St Brides London Property No.2 Limited

All UK companiesProfessional, scientific and technical activitiesSt Brides London Property No.2 Limited

Activities of head offices

St Brides London Property No.2 Limited contacts: address, phone, fax, email, website, shedule

Address: The Thomson Reuters Building 30 South Colonnade South Colonnade, Canary Wharf E14 5EP London

Phone: +44-1528 2000305

Fax: +44-1347 7002929

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "St Brides London Property No.2 Limited"? - send email to us!

St Brides London Property No.2 Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders St Brides London Property No.2 Limited.

Registration data St Brides London Property No.2 Limited

Register date: 2003-08-19

Register number: 04870421

Type of company: Private Limited Company

Get full report form global database UK for St Brides London Property No.2 Limited

Owner, director, manager of St Brides London Property No.2 Limited

Helen Elizabeth Campbell Director. Address: Floor, Aldgate House 33 Aldgate High Street, London, EC3N 1DL, United Kingdom. DoB: June 1968, British

David Martin Mitchley Director. Address: 30 South Colonnade, South Colonnade, Canary Wharf, London, E14 5EP. DoB: January 1968, British

Carla O'hanlon Secretary. Address: 30 South Colonnade, South Colonnade, Canary Wharf, London, E14 5EP. DoB:

Peter Thorn Director. Address: Floor, Aldgate House 33 Aldgate High Street, London, EC3N 1DL, United Kingdom. DoB: July 1963, British

Nicholas David Harding Director. Address: Floor, Aldgate House 33 Aldgate High Street, London, EC3N 1DL, United Kingdom. DoB: August 1979, British

Matthew Richard Thomas Director. Address: 6 Muirfield Road, London, W3 7NR. DoB: February 1957, British

Daragh Patrick Feltrim Fagan Director. Address: 30 South Colonnade, South Colonnade, Canary Wharf, London, E14 5EP. DoB: September 1969, British

Elizabeth Maria Maclean Secretary. Address: 394 Baddow Road, Chelmsford, Essex, CM2 9RA. DoB:

David John Grigson Director. Address: Flat G, 49 Wellington Street, London, WC2E 7BL. DoB: November 1954, British

Penelope Claire Chapman Secretary. Address: 15 Chimney Court Brewhouse Lane, London, E1W 2NU. DoB: September 1967, British

Rosemary Elisabeth Scudamore Martin Director. Address: The Reuters Building, South Colonnade, Canary Wharf, London, E14 5EP. DoB: n\a, British

Peter Christopher Copley Director. Address: Chartham Church Street, Ryhall, Stamford, Lincolnshire, PE9 4HR. DoB: June 1962, British

Dws Directors Limited Nominee-director. Address: Five Chancery Lane, Cliffords Inn, London, EC4A 1BU. DoB:

Dws Secretaries Limited Nominee-secretary. Address: Five Chancery Lane, Cliffords Inn, London, EC4A 1BU. DoB:

Jobs in St Brides London Property No.2 Limited vacancies. Career and practice on St Brides London Property No.2 Limited. Working and traineeship

Sorry, now on St Brides London Property No.2 Limited all vacancies is closed.

Responds for St Brides London Property No.2 Limited on FaceBook

Read more comments for St Brides London Property No.2 Limited. Leave a respond St Brides London Property No.2 Limited in social networks. St Brides London Property No.2 Limited on Facebook and Google+, LinkedIn, MySpace

Address St Brides London Property No.2 Limited on google map

Other similar UK companies as St Brides London Property No.2 Limited: One World Foundation Africa | Wee Gems Limited | Erez (manchester) Limited | Scandy Care Limited | Healthwatch Salford

St Brides London Property No.2 Limited can be found at The Thomson Reuters Building 30 South Colonnade, South Colonnade, Canary Wharf in London. Its post code is E14 5EP. St Brides London Property No.2 has been operating in this business since the company was set up in 2003. Its reg. no. is 04870421. This firm known today as St Brides London Property No.2 Limited, was earlier registered under the name of Dwsco 2425. The transformation has taken place in 2003/08/26. This company principal business activity number is 70100 meaning Activities of head offices. The most recent filed account data documents were submitted for the period up to Tue, 31st Dec 2013 and the most recent annual return was released on Wed, 20th Aug 2014.

In order to satisfy the clientele, this specific business is continually being developed by a group of three directors who are Helen Elizabeth Campbell, David Martin Mitchley and Peter Thorn. Their joint efforts have been of great use to this business since 2013/06/28. Furthermore, the managing director's duties are constantly backed by a secretary - Carla O'hanlon, from who joined this business in July 2011.