Curzon Interiors Limited
Gen construction & civil engineer
Other special trades construction
Contacts of Curzon Interiors Limited: address, phone, fax, email, website, working hours
Address: 64 Clifton Street London EC2A 4HB Shoreditch
Phone: +44-1341 8506408 +44-1341 8506408
Fax: +44-1341 8506408 +44-1341 8506408
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Curzon Interiors Limited"? - Send email to us!
Registration data Curzon Interiors Limited
Get full report from global database of The UK for Curzon Interiors Limited
Addition activities kind of Curzon Interiors Limited
019100. General farms, primarily crop
131101. Crude petroleum and natural gas production
357902. Typing and word processing machines
02790401. Cat farm
24310100. Doors and door parts and trim, wood
28699922. High purity grade chemicals, organic
32819901. Granite, cut and shaped
50310201. Enameled tileboard
79991111. Judo instruction
83610303. Physically handicapped home
Owner, director, manager of Curzon Interiors Limited
Director - Andrew John Sutton. Address: Browns End Cottage, Browns End Road, Broxted, Essex, CM6 2BE. DoB: November 1956, British
Secretary - Simon Robert Charlick. Address: 227 Court Road, London, SE9 4TG. DoB: January 1953, British
Director - Simon Robert Charlick. Address: 227 Court Road, London, SE9 4TG. DoB: January 1953, British
Director - David Michael Freeborn. Address: Kettridges, Wood End, Widdington, Essex, CB11 3SN. DoB: May 1950, British
Director - Steven Parkin. Address: Ilex Trees, London Road, Mickleham, Surrey, RH5 6EH. DoB: October 1963, British
Director - David Stones. Address: 3 Tapwoods, Colchester, Essex, CO3 3TJ. DoB: May 1947, British
Director - Nigel Richard Freeborn. Address: 9 Thorn Grove, Bishops Stortford, Hertfordshire, CM23 5LB. DoB: March 1948, British
Director - Timothy Bradley. Address: 17 Parkway, Camberley, Surrey, GU15 2PD. DoB: December 1952, British
Director - David Andrew Page. Address: 10 Stubbs Close, Houghton Regis, Dunstable, Bedfordshire, LU5 5SN. DoB: October 1958, British
Director - Robert William Kendall. Address: 44 Moreland Drive, Gerrards Cross, Buckinghamshire, SL9 8BD. DoB: May 1953, British
Corporate-secretary - Secretariat Services Limited. Address: Frogmore Hall, Frogmore Park, Watton On Stone, Hertfordshire, SG14 3RU. DoB:
Secretary - Alison Tracey Buttery. Address: 9 Cornish Court, 16 Bridlington Road, London, N9 7RS. DoB: n\a, British
Director - Peter Miles Richardson. Address: 71 De Tany Court, St Albans, Hertfordshire, AL1 1TX. DoB: November 1954, British
Secretary - Patricia Ann Kingdon. Address: 76 Whitworth Road, Northampton, NN1 4HJ. DoB:
Director - Nigel Richard Freeborn. Address: 9 Thorn Grove, Bishops Stortford, Hertfordshire, CM23 5LB. DoB: March 1948, British
Secretary - Paul George Milner. Address: 25 Cascade Avenue, London, N10 3PT. DoB: August 1961, British
Director - Henry Lafferty. Address: Windmill House, 4 High Street, Sharnbrook, Beds, MK44 1PG. DoB: July 1953, British
Director - Peter Robert Kilby. Address: 6 Dorrington Way, Langley Waterside, Beckenham, Kent, BR3 3GS. DoB: August 1955, British
Director - Michael Grant. Address: 55 Burton Fields Road, Stamford Bridge, York, YO4 1JJ. DoB: December 1948, British
Director - Roger Feast. Address: 10 Sirius Building, Jardine Road, London, E1 9WE. DoB: June 1962, British
Secretary - Ann Patricia Chittock. Address: 44 Juniper Road, Boreham, Chelmsford, Essex, CM3 3DX. DoB:
Director - Peter Malcolm Martin. Address: 175 Flatts Lane, Normanby, Middlesbrough, Cleveland, TS6 0TT. DoB: January 1937, British
Director - Ian Carr. Address: 8 Sheering Lower Road, Sawbridgeworth, Hertfordshire, CM21 9LF. DoB: February 1958, British
Director - Andrew John Sutton. Address: Browns End Cottage, Browns End Road, Broxted, Essex, CM6 2BE. DoB: November 1956, British
Director - David Michael Freeborn. Address: Kettridges, Wood End, Widdington, Essex, CB11 3SN. DoB: May 1950, British
Director - James Edward Bowyer. Address: 2 The Larches, Berkhamsted, Hertfordshire, HP4 3TX. DoB: October 1941, British
Secretary - John Howard Ross. Address: 16 Sandle Road, Bishops Stortford, Hertfordshire, CM23 5HY. DoB: n\a, British
Director - Geoffrey Robert Shaw. Address: 27 St Johns Road, Loughton, Essex, IG10 1RZ. DoB: February 1947, British
Director - Ian Edward Senior. Address: 48 Beningborough Gardens, Ingleby Barwick, Stockton On Tees, Cleveland, TS17 0TY. DoB: April 1955, British
Secretary - Brigid Teresa Conway. Address: 57 Fairlight Road, Tooting, London, SW17 0JE. DoB:
Director - Andrew Paxton. Address: 65 Wimpole Road, Stockton On Tees, Cleveland, TS19 7LR. DoB: November 1957, British
Director - Peter James Walker. Address: 154 Thames Road, Billingham, Cleveland, TS22 5EX. DoB: n\a, British
Director - Robert Charles Pendleton Wheeler. Address: 11 Irlam Road, Flixton, Manchester, M41 6JR. DoB: October 1927, British
Jobs in Curzon Interiors Limited, vacancies. Career and training on Curzon Interiors Limited, practic
Now Curzon Interiors Limited have no open offers. Look for open vacancies in other companies
-
Research Associate/Fellow (Fixed-Term) (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: N\A
Salary: £26,495 to £32,548 per annum, depending on skills and experience (minimum £29799 with relevant PhD). Salary progression beyond this scale is subject to performance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics
-
Research Lecturer in Vascular Biology (Dublin)
Region: Dublin
Company: Royal College of Surgeons in Ireland - RCSI
Department: RCSI StAR: The Future of International Healthcare Research
Salary: €63,125
£58,144.44 converted salary* per annumHours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Other Biological Sciences
-
Programme Director (Oxford)
Region: Oxford
Company: N\A
Department: N\A
Salary: £40,000 per annum (pro rata) – equivalent to Grade 8 on UK University scale
Hours: Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Senior Management,International Activities
-
Research Associate (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: Department of Chemistry
Salary: £30,688 per annum (Grade 7)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry
-
Trials Assistant (London)
Region: London
Company: University College London
Department: UCL Cancer Research UK & UCL Cancer Trials Centre Cancer Institute
Salary: £23,604 to £26,859 per annum, inclusive of London Allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative
-
Senior Lecturer / Lecturer / Assistant Lecturer - Translation / Interpreting (Shenzhen - China)
Region: Shenzhen - China
Company: The Chinese University of Hong Kong, Shenzhen
Department: The School of Humanities and Social Science
Salary: Competitive, commensurate with experience and academic accomplishments
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Linguistics,Languages
-
Research Fellowships (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: N\A
Salary: £21,153 to £23,891
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Other Social Sciences
-
Full Professor of Health Economics (Vienna - Austria)
Region: Vienna - Austria
Company: Vienna University of Economics and Business
Department: Department of Socioeconomics
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Economics
-
Lecturer in Mathematics (Canterbury)
Region: Canterbury
Company: University of Kent
Department: School of Mathematics, Statistics and Actuarial Science
Salary: £33,518 to £47,722 per annum.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Mathematics
-
Lecturer in Earth Surface Processes - AC3873ML (St Andrews)
Region: St Andrews
Company: University of St Andrews
Department: School of Earth and Environmental Sciences
Salary: £39,324 to £48,327
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Geology,Environmental Sciences
-
UTRCI Research Scientist, Computer Vision/Video Analytics (Cork)
Region: Cork
Company: N\A
Department: N\A
Salary: Competitive compensation and benefits package
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Mathematics,Statistics,Computer Science,Computer Science,Software Engineering,Engineering and Technology,Electrical and Electronic Engineering
-
Mechanical and Aerospace Engineering PhD Project (Belfast)
Region: Belfast
Company: N\A
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Materials Science,Computer Science,Computer Science,Engineering and Technology,Mechanical Engineering,Aerospace Engineering,Production Engineering and Manufacturing
Responds for Curzon Interiors Limited on Facebook, comments in social nerworks
Read more comments for Curzon Interiors Limited. Leave a comment for Curzon Interiors Limited. Profiles of Curzon Interiors Limited on Facebook and Google+, LinkedIn, MySpaceLocation Curzon Interiors Limited on Google maps
Other similar companies of The United Kingdom as Curzon Interiors Limited: Juno Special Situations Corporation | Black Hawk Recruitment Ltd | Amika (uk) Co Ltd | Childcare999 Ltd | Renovotec Uk Llp
This Curzon Interiors Limited business has been in this business field for 26 years, as it's been established in 1990. Registered with number 02504207, Curzon Interiors is categorised as a Private Limited Company located in 64 Clifton Street, Shoreditch EC2A 4HB. The company has a history in name changing. In the past, it had two other names. Up to 2003 it was run as Jarvis Newman and up to that point its company name was Newman Shopfitters. The company SIC code is 4521 and has the NACE code: Gen construction & civil engineer. Curzon Interiors Ltd filed its account information up to July 31, 2004. The company's most recent annual return information was submitted on May 22, 2005.
Jarvis Newman Ltd is a small-sized vehicle operator with the licence number OB0217079. The firm has one transport operating centre in the country. In their subsidiary in Billingham on Cowpen Lane Industrial Estate, 3 machines are available. The firm directors are N Freeburn, P Kilby and R Feast.
Within the firm, a number of director's assignments up till now have been done by Andrew John Sutton, Simon Robert Charlick and David Michael Freeborn. Within the group of these three managers, David Michael Freeborn has been with the firm the longest, having become a vital addition to directors' team since 16 years ago. In addition, the director's responsibilities are constantly helped by a secretary - Simon Robert Charlick, age 63, from who joined this specific firm sixteen years ago.
Curzon Interiors Limited is a foreign company, located in Shoreditch, The United Kingdom. It is a limited by shares, British proprietary company. Since 1992, the company is headquartered in 64 Clifton Street London EC2A 4HB Shoreditch. Curzon Interiors Limited was registered on 1990-05-22. 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 - 251,000 GBP, sales per year - approximately 293,000 GBP. Curzon Interiors Limited is Private Limited Company.
The main activity of Curzon Interiors Limited is Other classification, including 10 other directions. Director of Curzon Interiors Limited is Andrew John Sutton, which was registered at Browns End Cottage, Browns End Road, Broxted, Essex, CM6 2BE. Products made in Curzon Interiors Limited were not found. This corporation was registered on 1990-05-22 and was issued with the Register number 02504207 in Shoreditch, 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 Curzon Interiors Limited, open vacancies, location of Curzon Interiors 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