A2dominion Developments Limited

All UK companiesConstructionA2dominion Developments Limited

Development of building projects

A2dominion Developments Limited contacts: address, phone, fax, email, website, shedule

Address: The Point 37 North Wharf Road W2 1BD London

Phone: +44-1298 5092132

Fax: +44-1298 5092132

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "A2dominion Developments Limited"? - send email to us!

A2dominion Developments Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders A2dominion Developments Limited.

Registration data A2dominion Developments Limited

Register date: 2005-10-06

Register number: 05585321

Type of company: Private Limited Company

Get full report form global database UK for A2dominion Developments Limited

Owner, director, manager of A2dominion Developments Limited

Martin John Huckerby Director. Address: 37 North Wharf Road, London, W2 1BD, United Kingdom. DoB: April 1953, British

Mark Gallagher Director. Address: 37 North Wharf Road, London, W2 1BD, United Kingdom. DoB: December 1950, British

Peter James Braithwaite Director. Address: 37 North Wharf Road, London, W2 1BD, United Kingdom. DoB: March 1949, British

Ian Douglas Cox Director. Address: 37 North Wharf Road, London, W2 1BD, United Kingdom. DoB: n\a, British

Zoe Ollerearnshaw Secretary. Address: 37 North Wharf Road, London, W2 1BD, United Kingdom. DoB:

Jan Miroslaw Czezowski Director. Address: 37 North Wharf Road, London, W2 1BD, United Kingdom. DoB: July 1947, British

John Anthony Knevett Director. Address: 37 North Wharf Road, London, W2 1BD, United Kingdom. DoB: November 1959, British

Darrell John Mercer Director. Address: 37 North Wharf Road, London, W2 1BD, United Kingdom. DoB: January 1955, British

Kerrie Anne Green Director. Address: 25 Chapel Street, London, NW1 5WX, United Kingdom. DoB: January 1975, British

Kathryn Bull Secretary. Address: 15th Floor, Capital House 25 Chapel Street, London, NW1 5WX. DoB:

Andrew Michael Leahy Director. Address: 37 North Wharf Road, London, W2 1BD, United Kingdom. DoB: April 1963, British

Colin Ian Buckley Director. Address: 15th Floor, Capital House 25 Chapel Street, London, NW1 5WX. DoB: August 1956, British

Peter George Farquhar Dibben Director. Address: 15th Floor, Capital House 25 Chapel Street, London, NW1 5WX. DoB: February 1944, British

Susan Jennifer Mary Price Director. Address: 15th Floor, Capital House 25 Chapel Street, London, NW1 5WX. DoB: October 1945, British

William Gareth Pryce Director. Address: 15th Floor, Capital House 25 Chapel Street, London, NW1 5WX. DoB: May 1940, British

Alethea Chia Jung Siow Director. Address: 15th Floor, Capital House 25 Chapel Street, London, NW1 5WX. DoB: December 1964, British

Terence Edward Sullivan Director. Address: 37 North Wharf Road, London, W2 1BD, United Kingdom. DoB: May 1958, British

Kerry Andrew Tromanhauser Secretary. Address: 32 Goldney Road, London, W9 2AX. DoB:

Kathryn Bull Director. Address: Chownes Mead Lane, Haywards Heath, West Sussex, RH16 4BS, United Kingdom. DoB: March 1964, British

Kathryn Bull Secretary. Address: Tressillian Road, London, SE4 1YG, United Kingdom. DoB:

Simon Patrick Ffrench Devitt Director. Address: 12 Beavers Close, Alton, Hampshire, GU34 2EF. DoB: July 1955, British

David Simon Walden Director. Address: 20 Saint Johns Hill Grove, Battersea, London, SW11 2RG. DoB: September 1958, British

Peter Marlon Mccormack Director. Address: 97 Salisbury Road, Ealing, London, W13 9TT. DoB: August 1956, British

Hester Rose Merrett Secretary. Address: 163 Amhurst Road, Hackney, London, E8 2AW. DoB: n\a, British

Dean Stuart Tufts Director. Address: 111 Gally Hill Road, Church Crookham, Fleet, GU52 6RX. DoB: July 1960, British

Waterlow Secretaries Limited Corporate-nominee-secretary. Address: 6-8 Underwood Street, London, N1 7JQ. DoB:

Waterlow Nominees Limited Corporate-nominee-director. Address: 6-8 Underwood Street, London, N1 7JQ. DoB:

Jobs in A2dominion Developments Limited vacancies. Career and practice on A2dominion Developments Limited. Working and traineeship

Fabricator. From GBP 2400

Other personal. From GBP 1200

Responds for A2dominion Developments Limited on FaceBook

Read more comments for A2dominion Developments Limited. Leave a respond A2dominion Developments Limited in social networks. A2dominion Developments Limited on Facebook and Google+, LinkedIn, MySpace

Address A2dominion Developments Limited on google map

Other similar UK companies as A2dominion Developments Limited: Kents Bank Apartments Management Company Limited | Kirat Homes Ltd | Weeton Estates Limited | Quahoag Estates Ltd | General Land Limited

This business called A2dominion Developments has been started on 2005-10-06 as a Private Limited Company. This business office is found at London on The Point, 37 North Wharf Road. In case you have to contact the business by mail, the post code is W2 1BD. The company reg. no. for A2dominion Developments Limited is 05585321. This company has a history in name changing. In the past, this firm had two different names. Until 2014 this firm was prospering as Dominion Developments (2005) and before that its official company name was Coolace. This business SIC code is 41100 which stands for Development of building projects. A2dominion Developments Ltd filed its latest accounts up to 2016/03/31. The most recent annual return information was filed on 2015/10/06. From the moment it began in this field eleven years ago, this firm has managed to sustain its great level of prosperity.

Considering this particular enterprise's number of employees, it became vital to acquire extra company leaders, among others: Martin John Huckerby, Mark Gallagher, Peter James Braithwaite who have been assisting each other since 2015-02-23 for the benefit of this limited company. What is more, the director's responsibilities are regularly backed by a secretary - Zoe Ollerearnshaw, from who was recruited by this specific limited company in December 2011.