Citygate Nominees Limited
Financial intermediation not elsewhere classified
Contacts of Citygate Nominees Limited: address, phone, fax, email, website, working hours
Address: 2 King Edward Street EC1A 1HQ London
Phone: +44-1567 9165588 +44-1567 9165588
Fax: +44-1435 4560394 +44-1435 4560394
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Citygate Nominees Limited"? - Send email to us!
Registration data Citygate Nominees Limited
Get full report from global database of The UK for Citygate Nominees Limited
Addition activities kind of Citygate Nominees Limited
573402. Computer software and accessories
16119901. General contractor, highway and street construction
22579900. Weft knit fabric mills, nec
36210102. Coils, for electric motors or generators
36639902. Digital encoders
49719901. Impounding reservoir, irrigation
50480000. Ophthalmic goods
94110401. Administration of educational programs, federal government
Owner, director, manager of Citygate Nominees Limited
Director - Philip John Wood. Address: King Edward Street, London, England, EC1A 1HQ, England. DoB: March 1979, British
Director - Richard Ian Jones. Address: King Edward Street, London, England, EC1A 1HQ, England. DoB: February 1974, British
Director - David Marcus Parker. Address: 2 King Edward Street, London, EC1A 1HQ. DoB: December 1969, British
Director - Christopher Ian Reynolds. Address: King Edward Street, London, EC1A 1HQ. DoB: September 1972, British
Director - Trevor William Spanner. Address: 2 Church Close, Radlett, Hertfordshire, WD7 8BJ. DoB: December 1959, British
Director - Keith Lindsay Pearson. Address: 2 King Edward Street, London, EC1A 1HQ. DoB: March 1955, British
Director - Bernadette Lewis. Address: 40 Ladysmith Road, Enfield, Middlesex, EN1 3AA. DoB: n\a, British
Secretary - Debra Anne Searle. Address: 38 Roding Way, Rainham, Essex, RM13 9QD. DoB: August 1959, British
Secretary - Anne Christine Girling. Address: 5 Walden Road, Hornchurch, Essex, RM11 2JT. DoB: August 1964, British
Director - David Alasdair Lewis. Address: Flat 15 New River Head, 173 Rosebery Avenue, London, EC1R 4UJ. DoB: September 1960, British
Director - David Fraser Thomson. Address: King Edward Street, London, EC1A 1HQ. DoB: January 1960, British
Director - Joseph Francis Regan. Address: 40 Townshend Road, London, NW8 6LE. DoB: December 1952, American
Director - Anne Christine Girling. Address: 5 Walden Road, Hornchurch, Essex, RM11 2JT. DoB: August 1964, British
Director - Stephen Paul Gooderum. Address: 138 Sutherland Avenue, London, W9 1HP. DoB: December 1957, American
Director - Richard John Andrews. Address: Top Flat 27 Sekforde Street, London, EC1R 0HH. DoB: September 1954, British
Director - Martin Frederick Hayden. Address: Briar Cottage 2 Wigginton Bottom, Wigginton, Tring, Hertfordshire, HP23 6HN. DoB: June 1966, British
Director - Debra Anne Searle. Address: 38 Roding Way, Rainham, Essex, RM13 9QD. DoB: August 1959, British
Director - Carol Ann Langham. Address: 30 Sandford Road, Bromley, Kent, BR2 9AW. DoB: September 1944, Canadian
Director - Simon Donald Watson. Address: 57 Holley Road, Wellington Court, London, W3 7TR. DoB: July 1964, British
Secretary - Marilyn Ivy Richards. Address: 6 Garbutt Road, Upminster, Essex, RM14 2XA. DoB: n\a, British
Secretary - John Raymond Garwood. Address: 56 Madeira Park, Tunbridge Wells, Kent, TN2 5SX. DoB: n\a, British
Director - Arthur Leslie Dobinson. Address: 116 Southborough Road, Bickley, Kent, BR1 2ER. DoB: May 1941, British
Director - Mark James Louis. Address: 186 Southgate Road, Islington, London, N1 3HU. DoB: April 1963, British
Director - John Raymond Garwood. Address: 56 Madeira Park, Tunbridge Wells, Kent, TN2 5SX. DoB: n\a, British
Secretary - Roger Cheston Clifton. Address: April Cottage 34 Potters Lane, Send, Woking, Surrey, GU23 7AL. DoB: June 1964, British
Director - Michael Robert Heath. Address: The Kiln House, 22 Hippodrome Mews Holland Park, London, W11 4NN. DoB: November 1937, British
Director - Lubomir Sparber. Address: Firthdene, 21 Alders Road, Reigate, Surrey, RH2 0EA. DoB: July 1947, British
Jobs in Citygate Nominees Limited, vacancies. Career and training on Citygate Nominees Limited, practic
Now Citygate Nominees Limited have no open offers. Look for open vacancies in other companies
-
IT IQA/Tutor/Assessor (Hereford, Oswestry, Shrewsbury)
Region: Hereford, Oswestry, Shrewsbury
Company: Herefordshire and Ludlow College
Department: N\A
Salary: £13,029 to £14,290 per annum
Hours: Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Student Services
-
Research Assistant in Colorectal Cancer (Oxford)
Region: Oxford
Company: University of Oxford
Department: Wellcome Trust Centre for Human Genetics
Salary: £28,098 to £31,604 Grade 6 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics
-
Lecturer - Carpentry (Thurrock)
Region: Thurrock
Company: South Essex College of Further & Higher Education
Department: N\A
Salary: £21,508 to £34,120 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Architecture, Building and Planning,Architecture and Building
-
Acquisitions & Digitisation Specialist (London)
Region: London
Company: GSM London
Department: N\A
Salary: £32,500 per annum, depending on experience
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Library Services and Information Management
-
Senior Programme Administrator (2 posts) (Reading)
Region: Reading
Company: University of Reading
Department: Student & Applicant Services
Salary: £24,285 to £26,495 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative
-
Associate/Assistant Professor in Engineering Design Informatics (Lyngby - Denmark)
Region: Lyngby - Denmark
Company: Technical University of Denmark
Department: DTU Mechanical Engineering
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Information Systems,Engineering and Technology,Mechanical Engineering,Production Engineering and Manufacturing,Other Engineering
-
Senior Lecturer / Associate Professor in Computer Science (Adelaide - Australia)
Region: Adelaide - Australia
Company: University of Adelaide
Department: Faculty of Engineering, Computer and Mathematical Sciences
Salary: AU$115,310 to AU$152,965
£71,284.64 to £94,562.96 converted salary* per annumHours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering,Information Systems
-
Assistant Curriculum Manager - Animal Management (Plumpton)
Region: Plumpton
Company: Plumpton College
Department: N\A
Salary: £31,644 to £36,743 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Agriculture, Food and Veterinary,Agriculture
-
Research Assistant (London)
Region: London
Company: Imperial College London
Department: Brain Sciences
Salary: £32,380 to £34,040 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Medical Technology,Psychology,Mathematics and Statistics,Statistics
-
Lecturer in Psychology - GAB0091-1 (Uxbridge)
Region: Uxbridge
Company: Brunel University London
Department: N\A
Salary: £38,779 to £49,888 per annum incl. of London Weighting
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Psychology
-
Postdoctoral Research Associate in Pulmonary MR Imaging (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: Department of Infection, Immunity and Cardiovascular Disease
Salary: £30,175 to £38,183 per annum, with potential to progress to £41,709 (Grade 7)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Medical Technology,Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Computer Science,Engineering and Technology,Electrical and Electronic Engineering,Other Engineering
-
PhD Studentships in Aquatic Ecology (Estonia, Berlin - Germany, Geneva - Switzerland)
Region: Estonia, Berlin - Germany, Geneva - Switzerland
Company: Dundalk Institute of Technology
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Biological Sciences,Biology,Physical and Environmental Sciences,Environmental Sciences
Responds for Citygate Nominees Limited on Facebook, comments in social nerworks
Read more comments for Citygate Nominees Limited. Leave a comment for Citygate Nominees Limited. Profiles of Citygate Nominees Limited on Facebook and Google+, LinkedIn, MySpaceLocation Citygate Nominees Limited on Google maps
Other similar companies of The United Kingdom as Citygate Nominees Limited: Empire Brokers Ltd | Concept Development Group Ltd | Financewise Ltd | Mkc (yorkshire) Limited | Herbert Scott Ltd
This company is widely known under the name of Citygate Nominees Limited. The company was established twenty nine years ago and was registered under 02189028 as its registration number. This headquarters of this firm is situated in London. You may find it at 2 King Edward Street, . This company SIC code is 64999 and has the NACE code: Financial intermediation not elsewhere classified. 2015/12/31 is the last time when the accounts were filed. It's been 29 years for Citygate Nominees Ltd in this field, it is still in the race and is very inspiring for it's competition.
Philip John Wood, Richard Ian Jones and David Marcus Parker are the company's directors and have been doing everything they can to make sure everything is working correctly for 4 years. Another limited company has been appointed as one of the secretaries of this company: Merrill Lynch Corporate Services Limited.
Citygate Nominees Limited is a domestic company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2011, the company is headquartered in 2 King Edward Street EC1A 1HQ London. Citygate Nominees Limited was registered on 1987-11-05. 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 - 889,000 GBP, sales per year - less 269,000,000 GBP. Citygate Nominees Limited is Private Limited Company.
The main activity of Citygate Nominees Limited is Financial and insurance activities, including 8 other directions. Director of Citygate Nominees Limited is Philip John Wood, which was registered at King Edward Street, London, England, EC1A 1HQ, England. Products made in Citygate Nominees Limited were not found. This corporation was registered on 1987-11-05 and was issued with the Register number 02189028 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 Citygate Nominees Limited, open vacancies, location of Citygate Nominees Limited 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