Hammerson Uk Properties Plc

All UK companiesReal estate activitiesHammerson Uk Properties Plc

Buying and selling of own real estate

Management of real estate on a fee or contract basis

Development of building projects

Renting and operating of Housing Association real estate

Hammerson Uk Properties Plc contacts: address, phone, fax, email, website, shedule

Address: Kings Place 90 York Way N1 9GE London

Phone: +44-1383 4364013

Fax: +44-1383 4364013

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Hammerson Uk Properties Plc"? - send email to us!

Hammerson Uk Properties Plc detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Hammerson Uk Properties Plc.

Registration data Hammerson Uk Properties Plc

Register date: 1935-03-15

Register number: 00298351

Type of company: Public Limited Company

Get full report form global database UK for Hammerson Uk Properties Plc

Owner, director, manager of Hammerson Uk Properties Plc

Martin Plocica Director. Address: 90 York Way, London, N1 9GE, United Kingdom. DoB: August 1962, American

Nicholas Timon Drakesmith Director. Address: 90 York Way, London, N1 9GE, United Kingdom. DoB: May 1965, British

Andrew John Berger-north Director. Address: 90 York Way, London, N1 9GE, United Kingdom. DoB: February 1961, British

David John Atkins Director. Address: Grosvenor Street, London, W1K 4BJ, England. DoB: April 1966, British

Peter William Beaumont Cole Director. Address: Grosvenor Street, London, W1K 4BJ, England. DoB: February 1959, British

Lawrence Francis Hutchings Director. Address: Grosvenor Street, London, W1K 4BJ, England. DoB: June 1966, Australian

Martin Clive Jepson Director. Address: Grosvenor Street, London, W1K 4BJ, England. DoB: April 1962, British

Andrew James Gray Thomson Director. Address: Grosvenor Street, London, W1K 4BJ, England. DoB: July 1967, British

Jonathan Michael Emery Director. Address: Percy Road, Hampton, Middlesex, TW12 2JS. DoB: January 1966, British

Nicholas Alan Scott Hardie Director. Address: Grosvenor Street, London, W1K 4BJ, England. DoB: January 1955, British

Michael John Baker Director. Address: 18 Seaton Close, Lynden Gate Putney Heath, London, SW15 3TJ. DoB: August 1963, British

Stuart John Haydon Secretary. Address: Grosvenor Street, London, W1K 4BJ, England. DoB: n\a, British

Clare Frances Carson Secretary. Address: 61 Queens Road, East Sheen, SW14 8PH. DoB: n\a, British

John Andrew Bywater Director. Address: Craigens, Hill Foot Lane Burn Bridge, Harrogate, North Yorkshire, HG3 1NT. DoB: April 1947, British

Iain Farlane Sim Harris Director. Address: 1 Red Lion Cottages, Aldenham, Hertfordshire, WD25 8BB. DoB: December 1962, British

Ronald Richard Spinney Director. Address: The Wedge 3a Eliot Place, London, SE3 0QL. DoB: April 1941, British

Henry Lawrence Flint Director. Address: Martins High Street, Porton, Salisbury, Wiltshire, SP4 0LH. DoB: December 1960, British

Stuart John Haydon Secretary. Address: 156 Woodland Way, West Wickham, Kent, BR4 9LU. DoB: n\a, British

Philip David Harold Brown Director. Address: 4 Parfour Drive, Kenley, Surrey, CR8 5HJ. DoB: December 1951, British

Timothy Carlo Newman Director. Address: Charlton Marshall, Blandford, Dorset, DT11 9NE. DoB: June 1960, British

Robert John Godwin Richards Director. Address: Dukes Wood, Boxhill Road, Tadworth, Surrey, KT20 7PQ. DoB: January 1956, British

James Henry Riddell Director. Address: Leefdaal 25 Malmains Way, Beckenham, Kent, BR3 2SA. DoB: February 1950, British

Jonathan Michael Douglas Scott Director. Address: Darroch Harrow Road West, Dorking, Surrey, RH4 3BA. DoB: February 1946, British

Michael Skudder Director. Address: 4 Meadow Road, Ashtead, Surrey, KT21 1QR. DoB: July 1933, British

Jonathan Hardy Sworn Director. Address: Catherine Cottage, Ibstone, High Wycombe, Buckinghamshire, HP14 3XY. DoB: December 1948, British

Hans Rainer Vogt Director. Address: Moor Farm, Marsh Green, Edenbridge, Kent, TN8 5RA. DoB: January 1943, British

Geoffrey Harcroft Wright Director. Address: Michaelmas House, 4 The Riddings, Caterham, Surrey, CR3 6DW. DoB: February 1943, British

John Andrew William Dodds Director. Address: South Cockerham, Hacche Lane, South Molton, Devon, EX36 3EH. DoB: February 1956, British

Roy Sidney Johnson Director. Address: Melford, Clatterford End Fyfield, Ongar, Essex, CM5 0RD. DoB: May 1937, British

Sydney Mason Director. Address: Bolney Court Bolney Road, Lower Shiplake, Henley On Thames, Oxfordshire, RG9 3NR. DoB: September 1920, British

John Richard Parry Director. Address: High Barn The Paddocks, Dog Kennel Lane, Chorleywood, Hertfordshire, WD3 5EE. DoB: May 1934, British

Jobs in Hammerson Uk Properties Plc vacancies. Career and practice on Hammerson Uk Properties Plc. Working and traineeship

Package Manager. From GBP 1900

Cleaner. From GBP 1000

Responds for Hammerson Uk Properties Plc on FaceBook

Read more comments for Hammerson Uk Properties Plc. Leave a respond Hammerson Uk Properties Plc in social networks. Hammerson Uk Properties Plc on Facebook and Google+, LinkedIn, MySpace

Address Hammerson Uk Properties Plc on google map

Other similar UK companies as Hammerson Uk Properties Plc: Rah Partners Limited | Xgs Systems Limited | Hey Smile Events Limited | C J H Limited | Trademark Services Limited

Hammerson Uk Properties Plc , a Public Limited Company, that is located in Kings Place, 90 York Way , London. The main office located in N1 9GE The enterprise was set up on 15th March 1935. The company's Companies House Registration Number is 00298351. The enterprise Standard Industrial Classification Code is 68100 which stands for Buying and selling of own real estate. Hammerson Uk Properties Plc released its account information up till 2015-12-31. The company's most recent annual return information was released on 2016-04-25. Hammerson Uk Properties Plc is a perfect example that a well prospering company can constantly deliver the highest quality of services for over 81 years and continually achieve satisfactory results.

The firm's trademark is "BRENT CROSS CRICKLEWOOD". They applied for it on Fri, 21st Nov 2014 and it was accepted thirteen months later. The trademark's registration expires on Thu, 21st Nov 2024. The firm's IPO representative is Nabarro LLP.

1 transaction have been registered in 2010 with a sum total of £290,000. Cooperation with the Department for Transport council covered the following areas: Major Maintenance.

Taking into consideration this company's magnitude, it was imperative to find new executives, among others: Martin Plocica, Nicholas Timon Drakesmith, Andrew John Berger-north who have been aiding each other for four years to exercise independent judgement of the firm. At least one secretary in this firm is a limited company, specifically Hammerson Company Secretarial Limited.