The New West End Company

All companies of The UKOther service activitiesThe New West End Company

Activities of business and employers membership organizations

Contacts of The New West End Company: address, phone, fax, email, website, working hours

Address: Morley House 320 Regent Street W1B 3BE London

Phone: +44-1437 1594635 +44-1437 1594635

Fax: +44-1437 1594635 +44-1437 1594635

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "The New West End Company"? - Send email to us!

The New West End Company detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The New West End Company.

Registration data The New West End Company

Register date: 2000-07-19
Register number: 04039488
Capital: 797,000 GBP
Sales per year: Less 340,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Domestic
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report from global database of The UK for The New West End Company

Addition activities kind of The New West End Company

203203. Soups and broths, canned, jarred, etc.
504404. Addressing and mailing machines
22960200. Cord and fabric for reinforcing industrial belting
26310412. Specialty board
27320000. Book printing
30690102. Bulbs, rubber: for atomizers, syringes, medicine droppers
34990100. Fire- or burglary-resistive products
39310400. Brass instruments and parts
51920000. Books, periodicals, and newspapers
79991300. Gambling and lottery services

Owner, director, manager of The New West End Company

Secretary - Dee Corsi. Address: Regent Street, London, W1B 4JD, England. DoB:

Director - Jeremy David Marven Collins. Address: Regent Street, London, W1B 4JD, England. DoB: March 1960, British

Director - Sacha Mark Berendji. Address: 5 Merchant Square West, London, W2 1AS, England. DoB: January 1970, British

Director - Manuel Criado Romero. Address: Regent Street, London, W1B 4JD, England. DoB: March 1972, Spanish

Director - Paul Anthony Lorraine. Address: Regent Street, London, W1B 4JD, England. DoB: October 1972, British

Director - Barratt West. Address: Regent Street, London, W1B 4JD, England. DoB: September 1960, British

Director - Peter Gross. Address: Baker Street, London, W1U 8AH, England. DoB: September 1962, British

Director - Craig Mcwilliam. Address: Grosvenor Street, London, W1K 3JP, England. DoB: January 1972, British

Director - Sir Peter Rogers. Address: Regent Street, London, W1B 4JD, England. DoB: September 1949, British

Director - Toby Augustine Courtauld. Address: Cavendish Square, London, W1G 0PW. DoB: April 1968, British

Director - John David Burns. Address: Flat 3 33/36 Chester Square, London, SW1W 9HT. DoB: May 1944, British

Director - Mark Anthony Fenwick. Address: 23 Carlyle Square, London, SW3 6EY. DoB: May 1948, British

Director - Susan Ann West. Address: Oxford Street, London, W1A 1AB. DoB: November 1964, British

Director - David Lewis Shaw. Address: 9 Hamilton House, Vicarage Gate, London, W8 4HL, England. DoB: July 1947, British

Director - Hugh Brian Duffy. Address: 320 Regent Street, London, W1B 3BE. DoB: July 1954, British

Director - Nicholas William Hollingworth. Address: 320 Regent Street, London, W1B 3BE. DoB: May 1952, British

Director - Andrew Caplan. Address: Boots Uk, 1 Thane Road, Nottingham, NG2 3AA, England. DoB: November 1967, British

Director - Scott Cameron Parsons. Address: Strand, London, Wc2n 5af, WC2N 5AF, United Kingdom. DoB: June 1969, Canadian

Director - Harold Peter Tillman. Address: Broadwick St, London, W1F 9QS, United Kingdom. DoB: October 1945, British

Director - Paul White. Address: Melina Place, London, NW8 9SA, United Kingdom. DoB: July 1951, British

Director - Giles Andrew Clarke. Address: Grosvenor Street, London, W1K 3JP, United Kingdom. DoB: August 1967, British

Director - Robert Montague Noel. Address: Tedworth Square, London, SW3 4DR. DoB: June 1964, British

Director - Nathaniel Charles Dean Wakely. Address: Victoria Street, London, SW1E 5NN. DoB: August 1967, British

Director - John King. Address: Flat 7a Stone House, 9 Weymouth Street, London, W1W 6DB. DoB: June 1962, British

Director - Colette O'shea. Address: Shell Road, London, SE13 7TW. DoB: April 1968, British

Director - Steven Rowe. Address: Holbrook Lane, Chislehurst, Kent, BR7 6PF. DoB: July 1967, British

Director - Dame Judith Mayhew. Address: 25 Victoria Avenue, London, SW1W 0RB. DoB: October 1948, British

Director - Gudjon Karl Reynisson. Address: Carmel Way, London, TW9 4EY. DoB: November 1963, Icelandic

Director - Enda Fahy. Address: St. Johns Wood Park, London, NW8 6RA. DoB: August 1981, Irish

Director - Robert Montague Noel. Address: 19 Tedworth Square, London, SW3 4DR. DoB: June 1964, British

Director - Ann Humphries. Address: 78 St Ann's Hill, London, SW18 2RP. DoB: September 1947, British

Director - Sarah-Jane Curtis. Address: 26 Vallance Road, London, N22 7UB. DoB: July 1963, British

Director - Nicolas Michael Samuel. Address: Newbridge House, Kelston Road, Bath, BA1 3QH. DoB: May 1952, British

Director - Stella Hartley. Address: 61 Popes Avenue, Strawberry Hill, Twickenham, Middlesex, TW2 5TD. DoB: March 1959, British

Director - Noel Saunders. Address: 12 Sage Square, Sage Road, Rochester, Kent, ME1 1YS. DoB: January 1958, British

Director - Andrew David Barry Purssell. Address: 2 Bernays Close, Stanmore, Middlesex, HA7 4BA. DoB: April 1964, British

Director - Stuart Nishikawa Nishikawa. Address: 103 St John Street, London, EC1M 4AS. DoB: December 1958, American

Director - Robert Radley. Address: 126 Fairview Road, Stevenage, Hertfordshire, SG1 2NS. DoB: April 1950, British

Director - Timothy Gerald Risk. Address: 58 Haydon Park Road, Wimbledon, London, SW19 8JY. DoB: April 1956, British

Secretary - Anna Caroline Glass. Address: Kings Avenue, Chichester, West Sussex, PO19 8EA. DoB: n\a, British

Director - Peter Anthony Doherty. Address: 79b Dorothy Road, London, SW11 2JJ. DoB: January 1955, British

Director - Jenefer Dawn Greenwood. Address: 19 Belsize Lane, London, NW3 5AG. DoB: October 1957, English

Director - Michael Richard Hussey. Address: Stocks Farm, Stocks Lane Meonstoke, Southampton, Hampshire, SO32 3NQ. DoB: October 1965, British

Director - Gregory Ladley. Address: Flat 2, 2 Wetherby Gardens, London, SW5 0JN. DoB: December 1963, American

Director - David Meekings. Address: Flat 12 Anthony Court, Malting Way, Isleworth, Middlesex, TW7 6SB. DoB: May 1965, British

Director - Andrew William Godfrey. Address: Park Crescent, Doveridge, Ashbourne, Derbyshire, DE6 5NE. DoB: July 1959, British

Director - Robert Montague Noel. Address: 26 Oakley Gardens, London, SW3 5QG. DoB: June 1964, British

Director - Peter Wodehouse Williams. Address: Rayners Road, London, SW15 2AY. DoB: December 1953, British

Director - Christopher Michael Williams. Address: 2 The Spinney, Parsonage Close Oakley, Bedford, Bedfordshire, MK43 7TH. DoB: September 1955, British

Director - John Simon Proctor. Address: 113 Copers Cope Road, Beckenham, Kent, BR3 1NY. DoB: April 1954, British

Director - Robert Radley. Address: 126 Fairview Road, Stevenage, Hertfordshire, SG1 2NS. DoB: April 1950, British

Director - Robert Radley. Address: 126 Fairview Road, Stevenage, Hertfordshire, SG1 2NS. DoB: April 1950, British

Director - Nigel Brian Palmer. Address: 91 Wimpole Street, London, W1G 0EF. DoB: June 1959, British

Director - Stephen Hibbert. Address: Manor House, Dockenfield, Farnham, Surrey, GU10 4HL. DoB: October 1947, British

Director - Sue West. Address: Ground Floor Flat, 73 Talbot Road, London, W2 5JL. DoB: November 1964, British

Director - Sarah-Jane Curtis. Address: 26 Vallance Road, London, N22 7UB. DoB: July 1963, British

Director - Julian Richard Milne. Address: 101 Court Lane, Dulwich, London, SE21 7EF. DoB: June 1956, British

Director - Barry Graham Wheeler. Address: 30a Onslow Gardens, Sanderstead, Surrey, CR2 9AB. DoB: September 1962, British

Director - Vittorio Radice. Address: 17a Belsize Lane, London, NW3 5AD. DoB: April 1957, Italian

Director - Baroness Josephine Clare Valentine. Address: 42 Charlwood Road, London, SW15 1PW. DoB: December 1958, Uk

Director - Colin John Redman. Address: 34 Pinewood Close, Broadbridge Heath, Horsham, West Sussex, RH12 3TP. DoB: May 1946, British

Director - Cllr Robert Jonathan Davis. Address: 8 Bentinck Street, London, W1U 2BJ. DoB: September 1957, British

Director - Stephen John Mundy. Address: 5 Upper Edgeborough Road, Guildford, Surrey, GU1 2BJ. DoB: June 1958, British

Director - Ian James Henderson. Address: Crouch House, Edenbridge, Kent, TN8 5LQ. DoB: July 1943, Uk

Director - Peter Walter Kenneth Still. Address: The Laurels Bracken Lane, Welwyn, Hertfordshire, AL6 0RB. DoB: January 1948, British

Director - John David Burns. Address: Flat 3 33/36 Chester Square, London, SW1W 9HT. DoB: May 1944, British

Secretary - Sydney Frederik Sporle. Address: Heathman Street, Nether Wallop, Stockbridge, Hampshire, SO20 8EW, United Kingdom. DoB: n\a, British

Director - Martin Richard Moore. Address: 3 Ripley Close, Bickley, Kent, BR1 2TZ. DoB: May 1956, British

Director - Malachy William Dillon. Address: 126 Chatsworth Road, London, NW2 5QU. DoB: September 1950, British

Director - Iain Perkins. Address: Madison, London Road, Windlesham, Surrey, GU20 6PG. DoB: June 1958, British

Director - Richard Kenneth Wayment. Address: Pogles Cottage Greenlands Lane, Prestwood, Great Missenden, Buckinghamshire, HP16 9QU. DoB: May 1962, British

Nominee-director - Dws Directors Limited. Address: 5 Chancery Lane, London, WC2A 1LF. DoB:

Nominee-secretary - Dws Secretaries Limited. Address: 5 Chancery Lane, London, WC2A 1LF. DoB:

Jobs in The New West End Company, vacancies. Career and training on The New West End Company, practic

Now The New West End Company have no open offers. Look for open vacancies in other companies

  • Head of School (London)

    Region: London

    Company: University of East London

    Department: School Of Business And Law, College of Professional Services

    Salary: Competitive Salary

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Law,Business and Management Studies,Business Studies,Other Business and Management Studies

  • Research Assistant - Chemistry (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: C.I.M.R. Division of Translational Medicine

    Salary: £25,298 to £29,301

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry

  • Student Advisor (London)

    Region: London

    Company: BPP University Limited

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Student Services

  • Programme Leader (HND in Business) (London)

    Region: London

    Company: London Churchill College

    Department: N\A

    Salary: Negotiable depending on experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Management,Business Studies,Other Business and Management Studies,Administrative,Senior Management

  • "MyBradford" Advisor Apprenticeship (Bradford)

    Region: Bradford

    Company: University of Bradford

    Department: Student & Academic Services

    Salary: £14,767 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,PR, Marketing, Sales and Communication,Student Services

  • Digital Marketing Co-ordinator (Doctoral College Student Experience) (Southampton)

    Region: Southampton

    Company: University of Southampton

    Department: Student Administration

    Salary: £24,285 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: PR, Marketing, Sales and Communication

  • Senior Marketing Officer (London)

    Region: London

    Company: King's College London

    Department: The Faculty of Life Sciences & Medicine

    Salary: £32,958 to £39,324

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Senior Lecturer in Water Engineering (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: School of Architecture Building and Civil Engineering

    Salary: £49,772 to £55,998 per annum, at a starting salary to be confirmed on offer of appointment. Subject to annual pay award.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Civil Engineering

  • Research Associate – Quantum Information and Foundations (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: School of Physics

    Salary: £32,004 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics,Computer Science,Computer Science

  • Faculty Position in Cardiology (Erbil - Iraq)

    Region: Erbil - Iraq

    Company: University of Kurdistan Hewler

    Department: N\A

    Salary: Salary commensurate with qualifications and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

  • Insight and Marketing Manager (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: The Alumni Office

    Salary: £31,076 to £38,183 Grade 7 p.a.

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

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

  • Four-year EngD scholarship with the National Composites Centre: “Automated Deposition process development and optimization” (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: Faculty of Engineering - National Composites Centre

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Engineering and Technology,Production Engineering and Manufacturing,Other Engineering

Responds for The New West End Company on Facebook, comments in social nerworks

Read more comments for The New West End Company. Leave a comment for The New West End Company. Profiles of The New West End Company on Facebook and Google+, LinkedIn, MySpace

Location The New West End Company on Google maps

Other similar companies of The United Kingdom as The New West End Company: Mosman Consulting Limited | Cliffe Bonfire Limited | M Siddique Consultants Limited | Lee Stafford Education Limited | Baillie Pacific Co Ltd

Started with Reg No. 04039488 sixteen years ago, The New West End Company was set up as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). The business latest office address is Morley House, 320 Regent Street London. The firm debuted under the name West End Improvements, but for the last sixteen years has operated under the name The New West End Company. The enterprise is registered with SIC code 94110 which stands for Activities of business and employers membership organizations. The business most recent filings were filed up to 31st March 2015 and the most recent annual return information was submitted on 20th July 2015. It has been 16 years for The New West End Co in this field of business, it is still in the race and is very inspiring for many.

The corporation has four trademarks, all are still protected by law. The IPO representative of The New West End is Marks and Clerk LLP. The first trademark was obtained in 2013. The one that will lose its validity sooner, i.e. in July, 2023 is UK00003015800.

This firm owes its accomplishments and unending improvement to a group of thirteen directors, who are Jeremy David Marven Collins, Sacha Mark Berendji, Manuel Criado Romero and 10 other members of the Management Board who might be found within the Company Staff section of our website, who have been supervising the firm since Thu, 14th Jul 2016. To help the directors in their tasks, since September 2016 this specific firm has been utilizing the expertise of Dee Corsi, who has been in charge of ensuring that the Board's meetings are effectively organised.

The New West End Company is a domestic company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2016, the company is headquartered in Morley House 320 Regent Street W1B 3BE London. The New West End Company was registered on 2000-07-19. 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 - 797,000 GBP, sales per year - less 340,000 GBP. The New West End Company is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of The New West End Company is Other service activities, including 10 other directions. Secretary of The New West End Company is Dee Corsi, which was registered at Regent Street, London, W1B 4JD, England. Products made in The New West End Company were not found. This corporation was registered on 2000-07-19 and was issued with the Register number 04039488 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 New West End Company, open vacancies, location of The New West End Company 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 May 1st, 2024

Detailed data about The New West End Company from yellow pages of The United Kingdom. Find address The New West End Company, phone, email, website credits, responds, The New West End Company job and vacancies, contacts finance sectors The New West End Company