New Atlas Wharf (management) Limited
Residents property management
Contacts of New Atlas Wharf (management) Limited: address, phone, fax, email, website, working hours
Address: New Atlas Wharf 3 Arnhem Place E14 3SS London
Phone: +44-1540 3073944 +44-1540 3073944
Fax: +44-1540 3073944 +44-1540 3073944
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "New Atlas Wharf (management) Limited"? - Send email to us!
Registration data New Atlas Wharf (management) Limited
Get full report from global database of The UK for New Atlas Wharf (management) Limited
Addition activities kind of New Atlas Wharf (management) Limited
1793. Glass and glazing work
223100. Broadwoven fabric mills, wool
20340303. Vegetables, dried or dehydrated (except freeze-dried)
26550201. Bottles, paper fiber: made from purchased material
28360303. Toxoids
39950000. Burial caskets
50319903. Kitchen cabinets
55510104. Outboard boats
Owner, director, manager of New Atlas Wharf (management) Limited
Director - Andrew Neale Culverwell. Address: 3 Arnhem Place, London, E14 3ST, United Kingdom. DoB: May 1967, British
Director - Jasdev Singh Hiran. Address: 3 Arnhem Place, London, E14 3SS, United Kingdom. DoB: March 1970, British
Director - Patrick William Diggines. Address: New Atlas Wharf, 3 Arnhem Place, London, E14 3SS. DoB: May 1953, British
Director - Iain Martyn Brown. Address: New Atlas Wharf, 3 Arnhem Place, London, E14 3SS, United Kingdom. DoB: September 1967, British
Director - Timothy Lees. Address: New Atlas Wharf, 3 Arnhem Place, London, E14 3ss, Ukraine. DoB: November 1964, British
Director - Blair Thomas Wright. Address: New Atlas Wharf, 3 Arnhem Place, London, E14 3ST, Uk. DoB: August 1973, New Zealander
Director - Jonathan Richard Hale. Address: Water Lane, Helions Bumpstead, Haverhill, Suffolk, CB9 7AL, United Kingdom. DoB: January 1963, British
Director - Anita Thana Bai. Address: New Atlas Wharf, 3 Arnhem Place, London, E14 3ST, United Kingdom. DoB: June 1980, Malaysian
Corporate-secretary - South Quay Secretyaries Limited. Address: Admirals Way, Canary Wharf, London, E14 9XQ. DoB:
Director - Frederic Dalle. Address: 3 Arnhem Place, London, E14 3SS. DoB: April 1971, French
Director - Nicholas Hugh Pearce. Address: 3 Arnhem Place, London, E14 3SS. DoB: September 1955, British
Director - Vinay Chainani. Address: New Atlas Wharf, 3 Arnhem Place, London, E14 3ST. DoB: January 1969, British
Director - Gareth Hywel Miles Edwards. Address: New Atlas Wharf, Arnhem Place, London, E14 3SS. DoB: June 1975, British
Director - Nicholas David Pitts. Address: New Atlas Wharf, London, E14 3SS. DoB: February 1969, British
Director - Michelle Ann Lowe. Address: New Atlas Wharf, London, E14 3ST. DoB: April 1968, British
Secretary - Teresa Marie Tuck. Address: 92 Portnalls Road, Coulsdon, Surrey, CR5 3DF. DoB: December 1966, British
Director - Blair Thomas Wright. Address: 140 New Atlas Wharf, 3 Arnhem Place, London, E14 3ST. DoB: August 1973, New Zealander
Director - Nicole Coll. Address: 104 New Atlas Wharf, 3 Arnhem Place, London, E14 3ST. DoB: January 1976, British
Secretary - Philip Strangward. Address: 58 New Atlas Wharf, 3 Arnhem Place, London, E14 3SS. DoB: April 1952, British
Director - Adam Kay. Address: 30 New Atlas Wharf, 3 Arnhem Place, Canary Wharf, London, E14 3SS. DoB: May 1969, New Zealand
Director - Andrew James Teague. Address: 103 New Atlas Wharf, 3 Arnhem Place, London, E14 3ST. DoB: September 1969, British
Director - Philip Strangward. Address: 58 New Atlas Wharf, 3 Arnhem Place, London, E14 3SS. DoB: April 1952, British
Director - Zenon Marczynski. Address: 1 Burberry Close, New Malden, Surrey, KT3 3AR. DoB: July 1951, British
Director - Brian Dennis Thomson. Address: Sangers, Little Heath Road, Fontwell, West Sussex, BN18 0SR. DoB: October 1962, British
Director - Peter Burton. Address: 24 Deane Way, Eastcote, Ruislip, Middlesex, HA4 8SX. DoB: June 1968, British
Director - Robert Michael Fidock. Address: 21 The Gardens, Stotfold, Hitchin, Hertfordshire, SG5 4HD. DoB: July 1963, British
Director - Andrew John Ormiston Sinclair. Address: Hazelvere, London Road, Hook, Hampshire, RG27 9EF. DoB: May 1968, British
Director - Henry Michael Shepherd Cross. Address: Denham Farm, Denham Quainton, Aylesbury, Buckinghamshire, HP22 4AL. DoB: February 1969, British
Corporate-nominee-secretary - C & M Secretaries Limited. Address: PO BOX 55, 7 Spa Road, London, SE16 3QP. DoB:
Director - Andrew Peter Storey. Address: 10 Swan Drive Aldermarston, Reading, Berkshire, RG7 4UZ. DoB: September 1966, British
Jobs in New Atlas Wharf (management) Limited, vacancies. Career and training on New Atlas Wharf (management) Limited, practic
Now New Atlas Wharf (management) Limited have no open offers. Look for open vacancies in other companies
-
Research Assistant (Leeds)
Region: Leeds
Company: University of Leeds
Department: Patient Centred Outcomes Research
Salary: £26,495 to £31,604 per annum, pro rata (Grade 6)
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Psychology,Economics
-
Lecturer in Finance (Coventry)
Region: Coventry
Company: Coventry University
Department: Faculty of Business and Law, School of Economics, Finance and Accounting
Salary: £32,557 to £40,002 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Accountancy and Finance
-
Senior Research Associate (Norwich)
Region: Norwich
Company: University of East Anglia
Department: School of Chemistry
Salary: £32,548 to £38,833 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry
-
Teaching Fellow in Combined Honours - B85895A (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Newcastle University
Department: Combined Honours
Salary: £29,301 to £38,183 pro rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Geography,Social Sciences and Social Care,Sociology,Politics and Government
-
Tutor - Film &TV Production (Part time) (Manchester)
Region: Manchester
Company: The Manchester College
Department: N\A
Salary: £20,042.08 to £37,976.59 per annum, pro rata (subject to job evaluation)
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Media and Communications,Media Studies
-
Academic Services Administrator (Maternity cover) (Cheltenham)
Region: Cheltenham
Company: University of Gloucestershire
Department: N\A
Salary: £23,557 to £25,728 pa pro rata
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative
-
Tenure-Track Research Fellow in Communications Networks Grade 7/8 (Liverpool)
Region: Liverpool
Company: University of Liverpool
Department: Department of Electrical Engineering and Electronics
Salary: £32,958 to £49,772 pa
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Engineering and Technology,Electrical and Electronic Engineering
-
Senior Lecturer in Employment Law (Manchester)
Region: Manchester
Company: The University of Manchester
Department: Alliance MBS - PMO Division
Salary: £50,618 to £60,410
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Law
-
Development Associate (London)
Region: London
Company: Philanthropy Company
Department: N\A
Salary: £28,000 to £30,000 per annum, depending on experience
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Social Work,Fundraising and Alumni,PR, Marketing, Sales and Communication
-
Marketing Coordinator (Northampton)
Region: Northampton
Company: University of Northampton
Department: N\A
Salary: £21,585 to £25,728 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: PR, Marketing, Sales and Communication
-
Lecturer/Senior Lecturer in Financial Accounting (Reporting, Audit, Compliance) (Northampton)
Region: Northampton
Company: University of Northampton
Department: The Faculty of Business and Law (FBL)
Salary: £33,518 to £47,722 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Accountancy and Finance,Business Studies
-
Professor / Reader in Space Systems and Satellite.Applications (Glasgow)
Region: Glasgow
Company: University of Strathclyde
Department: Faculty of Engineering
Salary: £57,674 to £61,179
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Engineering and Technology,Aerospace Engineering,Electrical and Electronic Engineering,Other Engineering
Responds for New Atlas Wharf (management) Limited on Facebook, comments in social nerworks
Read more comments for New Atlas Wharf (management) Limited. Leave a comment for New Atlas Wharf (management) Limited. Profiles of New Atlas Wharf (management) Limited on Facebook and Google+, LinkedIn, MySpaceLocation New Atlas Wharf (management) Limited on Google maps
Other similar companies of The United Kingdom as New Atlas Wharf (management) Limited: Securedirect Property Management Limited | 44 Oakdene Park Limited | Clarence Court (chepstow Road) Management Association Limited | Mutualplace Property Management Limited | 49 Gordon Road W5 Residents Association Limited
New Atlas Wharf (management) Limited could be reached at New Atlas Wharf, 3 Arnhem Place in London. The company's area code is E14 3SS. New Atlas Wharf (management) has been present in this business since it was started on 1999-08-19. The company's registered no. is 03828286. six years ago this business changed its business name from The Icon (westferry Road) Management to New Atlas Wharf (management) Limited. This firm is classified under the NACe and SiC code 98000 and their NACE code stands for Residents property management. 2014-12-31 is the last time when the accounts were reported. Since it started in this particular field 17 years ago, it has managed to sustain its great level of prosperity.
There's a group of seven directors working for the limited company right now, including Andrew Neale Culverwell, Jasdev Singh Hiran, Patrick William Diggines and 4 other directors have been described below who have been utilizing the directors responsibilities since December 2015. Another limited company has been appointed as one of the secretaries of this company: Bird Luckin Statutory Services Limited.
New Atlas Wharf (management) Limited is a domestic company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1995, the company is headquartered in New Atlas Wharf 3 Arnhem Place E14 3SS London. New Atlas Wharf (management) Limited was registered on 1999-08-19. 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 - 580,000 GBP, sales per year - less 862,000,000 GBP. New Atlas Wharf (management) Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of New Atlas Wharf (management) Limited is Activities of households as employers; undifferentiated, including 8 other directions. Director of New Atlas Wharf (management) Limited is Andrew Neale Culverwell, which was registered at 3 Arnhem Place, London, E14 3ST, United Kingdom. Products made in New Atlas Wharf (management) Limited were not found. This corporation was registered on 1999-08-19 and was issued with the Register number 03828286 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 New Atlas Wharf (management) Limited, open vacancies, location of New Atlas Wharf (management) 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