Capital Reversions Limited

All UK companiesConstructionCapital Reversions Limited

Development of building projects

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:

Shedule:

Incorrect data or we want add more details informations for "Capital Reversions Limited"? - send email to us!

Capital Reversions Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Capital Reversions Limited.

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 Limited

Owner, 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, MySpace

Address 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.