Eastside & City Developments Limited

All UK companiesConstructionEastside & City Developments Limited

Development of building projects

Eastside & City Developments Limited contacts: address, phone, fax, email, website, shedule

Address: 7th Floor 9 Berkeley Street W1J 8DW London

Phone: +44-1341 9477874

Fax: +44-1325 5496704

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Eastside & City Developments Limited"? - send email to us!

Eastside & City Developments Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Eastside & City Developments Limited.

Registration data Eastside & City Developments Limited

Register date: 2003-06-27

Register number: 04813998

Type of company: Private Limited Company

Get full report form global database UK for Eastside & City Developments Limited

Owner, director, manager of Eastside & City Developments Limited

Anthony James Underwood-whitney Director. Address: Elizabeth House, 9 Castle Street, St Helier, Jersey, JE4 2QP, Channel Islands. DoB: October 1972, British

Christopher David Thompson Director. Address: La Plaiderie, St. Peter Port, Guernsey, GY1 1WF, Channel Islands. DoB: March 1960, British

Jg Secretaries Limited Corporate-secretary. Address: St Peter Port, Guernsey, GY1 3DQ. DoB:

Philip Henry Burgin Director. Address: Brook Street, London, W1K 5DB, England. DoB: December 1968, British

Geoffrey Alan Gavey Director. Address: La Plaiderie, St. Peter Port, Guernsey, GY1 1WF. DoB: June 1963, British

Christopher John Pipe Secretary. Address: Aylesbury Road, Aston Clinton, Aylesbury, Buckinghamshire, HP22 5AH, United Kingdom. DoB:

Rachel Mary Whatley Director. Address: La Plaiderie, St Peter Port, Guernsey, GY1 1WF. DoB: December 1960, British

Lance Stephen Coomer Director. Address: La Plaiderie, St. Peter Port, Guernsey, GY1 1WF. DoB: October 1944, British

Nigel Anthony Le Quesne Director. Address: La Grande Route Des Augerez, St Peter, Jersey, Channel Isles, JE3 7DJ. DoB: January 1961, British

James Curliss Director. Address: 1 The Firs Cottage, Dancers End Lane, Tring, Hertfordshire, HP23 6DZ. DoB: September 1964, British

Christopher John Pipe Secretary. Address: 91 Green Hill, High Wycombe, Bucks, HP13 5QB. DoB: March 1969, British

Anna Marie Stewart Director. Address: 15 Hammondswick, Harpenden, Hertfordshire, AL5 2NR. DoB: May 1964, British

Jeremy Martin Holmes Director. Address: 29 Hadleigh Road, Leigh On Sea, Essex, SS9 2DY. DoB: December 1960, British

Dennis Arthur Johnson Director. Address: The Gleanings, Gleanings Mews, 58 St Margaret Street, Rochester, Kent, ME1 1UF. DoB: September 1948, British

Richard Michael Pilkington Director. Address: 34 Westcombe Park Road, Blackheath, London, SE3 7RB. DoB: October 1967, British

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

Amit Lakhani Secretary. Address: 37 Ledran Close, Lower Earley, Reading, Berkshire, RG6 4JF. DoB: n\a, British

David Charles Miller Director. Address: Denner Hill Farm, Denner Hill, Great Missenden, Buckinghamshire, HP16 0HZ. DoB: June 1958, British

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

Nigel Harborough Brunskill Director. Address: Rutland House, Main Street, Harome, Yorkshire, YO62 5JE. DoB: March 1965, British

Jobs in Eastside & City Developments Limited vacancies. Career and practice on Eastside & City Developments Limited. Working and traineeship

Project Co-ordinator. From GBP 1800

Carpenter. From GBP 1900

Administrator. From GBP 2100

Cleaner. From GBP 1000

Responds for Eastside & City Developments Limited on FaceBook

Read more comments for Eastside & City Developments Limited. Leave a respond Eastside & City Developments Limited in social networks. Eastside & City Developments Limited on Facebook and Google+, LinkedIn, MySpace

Address Eastside & City Developments Limited on google map

Other similar UK companies as Eastside & City Developments Limited: 09370771 Ltd | Astle Consultants Ltd | Xy Skin Ltd. | Flavell Marketing Services Limited | Argenta Quickstop Ltd

The company is based in London with reg. no. 04813998. This firm was established in 2003. The headquarters of the company is situated at 7th Floor 9 Berkeley Street. The postal code for this location is W1J 8DW. This enterprise SIC and NACE codes are 41100 meaning Development of building projects. The business most recent financial reports were filed up to 2015-06-30 and the most current annual return information was filed on 2016-06-27. 13 years of competing in this line of business comes to full flow with Eastside & City Developments Ltd as the company managed to keep their customers satisfied throughout their long history.

Anthony James Underwood-whitney, Christopher David Thompson, Philip Henry Burgin and Philip Henry Burgin are registered as the company's directors and have been expanding the company since 2013. Another limited company has been appointed as one of the secretaries of this company: Jg Secretaries Limited.