Workspace Management Limited

All UK companiesReal estate activitiesWorkspace Management Limited

Other letting and operating of own or leased real estate

Workspace Management Limited contacts: address, phone, fax, email, website, shedule

Address: Chester House 1-3 Brixton Road SW9 6DE London

Phone: +44-1495 6478607

Fax: +44-1495 6478607

Email: n\a

Website:

Shedule:

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

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

Registration data Workspace Management Limited

Register date: 1993-08-02

Register number: 02841232

Type of company: Private Limited Company

Get full report form global database UK for Workspace Management Limited

Owner, director, manager of Workspace Management Limited

Jameson Paul Hopkins Director. Address: 1-3 Brixton Road, London, SW9 6DE, United Kingdom. DoB: October 1968, British

Carmelina Carfora Secretary. Address: 1-3 Brixton Road, London, SW9 6DE, United Kingdom. DoB:

Dr Christopher John Pieroni Director. Address: 1-3 Brixton Road, London, SW9 6DE, United Kingdom. DoB: June 1958, British

Angus Robert Boag Director. Address: 1-3 Brixton Road, London, SW9 6DE, United Kingdom. DoB: August 1959, British

Graham Colin Clemett Director. Address: 1-3 Brixton Road, London, SW9 6DE, United Kingdom. DoB: December 1960, British

Thomas Richard Tyler Director. Address: 1-3 Brixton Road, London, SW9 6DE, United Kingdom. DoB: August 1972, British

Amanda Whalley Secretary. Address: 12 Merchant Court, 61 Wapping Wall Wapping, London, E1W 3SD. DoB: December 1963, British

Adam Binns Secretary. Address: 15 Langhams Way, Wargrave, Reading, Berkshire, RG10 8AX. DoB: n\a, British

Robert Mark Taylor Secretary. Address: 15 Hollow Way Lane, Amersham, Buckinghamshire, HP6 6DJ. DoB: April 1951, British

Iain Graham Ross Macdonald Secretary. Address: 172 White Hill, Chesham, Buckinghamshire, HP5 1AZ. DoB: n\a, British

Madeleine Carragher Director. Address: 17 Stadium Street, Chelsea, London, SW10 0PU. DoB: February 1955, British

James Patrick Marples Director. Address: Churchfield, All Saints Lane Sutton Courtenay, Abingdon, Oxfordshire, OX14 4AG. DoB: September 1955, British

Robert Mark Taylor Director. Address: 15 Hollow Way Lane, Amersham, Buckinghamshire, HP6 6DJ. DoB: April 1951, British

Nirmal Chandra Saha Secretary. Address: Sutherland, Old Avenue, Weybridge, Surrey, KT13 0PQ. DoB:

Alan Redvers Porter Director. Address: The Clock House, Horsham Road Capel, Dorking, Surrey, RH5 5JJ. DoB: March 1937, British

Harry Platt Director. Address: 1-3 Brixton Road, London, SW9 6DE, United Kingdom. DoB: September 1951, British

Mathew David Rutter Director. Address: 6 Leeward Court, Asher Way, London, E1 9JY. DoB: May 1969, British

Paul Edelstyn Director. Address: Basement Flat, 12 Shrewsbury Road, London, W2 5PR. DoB: February 1966, British

Jobs in Workspace Management Limited vacancies. Career and practice on Workspace Management Limited. Working and traineeship

Sorry, now on Workspace Management Limited all vacancies is closed.

Responds for Workspace Management Limited on FaceBook

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

Address Workspace Management Limited on google map

Other similar UK companies as Workspace Management Limited: Gtl Property Fund Management Limited | Jwi Management Services Limited | Quest Residential Ltd | Tower Corporate Limited | Imperial Properties(mcr) Limited

The firm operates as Workspace Management Limited. The company was started 23 years ago and was registered under 02841232 as its registration number. This headquarters of the firm is situated in London. You may find them at Chester House, 1-3 Brixton Road. It 's been twenty years that Workspace Management Limited is no longer featured under the business name London Workspace. The firm SIC code is 68209 and their NACE code stands for Other letting and operating of own or leased real estate. Workspace Management Ltd released its latest accounts up until 2015-03-31. Its most recent annual return was released on 2016-06-21. From the moment the firm began on the local market twenty three years ago, this company has managed to sustain its praiseworthy level of prosperity.

3 transactions have been registered in 2014 with a sum total of £9,336. In 2013 there was a similar number of transactions (exactly 5) that added up to £13,173. The Council conducted 7 transactions in 2012, this added up to £57,048. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 32 transactions and issued invoices for £142,764. Cooperation with the Redbridge council covered the following areas: Premises / Rents.

The info we posses regarding this particular company's members indicates that there are four directors: Jameson Paul Hopkins, Dr Christopher John Pieroni, Angus Robert Boag and Angus Robert Boag who started their careers within the company on 2012-04-01, 2008-04-04 and 2007-07-31. To increase its productivity, since March 2010 the following business has been making use of Carmelina Carfora, who's been responsible for ensuring efficient administration of this company.