Market Building Limited

All companies of The UKReal estate activitiesMarket Building Limited

Other letting and operating of own or leased real estate

Contacts of Market Building Limited: address, phone, fax, email, website, working hours

Address: St Helen's Floor 20 1 Undershaft EC3P 3DQ London

Phone: +44-1472 8190551 +44-1472 8190551

Fax: +44-1472 8190551 +44-1472 8190551

Email: n\a

Website:

Schedule:

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

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

Registration data Market Building Limited

Register date: 1988-08-30
Register number: 02290816
Capital: 154,000 GBP
Sales per year: Less 290,000,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Domestic
Type of company: Private Limited Company

Get full report from global database of The UK for Market Building Limited

Addition activities kind of Market Building Limited

335607. Zirconium
621103. Mineral, oil, and gas leasing and royalty dealers
28920216. Plastic explosives
37280307. Wheels, aircraft
59619920. Television, home shopping
81110210. Labor and employment law
86210000. Professional organizations
86219902. Architect association
92249902. Fire department, volunteer

Owner, director, manager of Market Building Limited

Director - Richard Neville Lay. Address: Linver Road, London, SW6 3RA, England. DoB: October 1938, British

Director - Ian Gerald Dowson. Address: 130 Western Avenue, Buckingham, Buckinghamshire, MK18 1LS. DoB: October 1953, British

Secretary - Jonathan Robert Bracken. Address: 152 Manor Green Road, Epsom, Surrey, KT19 8LL. DoB:

Director - Anne Mette Barford. Address: 69 Netheravon Road, Chiswick, London, W4 2NB. DoB: January 1970, Danish

Director - Wayne Lewis. Address: The Zurich Centre, 3000 Parkway, Whiteley, Fareham, Hampshire, PO15 7JZ. DoB: November 1958, British

Director - Vernon Geoffrey Blunt. Address: 13 Lewiston Close, Worcester Park, Surrey, KT4 8DL. DoB: November 1965, British

Director - Robert William John Orton. Address: 51 Sumatra Road, West Hampstead, London, NW6 1PT. DoB: May 1968, British

Director - Simon Richard Taylor. Address: The Coach House, Priory Gardens Chesterton, Peterborough, Cambridgeshire, PE7 3UB. DoB: November 1955, British

Director - Michael John Dashfield. Address: Brett House Mill Lane, Layham, Ipswich, IP7 5JT. DoB: May 1960, British

Director - Andrew Henry Elston. Address: 6 Hove Court, Raymond Road Easte Wimbledon, London, SW19 4AG. DoB: February 1968, British

Director - Peter Richard Abbott. Address: 85 Bantocks Road, Great Waldingfield, Sudbury, Suffolk, CO10 0XT. DoB: March 1950, British

Director - Peter Victor Young. Address: 37 Monks Drive, London, W3 0EB. DoB: n\a, British

Director - Gerald Vincent Dodds. Address: 11 Hillway, Westcliff On Sea, Essex, SS0 8QA. DoB: April 1964, British

Director - Nicholas Anthony Jones. Address: 9 Cardigan Mansions, 19 Richmond Hill, Richmond, Surrey, TW10 6RD. DoB: December 1952, British

Director - Andrew George Grant. Address: Wallfauld, Auchterarder, Perthshire, PH3 1EA. DoB: August 1942, British

Director - Victor Harold Blake. Address: Knights Mead, Broad Highway, Cobham, Surrey, KT11 2RR. DoB: October 1935, British

Director - Peter James Cooper. Address: Woodland View, 4 Brassey Close, Limpsfield, Surrey, RH8 0EX. DoB: November 1954, British

Director - Dennis Stevens. Address: 145 Westland Avenue, Hornchurch, Essex, RM11 3RX. DoB: July 1954, British

Director - Robert Joseph Forness. Address: 68 Blackheath Park, Blackheath, London, SE3 0ET. DoB: October 1965, American

Secretary - Peter Victor Young. Address: 37 Monks Drive, London, W3 0EB. DoB: n\a, British

Director - Stephen Paul Cane. Address: 53 High Road, Hockley, Essex, SS5 4SZ. DoB: July 1953, British

Director - Stephen Arthur Atkins. Address: 79 Mountnessing Road, Billericay, Essex, CM12 9EZ. DoB: May 1951, British

Director - John Anthony Sprawson. Address: High Trees Manor Park, Chislehurst, Kent, BR7 5QE. DoB: January 1944, British

Director - David John Arthur Trace. Address: 88 Burbage Road, London, SE24 9HE. DoB: n\a, British

Director - Hugh William Dinan. Address: 13 Sheridan Place, Roxborough Park, Harrow, Middlesex, HA1 3BQ. DoB: July 1944, British

Director - Paul Gregory Philo. Address: Mashbury House, Mashbury, Chelmsford, Essex, CM1 4SF. DoB: June 1953, British

Director - Lavinia Gay Watson. Address: 6 Eartham Cottages, Eartham, Chichester, West Sussex, PO18 0LS. DoB: February 1946, British

Director - Stephen Paul Cane. Address: 53 High Road, Hockley, Essex, SS5 4SZ. DoB: July 1953, British

Director - Paul Michael Cusition. Address: Keepers Gate Bracken Close, Storrington, West Sussex, RH20 3HT. DoB: November 1956, British

Director - Stephen John Riley. Address: 3 Englemere Park, Oxshott, Leatherhead, Surrey, KT22 0QS. DoB: March 1955, British

Director - Peter Geoffrey Edwards. Address: 8 Vere Gardens, The Grove Henley Road, Ipswich, Suffolk, IP1 4NZ. DoB: October 1942, British

Director - Lisbeth Eva Cecilia Sarkozi. Address: 93 Ashburnham Road, Ham, Richmond, Surrey, TW10 7NN. DoB: May 1956, British

Director - Stephen Arthur Atkins. Address: 79 Mountnessing Road, Billericay, Essex, CM12 9EZ. DoB: May 1951, British

Secretary - Michael Whale. Address: Halls Cottage 37 Peaks Hill, Purley, Surrey, CR8 3JJ. DoB: May 1940, British

Director - John Glenville-dowling. Address: 32 Sealand Court, Esplanade, Rochester, Kent, ME1 1QH. DoB: October 1951, British

Director - Peter Joseph Benson. Address: Orchard Way Ewehurst Lane, Speldhurst, Tunbridge Wells, Kent, TN3 0JX. DoB: April 1938, British

Director - Jerome Faure. Address: 39 Oakley Street, London, SW3 5HA. DoB: December 1957, French

Director - Alan James Howell. Address: 1 Morlands, East Hanney, Wantage, Oxfordshire, OX12 0JW. DoB: April 1947, British

Director - Iain Fraser Campbell. Address: 22 Briarwood Road, Clapham, London, SW4 9PX. DoB: n\a, French

Director - William John Dunham. Address: Birch Cottage, Levington, Ipswich, Suffolk, IP10 0LT. DoB: November 1943, British

Director - Michael John Kershaw. Address: Glenridding, Wicken Bonhunt, Saffron Walden, Essex, CB11 3UG. DoB: July 1940, British

Director - Laurence Royden Maxfield. Address: Forbescoft 4 The Close, Saltwood, Hythe, Kent, CT21 4RA. DoB: October 1944, British

Director - Hans-Erik Folke Andersson. Address: 63 Cottesmore Court, Stanford Road, London, W8 5QW. DoB: August 1950, Swedish

Director - John Richard Coomber. Address: Danvers Burses Way, Hutton, Brentwood, Essex, CM13 2PX. DoB: February 1949, British

Director - Michael Frederick Davies. Address: 13 Orchard Avenue, Woodham, Addlestone, Surrey, KT15 3EA. DoB: March 1947, British

Director - Ian Hall Dean. Address: Lawn Cottage, 27 West Hill Avenue, Epsom, Surrey, KT19 8LE. DoB: September 1944, British

Director - Charles Henry David Denning. Address: Bewl Bridge Farm, Lamberhurst, Kent, TN3 8JJ. DoB: May 1933, British

Director - John Patrick Dowling. Address: The Spinney Kiln Lane, Binfield Heath Henley On Thames, Reading, Oxfordshire, RG9 4EH. DoB: April 1944, British

Director - John Oliver Austin. Address: Roseland 6 Martin Court, Hempstead, Kent, ME7 3SD. DoB: June 1935, British

Director - John Riddick. Address: 22 Stanhopes, Limpsfield, Oxted, Surrey, RH8 0TY. DoB: April 1946, British

Director - Michael John Dunn. Address: 45 Highland Road, Amersham, Buckinghamshire, HP7 9AX. DoB: August 1944, British

Director - Philip Donald Evans. Address: Painswold, Broad Street, Cuckfield, Sussex, RH17 5LL. DoB: June 1934, British

Director - Kenneth William Haddon. Address: Greenacres, 11 Staines Green, Hertford, Hertfordshire, SG14 2LN. DoB: April 1938, British

Director - Alan Thompson. Address: 48 Blunts Wood Road, Haywards Heath, West Sussex, RH16 1NB. DoB: May 1940, British

Director - Nils Goran Larsson. Address: Masungevagen 9, S-131 50 Saltsjo-Duvnas, Sweden. DoB: April 1947, Swedish

Director - Anthony Piers Latham. Address: Pennymead Drive, East Horsley, Surrey, KT24 5AH. DoB: April 1950, British

Director - Charles Neville Lowe. Address: 10 Offington Gardens, Worthing, West Sussex, BN14 9AT. DoB: March 1939, British

Director - Philip Michael Marcell. Address: Weavers End, Church Lane, Haslemere, Surrey, GU27 2BJ. DoB: August 1936, British

Director - Jean-Pierre Paumier. Address: 21 Hartswood Road, London, W12 9NE. DoB: July 1946, French

Director - David Frank Williams. Address: 39 Keswick Road, Cringleford, Norwich, Norfolk, NR4 6UG. DoB: August 1946, British

Director - Brian Trevor George Prevost. Address: Rickstones 8 Orchard Way, Esher, Surrey, KT10 9DY. DoB: May 1932, British

Director - Philip John Rhodes. Address: 14 Beaufort Close, Highlands Heath, London, SW15 3TZ. DoB: August 1937, British

Director - David Alfred William Brazier. Address: 10 Carshalton Road, Woodmansterne, Banstead, Surrey, SM7 3HR. DoB: May 1939, British

Director - Victor Harold Blake. Address: Knights Mead, Broad Highway, Cobham, Surrey, KT11 2RR. DoB: October 1935, British

Director - John Philip Barber. Address: St Paul's School House, Langton Road, Tunbridge Wells, Kent, TN4 8XD. DoB: May 1948, British

Director - Richard Michael Bennett. Address: Longeaves Cam Farm, 62 North End Meldreth, Royston, Hertfordshire, SG8 6NT. DoB: October 1954, British

Director - John David Arpel. Address: 11 Rue Des Vosges, 68220 Heggenheim, France. DoB: September 1949, British

Director - Kenneth John Dare. Address: 3 Lapwings New Barn, Longfield, Kent, DA3 7NH. DoB: August 1933, British

Secretary - David John Arthur Trace. Address: 88 Burbage Road, London, SE24 9HE. DoB: n\a, British

Jobs in Market Building Limited, vacancies. Career and training on Market Building Limited, practic

Now Market Building Limited have no open offers. Look for open vacancies in other companies

  • Tutor in Modern Foreign Languages - French (Bradford)

    Region: Bradford

    Company: University of Bradford

    Department: The Language Centre

    Salary: £29,799 to £32,548 per annum, pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Languages

  • Tutor in Modern Foreign Languages - Arabic (Bradford)

    Region: Bradford

    Company: University of Bradford

    Department: The Language Centre

    Salary: £29,799 to £32,548 per annum, pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Languages

  • Research Associate (London)

    Region: London

    Company: University College London

    Department: Department of Structural & Molecular Biology

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

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences

  • Senior Technician (Set Construction Workshop) (Bournemouth)

    Region: Bournemouth

    Company: Arts University Bournemouth

    Department: Media and Performance

    Salary: £29,799 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Technical

    Categories: Other,Property and Maintenance

  • Senior Network Services Specialist (Leeds)

    Region: Leeds

    Company: Leeds Beckett University

    Department: Information Technology Services

    Salary: £37,706 to £42,418

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT

  • Director of Strategy and Culture (12 Months Maternity Cover) (Salford)

    Region: Salford

    Company: University of Salford Students' Union

    Department: N\A

    Salary: £39,324 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Postdoctoral Research Associate (London)

    Region: London

    Company: King's College London

    Department: Wolfson Centre for Age-Related Diseases

    Salary: £33,518

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology

  • Contracts Manager (Bradford)

    Region: Bradford

    Company: University of Bradford

    Department: Professional Services - Office of the Vice-Chancellor

    Salary: £41,212 to £47,722 per annum pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Law,Business and Management Studies,Management

  • Senior Research Associate/Research Associate in the Theory of Cold Atoms and Long-Range Radiative Dipolar Interactions (Lancaster)

    Region: Lancaster

    Company: Lancaster University

    Department: N\A

    Salary: £27,285 to £38,832

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy

  • Research Associate in Animal Behaviour (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: School of Biological Sciences

    Salary: £32,548

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Psychology,Biological Sciences,Zoology

  • Lecturer/Senior Lecturer in Education (Derby)

    Region: Derby

    Company: University of Derby

    Department: Education and Childhood

    Salary: £31,076 to £46,924

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Education Studies (inc. TEFL),Education Studies

  • Research Associate - Massive Integration of Power Electronic Devices (MIGRATE) (Manchester)

    Region: Manchester

    Company: The University of Manchester

    Department: School of Electrical & Electronic Engineering

    Salary: £31,076 to £38,183 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Electrical and Electronic Engineering

Responds for Market Building Limited on Facebook, comments in social nerworks

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

Location Market Building Limited on Google maps

Other similar companies of The United Kingdom as Market Building Limited: Kemezra Enterprises Limited | Hythe Wood Management Company Limited | Gld Property Ltd | Haughlands Properties Limited | Mr Rent Ltd

Market Building Limited can be found at London at St Helen's Floor 20. Anyone can look up this business by referencing its area code - EC3P 3DQ. The company has been in the field on the British market for 28 years. The company is registered under the number 02290816 and their public status is active. The company SIC code is 68209 and their NACE code stands for Other letting and operating of own or leased real estate. The latest filed account data documents were submitted for the period up to 2015-04-05 and the most recent annual return was submitted on 2015-10-23. Twenty eight years of competing in this field of business comes to full flow with Market Building Ltd as the company managed to keep their clients happy through all this time.

There is a number of two directors running this specific company at the moment, including Richard Neville Lay and Ian Gerald Dowson who have been utilizing the directors tasks since 2005-07-16. Furthermore, the managing director's assignments are constantly backed by a secretary - Jonathan Robert Bracken, from who was chosen by this specific company in December 2001.

Market Building Limited is a domestic company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1999, the company is headquartered in St Helen's Floor 20 1 Undershaft EC3P 3DQ London. Market Building Limited was registered on 1988-08-30. 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 - 154,000 GBP, sales per year - less 290,000,000 GBP. Market Building Limited is Private Limited Company.
The main activity of Market Building Limited is Real estate activities, including 9 other directions. Director of Market Building Limited is Richard Neville Lay, which was registered at Linver Road, London, SW6 3RA, England. Products made in Market Building Limited were not found. This corporation was registered on 1988-08-30 and was issued with the Register number 02290816 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 Market Building Limited, open vacancies, location of Market Building 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

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