Warwick Street (ksi) Llp

All companies of The UKOther classificationWarwick Street (ksi) Llp

Contacts of Warwick Street (ksi) Llp: address, phone, fax, email, website, working hours

Address: 6th Floor 25 Farringdon Street EC4A 4AB London

Phone: +44-1389 7392944 +44-1389 7392944

Fax: +44-1389 7392944 +44-1389 7392944

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Warwick Street (ksi) Llp"? - Send email to us!

Warwick Street (ksi) Llp detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Warwick Street (ksi) Llp.

Registration data Warwick Street (ksi) Llp

Register date: 2007-03-01
Register number: OC326382
Capital: 155,000 GBP
Sales per year: Approximately 556,000,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Domestic stock
Type of company: Limited Liability Partnership

Get full report from global database of The UK for Warwick Street (ksi) Llp

Addition activities kind of Warwick Street (ksi) Llp

147599. Phosphate rock, nec
596201. Food vending machines
01820105. Tomatoes, grown under cover
27619906. Unit sets (manifold business forms)
32729902. Dry mixture concrete
35469904. Hammers, portable: electric or pneumatic, chipping, etc.
36790304. Static power supply converters for electronic applications
50879903. Engraving equipment and supplies
59120000. Drug stores and proprietary stores
63119905. Legal reserve life insurance

Owner, director, manager of Warwick Street (ksi) Llp

Llp-member - Gareth Sellars. Address: Chemin Des Closeaux, L'Etang La Ville, 78620, France. DoB:

Llp-member - John Philip Michell. Address: Folly Lane, Manmhilad, Monmouthshire, NP4 0JF. DoB: July 1960, British

Llp-member - Richard Bashford. Address: Hawkesbury Grange, Hawkesbury Upton, Gloucestershire, GL9 1EF, United Kingdom. DoB: August 1971, British

Llp-member - Mark Whittingham. Address: Camera Place, London, England, SW10 0BJ, England. DoB: February 1973, British

Llp-member - Richard Petty. Address: Seymour Road, East Molesey, Surrey, KT8 0PB, United Kingdom. DoB: December 1964, British

Llp-member - Rupert Edward William Perkins. Address: 66 The Street, Puttenham, Surrey, GU3 1AR. DoB: May 1966, British

Llp-member - Allan Wilson. Address: Wellington Road, Bromsgrove, Worcestershire, B60 2AX, United Kingdom. DoB:

Llp-member - Jeremy Attfield. Address: Morella Road, London, SW12 8UQ. DoB:

Llp-member - Melanie Brandon. Address: Bowden Green, Pangbourne, Berkshire, RG8 8JL. DoB:

Llp-member - Penny Meriel Hacking. Address: Udimore, Rye, East Sussex, TN31 6BD, United Kingdom. DoB: June 1973, British

Llp-member - Michael Peacock. Address: Pinford Lane, Plumley, WA16 9RR. DoB: October 1966, British

Llp-member - Fiona Hamilton. Address: Langbank Drive, Kilmacolm, Renfrewshire, PA13 4PL. DoB: November 1963, British

Llp-member - Michael Hanson. Address: Woodthorpe Avenue, Woodthorpe, Nottingham, Nottinghamshire, NG5 4FD. DoB: May 1966, Uk

Llp-member - Ian Charles Cornock. Address: Hadley, Droitwich, WR9 OAU. DoB: May 1963, British

Llp-member - Andrew Ludiman. Address: Tilton Lane, Billesdon, Leicestershire, LE7 9DS, United Kingdom. DoB: May 1974, British

Llp-member - Ole Sauer. Address: Bocholter Weg 15, Berlin, 13507, Germany. DoB:

Llp-member - Hugh Savage. Address: Elbe Street, Fulham, London, SW6 2QP, United Kingdom. DoB: July 1960, British

Llp-member - Bruce Spencer. Address: Stocks Road, Aldbury, Tring, Hertfordshire, HP23 5RX. DoB:

Llp-member - Julia Helen Martin. Address: Clifford Manor Road, Guildford, Surrey, GU4 8AG. DoB: July 1962, British

Llp-member - Martin Crossley. Address: Lincoln Road, Chalfont St Peter, Buckinghamshire, SL9 9TG. DoB: March 1967, British

Llp-member - Christopher David Watkin. Address: Chestnut Avenue, Esher, Surrey, KT10 8JL. DoB: February 1969, British

Llp-member - James Logan Hall. Address: Northcourt Lane, Abingdon, Oxfordshire, OX14 1PN. DoB: January 1961, British

Llp-member - Dominic Joseph Gerard Reilly. Address: Building End, Chrishall, Royston, Hertfordshire, SG8 8RF. DoB: March 1956, British

Llp-member - Edward Stephen Cecil Blood. Address: Salters Lane, Lower Withington, Macclesfield, Cheshire, SK11 9LS, United Kingdom. DoB: April 1966, British

Llp-member - Timothy Wright. Address: Broomwood Road, London, SW11 6HU, United Kingdom. DoB:

Llp-member - Philippe Semidei. Address: Menilmontant, Impasse Du Pilier, Paris, 75020, France. DoB:

Llp-member - Jason Leigh Lonsdale Sharman. Address: n\a. DoB:

Llp-member - Philip Brailsford Marsden. Address: Broadford, Castle Grove Road,, Chobham, GU24 8EF. DoB: February 1959, British

Llp-member - Angus Henry Mercer Wade. Address: High Street, Wappenham, Towcester, Northamptonshire, NN12 8SN, United Kingdom. DoB: March 1972, British

Llp-member - Daniel James Martin. Address: The Old Smithy Cottage, Kirkby Lane, Kearby, Leeds, LS22 4BR. DoB: July 1965, British

Llp-member - Jens Jacob Moller Madsen. Address: Kalabarovo Vrelo 14, Zagreb, 10,000, Croatia. DoB:

Llp-member - Paul Betts. Address: 11 Rue Jean Jaures, Le Mesnil Le Roi, Paris, 78600, France. DoB:

Llp-member - Sascha Hettrich. Address: n\a. DoB:

Llp-member - Christopher Lane Macfarlane. Address: Keith Crescent, Edinburgh, EH4 3NH. DoB: August 1965, British

Llp-member - Simon David Merry. Address: Weavers Corner, Church Lane, Woodford, Stockport, SK7 1RQ. DoB: September 1961, British

Llp-member - Charles Michael Miller. Address: Echo Barn Cottage, Echo Barn Lane,, Farnham, GU10 4NW. DoB: February 1963, British

Llp-member - Angus Minford. Address: Westfield Road, Long Crendon, Buckinghamshire, HP18 9EW, United Kingdom. DoB: February 1971, British

Llp-member - Peter William Murray. Address: Gregories Road, Beaconsfield, Buckinghamshire, HP9 1HL, United Kingdom. DoB: December 1969, British

Llp-member - James Owens. Address: Broadhurst, Ashtead, Surrey, KT21 1QD, United Kingdom. DoB:

Llp-member - John Payne. Address: 122 Ruette Irwin, Fort George, St Peter Port, Guernsey, Channel Islands, GY1 2SN, United Kingdom. DoB:

Llp-member - Christopher Guy Rogan Pratt. Address: Braybank, Bray, Berkshire, SL6 2BQ, United Kingdom. DoB: September 1961, British

Llp-member - Neville Pritchard. Address: 5 Church Street, Great Eversden, Cambridge, CB3 7HU, United Kingdom. DoB:

Llp-member - Jeremy Richards. Address: Shute Field, Oakridge Lane, Winscombe, North Somerset, BS25 1LZ, United Kingdom. DoB: February 1963, British

Llp-member - Philip Paul Maurice Robin. Address: 69 Elm Bank Gardens, Barnes, London, SW13 0NX. DoB: July 1958, British

Llp-member - James Stuart Rowland. Address: 8 The Hummicks, Dock Lane, Beaulieu, Hampshire, SO42 7YU. DoB: November 1954, British

Llp-member - Julian Sandbach. Address: 11 Spurston Close, High Legh, Knutsford, WA16 6TU. DoB: May 1958, British

Llp-member - Nicholas Seary. Address: The Villa, Hannover Quay, Bristol, BS1 5JS, United Kingdom. DoB:

Llp-member - Peter Singleton. Address: Jacksons Bank Road, Balderstone, Lancashire, BB2 7LH. DoB:

Llp-member - Andrew Summersgill. Address: 14a Breary Lane, Bramhope, Leeds, West Yorkshire, LS16 9AE, United Kingdom. DoB:

Llp-member - Jonathan Roger Sykes. Address: Allerwash, Hexham, Northumberland, NE47 5AB. DoB: April 1966, British

Llp-member - Michael Geoffrey Taylor. Address: Hunting Gate Close, Off Slades Rise, Enfield, Middlesex, EN2 7EF, United Kingdom. DoB: June 1956, British

Llp-member - Oliver Paine. Address: Hazelwood Road, Sneyd Park, Bristol, Avon, BS9 1PX. DoB:

Llp-member - William Hordern Hough Andrews. Address: St. Dionis Road, London, SW6 4TT. DoB: March 1971, British

Llp-member - Mark Richard Barnes. Address: Lavenham Place, Skellow, Doncaster, South Yorkshire, DN6 8NL, United Kingdom. DoB: July 1967, British

Llp-member - Simon David Beckett. Address: Hatch Lane, Kingsley Green, Haslemere, Surrey, GU27 3LJ, United Kingdom. DoB: August 1967, British

Llp-member - James Beckham. Address: 13 Wallside, Barbican, London, EC2Y 8BH. DoB: September 1958, British

Llp-member - Mark John Bourne. Address: Teynham Court, Conyer Road,, Sittingbourne, ME9 9ET. DoB: December 1965, British

Llp-member - David Brooks. Address: 4 Dale Head Road, Prestbury, Macclesfield, Cheshire, SK10 4BL, United Kingdom. DoB:

Llp-member - John Callander. Address: 15 Daisy Lane, London, SW6 3DD. DoB: November 1953, British

Llp-member - Michael Clarke. Address: Ladyfields Farm Clows Top Road, Clows Top, Kidderminster, DY14 9HT. DoB:

Llp-member - Robert Henry Croydon. Address: 12 Cyncoed Road, Cardiff, CF23 5SG. DoB:

Llp-member - Patrick Cryer. Address: Goldhurst Terrace, London, NW6 3HB, United Kingdom. DoB: July 1967, British

Llp-member - Simon Cusiter. Address: Barnton Avenue West, Edinburgh, EH4 6DE, United Kingdom. DoB: March 1971, British

Llp-member - Nicholas James Benjamin Deane. Address: Hedgerows, Stag Lane Chorleywood, Rickmansworth, WD3 5HD. DoB: October 1966, Uk

Llp-member - Colin Mackenzie Fell. Address: The Firs, Main Street, Alne, York, YO61 1RS. DoB: December 1956, British

Llp-member - Richard Martin Fiddes. Address: Barwick Road, Standon, Ware, Hertfordshire, SG11 1PR, United Kingdom. DoB: April 1962, British

Llp-member - John Foddy. Address: Loddon Drive, Wargrave, Berkshire, RG10 8HL, United Kingdom. DoB: April 1962, British

Llp-member - Andrew Duncan Charles Frost. Address: Bacon Lane, Churt, Farnham, Surrey, GU10 2QE, United Kingdom. DoB: September 1962, British

Llp-member - Richard Goodall. Address: Rollswood Farmhouse, Croft Lane Haselor, Alcester, B49 6NL. DoB:

Llp-member - Michael Peter Green. Address: Medham Farm Lane, Cowes, Isle Of Wight, PO31 8PH, United Kingdom. DoB: July 1959, British

Llp-member - Ian Greenhalgh. Address: Heath Street, London, NW3 6SS, United Kingdom. DoB:

Llp-member - Paul Hale. Address: Goudhurst Road, Horsmonden, Kent, TN12 8AY. DoB:

Llp-member - Andrew Harding. Address: Oak Hill, Epsom, Surrey, KT18 7BU, United Kingdom. DoB: April 1965, British

Llp-member - Philip Hillman. Address: Hare And Hounds House, Middle Stoughton, Wedmore, BS28 4PT. DoB:

Llp-member - Stephen Hogg. Address: Hillside View Lane, Stanley, Durham, DH9 0DX. DoB: June 1972, British

Llp-member - Adrian Horsburgh. Address: Briar Wood, Nottingham Road, South Heronsgate, Rickmansworth, WD3 5DN. DoB: May 1962, British

Llp-member - John Hulme. Address: Spenser Road, Harpenden, Hertfordshire, AL5 5NW, United Kingdom. DoB:

Llp-member - Timothy Johnson. Address: Weston Green Road, Thames Ditton, Surrey, KT7 0HX. DoB:

Llp-member - Peter Joslin. Address: 1 Aldridge Court, Baldock, SG7 5TA. DoB:

Llp-member - James Dunford Kinnell. Address: Eotvos Ut 25, Budapest, H-1121, Hungary. DoB:

Llp-member - David Lathwood. Address: Margrove Chase, Lostock, Bolton, Lancashire, BL6 4NN. DoB: January 1961, British

Llp-member - Nicholas Michael Lees. Address: Church Road, West Lavington, Midhurst, West Sussex, GU29 0EH. DoB: July 1962, British

Llp-member - Stephen Lines. Address: Crossways, Shenfield, Essex, CM5 8QX, United Kingdom. DoB: February 1954, British

Llp-member - John Lowe. Address: Fern Cottage,, 9 Northend, Bath, BA1 7EE. DoB: June 1956, British

Llp-member - Simon Charles Young. Address: Springfield House, Baker Street, Aston Tirrold, Didcot, OX11 9DD. DoB: December 1955, British

Llp-designated-member - Mark Stupples. Address: Old School Lane, Clifton, Bristol, BS8 4TY, United Kingdom. DoB: January 1962, British

Llp-designated-member - Simon Alexander Farquhar Bailey. Address: 9 Six Acres, Slinfold, RH13 0TH. DoB: n\a, British

Llp-designated-member - Richard Charles Batten. Address: Bowden, Bowden Green, Pangbourne, RG8 8JL. DoB: May 1954, British

Llp-member - Mark Richard Perowne. Address: The Coach House, Puttenham Heath Road, Guildford, GU3 1AP. DoB: April 1952, British

Llp-designated-member - Christopher Mackintosh Ireland. Address: 2 Eversley Crescent, Winchmore Hill, London, N21 1EJ. DoB: September 1957, British

Llp-member - Timothy John Hance. Address: 5 Stickens Lane, East Malling, Kent, ME19 6BT. DoB: April 1966, English

Llp-member - Robert William Atwell. Address: Ashley House, Middle Common, Kington Langley, Chippenham, SN15 5NW. DoB: November 1954, British

Llp-member - Peter Richards. Address: Lavender Cottage, 21 Starrock Road, Coulsdon, CR5 3EH. DoB: June 1955, British

Llp-member - Joerg Schnorbus. Address: Eisenblaetterstr 19, Berlin, 13156, Germany. DoB:

Llp-member - Daniel James Nelson Smith. Address: 26 Downs Side, Cheam, Sutton, SM2 7EQ. DoB:

Llp-member - Max Osborn Crofts. Address: Glenacre The Hollow, Dunkerton, Bath, BA2 8BG. DoB: June 1950, British

Llp-member - Edard William Cussen. Address: Briarwood, Hazel Lane Old Lane, Bristol, BS32 4PL. DoB:

Llp-member - David Brendan Hanrahan. Address: 274 Trinity Road, Wandsworth Common, London, SW18 3RG. DoB: November 1964, British

Llp-member - Christopher John Monk. Address: Woodbridge Road, Moseley, Birmingham, B13 9DY. DoB: November 1948, British

Jobs in Warwick Street (ksi) Llp, vacancies. Career and training on Warwick Street (ksi) Llp, practic

Now Warwick Street (ksi) Llp have no open offers. Look for open vacancies in other companies

  • Lecturer, Finance X 2 (Melbourne - Australia)

    Region: Melbourne - Australia

    Company: RMIT University

    Department: N\A

    Salary: AU$92,815 to AU$110,220
    £56,895.60 to £67,564.86 converted salary* p.a + 17% super

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance

  • Programme Director – Early Childhood Development Programme (London)

    Region: London

    Company: The British Academy

    Department: N\A

    Salary: Funding of up to £150,000 is available for the duration of the contract (up to 18 months).

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Social Policy,Social Work,Human and Social Geography,Education Studies (inc. TEFL),Education Studies

  • Research Manager / Postdoctoral Researcher (Christchurch - New Zealand)

    Region: Christchurch - New Zealand

    Company: University of Canterbury, New Zealand

    Department: Geohealth Laboratory, Geospatial Research Institute (GRI) Toi Hangarau

    Salary: NZ$90,000 to NZ$100,000
    £49,914 to £55,460 converted salary*

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Social Sciences and Social Care,Human and Social Geography,Other Social Sciences

  • Makespace Manager (London)

    Region: London

    Company: University College London

    Department: UCL Faculty of Engineering

    Salary: £34,635 to £41,864 per annum, inclusive of London Allowance

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Property and Maintenance

  • Research Officer (London)

    Region: London

    Company: London School of Economics and Political Science

    Department: Firoz Lalji Centre for Africa (IGA)

    Salary: £34,156 to £41,317 pa inclusive with potential to progress to £44,456 pa inclusive

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Politics and Government,Languages, Literature and Culture,Education Studies (inc. TEFL),Research Methods,Cultural Studies

  • Specialist Study Skills Tutor (Cardiff)

    Region: Cardiff

    Company: Cardiff University

    Department: N\A

    Salary: £32,548 to £38,833 per annum (Grade 6)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Student Services

  • Law Tutor/Training Material Writers (United Kingdom)

    Region: United Kingdom

    Company: QLTS School

    Department: N\A

    Salary: Not specified

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Law

  • Research Assistant or Postdoctoral Research Scientist (Cambridge)

    Region: Cambridge

    Company: Babraham Institute

    Department: N\A

    Salary: £25,795 to £34,166 per annum (depending on experience)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Biology,Molecular Biology and Biophysics

  • Postdoctoral Research Assistant in Machine Learning for Cardiac Imaging (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Institute of Biomedical Engineering

    Salary: £31,076 to £38,183 Grade 7 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medical Technology,Computer Science,Computer Science

  • Lecturer or Senior Lecturer in Finance (Dunedin - New Zealand)

    Region: Dunedin - New Zealand

    Company: University of Otago

    Department: Department of Accountancy and Finance

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance

  • Research Fellowships, 2018 (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: St John’s College

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Education Studies (inc. TEFL),Teacher Training,Education Studies,TEFL/TESOL,Research Methods

  • Tutor in Cyber Security and Computing (Scarborough)

    Region: Scarborough

    Company: CU Scarborough

    Department: N\A

    Salary: £33,930 to £37,088 per annum plus up to 10% discretionary performance bonus

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Information Systems

Responds for Warwick Street (ksi) Llp on Facebook, comments in social nerworks

Read more comments for Warwick Street (ksi) Llp. Leave a comment for Warwick Street (ksi) Llp. Profiles of Warwick Street (ksi) Llp on Facebook and Google+, LinkedIn, MySpace

Location Warwick Street (ksi) Llp on Google maps

Other similar companies of The United Kingdom as Warwick Street (ksi) Llp: Tradx Ltd | Blue Label Marketing And Publishing Llp | Totalbase Limited | Aquasense (south East) Llp | Morecambe Bay Radiology Llp

This company is known under the name of Warwick Street (ksi) Llp. It was started nine years ago and was registered with OC326382 as the registration number. The headquarters of the company is based in London. You may find them at 6th Floor, 25 Farringdon Street. Founded as King Sturge International Llp, it used the name until 2011, the year it was replaced by Warwick Street (ksi) Llp. Warwick Street (ksi) Llp released its account information for the period up to Tuesday 31st March 2015. The firm's latest annual return was released on Tuesday 1st March 2016. It's been 9 years that Warwick Street (ksi) Llp began to play a significant role in this particular field.

Warwick Street (ksi) Llp is a domestic stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1997, the company is headquartered in 6th Floor 25 Farringdon Street EC4A 4AB London. Warwick Street (ksi) Llp was registered on 2007-03-01. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 155,000 GBP, sales per year - approximately 556,000,000 GBP. Warwick Street (ksi) Llp is Limited Liability Partnership.
The main activity of Warwick Street (ksi) Llp is Other classification, including 10 other directions. Llp-member of Warwick Street (ksi) Llp is Gareth Sellars, which was registered at Chemin Des Closeaux, L'Etang La Ville, 78620, France. Products made in Warwick Street (ksi) Llp were not found. This corporation was registered on 2007-03-01 and was issued with the Register number OC326382 in London, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Warwick Street (ksi) Llp, open vacancies, location of Warwick Street (ksi) Llp on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on June 1st, 2024

Detailed data about Warwick Street (ksi) Llp from yellow pages of The United Kingdom. Find address Warwick Street (ksi) Llp, phone, email, website credits, responds, Warwick Street (ksi) Llp job and vacancies, contacts finance sectors Warwick Street (ksi) Llp