Eastgate Shopping Centre Basildon Limited

All UK companiesConstructionEastgate Shopping Centre Basildon Limited

Development of building projects

Eastgate Shopping Centre Basildon Limited contacts: address, phone, fax, email, website, shedule

Address: 12 Charles Ii Street SW1Y 4QU London

Phone: +44-1452 9036773

Fax: +44-1288 2596038

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Eastgate Shopping Centre Basildon Limited"? - send email to us!

Eastgate Shopping Centre Basildon Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Eastgate Shopping Centre Basildon Limited.

Registration data Eastgate Shopping Centre Basildon Limited

Register date: 2005-06-23

Register number: 05489778

Type of company: Private Limited Company

Get full report form global database UK for Eastgate Shopping Centre Basildon Limited

Owner, director, manager of Eastgate Shopping Centre Basildon Limited

Laurence Edwin Hayes Director. Address: Jubilee Place, London, SW3 3TQ, England. DoB: November 1976, British

Timothy Geoffrey Thorp Director. Address: Charles Ii Street, London, SW1Y 4QU. DoB: October 1964, British

Alison Wyllie Secretary. Address: Charles Ii Street, London, SW1Y 4QU, United Kingdom. DoB:

Christopher John Huxtable Director. Address: Charles Ii Street, London, SW1Y 4QU. DoB: September 1964, British

Christopher Paul Gill Director. Address: Charles Ii Street, London, SW1Y 4QU. DoB: December 1957, British

Simon Geoffrey Carter Director. Address: Charles Ii Street, London, SW1Y 4QU. DoB: September 1975, British

Benjamin Toby Grose Director. Address: 45 Seymour Street, London, W1H 7LX, United Kingdom. DoB: September 1969, British

Stephen Paul Smith Director. Address: 45 Seymour Street, London, W1H 7LX, United Kingdom. DoB: August 1953, British

Jean-Marc Vandevivere Director. Address: 45 Seymour Street, London, W1H 7LX, United Kingdom. DoB: August 1977, French

Merrick Christopher Lawrence Marshall Director. Address: 4 Upper Ashlyns Road, Berkhamsted, Hertfordshire, HP4 3BW. DoB: December 1959, British

Christopher Michael John Forshaw Director. Address: Charles Ii Street, London, SW1Y 4QU. DoB: n\a, British

Anthony Braine Director. Address: York House, 45 Seymour Street, London, W1H 7LX. DoB: n\a, British

Peter Courtenay Clarke Director. Address: Oakmeade, Park Road, Stoke Poges, Berkshire, SL2 4PG. DoB: March 1966, British

Sarah Morrell Barzycki Director. Address: York House, 45 Seymour Street, London, W1H 7LX. DoB: August 1958, British

Lucinda Margaret Bell Director. Address: York House, 45 Seymour Street, London, W1H 7LX. DoB: September 1964, British

Andrew Marc Jones Director. Address: Hazlewell Road, Putney, London, SW15 6LH. DoB: July 1968, British

Timothy Andrew Roberts Director. Address: Seymour Street, York House, London, W1H 7LX, United Kingdom. DoB: July 1964, British

Nigel Mark Webb Director. Address: York House, 45 Seymour Street, London, W1H 7LX. DoB: November 1963, British

Graham Charles Roberts Director. Address: 6a Lower Belgrave Street, London, SW1W 0LJ. DoB: June 1958, British

Stephen Alan Michael Hester Director. Address: 3 Ilchester Place, London, W14 8AA. DoB: December 1960, British

Anthony Braine Secretary. Address: 21 Woodville Road, Ealing, London, W5 2SE. DoB: n\a, British

Robert Edward Bowden Director. Address: The Chase, Ongar Road, Kelvedon Hatch, Essex, CM15 0DG. DoB: May 1942, British

Waterlow Nominees Limited Corporate-nominee-director. Address: 6-8 Underwood Street, London, N1 7JQ. DoB:

Nicholas Simon Jonathan Ritblat Director. Address: 37 Queens Grove, London, NW8 6HN. DoB: August 1961, British

Waterlow Secretaries Limited Corporate-nominee-secretary. Address: 6-8 Underwood Street, London, N1 7JQ. DoB:

John Harry Weston Smith Director. Address: 10 Eldon Grove, Hampstead, London, NW3 5PT. DoB: February 1932, British

Jobs in Eastgate Shopping Centre Basildon Limited vacancies. Career and practice on Eastgate Shopping Centre Basildon Limited. Working and traineeship

Driver. From GBP 1600

Plumber. From GBP 1700

Administrator. From GBP 2000

Tester. From GBP 3600

Responds for Eastgate Shopping Centre Basildon Limited on FaceBook

Read more comments for Eastgate Shopping Centre Basildon Limited. Leave a respond Eastgate Shopping Centre Basildon Limited in social networks. Eastgate Shopping Centre Basildon Limited on Facebook and Google+, LinkedIn, MySpace

Address Eastgate Shopping Centre Basildon Limited on google map

Other similar UK companies as Eastgate Shopping Centre Basildon Limited: Ben Marsh Physio Ltd | Four Abilities Cic | Nomiyo Ltd | Fresh Fields Enterprises Ltd. | Springrule Limited

Eastgate Shopping Centre Basildon Limited can be contacted at London at 12 Charles Ii Street. Anyone can find the company by the zip code - SW1Y 4QU. Eastgate Shopping Centre Basildon's founding dates back to 2005. This business is registered under the number 05489778 and company's last known state is active. nine years from now the company changed its name from Conafell to Eastgate Shopping Centre Basildon Limited. This business is registered with SIC code 41100 meaning Development of building projects. Eastgate Shopping Centre Basildon Ltd released its account information up till Saturday 15th August 2015. The business latest annual return was filed on Thursday 23rd June 2016. Ever since the firm started on the market 11 years ago, this company managed to sustain its impressive level of prosperity.

At the moment, the directors hired by this limited company are: Laurence Edwin Hayes assigned to lead the company two years ago and Timothy Geoffrey Thorp assigned to lead the company on Monday 17th February 2014. In order to find professional help with legal documentation, since the appointment on Monday 17th February 2014 this specific limited company has been making use of Alison Wyllie, who has been focusing on ensuring efficient administration of the company.