South Quay Plaza Estates (freehold) Limited

All companies of The UKReal estate activitiesSouth Quay Plaza Estates (freehold) Limited

Other letting and operating of own or leased real estate

Contacts of South Quay Plaza Estates (freehold) Limited: address, phone, fax, email, website, working hours

Address: 99 Mews Street St Katharine By The Tower E1W 1UG London

Phone: +44-1277 2991546 +44-1277 2991546

Fax: +44-1277 2991546 +44-1277 2991546

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "South Quay Plaza Estates (freehold) Limited"? - Send email to us!

South Quay Plaza Estates (freehold) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders South Quay Plaza Estates (freehold) Limited.

Registration data South Quay Plaza Estates (freehold) Limited

Register date: 2003-01-14
Register number: 04636282
Capital: 371,000 GBP
Sales per year: Less 835,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Domestic stock
Type of company: Private Limited Company

Get full report from global database of The UK for South Quay Plaza Estates (freehold) Limited

Addition activities kind of South Quay Plaza Estates (freehold) Limited

382303. Industrial flow and liquid measuring instruments
24930101. Building board, except gypsum, nsk
26790103. Papier mache articles, except statuary and art goods
32920105. Table pads and padding, asbestos
37249911. Pumps, aircraft engine
55990102. Gliders, except hang

Owner, director, manager of South Quay Plaza Estates (freehold) Limited

Director - Jonathan William Haigh. Address: Pytches Road, Woodbridge, Suffolk, IP12 1ET, England. DoB: March 1953, British

Director - Elisabeth Mary Hossain. Address: Wensleydale Road, Hampton, Middlesex, TW12 2LP, England. DoB: April 1949, British

Director - Jonathan Stephan Newby. Address: Wapping High Street, London, E1W 1NR, England. DoB: April 1964, British

Director - James Bernard Gillespie. Address: Burr Close, London, E1W 1NB, England. DoB: June 1963, Briish

Director - Nicholas Robinson. Address: North Road, Surbiton, Surrey, KT6 4DY, England. DoB: December 1965, British

Director - Nigel Timothy Toft. Address: Nightingale House, London, E1W 1UB, Uk. DoB: July 1951, British

Director - Ian David Neal. Address: Mews Street, Tower Hill, London, E1W 1UG, United Kingdom. DoB: September 1955, British

Director - Simon James Arlington. Address: Mews Street, Tower Hill, London, E1W 1UG, United Kingdom. DoB: February 1985, British

Director - Brian Thomas Sullivan. Address: 29 Burr Close, London, E1W 1NB. DoB: August 1944, British

Director - Anthony Winterbottom. Address: 6 Burr Close, London, E1W 1NB. DoB: September 1944, British

Director - Sean Dunstan Ross. Address: Mews Street, London, E1N 1UG, England. DoB: November 1980, British

Director - Francis Trevor Muldoon. Address: Mews Street, Tower Hill, London, E1W 1UG, United Kingdom. DoB: September 1946, Canada Uk

Director - Jean Roberta Howlett. Address: Mews Street, Tower Hill, London, E1W 1UG, United Kingdom. DoB: November 1938, British

Director - Frances Jane Wall. Address: Mews Street, Tower Hill, London, E1W 1UG, United Kingdom. DoB: July 1928, English

Director - Martin Peter White. Address: Mews Street, Tower Hill, London, E1W 1UG, United Kingdom. DoB: July 1986, British

Director - George Mavin. Address: St. Katharines Way, London, E1W 1LP. DoB: February 1947, British

Director - Elisabeth Mary Hossain. Address: Wensleydale Road, Hampton, Middlesex, TW12 2LP. DoB: April 1949, British

Director - Roger Fitter. Address: 4 Glen Avenue, Colchester, Essex, CO3 3RP. DoB: August 1939, British

Director - Nancy Blyth Waltman. Address: Maudlins Green, London, E1W 1LZ. DoB: August 1956, American

Director - Rex Richard Billingham. Address: 24 Burr Close, London, E1W 1NB. DoB: December 1940, British

Director - Frances Jane Wall. Address: 4 Maudlins Green, London, E1W 1LZ. DoB: July 1928, English

Director - Jean Roberta Howlett. Address: 3 Maudlins Green, London, E1W 1LZ. DoB: November 1938, British

Director - Christopher Ernest Beresford Fox. Address: 105 Burr Close, London, E1W 1ND. DoB: July 1935, British

Director - Douglas Charles Melhuish-hancock. Address: 22 Nightingale House, London, E1W 1UA. DoB: October 1931, British

Director - Francis Trevor Muldoon. Address: 36 Burr Close, Wapping, London, E1W 1NB. DoB: September 1946, Canada Uk

Director - Derek John Gadd. Address: 2 Cloysters Green, London, E1W 1LU. DoB: June 1952, British

Director - Martin Rodney Smith. Address: 46 Burr Close, London, E1W 1NB. DoB: November 1942, British

Director - Martin William Potts. Address: 7 Cloysters Green, London, E1W 1LU. DoB: March 1952, British

Director - Alan Douglas Haydon. Address: 2 Beehive Cottages, Winchester Road, Hawkhurst, Kent, TN18 4DG. DoB: February 1941, British

Director - Philip John Bretherton. Address: Westmount, 40 Belmont Park Avenue, Maidenhead, Berkshire, SL6 6JS. DoB: March 1950, British

Corporate-nominee-secretary - Stl Secretaries Ltd.. Address: Edbrooke House, St Johns Road, Woking, Surrey, GU21 1SE. DoB:

Corporate-nominee-director - Stl Directors Ltd.. Address: Edbrooke House, St Johns Road, Woking, Surrey, GU21 1SE. DoB:

Secretary - Martin William Potts. Address: 7 Cloysters Green, London, E1W 1LU. DoB: March 1952, British

Director - Dr Lucy Lee. Address: 8 Nightingale House, 50 Thomas More Street, London, E1W 1UA. DoB: December 1974, British

Director - Mark Andrew Lashbrook. Address: 13 Cloysters Green, Wapping, London, E1W 1LU. DoB: October 1964, British

Jobs in South Quay Plaza Estates (freehold) Limited, vacancies. Career and training on South Quay Plaza Estates (freehold) Limited, practic

Now South Quay Plaza Estates (freehold) Limited have no open offers. Look for open vacancies in other companies

  • Specialist Skills Instructor/Assessor (Electrical) (Basildon, Canvey Island)

    Region: Basildon, Canvey Island

    Company: Prospects College of Advanced Technology

    Department: N\A

    Salary: £32,884 to £35,967 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Electrical and Electronic Engineering

  • IT Technician (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Judge Business School

    Salary: £21,843 to £25,298

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Technical

    Categories: IT

  • Executive Officer to the Principal and Vice-Chancellor (St Andrews)

    Region: St Andrews

    Company: University of St Andrews

    Department: Principal's Office

    Salary: £39,992 to £49,149 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Lecturer/Senior Lecturer in Computer Science (Wolverhampton)

    Region: Wolverhampton

    Company: University of Wolverhampton

    Department: Faculty of Science and Engineering

    Salary: £34,520 to £49,149

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science

  • Director of Strategy and Culture (12 Months Maternity Cover) (Salford)

    Region: Salford

    Company: University of Salford Students' Union

    Department: N\A

    Salary: £39,324 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Laboratory Technician Apprentice (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: Technical Services

    Salary: £11, 493 progressing to £14,989 per annum on Apprenticeship Grade C.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Genetics,Biochemistry

  • Research Associate (London)

    Region: London

    Company: University College London

    Department: UCL Institute for Global Prosperity

    Salary: £34,056 to £41,163 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology,Social Policy,Other Social Sciences,Politics and Government

  • Student Services Administrator (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: N\A

    Salary: £17,399 to £20,624 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Student Services

  • Acquisitions South Team Member: Asian Languages (Japanese) (London)

    Region: London

    Company: British Library

    Department: N\A

    Salary: £21,000 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Geography,Languages, Literature and Culture,Linguistics,Languages,Literature,Library Services and Information Management

  • Hospitality and Catering Storekeeper (Wakefield)

    Region: Wakefield

    Company: Wakefield College

    Department: N\A

    Salary: £8,245 to £8,377 per annum (actual salary for 23 hours per week, 38 weeks)

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Craft or Manual

    Categories: Hospitality, Retail, Conferences and Events

  • Senior Lecturer in Human Resource Management (Geelong, Melbourne - Australia)

    Region: Geelong, Melbourne - Australia

    Company: Deakin University

    Department: Deakin Business School

    Salary: An attractive remuneration package to be negotiated + 17% super

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Human Resources Management

  • Careers Service & Industry Relationship Specialist (London)

    Region: London

    Company: Istituto Marangoni

    Department: Fashion School

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication,Student Services

Responds for South Quay Plaza Estates (freehold) Limited on Facebook, comments in social nerworks

Read more comments for South Quay Plaza Estates (freehold) Limited. Leave a comment for South Quay Plaza Estates (freehold) Limited. Profiles of South Quay Plaza Estates (freehold) Limited on Facebook and Google+, LinkedIn, MySpace

Location South Quay Plaza Estates (freehold) Limited on Google maps

Other similar companies of The United Kingdom as South Quay Plaza Estates (freehold) Limited: Ambitious Properties Limited | Concarn Limited | 66 L L Limited | Monopol Holdings Limited | Wansunt Place Management Company Limited

Situated at 99 Mews Street, London E1W 1UG South Quay Plaza Estates (freehold) Limited is categorised as a Private Limited Company registered under the 04636282 registration number. It's been founded 13 years ago. This enterprise Standard Industrial Classification Code is 68209 which stands for Other letting and operating of own or leased real estate. The most recent financial reports were submitted for the period up to 2015-03-31 and the most recent annual return information was released on 2016-01-14. It has been thirteen years for South Quay Plaza Estates (freehold) Ltd on the market, it is still strong and is an object of envy for the competition.

There's a team of ten directors leading this particular business at the moment, specifically Jonathan William Haigh, Elisabeth Mary Hossain, Jonathan Stephan Newby and 7 other members of the Management Board who might be found within the Company Staff section of this page who have been performing the directors tasks since 2015.

South Quay Plaza Estates (freehold) Limited is a domestic stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2018, the company is headquartered in 99 Mews Street St Katharine By The Tower E1W 1UG London. South Quay Plaza Estates (freehold) Limited was registered on 2003-01-14. 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 - 371,000 GBP, sales per year - less 835,000 GBP. South Quay Plaza Estates (freehold) Limited is Private Limited Company.
The main activity of South Quay Plaza Estates (freehold) Limited is Real estate activities, including 6 other directions. Director of South Quay Plaza Estates (freehold) Limited is Jonathan William Haigh, which was registered at Pytches Road, Woodbridge, Suffolk, IP12 1ET, England. Products made in South Quay Plaza Estates (freehold) Limited were not found. This corporation was registered on 2003-01-14 and was issued with the Register number 04636282 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 South Quay Plaza Estates (freehold) Limited, open vacancies, location of South Quay Plaza Estates (freehold) 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 South Quay Plaza Estates (freehold) Limited from yellow pages of The United Kingdom. Find address South Quay Plaza Estates (freehold) Limited, phone, email, website credits, responds, South Quay Plaza Estates (freehold) Limited job and vacancies, contacts finance sectors South Quay Plaza Estates (freehold) Limited