St Martins Properties Limited

All UK companiesActivities of extraterritorial organisations and otherSt Martins Properties Limited

Dormant Company

St Martins Properties Limited contacts: address, phone, fax, email, website, shedule

Address: Shackleton House 4 Battlebridge Lane SE1 2HX London

Phone: +44-1257 1226867

Fax: +44-1484 1613311

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "St Martins Properties Limited"? - send email to us!

St Martins Properties Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders St Martins Properties Limited.

Registration data St Martins Properties Limited

Register date: 1997-04-17

Register number: 03355382

Type of company: Private Limited Company

Get full report form global database UK for St Martins Properties Limited

Owner, director, manager of St Martins Properties Limited

Heather Anne Curtis Secretary. Address: 4 Battlebridge Lane, London, SE1 2HX. DoB:

Richard Gordon Ratcliffe Director. Address: 4 Battlebridge Lane, London, SE1 2HX. DoB: October 1956, British

Rodney Nigel Pearson Director. Address: 4 Battlebridge Lane, London, SE1 2HX. DoB: January 1953, British

Rodney Nigel Pearson Secretary. Address: 4 Battlebridge Lane, London, SE1 2HX. DoB:

Stephen Donald Corner Director. Address: Battle Bridge Lane, London, SE1 2HX, England. DoB: May 1958, British

Stephen Donald Corner Secretary. Address: 4 Battlebridge Lane, London, SE1 2HX, U K. DoB:

David Scudder Secretary. Address: Recreation Way, Kemsley, Sittingbourne, Kent, ME10 2RD, England. DoB:

David Bithell Director. Address: 4 Battlebridge Lane, London, SE1 2HX, U K. DoB: July 1957, British

Nigel Anthony Brown Director. Address: 4 Battlebridge Lane, London, SE1 2HX, U K. DoB: February 1955, British

Saleh Fahad Alzouman Director. Address: 4 Battlebridge Lane, London, SE1 2HX, U K. DoB: July 1950, Kuwaiti

Philip John Rotheram Director. Address: 65 York Road, Rayleigh, Essex, SS6 8SA. DoB: November 1953, British

Ian James Dennis Director. Address: 3 Fairway Gardens, Beckenham, Kent, BR3 2YL. DoB: February 1952, British

Tareq Abdullah Al-mudhaf Director. Address: Flat 16 5 Park St James, Prince Albert Road, London, NW8 7LE. DoB: June 1961, Kuwaiti

Anthony John White Secretary. Address: 4 Greencourt Road, Petts Wood, Orpington, Kent, BR5 1QW. DoB:

Najeeb Mohamad Ahmad Al Hamdan Director. Address: Flat 55 Beverly House, 133-135 Park Road, London, NW8 7JB. DoB: December 1957, Kuwaiti

Dr Yousef Abdullah Al-awadi Director. Address: Shackleton House, 4 Battlebridge Lane, London Bridge City, London, SE1 2HX. DoB: May 1948, Kuwaiti

Jobs in St Martins Properties Limited vacancies. Career and practice on St Martins Properties Limited. Working and traineeship

Driver. From GBP 1900

Welder. From GBP 1900

Fabricator. From GBP 2600

Manager. From GBP 3300

Helpdesk. From GBP 1300

Other personal. From GBP 1200

Cleaner. From GBP 1200

Responds for St Martins Properties Limited on FaceBook

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

Address St Martins Properties Limited on google map

Other similar UK companies as St Martins Properties Limited: Beloved Support Limited | Bagios Private Limited | Agie Cares Limited | Studart Podiatry Limited | Siri Medical Services Ltd

St Martins Properties is a company with it's headquarters at SE1 2HX London at Shackleton House. This enterprise was established in 1997 and is registered under the registration number 03355382. This enterprise has existed on the British market for nineteen years now and company current status is is active. Despite the fact, that recently known as St Martins Properties Limited, the company name previously was known under a different name. The company was known as St. Martins Group until Thursday 28th July 2011, at which point the company name got changed to Firmpure. The final was known as took place in Thursday 24th July 1997. This enterprise is registered with SIC code 99999 which means Dormant Company. St Martins Properties Ltd reported its account information up till 2015-12-31. Its most recent annual return information was released on 2016-04-17.

The details about this specific firm's staff members shows us employment of two directors: Richard Gordon Ratcliffe and Rodney Nigel Pearson who became the part of the company on Monday 1st September 2014. What is more, the director's responsibilities are continually aided by a secretary - Heather Anne Curtis, from who was hired by this specific business in 2015.