Blueroom Properties Limited

All UK companiesReal estate activitiesBlueroom Properties Limited

Other letting and operating of own or leased real estate

Development of building projects

Renting and operating of Housing Association real estate

Blueroom Properties Limited contacts: address, phone, fax, email, website, shedule

Address: 80 Cheapside EC2V 6EE London

Phone: +44-1484 1160125

Fax: +44-1484 1160125

Email: n\a

Website:

Shedule:

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

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

Registration data Blueroom Properties Limited

Register date: 1984-10-18

Register number: 01856852

Type of company: Private Limited Company

Get full report form global database UK for Blueroom Properties Limited

Owner, director, manager of Blueroom Properties Limited

Timothy John Weightman Director. Address: Cheapside, London, EC2V 6EE. DoB: October 1971, British

Simran Bir Singh Soin Director. Address: Cheapside, London, EC2V 6EE, England. DoB: January 1968, British

Christopher Paul Martin Secretary. Address: Cheapside, London, EC2V 6EE, England. DoB: July 1962, British

David Cowans Director. Address: Cheapside, London, EC2V 6EE, England. DoB: May 1957, British

Steven Binks Secretary. Address: 1 The Orchard, Spen Lane, Treales, Preston, Lancashire, PR4 3EZ. DoB: n\a, British

Wendy Louise Trainor Secretary. Address: 4 The Pavilions Portway, Preston, Lancashire, PR2 2YB. DoB:

Steven Binks Secretary. Address: 1 The Orchard, Spen Lane, Treales, Preston, Lancashire, PR4 3EZ. DoB: n\a, British

Martin Leslie Reeves Secretary. Address: Glendale, Gryfe Road, Bridge Of Weir, Renfrewshire, PA11 3AL. DoB: n\a, British

David John Shaw Director. Address: Cheapside, London, EC2V 6EE, England. DoB: January 1961, British

John Damian Southworth Director. Address: 109 Brampton Drive, Bamber Bridge, Preston, Lancashire, PR5 6SG. DoB: May 1960, British

Colin Blakey Director. Address: 133 Eastern Way, Darras Hall, Ponteland, Tyne & Wear, NE20 9RH. DoB: August 1950, British

Christopher Robin Leslie Phillips Director. Address: 12 The Parade, Walton On The Naze, Essex, CO14 8EH. DoB: n\a, British

Steven Binks Director. Address: 1 The Orchard, Spen Lane, Treales, Preston, Lancashire, PR4 3EZ. DoB: n\a, British

Sebert Leslie Cox Director. Address: Spurtop House, Whitehall Lane, Iveston, County Durham, DH8 7TA. DoB: December 1950, British

Gordon Alexander Robert Fordyce Secretary. Address: 21 Woodlands Avenue, Blackburn, Lancashire, BB2 5NW. DoB: n\a, British

David Martin Tolson Secretary. Address: 19 Greencroft, Penwortham, Preston, Lancashire, PR1 9LA. DoB:

The North British Housing Association Ltd Director. Address: 4 The Pavilions, Ashton On Ribble, Preston, Lancashire, PR2 2YB. DoB:

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

Project Planner. From GBP 3000

Package Manager. From GBP 2100

Package Manager. From GBP 1300

Driver. From GBP 2200

Assistant. From GBP 1100

Tester. From GBP 3100

Assistant. From GBP 1500

Tester. From GBP 2200

Responds for Blueroom Properties Limited on FaceBook

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

Address Blueroom Properties Limited on google map

Other similar UK companies as Blueroom Properties Limited: A B 8 Limited | Cherysh Limited | Billericay Scissors Limited | V4 Plus Limited | Janine Hair And Beauty Limited

1984 marks the establishment of Blueroom Properties Limited, a company located at 80 Cheapside, , London. That would make 32 years Blueroom Properties has existed on the British market, as it was started on 1984-10-18. The firm registration number is 01856852 and the company zip code is EC2V 6EE. Even though lately it's been referred to as Blueroom Properties Limited, it had the name changed. The firm was known under the name Kingdomwide until 2000-03-27, at which point it was changed to North British Urban Renewal. The Last was known under the name came in 1999-03-24. This firm SIC code is 68209 , that means Other letting and operating of own or leased real estate. Its most recent filings were submitted for the period up to March 31, 2015 and the most recent annual return was filed on October 11, 2015. It has been thirty two years for Blueroom Properties Ltd in this field of business, it is doing well and is an example for it's competition.

The information we have regarding this particular company's personnel reveals that there are three directors: Timothy John Weightman, Simran Bir Singh Soin and David Cowans who joined the company's Management Board on 2015-11-10, 2012-03-28 and 1999-03-24. To find professional help with legal documentation, since the appointment on 2008-08-12 this specific firm has been implementing the ideas of Christopher Paul Martin, age 54 who has been working on making sure that the firm follows with both legislation and regulation.