Shire Park Limited
Management of real estate on a fee or contract basis
Contacts of Shire Park Limited: address, phone, fax, email, website, working hours
Address: Riverside House 1 Place Farm Wheathampstead AL4 8SB St. Albans
Phone: +44-1529 1732238 +44-1529 1732238
Fax: +44-1348 4758148 +44-1348 4758148
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Shire Park Limited"? - Send email to us!
Registration data Shire Park Limited
Get full report from global database of The UK for Shire Park Limited
Addition activities kind of Shire Park Limited
653100. Real estate agents and managers
20449901. Bran, rice
22520100. Anklets and socks
28420101. Ammonia, household
34429901. Store fronts, prefabricated, metal
34520000. Bolts, nuts, rivets, and washers
37130103. Truck cabs, for motor vehicles
50469905. Parking meters
87420302. Franchising consultant
Owner, director, manager of Shire Park Limited
Director - John Gibney. Address: Shire Park, Cheshunt, Welwyn Garden City, Hertfordshire, AL7 1AB, England. DoB: February 1967, Irish
Secretary - Beverley Elizabeth Turner. Address: 1 Place Farm, Wheathamstead, Herts, AL4 8SB, United Kingdom. DoB:
Director - Karen Margaret Thompson. Address: 1 Place Farm, Wheathampstead, St. Albans, Hertfordshire, AL4 8SB, United Kingdom. DoB: July 1970, British
Director - Niall Hunter. Address: Falcon Way, Shire Park, Welwyn Garden City, Hertfordshire, AL7 1AB, England. DoB: February 1964, British
Director - Timothy George Robinson. Address: W, The Boulevard Shi8re Park, Welwyn Garden City, Herts, AL7 1RZ, United Kingdom. DoB: September 1970, British
Director - Niall Hunter. Address: The Boulevard, Shire Park, Welwyn Garden City, Hertfordshire, AL7 1RZ, United Kingdom. DoB: February 1964, British
Secretary - Claudine O'connor. Address: Delamare Road, Cheshunt, Waltham Cross, Hertfordshire, EN8 9SL, United Kingdom. DoB:
Director - Steven Andrew Rigby. Address: Delamare Road, Cheshunt, Waltham Cross, EN8 9SL. DoB: March 1963, British
Director - Christopher John Jones. Address: 85 Butterfield Road, Wheathampstead, Hertfordshire, AL4 8PX. DoB: January 1960, British
Corporate-secretary - Burnett Rae & Company Limited. Address: The Ponts Court, South Moreton, Didcot, Oxfordshire, OX11 9AG. DoB:
Director - Neil Timothy Earp. Address: Tesco Plc, Tesco House, Delamare Road, Cheshunt, Herts., EN8 9SL. DoB: January 1955, British
Director - Arthur Thomas Kennedy. Address: 7 Chestnut Grove, Eynesbury, St. Neots, Cambridgeshire, PE19 2DW. DoB: June 1953, British
Director - Phillipa Anne Rangecroft. Address: 22 Albert Road, Caversham, Reading, Berkshire, RG4 7PE. DoB: June 1961, British
Director - Peter James Bracken. Address: Flat 1 Green Park House, 90 Piccadilly, London, W1J 7NE. DoB: February 1967, British
Director - Dr Christopher Vallance. Address: Rivendell, Oxlea Road, Torquay, Devon, TQ1 2HF. DoB: November 1944, British
Director - Dr Robert Charles Mcanally. Address: 45 Hardy Road, London, SW19 1JA. DoB: February 1966, British
Director - Bsc (Hons) Arics Marc Craig Wilder. Address: 5 Gurney Drive, London, N2 0DF. DoB: April 1966, British
Secretary - Alan Kaye. Address: 15 Edge Hill Avenue, London, N3 3AY. DoB: n\a, British
Director - Richard Shepherd. Address: 45 Digswell Rise, Welwyn Garden City, Hertfordshire, AL8 7PP. DoB: January 1946, British
Director - Doctor Brian Arthur Marshall. Address: 332 Norton Way South, Letchworth, Hertfordshire, SG6 1TA. DoB: May 1935, British
Director - Jeremy Alexander James Fraser Burnett Rae. Address: The Ponts Cottage, South Moreton, Didcot, Oxon, OX11 9AG. DoB: September 1953, British
Director - Hugh William Davies. Address: 2 Friesian Close, Fleet, Hampshire, GU51 2TP. DoB: July 1956, British
Director - Phillipa Anne Rangecroft. Address: 50 Murray Mews, Camden Town, London, NW1 9RJ. DoB: June 1961, British
Director - Dennis John Noel Bowtle. Address: 38 Vicarage Road, Henley On Thames, Oxfordshire, RG9 1HW. DoB: December 1937, British
Director - Jennifer Margaret Owen. Address: Clarence Road, St Albans, Hertfordshire, AL1 4NW. DoB: n\a, British
Director - Geoffrey Arthur Fall. Address: 32 Watling Street, St Albans, Hertfordshire, AL1 2QB. DoB: June 1942, British
Director - Timothy Brian Nicholas. Address: Field Cottage 121 Binscombe, Godalming, Surrey, GU7 3QL. DoB: July 1946, British
Secretary - Jeremy Alexander James Fraser Burnett Rae. Address: The Ponts Cottage, South Moreton, Didcot, Oxon, OX11 9AG. DoB: September 1953, British
Director - Mary-Ann Paddison. Address: 32 Calton Avenue, London, SE21 7DG. DoB: June 1957, British
Director - Dr Theodore Charles Stening. Address: 38 Roundwood Lane, Harpenden, Hertfordshire, AL5 3BX. DoB: December 1932, British
Director - Anthony Gilbert Hull. Address: 42 The Park, St Albans, Hertfordshire, AL1 4RY. DoB: December 1938, British
Director - Trevor Anthony Osborne. Address: 7 Church Street, Guilden Morden, Royston, Hertfordshire, SG8 0JD. DoB: August 1947, British
Jobs in Shire Park Limited, vacancies. Career and training on Shire Park Limited, practic
Now Shire Park Limited have no open offers. Look for open vacancies in other companies
-
Information Systems Analyst (Manchester)
Region: Manchester
Company: Royal Northern College of Music
Department: N\A
Salary: £27,285 to £29,799 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Library Services and Information Management
-
Research Fellow / Research Associate in Advanced in-situ Microscopy of Friction (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: Materials Science and Engineering
Salary: £30,688 to £47,722 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Chemical Engineering
-
Senior Research Associate (Bristol)
Region: Bristol
Company: University of Bristol
Department: School of Earth Sciences
Salary: £36,613 to £41,212 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Physics and Astronomy,Geology
-
Hourly Paid Pilates Instructor (Gloucester)
Region: Gloucester
Company: University of Gloucestershire
Department: N\A
Salary: £25 per hour
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Craft or Manual
Categories: Sport and Leisure
-
Research Associate (Bristol)
Region: Bristol
Company: University of Bristol
Department: School of Cellular and Molecular Medicine
Salary: £32,004 to £36,001
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Microbiology,Molecular Biology and Biophysics
-
Postdoctoral Research Scientist in Neuroscience (Oxford)
Region: Oxford
Company: University of Oxford
Department: Nuffield Department of Clinical Neurosciences (NDCN)
Salary: £31,076 to £38,183 per annum (Grade 7)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Psychology
-
Electron Microscopy Facility Manager (London)
Region: London
Company: Imperial College London
Department: Department of Life Sciences
Salary: £45,400 to £54,880 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics,Biochemistry
-
KIC Partnerships Manager (Reading)
Region: Reading
Company: University of Reading
Department: Institute for Food Nutrition & Health
Salary: £39,992 to £49,149 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative
-
Operations Manager (Rotherham)
Region: Rotherham
Company: University of Sheffield
Department: Advanced Manufacturing Research Centre - AMRC Machining Group
Salary: £49,772 to £55,998 per annum, with potential to progress to £64,894
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Production Engineering and Manufacturing,Administrative,Senior Management
-
Professor in Pharmacy (Bedfordshire)
Region: Bedfordshire
Company: University of Bedfordshire
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Pharmacology, Toxicology and Pharmacy,Medical Technology
-
Reader/Senior Lecturer in Secure Systems (Guildford)
Region: Guildford
Company: University of Surrey
Department: Department of Computer Science
Salary: £48,327 to £68,814
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering,Information Systems
-
Scientist – CO2 Human Emissions Project (Assimilation and Integration) (Reading)
Region: Reading
Company: European Centre for Medium-Range Weather Forecasts (ECMWF)
Department: Research / Copernicus
Salary: £56,487 per annum (Grade A2)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Geology,Environmental Sciences
Responds for Shire Park Limited on Facebook, comments in social nerworks
Read more comments for Shire Park Limited. Leave a comment for Shire Park Limited. Profiles of Shire Park Limited on Facebook and Google+, LinkedIn, MySpaceLocation Shire Park Limited on Google maps
Other similar companies of The United Kingdom as Shire Park Limited: Sayed Property Development & Management Limited | Eco Reef Group (2001) Limited | Wharfside Developments Limited | Pinecoast Limited | Spiderstore Limited
The company named Shire Park has been created on 1986-05-12 as a Private Limited Company. The company headquarters is reached at St. Albans on Riverside House 1 Place Farm, Wheathampstead. In case you need to reach this business by post, the postal code is AL4 8SB. The company registration number for Shire Park Limited is 02018957. The company SIC and NACE codes are 68320 and their NACE code stands for Management of real estate on a fee or contract basis. 2015-03-31 is the last time when the company accounts were filed. Since the firm began on the local market thirty years ago, the firm has managed to sustain its praiseworthy level of prosperity.
There is a group of two directors working for this particular firm at present, namely John Gibney and Karen Margaret Thompson who have been utilizing the directors duties since 2014-10-13. In addition, the managing director's duties are continually supported by a secretary - Beverley Elizabeth Turner, from who was selected by this specific firm in January 2010.
Shire Park Limited is a domestic company, located in St. Albans, The United Kingdom. It is a limited by shares, British proprietary company. Since 1999, the company is headquartered in Riverside House 1 Place Farm Wheathampstead AL4 8SB St. Albans. Shire Park Limited was registered on 1986-05-12. 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 - 154,000 GBP, sales per year - less 290,000,000 GBP. Shire Park Limited is Private Limited Company.
The main activity of Shire Park Limited is Real estate activities, including 9 other directions. Director of Shire Park Limited is John Gibney, which was registered at Shire Park, Cheshunt, Welwyn Garden City, Hertfordshire, AL7 1AB, England. Products made in Shire Park Limited were not found. This corporation was registered on 1986-05-12 and was issued with the Register number 02018957 in St. Albans, 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 Shire Park Limited, open vacancies, location of Shire Park 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 April 1st, 2024