Overgate Gp Limited

All UK companiesConstructionOvergate Gp Limited

Development of building projects

Overgate Gp Limited contacts: address, phone, fax, email, website, shedule

Address: One Coleman Street EC2R 5AA London

Phone: +44-1578 2110717

Fax: +44-1578 2110717

Email: n\a

Website:

Shedule:

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

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

Registration data Overgate Gp Limited

Register date: 1999-02-25

Register number: 03720195

Type of company: Private Limited Company

Get full report form global database UK for Overgate Gp Limited

Owner, director, manager of Overgate Gp Limited

Michael Donald Barrie Director. Address: Coleman Street, London, EC2R 5AA. DoB: January 1967, British

Gordon Clark Aitchison Director. Address: Coleman Street, London, EC2R 5AA. DoB: May 1964, British

William Hughes Director. Address: Coleman Street, London, EC2R 5AA. DoB: March 1966, British

Land Securities Management Services Limited Corporate-director. Address: Strand, London, WC2N 5AF, United Kingdom. DoB:

Land Securities Management Services Limited Corporate-director. Address: Strand, London, WC2N 5AF, United Kingdom. DoB:

Martin Frederick Greenslade Director. Address: Strand, London, WC2N 5AF, United Kingdom. DoB: March 1965, British

Richard John Akers Director. Address: Strand, London, WC2N 5AF, United Kingdom. DoB: August 1961, British

David Leslie Frank Holt Director. Address: Strand, London, WC2N 5AF, United Kingdom. DoB: December 1958, British

Peter Maxwell Dudgeon Secretary. Address: Strand, London, WC2N 5AF. DoB:

Gerald Robert Jennings Director. Address: Strand, London, WC2N 5AF, United Kingdom. DoB: February 1957, British

Ashley Peter Blake Director. Address: Strand, London, WC2N 5AF, United Kingdom. DoB: October 1969, British

Craig Stephen Matheson Director. Address: Strand, London, WC2N 5HR, United Kingdom. DoB: June 1967, New Zealand

Thanalakshmi Janandran Secretary. Address: Northolt Road, Harrow, Middlesex, HA2 0EE, England. DoB:

Georgina Jane Scott Director. Address: Northolt Road, Harrow, Middlesex, HA2 0EE, England. DoB: September 1975, British

Keith Redshaw Director. Address: 2 Pound Farm Close, Esher, Surrey, KT10 8EX. DoB: March 1946, British

Anthony Michael Brown Director. Address: Northolt Road, Harrow, Middlesex, HA2 0EE, England. DoB: April 1967, British

Robin Elliot Butler Director. Address: Gatehouse Farm, Trotton, West Sussex, GU31 5DB. DoB: September 1959, British

Jeffrey Nicholas Peers Director. Address: 9 Eastbury Road, Kingston Upon Thames, Surrey, KT2 5AL. DoB: June 1967, Australian

Sarah Mcewen Secretary. Address: 81 Swaby Road, London, SW18 3PH. DoB:

John Conrad Peacock Director. Address: 14 Whitwell Road, St Pauls Walden, Hertfordshire, SG4 8BU. DoB: June 1961, British

Neil Christopher Martin Secretary. Address: 36 Vicarage Road, Henley On Thames, Oxfordshire, RG9 1HW. DoB: n\a, British

Craig Stephen Matheson Director. Address: 5 Cook Court, 151a Rotherhithe Street, London, SE16 5QR. DoB: June 1967, New Zealand

Jacqueline Jordan Secretary. Address: 18 Coalbrook Mansions, Bedford Hill Balham, London, SW12 9RJ. DoB:

Peter John Allwood Director. Address: Flat 9 264 Waterloo Road, London, SE1 8RP. DoB: October 1964, Australian

Aleksandra Hughes Director. Address: 79 Bessborough Place, London, SW1V 3SE. DoB: September 1966, British

David Keith Perry Director. Address: Saint Leonards Road, Surbiton, Surrey, KT6 4DE. DoB: March 1960, British

Alison Louise Gough Secretary. Address: Flat 1 15 Southwood Avenue, London, N6 5RY. DoB: October 1963, British

Jacqueline Jordan Secretary. Address: 18 Coalbrook Mansions, Bedford Hill Balham, London, SW12 9RJ. DoB:

Keith Michael Anderson Director. Address: 20a Arterberry Road, Wimbledon, London, SW20 8AJ. DoB: October 1963, British

Charles Michael Foster Taylor Director. Address: Flat 4 60 Redcliffe Gardens, London, SW10 9HD. DoB: September 1962, British

Susan Anne Macdonald Director. Address: 44b Belsize Avenue, London, NW3 4AE. DoB: October 1963, Australian

David Keith Perry Director. Address: Saint Leonards Road, Surbiton, Surrey, KT6 4DE. DoB: March 1960, British

Keith Gordon Saunders Director. Address: Strand, London, WC2N 5HR, United Kingdom. DoB: October 1946, British

Robin Graham Caven Director. Address: 74 St Johns Road, Sevenoaks, Kent, TN13 3NB. DoB: February 1961, British

Alison Louise Gough Director. Address: Flat 1 15 Southwood Avenue, London, N6 5RY. DoB: October 1963, British

Patricia Margaret Davidson Secretary. Address: 39 Saunderton Vale, Saunderton, High Wycombe, Buckinghamshire, HP14 4LJ. DoB:

Alison Louise Gough Secretary. Address: 12 Redcliffe Mews, London, SW10 9JU. DoB: October 1963, British

Ian Marshall Director. Address: 43 Belsize Road, London, NW6 4RX. DoB: May 1947, British

Derryn Sue Arthur Director. Address: 21 Elsham Road, London, W14 8HA. DoB: June 1963, New Zealander

George Ian Macloy Cockburn Director. Address: 9 High Meadow Close, Dorking, Surrey, RH4 2LG. DoB: June 1945, British

Jobs in Overgate Gp Limited vacancies. Career and practice on Overgate Gp Limited. Working and traineeship

Package Manager. From GBP 2200

Package Manager. From GBP 2500

Controller. From GBP 2700

Helpdesk. From GBP 1500

Director. From GBP 5900

Welder. From GBP 1700

Responds for Overgate Gp Limited on FaceBook

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

Address Overgate Gp Limited on google map

Other similar UK companies as Overgate Gp Limited: Brandworld Limited | Automatic Door Suppliers Association Limited | Castle Nuclear Consulting Ltd | David Anthony Hairdressing Ltd | Silverspoon Consultancy Limited

Overgate Gp is a business located at EC2R 5AA London at One. The enterprise has been operating since 1999 and is registered under the registration number 03720195. The enterprise has been actively competing on the British market for seventeen years now and its state is is active. It has been already 17 years that Overgate Gp Limited is no longer featured under the business name Hackremco (no.1469). The enterprise SIC code is 41100 which means Development of building projects. 31st March 2015 is the last time when the accounts were reported. Since the company began in the field 17 years ago, the firm has managed to sustain its great level of success.

There seems to be a team of three directors overseeing the company at the current moment, including Michael Donald Barrie, Gordon Clark Aitchison and William Hughes who have been utilizing the directors obligations since 2014/03/28. Another limited company has been appointed as one of the secretaries of this company: Legal & General Co Sec Limited.