Grosvenor Waterside Developments Limited
Dormant Company
Grosvenor Waterside Developments Limited contacts: address, phone, fax, email, website, shedule
Address: 25 Bedford Street WC2E 9ES London
Phone: +44-23 1363372
Fax: +44-23 1363372
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Grosvenor Waterside Developments Limited"? - send email to us!
Registration data Grosvenor Waterside Developments Limited
Register date: 1988-10-26
Register number: 02309187
Type of company: Private Limited Company
Get full report form global database UK for Grosvenor Waterside Developments LimitedOwner, director, manager of Grosvenor Waterside Developments Limited
James Nigel Shelley Cooper Director. Address: Aldwych, London, WC2B 4HN. DoB: May 1961, British
George Sebastian Matthew Bull Director. Address: Associated British Ports, Aldwych House, 71-91 Aldwych, London, WC2B 4HN, England. DoB: October 1960, British
Elaine Richardson Secretary. Address: Aldwych, London, WC2B 4HN. DoB:
Phillip John Williams Director. Address: 84 Victoria Road, Penarth, Vale Of Glamorgan, CF64 3HZ. DoB: July 1957, British
Ann Marie Dibben Secretary. Address: Aldwych, London, WC2B 4HN. DoB: May 1970, British
Zafar Iqbal Khan Director. Address: 25 Yarrell Mansions, Queens Club Gardens, London, W14 9TB. DoB: August 1968, British
Colleen Tracey Sutcliffe Secretary. Address: 293 Commonside East, Mitcham, Surrey, CR4 1HD. DoB: August 1976, British
Dianne Churchill Robinson Secretary. Address: 28 Holden Close, Hertford, Hertfordshire, SG13 7JU. DoB:
Hywel Rees Director. Address: School Lane, The Narth, Monmouth, NP25 4QN. DoB: July 1958, British
Richard John Adam Director. Address: Bramble Tye, Blegberry Gardens Shooters Way, Berkhamsted, Hertfordshire, HP4 3AR. DoB: November 1957, British
James Constantine Stuart Mcclean Director. Address: Waterfield, Petworth Road, Chiddingfold, Godalming, Surrey, GU8 4UF. DoB: August 1959, British
Hywel Rees Secretary. Address: 10 Douglas Road, Harpenden, Hertfordshire, AL5 2EW. DoB: n\a, British
Leonard Holdsworth Director. Address: 25 Honeysuckle Close, Langney, Eastbourne, East Sussex, BN23 8DA. DoB: November 1928, British
Charles William Orange Director. Address: Hascombe Place, Hascombe, Surrey, GU8 4JA. DoB: June 1942, British
Jobs in Grosvenor Waterside Developments Limited vacancies. Career and practice on Grosvenor Waterside Developments Limited. Working and traineeship
Tester. From GBP 2000
Project Co-ordinator. From GBP 1900
Electrician. From GBP 1800
Package Manager. From GBP 2200
Electrician. From GBP 1700
Administrator. From GBP 2500
Manager. From GBP 2000
Responds for Grosvenor Waterside Developments Limited on FaceBook
Read more comments for Grosvenor Waterside Developments Limited. Leave a respond Grosvenor Waterside Developments Limited in social networks. Grosvenor Waterside Developments Limited on Facebook and Google+, LinkedIn, MySpaceAddress Grosvenor Waterside Developments Limited on google map
Other similar UK companies as Grosvenor Waterside Developments Limited: U2d London Limited | Mastertune Limited | Ccm Trading Limited | Airmailpride Ltd | Marigold Fashions Limited
Based in 25 Bedford Street, London WC2E 9ES Grosvenor Waterside Developments Limited is classified as a PLC with 02309187 Companies House Reg No.. This company was founded 28 years ago. Started as Abp Property Development, this firm used the name until 2004, the year it got changed to Grosvenor Waterside Developments Limited. The enterprise is registered with SIC code 99999 and has the NACE code: Dormant Company. The firm's latest filings were filed up to 2015-12-31 and the latest annual return was filed on 2016-06-17.
The data we obtained detailing this specific company's personnel shows us employment of two directors: James Nigel Shelley Cooper and George Sebastian Matthew Bull who became the part of the company on 2013-06-30 and 2011-02-25. Another limited company has been appointed as one of the secretaries of this company: Abp Secretariat Services Limited.
