Rolfe Judd Architecture Limited

All UK companiesProfessional, scientific and technical activitiesRolfe Judd Architecture Limited

Architectural activities

Rolfe Judd Architecture Limited contacts: address, phone, fax, email, website, shedule

Address: Old Church Court Claylands SW8 1NZ The Oval

Phone: +44-1472 8190551

Fax: +44-1472 8190551

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Rolfe Judd Architecture Limited"? - send email to us!

Rolfe Judd Architecture Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Rolfe Judd Architecture Limited.

Registration data Rolfe Judd Architecture Limited

Register date: 1979-07-25

Register number: 01439773

Type of company: Private Limited Company

Get full report form global database UK for Rolfe Judd Architecture Limited

Owner, director, manager of Rolfe Judd Architecture Limited

Steve Harvey Director. Address: Old Church Court, Claylands, The Oval, London, SW8 1NZ. DoB: March 1964, British

Stewart Drummond Director. Address: Old Church Court, Claylands, The Oval, London, SW8 1NZ. DoB: March 1958, Scottish

Nathan Dhevarajah Secretary. Address: 9 Castle Avenue, Epsom, Surrey, KT17 2PL. DoB:

Jonathan Charles Carter Director. Address: 70 Tressillian Road, Brockley, London, SE4 1YD. DoB: April 1959, British

Charles Arthur Graham Director. Address: Farnham Lodge, Elstead Road, Shackleford, Godalming, Surrey, GU8 6AY. DoB: January 1965, British

Ian Greves Director. Address: 162 Upland Road, London, SE22 0DQ. DoB: November 1960, British

Matthew Williams Director. Address: Old Church Court, Claylands, The Oval, London, SW8 1NZ. DoB: January 1973, British

Keith John Hills Secretary. Address: 8 Lindley Court, Glamorgan Road, Kingston Upon Thames, Surrey, KT1 4HU. DoB: November 1955, British

Daryl Mylroie Director. Address: 10 Grasmead Avenue, Leigh On Sea, Southend, Essex, SS9 3LA. DoB: June 1958, British

Peter Ernest Donald Gatens Secretary. Address: 39 Scarle Road, Middlesex, HA0 4SR. DoB:

David John Ward Director. Address: 9 South View, Bromley, Kent, BR1 3DR. DoB: June 1945, British

Keith John Hills Secretary. Address: 8 Lindley Court, Glamorgan Road, Kingston Upon Thames, Surrey, KT1 4HU. DoB: November 1955, British

Simon Davies Secretary. Address: 7 Danesfield, Ripley, Surrey, GU23 6LS. DoB:

Keith John Hills Director. Address: Hogarth Cottage, Hampton Court, Hampton, Middlesex, TW12 2ES. DoB: November 1955, British

Ian Mcintosh Director. Address: 95 Twickenham Road, Teddington, Middlesex, TW11 8AN. DoB: January 1953, British

Richard William Dickinson Director. Address: 18 Mount Ararat Road, Richmond, Surrey, TW10 6PG. DoB: February 1943, British

Donald Christopher Hands Director. Address: Victoria Studio, North Road Tollesbury, Maldon, Essex, CM9 8RQ. DoB: May 1944, British

Keith John Hills Director. Address: 8 Lindley Court, Glamorgan Road, Kingston Upon Thames, Surrey, KT1 4HU. DoB: November 1955, British

Anthony Stokes Judd Director. Address: 1 St James Close, Westcliff On Sea, Essex, SS0 0BX. DoB: March 1939, British

Grant Roger Mainwaring Littler Director. Address: 11 Leigh Park Road, Leigh On Sea, Essex, SS9 2DU. DoB: n\a, British

Douglas Nicholson Director. Address: 20 Church Grove, Kingston Upon Thames, Surrey, KT1 4AL. DoB: September 1942, British

David Rolfe Director. Address: Albany Lodge West End Lane, Esher, Surrey, KT10 8LF. DoB: April 1939, British

David John Ward Director. Address: 9 South View, Bromley, Kent, BR1 3DR. DoB: June 1945, British

Geoffrey Charles Adams Director. Address: 45 St Jamess Drive, London, SW17 7RN. DoB: June 1951, British

Jobs in Rolfe Judd Architecture Limited vacancies. Career and practice on Rolfe Judd Architecture Limited. Working and traineeship

Engineer. From GBP 2900

Director. From GBP 5600

Tester. From GBP 2900

Fabricator. From GBP 3000

Project Planner. From GBP 3600

Project Co-ordinator. From GBP 1600

Controller. From GBP 2500

Tester. From GBP 2100

Electrician. From GBP 1900

Responds for Rolfe Judd Architecture Limited on FaceBook

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

Address Rolfe Judd Architecture Limited on google map

Other similar UK companies as Rolfe Judd Architecture Limited: Vyse Ltd. | Aw Supplies Ltd | Marta Larsson Limited | The Cake Revolution Ltd | Joseph Flanigan & Son, Limited

Rolfe Judd Architecture Limited has existed in the business for thirty seven years. Registered under the number 01439773 in Wed, 25th Jul 1979, the company is located at Old Church Court, The Oval SW8 1NZ. In the past, Rolfe Judd Architecture Limited switched the official name three times. Up to Fri, 26th Aug 2011 this firm used the name Rolfe Judd. Later on this firm switched to the name Rolfe Judd Architecture that was in use up till Fri, 26th Aug 2011 then the currently used name was accepted. The firm declared SIC number is 71111 which stands for Architectural activities. The firm's most recent filings were filed up to 2015-09-30 and the latest annual return was released on 2015-12-07. It has been 37 years for Rolfe Judd Architecture Ltd on the local market, it is constantly pushing forward and is very inspiring for the competition.

According to the following firm's employees register, since Sat, 1st Oct 2011 there have been five directors including: Steve Harvey, Stewart Drummond and Jonathan Charles Carter. To increase its productivity, since the appointment on Sun, 1st Oct 2006 the following firm has been implementing the ideas of Nathan Dhevarajah, who has been tasked with ensuring efficient administration of this company.