Muse Developments Limited

All UK companiesOther service activitiesMuse Developments Limited

Other service activities n.e.c.

Muse Developments Limited contacts: address, phone, fax, email, website, shedule

Address: Kent House 14-17 Market Place W1W 8AJ London

Phone: +44-1350 4767486

Fax: +44-1350 4767486

Email: n\a

Website:

Shedule:

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

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

Registration data Muse Developments Limited

Register date: 1992-05-20

Register number: 02717800

Type of company: Private Limited Company

Get full report form global database UK for Muse Developments Limited

Owner, director, manager of Muse Developments Limited

Stephen Paul Crummett Director. Address: 14-17 Market Place, London, W1W 8AJ, United Kingdom. DoB: February 1965, British

Sarah Anne Shankland Director. Address: Anchorage Quay, Salford Quays, Manchester, M50 3YJ, United Kingdom. DoB: July 1965, British

John Christopher Morgan Director. Address: Kent House, 14-17 Market Place, London, W1W 8AJ. DoB: December 1955, British

Clare Sheridan Secretary. Address: Kent House, 14-17 Market Place, London, W1W 8AJ. DoB: n\a, British

David Hoyle Director. Address: Anchorage Quay, Salford Quays, Manchester, M50 3YJ, United Kingdom. DoB: n\a, British

Matthew Ellis Crompton Director. Address: Anchorage Quay, Salford Quays, Manchester, M50 3YJ, England. DoB: April 1961, British

Nigel John Howard Franklin Director. Address: Anchorage Quay, Salford Quays, Manchester, M50 3YJ, England. DoB: July 1956, British

David Kevin Mulligan Director. Address: Kent House, 14-17 Market Place, London, W1W 8AJ. DoB: November 1969, British

Colin Fellowes Secretary. Address: 9 Thistlewood Drive, Summerfields, Wilmslow, Cheshire, SK9 2RF. DoB: n\a, British

Christopher Laskey Fidler Secretary. Address: Marlborough Avenue, Cheadle Hulme, Cheshire, SK8 7AW. DoB: n\a, British

Richard Stuart Elliott Director. Address: 7 High Bannerdown, Batheaston, Bath, Somerset, BA1 7JY. DoB: January 1954, British

Susan Taberner Secretary. Address: 9 Hillside, Bolton, Lancashire, BL1 5DT. DoB: n\a, British

Michael John Appleton Director. Address: 7 School Mews, 79 Bramhall Lane South, Bramhill Stockport, Cheshire, SK7 2EF. DoB: December 1947, British

Christopher Kenrick Brown Director. Address: Nook House Farm, Nook Lane, Antrobus, Cheshire, CW9 6LA. DoB: January 1959, British

Kenneth John Knott Director. Address: Ivy House, Glossop Road, Marple Bridge, Stockport, Cheshire, SK6 5RX. DoB: March 1959, British

Daniel Terence O'brien Director. Address: 47 Willowmead Drive, Prestbury, Macclesfield, Cheshire, SK10 4DD. DoB: May 1946, British

Roef Petersen Director. Address: C/O Ncf, Allegade 2, Gning 10, 3000 Helsingoer, FOREIGN, Denmark. DoB: September 1961, Danish

David Wilson Taylor Director. Address: 19 Castle Walk, Penwortham, Preston, PR1 0BP. DoB: May 1950, British

Britannia Company Formations Limited Nominee-secretary. Address: The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER. DoB:

Colin Fellowes Secretary. Address: 9 Thistlewood Drive, Summerfields, Wilmslow, Cheshire, SK9 2RF. DoB: n\a, British

Michael John Bardsley Director. Address: 7 Downs End, Knutsford, Cheshire, WA16 8BQ, England. DoB: August 1944, British

Deansgate Company Formations Limited Nominee-director. Address: The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER. DoB: n\a, British

John Dalton Early Director. Address: 3 Mayfair Park, Off Mersey Road Didsbury, Manchester, M20 2JW. DoB: November 1945, British

James Joseph O'brien Director. Address: Cornerways 10 Brooklyn Drive, Emmer Green, Reading, Berkshire, RG4 8SS. DoB: May 1934, British

Paul Parry Director. Address: Anchorage Quay, Salford Quays, Manchester, M50 3YJ, United Kingdom. DoB: August 1950, British

James Harry Gill Director. Address: 5 The Vale, Appley Bridge, Wigan, Lancashire, WN6 9HD. DoB: January 1949, British

Jobs in Muse Developments Limited vacancies. Career and practice on Muse Developments Limited. Working and traineeship

Sorry, now on Muse Developments Limited all vacancies is closed.

Responds for Muse Developments Limited on FaceBook

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

Address Muse Developments Limited on google map

Other similar UK companies as Muse Developments Limited: Kyozen Mouldings Ltd | Buildings And Tanks Limited | Longcroft Engineering Limited | Riggs Autopack Limited | Class 1 Welding & Fabrication Ltd

Started with Reg No. 02717800 24 years ago, Muse Developments Limited was set up as a Private Limited Company. The firm's official registration address is Kent House, 14-17 Market Place London. nine years ago the company changed its name from Amec Developments to Muse Developments Limited. This business principal business activity number is 96090 : Other service activities not elsewhere classified. The firm's most recent filed account data documents were submitted for the period up to 2015-12-31 and the most recent annual return information was released on 2016-05-20. Ever since the company debuted on the market twenty four years ago, the firm managed to sustain its praiseworthy level of success.

The corporation's trademark is "Portrait". They filed a trademark application on 2014/05/07 and it was published in the journal number 2014-025. The company's IPO representative is phillip nixon.

Taking into consideration the company's growth, it was vital to hire more executives, among others: Stephen Paul Crummett, Sarah Anne Shankland, John Christopher Morgan who have been working as a team since 2013-05-24 to promote the success of this specific firm. Additionally, the managing director's efforts are helped by a secretary - Clare Sheridan, from who was selected by this specific firm nine years ago.