Workspace Group Plc

All companies of The UKReal estate activitiesWorkspace Group Plc

Other letting and operating of own or leased real estate

Contacts of Workspace Group Plc: address, phone, fax, email, website, working hours

Address: Chester House Kennington Park 1-3 Brixton Road SW9 6DE London

Phone: +44-1252 4367309 +44-1252 4367309

Fax: +44-1252 4367309 +44-1252 4367309

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Workspace Group Plc"? - Send email to us!

Workspace Group Plc detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Workspace Group Plc.

Registration data Workspace Group Plc

Register date: 1986-07-29
Register number: 02041612
Capital: 650,000 GBP
Sales per year: Approximately 509,000,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Domestic stock
Type of company: Public Limited Company

Get full report from global database of The UK for Workspace Group Plc

Addition activities kind of Workspace Group Plc

3566. Speed changers, drives, and gears
284205. Laundry cleaning preparations
22410205. Yarns, elastic: fabric covered
28330401. Adrenal derivatives
35779907. Input/output equipment, computer

Owner, director, manager of Workspace Group Plc

Director - Stephen Arthur Hubbard. Address: Kennington Park, 1-3 Brixton Road, London, SW9 6DE, United Kingdom. DoB: November 1952, British

Director - Damon James Russell. Address: Kennington Park, 1-3 Brixton Road, London, SW9 6DE, United Kingdom. DoB: February 1965, British

Director - Christopher Francis Girling. Address: Kennington Park, 1-3 Brixton Road, London, SW9 6DE, United Kingdom. DoB: January 1954, British

Director - Dr Maria Victoria Moloney. Address: Kennington Park, 1-3 Brixton Road, London, SW9 6DE, United Kingdom. DoB: April 1951, British

Director - Daniel John Kitchen. Address: Kennington Park, 1-3 Brixton Road, London, SW9 6DE, United Kingdom. DoB: April 1952, British

Director - Jameson Paul Hopkins. Address: Kennington Park, 1-3 Brixton Road, London, SW9 6DE, United Kingdom. DoB: October 1968, British

Secretary - Carmelina Carfora. Address: Kennington Park, 1-3 Brixton Road, London, SW9 6DE, United Kingdom. DoB:

Director - Graham Colin Clemett. Address: Kennington Park, 1-3 Brixton Road, London, SW9 6DE, United Kingdom. DoB: December 1960, British

Secretary - Daniel John Kitchen. Address: Magenta House, 85 Whitechapel Rd, London, E1 1DU. DoB:

Secretary - Amanda Whalley. Address: 12 Merchant Court, 61 Wapping Wall Wapping, London, E1W 3SD. DoB: December 1963, British

Secretary - Graham Colin Clement. Address: 15 Winchester Close, Esher, Surrey, KT10 8QH. DoB: n\a, British

Director - Rupert Jerome Dickinson. Address: 59 Albert Bridge Road, London, SW11 4AQ. DoB: November 1959, British

Director - John Andrew Bywater. Address: Kennington Park, 1-3 Brixton Road, London, SW9 6DE, United Kingdom. DoB: April 1947, British

Director - Bernard Anthony Cragg. Address: Kennington Park, 1-3 Brixton Road, London, SW9 6DE, United Kingdom. DoB: December 1954, British

Secretary - Robert Mark Taylor. Address: 15 Hollow Way Lane, Amersham, Buckinghamshire, HP6 6DJ. DoB: April 1951, British

Director - Antony John Hales. Address: Kennington Park, 1-3 Brixton Road, London, SW9 6DE, United Kingdom. DoB: May 1948, British

Secretary - Iain Graham Ross Macdonald. Address: 172 White Hill, Chesham, Buckinghamshire, HP5 1AZ. DoB: n\a, British

Director - Dr Christopher John Pieroni. Address: Hook Green Road, Southfleet, Gravesend, Kent, DA13 9NQ, United Kingdom. DoB: June 1958, British

Director - James Patrick Marples. Address: Churchfield, All Saints Lane Sutton Courtenay, Abingdon, Oxfordshire, OX14 4AG. DoB: September 1955, British

Secretary - Robert Mark Taylor. Address: 15 Hollow Way Lane, Amersham, Buckinghamshire, HP6 6DJ. DoB: April 1951, British

Director - Madeleine Carragher. Address: 17 Stadium Street, Chelsea, London, SW10 0PU. DoB: February 1955, British

Director - Robert Mark Taylor. Address: 15 Hollow Way Lane, Amersham, Buckinghamshire, HP6 6DJ. DoB: April 1951, British

Secretary - Nirmal Chandra Saha. Address: Sutherland, Old Avenue, Weybridge, Surrey, KT13 0PQ. DoB:

Director - Charles Richard Brocklehurst. Address: Pond Cottage, 48 Great Hampden, Great Missenden, Buckinghamshire, HP16 9RS. DoB: July 1951, British

Secretary - Robert William Lawson. Address: Tookey House Bullock Road, Haddon, Peterborough, Cambs, PE7 3TS. DoB:

Director - Alan Herbert Cherry. Address: Harvesters Green Street, Fryerning, Ingatestone, Essex, CM4 ONS. DoB: August 1933, British

Director - Alan Redvers Porter. Address: The Clock House, Horsham Road Capel, Dorking, Surrey, RH5 5JJ. DoB: March 1937, British

Director - Phillip Baverstock Rhodes. Address: 12 Peterborough Villas, London, SW6 2AT. DoB: October 1946, British

Director - Harry Platt. Address: Kennington Park, 1-3 Brixton Road, London, SW9 6DE, United Kingdom. DoB: September 1951, British

Jobs in Workspace Group Plc, vacancies. Career and training on Workspace Group Plc, practic

Now Workspace Group Plc have no open offers. Look for open vacancies in other companies

  • Netball Development Officer (Guildford)

    Region: Guildford

    Company: University of Surrey

    Department: Surrey Sports Park

    Salary: £18,000 to £22,000

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Sport and Leisure,Sports Coaching

  • Senior Scientific Officer - Bioinformatician (Glasgow)

    Region: Glasgow

    Company: The Beatson Institute for Cancer Research

    Department: N\A

    Salary: £23,800 to £39,900 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Other Biological Sciences,Mathematics and Statistics,Statistics,Computer Science,Computer Science,Software Engineering,Information Systems

  • Postdoctoral Research Fellow in Digital Media Methods (Sydney - Australia)

    Region: Sydney - Australia

    Company: The University of Sydney

    Department: School of Literature, Art and Media, Department of Media and Communications

    Salary: AU$84,000 to AU$114,000
    £51,651.60 to £70,098.60 converted salary* which includes leave loading and up to 17% super

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Media and Communications,Communication Studies,Media Studies

  • Demonstrator in Archaeology and Anthropology (Fixed Term) (Bournemouth)

    Region: Bournemouth

    Company: Bournemouth University

    Department: Faculty of Science and Technology

    Salary: £24,565 to £28,452 per annum with further progression opportunities to £31,076

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Social Sciences and Social Care,Anthropology,Historical and Philosophical Studies,Archaeology

  • Assistant Professor in Medieval Economic and/or Social History, 1000 -1500 (Durham)

    Region: Durham

    Company: Durham University

    Department: History

    Salary: £32,548 to £47,722

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Historical and Philosophical Studies,History

  • Access Officer (Evaluation) (London)

    Region: London

    Company: University College London

    Department: UCL Student and Registry Services

    Salary: £27,545 to £32,281 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Senior Philanthropy Manager (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: Development and Alumni Relations Office

    Salary: Competitive salary plus benefits

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Fundraising and Alumni,PR, Marketing, Sales and Communication

  • Head of Cricket (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: Campus Services - Sports Office

    Salary: £26,495 per annum subject to knowledge, skills and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Sport and Leisure

  • Director of Finance (Hull)

    Region: Hull

    Company: Wyke Sixth Form College

    Department: N\A

    Salary: £40,000 to £50,000 per annum, pro rata, depending on experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Finance,Senior Management

  • Head of Department and Professor of Marketing (Melbourne - Australia)

    Region: Melbourne - Australia

    Company: Deakin University

    Department: Department of Business and Management Studies

    Salary: An attractive remuneration package to be negotiated (plus 17% super)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Marketing,Other Business and Management Studies,PR, Marketing, Sales and Communication

  • Lecturer/Senior Lecturer/Associate Professor in Accounting (Auckland - New Zealand)

    Region: Auckland - New Zealand

    Company: University of Auckland, New Zealand

    Department: Graduate School of Management

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance

  • Professor / Reader in Sustainable Transport Including Electric and Hybrid Propulsion (Glasgow)

    Region: Glasgow

    Company: University of Strathclyde

    Department: Faculty of Engineering

    Salary: £57,674 to £61,179

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Other Engineering

Responds for Workspace Group Plc on Facebook, comments in social nerworks

Read more comments for Workspace Group Plc. Leave a comment for Workspace Group Plc. Profiles of Workspace Group Plc on Facebook and Google+, LinkedIn, MySpace

Location Workspace Group Plc on Google maps

Other similar companies of The United Kingdom as Workspace Group Plc: White Lodge Residents Ealing Limited | Wilmslow Pp Limited | Celtic Acquisitions Limited | Revcap Estates 7 Limited | Solent Managements Limited

Workspace Group Plc has existed in the UK for thirty years. Started with Companies House Reg No. 02041612 in the year 1986-07-29, it have office at Chester House Kennington Park, London SW9 6DE. Registered as London Industrial PLC, the company used the name up till 1997-07-31, then it was changed to Workspace Group Plc. This enterprise principal business activity number is 68209 and has the NACE code: Other letting and operating of own or leased real estate. 2016-03-31 is the last time account status updates were reported. Ever since it began in this line of business 30 years ago, this firm managed to sustain its great level of success.

The trademark of Workspace Group PLC is "SMEconomist". It was proposed in April, 2013 and it appeared in the journal number 2013-034. The company is represented by Urquhart-Dykes & Lord LLP.

Stephen Arthur Hubbard, Damon James Russell, Christopher Francis Girling and 4 other members of the Management Board who might be found within the Company Staff section of our website are registered as the company's directors and have been doing everything they can to make sure everything is working correctly since 2014-07-16. Moreover, the managing director's assignments are constantly backed by a secretary - Carmelina Carfora, from who found employment in this specific company 6 years ago.

Workspace Group Plc is a domestic stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2012, the company is headquartered in Chester House Kennington Park 1-3 Brixton Road SW9 6DE London. Workspace Group Plc was registered on 1986-07-29. 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 - 650,000 GBP, sales per year - approximately 509,000,000 GBP. Workspace Group Plc is Public Limited Company.
The main activity of Workspace Group Plc is Real estate activities, including 5 other directions. Director of Workspace Group Plc is Stephen Arthur Hubbard, which was registered at Kennington Park, 1-3 Brixton Road, London, SW9 6DE, United Kingdom. Products made in Workspace Group Plc were not found. This corporation was registered on 1986-07-29 and was issued with the Register number 02041612 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 Workspace Group Plc, open vacancies, location of Workspace Group Plc 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 June 1st, 2024

Detailed data about Workspace Group Plc from yellow pages of The United Kingdom. Find address Workspace Group Plc, phone, email, website credits, responds, Workspace Group Plc job and vacancies, contacts finance sectors Workspace Group Plc