Brixton Properties Limited
Brixton Properties Limited contacts: address, phone, fax, email, website, shedule
Address: Cunard House 15 Regent Street SW1Y 4LR London
Phone: +44-1252 9131805
Fax: +44-29 2022003
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Brixton Properties Limited"? - send email to us!
Registration data Brixton Properties Limited
Register date: 2004-05-28
Register number: 05140315
Type of company: Private Limited Company
Get full report form global database UK for Brixton Properties LimitedOwner, director, manager of Brixton Properties Limited
Simon Christian Pursey Director. Address: Bath Road, Slough, SL1 4DX. DoB: July 1975, British
Ann Octavia Peters Director. Address: Regent Street, London, SW1Y 4LR. DoB: February 1969, British
Andrew John Pilsworth Director. Address: Regent Street, London, SW1Y 4LR. DoB: November 1974, British
Alan Michael Holland Director. Address: Regent Street, London, SW1Y 4LR. DoB: January 1974, British
Elizabeth Ann Blease Secretary. Address: Cunard House, 15 Regent Street, London, SW1Y 4LR. DoB: n\a, Other
Gareth John Osborn Director. Address: Bath Road, Slough, SL1 4DX. DoB: August 1962, British
Laurence Yolande Giard Director. Address: Regent Street, London, SW1Y 4LR. DoB: July 1970, French
David Richard Proctor Director. Address: Bath Road, Slough, SL1 4DX. DoB: September 1973, British
Simon Andrew Carlyon Director. Address: Regent Street, London, SW1Y 4LR. DoB: July 1973, Australian
David Crawford Bridges Director. Address: Bath Road, 234 Bath Road, Slough, Berkshire, SL1 4EE, England. DoB: January 1967, British
Vanessa Kate Simms Director. Address: Bath Road, 234 Bath Road ., Slough, ., SL1 4EE, England. DoB: August 1975, British
Philip Anthony Redding Director. Address: Marina Place, Hampton Wick, Kingston-Upon-Thames , Surrey , KT1 4BH, England . DoB: December 1968, British
Stuart Davies Director. Address: 39 Chalgrove Road, Thame, Oxfordshire, OX9 3TF. DoB: February 1973, British
Stephen Hubert Armitage Director. Address: The Glade, Kingswood, Tadworth, Surrey, KT20 6JJ. DoB: July 1956, British
Thomas Paul Ridgway Bridson Director. Address: 8 Crafts Lane, Petersfield, Hampshire, GU31 4QQ. DoB: January 1972, British
Richard Howell Secretary. Address: 36 Arterberry Road, Wimbledon, London, SW20 8AQ. DoB:
Amanda Whalley Director. Address: 12 Merchant Court, 61 Wapping Wall Wapping, London, E1W 3SD. DoB: n\a, British
Richard Howell Director. Address: Flat 7 Kilmeny House, 36 Arterberry Road Wimbledon, London, SW20 8AQ. DoB: October 1965, British
Helen Frances Silver Secretary. Address: 68 Glenwood Gardens, Ilford, Essex, IG2 6XU. DoB:
Simon Nicholas Wilbraham Director. Address: Queens Crescent, St. Albans, Hertfordshire, AL4 9QG, United Kingdom. DoB: July 1969, British
Martin Frederick Kidd Director. Address: Gillwood, Crouch Lane Winkfield, Windsor, Berkshire, SL4 4TN. DoB: September 1954, British
Steven Daniel Lee Director. Address: 15 Stewart Road, Harpenden, Hertfordshire, AL5 4QE. DoB: February 1957, British
Mark Lees Young Director. Address: 30 Southway, Totteridge, London, N20 8DB. DoB: October 1959, British
Christopher Michael Sheedy Director. Address: 96 Clarence Road, St Albans, Hertfordshire, AL1 4NQ. DoB: January 1964, British
James Jonathan Good Director. Address: Lydiard Cottage, Church Road Little Gaddesden, Berkhamsted, Hertfordshire, HP4 1NZ. DoB: June 1973, British
Rosamund Emma Rossington Director. Address: 5 Marham Gardens, Wandsworth Common, London, SW18 3JZ. DoB: July 1968, British
Timothy Clive Wheeler Director. Address: The House In The Wood, Northchurch Lane Ashley Green, Berkhamsted, Hertfordshire, HP5 3PD. DoB: May 1959, Uk
Michael John Andrews Director. Address: Elm Grove Road, Ealing, London, W5 3JJ. DoB: December 1958, British
Steven Jonathan Owen Director. Address: Foxholes, Farley Green, Albury, Surrey, GU5 9DN. DoB: June 1957, British
Susan Elizabeth Dixon Director. Address: Flat 1 29-31 Dingley Place, London, EC1 8BR. DoB: n\a, British
Peter Allan Dawson Director. Address: 9 St James Close, St Johns Wood, London, NW8 7LG. DoB: June 1971, British
Jobs in Brixton Properties Limited vacancies. Career and practice on Brixton Properties Limited. Working and traineeship
Fabricator. From GBP 2400
Administrator. From GBP 2400
Electrician. From GBP 2000
Controller. From GBP 2100
Engineer. From GBP 2000
Controller. From GBP 2600
Other personal. From GBP 1200
Responds for Brixton Properties Limited on FaceBook
Read more comments for Brixton Properties Limited. Leave a respond Brixton Properties Limited in social networks. Brixton Properties Limited on Facebook and Google+, LinkedIn, MySpaceAddress Brixton Properties Limited on google map
Other similar UK companies as Brixton Properties Limited: Gujarati Arts & Drama Limited | Santa Enterprises Limited | Physique Limited | Elite Sports Academy Solutions (global) Ltd | Whitehill House Golf Club Limited
This enterprise referred to as Brixton Properties has been created on Friday 28th May 2004 as a Private Limited Company. This enterprise registered office may be reached at London on Cunard House 15, Regent Street. In case you want to get in touch with this company by mail, its area code is SW1Y 4LR. The office reg. no. for Brixton Properties Limited is 05140315. The firm known today as Brixton Properties Limited, was earlier listed as Brixton (enfield, Great Cambridge Industrial Estate) 1. The change has taken place in Wednesday 22nd September 2010. This enterprise is registered with SIC code 41100 , that means Development of building projects. 2015-12-31 is the last time when account status updates were reported. Twelve years of experience in this field comes to full flow with Brixton Properties Ltd as they managed to keep their customers happy through all this time.
Considering this particular firm's number of employees, it was necessary to recruit other executives, among others: Simon Christian Pursey, Ann Octavia Peters, Andrew John Pilsworth who have been participating in joint efforts since 2015 to promote the success of the company. To increase its productivity, since 2009 this company has been utilizing the skills of Elizabeth Ann Blease, who has been tasked with maintaining the company's records.