Canada Square Operations Limited

All companies of The UKFinancial and insurance activitiesCanada Square Operations Limited

Banks

Contacts of Canada Square Operations Limited: address, phone, fax, email, website, working hours

Address: Citigroup Centre Canada Square Canary Wharf E14 5LB London

Phone: +44-1465 6082824 +44-1465 6082824

Fax: +44-1465 6082824 +44-1465 6082824

Email: n\a

Website:

Schedule:

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

Canada Square Operations Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Canada Square Operations Limited.

Registration data Canada Square Operations Limited

Register date: 1994-12-09
Register number: 02999842
Capital: 780,000 GBP
Sales per year: Less 655,000,000 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 Canada Square Operations Limited

Addition activities kind of Canada Square Operations Limited

5085. Industrial supplies
354701. Primary rolling mill equipment
20969904. Rice chips
34839912. Rockets (ammunition)
35560202. Biscuit cutting dies
49530202. Liquid waste, collection and disposal
82310103. Religious library

Owner, director, manager of Canada Square Operations Limited

Director - Jiten Vasantkumar Mistry. Address: Citigroup Centre, Canada Square Canary Wharf, London, E14 5LB. DoB: May 1978, British

Director - Andrea Farace. Address: Citigroup Centre, Canada Square Canary Wharf, London, E14 5LB. DoB: March 1956, Italian

Secretary - Simon James Cumming. Address: Citigroup Centre, Canada Square Canary Wharf, London, E14 5LB. DoB: n\a, British

Director - Duncan Andrew Milne. Address: Citigroup Centre, Canada Square Canary Wharf, London, E14 5LB. DoB: February 1977, British

Director - Francisco Tobias Martin. Address: Canada Square, Canary Wharf, London, E14 5LB, England. DoB: April 1973, British

Director - Alan Michael Duffell. Address: Canada Square, Canary Wharf, London, E14 5LB, England. DoB: April 1953, British

Director - Joel Kornreich. Address: Citigroup Centre, Canada Square Canary Wharf, London, E14 5LB. DoB: April 1966, Belgian

Director - Carlos Menedez. Address: Citigroup Centre, Canada Square Canary Wharf, London, E14 5LB. DoB: October 1969, United States

Director - Susan Gail Shakespeare. Address: Chartwell House, Hancocks Mount, Ascot, Berkshire, SL5 9PQ. DoB: March 1965, British

Director - Henricus Lambertus Pijls. Address: Frensham Road, Lower Bourne, Farnham, Surrey, GU10 3PZ. DoB: December 1965, Dutch

Director - Gerard Jude Ryan. Address: Cove Cottage, 11 Ashley Drive, Walton On Thames, Surrey, KT12 1JL. DoB: September 1964, Irish

Director - Nicholas Mark Edward Lyall. Address: 45 Nannyhagen, Thornwood, 10594, United States. DoB: March 1961, British

Secretary - Andrew Martin Gaulter. Address: Willows End, 39 Linden Grove, Walton On Thames, Surrey, KT12 1EY. DoB: April 1951, British

Director - Ian David Kerr. Address: 2/5 Drumsheugh Gardens, Edinburgh, EH3 7QT. DoB: August 1955, British

Director - Rosemary Harris. Address: The Mount, Guildford, Surrey, GU2 4JB. DoB: January 1958, British

Director - Kieran Mark Coleman. Address: 13 Chelverton Road, Putney, London, SW15 1RN. DoB: April 1969, Irish

Director - Nicholas Edward Tucker Prettejohn. Address: 78 Ebury Street, London, SW1W 9QD. DoB: July 1960, British

Secretary - Susan Doreen Windridge. Address: The Ferns, 157 Southwood Lane, London, N6 5TA. DoB: n\a, British

Director - Philip Arthur John Broadley. Address: 5 Ernle Road, London, SW20 0HH. DoB: January 1961, British

Director - Ronald Sandford Baird. Address: Glebeland, Brasted Hill Road, Brasted, Kent, TN16 1NJ. DoB: December 1939, British

Director - David Colin Doyle. Address: 19 Belsize Park Gardens, London, NW3 4JG. DoB: February 1966, Australian

Director - Mark James St John Nancarrow. Address: Tetley House, Marchington, Uttoxeter, Staffordshire, ST14 8LG. DoB: August 1960, British

Director - Pascal Cagni. Address: 11 Drayton Gardens, London, SW10 9RY. DoB: October 1961, France

Director - Dr Juan Felipe Rada. Address: Domaine Des Bois, Echenevex, France, 01170, FOREIGN. DoB: May 1951, Chilean

Secretary - Marcus David Paul Ezekiel. Address: 2 Cambrian Road, Richmond, Surrey, TW10 6JQ. DoB: February 1962, British

Secretary - Susan Doreen Windridge. Address: The Ferns, 157 Southwood Lane, London, N6 5TA. DoB: n\a, British

Secretary - James Thomas Gaunt Butler. Address: 14 Mount Park Crescent, London, W5 2RN. DoB: December 1946, British

Director - David Aaron Smilow. Address: 140 Perry Street, New York, Ny 10014, United States. DoB: March 1962, American

Director - Richard Delbridge. Address: 48 Downshire Hill, London, NW3 1NX. DoB: May 1942, British

Director - Roberto Gonzales Mendoza. Address: 33 Egerton Terrace, London, SW3 2BU. DoB: September 1945, American

Director - Derek Alan Higgs. Address: 41 Upper Addison Gardens, London, W14 8AJ. DoB: April 1944, British

Director - Stacey Lee Cartwright. Address: 34 Roedean Crescent, London, SW15 5JU. DoB: November 1963, British

Director - Mark James St John Nancarrow. Address: Tetley House, Marchington, Uttoxeter, Staffordshire, ST14 8LG. DoB: August 1960, British

Director - Richard Greer Duvall. Address: Meads 22 The Queensway, Chalfont St Peter, Gerrards Cross, Buckinghamshire, SL9 8NB. DoB: January 1962, British

Director - Sir Peter John Davis. Address: 41 Bloomfield Terrace, London, SW1W 8PQ. DoB: December 1941, British

Director - Dr William George Thurston. Address: 31 Kings Drive, Surbiton, Surrey, KT5 8NQ. DoB: March 1946, British

Director - Paul Steven Mcgrane. Address: 102 Boston Place, London, NW1 6EX. DoB: April 1951, British

Director - Richard Ivan Leonard Allen. Address: 16, Homefield Road, Warlingham, Surrey, CR6 9HQ. DoB: January 1933, British

Director - Leslie William Priestley. Address: 12 Camden Close, Chislehurst, Kent, BR7 5PH. DoB: September 1933, British

Director - Christine Mary Hayes. Address: 47 Cambridge Road, Twickenham, TW1 2TJ. DoB: August 1958, British

Director - Keith Leonard Bedell Pearce. Address: 4 The Ridge, Purley, Surrey, CR8 3PE. DoB: March 1946, British

Director - Paul Robert Gratton. Address: The Hall, Somersal Herbert, Ashbourne, Derbyshire, DE6 5PD. DoB: November 1959, British

Director - Jonathan William Bloomer. Address: Court Lodge, Main Road, Knockholt, Kent, TN14 7LR. DoB: March 1954, British

Director - Roger Clinton Drayton. Address: 9 The Hollies, New Barn, Longfield, Kent, DA3 7HU. DoB: August 1943, British

Secretary - Shan Mary Griffith. Address: Mulberry House Waterhouse Lane, Kingswood, Tadworth, Surrey, KT20 6HU. DoB:

Director - Robert Michael Head. Address: 33 Links Road, Epsom, Surrey, KT17 3PP. DoB: July 1958, British

Director - Michael John Harris. Address: Appleford Meadows, School Lane, Appleford, Oxfordshire, OX14 4NY. DoB: March 1949, British

Director - James Harry Sutcliffe. Address: Sans Souci South View Road, Pinner, Middlesex, HA5 3YD. DoB: April 1956, British

Director - Maria Luisa Cassoni. Address: 125 Providence Square, Bermondsey Wall West, London, SE1 2ED. DoB: December 1951, British

Secretary - Robert Walker. Address: 6 Albion Road, Reigate, Surrey, RH2 7JY. DoB: n\a, British

Director - David George Green. Address: 19 St Lawrence Way, Bricket Wood, St Albans, Hertfordshire, AL2 3XN. DoB: August 1950, British

Jobs in Canada Square Operations Limited, vacancies. Career and training on Canada Square Operations Limited, practic

Now Canada Square Operations Limited have no open offers. Look for open vacancies in other companies

  • Finance Assistant (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Financial Management

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

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Finance

  • 1 year Industry funded Masters by Research (MSc Engineering by Research) (Lancaster)

    Region: Lancaster

    Company: Lancaster University

    Department: 2D Heat

    Salary: £14,000

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Masters

    Categories: Engineering and Technology,Electrical and Electronic Engineering,Production Engineering and Manufacturing

  • SCR Assistant (Front of House) (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Brasenose College

    Salary: £17,576 to £18,946 Grade 2 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Hospitality, Retail, Conferences and Events

  • Research Assistant (London)

    Region: London

    Company: UCL Institute of Neurology

    Department: Dementia Research Centre

    Salary: £29,809 to £31,432 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Medical Technology,Psychology

  • Teaching Assistant/Teaching Fellow in Food Marketing - D81424A (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: Natural and Environmental Sciences

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Marketing

  • PhD Studentship: Marie Curie Early Stage Researcher - Localised NMR Measurements of Sorption to Separate Spatio-Temporal Effects (Guildford)

    Region: Guildford

    Company: University of Surrey

    Department: Department of Physics

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Engineering and Technology,Civil Engineering

  • Teaching Laboratory Fellow (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: School of Chemistry

    Salary: £42,418 to £47,722 per annum

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry

  • Electrochemistry Group Technician (Southampton)

    Region: Southampton

    Company: University of Southampton

    Department: The Southampton Electrochemistry Group

    Salary: £24,285 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Other

  • Assistant/Associate Professors in Telecommunications (Riccarton, Edinburgh)

    Region: Riccarton, Edinburgh

    Company: Heriot-Watt University

    Department: School of Engineering and Physical Sciences

    Salary: £31,604 to £56,950 (Grade 7/8/9), dependent on experience and qualifications.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Artificial Intelligence,Engineering and Technology,Electrical and Electronic Engineering,Media and Communications,Communication Studies

  • Lecturer/Senior Lecturer: Geophysics (Cape Town - South Africa)

    Region: Cape Town - South Africa

    Company: University of Cape Town

    Department: Department of Geological Sciences, Faculty of Science

    Salary: R592,451 to R728,441
    £34,658.38 to £42,613.80 converted salary*

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Geology,Geography,Other Physical Sciences

  • Research Associate in Infrastructure Project Innovation (London)

    Region: London

    Company: University College London

    Department: UCL Bartlett School of Construction & Project Management

    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: Architecture, Building and Planning,Architecture and Building,Urban and Rural Planning

  • Lecturer in Health Psychology (Southampton)

    Region: Southampton

    Company: University of Southampton

    Department: Psychology

    Salary: £32,004 to £46,924

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Psychology

Responds for Canada Square Operations Limited on Facebook, comments in social nerworks

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

Location Canada Square Operations Limited on Google maps

Other similar companies of The United Kingdom as Canada Square Operations Limited: Monument Service Holdings Limited | Fabric Architecture Holdings Limited | M A B (kent) Limited | Tembusu Limited | Saepio Capital Limited

Started with Reg No. 02999842 twenty two years ago, Canada Square Operations Limited is a Private Limited Company. The company's official mailing address is Citigroup Centre, Canada Square Canary Wharf London. This firm changed its registered name already four times. Until 2012 it has provided the services it's been known for under the name of Egg Banking PLC but now it is registered under the name Canada Square Operations Limited. This business principal business activity number is 64191 and their NACE code stands for Banks. Canada Square Operations Ltd filed its account information up until 2015-12-31. The company's most recent annual return was released on 2015-12-09. 22 years of experience on this market comes to full flow with Canada Square Operations Ltd as the company managed to keep their clients satisfied through all this time.

There seems to be a team of two directors running the limited company right now, including Jiten Vasantkumar Mistry and Andrea Farace who have been executing the directors responsibilities since 2015-10-12. Moreover, the managing director's efforts are constantly helped by a secretary - Simon James Cumming, from who was chosen by this limited company on 2008-06-01.

Canada Square Operations Limited is a domestic stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1988, the company is headquartered in Citigroup Centre Canada Square Canary Wharf E14 5LB London. Canada Square Operations Limited was registered on 1994-12-09. 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 - 780,000 GBP, sales per year - less 655,000,000 GBP. Canada Square Operations Limited is Private Limited Company.
The main activity of Canada Square Operations Limited is Financial and insurance activities, including 7 other directions. Director of Canada Square Operations Limited is Jiten Vasantkumar Mistry, which was registered at Citigroup Centre, Canada Square Canary Wharf, London, E14 5LB. Products made in Canada Square Operations Limited were not found. This corporation was registered on 1994-12-09 and was issued with the Register number 02999842 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 Canada Square Operations Limited, open vacancies, location of Canada Square Operations 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 Canada Square Operations Limited from yellow pages of The United Kingdom. Find address Canada Square Operations Limited, phone, email, website credits, responds, Canada Square Operations Limited job and vacancies, contacts finance sectors Canada Square Operations Limited