30 Hyde Park Square (london) Limited

All UK companiesReal estate activities30 Hyde Park Square (london) Limited

Other letting and operating of own or leased real estate

30 Hyde Park Square (london) Limited contacts: address, phone, fax, email, website, shedule

Address: 37 Langley Avenue KT6 6QP Surbiton

Phone: +44-1288 9041442

Fax: +44-1245 7631347

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "30 Hyde Park Square (london) Limited"? - send email to us!

30 Hyde Park Square (london) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders 30 Hyde Park Square (london) Limited.

Registration data 30 Hyde Park Square (london) Limited

Register date: 1996-09-30

Register number: 03256413

Type of company: Private Limited Company

Get full report form global database UK for 30 Hyde Park Square (london) Limited

Owner, director, manager of 30 Hyde Park Square (london) Limited

Nikolai Lazarev Director. Address: Flat 2, 30 Hyde Park Square, London, W2 2NW. DoB: December 1982, Slovak

John Whiteley Director. Address: Caistor Lane, Tealby, Market Rasen, Lincolnshire, LN8 3XN, United Kingdom. DoB: n\a, British

David Rowland Phillips Morgan Director. Address: Rosemount, 37 Langley Avenue, Surbiton, Surrey, KT6 6QP. DoB: April 1942, British

Robert Harding Alcock Secretary. Address: Marchwood Gate, Marchwood, Chichester, West Sussex, PO19 5HA, England. DoB: July 1941, British

The Hon Emily Faccini Director. Address: Flat 4, 30 Hyde Park Square Bayswater, London, W2 2NW. DoB: July 1967, British

Dominic Samuel Alexander Peskin Director. Address: The Old Rectory, East Ilsley, Berkshire, RG20 7LP. DoB: July 1967, British

Mohamed Baher Ahmed El Halwagi Director. Address: 30 Hyde Park Square, London, W2 2JT. DoB: October 1938, Egyptian

Rosemary Alcock Director. Address: Vine Cottage, Chilton Foliat, Hungerford, Berkshire, RG17 0TE. DoB: June 1945, British

Natalia Clare Yannaghas Director. Address: Monkery Farm, Church Road Great Milton, Oxford, Oxfordshire, OX44 7PB. DoB: February 1977, British

Supernova Limited Director. Address: 2nd Floor 26 Halkett Street, St Helier, Jersey, JE2 4WJ. DoB:

Shirley Lemon Secretary. Address: 7 Burlington House, Kings Road, Richmond, Surrey, TW10 6NW. DoB: n\a, British

Timothy Saunders Director. Address: Beckets Place, Marksbury, Bath, Avon, BA2 9HP. DoB: June 1963, British

John Strickland Secretary. Address: 3 Bryn Cerrig, Lixwm, Holywell, Flintshire, CH8 8PF. DoB: January 1956, British

Johnson Fry Secretaries Limited Nominee-secretary. Address: 20 Regent Street, London, SW1Y 4PZ. DoB:

Nicholas Patrick Hare Nominee-director. Address: Manor Farm, Culkerton, Near Tetbury, GL8 8SS. DoB: August 1955, British

John Jarrard Strickland Nominee-director. Address: Hunters Cottage, 315 The Star, Holt, Near Trowbridge, Wiltshire, BA14 6QB. DoB: January 1956, British

Jobs in 30 Hyde Park Square (london) Limited vacancies. Career and practice on 30 Hyde Park Square (london) Limited. Working and traineeship

Director. From GBP 5800

Plumber. From GBP 2100

Carpenter. From GBP 2600

Responds for 30 Hyde Park Square (london) Limited on FaceBook

Read more comments for 30 Hyde Park Square (london) Limited. Leave a respond 30 Hyde Park Square (london) Limited in social networks. 30 Hyde Park Square (london) Limited on Facebook and Google+, LinkedIn, MySpace

Address 30 Hyde Park Square (london) Limited on google map

Other similar UK companies as 30 Hyde Park Square (london) Limited: Bullworthy Shallish Llp | Apache Beryl I Limited | Britizh Express Ltd | Hartington Street 1962 Limited | Bakers Hotel Llp

03256413 is the reg. no. used by 30 Hyde Park Square (london) Limited. This firm was registered as a PLC on Mon, 30th Sep 1996. This firm has been present in this business for 20 years. This firm can be gotten hold of 37 Langley Avenue in Surbiton. It's postal code assigned to this place is KT6 6QP. This firm is registered with SIC code 68209 which means Other letting and operating of own or leased real estate. The firm's latest filings were submitted for the period up to 2015-12-31 and the most current annual return was submitted on 2015-09-30. From the moment the company began on the market twenty years ago, the firm managed to sustain its impressive level of success.

As mentioned in the following enterprise's employees list, for ten years there have been three directors: Nikolai Lazarev, John Whiteley and David Rowland Phillips Morgan. Additionally, the managing director's duties are aided by a secretary - Robert Harding Alcock, age 75, from who was recruited by the limited company in 1999.