Brown Street Nominees Limited
Non-trading company
Contacts of Brown Street Nominees Limited: address, phone, fax, email, website, working hours
Address: Deloitte & Touche 1 City Square LS1 2AL Leeds
Phone: +44-1289 5162719 +44-1289 5162719
Fax: +44-1289 5162719 +44-1289 5162719
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Brown Street Nominees Limited"? - Send email to us!
Registration data Brown Street Nominees Limited
Get full report from global database of The UK for Brown Street Nominees Limited
Addition activities kind of Brown Street Nominees Limited
516905. Adhesives and sealants
782202. Film rental services
27119900. Newspapers, nec
32610101. Bolt caps, vitreous china or earthenware
33150308. Wire, ferrous/iron
38270103. Cinetheodolites
Owner, director, manager of Brown Street Nominees Limited
Director - Anthony Simon Cohen. Address: New Street Square, London, EC4A 3BZ. DoB: May 1963, British
Director - Paula Frances Higgleton. Address: 2 New Street Square, London, EC4A 3BZ. DoB: September 1966, British
Director - Nigel James Barker. Address: New Street Square, London, EC4A 3BZ. DoB: July 1971, British
Director - David Rutnam. Address: New Street Square, London, EC4A 3BZ. DoB: December 1958, British
Director - Kirsten Tassell. Address: New Street Square, London, EC4A 3BZ. DoB: August 1970, British
Secretary - Sarah Jane Elizabeth Godfrey. Address: New Street Square, London, EC4A 3BZ. DoB:
Secretary - Allan Holmes. Address: 2 New Street Square, London, EC4A 3BZ, United Kingdom. DoB:
Secretary - Gloria Vandervaart. Address: New Street Square, London, EC4A 3BZ. DoB:
Secretary - Dorothy Ann Spicer. Address: New Street Square, London, EC4A 3BZ. DoB: n\a, British
Secretary - Alan William Walker. Address: New Street Square, London, EC4A 3BZ. DoB:
Director - Adam James Waller. Address: New Street Square, London, EC4A 3BZ. DoB: November 1972, British
Director - Paul Wigham. Address: Deloitte & Touche Llp, Stonecutter Court, 1 Stonecutter Street, London, EC4A 4TR. DoB: March 1952, British
Director - David Kenneth Young. Address: Deloitte & Touche Llp, Stonecutter Court, 1 Stonecutter Street, London, EC4A 4TR. DoB: May 1957, British
Director - John Vincent Lishman. Address: Deloitte & Touche Llp Stonecutter, Court 1 Stonecutter Street, London, EC4A 4TR. DoB: June 1948, British
Secretary - David John Beech. Address: Brackenridge Congleton Edge, Congleton, Cheshire, CW12 3NA. DoB: June 1955, British
Director - Allan William Beardsworth. Address: New Street Square, London, EC4A 3BZ. DoB: June 1962, British
Director - Vernon David Powell. Address: Deloitte & Touche Llp Stonecutter, Court 1 Stonecutter Street, London, EC4A 4TR. DoB: December 1966, British
Director - Mark Baines. Address: Deloitte & Touche Llp, Stonecutter Court, 1 Stonecutter Street, London, EC4A 4TR. DoB: December 1961, British
Director - Stephen Andrew Ward. Address: New Street Square, London, EC4A 3BZ. DoB: March 1959, British
Director - David John Beech. Address: Deloitte & Touche Llp Stonecutter, Court 1 Stonecutter Street, London, EC4A 4TR. DoB: June 1955, British
Secretary - Joseph John Swift. Address: 57 The Woodlands, Lostock, Bolton, Lancashire, BL6 4JD. DoB: March 1951, British
Director - Richard Keith Arnold. Address: 2 Hunters Green Holcombe Brook, Ramsbottom, Bury, Lancashire, BL0 9TH. DoB: April 1953, British
Director - Allan Pye. Address: Sunnyhaven 139 Woodhouse Lane, Sale, Cheshire, M33 4LW. DoB: November 1950, British
Director - John Salmon. Address: Deloitte & Touche Llp, Stonecutter Court, 1 Stonecutter Street, London, EC4A 4TR. DoB: June 1952, British
Director - Peter Moore Stafford. Address: Twemlow Edge, Twemlow, Holmes Chapel, Cheshire, CW4 8BG. DoB: April 1942, British
Director - Joseph John Swift. Address: 57 The Woodlands, Lostock, Bolton, Lancashire, BL6 4JD. DoB: March 1951, British
Director - John Christopher Bell. Address: Whisterfield Farmhouse, Siddington, Macclesfield, Cheshire, SK11 9DB. DoB: June 1941, British
Director - David Alan Greenwood. Address: The Rowan, 12 Norwood Park, Birkby, Huddersfield, HD2 2DU. DoB: December 1939, British
Director - Noel Denis Guildford. Address: 40 Daniell Way, Chester, Cheshire, CH3 5XH. DoB: January 1953, British
Director - Robert Esson Kitson. Address: Flat 13 Chepstow House, Chepstow Street, Manchester, M1 5JF. DoB: January 1940, British
Director - Anthony Lennon. Address: 12 Woodleigh Close, Lydiate, Liverpool, Merseyside, L31 4LB. DoB: January 1951, British
Secretary - John Bedford. Address: 4 Cliffestone Drive, East Morton, Keighley, West Yorkshire, BD20 5RR. DoB:
Director - Archibald Graham Calder. Address: Gardeners Cottage, Mellor Hall Church Road Mellor, Stockport, Cheshire, SK6 5LU. DoB: November 1946, British
Director - Philip Martin Dixon. Address: 23 Broadoak Road, Worsley, Manchester, Lancashire, M28 2TL. DoB: March 1950, British
Jobs in Brown Street Nominees Limited, vacancies. Career and training on Brown Street Nominees Limited, practic
Now Brown Street Nominees Limited have no open offers. Look for open vacancies in other companies
-
Research Technician (London)
Region: London
Company: University College London
Department: Department of Ocular Research and Biology
Salary: £27,545 to £32,281 per annum, inclusive of London Allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry
-
Reader / SL in Circular Economy (Bradford)
Region: Bradford
Company: University of Bradford
Department: Faculty of Management and Law - School of Management
Salary: £50,618 to £56,950
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Economics
-
Programme Manager, Centre for Economic Innovation (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: University of Cambridge Institute for Sustainability Leadership
Salary: £34,956 to £46,924
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Finance,PR, Marketing, Sales and Communication
-
Aerospace Research Project Engineer (fixed-term) (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Engineering
Salary: £29,799 to £38,833 per annum, depending on skills and experience. Salary progression beyond this scale is subject to performance.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Engineering and Technology,Mechanical Engineering,Aerospace Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing
-
Library Adviser (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Customer Services
Salary: £17,399 to £20,624 per annum pro-rata depending on skills and experience. Salary progression beyond this scale is subject to performance.
Hours: Part Time
Contract type: Permanent
Type / Role: Clerical
Categories: Library Services and Information Management
-
Senior Administrator (Education) (Colchester)
Region: Colchester
Company: University of Essex
Department: School of Law
Salary: £21,585 to £24,983 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
Projects Manager (New Cross)
Region: New Cross
Company: Goldsmiths, University of London
Department: N\A
Salary: £43,348 to £49,749
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,IT
-
Research Fellow Low Carbon Building (Oxford)
Region: Oxford
Company: Oxford Brookes University
Department: Faculty of Technology, Design and Environment
Salary: £30,175 to £32,958
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Architecture, Building and Planning,Architecture and Building
-
PhD Studentship: Control of Waste Heat Recovery System in Heavy Duty Truck (Falmer)
Region: Falmer
Company: University of Sussex
Department: School of Engineering and Informatics
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering
-
Clinical Trials Manager (Oxford)
Region: Oxford
Company: University of Oxford
Department: Nuffield Department of Primary Care Health Sciences
Salary: £31,076 to £38,183 p.a.
Hours: Full Time, Part Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative
-
Lecturer (Assistant Professor) in Engineering Business Management (Bath)
Region: Bath
Company: University of Bath
Department: Department of Mechanical Engineering
Salary: £38,511 to £45,954 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Mechanical Engineering,Production Engineering and Manufacturing,Business and Management Studies,Management,Business Studies
-
Chair Professor/Professor/Associate Professor/Assistant Professor - Development Studies (Hong Kong)
Region: Hong Kong
Company: City University of Hong Kong
Department: Department of Asian and International Studies
Salary: Market competitive
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Economics,Social Sciences and Social Care,Social Policy,Politics and Government
Responds for Brown Street Nominees Limited on Facebook, comments in social nerworks
Read more comments for Brown Street Nominees Limited. Leave a comment for Brown Street Nominees Limited. Profiles of Brown Street Nominees Limited on Facebook and Google+, LinkedIn, MySpaceLocation Brown Street Nominees Limited on Google maps
Other similar companies of The United Kingdom as Brown Street Nominees Limited: Elliott Page Ltd | Sandgate Worcester Limited | Words Are Weapons Ltd. | Jc Inspection Services Ltd | Scott Galbraith Ltd
00468180 is a reg. no. assigned to Brown Street Nominees Limited. It was registered as a PLC on 1949/05/07. It has been actively competing in this business for sixty seven years. The enterprise can be contacted at Deloitte & Touche 1 City Square in Leeds. The company area code assigned to this address is LS1 2AL. The enterprise principal business activity number is 74990 - Non-trading company. Brown Street Nominees Ltd filed its latest accounts up until 2015-03-31. The latest annual return information was filed on 2015-12-31.
As mentioned in this particular enterprise's employees data, since October 2011 there have been five directors including: Anthony Simon Cohen, Paula Frances Higgleton and Nigel James Barker. In addition, the director's efforts are constantly bolstered by a secretary - Sarah Jane Elizabeth Godfrey, from who was chosen by the following limited company in 2003.
Brown Street Nominees Limited is a domestic nonprofit company, located in Leeds, The United Kingdom. It is a limited by shares, British proprietary company. Since 1991, the company is headquartered in Deloitte & Touche 1 City Square LS1 2AL Leeds. Brown Street Nominees Limited was registered on 1949-05-07. 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 - 586,000 GBP, sales per year - approximately 400,000,000 GBP. Brown Street Nominees Limited is Private Limited Company.
The main activity of Brown Street Nominees Limited is Professional, scientific and technical activities, including 6 other directions. Director of Brown Street Nominees Limited is Anthony Simon Cohen, which was registered at New Street Square, London, EC4A 3BZ. Products made in Brown Street Nominees Limited were not found. This corporation was registered on 1949-05-07 and was issued with the Register number 00468180 in Leeds, 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 Brown Street Nominees Limited, open vacancies, location of Brown Street 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 May 1st, 2024