Piccadilly Place Trustee (no. 2) Limited

All UK companiesConstructionPiccadilly Place Trustee (no. 2) Limited

Development of building projects

Piccadilly Place Trustee (no. 2) Limited contacts: address, phone, fax, email, website, shedule

Address: 4 Stable Street N1C 4AB London

Phone: +44-1463 6792816

Fax: +44-1463 6792816

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Piccadilly Place Trustee (no. 2) Limited"? - send email to us!

Piccadilly Place Trustee (no. 2) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Piccadilly Place Trustee (no. 2) Limited.

Registration data Piccadilly Place Trustee (no. 2) Limited

Register date: 2005-02-28

Register number: 05377789

Type of company: Private Limited Company

Get full report form global database UK for Piccadilly Place Trustee (no. 2) Limited

Owner, director, manager of Piccadilly Place Trustee (no. 2) Limited

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

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

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

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

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

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

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

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

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

Jobs in Piccadilly Place Trustee (no. 2) Limited vacancies. Career and practice on Piccadilly Place Trustee (no. 2) Limited. Working and traineeship

Sorry, now on Piccadilly Place Trustee (no. 2) Limited all vacancies is closed.

Responds for Piccadilly Place Trustee (no. 2) Limited on FaceBook

Read more comments for Piccadilly Place Trustee (no. 2) Limited. Leave a respond Piccadilly Place Trustee (no. 2) Limited in social networks. Piccadilly Place Trustee (no. 2) Limited on Facebook and Google+, LinkedIn, MySpace

Address Piccadilly Place Trustee (no. 2) Limited on google map

Other similar UK companies as Piccadilly Place Trustee (no. 2) Limited: Isla Mines Limited | Pl Holdings Limited | Well Developed Limited | Cornhouse Developments Limited | Curtis Residential London Ltd

2005 is the year of the establishment of Piccadilly Place Trustee (no. 2) Limited, a firm which is located at 4 Stable Street, in London. That would make 11 years Piccadilly Place Trustee (no. 2) has prospered on the market, as the company was founded on Monday 28th February 2005. Its registered no. is 05377789 and the postal code is N1C 4AB. It 's been 11 years that Piccadilly Place Trustee (no. 2) Limited is no longer recognized under the business name 3423rd Single Member Shelf Trading. The company declared SIC number is 41100 meaning Development of building projects. Piccadilly Place Trustee (no. 2) Ltd filed its account information up until 2014-12-31. Its most recent annual return was submitted on 2016-02-28. It has been eleven years for Piccadilly Place Trustee (no. 2) Ltd on this market, it is doing well and is an object of envy for it's competition.

Michael Bernard Lightbound, Richard Anthony James Meier and Nicholas Paul Searl are registered as the company's directors and have been working on the company success since December 2012. Additionally, the managing director's tasks are aided by a secretary - Anita Joanne Sadler, from who was recruited by the following business eight years ago.