Barwood Lasalle Land Nominee 1 Limited

All UK companiesConstructionBarwood Lasalle Land Nominee 1 Limited

Development of building projects

Barwood Lasalle Land Nominee 1 Limited contacts: address, phone, fax, email, website, shedule

Address: One Curzon Street W1J 5HD London

Phone: +44-1263 3136840

Fax: +44-1263 3136840

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Barwood Lasalle Land Nominee 1 Limited"? - send email to us!

Barwood Lasalle Land Nominee 1 Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Barwood Lasalle Land Nominee 1 Limited.

Registration data Barwood Lasalle Land Nominee 1 Limited

Register date: 2007-11-28

Register number: 06439855

Type of company: Private Limited Company

Get full report form global database UK for Barwood Lasalle Land Nominee 1 Limited

Owner, director, manager of Barwood Lasalle Land Nominee 1 Limited

Sarah Louise Lloyd Director. Address: Curzon Street, London, W1J 5HD. DoB: April 1978, British

Sarah Louise Lloyd Secretary. Address: Curzon Street, London, W1J 5HD, England. DoB:

Alan James Rudge Director. Address: Caswell Farm, Towcester, Northamptonshire, NN12 8EP, England. DoB: October 1947, British

Stuart John Richmond-watson Director. Address: 3 Ovington Gardens, London, SW3 1LS, England. DoB: November 1951, British

Christopher John Fry Director. Address: Itchenor Road, Itchenor, Chichester, West Sussex, PO20 7DH, England. DoB: March 1974, British

William Nicholas Taylor Director. Address: Parkgate House, 137 Petersham Road Petersham, Richmond On Thames, Surrey, TW10 7AA. DoB: March 1949, British

Andrew Mark Bull Director. Address: Ladbroke Grove Farm, Windmill Lane, Southam, Warwickshire, CV47 2BW. DoB: April 1953, British

Andrew John Muscat Director. Address: Flock Mill Place, Earlsfield, London, SW18 4QJ, England. DoB: September 1979, Maltese

Gregory Blouin Director. Address: 44 Avenue Du Nord, Neuilly Plaisance, France 93360, FOREIGN. DoB: January 1973, French

James Scott Lyon Director. Address: 51 Studdridge Street, Fulham, London, SW6 3SL. DoB: August 1964, British

Martin Lewis Pollard Secretary. Address: 28 Stokenchurch Place, Bradwell Common, Milton Keynes, Buckinghamshire, MK13 8AT. DoB: n\a, British

Christian Peter Matthews Director. Address: Stanmore Lodge, Nottingham Road South, Heronsgate, Hertfordshire, WD3 5DN. DoB: November 1965, British

Jobs in Barwood Lasalle Land Nominee 1 Limited vacancies. Career and practice on Barwood Lasalle Land Nominee 1 Limited. Working and traineeship

Director. From GBP 5200

Carpenter. From GBP 1900

Responds for Barwood Lasalle Land Nominee 1 Limited on FaceBook

Read more comments for Barwood Lasalle Land Nominee 1 Limited. Leave a respond Barwood Lasalle Land Nominee 1 Limited in social networks. Barwood Lasalle Land Nominee 1 Limited on Facebook and Google+, LinkedIn, MySpace

Address Barwood Lasalle Land Nominee 1 Limited on google map

Other similar UK companies as Barwood Lasalle Land Nominee 1 Limited: 4sure Trailers Ltd | An Motorsport Limited | Trigg Electrical Limited | Pakmaster Waste Technology Limited | Eco Electric Limited

Barwood Lasalle Land Nominee 1 Limited can be contacted at London at One. You can find the company by referencing its postal code - W1J 5HD. Barwood Lasalle Land Nominee 1's founding dates back to year 2007. The company is registered under the number 06439855 and company's status at the time is active. The company is registered with SIC code 41100 which means Development of building projects. Barwood Lasalle Land Nominee 1 Ltd released its account information up until 2014-11-30. The firm's most recent annual return was submitted on 2015-11-28. It's been nine years since Barwood Lasalle Land Nominee 1 Ltd began to play a significant role on this market.

When it comes to this company's employees register, for 2 years there have been six directors including: Sarah Louise Lloyd, Alan James Rudge and Stuart John Richmond-watson.