The Warwick Square Company Limited

Residents property management

Contacts of The Warwick Square Company Limited: address, phone, fax, email, website, working hours

Address: 52 Moreton Street London SW1V 2PB

Phone: +44-1439 2437286 +44-1439 2437286

Fax: +44-1439 2437286 +44-1439 2437286

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "The Warwick Square Company Limited"? - Send email to us!

The Warwick Square Company Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Warwick Square Company Limited.

Registration data The Warwick Square Company Limited

Register date: 1991-12-18
Register number: 02672334
Capital: 797,000 GBP
Sales per year: Less 340,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Domestic
Type of company: Private Limited Company

Get full report from global database of The UK for The Warwick Square Company Limited

Addition activities kind of The Warwick Square Company Limited

232602. Work apparel, except uniforms
961199. Administration of general economic programs, nec
23819901. Dyeing gloves, woven or knit: for the trade
38230403. Computer interface equipment, for industrial process control
38299926. Liquid leak detection equipment
50520000. Coal and other minerals and ores
50840200. Textile and leather machinery
92240403. Fire protection, county government
95320202. Urban renewal agency, government
96510203. Minimum wage program administration, government

Owner, director, manager of The Warwick Square Company Limited

Director - Valentine Walsh. Address: Warwick Square, London, SW1V 2AA, England. DoB: December 1952, American

Director - Mark George Cresswell. Address: Warwick Square, London, SW1V 2AA, England. DoB: September 1975, British

Director - Peter Hill. Address: Warwick Square, London, SW1V 2AL, England. DoB: April 1945, British

Director - John Robert Maskell. Address: 29b Warwick Square, London, SW1V 2AD. DoB: May 1969, British

Director - Lady Julia De Waal. Address: Flat 1, 21 Warwick Square, London, SW1V 2AB. DoB: November 1936, British

Secretary - Richard Alan Fry. Address: 52 Moreton Street, London, SW1V 2PB. DoB: n\a, British

Director - Colin David Sheaf. Address: 59 Warwick Square, London, SW1V 2AL. DoB: April 1952, British

Director - James Wilson Flynn. Address: 52 Warwick Square, London, SW1V 2AJ. DoB: March 1948, British

Director - Cathryn Lloyd. Address: Flat L, 27 Warwick Square, London, SW1V 2AD. DoB: May 1949, British

Director - Heath Bradshaw. Address: Flat K 5 Warwick Square, London, SW1V 2AA. DoB: July 1946, British

Director - Peter Carveth Funk. Address: Shady Cottage Augres, Trinity, Jersey, JE3 5FR. DoB: January 1939, American

Director - Charles Pendray Gordon Turner. Address: Flat 1, 1 Warwick Square, London, SW1V 2AA. DoB: August 1942, British

Director - Robin Spencer Wood. Address: Flat Q Warwick Square, London, SW1V 2AA. DoB: October 1930, British

Director - Anthony William Thomas Hudson. Address: 52 Warwick Square, London, SW1V 2AJ. DoB: March 1932, British

Director - Charles Francis Wiener De Croisset. Address: 52 Moreton Street, London, SW1V 2PB. DoB: September 1943, French

Director - Aldine Alice Honey. Address: Flat K 56 Warwick Square, London, SW1V 2AJ. DoB: June 1939, British

Director - William David Meyer. Address: 13r Warwick Square, London, SW1V 2AB. DoB: October 1960, British

Director - Eric Le Calvez. Address: Flat H, 9 Warwick Square, London, SW1V 2AA. DoB: March 1967, French

Director - Carrie Joy Beeson. Address: 21 Warwick Square, London, SW1V 2AB. DoB: December 1947, British

Director - Thomas Andrew Kelly. Address: 57 Warwick Square, London, SW1V 2AJ. DoB: July 1955, British

Director - Guy Sanderson. Address: 63 Warwick Square, London, SW1V 2AL. DoB: May 1972, British

Director - Michael Spencer Standerwick. Address: 16 Warwick Square, London, SW1V 2AB. DoB: May 1944, British

Director - Laura Jane Sandys. Address: 23 Warwick Square, London, SW1V 2AB. DoB: June 1964, British

Director - Simone Sharon Pennie. Address: 63 Warwick Square, London, SW1V 2AL. DoB: September 1965, British

Director - Emily Todhunter. Address: 23 Warwick Square, London, SW1V 2AB. DoB: March 1963, British

Director - Andrew Robert Fowell Buxton. Address: 59 Cadogan Lane, London, SW1X 9DT. DoB: April 1939, British

Director - Harry St John Cooper. Address: 9 Warwick Square, London, SW1V 2AA. DoB: May 1961, British

Director - Jane Margery Buxton. Address: 59 Cadogan Lane, London, SW1X 9DT. DoB: February 1943, British

Director - David Geoffrey Nigel Filkin. Address: 22 Warwick Square, London, SW1. DoB: July 1944, British

Director - Ulrich Gerhard Harlow. Address: 49 Warwick Square, London, SW1V 2AJ. DoB: November 1927, British

Director - Peggy King. Address: Flat 1, 21 Warwick Square, London, SW1V 2AB. DoB: October 1951, British

Director - Maurice James Burges Farmer. Address: Flat 0 29 Warwick Square, London, SW1V 2AD. DoB: October 1953, British

Director - Walter Thomas Coles. Address: 19 Warwick Square, London, SW1V 2AB. DoB: March 1959, British

Director - Paul Aeron-thomas. Address: Flat J 19 Warwick Square, London, SW1V 2AB. DoB: July 1922, British

Director - James Percy Graham. Address: 17 Warwick Square, London, SW1V 2AB. DoB: n\a, British

Director - Rupert Adam Hobart Kenlock. Address: 7 Bramerton Street, London, SW3 5JS. DoB: August 1966, British

Director - Shirley Snowden-gray. Address: 61 Warwick Square, London, SW1V 2AL. DoB: January 1952, British

Director - Kenneth Malcolm Horn. Address: 29c Warwick Square, London, SW1V 2AD. DoB: November 1928, British

Director - Guy Edward Finney. Address: 27b Warwick Square, London, SW1V 2AD. DoB: May 1966, British

Director - George Freeman. Address: 26a Warwick Square, London, SW1V 2AD. DoB: July 1967, British

Director - Henry Anthony Togna. Address: Shelly Court, Tite Street, London, SW3 4JB. DoB: November 1943, British

Director - Michelle Ann Bramley. Address: Flat M 29 Warwick Square, London, SW1V 2AD. DoB: November 1966, British

Director - Christopher Philip King. Address: 19 Warwick Square, Pimlico, London, SW1V 2AB. DoB: January 1936, British

Director - Alan John Stewart. Address: 23 Warwick Square, London, SW1V 2AB. DoB: May 1943, British

Director - Edward Pascoe. Address: 48 Warwick Way, London, SW1V 1RY. DoB: March 1966, British

Director - Brian Ralph Eastman. Address: 182 Buckwood Drive, Gossops Green, Crawley, W Sussex, RH11 8PS. DoB: n\a, British

Director - Anne Louise Garfit Sheaf. Address: 59 Warwick Square, London, SW1V 2AL. DoB: April 1957, British

Director - Alexander Badenoch Marshall. Address: Crest House Park View Road, Woldingham, Caterham, Surrey, CR3 7DH. DoB: December 1924, British

Director - Piers Methuen. Address: 6 Warwick Square, Pimlico, London, SW1V 2AA. DoB: September 1966, British

Secretary - Brian Ralph Eastman. Address: 182 Buckwood Drive, Gossops Green, Crawley, W Sussex, RH11 8PS. DoB: n\a, British

Director - Judith Asher. Address: First Floor Flat, 55 Warwick Square, London, SW1V 2AJ. DoB: June 1929, British

Director - Richard Antony Frenkel. Address: Flat A, 65 Warwick Square, London, SW1V 2AL. DoB: n\a, British

Director - Susanna Soames. Address: 23 Warwick Square, London, SW1V 2AB. DoB: October 1952, British

Director - Roger Howard Banks. Address: Ainslie House West Road, Goudhurst, Cranbrook, Kent, TN17 1AA. DoB: July 1947, British

Director - Christopher David Stanton. Address: 45 Warwick Square, London, SW1V 2AJ. DoB: November 1967, British

Director - Paul Aeron-thomas. Address: Flat J 19 Warwick Square, London, SW1V 2AB. DoB: July 1922, British

Director - Kevin David Taylor. Address: 27c Warwick Square, London, SW1V 2AD. DoB: October 1964, British

Director - John Michael Thomas. Address: 29 Warwick Square, London, SW1V 2AD. DoB: April 1948, British

Director - John Maurice Houlder. Address: 59 Warwick Square, London, SW1V 2AL. DoB: February 1916, British

Director - Adrian Whitworth. Address: Flat 2, 16 Warwick Square, London. DoB: November 1918, British

Director - James Niall Manus Macmanus. Address: 8 Warwick Square, London, SW1V 2AA. DoB: July 1943, British

Director - Daryl John Mckeown. Address: Flat H, 63 Warwick Square, London, SW1V 2AL. DoB: July 1942, British

Director - Joan Feild. Address: 65 Warwick Square, London, SW1V 2AL. DoB: December 1936, British

Director - George Anthony Renton. Address: 14 Warwick Square, London, SW1V 2AB. DoB: August 1943, British

Director - Frank Elsivan Dubose. Address: 27 St James's Square, Bath, Avon, BA1 2TT. DoB: February 1943, Uk And Usa

Director - Richard Godfray De Lisle. Address: 8a Westminster Road, Poole, Dorset, BH13 6JW. DoB: April 1957, British

Jobs in The Warwick Square Company Limited, vacancies. Career and training on The Warwick Square Company Limited, practic

Now The Warwick Square Company Limited have no open offers. Look for open vacancies in other companies

  • Catering Assistant (Canvey Island)

    Region: Canvey Island

    Company: Prospects College of Advanced Technology

    Department: N\A

    Salary: £7.23 per hour, minimum

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Hospitality, Retail, Conferences and Events

  • Research Associate/Fellow in Computational Biological Science (Fixed-term) (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Pharmacy

    Salary: £26,052 to £31,076

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Genetics,Biochemistry,Computer Science,Computer Science

  • Chef de Partie (Egham)

    Region: Egham

    Company: Royal Holloway, University of London

    Department: Commercial Services - Catering

    Salary: £20,545 to £23,057 per annum - including London Allowance.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Hospitality, Retail, Conferences and Events

  • Wellbeing Practitioner (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: Student Education Service - Student Opportunity - Careers Centre

    Salary: £26,495 to £31,604 pro rata, per annum (grade 6).

    Hours: Full Time, Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Senior Access Officer (Evaluation) (London)

    Region: London

    Company: University College London

    Department: Access and Widening Participation Office

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

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Human Resources

  • Web Content Officer (Falmer)

    Region: Falmer

    Company: University of Sussex

    Department: Department of Student Recruitment and Marketing

    Salary: £24,983 to £28,936 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Research Fellow in LCA and Soil Carbon (Cranfield)

    Region: Cranfield

    Company: Cranfield University

    Department: School of Water, Energy and Environment (SWEE)

    Salary: £32,094 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Agriculture,Food Science,Physical and Environmental Sciences,Environmental Sciences,Economics

  • Category Manager – Estates and Construction (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: N\A

    Department: N\A

    Salary: £38,000 to £46,000 per annum (starting salary dependant on experience)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Finance,Property and Maintenance,Senior Management

  • Senior Lecturer in Clinical Trial Statistics (Manchester)

    Region: Manchester

    Company: The University of Manchester

    Department: School of Health Sciences

    Salary: £49,772 to £59,400

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Statistics

  • Postdoctoral Fellowship (Sydney - Australia)

    Region: Sydney - Australia

    Company: The University of Sydney

    Department: Sydney Law School

    Salary: AU$114,679
    £69,931.25 converted salary* includes base salary, leave loading and superannuation

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Law

  • Post-doctoral Fellowship in Meta-analysis in Perinatology (Hamilton - Canada)

    Region: Hamilton - Canada

    Company: McMaster University

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Mathematics and Statistics,Statistics

  • UFP Tutor - Physics (Cambridge)

    Region: Cambridge

    Company: Bell

    Department: N\A

    Salary: £30.89 to £40.47 per hour

    Hours: Full Time, Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy

Responds for The Warwick Square Company Limited on Facebook, comments in social nerworks

Read more comments for The Warwick Square Company Limited. Leave a comment for The Warwick Square Company Limited. Profiles of The Warwick Square Company Limited on Facebook and Google+, LinkedIn, MySpace

Location The Warwick Square Company Limited on Google maps

Other similar companies of The United Kingdom as The Warwick Square Company Limited: 16 Randall Road Clifton Bristol Management Company Limited(the) | Oakhurst Court Management Company Limited | Cbc Estate Management Limited | Bramgard Investment Company Limited | Great Stony Park Residents Association Ltd

The Warwick Square Company Limited has existed in the United Kingdom for 25 years. Started with Companies House Reg No. 02672334 in the year 1991-12-18, the firm have office at 52 Moreton Street, Vauxhall Bridge SW1V 2PB. The company's registered name switch from Warwick Square Garden to The Warwick Square Company Limited took place in 1994-07-18. This company is classified under the NACe and SiC code 98000 which stands for Residents property management. The company's most recent records were filed up to 2015-09-30 and the most recent annual return was released on 2015-12-18. From the moment the firm started on this market twenty five years ago, the company has sustained its impressive level of prosperity.

Because of the firm's magnitude, it became necessary to find other members of the board of directors, to name just a few: Valentine Walsh, Mark George Cresswell, Peter Hill who have been participating in joint efforts since 2015 to promote the success of the following company. In order to increase its productivity, since September 2006 the company has been utilizing the expertise of Richard Alan Fry, who has been responsible for ensuring efficient administration of this company.

The Warwick Square Company Limited is a domestic company, located in The United Kingdom, The United Kingdom. It is a limited by shares, British proprietary company. Since 2016, the company is headquartered in 52 Moreton Street London SW1V 2PB. The Warwick Square Company Limited was registered on 1991-12-18. 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 - 797,000 GBP, sales per year - less 340,000 GBP. The Warwick Square Company Limited is Private Limited Company.
The main activity of The Warwick Square Company Limited is Activities of households as employers; undifferentiated, including 10 other directions. Director of The Warwick Square Company Limited is Valentine Walsh, which was registered at Warwick Square, London, SW1V 2AA, England. Products made in The Warwick Square Company Limited were not found. This corporation was registered on 1991-12-18 and was issued with the Register number 02672334 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 The Warwick Square Company Limited, open vacancies, location of The Warwick Square Company 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 The Warwick Square Company Limited from yellow pages of The United Kingdom. Find address The Warwick Square Company Limited, phone, email, website credits, responds, The Warwick Square Company Limited job and vacancies, contacts finance sectors The Warwick Square Company Limited