Centros Uk Limited

All UK companiesReal estate activitiesCentros Uk Limited

Management of real estate on a fee or contract basis

Centros Uk Limited contacts: address, phone, fax, email, website, shedule

Address: Fifth Floor, 150 St. Vincent Street G2 5NE Glasgow

Phone: +44-1543 9174926

Fax: +44-1543 9174926

Email: n\a

Website:

Shedule:

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

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

Registration data Centros Uk Limited

Register date: 2004-05-18

Register number: SC268024

Type of company: Private Limited Company

Get full report form global database UK for Centros Uk Limited

Owner, director, manager of Centros Uk Limited

Joseph Maxwell La Frenais Director. Address: Berkeley Square, London, W1J 5AP, Uk. DoB: May 1950, British

Jane Marie Bearman Director. Address: Berkeley Square, London, W1J 5AP, Uk. DoB: December 1970, British

Christopher John Geaves Director. Address: Berkeley Square, London, W1J 5AP, Uk. DoB: September 1958, British

Timothy Haden-scott Director. Address: Floor Lansdowne House, Berkeley Square, London, W1J 6ER, United Kingdom. DoB: October 1964, British

John Charles Marsh Director. Address: Floor, Connaught House 1-3 Mount Street, London, W1K 3NB, United Kingdom. DoB: March 1959, British

Timothy John Binnington Director. Address: Thakeham, Pulborough, West Sussex, RH20 3EP, Uk. DoB: June 1949, British

Dv4 Administration Limited Corporate-secretary. Address: PO BOX 71, Road Town, Tortola, Bvi. DoB:

David Alexander Lewis Director. Address: Floor, Connaught House 1-3 Mount Street, London, W1K 3NB, United Kingdom. DoB: June 1974, British

Dv4 Administration Limited Corporate-director. Address: Craigmuir Chambers, PO BOX 71, Road Town, Tortola, British Virgin Islands. DoB:

Richard John Wise Director. Address: 6 The Leas, Longdean Park, Hemel Hempstead, Hertfordshire, HP3 8BP. DoB: June 1963, British

Marie Bernadette O'reilly Director. Address: Ballymul House Ballymulcashel, Kilmurry Sixmilebridge, Ennis, County Clare. DoB: June 1966, Irish

Jozef Charles Hendriks Director. Address: Thistle House, 4 Burnaby Street, Hamilton, Hm11, HM11, Bermuda. DoB: January 1953, Swiss

Kirk Lightbourn Davis Director. Address: Thistle House, 4 Burnaby Street, Hamilton, Hm11, Bermuda. DoB: July 1953, British

Julie Mansfield Jackson Director. Address: 31 Inverleith Gardens, Edinburgh, EH3 5PR. DoB: December 1965, British

Donald William Borland Director. Address: 408 Ferry Road, Edinburgh, EH5 2AD. DoB: September 1966, British

Frederic Mark Hewett Director. Address: 16 The Drive, Tonbridge, Kent, TN9 2LP. DoB: March 1963, British

Julie Mansfield Jackson Director. Address: 31 Inverleith Gardens, Edinburgh, EH3 5PR. DoB: December 1965, British

Marlene Wood Director. Address: 15 Ormidale Terrace, Edinburgh, Midlothian, EH12 6DY. DoB: June 1962, British

David Thomas Milloy Director. Address: 1 Thorn Avenue, Thorntonhall, Glasgow, Lanarkshire, G74 5AT. DoB: May 1965, British

John Frederick Laker Director. Address: 57 Greenways, Hinchley Woods, Surrey, KT10 0QH. DoB: June 1946, British

Philip Hartley Miller Director. Address: 20 Gardiner Road, Blackhall, Edinburgh, Midlothian, EH4 3RR. DoB: October 1956, British

Marlene Wood Director. Address: 15 Ormidale Terrace, Edinburgh, Midlothian, EH12 6DY. DoB: June 1962, British

Pamela June Smyth Secretary. Address: 53 East Craigs Wynd, Edinburgh, EH12 8HJ. DoB: n\a, British

Jobs in Centros Uk Limited vacancies. Career and practice on Centros Uk Limited. Working and traineeship

Driver. From GBP 2200

Driver. From GBP 2400

Assistant. From GBP 1400

Fabricator. From GBP 2000

Other personal. From GBP 1400

Carpenter. From GBP 1700

Electrical Supervisor. From GBP 1600

Responds for Centros Uk Limited on FaceBook

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

Address Centros Uk Limited on google map

Other similar UK companies as Centros Uk Limited: Fantad Industries Company Ltd | Empty Square Limited | Qs Services (stroud) Ltd | Chemed Consulting Limited | Paul Foulkes Project Ltd

Situated at Fifth Floor, 150, Glasgow G2 5NE Centros Uk Limited is classified as a Private Limited Company issued a SC268024 Companies House Reg No.. The firm was established on 2004-05-18. It 's been eight years from the moment This firm's registered name is Centros Uk Limited, but until 2008 the name was Centros Miller and up to that point, up till 2004-12-22 this company was known under the name Centros Miller 1999. This means it has used four other names. This enterprise declared SIC number is 68320 - Management of real estate on a fee or contract basis. Its latest filings cover the period up to 2015-03-31 and the most recent annual return information was released on 2016-05-22. Since it began in the field twelve years ago, this firm has sustained its impressive level of prosperity.

That business owes its success and constant growth to exactly five directors, who are Joseph Maxwell La Frenais, Jane Marie Bearman, Christopher John Geaves and 2 other directors who might be found below, who have been managing it since July 2012.