Capital Reversions Limited
Capital Reversions Limited contacts: address, phone, fax, email, website, shedule
Address: 17 Dominion Street EC2M 2EF London
Phone: +44-1398 7573669
Fax: +44-1398 7573669
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Capital Reversions Limited"? - send email to us!
Registration data Capital Reversions Limited
Register date: 1993-01-28
Register number: 02784657
Type of company: Private Limited Company
Get full report form global database UK for Capital Reversions LimitedOwner, director, manager of Capital Reversions Limited
Neal Morar Director. Address: Dominion Street, London, EC2M 2EF, United Kingdom. DoB: May 1970, British
Robert John Calnan Director. Address: Dominion Street, London, EC2M 2EF, United Kingdom. DoB: June 1957, British
Neal Morar Secretary. Address: Dominion Street, London, EC2M 2EF, United Kingdom. DoB:
Nicholas Peter On Director. Address: St. James Boulevard, Newcastle Upon Tyne, Tyne And Wear, NE1 4JE, United Kingdom. DoB: October 1963, British
Graham Robert Sidwell Director. Address: St James' Boulevard, Newcastle Upon Tyne, NE1 4JE, United Kingdom. DoB: October 1953, British
Michael Patrick Windle Secretary. Address: St. James Boulevard, Newcastle Upon Tyne, Tyne And Wear, NE1 4JE. DoB: n\a, British
Peter Quentin Patrick Couch Director. Address: Littleworth, Amberley, Stroud, Gloucestershire, GL5 5AG. DoB: January 1958, British
Paul Trevor Barber Director. Address: St James' Boulevard, Newcastle Upon Tyne, NE1 4JE, United Kingdom. DoB: July 1967, British
Susan Ann Burgess Director. Address: 22 Tyburn Lane, Pulloxhill, Bedfordshire, MK45 5HG. DoB: August 1964, British
Nigel Trewren Hare Scott Director. Address: Staffords, Churchgate Street, Old Harlow, Essex, CM17 0JR. DoB: January 1951, British
Simon Little Director. Address: 4 Yeates Close, Off Byford Way, Winslow, Buckinghamshire, MK18 3RH. DoB: December 1961, British
John Edward Caves Secretary. Address: 27 Northill Road, Cople, Bedford, Bedfordshire, MK44 3TU. DoB: n\a, British
Mark Owen Thomas Secretary. Address: 19 Woodlands Close, Cople, Bedford, Bedfordshire, MK44 3UE. DoB: n\a, British
Rupert Anthony Pearce Gould Director. Address: Church Street, Harston, Cambridge, Cambridgeshire, CB22 7NP. DoB: June 1951, British
Graeme Calder Walker Marshall Director. Address: Black Knoll House Rhinefield Road, Brockenhurst, Hampshire, SO42 7QE. DoB: September 1952, British
Anton John Godfrey Bilton Director. Address: 46 Cadogan Place, London, SW1X 9RU. DoB: August 1964, British
Edward Kenneth Eckersley Director. Address: 26 Park Crescent, Forest Row, East Sussex, RH18 5ED. DoB: October 1927, British
Andrew John Bruckland Director. Address: 18 Eldorado Road, Cheltenham, Gloucestershire, GL50 2PT. DoB: March 1955, British
Waterlow Secretaries Limited Corporate-nominee-secretary. Address: 6-8 Underwood Street, London, N1 7JQ. DoB:
Waterlow Nominees Limited Corporate-nominee-director. Address: 6-8 Underwood Street, London, N1 7JQ. DoB:
Milton Nicholas Psyllides Director. Address: Westfield 1 Halloughton Road, Four Oaks, Sutton Coldfield, West Midlands, B74 2QG. DoB: October 1953, British
Catherine Jane Roberts Director. Address: 2 Birch Close, Greenfield Road Harborne, Birmingham, West Midlands, B17 0EH. DoB: November 1967, British
Jobs in Capital Reversions Limited vacancies. Career and practice on Capital Reversions Limited. Working and traineeship
Sorry, now on Capital Reversions Limited all vacancies is closed.
Responds for Capital Reversions Limited on FaceBook
Read more comments for Capital Reversions Limited. Leave a respond Capital Reversions Limited in social networks. Capital Reversions Limited on Facebook and Google+, LinkedIn, MySpaceAddress Capital Reversions Limited on google map
Other similar UK companies as Capital Reversions Limited: Camb Co. No. 14 Ltd | Vinceris Limited | Ordicium (uk) Limited | Ian Johnson Construction Services Limited | The George Peter Partnership Limited
02784657 - reg. no. used by Capital Reversions Limited. This firm was registered as a PLC on 1993-01-28. This firm has been actively competing on the market for the last 23 years. The enterprise is reached at 17 Dominion Street in London. The main office postal code assigned to this address is EC2M 2EF. The enterprise SIC code is 41100 which means Development of building projects. The most recent records were filed up to December 31, 2015 and the most recent annual return was submitted on January 28, 2016. From the moment the company debuted in this field twenty three years ago, this company managed to sustain its great level of prosperity.
According to the following firm's employees list, for one year there have been two directors: Neal Morar and Robert John Calnan. To help the directors in their tasks, since 2015 this business has been implementing the ideas of Neal Morar, who has been in charge of making sure that the firm follows with both legislation and regulation.