Intu Shopping Centres Plc

All companies of The UKReal estate activitiesIntu Shopping Centres Plc

Other letting and operating of own or leased real estate

Management of real estate on a fee or contract basis

Contacts of Intu Shopping Centres Plc: address, phone, fax, email, website, working hours

Address: 40 Broadway London SW1H 0BU

Phone: +44-1252 9712707 +44-1252 9712707

Fax: +44-1252 9712707 +44-1252 9712707

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Intu Shopping Centres Plc"? - Send email to us!

Intu Shopping Centres Plc detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Intu Shopping Centres Plc.

Registration data Intu Shopping Centres Plc

Register date: 1994-01-26
Register number: 02893329
Capital: 409,000 GBP
Sales per year: Approximately 217,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Domestic nonprofit
Type of company: Public Limited Company

Get full report from global database of The UK for Intu Shopping Centres Plc

Addition activities kind of Intu Shopping Centres Plc

4822. Telegraph and other communications
25410106. Store fixtures, wood
35320300. Crushing, pulverizing, and screening equipment
38260303. Moisture analyzers
58129905. Commissary restaurant

Owner, director, manager of Intu Shopping Centres Plc

Director - Katharine Ann Bowyer. Address: 40 Broadway, London, SW1H 0BU. DoB: October 1969, British

Director - Hugh Michael Ford. Address: 40 Broadway, London, SW1H 0BU. DoB: February 1967, British

Director - Edward Matthew Giles Roberts. Address: 40 Broadway, London, SW1H 0BU. DoB: August 1963, British

Director - Trevor Pereira. Address: 40 Broadway, London, SW1H 0BU. DoB: December 1965, British

Secretary - Susan Folger. Address: 40 Broadway, London, SW1H 0BU. DoB: November 1959, British

Director - David Andrew Fischel. Address: 40 Broadway, London, SW1H 0BU. DoB: April 1958, British

Director - Daniel Ian Shepherd. Address: 40 Broadway, London, SW1H 0BU. DoB: January 1973, British

Director - Peter Weir. Address: 40 Broadway, London, SW1H 0BU. DoB: June 1965, British

Director - Michael George Butterworth. Address: 40 Broadway, London, SW1H 0BU. DoB: June 1953, British

Director - John George Abel. Address: 40 Broadway, London, SW1H 0BU. DoB: August 1944, British

Director - Loraine Woodhouse. Address: 40 Broadway, London, SW1H 0BU. DoB: December 1968, British

Director - David Patrick Henry Burgess. Address: 40 Broadway, London, SW1H 0BU. DoB: n\a, British

Director - Martin David Ellis. Address: 40 Broadway, London, SW1H 0BU. DoB: October 1964, British

Director - Caroline Kirby. Address: 40 Broadway, London, SW1H 0BU. DoB: April 1968, British

Director - Sir Robert Gerard Finch. Address: Murray Road, Wimbledon, London, SW19 4PB. DoB: August 1944, British

Director - Peter Charles Barton. Address: Warren House, Shire Lane, Chorleywood, Hertfordshire, WD3 5NH. DoB: February 1960, British

Director - Aidan Christopher Smith. Address: 50 Wavendon Avenue, Chiswick, London, W4 4NS. DoB: June 1959, British

Director - Richard Malcolm Cable. Address: 47 Peterborough Road, Castor, Peterborough, PE5 7AX, United Kingdom. DoB: April 1959, British

Director - Kay Elizabeth Chaldecott. Address: 40 Broadway, London, SW1H 0BU. DoB: March 1962, British

Director - The Rt Hon Baroness Lynda Chalker Of Wallasey. Address: 11 The Winery, Regents Bridge Gardens, London, SW8 1JR. DoB: April 1942, British

Director - Richard Michael Gordon. Address: 18 Addison Road, London, W14 8DJ. DoB: November 1958, South African

Director - Graeme John Gordon. Address: 80 Drayton Gardens, London, SW10 9SB. DoB: May 1963, British/Sth African

Director - Peter Colin Badcock. Address: Wilsley Oast, Wilsley Green, Angley Road, Cranbrook, Kent, TN17 2LE. DoB: April 1944, British

Director - Douglas Ross Leslie. Address: 8 Faircourt, 113-115 Haverstock Hill, London, NW3 4RY. DoB: March 1947, British

Director - Rodney Desmond Galpin. Address: Aldermans Cottage, Lutmans Haven Knowl Hill, Reading, Berkshire, RG10 9YN. DoB: February 1932, British

Director - Donald Gordon. Address: Flat 6, 22 Cadogan Square, London, SW1X 0JP. DoB: June 1930, South African

Secretary - Jeremy Stephen Bottle. Address: 39 Farnaby Road, Shortlands, Bromley, Kent, BR1 4BL. DoB: n\a, British

Director - Peter Henry Spriddell. Address: 2 Chorleywood House, Rickmansworth Road, Chorleywood, Hertfordshire, WD3 5SL. DoB: August 1928, British

Director - Phillip Sober. Address: 10 Duchess Of Bedford House, Duchess Of Bedford Walk, London, W8 7QL. DoB: April 1931, British

Director - Peter John Manser. Address: 1 Airlie Gardens, London, W8 7AJ. DoB: December 1939, British

Director - Brian Anthony Jolly. Address: 14 Links Road, Epsom, Surrey, KT17 3PS. DoB: February 1945, British

Director - John George Abel. Address: 9 Hutton Gate, Hutton Mount, Brentwood, Essex, CM13 2XA. DoB: August 1944, British

Director - Michael Rapp. Address: 40 Broadway, London, SW1H 0BU. DoB: September 1935, British

Jobs in Intu Shopping Centres Plc, vacancies. Career and training on Intu Shopping Centres Plc, practic

Now Intu Shopping Centres Plc have no open offers. Look for open vacancies in other companies

  • Senior Business Analyst (London)

    Region: London

    Company: University of London

    Department: Information and Communications Technology

    Salary: £43,220 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT

  • UK Dementia Research Institute Programme Leader (Professor) (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: Deanery of Biomedical Sciences

    Salary: Salary on a Professorial scale

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Psychology

  • Research Fellow (Part Time) (Belfast)

    Region: Belfast

    Company: Queen's University Belfast

    Department: Centre for Public Health
School of Medicine, Dentistry and Biomedical Sciences

    Salary: £32,548 per annum pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Medical Technology,Biological Sciences,Biology,Genetics

  • Senior Events Officer (Southampton)

    Region: Southampton

    Company: University of Southampton

    Department: Alumni Relations

    Salary: £29,799 to £33,518 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Fundraising and Alumni,Hospitality, Retail, Conferences and Events,International Activities

  • Newton-Kavli Junior Fellow (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Kavli Institute for Cosmology, Institute of Astronomy

    Salary: £25,298 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy

  • PhD Studentship: Enterprising Homes, Enhancing lives in Housing Association Neighbourhoods (BIKA_U17) (Norwich)

    Region: Norwich

    Company: University of East Anglia

    Department: School of Norwich Business School

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Economics,Social Sciences and Social Care,Sociology,Social Policy,Social Work,Human and Social Geography,Other Social Sciences

  • Programme Manager - International (London)

    Region: London

    Company: Association of Commonwealth Universities

    Department: N\A

    Salary: £38,461 to £46,595 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication,Senior Management,International Activities

  • Research Nurse Facilitators - The CHESS study: Chronic Headache Education and Self-management Study (Nationwide)

    Region: Nationwide

    Company: University of Warwick

    Department: N\A

    Salary: Not specified

    Hours: Full Time, Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Nursing

  • Teaching Fellow in Marketing (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: Business School

    Salary: £29,301 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Marketing

  • Assistant / Associate / Full Professor - Islamic Studies (Stanford - United States)

    Region: Stanford - United States

    Company: Stanford University

    Department: Department of Religious Studies

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Historical and Philosophical Studies,Theology and Religious Studies

  • Director of College Operations (Penryn, Exeter)

    Region: Penryn, Exeter

    Company: University of Exeter

    Department: College of Life and Environmental Sciences

    Salary: Competitive salary reflecting knowledge, skills, and experience.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Senior Management

  • Authors/Module Developers in Graphic Design (Online)

    Region: Online

    Company: N\A

    Department: N\A

    Salary: Competitive

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Design,Other Creative Arts

Responds for Intu Shopping Centres Plc on Facebook, comments in social nerworks

Read more comments for Intu Shopping Centres Plc. Leave a comment for Intu Shopping Centres Plc. Profiles of Intu Shopping Centres Plc on Facebook and Google+, LinkedIn, MySpace

Location Intu Shopping Centres Plc on Google maps

Other similar companies of The United Kingdom as Intu Shopping Centres Plc: Joseph Clark & Sons (soho) Limited | Manor Farm Land Limited | Fmt Management Limited | Rycote Developments Limited | Goldnet Capital Management Limited

Intu Shopping Centres PLC started conducting its operations in 1994 as a Public Limited Company registered with number: 02893329. The business has been prospering with great success for 22 years and the present status is active. The company's registered office is registered in Buckingham Gate at 40 Broadway. You could also find the firm using the zip code of SW1H 0BU. The business name of the firm was changed in the year 2013 to Intu Shopping Centres Plc. The firm previous registered name was Capital Shopping Centres PLC. The firm SIC code is 68209 : Other letting and operating of own or leased real estate. Intu Shopping Centres Plc filed its latest accounts up till Thu, 31st Dec 2015. Its latest annual return was submitted on Sun, 8th May 2016. It's been twenty two years for Intu Shopping Centres Plc in the field, it is still strong and is very inspiring for the competition.

Council Newcastle City Council can be found among the counter parties that cooperate with the company. In 2010, this cooperation amounted to at least 670 pounds of revenue. Cooperation with the Newcastle City Council council covered the following areas: Raising Stnds.

As for this particular limited company, the majority of director's duties have so far been done by Katharine Ann Bowyer, Hugh Michael Ford, Edward Matthew Giles Roberts and 2 other directors have been described below. Amongst these five people, David Andrew Fischel has worked for the limited company for the longest period of time, having been a vital part of Board of Directors in February 1994. To maximise its growth, since February 2000 this limited company has been making use of Susan Folger, age 57 who's been working on successful communication and correspondence within the firm.

Intu Shopping Centres Plc is a domestic nonprofit company, located in The United Kingdom, The United Kingdom. It is a limited by shares, British proprietary company. Since 1985, the company is headquartered in 40 Broadway London SW1H 0BU. Intu Shopping Centres Plc was registered on 1994-01-26. 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 - 409,000 GBP, sales per year - approximately 217,000 GBP. Intu Shopping Centres Plc is Public Limited Company.
The main activity of Intu Shopping Centres Plc is Real estate activities, including 5 other directions. Director of Intu Shopping Centres Plc is Katharine Ann Bowyer, which was registered at 40 Broadway, London, SW1H 0BU. Products made in Intu Shopping Centres Plc were not found. This corporation was registered on 1994-01-26 and was issued with the Register number 02893329 in The United Kingdom, 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 Intu Shopping Centres Plc, open vacancies, location of Intu Shopping Centres Plc 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 Intu Shopping Centres Plc from yellow pages of The United Kingdom. Find address Intu Shopping Centres Plc, phone, email, website credits, responds, Intu Shopping Centres Plc job and vacancies, contacts finance sectors Intu Shopping Centres Plc