Piccadilly Place Trustee (no. 1) Limited

All UK companiesConstructionPiccadilly Place Trustee (no. 1) Limited

Development of building projects

Piccadilly Place Trustee (no. 1) Limited contacts: address, phone, fax, email, website, shedule

Address: 4 Stable Street N1C 4AB London

Phone: +44-1547 5486816

Fax: +44-1547 5486816

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Piccadilly Place Trustee (no. 1) Limited"? - send email to us!

Piccadilly Place Trustee (no. 1) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Piccadilly Place Trustee (no. 1) Limited.

Registration data Piccadilly Place Trustee (no. 1) Limited

Register date: 2005-02-28

Register number: 05378064

Type of company: Private Limited Company

Get full report form global database UK for Piccadilly Place Trustee (no. 1) Limited

Owner, director, manager of Piccadilly Place Trustee (no. 1) Limited

Michael Bernard Lightbound Director. Address: Albany Courtyard, Piccadilly, London, W1J 0HF, United Kingdom. DoB: December 1975, British

Nicholas Paul Searl Director. Address: Albany Courtyard, Piccadilly, London, W1J 0HF, United Kingdom. DoB: August 1964, British

Richard Anthony James Meier Director. Address: Albany Courtyard, Piccadilly, London, W1J 0HF, United Kingdom. DoB: October 1979, British

Anita Joanne Sadler Secretary. Address: 8 Eddiscombe Road, London, SW6 4UA. DoB: n\a, British

James Anthony Robert Heather Director. Address: Albany Courtyard, Piccadilly, London, W1J 0HF, United Kingdom. DoB: October 1971, British

Peter Frank Hazell Director. Address: Paddock Close, Blackheath Park, London, SE3 0ES, United Kingdom. DoB: August 1948, British

Gary John Taylor Director. Address: 21 South Road, West Hagley, Worcestershire, DY9 0JT. DoB: December 1966, British

Andre Gibbs Director. Address: 21a Hampstead Lane, Highgate, London, N6 4RT, United Kingdom. DoB: September 1970, British

Robert Michael Evans Director. Address: 66a Holtspur Top Lane, Beaconsfield, Buckinghamshire, HP9 1DT. DoB: December 1970, British

Stephen Tillman Director. Address: Farmington, Cheltenham, Gloucestershire, GL54 3ND, United Kingdom. DoB: September 1965, British

Roger Nigel Madelin Director. Address: Spring Grove Road, Richmond, Surrey, England, TW10 6EH, England. DoB: February 1959, British

Aubyn James Sugden Prower Director. Address: Marchants, Lower Station Road Newick, Lewes, East Sussex, BN8 4HT. DoB: March 1955, British

Anthony Jan Giddings Director. Address: The Old Alms House, Cage End Hatfield Broad Oak, Bishops Stortford, Hertfordshire, CM22 7HW. DoB: June 1951, British

David John Gratiaen Partridge Director. Address: 39-41 All Saints Road, Notting Hill, London, W11 1HE, United Kingdom. DoB: August 1958, British

Serjeants'inn Nominees Limited Corporate-director. Address: 21 Holborn Viaduct, London, EC1A 2DY. DoB:

Jobs in Piccadilly Place Trustee (no. 1) Limited vacancies. Career and practice on Piccadilly Place Trustee (no. 1) Limited. Working and traineeship

Electrical Supervisor. From GBP 1500

Plumber. From GBP 2100

Director. From GBP 5900

Package Manager. From GBP 1700

Other personal. From GBP 1400

Plumber. From GBP 1700

Cleaner. From GBP 1200

Other personal. From GBP 1000

Responds for Piccadilly Place Trustee (no. 1) Limited on FaceBook

Read more comments for Piccadilly Place Trustee (no. 1) Limited. Leave a respond Piccadilly Place Trustee (no. 1) Limited in social networks. Piccadilly Place Trustee (no. 1) Limited on Facebook and Google+, LinkedIn, MySpace

Address Piccadilly Place Trustee (no. 1) Limited on google map

Other similar UK companies as Piccadilly Place Trustee (no. 1) Limited: Glenridge Estates Ltd. | Tcb Property Services Limited | Pendragon Environmental Developments (no.2) Limited | Carmel Gate Ltd | Conceptual Management Limited

Piccadilly Place Trustee (no. 1) Limited is established as Private Limited Company, that is registered in 4 Stable Street, , London. The headquarters postal code is N1C 4AB The enterprise has been registered on Mon, 28th Feb 2005. The business registration number is 05378064. The listed name transformation from 3422nd Single Member Shelf Trading to Piccadilly Place Trustee (no. 1) Limited took place in Wed, 4th May 2005. The enterprise SIC and NACE codes are 41100 which means Development of building projects. The business latest financial reports were filed up to 31st December 2014 and the most current annual return information was released on 1st March 2016. It's been eleven years for Piccadilly Place Trustee (no. 1) Ltd in this field, it is not planning to stop growing and is an object of envy for many.

In the company, all of director's duties have so far been done by Michael Bernard Lightbound, Nicholas Paul Searl and Richard Anthony James Meier. As for these three managers, Michael Bernard Lightbound has been working for the company for the longest period of time, having been one of the many members of Board of Directors in December 2012. To maximise its growth, for the last nearly one month the following company has been utilizing the skills of Anita Joanne Sadler, who's been in charge of making sure that the firm follows with both legislation and regulation.