Union Property Corporation Limited

All UK companiesConstructionUnion Property Corporation Limited

Development of building projects

Union Property Corporation Limited contacts: address, phone, fax, email, website, shedule

Address: York House 45 Seymour Street W1H 7LX London

Phone: +44-1430 6670318

Fax: +44-1430 6670318

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Union Property Corporation Limited"? - send email to us!

Union Property Corporation Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Union Property Corporation Limited.

Registration data Union Property Corporation Limited

Register date: 1960-07-12

Register number: 00664862

Type of company: Private Limited Company

Get full report form global database UK for Union Property Corporation Limited

Owner, director, manager of Union Property Corporation Limited

Jean-Marc Vandevivere Director. Address: 45 Seymour Street, London, W1H 7LX, United Kingdom. DoB: August 1977, French

Ndiana Ekpo Secretary. Address: Chislehurst Road, Petts Wood, Kent, BR5 1NR, United Kingdom. DoB: n\a, Other

Christopher Michael John Forshaw Director. Address: 44 Kerris Way, Lower Earley, Reading, Berkshire, RG6 5UW. DoB: July 1949, British

Timothy Andrew Roberts Director. Address: Seymour Street, York House, London, W1H 7LX, United Kingdom. DoB: July 1964, British

Nigel Mark Webb Director. Address: Beech Lodge, 53 Crouch Hall Lane Redbourn, St Albans, Hertfordshire, AL3 7EU. DoB: November 1963, British

Sarah Morrell Barzycki Director. Address: Sandown Road, Esher, Surrey, KT10 9TT. DoB: August 1958, British

Lucinda Margaret Bell Director. Address: 6 Priory Gardens, Chiswick, London, W4 1TT. DoB: September 1964, British

Victoria Margaret Penrice Director. Address: 45 Seymour Street, London, W1H 7LX, United Kingdom. DoB: August 1964, British

Simon Geoffrey Carter Director. Address: 45 Seymour Street, London, W1H 7LX, United Kingdom. DoB: September 1975, British

Stephen Paul Smith Director. Address: 45 Seymour Street, London, W1H 7LX, United Kingdom. DoB: August 1953, British

Benjamin Toby Grose Director. Address: 45 Seymour Street, London, W1H 7LX, United Kingdom. DoB: September 1969, British

Anthony Braine Director. Address: 21 Woodville Road, Ealing, London, W5 2SE. DoB: n\a, British

Peter Courtenay Clarke Director. Address: Oakmeade, Park Road, Stoke Poges, Berkshire, SL2 4PG. DoB: March 1966, British

Andrew Marc Jones Director. Address: Hazlewell Road, Putney, London, SW15 6LH. DoB: July 1968, British

Stephen Alan Michael Hester Director. Address: 3 Ilchester Place, London, W14 8AA. DoB: December 1960, British

Graham Charles Roberts Director. Address: 6a Lower Belgrave Street, London, SW1W 0LJ. DoB: June 1958, British

Rebecca Jane Scudamore Secretary. Address: 40 Canbury Avenue, Kingston Upon Thames, Surrey, KT2 6JP. DoB:

Arend Johannes Van Der Marel Director. Address: Keizersgracht 208, Amsterdam, 1016 Dx, FOREIGN, The Netherlands. DoB: June 1939, Dutch

Robert Edward Bowden Director. Address: The Chase, Ongar Road, Kelvedon Hatch, Essex, CM15 0DG. DoB: May 1942, British

Cyril Metliss Director. Address: 25 Foscote Road, Hendon, London, NW4 3SE. DoB: June 1923, British

Nicholas Simon Jonathan Ritblat Director. Address: 37 Queens Grove, London, NW8 6HN. DoB: August 1961, British

Sir John Henry Ritblat Director. Address: The Doric Villa 20 York Terrace East, Regents Park, London, NW1 4PT. DoB: October 1935, British

Michael Ian Gunston Director. Address: Larchmont, Hambledon Road, Denmead, Waterlooville, Hampshire, PO7 6HB. DoB: January 1944, British

Alan James Wilson Director. Address: 30 Broxbourne Road, Orpington, Kent, BR6 0AY. DoB: September 1932, British

Stephen Lionel Kalman Director. Address: 81 Eastbury Road, Northwood, Middlesex, HA6 3AP. DoB: June 1939, British

Peter Courtenay Clarke Secretary. Address: Langkawi, 2 Ashlea Road, Chalfont St Peter, Buckinghamshire, SL9 8NY. DoB: March 1966, British

John Harry Weston Smith Director. Address: 10 Eldon Grove, Hampstead, London, NW3 5PT. DoB: February 1932, British

David Charles Berry Director. Address: Portland Dene, Valley Way, Gerrards Cross, Buckinghamshire, SL9 7PN. DoB: April 1937, British

Jobs in Union Property Corporation Limited vacancies. Career and practice on Union Property Corporation Limited. Working and traineeship

Sorry, now on Union Property Corporation Limited all vacancies is closed.

Responds for Union Property Corporation Limited on FaceBook

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

Address Union Property Corporation Limited on google map

Other similar UK companies as Union Property Corporation Limited: Grandemal Ltd | Pure Supplies Limited | Siva Retail Ltd | T D M (retail) Limited | Frenchwood Shopper Limited

The firm named Union Property Corporation has been registered on July 12, 1960 as a PLC. The firm headquarters could be gotten hold of London on York House, 45 Seymour Street. If you have to get in touch with this firm by post, the postal code is W1H 7LX. The company registration number for Union Property Corporation Limited is 00664862. The firm Standard Industrial Classification Code is 41100 and their NACE code stands for Development of building projects. Union Property Corporation Ltd filed its account information up till 2015-03-31. The firm's latest annual return was filed on 2015-12-31. Union Property Corporation Ltd is an ideal example that a business can last for over fifty six years and achieve a constant satisfactory results.

As stated, the business was incorporated in July 12, 1960 and has been supervised by twenty five directors, and out of them six (Jean-Marc Vandevivere, Christopher Michael John Forshaw, Timothy Andrew Roberts and 3 remaining, listed below) are still active. Additionally, the managing director's responsibilities are constantly backed by a secretary - Ndiana Ekpo, from who was hired by this specific business on April 30, 2009.