Greenwitch Limited

All UK companiesConstructionGreenwitch Limited

Development of building projects

Greenwitch Limited contacts: address, phone, fax, email, website, shedule

Address: 7a Howick Place SW1P 1DZ London

Phone: +44-1437 1594635

Fax: +44-1437 1594635

Email: n\a

Website:

Shedule:

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

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

Registration data Greenwitch Limited

Register date: 1934-08-20

Register number: 00291392

Type of company: Private Limited Company

Get full report form global database UK for Greenwitch Limited

Owner, director, manager of Greenwitch Limited

Chris Barton Secretary. Address: Howick Place, London, England, SW1P 1DZ, United Kingdom. DoB:

Marcus Owen Shepherd Director. Address: Howick Place, London, SW1P 1DZ, United Kingdom. DoB: December 1965, British

Matthew Simon Weiner Director. Address: Howick Place, London, SW1P 1DZ, United Kingdom. DoB: December 1970, British

John Andrew O'reilly Director. Address: Howick Place, London, SW1P 1DZ, United Kingdom. DoB: February 1966, British

Richard Upton Director. Address: Howick Place, London, SW1P 1DZ, United Kingdom. DoB: July 1967, British

Richard Upton Director. Address: Howick Place, London, SW1P 1DZ, United Kingdom. DoB: July 1967, British

Marcus Owen Shepherd Secretary. Address: Bressenden Place, London, England, SW1E 5DS, England. DoB:

Helen Maria Ratsey Secretary. Address: Bressenden Place, London, SW1E 5DS, England. DoB:

Michael Henry Marx Director. Address: Howick Place, London, SW1P 1DZ, United Kingdom. DoB: June 1947, British

Andrew Nicholas Cenwulf Storey Director. Address: Bressenden Place, London, SW1E 5DS, England. DoB: June 1957, British

John Andrew O'reilly Secretary. Address: St. Thomas Street, London, SE1 9RY. DoB:

Martin Alan Wood Director. Address: Howick Place, London, SW1P 1DZ, United Kingdom. DoB: December 1978, British

David Scott Benson Director. Address: 8 Calder Drive, Snaith, North Humberside, DN14 9TD. DoB: February 1963, British

Thierry Maurice Geffroy Director. Address: 8 Rue Koenig, Colmar, 68000, France. DoB: June 1957, French

Pierre Christophe Duprat Director. Address: 5 Rue Schlumberger, Colmar, 68000, France. DoB: July 1964, French

Arnaud Lamy De La Chapelle Director. Address: 34 Rue George Sand, Paris 16ieme, 75016, FOREIGN, France. DoB: December 1954, French

Denis Jospeh Brun Director. Address: 5 Rue De La Volga, Marckolsheim, 67390, France. DoB: March 1955, British

Rowan Daniel Justin Adams Secretary. Address: 3 Walpole Gardens, Strawberry Hill, Twickenham, Middlesex, TW2 5SL. DoB: n\a, British

Anna Richardson Secretary. Address: 3 Castelnau Gardens, Arundel Terrace, London, SW13 8DU. DoB:

Robert Avery Gibber Director. Address: Old School House, 14 North Hill, Highgate, London, N6 4QA. DoB: October 1962, British

Timothy Ralph Henry Lodge Director. Address: The Shallows, Water Lane Itchen Stoke, Alresford, Hampshire, SO24 0QZ. DoB: August 1964, British

Rowan Daniel Justin Adams Director. Address: 3 Tower Road, Strawberry Hill, Twickenham, Middlesex, TW1 4PD. DoB: n\a, British

Simon Gifford Director. Address: The Down House, 20 Chichele Road, Oxted, Surrey, RH8 0AG. DoB: October 1946, British

Robert Hough Director. Address: 33 Blackheath Grove, London, SE3 0DH. DoB: January 1949, American

Jan Broekaert Director. Address: Rijsenbergstraat 25, 9000 Gent, Belgium. DoB: November 1950, Belgian

Roger Leslie Hewitt Secretary. Address: 2 Edmund Hurst Drive, Beckton, London, E6 6ND. DoB:

Jos Desmedt Director. Address: Rue Chapelle David 10, 1410 Waterloo, Belgium. DoB: June 1948, Belgian

John Doxie Director. Address: 1485 Ashland Avenue, Mt.Zion, Macon,Illinois, 62549, Usa. DoB: January 1953, American

Frank Karsbergen Director. Address: Residentie Kastanjevesten, Keizersplein, 9300 Aalst 38b Bis, Belgium. DoB: June 1946, Dutch

Roderick John Burden Secretary. Address: Fieldhead House, Leafy Grove, Keston, Kent, BR2 6AH. DoB: December 1953, British

Loren Luppes Director. Address: 120 Southbridge Court, Pecatur Illinois, Usa, FOREIGN. DoB: April 1950, American

Robert Patrick Jansen Director. Address: Sint Annalaan 132b, 1800 Vilvoorde, Belgium, FOREIGN, Belgium. DoB: April 1953, American

Paul Tjepkema Director. Address: Chalet Tri-Angle, Verbier, 1936, Switzerland. DoB: November 1932, Dutch

John Francis Beal Secretary. Address: 9 St Johns Avenue, Warley, Brentwood, Essex, CM14 5DF. DoB: n\a, British

Larry George Pillard Director. Address: 612 North State Street, Monticello, Illinois, 61856, Usa. DoB: April 1947, American

Sir Neil Mcgowan Shaw Director. Address: Titness Park Mill Lane, Sunninghill, Ascot, Berkshire, SL5 7RU. DoB: May 1929, Canadian/British

Pierre Marcel Emile Callebaut Director. Address: Foestraetslaan 9, 1180 Brussel, Belgium. DoB: April 1929, Belgian

Gerald Callebaut Director. Address: Avenue Yvan Lutens 45, B-1150 Bruxelles, FOREIGN, Belgium. DoB: March 1954, Belgian

Julie Anne Hook Secretary. Address: 18 Penrith Close, Beckenham, Kent, BR3 2UF. DoB: August 1959, British

Trevor John Palmer Director. Address: 25 Broxbourne Road, Orpington, Kent, BR6 0AZ. DoB: May 1942, British

Paul Scott Lewis Director. Address: Bigfrith Close Bigfrith Lane, Cookham Dean, Berkshire, SL6 9UQ. DoB: November 1936, British

David Howard Ward Director. Address: 4 Stour Close, Keston, Kent, BR2 6BX. DoB: September 1941, British

Stephen Robert Brown Director. Address: 32 Sumner Place, London, SW7 3NT. DoB: April 1939, British

Murray Douglas Mcewen Director. Address: Rr3, Acton, Ontario L7j 2l9, FOREIGN, Canada. DoB: November 1928, Canadian

Simon Gifford Director. Address: The Down House, 20 Chichele Road, Oxted, Surrey, RH8 0AG. DoB: October 1946, British

Rene Baugnee Director. Address: Monte Carlo Sun (1405), 74 Boulevard Ditalie, Mc-98000, FOREIGN, Monaco. DoB: January 1944, Belgian

Carole Piwnica Director. Address: 30 Avenue Georges Mandel, Paris, 75116, FOREIGN, France. DoB: February 1958, Belgian

Roderick John Burden Director. Address: Fieldhead House, Leafy Grove, Keston, Kent, BR2 6AH. DoB: December 1953, British

Jobs in Greenwitch Limited vacancies. Career and practice on Greenwitch Limited. Working and traineeship

Fabricator. From GBP 2900

Electrician. From GBP 2200

Fabricator. From GBP 2100

Other personal. From GBP 1100

Administrator. From GBP 2300

Electrical Supervisor. From GBP 2100

Project Planner. From GBP 3500

Responds for Greenwitch Limited on FaceBook

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

Address Greenwitch Limited on google map

Other similar UK companies as Greenwitch Limited: Bba Apparel Limited | Arlinton 2000 Limited | Perfect Nails Shop Ltd. | Vauxhall Tec Limited | Atherstone Landscapes Limited

Greenwitch Limited has existed on the market for at least 82 years. Started with Companies House Reg No. 00291392 in the year Monday 20th August 1934, the company is located at 7a Howick Place, London SW1P 1DZ. Up till now Greenwitch Limited switched the listed name four times. Up to Tuesday 13th March 2012 this company used the name Syral Uk. Later on this company switched to the name Tate & Lyle Uk which was used until Tuesday 13th March 2012 then the final name was agreed on. The firm SIC and NACE codes are 41100 and has the NACE code: Development of building projects. The firm's most recent filed account data documents were filed up to 2015-02-28 and the most recent annual return information was submitted on 2015-08-10. Greenwitch Ltd has operated in the business for at least eighty two years, something very few competitors could achieve.

Taking into consideration the firm's employees register, since 2014 there have been five directors including: Marcus Owen Shepherd, Matthew Simon Weiner and John Andrew O'reilly. In addition, the director's efforts are constantly helped by a secretary - Chris Barton, from who found employment in the business on Monday 5th January 2015.