Belgrave House Investment Limited

All UK companiesAdministrative and support service activitiesBelgrave House Investment Limited

Other business support service activities not elsewhere classified

Belgrave House Investment Limited contacts: address, phone, fax, email, website, shedule

Address: 70 Grosvenor Street London W1K 3JP

Phone: +44-1202 2349395

Fax: +44-1202 2349395

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Belgrave House Investment Limited"? - send email to us!

Belgrave House Investment Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Belgrave House Investment Limited.

Registration data Belgrave House Investment Limited

Register date: 1999-11-05

Register number: 03872192

Type of company: Private Limited Company

Get full report form global database UK for Belgrave House Investment Limited

Owner, director, manager of Belgrave House Investment Limited

Scott Mark Rowland Director. Address: Grosvenor Street, London, W1K 3JP, United Kingdom. DoB: July 1964, British

Lisa Sorrell Secretary. Address: Grosvenor Street, London, W1K 3JP, United Kingdom. DoB:

David Robert Wright Director. Address: Grosvenor Street, London, W1K 3JP, United Kingdom. DoB: April 1981, British

Robert Richard Davis Director. Address: 42 Carnoustie Drive, Biddenham, Bedfordshire, MK40 4FF. DoB: October 1967, British

Richard Brian Mallett Director. Address: Grosvenor Street, London, W1K 3JP, United Kingdom. DoB: January 1967, British

Virginia Duncan Secretary. Address: Grosvenor Street, London, W1K 3JP, United Kingdom. DoB:

Richard Brian Mallett Director. Address: Grosvenor Street, London, W1K 3JP, United Kingdom. DoB: January 1967, British

Richard Brian Mallett Director. Address: Grosvenor Street, London, W1K 3JP, United Kingdom. DoB: January 1967, British

Christopher James Jukes Director. Address: Grosvenor Street, London, W1K 3JP, England. DoB: April 1978, British

Sebastien Dominique Hyest Director. Address: Grosvenor Street, London, W1K 3JP, England. DoB: November 1973, French

Nicholas Oliver Preston Director. Address: Grosvenor Street, London, W1K 3JP, United Kingdom. DoB: February 1968, British

Antony Christie Director. Address: n\a. DoB: July 1964, British

Antony Christie Director. Address: n\a. DoB: July 1964, British

Christopher Millard Director. Address: Grosvenor Street, London, W1K 3JP, United Kingdom. DoB: April 1969, British

Leonie Watson-brock Secretary. Address: Grosvenor Street, London, W1K 3JP, United Kingdom. DoB:

Katharine Emma Robinson Secretary. Address: Gipsy Hill, London, SE19 1QL, United Kingdom. DoB:

Caroline Hinchliffe Secretary. Address: Yukon Road, London, SW12 9PY. DoB:

Richard Brian Mallett Director. Address: 138 South Park Road, London, SW19 8TA. DoB: January 1967, British

Nicholas Richard Scarles Director. Address: Mills Folly, Hawthorn Lane, Farnham Common, Berkshire, SL2 3TE. DoB: June 1962, British

Stuart Robert Hartley Beevor Director. Address: Yorktown, Burgh Heath Road, Epsom, Surrey, KT17 4LS. DoB: January 1957, British

Mervyn Howard Director. Address: 5 Park Avenue South, London, N8 8LU. DoB: June 1959, British

Julian Richard Milne Director. Address: 101 Court Lane, Dulwich, London, SE21 7EF. DoB: June 1956, British

Jeremy David Tredennick Titchen Director. Address: 86 Forest Road, Kew, Richmond, Surrey, TW9 3BZ. DoB: May 1963, British

Stephen Howard Rhodes Musgrave Director. Address: 4 Haverfield Gardens, Kew, Richmond, Surrey, TW9 3DD. DoB: April 1953, British

Mark Robin Preston Director. Address: 71 Montholme Road, London, SW11 6HX. DoB: January 1968, British

Caroline Mary Tolhurst Secretary. Address: Flat B, 10 Oxberry Avenue, London, SW6 5SS. DoB: n\a, British

Raymond Charles Williams Director. Address: 5 Weldon Rise, Loughton Village, Milton Keynes, MK5 8BW. DoB: July 1953, British

Richard Simon Handley Director. Address: The Linhay, Ilsington, Newton Abbot, Devon, TQ13 9RS. DoB: April 1954, British

Graham Peter White Director. Address: Copsem Lane, Oxshott, Surrey, KT22 0NT. DoB: May 1955, British

Joseph Dermot Rice Director. Address: 5 Burghley Road, London, SW19 5BG. DoB: December 1958, British

Eleanor Jane Zuercher Nominee-director. Address: 14 St Mary's Court, Tingewick, Buckingham, Bucks, MK18 4RE. DoB: August 1963, British

Drusilla Charlotte Jane Rowe Nominee-director. Address: Flat E, 13 Saint Georges Drive, London, SW1V 4DJ. DoB: April 1961, British

Jobs in Belgrave House Investment Limited vacancies. Career and practice on Belgrave House Investment Limited. Working and traineeship

Electrical Supervisor. From GBP 1700

Administrator. From GBP 2500

Controller. From GBP 2800

Fabricator. From GBP 2900

Driver. From GBP 2500

Project Co-ordinator. From GBP 1300

Driver. From GBP 2100

Other personal. From GBP 1000

Controller. From GBP 2500

Responds for Belgrave House Investment Limited on FaceBook

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

Address Belgrave House Investment Limited on google map

Other similar UK companies as Belgrave House Investment Limited: Catfish Media Solutions Limited | Jtdc Limited | Holly It Consulting Limited | People On Demand Ltd | Web Alliance Limited

Belgrave House Investment Limited ,registered as Private Limited Company, that is registered in 70 Grosvenor Street, London , Mayfair (north). It's located in W1K 3JP The enterprise was set up on 1999-11-05. The business registered no. is 03872192. This company has a history in name changing. Up till now this company had two different company names. Up to 2008 this company was prospering under the name of 111 Old Broad Street and before that the official company name was Trushelfco (no.2562). The enterprise SIC code is 82990 and their NACE code stands for Other business support service activities not elsewhere classified. Belgrave House Investment Ltd released its latest accounts for the period up to Thursday 31st December 2015. The business latest annual return was filed on Thursday 16th June 2016. It's been 17 years for Belgrave House Investment Ltd in this field, it is still in the race and is an object of envy for the competition.

Taking into consideration the following enterprise's constant growth, it became necessary to find further members of the board of directors: Scott Mark Rowland, David Robert Wright and Robert Richard Davis who have been cooperating since 2015 to fulfil their statutory duties for this company. In order to help the directors in their tasks, since the appointment on 2014-03-12 this company has been utilizing the expertise of Lisa Sorrell, who's been in charge of ensuring that the Board's meetings are effectively organised.