Chord (st Paul's Square) Limited

All UK companiesReal estate activitiesChord (st Paul's Square) Limited

Management of real estate on a fee or contract basis

Chord (st Paul's Square) Limited contacts: address, phone, fax, email, website, shedule

Address: 3rd Floor Temple Point 1 Temple Row B2 5LG Birmingham

Phone: +44-1578 1003295

Fax: +44-1422 8525085

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Chord (st Paul's Square) Limited"? - send email to us!

Chord (st Paul's Square) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Chord (st Paul's Square) Limited.

Registration data Chord (st Paul's Square) Limited

Register date: 2004-04-26

Register number: 05111504

Type of company: Private Limited Company

Get full report form global database UK for Chord (st Paul's Square) Limited

Owner, director, manager of Chord (st Paul's Square) Limited

Geoffrey Allan Shuttleworth Director. Address: Lichfield Street, Walsall, WS4 2BX, England. DoB: March 1950, British

Christopher Robert Rosier Director. Address: Lichfield Street, Walsall, WS4 2BX, England. DoB: January 1959, British

Barbara Ida Mary Turnbull Director. Address: Lichfield Street, Walsall, West Midlands, WS1 1UU. DoB: February 1957, British

Liam Hugh Fennell Director. Address: Lichfield Street, Walsall, West Midlands, WS1 1UU. DoB: November 1960, British

Katherine Liza Antoinetta Fernandes Secretary. Address: Lichfield Street, Walsall, West Midlands, WS1 1UU. DoB:

Anne Rutherford Stewart Director. Address: 48 Gordon Road, Edinburgh, Midlothian, EH12 6LU. DoB: September 1961, British

Peter Flockhart Director. Address: 9 Shandon Road, Edinburgh, EH11 1QG. DoB: November 1973, British

Hazel Jane Mcintyre Director. Address: Cluny Gardens, Edinburgh, EH10 6BN. DoB: November 1967, British

Stuart Currie Sanders Director. Address: 25 Greenbank Loan, Edinburgh, EH10 5SJ. DoB: February 1950, British

Deborah Susan Esslemont Secretary. Address: The Granary, Baads Mill, West Calder, West Lothian, EH55 8LG. DoB: n\a, British

Andrew John Cronin Director. Address: 53 Springfield Crescent, Walmley, Sutton Coldfield, West Midlands, B76 2SS. DoB: June 1968, British

Roderick Andrew Elliott Director. Address: 85 Malbet Park, Edinburgh, EH16 6WB. DoB: May 1960, British

Jobs in Chord (st Paul's Square) Limited vacancies. Career and practice on Chord (st Paul's Square) Limited. Working and traineeship

Cleaner. From GBP 1100

Helpdesk. From GBP 1400

Carpenter. From GBP 2600

Responds for Chord (st Paul's Square) Limited on FaceBook

Read more comments for Chord (st Paul's Square) Limited. Leave a respond Chord (st Paul's Square) Limited in social networks. Chord (st Paul's Square) Limited on Facebook and Google+, LinkedIn, MySpace

Address Chord (st Paul's Square) Limited on google map

Other similar UK companies as Chord (st Paul's Square) Limited: Karla Limited | Lockwood Surgery Prime Health Ltd | Caveatlector Ltd | Shine Healthcare Ltd | N M Barron Associates Limited

The enterprise referred to as Chord (st Paul's Square) has been created on 2004-04-26 as a Private Limited Company. The enterprise headquarters could be contacted at Birmingham on 3rd Floor Temple Point, 1 Temple Row. In case you have to get in touch with the company by post, the post code is B2 5LG. It's reg. no. for Chord (st Paul's Square) Limited is 05111504. It is recognized under the name of Chord (st Paul's Square) Limited. However, this firm also operated as Ever 2370 until the name was changed 12 years from now. The enterprise Standard Industrial Classification Code is 68320 and their NACE code stands for Management of real estate on a fee or contract basis. 31st December 2014 is the last time when company accounts were filed.

Because of this particular firm's growth, it was necessary to find further executives: Geoffrey Allan Shuttleworth and Christopher Robert Rosier who have been working as a team for twelve years to fulfil their statutory duties for this business.