Sotheby's International Realty Limited

All UK companiesReal estate activitiesSotheby's International Realty Limited

Real estate agencies

Sotheby's International Realty Limited contacts: address, phone, fax, email, website, shedule

Address: 5 Balfour Place Mount Street W1K 2AU London

Phone: +44-1406 2805328

Fax: +44-1332 7395141

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Sotheby's International Realty Limited"? - send email to us!

Sotheby's International Realty Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Sotheby's International Realty Limited.

Registration data Sotheby's International Realty Limited

Register date: 1976-06-29

Register number: 01266162

Type of company: Private Limited Company

Get full report form global database UK for Sotheby's International Realty Limited

Owner, director, manager of Sotheby's International Realty Limited

Mohd Rahman Director. Address: Cheval Place, London, SW7 1EW, England. DoB: August 1947, Malaysian

Bryan Park Secretary. Address: Cheval Place, London, SW7 1EW, England. DoB:

Christopher Gordon Palmer Director. Address: Cheval Place, London, SW7 1EW, England. DoB: September 1944, British

Hassan Abas Director. Address: Cheval Place, London, SW7 1EW, England. DoB: July 1953, Malaysian

Robin Paterson Director. Address: Cheval Place, London, SW7 1EW, England. DoB: August 1955, British

Paul Lewis Creffield Director. Address: 88-103 Caldecotte Lake Drive, Caldecotte, Milton Keynes, Buckinghamshire, MK7 8JT, United Kingdom. DoB: June 1954, British

Robert Alan Scarff Director. Address: 88-103 Caldecotte Lake Drive, Caldecotte, Milton Keynes, Buckinghamshire, MK7 8JT, United Kingdom. DoB: September 1958, British

Graham Richard Bell Director. Address: 88-103 Caldecotte Lake Drive, Caldecotte, Milton Keynes, Buckinghamshire, MK7 8JT, United Kingdom. DoB: September 1974, British

Gareth William Secretary. Address: Duke Street, Chelmsford, Essex, CM1 1HP. DoB:

Charles Smith Director. Address: Duke Street, Chelmsford, Essex, CM1 1HP. DoB: August 1969, British

Bruce Zipf Director. Address: Oakview Road, Cedar Knolls, New Jersey, 07927, Usa. DoB: October 1956, American

David Weaving Director. Address: 17 Crestwood Drive, Chatham,, New Jersey, 07928 Morris County, United States. DoB: August 1966, United States

Seth Truwit Director. Address: 21 Heritage Drive, Pleasantville, New York, 10570, Usa. DoB: September 1958, American

Richard Smith Director. Address: 141 Mountain Top Road, Bernardsville, Somerset, New Jersey 07924, FOREIGN, Usa. DoB: June 1953, Us Citizen

C Cardwell Iv Director. Address: 5 Catalpa Rd, Convent Station, Morris County, N J 07960, Usa. DoB: May 1963, Us Citizen

Marius Ion Nasta Secretary. Address: 44 Wynnstay Gardens, Allen Street, London, W8 6UT. DoB: n\a, Belgian

Eric John Bock Secretary. Address: Penthouse 1, Hoboken, Nj, 07030, United States. DoB: April 1965, British

Stewart Philip Gregory Young Director. Address: Carrick, Warfield Street, Bracknell, Berkshire, RG42 6AR. DoB: February 1959, British

Scott Edward Forbes Director. Address: Flat 1, 44 Cranley Gardens, London, SW7 3DE. DoB: July 1957, British

Marius Ion Nasta Director. Address: 44 Wynnstay Gardens, Allen Street, London, W8 6UT. DoB: n\a, Belgian

Donaldson Pillsbury Director. Address: 100 Park Avenue, New York, New York 10128, Usa. DoB: September 1940, American

William Scott Sheridan Director. Address: Apt 11d 308e 79th Street, New York, Ny, 10021, Usa. DoB: January 1954, Us Citizen

Thomas Gerald Christopherson Director. Address: Loves Place, Newpound, Wisborough Green, West Sussex, RH14 0AZ. DoB: n\a, British

Robin George Woodhead Director. Address: 23 Onslow Court, Drayton Gardens, London, SW10 9RL. DoB: April 1951, Irish

Clifford Siegel Secretary. Address: 56 Amber Drive, Croton On Hudson, New York 10520, Usa. DoB:

Steven Difiore Secretary. Address: 155 East 38 Street, Apt 10e, New York, New York, 10016, Usa. DoB:

Charles Tayler Director. Address: Mill Cottage, Ridge, Potters Bar, Hertfordshire, EN6 3LH. DoB: September 1955, British

David Mazzucco Director. Address: 765, Belvidere Avenue, Westfield, 07090 NJ, America. DoB: November 1964, American

Nicholas Gordon Kibble Secretary. Address: 18b Highbury Terrace Mews, London, N5 1UT. DoB: January 1964, British

Nicholas Gordon Kibble Director. Address: 18b Highbury Terrace Mews, London, N5 1UT. DoB: January 1964, British

President & Managing Director Stuart Siegel Director. Address: 522 West End Avenue, Nyc, Ny 10024. DoB: June 1955, Usa

William Pitt Director. Address: C/O William Pitt Inc, 45 Main Street, Stamford, C T 06902, FOREIGN, Usa. DoB: October 1926, American

William Howard Clive Montgomery Director. Address: Grey Abbey, Newtownards, Co Down, BT22 2QA, Northern Ireland. DoB: January 1940, British

John Prince Director. Address: 50 East 89th Street, Apt 11e, New York, NY 10128, Usa. DoB: August 1952, British

Michael Anslie Director. Address: 133 Lawal Road, Stanford, Connecticut 06903, Usa. DoB: May 1943, American

Jobs in Sotheby's International Realty Limited vacancies. Career and practice on Sotheby's International Realty Limited. Working and traineeship

Administrator. From GBP 2100

Helpdesk. From GBP 1200

Manager. From GBP 2000

Helpdesk. From GBP 1200

Controller. From GBP 3000

Project Planner. From GBP 2600

Director. From GBP 5700

Responds for Sotheby's International Realty Limited on FaceBook

Read more comments for Sotheby's International Realty Limited. Leave a respond Sotheby's International Realty Limited in social networks. Sotheby's International Realty Limited on Facebook and Google+, LinkedIn, MySpace

Address Sotheby's International Realty Limited on google map

Other similar UK companies as Sotheby's International Realty Limited: Arshad & Ali Ltd | Goaties Limited | Ibms Electrical Services Limited | Mojabi & Co Ltd | Blackberry Cottage Limited

Sotheby's International Realty Limited with the registration number 01266162 has been in this business field for fourty years. This PLC can be contacted at 5 Balfour Place, Mount Street , London and its zip code is W1K 2AU. This company SIC code is 68310 meaning Real estate agencies. Its most recent filed account data documents were filed up to 2014-12-31 and the most current annual return was filed on 2015-11-30. It's been 40 years for Sotheby's International Realty Ltd in the field, it is still in the race and is an object of envy for it's competition.

Having two recruitment announcements since 25th March 2015, the corporation has been a quite active employer on the labour market. On 4th March 2016, it started recruiting job candidates for a Management Accountant post in Piccadilly, and on 25th March 2015, for the vacant post of a Branch Administrator in Cobham. Those employed on these posts usually earn minimum £20000 and up to £32500 annually. More specific details on recruitment process and the career opportunity is detailed in particular announcements.

According to the information we have, the following firm was incorporated in 1976 and has been led by twenty eight directors, out of whom four (Mohd Rahman, Christopher Gordon Palmer, Hassan Abas and Hassan Abas) are still employed in the company. To maximise its growth, for the last nearly one month the following firm has been utilizing the skills of Bryan Park, who's been in charge of ensuring that the Board's meetings are effectively organised.