The Junction (general Partner) Limited
Buying and selling of own real estate
Contacts of The Junction (general Partner) Limited: address, phone, fax, email, website, working hours
Address: Kings Place 90 York Way N1 9GE London
Phone: +44-1270 1881103 +44-1270 1881103
Fax: +44-1270 1881103 +44-1270 1881103
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "The Junction (general Partner) Limited"? - Send email to us!
Registration data The Junction (general Partner) Limited
Get full report from global database of The UK for The Junction (general Partner) Limited
Addition activities kind of The Junction (general Partner) Limited
24930302. Fiberboard, wood
50130108. Automotive supplies
51530203. Beans, unshelled
51690501. Adhesives, chemical
51690900. Food additives and preservatives
72219905. Transient photographer
79991118. Skating instruction, ice or roller
Owner, director, manager of The Junction (general Partner) Limited
Director - Warren Stuart Austin. Address: 90 York Way, London, N1 9GE, United Kingdom. DoB: November 1966, British
Director - Andrew John Berger-north. Address: 90 York Way, London, N1 9GE, United Kingdom. DoB: February 1961, British
Director - Richard Geoffrey Shaw. Address: 90 York Way, London, N1 9GE, United Kingdom. DoB: November 1973, British
Director - William Gowanloch Westbrook. Address: Knightsbridge, London, SW1X 7LX, United Kingdom. DoB: April 1976, British
Director - Jonathan Edwin Ashcroft. Address: Grosvenor Street, London, W1K 4BJ, United Kingdom. DoB: April 1959, British
Director - Corin Leonard Thoday. Address: Lloyds Chambers, 1 Portsoken Street, London, E1 8HZ, United Kingdom. DoB: June 1975, British
Director - Jonathan Robson. Address: 151 Gladstone Road, Wimbledon, London, SW19 1QS. DoB: July 1970, British
Director - Krysto Archibald Milan Nikolic. Address: 47-51 Gillingham Street, London, SW1V 1HS. DoB: July 1984, British
Director - Charles Andrew Rover Staveley. Address: Riverdale Gardens, Twickenham, TW1 2BZ, United Kingdom. DoB: March 1963, British
Director - John Manwaring Robertson. Address: Wellers Place Farm, Bentworth, Alton, Hampshire, GU34 5JH. DoB: June 1951, British
Director - Richard Peter Jones. Address: Grosvenor Street, London, W1K 4BJ, United Kingdom. DoB: March 1961, British
Director - Hugh Yelverton Scott-barrett. Address: Lower Grosvernor Place, London, SW1W 0EN. DoB: September 1958, British
Director - Douglas Mcandrew. Address: Weiss Road, Putney, London, SW15 1DH, England. DoB: May 1975, British
Director - Andrew Charles Appleyard. Address: Poultry, London, EC2R 8EJ, England. DoB: September 1965, British
Director - Robert Benjamin Stirling. Address: 19 Bisham Gardens, London, N6 6DJ. DoB: April 1967, British
Director - Russell Norman Black. Address: Lloyds Chambers, 1 Portsoken Street, London, E1 8HZ. DoB: July 1973, British
Director - Julius Gottlieb. Address: 8 Southway, Totteridge, London, N20 8EA. DoB: June 1968, British
Director - Philip John Clark. Address: 26 Bourne Avenue, Southgate, London, N14 6PD. DoB: February 1965, British
Director - William D'Urban Sunnucks. Address: East Gores Farm, Salmons Lane, Coggeshall, Essex, CO6 1RZ. DoB: August 1956, British
Director - Richard Anthony Low. Address: 17 Little Dorrit, Chelmsford, Essex, CM1 4YQ. DoB: August 1949, British
Director - Frederick David Richard Coupe. Address: 147 Vaughan Road, Harrow, London, HA1 4EG. DoB: December 1962, British
Director - Robert Walton. Address: Pond Cottage, Seething Fen, Seething, Norwich, NR15 1DG. DoB: December 1966, British
Director - Falguni Desai. Address: Apartment 108, 20 Palace Street, London, SW1E 5BA. DoB: n\a, British
Director - Andrew John Martin. Address: Hazelryst Rystwood Road, Forest Row, East Sussex, RH18 5LX. DoB: August 1946, British
Director - Xavier Pullen. Address: 65 Studdridge Street, London, SW6 3SL. DoB: May 1951, British
Director - Lynda Sharon Coral. Address: Westacre, 1a Sandy Lodge Road, Moor Park, Hertfordshire, WD3 1LP. DoB: September 1961, British
Director - Richard Peter Jones. Address: Tudor House, 11 Lower Street, Stansted, CM24 8LN. DoB: March 1961, British
Director - Mr Christopher James Wentworth Laxton. Address: High House Ranworth Road, Hemblington, Norwich, Norfolk, NR13 4PJ. DoB: July 1960, British
Director - Ian Bryan Womack. Address: 6 Southwood Lawn Road, Highgate, London, N6 5SF. DoB: July 1953, British
Jobs in The Junction (general Partner) Limited, vacancies. Career and training on The Junction (general Partner) Limited, practic
Now The Junction (general Partner) Limited have no open offers. Look for open vacancies in other companies
-
Lecturer- Marine Engineering (Fleetwood)
Region: Fleetwood
Company: Blackpool and The Fylde College
Department: N\A
Salary: £24,412 to £29,131
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Maritime Technology
-
Chef (Chef De Partie level) (Durham)
Region: Durham
Company: Durham University
Department: University Catering
Salary: £16,289 to £17,898
Hours: Full Time, Part Time
Contract type: Fixed-Term/Contract
Type / Role: Craft or Manual
Categories: Hospitality, Retail, Conferences and Events
-
Research Assistant (London)
Region: London
Company: King's College London
Department: Health Services and Population Research
Salary: £28,098 Grade 5 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Psychology
-
UK Recruitment Partnerships and Project Manager (London)
Region: London
Company: University of Greenwich
Department: UK Student Recruitment
Salary: £32,004 to £37,075 plus £4623 London weighting
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication
-
Postdoctoral Training Fellows (X4): Gene Function Team (London)
Region: London
Company: Institute of Cancer Research
Department: N\A
Salary: £30,410 to £43,463 per annum, inclusive, based on postdoctoral experience
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics
-
Research Associate in Photodiodes (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: Department of Electronic & Electrical Engineering
Salary: £30,688 to £38,833 per annum (Grade 7)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Engineering and Technology,Electrical and Electronic Engineering
-
Assistant Professor Tenure Track in Early Modern History including Swiss History (Zürich - Switzerland)
Region: Zürich - Switzerland
Company: University of Zurich
Department: Faculty of Arts and Social Sciences
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Historical and Philosophical Studies,History
-
Research Fellow in Virtual Power Plants with Energy Storage (Falmer)
Region: Falmer
Company: University of Sussex
Department: Department of Engineering and Design
Salary: £32,548 and rising to £38,833 per annum (salary will be set according to skills and abilities).
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Software Engineering,Engineering and Technology,Civil Engineering,Electrical and Electronic Engineering,Other Engineering
-
Research Assistant in Face Lab – 12 months fixed term (Liverpool)
Region: Liverpool
Company: Liverpool John Moores University
Department: Liverpool School of Art & Design
Salary: £26,495 to £38,833 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Information Systems,Artificial Intelligence,Creative Arts and Design,Other Creative Arts
-
Lecturer in Engineering (CGTU) (China)
Region: China
Company: University of Leicester
Department: Department of Engineering
Salary: £38,183 to £46,924
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering
-
PhD Studentship: Control of Waste Heat Recovery System in Heavy Duty Truck (Falmer)
Region: Falmer
Company: University of Sussex
Department: School of Engineering and Informatics
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering
-
PhD: A MEMS Optical Switch for a Miniature Wide-band Radiometer for Terrestrial and Space Applications (Southampton)
Region: Southampton
Company: University of Southampton
Department: Astronautics Group
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Engineering and Technology,Electrical and Electronic Engineering
Responds for The Junction (general Partner) Limited on Facebook, comments in social nerworks
Read more comments for The Junction (general Partner) Limited. Leave a comment for The Junction (general Partner) Limited. Profiles of The Junction (general Partner) Limited on Facebook and Google+, LinkedIn, MySpaceLocation The Junction (general Partner) Limited on Google maps
Other similar companies of The United Kingdom as The Junction (general Partner) Limited: Trd Property Ltd | Chapel Row Property Limited | Glinx Investments Limited | Carriage House Ltd | Soil Development Co.limited
Registered as 04278233 fifteen years ago, The Junction (general Partner) Limited is a Private Limited Company. The business actual office address is Kings Place, 90 York Way London. The company's name is The Junction (general Partner) Limited. The firm previous customers may remember this firm also as Shelfco (no. 2550), which was in use up till 29th October 2001. The firm Standard Industrial Classification Code is 68100 meaning Buying and selling of own real estate. The business most recent records cover the period up to 2014-12-31 and the latest annual return information was filed on 2016-06-22. 15 years of presence in this particular field comes to full flow with The Junction (general Partner) Ltd as they managed to keep their clients satisfied through all the years.
In order to meet the requirements of their customer base, this particular firm is constantly being controlled by a team of three directors who are Warren Stuart Austin, Andrew John Berger-north and Richard Geoffrey Shaw. Their successful cooperation has been of extreme use to the following firm since 2014. At least one secretary in this firm is a limited company, specifically Hammerson Company Secretarial Limited.
The Junction (general Partner) Limited is a foreign company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2007, the company is headquartered in Kings Place 90 York Way N1 9GE London. The Junction (general Partner) Limited was registered on 2001-08-29. 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 - 551,000 GBP, sales per year - approximately 885,000,000 GBP. The Junction (general Partner) Limited is Private Limited Company.
The main activity of The Junction (general Partner) Limited is Real estate activities, including 7 other directions. Director of The Junction (general Partner) Limited is Warren Stuart Austin, which was registered at 90 York Way, London, N1 9GE, United Kingdom. Products made in The Junction (general Partner) Limited were not found. This corporation was registered on 2001-08-29 and was issued with the Register number 04278233 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 The Junction (general Partner) Limited, open vacancies, location of The Junction (general Partner) 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 June 1st, 2024