Albemarle Retail Properties Llp

All companies of The UKOther classificationAlbemarle Retail Properties Llp

Contacts of Albemarle Retail Properties Llp: address, phone, fax, email, website, working hours

Address: 66 Grosvenor Street W1K 3JL London

Phone: +44-1207 2872619 +44-1207 2872619

Fax: +44-1288 2596038 +44-1288 2596038

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Albemarle Retail Properties Llp"? - Send email to us!

Albemarle Retail Properties Llp detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Albemarle Retail Properties Llp.

Registration data Albemarle Retail Properties Llp

Register date: 2010-02-04
Register number: OC352041
Capital: 971,000 GBP
Sales per year: More 575,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Domestic stock
Type of company: Limited Liability Partnership

Get full report from global database of The UK for Albemarle Retail Properties Llp

Addition activities kind of Albemarle Retail Properties Llp

596299. Merchandising machine operators, nec
841201. Art gallery
07830200. Bracing and surgery services
22990704. Tow to top mills
38220102. Fan control, temperature responsive
39310116. Organs, all types: pipe, reed, hand, electronic, etc.
50999913. Sunglasses
72310101. Cosmetologist
78299903. Film purchasing agencies, motion picture

Owner, director, manager of Albemarle Retail Properties Llp

Llp-designated-member - Peter John Doyle. Address: 7-10 Chandos Street, London, W1G 9DQ, United Kingdom. DoB: December 1961, Irish

Llp-member - Robert Meadows. Address: Grosvenor Street, London, W1K 3JL. DoB: December 1949, British

Llp-member - Charles Guy Rainsford Evans. Address: Hambledon Road, Hambledon, Godalming, Surrey, GU8 4DL, England. DoB: November 1947, British

Llp-member - Ian Glass. Address: Rockly Valley Drive, Kilmancanogue, Co Wicklow, Ireland. DoB: June 1966, British

Llp-member - Katherine Margaret Goode. Address: 5 The Mount, Esher, Surrey, KT10 8LQ. DoB: September 1955, British

Llp-member - Helena Catherine Heywood. Address: The Street, Long Sutton, Hook, Hampshire, RG29 1SS. DoB: January 1964, British

Llp-member - Emma Judd. Address: Ashen Road, Clare, Sudbury, Suffolk, CO10 8NX, England. DoB: February 1959, British

Llp-member - Howard Malcolm Kaffel. Address: View Close, London, N6 4DD. DoB: February 1946, British

Llp-member - Gerald Anthony Kaye. Address: Farm Street, London, W1J 5RS. DoB: March 1958, British

Llp-member - Maria Zofia Kempinska. Address: Mayfield Avenue, London, W4 1PN, United Kingdom. DoB: May 1953, British

Llp-member - Peter Ayrton Cheese. Address: Long Reach, Ockham, Woking, GU23 6PG, Uk. DoB: April 1957, British

Corporate-llp-member - Capital Asset Management Company Llc. Address: Suite 2300, New Orleans, Louisiana 70163, United States. DoB:

Llp-member - Wendy Elizabeth Blackham. Address: Church End, Leckhampstead, Buckingham, Buckinghamshire, MK18 5NU, England. DoB: October 1954, British

Llp-member - Philip Adrian Burks. Address: 2 The Vineyard, Richmond, Surrey, TW10 6AQ, England. DoB: June 1958, British

Llp-member - Barbara Simpson. Address: Palaciu De Ardisana, Llanes, Asturias 33507, Spain. DoB: October 1949, British

Llp-member - Joe Sinyor. Address: Sheldon Avenue, London, N6 4ND. DoB: August 1957, British

Llp-member - Toby John Smallpeice. Address: n\a. DoB: May 1972, British

Llp-member - Samuel Mccarvey Berwick. Address: Grosvenor Street, London, W1K 3JL, United Kingdom. DoB: March 1961, British

Llp-member - Alexandra Vane-tempest. Address: Cheyne Court, Royal Hospital Road, London, SW3 5TT, Uk. DoB: December 1981, Belgian

Llp-member - Christopher James Stewart St George Vane-tempest. Address: Cheyne Court, Royal Hospital Road, London, SW3 5TT. DoB: August 1978, British

Llp-member - Garry Watts. Address: Rutland Street, London, SW7 1EF, England. DoB: December 1956, British

Llp-designated-member - Mark Antony Parsons. Address: Grosvenor Street, London, W1K 3JL. DoB: February 1962, British

Llp-member - Gary James Addison. Address: 3 Oalan Rumbia, Singapore, 239617. DoB: January 1969, British

Llp-member - John Robert Davy. Address: Shirlock Road, London, NW3 2HS, Uk. DoB: April 1955, British

Llp-member - Jane Elizabeth Dipple. Address: Coombe Road, Compton, Newbury, Berkshire, RG20 6RQ, Uk. DoB: January 1957, British

Llp-member - Donna Jacques. Address: 20 The Square, Woodford Green, Essex, IG8 0UJ. DoB: March 1960, British

Llp-member - Harry Peter Derek Sykes. Address: Ascott-Under-Wychwood, Chipping Norton, Oxfordshire, OX7 6AQ. DoB: January 1978, British

Llp-member - Philip Anthony Tempest. Address: Winston Green, Stowmarket, Suffolk, IP14 6BG. DoB: June 1949, British

Llp-member - Michael Almroth Wilson-wright. Address: Coill Dubh, Naas, Co Kildare, Ireland. DoB: January 1983, British

Llp-member - Richard Charles Nicoll. Address: Cloudesley Square, London, N1 0HT. DoB: July 1950, British

Llp-member - Victoria Mary Pattinson. Address: Woodlands Road, Hambledon, Godalming, Surrey, GU8 4HL. DoB: December 1957, British

Llp-member - Gaynor Emma Stokes. Address: Petworth Road, Haslemere, Surrey, GU27 3AX, Uk. DoB: May 1964, British

Corporate-llp-member - Benkert Properties Ltd. Address: Dover Street, London, W1S 4NG, United Kingdom. DoB:

Llp-member - Judith Fordham. Address: Demage Lane, Lea-By-Backford, Backford, Chester, CH1 6NU. DoB: September 1950, British

Llp-member - Melissa Kathleen Freeman. Address: Danes Hill, Woking, Surrey, GU22 7HQ. DoB: May 1960, British

Llp-member - Conor Glass. Address: Delgany Glen, Delgany, Co Wicklow, Ireland. DoB: June 1962, British

Corporate-llp-member - Ashok International Limited. Address: n\a. DoB:

Llp-member - Lord Thomas Henry Ashton Of Hyde. Address: Broadwell, Moreton-In-Marsh, Gloucestershire, GL56 0UD. DoB: July 1958, British

Llp-member - Sheila Ann Cocker. Address: Milestone Road, Knebworth, Hertfordshire, SG3 6DA, England. DoB: July 1952, British

Llp-member - Simon Tudor Ellen. Address: Ennerdale Road, Richmond Upon Thames, Richmond, TW9 2DN. DoB: June 1949, British

Llp-member - John William Kerrison. Address: Mid Culbo, Culbokie, Ross-Shire, IV7 8JX, Scotland. DoB: June 1957, British

Llp-member - Ursula Draper. Address: Fernleigh Road, Winchmore Hill, London, N21 3AJ. DoB: September 1942, British

Llp-member - Richard Alastair Stokes. Address: Petworth Road, Haslemere, Surrey, GU27 3AX. DoB: December 1960, British

Llp-member - Eileen Mary Wallis. Address: Grosvenor Street, London, W1K 3JL, United Kingdom. DoB: November 1943, British

Llp-member - Robert Michael Wilson-wright. Address: Coill Dubh, Naas, Co Kildare, Ireland. DoB: February 1956, Irish

Corporate-llp-member - Bj Property Investments Limited. Address: Beaufort Road, Plasmarl, Swansea, Wales, SA6 8JG, Uk. DoB:

Corporate-llp-member - Communicative Marketing Ltd. Address: Bally Mount, Dublin 12, Eire, Ireland. DoB:

Corporate-llp-member - Investec Trustees (jersey) Limited. Address: One The Esplanade, St Helier, Jersey, JE4 8UW. DoB:

Corporate-llp-member - Milward Consultants Limited. Address: 24 De Castro Street, Road Town, Tortola, Virgin Islands. DoB:

Llp-member - James Warner. Address: Seven Hills Road, Cobham, Surrey, KT11 1ER, Uk. DoB: July 1936, British

Llp-member - Robert Craig Petschek. Address: Stowe Road, London, W12 8BQ. DoB: December 1957, Usa

Llp-member - Vivienne Ramage. Address: Church Road, East Molesey, Surrey, KT8 9DR, Uk. DoB: December 1951, British

Llp-member - Alexandra Denise Ryan. Address: Lime Tree Walk, Virginia Water, Surrey, GU25 4SW, United Kingdom. DoB: February 1967, British

Llp-member - Sydney Herbert Glass. Address: 22 Killiney Gate, Killiney, Co Dublin, Ireland. DoB: January 1931, British

Llp-member - Gaynor Mary Kerrison. Address: Mid Culbo, Culbokie, Ross-Shire, IV7 8JX, Scotland. DoB: December 1968, Uk

Llp-member - Russell Paul Newton. Address: 5 Ville Canut, La Rue De La Corbiere, St Brelade, Jersey, JE3 8QA. DoB: April 1965, British

Llp-designated-member - Stuart Michael Wallis. Address: Grosvenor Street, London, W1K 3JL, United Kingdom. DoB: October 1945, British

Corporate-llp-member - Star Investments Inc. Address: Attorneys At Law, 16 Boulevard Des Tranchées, Ch-1206 Geneva, Switzerland. DoB:

Llp-member - Douglas James Lawson. Address: Sutton Green Road, Guildford, Surrey, GU4 7QD. DoB: June 1958, British

Llp-member - Neil Graeme Brown. Address: Aldenham Avenue, Radlett, Hertfordshire, WD7 8HS. DoB: January 1959, British

Llp-member - Andrew Kevin Cole. Address: Townsend Lane, Harpenden, Hertfordshire, AL5 2PY, Uk. DoB: October 1960, British

Llp-member - Anthony Richard Egan. Address: Racefield Close, Lymm, Cheshire, WA13 0FJ, Uk. DoB: March 1962, British

Corporate-llp-member - Egan Lawson Investments Ltd. Address: Grosvenor Street, London, W1K 3JL, England. DoB:

Llp-member - Vanessa Judith Egan. Address: Burges Grove, London, SW13 8BG. DoB: December 1966, British

Llp-member - Susan Evans. Address: Hambledon Road, Hambledon, Godalming, Surrey, GU8 4DL. DoB: May 1949, British

Llp-member - Nicola Jane Johnson. Address: Gordon Street, Clontarf, New South Wales 2093, Australia. DoB: October 1963, British

Corporate-llp-member - Artemis Trustees Limited. Address: Admiral Park, St Peters Port, Guernsey, Channel Isles, GY1 3EL. DoB:

Llp-member - Paulina Anne Rae. Address: Balblair, Dingwall, Ross-Shire, IV7 8LE, Uk. DoB: January 1955, British

Llp-member - Sophie Wilson-wright Buckley. Address: Thorpe Mandeville, Banbury, Oxfordshire, OX17 2HW, Uk. DoB: July 1980, British

Llp-member - Shaun Anthony Farmer. Address: Rectory Road, London, SW13 0DU. DoB: May 1970, British

Corporate-llp-member - Rbc Cees Nominees Limited. Address: Broad Street, St Helier, Jersey, JE1 3PB, Channel Islands. DoB:

Llp-member - Patrick Julian Dawnay. Address: 14310, Tournay Sur Odon, France. DoB: March 1939, British

Llp-member - Helen Elizabeth Streeton. Address: Burford Gardens, London, N13 4LP, Uk. DoB: October 1966, British

Corporate-llp-member - European Securities Limited. Address: Prospect Hill, Douglas, Isle Of Man, Uk. DoB:

Llp-member - Katharine Judith Lawson. Address: Sutton Green Road, Guildford, Surrey, GU4 7QD. DoB: January 1962, British

Llp-designated-member - Geoffrey Robert Egan. Address: Grosvenor Street, London, W1K 3JL. DoB: May 1955, British

Jobs in Albemarle Retail Properties Llp, vacancies. Career and training on Albemarle Retail Properties Llp, practic

Now Albemarle Retail Properties Llp have no open offers. Look for open vacancies in other companies

  • Research Fellow - Research and Development of Community Energy Schemes (fixed term) (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Engineering

    Salary: £29,301 to £38,183 per annum, pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Engineering and Technology,Civil Engineering,Architecture, Building and Planning,Architecture and Building

  • Payments Team Manager (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Department of Finance

    Salary: £30,688 to £38,833

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Finance,PR, Marketing, Sales and Communication

  • Bioresources Coordinator - A85422A (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: Clinical Academic Office

    Salary: please see advert for salary details

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Lecturer in Adult Nursing (3 posts) (Sheffield)

    Region: Sheffield

    Company: Sheffield Hallam University

    Department: Faculty of Health and Wellbeing - Nursing and Midwifery

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

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Nursing

  • Partnership and Enterprise Development Officer (Cambridge)

    Region: Cambridge

    Company: Anglia Ruskin University

    Department: Faculty of Arts, Law and Social Sciences

    Salary: £32,004 to £37,075 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Senior Trial Co-Ordinator (Edinburgh)

    Region: Edinburgh

    Company: N\A

    Department: N\A

    Salary: £26,565 to £35,577 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Administrative,PR, Marketing, Sales and Communication

  • Teaching Rooms and AV Technical Co-ordinator (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: IT Services

    Salary: £24,565 to £29,301 Grade 5 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Technical

    Categories: Administrative,IT

  • Digital Content Co-Ordinator Grade 6 (Liverpool)

    Region: Liverpool

    Company: University of Liverpool

    Department: Faculty Of Humanities And Social Sciences

    Salary: £27,629 to £32,004 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT,PR, Marketing, Sales and Communication

  • 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

  • Research Fellowships, 2018 (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: St John’s College

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Economics

  • Data Manager (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Nuffield Department of Obstetrics and Gynaecology

    Salary: £27,629 to £36,001 Grade 6 p.a. (pro rata)

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: IT

  • Research Associate (London)

    Region: London

    Company: University College London

    Department: UCL Department of Social Science

    Salary: £34,056 to £41,163 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Psychology,Economics,Social Sciences and Social Care,Sociology,Social Policy

Responds for Albemarle Retail Properties Llp on Facebook, comments in social nerworks

Read more comments for Albemarle Retail Properties Llp. Leave a comment for Albemarle Retail Properties Llp. Profiles of Albemarle Retail Properties Llp on Facebook and Google+, LinkedIn, MySpace

Location Albemarle Retail Properties Llp on Google maps

Other similar companies of The United Kingdom as Albemarle Retail Properties Llp: Stoyan Shopov Ltd | Automatic Handling Europe Limited | A To B Courier Service International Ltd | Уважаемый пользователь, запрашиваемый Вами ресурс содержит запрещенные материалы. Доступ к ресурсу заблокирован. | Sasol Petroleum International (proprietary) Limited

Located at 66 Grosvenor Street, London W1K 3JL Albemarle Retail Properties Llp is classified as a Limited Liability Partnership with OC352041 registration number. This company was started on Thursday 4th February 2010. Since Monday 8th February 2010 Albemarle Retail Properties Llp is no longer under the business name Albermarle Retail Properties Llp. 31st March 2015 is the last time company accounts were reported. This company can look back on successful six years in this field, with a bright future in its future.

Albemarle Retail Properties Llp is a domestic stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1993, the company is headquartered in 66 Grosvenor Street W1K 3JL London. Albemarle Retail Properties Llp was registered on 2010-02-04. 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 - 971,000 GBP, sales per year - more 575,000 GBP. Albemarle Retail Properties Llp is Limited Liability Partnership.
The main activity of Albemarle Retail Properties Llp is Other classification, including 9 other directions. Llp-designated-member of Albemarle Retail Properties Llp is Peter John Doyle, which was registered at 7-10 Chandos Street, London, W1G 9DQ, United Kingdom. Products made in Albemarle Retail Properties Llp were not found. This corporation was registered on 2010-02-04 and was issued with the Register number OC352041 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 Albemarle Retail Properties Llp, open vacancies, location of Albemarle Retail Properties Llp 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

Detailed data about Albemarle Retail Properties Llp from yellow pages of The United Kingdom. Find address Albemarle Retail Properties Llp, phone, email, website credits, responds, Albemarle Retail Properties Llp job and vacancies, contacts finance sectors Albemarle Retail Properties Llp