Shire Park Limited

All companies of The UKReal estate activitiesShire Park Limited

Management of real estate on a fee or contract basis

Contacts of Shire Park Limited: address, phone, fax, email, website, working hours

Address: Riverside House 1 Place Farm Wheathampstead AL4 8SB St. Albans

Phone: +44-1529 1732238 +44-1529 1732238

Fax: +44-1348 4758148 +44-1348 4758148

Email: n\a

Website:

Schedule:

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

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

Registration data Shire Park Limited

Register date: 1986-05-12
Register number: 02018957
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 Shire Park Limited

Addition activities kind of Shire Park Limited

653100. Real estate agents and managers
20449901. Bran, rice
22520100. Anklets and socks
28420101. Ammonia, household
34429901. Store fronts, prefabricated, metal
34520000. Bolts, nuts, rivets, and washers
37130103. Truck cabs, for motor vehicles
50469905. Parking meters
87420302. Franchising consultant

Owner, director, manager of Shire Park Limited

Director - John Gibney. Address: Shire Park, Cheshunt, Welwyn Garden City, Hertfordshire, AL7 1AB, England. DoB: February 1967, Irish

Secretary - Beverley Elizabeth Turner. Address: 1 Place Farm, Wheathamstead, Herts, AL4 8SB, United Kingdom. DoB:

Director - Karen Margaret Thompson. Address: 1 Place Farm, Wheathampstead, St. Albans, Hertfordshire, AL4 8SB, United Kingdom. DoB: July 1970, British

Director - Niall Hunter. Address: Falcon Way, Shire Park, Welwyn Garden City, Hertfordshire, AL7 1AB, England. DoB: February 1964, British

Director - Timothy George Robinson. Address: W, The Boulevard Shi8re Park, Welwyn Garden City, Herts, AL7 1RZ, United Kingdom. DoB: September 1970, British

Director - Niall Hunter. Address: The Boulevard, Shire Park, Welwyn Garden City, Hertfordshire, AL7 1RZ, United Kingdom. DoB: February 1964, British

Secretary - Claudine O'connor. Address: Delamare Road, Cheshunt, Waltham Cross, Hertfordshire, EN8 9SL, United Kingdom. DoB:

Director - Steven Andrew Rigby. Address: Delamare Road, Cheshunt, Waltham Cross, EN8 9SL. DoB: March 1963, British

Director - Christopher John Jones. Address: 85 Butterfield Road, Wheathampstead, Hertfordshire, AL4 8PX. DoB: January 1960, British

Corporate-secretary - Burnett Rae & Company Limited. Address: The Ponts Court, South Moreton, Didcot, Oxfordshire, OX11 9AG. DoB:

Director - Neil Timothy Earp. Address: Tesco Plc, Tesco House, Delamare Road, Cheshunt, Herts., EN8 9SL. DoB: January 1955, British

Director - Arthur Thomas Kennedy. Address: 7 Chestnut Grove, Eynesbury, St. Neots, Cambridgeshire, PE19 2DW. DoB: June 1953, British

Director - Phillipa Anne Rangecroft. Address: 22 Albert Road, Caversham, Reading, Berkshire, RG4 7PE. DoB: June 1961, British

Director - Peter James Bracken. Address: Flat 1 Green Park House, 90 Piccadilly, London, W1J 7NE. DoB: February 1967, British

Director - Dr Christopher Vallance. Address: Rivendell, Oxlea Road, Torquay, Devon, TQ1 2HF. DoB: November 1944, British

Director - Dr Robert Charles Mcanally. Address: 45 Hardy Road, London, SW19 1JA. DoB: February 1966, British

Director - Bsc (Hons) Arics Marc Craig Wilder. Address: 5 Gurney Drive, London, N2 0DF. DoB: April 1966, British

Secretary - Alan Kaye. Address: 15 Edge Hill Avenue, London, N3 3AY. DoB: n\a, British

Director - Richard Shepherd. Address: 45 Digswell Rise, Welwyn Garden City, Hertfordshire, AL8 7PP. DoB: January 1946, British

Director - Doctor Brian Arthur Marshall. Address: 332 Norton Way South, Letchworth, Hertfordshire, SG6 1TA. DoB: May 1935, British

Director - Jeremy Alexander James Fraser Burnett Rae. Address: The Ponts Cottage, South Moreton, Didcot, Oxon, OX11 9AG. DoB: September 1953, British

Director - Hugh William Davies. Address: 2 Friesian Close, Fleet, Hampshire, GU51 2TP. DoB: July 1956, British

Director - Phillipa Anne Rangecroft. Address: 50 Murray Mews, Camden Town, London, NW1 9RJ. DoB: June 1961, British

Director - Dennis John Noel Bowtle. Address: 38 Vicarage Road, Henley On Thames, Oxfordshire, RG9 1HW. DoB: December 1937, British

Director - Jennifer Margaret Owen. Address: Clarence Road, St Albans, Hertfordshire, AL1 4NW. DoB: n\a, British

Director - Geoffrey Arthur Fall. Address: 32 Watling Street, St Albans, Hertfordshire, AL1 2QB. DoB: June 1942, British

Director - Timothy Brian Nicholas. Address: Field Cottage 121 Binscombe, Godalming, Surrey, GU7 3QL. DoB: July 1946, British

Secretary - Jeremy Alexander James Fraser Burnett Rae. Address: The Ponts Cottage, South Moreton, Didcot, Oxon, OX11 9AG. DoB: September 1953, British

Director - Mary-Ann Paddison. Address: 32 Calton Avenue, London, SE21 7DG. DoB: June 1957, British

Director - Dr Theodore Charles Stening. Address: 38 Roundwood Lane, Harpenden, Hertfordshire, AL5 3BX. DoB: December 1932, British

Director - Anthony Gilbert Hull. Address: 42 The Park, St Albans, Hertfordshire, AL1 4RY. DoB: December 1938, British

Director - Trevor Anthony Osborne. Address: 7 Church Street, Guilden Morden, Royston, Hertfordshire, SG8 0JD. DoB: August 1947, British

Jobs in Shire Park Limited, vacancies. Career and training on Shire Park Limited, practic

Now Shire Park Limited have no open offers. Look for open vacancies in other companies

  • Information Systems Analyst (Manchester)

    Region: Manchester

    Company: Royal Northern College of Music

    Department: N\A

    Salary: £27,285 to £29,799 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Library Services and Information Management

  • Research Fellow / Research Associate in Advanced in-situ Microscopy of Friction (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Materials Science and Engineering

    Salary: £30,688 to £47,722 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Chemical Engineering

  • Senior Research Associate (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: School of Earth Sciences

    Salary: £36,613 to £41,212 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Physics and Astronomy,Geology

  • Hourly Paid Pilates Instructor (Gloucester)

    Region: Gloucester

    Company: University of Gloucestershire

    Department: N\A

    Salary: £25 per hour

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Craft or Manual

    Categories: Sport and Leisure

  • Research Associate (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: School of Cellular and Molecular Medicine

    Salary: £32,004 to £36,001

    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,Microbiology,Molecular Biology and Biophysics

  • Postdoctoral Research Scientist in Neuroscience (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Nuffield Department of Clinical Neurosciences (NDCN)

    Salary: £31,076 to £38,183 per annum (Grade 7)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Psychology

  • Electron Microscopy Facility Manager (London)

    Region: London

    Company: Imperial College London

    Department: Department of Life Sciences

    Salary: £45,400 to £54,880 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

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

  • KIC Partnerships Manager (Reading)

    Region: Reading

    Company: University of Reading

    Department: Institute for Food Nutrition & Health

    Salary: £39,992 to £49,149 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Operations Manager (Rotherham)

    Region: Rotherham

    Company: University of Sheffield

    Department: Advanced Manufacturing Research Centre - AMRC Machining Group

    Salary: £49,772 to £55,998 per annum, with potential to progress to £64,894

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Production Engineering and Manufacturing,Administrative,Senior Management

  • Professor in Pharmacy (Bedfordshire)

    Region: Bedfordshire

    Company: University of Bedfordshire

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Pharmacology, Toxicology and Pharmacy,Medical Technology

  • Reader/Senior Lecturer in Secure Systems (Guildford)

    Region: Guildford

    Company: University of Surrey

    Department: Department of Computer Science

    Salary: £48,327 to £68,814

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Information Systems

  • Scientist – CO2 Human Emissions Project (Assimilation and Integration) (Reading)

    Region: Reading

    Company: European Centre for Medium-Range Weather Forecasts (ECMWF)

    Department: Research / Copernicus

    Salary: £56,487 per annum (Grade A2)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Geology,Environmental Sciences

Responds for Shire Park Limited on Facebook, comments in social nerworks

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

Location Shire Park Limited on Google maps

Other similar companies of The United Kingdom as Shire Park Limited: Sayed Property Development & Management Limited | Eco Reef Group (2001) Limited | Wharfside Developments Limited | Pinecoast Limited | Spiderstore Limited

The company named Shire Park has been created on 1986-05-12 as a Private Limited Company. The company headquarters is reached at St. Albans on Riverside House 1 Place Farm, Wheathampstead. In case you need to reach this business by post, the postal code is AL4 8SB. The company registration number for Shire Park Limited is 02018957. The company SIC and NACE codes are 68320 and their NACE code stands for Management of real estate on a fee or contract basis. 2015-03-31 is the last time when the company accounts were filed. Since the firm began on the local market thirty years ago, the firm has managed to sustain its praiseworthy level of prosperity.

There is a group of two directors working for this particular firm at present, namely John Gibney and Karen Margaret Thompson who have been utilizing the directors duties since 2014-10-13. In addition, the managing director's duties are continually supported by a secretary - Beverley Elizabeth Turner, from who was selected by this specific firm in January 2010.

Shire Park Limited is a domestic company, located in St. Albans, The United Kingdom. It is a limited by shares, British proprietary company. Since 1999, the company is headquartered in Riverside House 1 Place Farm Wheathampstead AL4 8SB St. Albans. Shire Park Limited was registered on 1986-05-12. 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. Shire Park Limited is Private Limited Company.
The main activity of Shire Park Limited is Real estate activities, including 9 other directions. Director of Shire Park Limited is John Gibney, which was registered at Shire Park, Cheshunt, Welwyn Garden City, Hertfordshire, AL7 1AB, England. Products made in Shire Park Limited were not found. This corporation was registered on 1986-05-12 and was issued with the Register number 02018957 in St. Albans, 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 Shire Park Limited, open vacancies, location of Shire Park 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 Shire Park Limited from yellow pages of The United Kingdom. Find address Shire Park Limited, phone, email, website credits, responds, Shire Park Limited job and vacancies, contacts finance sectors Shire Park Limited