Meantime Gp Limited

All UK companiesConstructionMeantime Gp Limited

Development of building projects

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

Address: Berkeley Square House 8th Floor Berkeley Square W1J 6DB London

Phone: +44-1330 7097961

Fax: +44-1330 7097961

Email: n\a

Website:

Shedule:

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

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

Registration data Meantime Gp Limited

Register date: 2007-07-13

Register number: 06311922

Type of company: Private Limited Company

Get full report form global database UK for Meantime Gp Limited

Owner, director, manager of Meantime Gp Limited

Yves Barthels Director. Address: Avenue Pasteur, Luxembourg, L-2310, Luxembourg. DoB: October 1973, Luxembourger

Mark James Terry Director. Address: 8th Floor, Berkeley Square, London, W1J 6DB, United Kingdom. DoB: January 1977, British

Anthony Douglas Gill Director. Address: Grosvenor Street, London, WIK 4QF, England. DoB: November 1965, British

Kevin Edward Chapman Director. Address: Triton Street, Regents Place, London, NW1 3BF, England. DoB: November 1962, British

Iain Farlane Sim Harris Director. Address: Grosvenor Street, London, WIK 4QF, England. DoB: December 1962, British

Sandra Judith Odell Secretary. Address: Grosvenor Street, London, WIK 4QF, England. DoB:

Benjamin Keith Giddens Director. Address: 16 Grosvenor Street, London, W1K 4QF. DoB: August 1977, British

Susan Elizabeth Dixon Director. Address: 16 Grosvenor Street, London, W1K 4QF. DoB: n\a, British

David Browell Reay Director. Address: 16 Grosvenor Street, London, W1K 4QF. DoB: May 1974, British

Stephen Boid Director. Address: Abbey Road, St Johns Wood, London, NW8 9DA. DoB: May 1948, British

Paul David Martin Director. Address: Sutherland Avenue, Maida Vale, W9 2QL. DoB: June 1975, Australian

Susan Elizabeth Dixon Director. Address: Flat 1 29-31 Dingley Place, London, EC1 8BR. DoB: n\a, British

Andrew Nicholas Cenwulf Storey Director. Address: 5 Oakfields, Sevenoaks, Kent, TN13 1NJ. DoB: June 1957, British

Matthew Taylor Director. Address: 95 Solon Road, Lambeth, London, SW2 5UX. DoB: August 1972, British

Robert Johnson Director. Address: 9 Marlborough Road, Richmond, Surrey, TW10 6JT. DoB: May 1954, Australian

Michael Marshall Director. Address: 35 Jubilee Place, London, SW3 3TD. DoB: December 1950, British

Michael Youkee Director. Address: 49 Copthall Gardens, Twickenham, Middlesex, TW1 4HH. DoB: June 1948, British

Susan Elizabeth Dixon Secretary. Address: Flat 1 29-31 Dingley Place, London, EC1 8BR. DoB: n\a, British

David John Pudge Director. Address: 10 Upper Bank Street, London, E14 5JJ. DoB: August 1965, British

Adrian Joseph Morris Levy Director. Address: 10 Upper Bank Street, London, E14 5JJ. DoB: March 1970, British

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

Helpdesk. From GBP 1200

Welder. From GBP 1500

Fabricator. From GBP 2100

Director. From GBP 5100

Carpenter. From GBP 2300

Assistant. From GBP 1700

Tester. From GBP 2900

Helpdesk. From GBP 1500

Responds for Meantime Gp Limited on FaceBook

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

Address Meantime Gp Limited on google map

Other similar UK companies as Meantime Gp Limited: Dn Accountants Limited | Apexchase Property Management Limited | Elektrotechnik-automatisierung Solutions Limited | Location Truck Hire Limited | Calder Valley Security Ltd

The official date this company was founded is 13th July 2007. Established under no. 06311922, the company is listed as a Private Limited Company. You can reach the headquarters of the firm during business hours under the following address: Berkeley Square House 8th Floor Berkeley Square, W1J 6DB London. The company has a history in name changes. Up till now the company had two other names. Up till 2014 the company was run under the name of Greenwich Peninsula N0204 Block B Gp and up to that point its official company name was Henrystream. The enterprise SIC code is 41100 : Development of building projects. The company's latest financial reports cover the period up to 2015-03-31 and the most recent annual return was filed on 2015-09-21.

In order to be able to match the demands of their customer base, the company is being supervised by a team of two directors who are Yves Barthels and Mark James Terry. Their joint efforts have been of utmost use to this company for two years.