49 Hallam Street Limited

All UK companiesReal estate activities49 Hallam Street Limited

Management of real estate on a fee or contract basis

49 Hallam Street Limited contacts: address, phone, fax, email, website, shedule

Address: The Exchange 19 Newhall Street B3 3PJ Birmingham

Phone: +44-1475 5565917

Fax: +44-1475 5565917

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "49 Hallam Street Limited"? - send email to us!

49 Hallam Street Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders 49 Hallam Street Limited.

Registration data 49 Hallam Street Limited

Register date: 1978-11-23

Register number: 01401442

Type of company: Private Limited Company

Get full report form global database UK for 49 Hallam Street Limited

Owner, director, manager of 49 Hallam Street Limited

James Soane Director. Address: 19 Newhall Street, Birmingham, B3 3PJ, England. DoB: April 1989, British

Anthony Edward Rissbrook Director. Address: 19 Newhall Street, Birmingham, B3 3PJ, England. DoB: n\a, British

Mehdi Baghitousi Director. Address: 19 Newhall Street, Birmingham, B3 3PJ, England. DoB: July 1955, British

Dr Cynthia Gamble Director. Address: 19 Newhall Street, Birmingham, B3 3PJ, England. DoB: December 1941, British

Mary Frances Shearer Secretary. Address: 19 Newhall Street, Birmingham, B3 3PJ, England. DoB: July 1951, British

Helena Svojsikova Director. Address: 19 Newhall Street, Birmingham, B3 3PJ, England. DoB: March 1945, British

Verity Bourne Director. Address: 19 Newhall Street, Birmingham, B3 3PJ, England. DoB: July 1941, British

Arnold Crook Director. Address: 19 Newhall Street, Birmingham, B3 3PJ, England. DoB: May 1938, British

Joan Baxter Director. Address: 19 Newhall Street, Birmingham, B3 3PJ, England. DoB: May 1933, British

Stephen Arnold Glass Director. Address: 19 Newhall Street, Birmingham, B3 3PJ, England. DoB: April 1936, British

John Patrick Summers Director. Address: 25-29 Glasshouse Street, London, W1B 5DF. DoB: January 1936, British

Graham Francis Sweet Secretary. Address: 17 Grantley Road, Guildford, Surrey, GU2 8BW. DoB: December 1952, British

Pamela Emille Howie Finn Secretary. Address: 5 Ridgeway Close, Chesham, Buckinghamshire, HP5 2EP. DoB: June 1955, British

Verity Bourne Secretary. Address: The Dolls House, Ettington, Stratford Upon Avon, Warwickshire, CV37 7TN. DoB: July 1941, British

Peter Haill Director. Address: Flat 75, 49 Hallam Street, London, W1N 5LQ. DoB: November 1939, British

Peter Read Secretary. Address: Apartment A 47 Finsbury Park Road, London, N4 2JY. DoB:

Verity Bourne Director. Address: The Dolls House, Ettington, Stratford Upon Avon, Warwickshire, CV37 7TN. DoB: July 1941, British

Jonathan Brierley Director. Address: Flat 82, 49 Hallam Street, London, W1N 5LM. DoB: January 1950, British

Charles Mayes Jarvis Director. Address: Flat 78, 49 Hallam Street, London, W1N 5LK. DoB: February 1919, British

Leonard George Jarvis Director. Address: Flat 40, 49 Hallam Street, London, W1N 5LL. DoB: August 1936, British

Edna Lucia Director. Address: 49 Hallam Street, London, W1N 5LJ. DoB: May 1912, British

Jobs in 49 Hallam Street Limited vacancies. Career and practice on 49 Hallam Street Limited. Working and traineeship

Sorry, now on 49 Hallam Street Limited all vacancies is closed.

Responds for 49 Hallam Street Limited on FaceBook

Read more comments for 49 Hallam Street Limited. Leave a respond 49 Hallam Street Limited in social networks. 49 Hallam Street Limited on Facebook and Google+, LinkedIn, MySpace

Address 49 Hallam Street Limited on google map

Other similar UK companies as 49 Hallam Street Limited: Ibeson & Associates Limited | Black Retail Limited | Csg (stratford) Ltd | Cristalline Ltd | Rock My Case Ltd

Located in The Exchange, Birmingham B3 3PJ 49 Hallam Street Limited is a Private Limited Company registered under the 01401442 registration number. This company appeared on 1978/11/23. This company declared SIC number is 68320 , that means Management of real estate on a fee or contract basis. 49 Hallam Street Ltd filed its latest accounts up till 2014-12-24. The latest annual return information was submitted on 2016-06-23. Since the company started in this field 38 years ago, this firm managed to sustain its praiseworthy level of success.

Regarding to this specific firm, a variety of director's obligations up till now have been fulfilled by James Soane, Anthony Edward Rissbrook, Mehdi Baghitousi and 6 other members of the Management Board who might be found within the Company Staff section of our website. Out of these nine managers, Stephen Arnold Glass has been with the firm the longest, having become a vital addition to the Management Board in April 1995. To find professional help with legal documentation, for the last nearly one month this firm has been utilizing the expertise of Mary Frances Shearer, age 65 who's been looking for creative solutions successful communication and correspondence within the firm.