Credit Suisse One Cabot Square Number 3 (uk) Limited
Management of real estate on a fee or contract basis
Contacts of Credit Suisse One Cabot Square Number 3 (uk) Limited: address, phone, fax, email, website, working hours
Address: One Cabot Square E14 4QJ London
Phone: +44-1535 5386840 +44-1535 5386840
Fax: +44-1535 5386840 +44-1535 5386840
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Credit Suisse One Cabot Square Number 3 (uk) Limited"? - Send email to us!
Registration data Credit Suisse One Cabot Square Number 3 (uk) Limited
Addition activities kind of Credit Suisse One Cabot Square Number 3 (uk) Limited
02140204. Wool production
17919902. Concrete reinforcement, placing of
51370500. Children's goods
57340100. Computer peripheral equipment
79339902. Duck pin center
81119903. Legal aid service
Owner, director, manager of Credit Suisse One Cabot Square Number 3 (uk) Limited
Director - Stuart Beety. Address: Cabot Square, London, E14 4QJ, United Kingdom. DoB: December 1972, British
Director - David Crew. Address: Cabot Square, London, E14 4QJ. DoB: July 1972, British
Director - Paul Edward Hare. Address: Cabot Square, London, E14 4QJ. DoB: August 1960, British
Secretary - Paul Hare. Address: Cabot Square, London, E14 4QJ. DoB:
Director - Simon Timothy Michael Rickard. Address: Cabot Square, London, E14 4QJ, United Kingdom. DoB: June 1965, British
Director - Simon Edward Foster. Address: Cabot Square, London, E14 4QJ. DoB: March 1965, British
Director - Julian Edwin Rogers. Address: 2 The Green, South Ockendon, Essex, RM15 6SD, England. DoB: March 1970, British
Director - Ian Maxwell Shephard. Address: Hungerford House, Pale Lane Winchfield, Hook, Hampshire, RG27 8SW. DoB: February 1968, British
Director - Roy Francis Warren. Address: Glanville Drive, Hinton Blewett, Bristol, Avon, BS39 5GF. DoB: April 1956, British
Director - Paul Denzil John Sullivan. Address: 10 Berberry Drive, Flitton, Bedforedshire, MK45 5ER. DoB: March 1966, British
Director - Alan Sinclair Devine. Address: 42 Mirfield Road, Solihull, West Midlands, B91 1JD. DoB: January 1960, British
Secretary - Carolyn Jean Whittaker. Address: 6 Whitewood Cottages, Whitewood Lane, South Godstone, Surrey, RH9 8JR. DoB:
Director - Trevor Vaughan Castledine. Address: 22 Woodhayes Road, Wimbledon, London, SW19 4RF. DoB: February 1969, British
Director - Philip Anthony Tubb. Address: 15 Mardleybury Road, Datchworth, Hertfordshire, SG3 6SG. DoB: February 1966, British
Director - Domhnal Slattery. Address: 16 Ailesbury Road, Ballsbridge, Dublin 4, IRISH, Ireland. DoB: February 1967, Irish
Director - Sharon Jill Caterer. Address: The Dormer, Teddington, Tewkesbury, Gloucestershire, GL20 8JA. DoB: May 1962, British
Director - Graham Colin Clemett. Address: 15 Winchester Close, Esher, Surrey, KT10 8QH. DoB: December 1960, British
Secretary - Marina Louise Thomas. Address: Richmond Lodge, Rhinefield Road, Brockenhurst, Hampshire, SO42 7SQ. DoB: n\a, British
Director - William Vaughan Latter. Address: Mernian, Bushley, Tewkesbury, Gloucestershire, GL20 6HX. DoB: June 1957, British
Director - Adrian Colin Farnell. Address: Whitestrand Gadshill Road, Charlton Kings, Cheltenham, Gloucestershire, GL53 8EF. DoB: July 1961, British
Director - Davies Burns Elder. Address: Flat 9 Cathedral Lodge, 110-115 Aldersgate Street, London, EC1A 4JE. DoB: April 1945, British
Director - Jonathan Michael Sweetman. Address: Knole House, Shaw Green Lane Prestbury, Cheltenham, Gloucestershire, GL52 3BP. DoB: January 1951, British
Director - Christopher George Knowles. Address: Whispering Well House, Chander Hill Lane, Holymoorside, Chesterfield, Derbyshire, S42 7HN. DoB: June 1957, British
Secretary - Angela Mary Cunningham. Address: 26 Green Acres, Park Hill, Croydon, Surrey, CR0 5UW. DoB: n\a, British
Director - Christopher Paul Sullivan. Address: Princess Way, Redhill, Surrey, RH1 1NP. DoB: May 1957, British
Director - Peter Higgins. Address: 2 Grange Close, Bletchingley, Surrey, RH1 4LW. DoB: May 1953, British
Director - Nigel Pearce. Address: Willow Trees Hazelwood Lane, Chipstead, Surrey, CR5 3PF. DoB: April 1951, British
Director - Martin Edward Powell. Address: Monroe Station Road, Hatfield Peverel, Chelmsford, CM3 2DS. DoB: May 1955, British
Secretary - Heidi Elizabeth Bromley. Address: 40 Hitchings Way, Reigate, Surrey, RH2 8EW. DoB: n\a, British
Director - Anthony Luigi Forni. Address: Holne Chase, Hamlet Hill Roydon Hamlet, Essex, CM19 5JU. DoB: June 1947, British
Director - Alistair John Beeston. Address: Three Oaks Vauxhall Lane, Southborough, Tunbridge Wells, Kent, TN4 0XD. DoB: October 1942, British
Director - Gareth Mervyn Owens. Address: Fair Oaks, Higher Drive, East Horsley, Surrey, KT24 6SH. DoB: April 1955, British
Director - Harry Mccrea Roome. Address: The Duchies, Mill Lane, Pirbright, Woking, Surrey, GU24 0BT. DoB: October 1954, British
Director - Jeffrey Johnson. Address: Hill House, 28 Maldon Road Danbury, Chelmsford, Essex, CM3 4QH. DoB: December 1945, British
Secretary - Margaret Janet Evans. Address: 17 Coniston Way, Reigate, Surrey, RH2 0LN. DoB:
Director - Brian Addison Carte. Address: Fairfield Lodge, Hardwick Close Knott Park, Oxshott, Surrey, KT22 0HZ. DoB: August 1943, British
Director - John Derek Fitch. Address: Douglas Cottage, Coombe End, Kingston, Surrey, KT2 7DQ. DoB: September 1937, British
Director - John Douglas Purdy. Address: Kendals, Little Heath Lane, Potten End, Berkhamsted, Hertfordshire, HP4 2RY. DoB: June 1937, British
Director - Michael Alan Maberly. Address: Endellion, Money Row Green Holyport, Maidenhead, Berkshire, SL6 2NA. DoB: September 1936, British
Secretary - Patricia Ann Stranaghan. Address: Flat 1, 25 Somers Road, Reigate, Surrey, RH2 9DY. DoB: n\a, British
Jobs in Credit Suisse One Cabot Square Number 3 (uk) Limited, vacancies. Career and training on Credit Suisse One Cabot Square Number 3 (uk) Limited, practic
Now Credit Suisse One Cabot Square Number 3 (uk) Limited have no open offers. Look for open vacancies in other companies
-
Trainer- Accident Repair (Blackpool)
Region: Blackpool
Company: Blackpool and The Fylde College
Department: N\A
Salary: £26,000 to £30,000 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Other Engineering
-
PhD: Classifying Mechanisms of Pleiotropy To Improve Causal Modelling (Bristol)
Region: Bristol
Company: University of Bristol
Department: Faculty of Health Sciences/Bristol Medical School
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Health and Medical,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Biology,Botany
-
SUN Project Assistant (Bournemouth)
Region: Bournemouth
Company: Arts University Bournemouth
Department: External Affairs / Widening Participation
Salary: £17,764 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication,Student Services
-
IT Procurement Administrator (Salford)
Region: Salford
Company: University of Salford
Department: Digital IT
Salary: £23,164 to £26,052
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Finance,IT
-
Alumni Engagement Coordinator (London)
Region: London
Company: King's College London
Department: Alumni Relations Office, Fundraising & Supporter Development
Salary: £23,879 to £26,829 Grade 4 p.a.
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Fundraising and Alumni,Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication
-
Contracts Facilitator (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: Finance Office
Salary: £18,793 to £24,591 a year
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
Technology Support Officer - Primary Processing (Melting and Rolling) (Swansea)
Region: Swansea
Company: Swansea University
Department: Engineering
Salary: £28,936 to £32,548 per annum together with USS pension benefits
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Engineering and Technology,Production Engineering and Manufacturing,Metallurgy and Minerals Technology
-
Assistant Professor of Eighteenth-Century British Literature (New Haven - United States)
Region: New Haven - United States
Company: Yale University
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Linguistics,Languages,Literature
-
Lecturer/Senior Lecturer/Reader In Language And Communicative Development Grade 8/9 (Liverpool)
Region: Liverpool
Company: University of Liverpool
Department: Department Of Psychological Sciences - Institute Of Psychology, Health And Society
Salary: £39,324 to £63,009 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Linguistics,Languages
-
Domestic Bursar (Oxford)
Region: Oxford
Company: University of Oxford
Department: St Edmund Hall
Salary: £52,793 to £57,674 per annum (depending on experience).
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Hospitality, Retail, Conferences and Events,Property and Maintenance,Senior Management
-
Crop Postharvest Scientist (London)
Region: London
Company: University of Greenwich
Department: The Natural Resources Institute (NRI)
Salary: £31,656 to £46,414 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Agriculture, Food and Veterinary,Agriculture,Food Science,Biological Sciences,Biology
-
Professor of Law (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Northumbria University
Department: Faculty of Business and Law
Salary: Competitive
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Law
Responds for Credit Suisse One Cabot Square Number 3 (uk) Limited on Facebook, comments in social nerworks
Read more comments for Credit Suisse One Cabot Square Number 3 (uk) Limited. Leave a comment for Credit Suisse One Cabot Square Number 3 (uk) Limited. Profiles of Credit Suisse One Cabot Square Number 3 (uk) Limited on Facebook and Google+, LinkedIn, MySpaceLocation Credit Suisse One Cabot Square Number 3 (uk) Limited on Google maps
Other similar companies of The United Kingdom as Credit Suisse One Cabot Square Number 3 (uk) Limited: Octagon Assets Limited | Sedbury Stores Limited | Jdk Consultants Ltd | Victorian Rents Limited | Home Estate Agents (stretford) Limited
Registered at One, London E14 4QJ Credit Suisse One Cabot Square Number 3 (uk) Limited is a PLC with 02417405 Companies House Reg No.. This company was launched on Tue, 29th Aug 1989. It 's been 5 years since Credit Suisse One Cabot Square Number 3 (uk) Limited is no longer identified under the business name Lombard Property Investments. The company SIC and NACE codes are 68320 and their NACE code stands for Management of real estate on a fee or contract basis. Credit Suisse One Cabot Square Number 3 (uk) Ltd released its account information up until 2015-06-23. Its most recent annual return information was released on 2016-02-15. 27 years of presence in this field comes to full flow with Credit Suisse One Cabot Square Number 3 (uk) Ltd as they managed to keep their clients happy throughout their long history.
Our data related to this particular firm's members shows that there are three directors: Stuart Beety, David Crew and Paul Edward Hare who started their careers within the company on Fri, 12th Jun 2015, Fri, 24th Jun 2011. In addition, the director's tasks are continually backed by a secretary - Paul Hare, from who was hired by this specific company on Fri, 24th Jun 2011.
Credit Suisse One Cabot Square Number 3 (uk) Limited is a foreign stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2012, the company is headquartered in One Cabot Square E14 4QJ London. Credit Suisse One Cabot Square Number 3 (uk) Limited was registered on 1989-08-29. 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 - 990,000 GBP, sales per year - approximately 303,000 GBP. Credit Suisse One Cabot Square Number 3 (uk) Limited is Private Limited Company.
The main activity of Credit Suisse One Cabot Square Number 3 (uk) Limited is Real estate activities, including 6 other directions. Director of Credit Suisse One Cabot Square Number 3 (uk) Limited is Stuart Beety, which was registered at Cabot Square, London, E14 4QJ, United Kingdom. Products made in Credit Suisse One Cabot Square Number 3 (uk) Limited were not found. This corporation was registered on 1989-08-29 and was issued with the Register number 02417405 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 Credit Suisse One Cabot Square Number 3 (uk) Limited, open vacancies, location of Credit Suisse One Cabot Square Number 3 (uk) 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 April 1st, 2024