Waterloo Quarter Business Improvement District (bid) Ltd

All companies of The UKAdministrative and support service activitiesWaterloo Quarter Business Improvement District (bid) Ltd

Other business support service activities not elsewhere classified

Contacts of Waterloo Quarter Business Improvement District (bid) Ltd: address, phone, fax, email, website, working hours

Address: Suite 2 45-46 Lower Marsh SE1 7RG London

Phone: +44-1252 8193847 +44-1252 8193847

Fax: +44-1252 8193847 +44-1252 8193847

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Waterloo Quarter Business Improvement District (bid) Ltd"? - Send email to us!

Waterloo Quarter Business Improvement District (bid) Ltd detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Waterloo Quarter Business Improvement District (bid) Ltd.

Registration data Waterloo Quarter Business Improvement District (bid) Ltd

Register date: 2002-02-25
Register number: 04381162
Capital: 222,000 GBP
Sales per year: Less 750,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Foreign
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for Waterloo Quarter Business Improvement District (bid) Ltd

Addition activities kind of Waterloo Quarter Business Improvement District (bid) Ltd

601199. Federal reserve banks, nec
25999903. Hotel furniture
27410104. Posters: publishing only, not printed on site
28999905. Carbon removing solvent
32750103. Wallboard, gypsum
33550103. Wire, aluminum: made in rolling mills
34890104. Mortars, over 30 mm.
73899919. Fire extinguisher servicing
86310000. Labor organizations

Owner, director, manager of Waterloo Quarter Business Improvement District (bid) Ltd

Director - Nicholas James Rampley. Address: 61 Westminster Bridge Road, London, SE1 7HT, England. DoB: October 1959, British

Director - Hugh Desmond Rosen. Address: Queensway, London, W2 3RX, England. DoB: April 1964, British

Director - Simon Charles Timothy Atkins. Address: Sandell Street, London, SE1 8UJ, England. DoB: March 1959, British

Director - Paul Jeffrey Marshall. Address: 66 The Cut, London, SE1 8LZ, United Kingdom. DoB: May 1961, British

Director - John Langley. Address: South Bank, London, SE1 9PX, United Kingdom. DoB: May 1951, British

Director - Steven Paul Chapman. Address: 107 St Georges Road, London, SE1 6HY, England. DoB: June 1982, British

Director - Vinod Karsan Vara. Address: 45-46 Lower Marsh, London, SE1 7RG. DoB: November 1959, British

Director - Jorge Gil De Gomez. Address: Waterloo Road, London, SE1 8RQ, United Kingdom. DoB: February 1972, Spanish

Director - Elizabeth Sillett. Address: 103 The Cut, Waterloo, London, SE1 8NB, England. DoB: November 1976, British

Director - Ian Keith Clark. Address: Potter Street, Northwood, Middlesex, HA6 1QF. DoB: March 1954, British

Director - Michael Johnson. Address: Brixton Road, London, SW9 6LW. DoB: July 1955, British

Director - Michael Johnson. Address: Brixton Road, London, SW9 6LW. DoB: July 1954, British

Director - Patrick Stephen Mahon. Address: 36 Horsecroft Rd, Edgware, Middlesex, HA8 0PD. DoB: July 1949, Irish

Director - John Rushton. Address: 40 Bathurst Mews, London, W2 2SB. DoB: October 1949, British

Director - Phillip Anthony Charles Lawrence Oppenheim. Address: 29 Redburn Street, London, SW3 4DA. DoB: March 1956, British

Director - Cathleen Mary Breen. Address: Westminster Bridge Road, London, SE1 7HT, United Kingdom. DoB: April 1950, Irish

Director - John Lenaghan. Address: Sandell Street, London, SE1 8UJ, England. DoB: April 1959, English

Director - Rebecca Jayne Rivers. Address: 103 Lower Marsh, London, SE1 7AB, England. DoB: August 1971, British

Director - Timothy Bruce Warren Holbrow. Address: Ambleside Road, Lightwater, Surrey, GU18 5UW. DoB: July 1975, British

Director - Alexandra Reeves. Address: Empire Square West, Empire Square, London, SE1 4NL. DoB: March 1969, British

Director - Philip Ward. Address: Hoover Drive, Basildon, Essex, SS15 6LF. DoB: May 1973, British

Director - Hugh Rosen. Address: Queensway, Westminster, London, W2 4QP. DoB: April 1966, British

Corporate-director - Waterloo Quarter Business Alliance. Address: 45-46 Lower Marsh, Waterloo, London, SE1 7RG. DoB:

Director - Ruth Vanessa Tansley Pearson. Address: 270a The Ridgeway, St. Albans, Hertfordshire, AL4 9XQ. DoB: February 1958, British

Director - Carol Lawson. Address: 100 Westminster Bridge Road, London, SE1 7HR. DoB: January 1953, British

Director - Simon Francis. Address: Offord Road, London, N1 1DL. DoB: September 1974, British

Director - Christopher Longley. Address: Barnfield Road, Ealing, W5 1QU. DoB: October 1956, British

Director - Dagmar Hanne Walz. Address: Regents Park Terrace, London, NW1 7EE. DoB: April 1961, German

Director - Nirvair Dhillon. Address: 34 Lower Marsh, London, SE1 7RG. DoB: August 1975, British

Director - Timothy Joseph Flanagan. Address: 43 Danesbury Meadows, New Milton, Hampshire, BH25 5GX. DoB: November 1965, Irish

Director - Clifford Harry Ellis. Address: 39 Percy Road, Ilford, Essex, IG3 8SF. DoB: March 1967, British

Director - Edward Oliver Inman. Address: 19 Campdale Road, London, N7 0EB. DoB: n\a, British

Director - Kevin John James Phillips. Address: 4 Edward Henry House, Cornwall Road, London, SE1 8YF. DoB: December 1959, British

Director - Dr Horatio Crookdale Cheng. Address: 4 Cranleigh House, Coombe Lane, London, SW20 0BE. DoB: November 1959, British

Director - Kevin Fitzmaurice. Address: 29 Oliphant Street, London, W10 4ED. DoB: June 1963, British

Director - Lady Elizabeth Ann Samuel. Address: 1 Garden House, West Sussex, BN18 9NN. DoB: August 1944, British

Director - Philip Anthony O'halloran. Address: 7 Allandale Place, Chelsfield Lane, Orpington, Kent, BR6 7TH. DoB: March 1953, British

Director - John Rodney Mander. Address: 5 Reddown Road, Coulsdon, Surrey, CR5 1AN. DoB: December 1946, British

Director - Gurpreet Saggu. Address: 38 Lingfield Avenue, Kingston Upon Thames, Surrey, KT1 2TN. DoB: n\a, British

Director - Mary Edith Rose. Address: 6c Belmont Grove, London, SE13 5DW. DoB: January 1970, English

Secretary - Philip Anthony O'halloran. Address: 7 Allandale Place, Chelsfield Lane, Orpington, Kent, BR6 7TH. DoB: March 1953, British

Director - Guy Rivers Russell. Address: 3 Silverdale Avenue, Oxshott, Surrey, KT22 0JX. DoB: March 1961, British

Corporate-secretary - Bankside Corporate Services Ltd. Address: 42 Copperfield Street, London, SE1 0DY. DoB:

Director - Simon Charles Leatham. Address: 66 Selhurst Close, Southfields, London, SW19 6AZ. DoB: March 1972, British

Director - David Ernest Mills. Address: 21 Tait House, Greet Street, London, SE1 8NA. DoB: November 1942, British

Director - Christopher Clayton Smith. Address: 21 Pearman Street, London, SE1 7RB. DoB: August 1950, British

Director - Reverend Canon Richard Truss. Address: The Vicarage, 1 Secker Street, London, SE1 8TY. DoB: March 1942, British

Director - Kevin John James Phillips. Address: 4 Edward Henry House, Cornwall Road, London, SE1 8YF. DoB: December 1959, British

Nominee-secretary - Howard Thomas. Address: 50 Iron Mill Place, Crayford, Kent, DA1 4RT. DoB: n\a, British

Secretary - Gerald David Shamash. Address: 12 Baylis Road, Waterloo, London, SE1 7AA. DoB:

Director - John Townsend. Address: The Studio, Framlingham Road, Easton, Woodbridge, Suffolk, IP13 0EW. DoB: November 1941, British

Jobs in Waterloo Quarter Business Improvement District (bid) Ltd, vacancies. Career and training on Waterloo Quarter Business Improvement District (bid) Ltd, practic

Now Waterloo Quarter Business Improvement District (bid) Ltd have no open offers. Look for open vacancies in other companies

  • Post-Doctoral Training Fellow (Harwell)

    Region: Harwell

    Company: MRC Mammalian Genetics Unit

    Department: MRC Harwell Institute

    Salary: £27,629 to £32,975 per annum (plus settlement and training allowances)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

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

  • Research Associate/Senior Research Associate (London)

    Region: London

    Company: University College London

    Department: UCL Institute of Ophthalmology

    Salary: £34,635 to £43,023 per annum, inclusive of London Allowance.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Medical Technology

  • Senior Lecturer In Computer Games Art (Teesside University)

    Region: Teesside University

    Company: Teesside University

    Department: School Of Computing

    Salary: £30,175 to £48,327 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Creative Arts and Design,Design,Other Creative Arts

  • Development Managers (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: Global Advancement

    Salary: Salary starting at £34,520

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Fundraising and Alumni

  • Research Fellow - Programmer / Software Engineer (Particle Physics Group) (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: School of Physics & Astronomy

    Salary: £29,301 to £40,523

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Computer Science,Software Engineering,Information Systems

  • Payroll and Pensions Officer (Cambridge)

    Region: Cambridge

    Company: Sidney Sussex College

    Department: Sidney Sussex College

    Salary: £25,298 to £29,301 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Finance,Human Resources

  • Senior Library Assistant (Bournemouth)

    Region: Bournemouth

    Company: Bournemouth University

    Department: Library & Learning Support Department

    Salary: £18,412 to £20,624 per annum with further progression opportunities to £22,494 (pro rata)

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Library Services and Information Management

  • Postdoctoral Research Fellow in Coastal Communities in South East Asia (Penryn)

    Region: Penryn

    Company: University of Exeter

    Department: University of Exeter Medical School (UEMS) & College of Life & Environmental Sciences (CLES)

    Salary: £34,520 depending on qualifications and experience.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Environmental Sciences,Social Sciences and Social Care,Human and Social Geography

  • Professor of Chemistry and Head of the School of Chemical and Physical Sciences (Keele)

    Region: Keele

    Company: Keele University

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Physics and Astronomy,Ocean Sciences,Other Physical Sciences

  • Research Associate – Water Resources Modeller (Wallingford)

    Region: Wallingford

    Company: Centre for Ecology & Hydrology

    Department: N\A

    Salary: £22,224 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Environmental Sciences,Mathematics and Statistics,Mathematics,Statistics,Computer Science,Computer Science,Software Engineering,Engineering and Technology,Civil Engineering,Other Engineering

  • UK/EU PhD Studentship on Advanced NMR Techniques for the Quantitative Evaluation of Functionalised Nanoscale Silica (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Chemical Engineering and Biotechnology

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Engineering and Technology,Chemical Engineering

  • Lecturer / Senior Lecturer in Adult Nursing (Bedfordshire, Buckinghamshire)

    Region: Bedfordshire, Buckinghamshire

    Company: University of Bedfordshire

    Department: School of Healthcare Practice

    Salary: £32,959 to £48,327 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Nursing

Responds for Waterloo Quarter Business Improvement District (bid) Ltd on Facebook, comments in social nerworks

Read more comments for Waterloo Quarter Business Improvement District (bid) Ltd. Leave a comment for Waterloo Quarter Business Improvement District (bid) Ltd. Profiles of Waterloo Quarter Business Improvement District (bid) Ltd on Facebook and Google+, LinkedIn, MySpace

Location Waterloo Quarter Business Improvement District (bid) Ltd on Google maps

Other similar companies of The United Kingdom as Waterloo Quarter Business Improvement District (bid) Ltd: Smart Inventories Limited | Sf Software Compliance Limited | Hilldowntree Developments Limited | Primary Assets Ltd | Karavane Limited

The Waterloo Quarter Business Improvement District (bid) Ltd company has been operating offering its services for fourteen years, having started in 2002. Started with Companies House Reg No. 04381162, Waterloo Quarter Business Improvement District (bid) is a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) located in Suite 2, London SE1 7RG. It 's been seven years from the moment This company's registered name is Waterloo Quarter Business Improvement District (bid) Ltd, but up till 2009 the name was Waterloo Quarter Business Alliance and up to that point, until 2006-02-02 the company was known as Lower Marsh & The Cut Business Improvement Partnership. It means this company used three different company names. The firm principal business activity number is 82990 meaning Other business support service activities not elsewhere classified. The firm's most recent filings were submitted for the period up to 2015-03-31 and the latest annual return was submitted on 2016-02-25. 14 years of presence in this particular field comes to full flow with Waterloo Quarter Business Improvement District (bid) Limited as the company managed to keep their clients satisfied through all this time.

Due to the following enterprise's growing number of employees, it became necessary to find more members of the board of directors, including: Nicholas James Rampley, Hugh Desmond Rosen, Simon Charles Timothy Atkins who have been cooperating since 2015 for the benefit of this limited company.

Waterloo Quarter Business Improvement District (bid) Ltd is a foreign company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2000, the company is headquartered in Suite 2 45-46 Lower Marsh SE1 7RG London. Waterloo Quarter Business Improvement District (bid) Ltd was registered on 2002-02-25. 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 - 222,000 GBP, sales per year - less 750,000 GBP. Waterloo Quarter Business Improvement District (bid) Ltd is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Waterloo Quarter Business Improvement District (bid) Ltd is Administrative and support service activities, including 9 other directions. Director of Waterloo Quarter Business Improvement District (bid) Ltd is Nicholas James Rampley, which was registered at 61 Westminster Bridge Road, London, SE1 7HT, England. Products made in Waterloo Quarter Business Improvement District (bid) Ltd were not found. This corporation was registered on 2002-02-25 and was issued with the Register number 04381162 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 Waterloo Quarter Business Improvement District (bid) Ltd, open vacancies, location of Waterloo Quarter Business Improvement District (bid) Ltd 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 Waterloo Quarter Business Improvement District (bid) Ltd from yellow pages of The United Kingdom. Find address Waterloo Quarter Business Improvement District (bid) Ltd, phone, email, website credits, responds, Waterloo Quarter Business Improvement District (bid) Ltd job and vacancies, contacts finance sectors Waterloo Quarter Business Improvement District (bid) Ltd