Newgate Street Secretaries Limited

Dormant Company

Contacts of Newgate Street Secretaries Limited: address, phone, fax, email, website, working hours

Address: 81 Newgate St London EC1A 7AJ St Bartholomew's Hospital

Phone: +44-1571 9274627 +44-1571 9274627

Fax: +44-1571 9274627 +44-1571 9274627

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Newgate Street Secretaries Limited"? - Send email to us!

Newgate Street Secretaries Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Newgate Street Secretaries Limited.

Registration data Newgate Street Secretaries Limited

Register date: 1991-04-23
Register number: 02604359
Capital: 658,000 GBP
Sales per year: Less 117,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Domestic stock
Type of company: Private Limited Company

Get full report from global database of The UK for Newgate Street Secretaries Limited

Addition activities kind of Newgate Street Secretaries Limited

382499. Fluid meters and counting devices, nec
30890201. Bottle caps, molded plastics
33399902. Babbitt metal (primary)
34430801. Chutes, metal plate
34460500. Channels, louvers, and registers
40139901. Belt line railroads
86999902. Art council

Owner, director, manager of Newgate Street Secretaries Limited

Director - Alberto Buffa. Address: Bt Centre, 81 Newgate Street, London, EC1A 7AJ, United Kingdom. DoB: August 1985, Italian

Director - Louise Alison Clare Blackwell. Address: Bt Centre, 81 Newgate Street, London, EC1A 7AJ, United Kingdom. DoB: January 1982, British

Director - Anna Watch. Address: Bt Centre, 81 Newgate Street, London, EC1A 7AJ, United Kingdom. DoB: October 1969, British

Director - Craig Ian Machell. Address: Bt Centre, 81 Newgate Street, London, EC1A 7AJ, United Kingdom. DoB: May 1986, British

Director - Philip Norman Allenby. Address: Bt Centre, 81 Newgate Street, London, EC1A 7AJ, United Kingdom. DoB: September 1960, British

Director - Francis John O'mahony. Address: 81 Newgate St, London, EC1A 7AJ. DoB: April 1961, British

Secretary - Alan Malcolm Rainer. Address: Bt Centre, 81 Newgate Street, London, EC1A 7AJ, United Kingdom. DoB: n\a, British

Director - Heather Gwendolyn Brierley. Address: 81 Newgate St, London, EC1A 7AJ. DoB: February 1971, British

Director - Christina Bridget Ryan. Address: Bt Centre, 81 Newgate Street, London, EC1A 7AJ, United Kingdom. DoB: December 1960, Irish

Director - Roy Leslie Tooley. Address: Bt Centre, 81 Newgate Street, London, EC1A 7AJ, United Kingdom. DoB: n\a, British

Director - Kate Jowett-baker. Address: 81 Newgate St, London, EC1A 7AJ. DoB: June 1984, British

Director - Vivienne Ann Haynes. Address: Bt Centre, 81 Newgate Street, London, EC1A 7AJ. DoB: May 1958, British

Director - Michael John Cole. Address: Bt Centre, 81 Newgate Street, London, EC1A 7AJ. DoB: October 1970, British

Director - Louise Alison Clare Blackwell. Address: Bt Centre, 81 Newgate Street, London, EC1A 7AJ, United Kingdom. DoB: January 1982, British

Director - Patricia Mary Day. Address: 81 Newgate St, London, EC1A 7AJ. DoB: April 1953, British

Director - Judith Sasse. Address: 81 Newgate St, London, EC1A 7AJ. DoB: February 1975, German

Director - Mark Stevens. Address: 126 Tennyson Road, Luton, Bedfordshire, LU1 3RP. DoB: December 1974, British

Director - Alan George Scott. Address: 02-02/04 Technopark, Chai Chee, 469002, Singapore. DoB: March 1950, British

Director - John Christopher Challis. Address: Bt Centre, 81 Newgate Street, London, EC1A 7AJ, United Kingdom. DoB: January 1953, British

Director - William Paton Stringer. Address: 15 Manor Links, Bishops Stortford, Hertfordshire, CM23 5RA. DoB: June 1957, British

Director - Robert Murray Duncan. Address: 8 Christopher Court, Burgage Lane, Ware, Hertfordshire, SG12 9XD. DoB: June 1966, British

Director - Agnes Christina Lynch. Address: 56 Edinburgh Road, London, E13 0BH. DoB: October 1967, British

Director - Glyn Parry. Address: Bt Centre, 81 Newgate Street, London, EC1A 7AJ, United Kingdom. DoB: February 1967, British

Director - Helen Louise Ashton. Address: Bt Centre, 81 Newgate Street, London, EC1A 7AJ, United Kingdom. DoB: June 1962, British

Director - Kathryn Silverwood. Address: 43 Lockesfield Place, London, E14 3AJ. DoB: n\a, British

Director - Nicholas John Eldred. Address: 25 Salisbury Avenue, St Albans, Hertfordshire, AL1 4UB. DoB: April 1963, British

Director - Andrew Christopher Wood. Address: 81 Love Lane, Pinner, Middlesex, HA5 3EY. DoB: n\a, British

Director - David Borthwick. Address: Deep Meadow, Holywell Road, Edington, Bridgwater, Somerset, TA7 9JH. DoB: May 1940, British

Secretary - Esther Patricia Curran. Address: 25 Hidcote Way, Black Notley, Braintree, Essex, CM7 8XT. DoB: n\a, British

Director - Gillian Jean Palmer. Address: 453 Baker Street, Enfield, Middlesex, EN1 3QY. DoB: October 1955, British

Director - Gareth James Bartman. Address: 51 West Street, Newbury, Berkshire, RG14 1BE. DoB: September 1975, British

Secretary - Tanuja Shah. Address: 195 Church Hill Road, East Barnet, Barnet, Hertfordshire, EN4 8PQ. DoB:

Secretary - Esther Patricia Curran. Address: 10 Waddington Close, Burleigh Road, Enfield, Middlesex, EN1 1NB. DoB: n\a, British

Secretary - David Paul Wenham. Address: 34 Leigh Road, Leyton, London, E10 6JH. DoB:

Director - Paula Annette Walsh. Address: 10 Silverfield, Broxbourne, Hertfordshire, EN10 6PD. DoB: July 1965, British

Director - David Hywel Sanger. Address: 23 Craven Gardens, Wimbledon, London, SW19 8LU. DoB: February 1958, British

Director - Robert John Harwood. Address: 19 Nairn Court, Trinity Road Wimbledon, London, SW19 8QT. DoB: March 1960, British

Secretary - Christina Bridget Ryan. Address: 24 Whitefriars Avenue, Wealdstone, Harrow, Middlesex, HA3 5RN. DoB: December 1960, Irish

Director - Dowglass Charles Cardale. Address: 82 Rosebank, Holyport Road, London, SW6 6LJ. DoB: February 1947, British

Director - Stephen John Prior. Address: 16a Haygarth Place, High Street Wimbledon, London, SW19 5BX. DoB: March 1953, British

Director - John Christopher Challis. Address: Bridge End Cottage, 2 Chantry Villas Waltham Road, Boreham Chelmsford, Essex, CM3 3AR. DoB: January 1953, British

Director - Katherine Mary Duffy. Address: Cragview, Alnmouth Road, Alnwick, Northumberland, NE66 2QG. DoB: July 1945, British

Director - Katherine Ann Walker. Address: 1 Cypress Grove, Tunbridge Wells, Kent, TN2 5JR. DoB: September 1951, British

Secretary - Tomas Gerard Cahalane. Address: 38 Castle House, 1 Overton Road, Sutton, Surrey, SM2 6QE. DoB: June 1965, British

Director - Tomas Gerard Cahalane. Address: 38 Castle House, 1 Overton Road, Sutton, Surrey, SM2 6QE. DoB: June 1965, British

Director - Katherine Mary Duffy. Address: 7 De Barowe Mews, Leigh Road, London, N5 1SB. DoB: July 1945, British

Secretary - Paula Annette Walsh. Address: 63e London Road, Enfield Town, Enfield, Middlesex, EN2 6EP. DoB: July 1965, British

Secretary - Christina Bridget Ryan. Address: 24 Whitefriars Avenue, Wealdstone, Harrow, Middlesex, HA3 5RN. DoB: December 1960, Irish

Secretary - Richard David Price. Address: 126 Croxted Road, West Dulwich, London, SE21 8NR. DoB:

Director - David Hywel Sanger. Address: 39 Queens Road, Wimbledon, London, SW19 8NP. DoB: February 1958, British

Director - Carol Gear. Address: 60 Wilshire Avenue, Chelmsford, Essex, CM2 6QW. DoB: July 1958, British

Jobs in Newgate Street Secretaries Limited, vacancies. Career and training on Newgate Street Secretaries Limited, practic

Now Newgate Street Secretaries Limited have no open offers. Look for open vacancies in other companies

  • Chair in Marketing (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Sheffield University Management School

    Salary: Professorial Pay Scheme Band Structure

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Marketing

  • Policy Officer (Cambridge, Hinxton)

    Region: Cambridge, Hinxton

    Company: Wellcome Trust Sanger Institute

    Department: N\A

    Salary: £24,589 to £30,995 per annum, plus benefits package

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Genetics,Social Sciences and Social Care,Social Policy,Library Services and Information Management

  • Departmental Officer (London)

    Region: London

    Company: King's College London

    Department: Department of Informatics

    Salary: £24,285 to £27,285 per annum plus £2,923 London Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Finance,Human Resources

  • Outreach Manager (Edinburgh)

    Region: Edinburgh

    Company: Royal College of Surgeons of Edinburgh

    Department: Membership & Communications

    Salary: £36,000 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Trainer Assessor External (Leicester)

    Region: Leicester

    Company: Leicester College

    Department: N\A

    Salary: £24,020 to £25,462 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Real Estate Management,Other Business and Management Studies

  • Strategic Portfolio Manager (Leicester)

    Region: Leicester

    Company: De Montfort University

    Department: People and Organisational Development

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Human Resources

  • Senior IT Project Leader (Cyber Security) (Swansea)

    Region: Swansea

    Company: Swansea University

    Department: Information, Services and Systems

    Salary: £33,518 to £38,833 per annum (dependent on experience)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: IT

  • Systems Developer (High Wycombe)

    Region: High Wycombe

    Company: Buckinghamshire New University

    Department: N\A

    Salary: £32,565 to £36,624 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: IT

  • Research Fellow (79157-087) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Warwick Medical School Biomedical Sciences

    Salary: £29,799 to £38,833 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology

  • Research Fellow (RAI) in Health Sciences (Guildford)

    Region: Guildford

    Company: University of Surrey

    Department: School of Health Sciences

    Salary: £31,604 to £38,833 per annum

    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,Social Policy,Social Work,Education Studies (inc. TEFL),Research Methods

  • Statistics Officer (Vilnius - Lithuania)

    Region: Vilnius - Lithuania

    Company: European Institute for Gender Equality

    Department: N\A

    Salary: €4,832.65
    £4,380.80 converted salary* gross per month

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Statistics,Social Sciences and Social Care,Social Policy,Other Social Sciences,Administrative

  • Professorship (W3 salary level, tenured) in "Clinical Psychology and Psychotherapy" (Göttingen - Germany)

    Region: Göttingen - Germany

    Company: N\A

    Department: N\A

    Salary: W3 salary level

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Psychology

Responds for Newgate Street Secretaries Limited on Facebook, comments in social nerworks

Read more comments for Newgate Street Secretaries Limited. Leave a comment for Newgate Street Secretaries Limited. Profiles of Newgate Street Secretaries Limited on Facebook and Google+, LinkedIn, MySpace

Location Newgate Street Secretaries Limited on Google maps

Other similar companies of The United Kingdom as Newgate Street Secretaries Limited: Golden Eagle Fruit Company Limited | J B Williams Limited | Nina Skogseth Limited | Henwood Print Solutions Limited | Mitre Jobs Limited

Registered as 02604359 twenty five years ago, Newgate Street Secretaries Limited is a Private Limited Company. The company's active registration address is 81 Newgate St, London St Bartholomew's Hospital. 21 years ago the company changed its name from Bt Forty-two to Newgate Street Secretaries Limited. The enterprise is registered with SIC code 99999 : Dormant Company. The company's latest records were submitted for the period up to Tue, 31st Mar 2015 and the most recent annual return was filed on Thu, 8th Oct 2015.

In order to be able to match the demands of the clients, the following limited company is continually being overseen by a team of eight directors who are, to mention just a few, Alberto Buffa, Louise Alison Clare Blackwell and Anna Watch. Their constant collaboration has been of crucial use to this specific limited company since 2015-03-02. Furthermore, the director's responsibilities are continually supported by a secretary - Alan Malcolm Rainer, from who was recruited by this specific limited company in November 2001.

Newgate Street Secretaries Limited is a domestic stock company, located in St Bartholomew's Hospital, The United Kingdom. It is a limited by shares, British proprietary company. Since 2004, the company is headquartered in 81 Newgate St London EC1A 7AJ St Bartholomew's Hospital. Newgate Street Secretaries Limited was registered on 1991-04-23. 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 - 658,000 GBP, sales per year - less 117,000 GBP. Newgate Street Secretaries Limited is Private Limited Company.
The main activity of Newgate Street Secretaries Limited is Activities of extraterritorial organisations and other, including 7 other directions. Director of Newgate Street Secretaries Limited is Alberto Buffa, which was registered at Bt Centre, 81 Newgate Street, London, EC1A 7AJ, United Kingdom. Products made in Newgate Street Secretaries Limited were not found. This corporation was registered on 1991-04-23 and was issued with the Register number 02604359 in St Bartholomew's Hospital, 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 Newgate Street Secretaries Limited, open vacancies, location of Newgate Street Secretaries 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

Detailed data about Newgate Street Secretaries Limited from yellow pages of The United Kingdom. Find address Newgate Street Secretaries Limited, phone, email, website credits, responds, Newgate Street Secretaries Limited job and vacancies, contacts finance sectors Newgate Street Secretaries Limited