1-3 Morpeth Terrace Limited

All UK companiesActivities of households as employers; undifferentiated1-3 Morpeth Terrace Limited

Residents property management

1-3 Morpeth Terrace Limited contacts: address, phone, fax, email, website, shedule

Address: The White House 140a Tachbrook Street SW1V 2NE London

Phone: +44-1327 4107482

Fax: +44-1547 5486816

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "1-3 Morpeth Terrace Limited"? - send email to us!

1-3 Morpeth Terrace Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders 1-3 Morpeth Terrace Limited.

Registration data 1-3 Morpeth Terrace Limited

Register date: 1991-08-01

Register number: 02634198

Type of company: Private Limited Company

Get full report form global database UK for 1-3 Morpeth Terrace Limited

Owner, director, manager of 1-3 Morpeth Terrace Limited

Anthony Geoffrey Cooper Director. Address: 1-3 Morpeth Terrace, London, SW1P 1EW, England. DoB: September 1939, British

Ma Caroline Aydon Griffith Director. Address: 1 -3 Morpeth Terrace, London, SW1P 2EW, England. DoB: February 1944, British

Vera Broussova Director. Address: Morpeth Terrace, London, SW1P 1EW, England. DoB: February 1984, British

Josephine Hinton Director. Address: Morpeth Terrace, London, SW1P 1EL, England. DoB: August 1984, British

Ksenia Krok Director. Address: Morpeth Terrace, London, SW1P 1EW, England. DoB: May 1981, British

Nigel John Wood Secretary. Address: 3 Woodside Gardens, Fleet, Hampshire, GU51 3EZ. DoB:

Eleanor Catherine Wicks Director. Address: Morpeth Terrace, London, SW1P 1EW, England. DoB: March 1980, British

Clare Louise Rewcastle Director. Address: Morpeth Terrace, London, SW1P 1EW, England. DoB: June 1959, British

Katharine Anne Deas Director. Address: The White House, 140a Tachbrook Street, London, SW1V 2NE. DoB: January 1974, British

Neil Hugh Thomas Hart Director. Address: 1-3 Morpeth Terrace, Westminster, London, SW1P 1EW. DoB: October 1972, British

Sir Roy Strong Director. Address: 3cc 1-3 Morpeth Terrace, London, SW1P 1EW. DoB: August 1935, British

Justin Romanow Director. Address: 2aa, 1-3 Morpeth Terrace, London, SW1P 1EW. DoB: August 1969, British

Dr Janet Esther Johnson Director. Address: 1e Morpeth Terrace, London, SW1P 1EW. DoB: June 1947, British

Keith Mitchell Lewis Director. Address: 3f Morpeth Terrace, Westminster, London, SW1P 1EW. DoB: July 1954, American

Felicity Susanna Lane Director. Address: 3f Morpeth Terrace, Westminster, London, SW1P 1EW. DoB: February 1961, British

Deborah Hinton Director. Address: 1f Morpeth Terrace, London, SW1 1EW. DoB: January 1944, British

Alison Loyd Director. Address: 65 Calton Avenue, Dulwich, London, SE21 7DF. DoB: January 1942, British

9600 Secretaries Ltd Secretary. Address: Unit 4 Chapmans Yard Mill End, Standon, Ware, Hertfordshire, SG11 1LR. DoB:

Carole Anne Philips Director. Address: 1c Morpeth Terrace, London, Westminster, SW1P 1EW. DoB: August 1936, U.S.A.

Mary Deborah Solon Director. Address: Flat E 2 Morpeth Terrace, London, SW1P 1EW. DoB: May 1957, British

Patrick Desmond Doyle Director. Address: 122 Inglewood Way, Greenville, South Carolina, 29615, Usa. DoB: February 1942, British

Andrew Mavor Brown Director. Address: 2f Morpeth Terrace, London, SW1P 1EN. DoB: May 1956, British

Stephen Boyd Johnson Secretary. Address: 28 Willow View, Crane Mead, Ware, Hertfordshire, SG12 9FJ. DoB: n\a, British

Michael Brothwood Director. Address: 2cc Morpeth Terrace, London, SW1. DoB: September 1932, British

John Robin Catford Director. Address: 2 Morpeth Terrace, London, SW1P 1EW. DoB: January 1923, British

Malcolm Nigel Baker Director. Address: 2ee Morpeth Terrace, London, SW1 1EW. DoB: February 1957, British

Dr Janet Thompson Director. Address: 1a Morpeth Terrace, London, SW1P 1EW. DoB: October 1941, British

Jobs in 1-3 Morpeth Terrace Limited vacancies. Career and practice on 1-3 Morpeth Terrace Limited. Working and traineeship

Electrical Supervisor. From GBP 1500

Plumber. From GBP 2100

Director. From GBP 5900

Package Manager. From GBP 1700

Other personal. From GBP 1400

Plumber. From GBP 1700

Cleaner. From GBP 1200

Other personal. From GBP 1000

Responds for 1-3 Morpeth Terrace Limited on FaceBook

Read more comments for 1-3 Morpeth Terrace Limited. Leave a respond 1-3 Morpeth Terrace Limited in social networks. 1-3 Morpeth Terrace Limited on Facebook and Google+, LinkedIn, MySpace

Address 1-3 Morpeth Terrace Limited on google map

Other similar UK companies as 1-3 Morpeth Terrace Limited: Pmm Consultants Limited | Adima Group Ltd | Babcock Flagship Limited | Seal Security Uk Limited | The Cheshire And Greater Manchester Community Rehabilitation Company Limited

02634198 - company registration number of 1-3 Morpeth Terrace Limited. This company was registered as a PLC on 1991-08-01. This company has been present on the British market for twenty five years. The enterprise is contacted at The White House 140a Tachbrook Street in London. The main office zip code assigned to this address is SW1V 2NE. The enterprise declared SIC number is 98000 meaning Residents property management. The firm's most recent financial reports were filed up to 2014-12-31 and the most current annual return information was released on 2015-08-01. 25 years of presence in the field comes to full flow with 1-3 Morpeth Terrace Ltd as the company managed to keep their customers satisfied throughout their long history.

The directors currently employed by this limited company include: Anthony Geoffrey Cooper assigned to lead the company on 2014-11-12, Ma Caroline Aydon Griffith assigned to lead the company in 2014 in November, Vera Broussova assigned to lead the company on 2011-11-28 and 2 other members of the Management Board who might be found within the Company Staff section of this page. What is more, the managing director's duties are constantly bolstered by a secretary - Nigel John Wood, from who was hired by this limited company in May 2005.