Warwick 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: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Warwick Street (ksi) Llp"? - Send email to us!
Registration data Warwick Street (ksi) Llp
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% superHours: 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, MySpaceLocation 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