Cgt Developments Limited

All UK companiesConstructionCgt Developments Limited

Development of building projects

Cgt Developments Limited contacts: address, phone, fax, email, website, shedule

Address: 6th Floor 338 Euston Road NW1 3BG London

Phone: +44-1359 6582153

Fax: +44-1432 8699768

Email: n\a

Website:

Shedule:

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

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

Registration data Cgt Developments Limited

Register date: 1995-10-23

Register number: 03117051

Type of company: Private Limited Company

Get full report form global database UK for Cgt Developments Limited

Owner, director, manager of Cgt Developments Limited

Robert James Rickman Director. Address: Southmoor Road, Oxford, Oxfordshire, OX2 6RF, United Kingdom. DoB: September 1957, British

Roger Skeldon Director. Address: Beechwood Avenue, Ruislip, Middlesex, HA4 6EQ, United Kingdom. DoB: November 1979, English

Capital Trading Companies Secretaries Limited Corporate-secretary. Address: 338 Euston Road, London, NW1 3BG, United Kingdom. DoB:

Frank Scanlon Director. Address: Windlesham Court, Snows Ride, Windlesham, Surrey, GU20 6LA, United Kingdom. DoB: August 1943, Irish

David James Blake Director. Address: Windmill Drive, Croxley Green, Rickmansworth, Hertfordshire, WD3 3FF, United Kingdom. DoB: April 1981, British

Robert James Rickman Director. Address: Southmoor Road, Oxford, Oxfordshire, OX2 6RF, United Kingdom. DoB: September 1957, British

Steven Edward Oliver Director. Address: Swallow Street, London, W1B 4DE, United Kingdom. DoB: October 1972, British

William Oliver Secretary. Address: 60 Constable Court, Stubbs Drive, Bermondsey, SE16 3EG. DoB: n\a, British

Bruce Mcglogan Secretary. Address: 39 Moreton Road, Worcester Park, Surrey, KT4 8EY. DoB:

Jonathan Mark Gain Secretary. Address: 9 Nash Place, Penn, Buckinghamshire, HP10 8ES. DoB: n\a, British

Stephen Michael Mckeever Director. Address: 23 Daneswood Close, Weybridge, Surrey, KT13 9AY. DoB: March 1970, Irish

Martin Patrick Tuohy Secretary. Address: 25 Thistle Close, Noak Bridge, Essex, SS15 5GX. DoB: n\a, British

Alexander Mark Rummery Secretary. Address: 39 Fairfield Close, Mitcham, Surrey, CR4 3RE. DoB:

Peter Donald Roscrow Director. Address: 1 Firsby Road, Stamford Hill, London, N16 6PX. DoB: May 1963, Australian

Timothy William Ashworth Jackson-stops Director. Address: Wood Burcote Court, Wood Burcote, Towcester, Northamptonshire, NN12 6JP. DoB: August 1942, British

David Jones Watkins Director. Address: n\a. DoB: October 1944, American

William Edward Davis Secretary. Address: Beechcroft, Wield Road, Medstead Alton, Hampshire, GU34 5NH. DoB: n\a, British

Craig Vivian Reader Director. Address: New Pond Farm, New Pond Hill, Cross In Hand, East Sussex, TN21 0LX. DoB: January 1956, British

Simco Company Services Limited Nominee-secretary. Address: 41 Park Square, Leeds, West Yorkshire, LS1 2NS. DoB:

Simco Director A Limited Nominee-director. Address: 41 Park Square, Leeds, West Yorkshire, LS1 2NS. DoB:

Jobs in Cgt Developments Limited vacancies. Career and practice on Cgt Developments Limited. Working and traineeship

Assistant. From GBP 2000

Director. From GBP 5200

Other personal. From GBP 1000

Electrical Supervisor. From GBP 1800

Carpenter. From GBP 2200

Package Manager. From GBP 1600

Director. From GBP 5300

Welder. From GBP 1800

Helpdesk. From GBP 1400

Responds for Cgt Developments Limited on FaceBook

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

Address Cgt Developments Limited on google map

Other similar UK companies as Cgt Developments Limited: Cas Financial Stratergies Ltd | Obs Financial Services Limited | Xpo Pension Trustee Limited | Jurec Consultant Ltd | Invest Property Solutions Limited

Cgt Developments Limited 's been in the United Kingdom for twenty one years. Started with Companies House Reg No. 03117051 in 1995/10/23, the firm have office at 6th Floor, London NW1 3BG. It has been already 21 years that Cgt Developments Limited is no longer recognized under the business name Simco 737. The company is registered with SIC code 41100 which means Development of building projects. 2014/09/30 is the last time when account status updates were filed. It has been 21 years for Cgt Developments Ltd on this market, it is still in the race and is an example for the competition.

That business owes its accomplishments and unending improvement to two directors, specifically Robert James Rickman and Roger Skeldon, who have been supervising it for one year. At least one secretary in this firm is a limited company: Capital Trading Companies Secretaries Limited.