Crosswall Nominees Limited

Activities of head offices

Contacts of Crosswall Nominees Limited: address, phone, fax, email, website, working hours

Address: 240 Blackfriars Road SE1 8BF London

Phone: +44-1507 5089660 +44-1507 5089660

Fax: +44-1507 5089660 +44-1507 5089660

Email: n\a

Website:

Schedule:

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

Crosswall Nominees Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Crosswall Nominees Limited.

Registration data Crosswall Nominees Limited

Register date: 1969-03-19
Register number: 00950209
Capital: 267,000 GBP
Sales per year: Less 283,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Domestic nonprofit
Type of company: Private Limited Company

Get full report from global database of The UK for Crosswall Nominees Limited

Addition activities kind of Crosswall Nominees Limited

2323. Men's and boy's neckwear
308902. Plastics kitchenware, tableware, and houseware
24310108. Doors, wood
25119904. End tables: wood
33129902. Electrometallurgical steel
56419901. Children's wear
73350000. Commercial photography
73729903. Educational computer software
96419906. Marketing and consumer service, government

Owner, director, manager of Crosswall Nominees Limited

Director - Corinna Bridges. Address: Blackfriars Road, London, England, SE1 8BF, England. DoB: August 1984, British

Director - George Robert Sawtell. Address: Blackfriars Road, London, England, SE1 8BF. DoB: December 1966, British

Secretary - Mark Peters. Address: Blackfriars Road, London, England, SE1 8BF, England. DoB:

Director - Mark David Peters. Address: Blackfriars Road, London, England, SE1 8BF, England. DoB: March 1959, British

Director - Christopher John Light. Address: Blackfriars Road, London, England, SE1 8BF, England. DoB: March 1977, British

Director - Emma Louise Morgan. Address: Blackfriars Road, London, England, SE1 8BF, England. DoB: January 1981, British

Director - Benjamin James Irwin. Address: Blackfriars Road, London, England, SE1 8BF, England. DoB: August 1978, British

Director - Florise Ah Fong Wan. Address: Crescent Way, London, SW16 3AJ. DoB: November 1957, British

Director - Emma Joanne Pritchard. Address: Blackfriars Road, London, England, SE1 8BF, England. DoB: February 1974, British

Director - Carl Adrian. Address: Blackfriars Road, London, England, SE1 8BF, England. DoB: February 1972, British

Director - Rachael Cowling. Address: Blackfriars Road, London, England, SE1 8BF, England. DoB: December 1977, British

Director - Nicholas Michael Perkins. Address: Blackfriars Road, London, England, SE1 8BF, England. DoB: September 1969, British

Director - Neil Mepham. Address: Blackfriars Road, London, England, SE1 8BF, England. DoB: January 1963, British

Director - Andrew Frank Crow. Address: Blackfriars Road, London, England, SE1 8BF, England. DoB: July 1957, British

Director - Elaine Klonarides. Address: Blackfriars Road, London, SE1 8BF, England. DoB: April 1976, British

Director - Louise Miller. Address: Blackfriars Road, London, SE1 9UY. DoB: April 1965, British

Director - David Roy Pasquill. Address: Blackfriars Road, London, England, SE1 8BF, England. DoB: January 1972, British

Director - James Russell Davies. Address: 245 Blackfriars Road, London, SE1 9UY, United Kingdom. DoB: December 1973, British

Director - Susan Elizabeth Smith. Address: Blackfriars Road, London, SE1 9UY, United Kingdom. DoB: August 1972, British

Director - Susan Elizabeth Smith. Address: 245 Blackfriars Road, London, Se1 9uy, United Kingdom. DoB: August 1972, British

Director - Karl Wilhelm Wolf. Address: Radford Road, Hither Green, London, SE13 6SB. DoB: June 1973, British

Director - Richard James Streeter. Address: Woodside Court Road, Croydon, Surrey, CR0 6RW. DoB: December 1974, British

Director - Jane Allen. Address: Wishanger Lane, Churt, Farnham, Surrey, GU10 2QL. DoB: July 1962, British

Director - Richard James Kerr. Address: 30 Lindore Road, Battersea, London, SW11 1HJ. DoB: January 1974, British

Director - Nigel Joseph Youds. Address: Blackfriars Road, London, England, SE1 8BF, England. DoB: January 1972, British

Director - Lynn Elizabeth Windell. Address: Blackfriars Road, London, England, SE1 8BF, England. DoB: September 1967, British

Director - David Mark Wein. Address: 16b Battersea Rise, London, SW11 1EE. DoB: May 1975, British

Director - Susan Elizabeth Smith. Address: 18 North Road, Richmond, Surrey, TW9 4HA. DoB: August 1972, British

Director - Allison Sarah Whitney. Address: Loraine Road, Chiswick, London, W4 3QT. DoB: June 1973, New Zealand

Director - Jean Dorothy Anne Purser. Address: The Dumbles, 7 Ashdown View, Nutley, East Sussex, TN22 3HX. DoB: n\a, British

Director - Dr Nigel David Wilson. Address: Great Gables, Burkes Crescent, Beaconsfield, Buckinghamshire, HP9 1PD. DoB: November 1956, British

Director - Catherine Elizabeth Southgate. Address: 41 Fairlawn Avenue, London, W4 5EF. DoB: December 1965, Australian

Director - Peter Ian Wrankmore. Address: 5 Park Road, Bishops Waltham, Southampton, SO32 1BQ. DoB: April 1969, British

Director - Tanya Victoria Shamlian. Address: 7 Woodberry Crescent, Muswell Hill, London, N10 1PJ. DoB: n\a, British

Director - Teresa Anne Owen. Address: 1 Alexandra Road, St Albans, Hertfordshire, AL1 3AU. DoB: June 1969, British

Director - Damian Edward John Titman. Address: 12 Park Crescent, London, N3 2NJ. DoB: January 1969, British

Director - Dean Leonard Clarke. Address: 18 Rosemead, South Benfleet, Essex, SS7 4JQ. DoB: February 1969, British

Director - Nicholas Michael Taylor. Address: Seeden House Furze Road, High Salvington, Worthing, West Sussex, BN13 3BP. DoB: February 1968, British

Director - Timothy Guy Collier. Address: 142 Lovibonds Avenue, Orpington, Kent, BR6 8EN. DoB: May 1963, British

Director - Damian Edward John Titman. Address: 15 Clifton Road, London, N3 2AS. DoB: January 1969, British

Director - Teresa Anne Owen. Address: 1 Alexandra Road, St Albans, Hertfordshire, AL1 3AU. DoB: June 1969, British

Director - Catherine Sara Thomas. Address: Blacksmiths Cottage The Street, Warninglid, West Sussex, RH17 5TR. DoB: August 1963, British

Director - Alex Henderson. Address: 144a Manor Lane, Lee, London, SE12 8LP. DoB: n\a, British

Director - Nigel Roy Brown. Address: 42 Christian Fields, Norbury, London, SW16 3JZ. DoB: July 1945, British

Director - Anne Claire Siddell. Address: 10 Hearn Close, Manor Road, Penn, Buckinghamshire, HP10 8JT. DoB: May 1954, British

Director - Dominic Greenhow. Address: 3 Seymour Court, 29 Avenue Road, Highgate, London, N6 5DT. DoB: April 1958, British

Director - Nigel Roy Brown. Address: 42 Christian Fields, Norbury, London, SW16 3JZ. DoB: July 1945, British

Director - John Macgregor Burns. Address: 58 Wickham Hill, Hurstpierpoint, Sussex, BN6 9NP. DoB: n\a, British

Director - Charles Roger Stern. Address: Hunters Lodge, 5 Belsize Lane, London, NW3 5AD. DoB: April 1950, British

Director - Fiona Downes. Address: 102 Biddulph Mansions, Maida Vale, London, W9 1HU. DoB: August 1964, British

Director - Alex Henderson. Address: Blisset House, 91b Greenwich South Street, London, SE10 8NT. DoB: n\a, British

Secretary - Jane Margaret Stables. Address: 21 Northampton Square, London, EC1V 0AJ. DoB: February 1962, Uk

Director - Dominic Greenhow. Address: 3 Seymour Court, 29 Avenue Road, Highgate, London, N6 5DT. DoB: April 1958, British

Director - Jane Margaret Stables. Address: 21 Northampton Square, London, EC1V 0AJ. DoB: February 1962, Uk

Director - Joan Hilary Bingley. Address: Eaton Farm, Miles Lane, Cobham, Surrey, KT11 2ED. DoB: n\a, Irish

Director - Sarah Jane Hopwood. Address: 2 High Street, Barcombe, Lewes, East Sussex, BN8 5DH. DoB: March 1962, British

Secretary - Helen Frances Broomfield. Address: 40 Vincent Close, Hainault, Ilford, Essex, IG6 2SZ. DoB: n\a, British

Director - Peter Charles Fletcher Hickson. Address: 12 Crescent Road, Wimbledon, London, SW20 8EX. DoB: May 1945, British

Director - Joan Hilary Bingley. Address: Eaton Farm, Miles Lane, Cobham, Surrey, KT11 2ED. DoB: n\a, Irish

Jobs in Crosswall Nominees Limited, vacancies. Career and training on Crosswall Nominees Limited, practic

Now Crosswall Nominees Limited have no open offers. Look for open vacancies in other companies

  • Finance Assistant (Home Based)

    Region: Home Based

    Company: Royal College of Art

    Department: Finance

    Salary: £30,682 to £35,132 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Finance

  • Lecturer in Illustration (50% of Full Time) (Belfast)

    Region: Belfast

    Company: Ulster University

    Department: N\A

    Salary: £34,540 to £49,177 per annum

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Fine Art,Design

  • Deputy Financial Accountant (Sheffield)

    Region: Sheffield

    Company: Sheffield Hallam University

    Department: The Finance & Planning Directorate - Financial Accounts

    Salary: £32,958 to £37,075 dependent on experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance

  • Senior Research Associate (Norwich)

    Region: Norwich

    Company: University of East Anglia

    Department: School of Psychology - Faculty of Social Sciences

    Salary: £32,548 to £38,833 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Medical Technology,Psychology

  • Research Associate (Cambridge)

    Region: Cambridge

    Company: N\A

    Department: N\A

    Salary: £30,175 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Molecular Biology and Biophysics

  • Lecturer B in Computer Science (Bloomsbury)

    Region: Bloomsbury

    Company: Birkbeck, University of London

    Department: Computer Science and Information Systems

    Salary: £42,913 to £50,514 per annum.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Information Systems

Responds for Crosswall Nominees Limited on Facebook, comments in social nerworks

Read more comments for Crosswall Nominees Limited. Leave a comment for Crosswall Nominees Limited. Profiles of Crosswall Nominees Limited on Facebook and Google+, LinkedIn, MySpace

Location Crosswall Nominees Limited on Google maps

Other similar companies of The United Kingdom as Crosswall Nominees Limited: Gordon Sealey & Associates Limited | Seasonal Properties Limited | Elite Facility Services Limited | Additions Accountancy (grantham) Ltd | Alexander Mackenzie Ltd

The firm called Crosswall Nominees has been registered on 19th March 1969 as a PLC. The firm registered office may be reached at London on 240 Blackfriars Road, . Assuming you need to get in touch with this firm by mail, its area code is SE1 8BF. The company registration number for Crosswall Nominees Limited is 00950209. The firm SIC and NACE codes are 70100 : Activities of head offices. Crosswall Nominees Ltd filed its account information up to December 31, 2014. The firm's most recent annual return information was submitted on December 18, 2015. 47 years of competing in this particular field comes to full flow with Crosswall Nominees Ltd as the company managed to keep their customers satisfied through all the years.

The info we gathered about the firm's staff members shows us that there are thirteen directors: Corinna Bridges, George Robert Sawtell, Mark David Peters and 10 other directors who might be found below who joined the company's Management Board on 24th March 2016, 9th November 2015 and 1st October 2014. Furthermore, the managing director's tasks are continually helped by a secretary - Mark Peters, from who was selected by the limited company on 1st October 2014.

Crosswall Nominees Limited is a domestic nonprofit company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2005, the company is headquartered in 240 Blackfriars Road SE1 8BF London. Crosswall Nominees Limited was registered on 1969-03-19. 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 - 267,000 GBP, sales per year - less 283,000 GBP. Crosswall Nominees Limited is Private Limited Company.
The main activity of Crosswall Nominees Limited is Professional, scientific and technical activities, including 9 other directions. Director of Crosswall Nominees Limited is Corinna Bridges, which was registered at Blackfriars Road, London, England, SE1 8BF, England. Products made in Crosswall Nominees Limited were not found. This corporation was registered on 1969-03-19 and was issued with the Register number 00950209 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 Crosswall Nominees Limited, open vacancies, location of Crosswall Nominees 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 Crosswall Nominees Limited from yellow pages of The United Kingdom. Find address Crosswall Nominees Limited, phone, email, website credits, responds, Crosswall Nominees Limited job and vacancies, contacts finance sectors Crosswall Nominees Limited