Lendlease Europe Gp Limited

All companies of The UKConstructionLendlease Europe Gp Limited

Development of building projects

Contacts of Lendlease Europe Gp Limited: address, phone, fax, email, website, working hours

Address: 20 Triton Street Regent's Place NW1 3BF London

Phone: +44-1289 6320404 +44-1289 6320404

Fax: +44-1289 6320404 +44-1289 6320404

Email: n\a

Website:

Schedule:

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

Lendlease Europe Gp Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Lendlease Europe Gp Limited.

Registration data Lendlease Europe Gp Limited

Register date: 1998-04-03
Register number: 03540670
Capital: 141,000 GBP
Sales per year: Less 847,000,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Foreign stock
Type of company: Private Limited Company

Get full report from global database of The UK for Lendlease Europe Gp Limited

Addition activities kind of Lendlease Europe Gp Limited

508301. Poultry and livestock equipment
899902. Art related services
22119921. Scrub cloths
23370200. Women's and misses' capes and jackets
35790101. Address labeling machines
41110202. Trolley operation
79480405. Jockey, horse racing

Owner, director, manager of Lendlease Europe Gp Limited

Director - Michael William Couzens. Address: Triton Street, Regent's Place, London, NW1 3BF. DoB: December 1972, British

Director - Michael William Couzens. Address: Triton Street, Regent's Place, London, NW1 3BF. DoB: December 1972, British

Director - Cheryl Ann Lane. Address: Triton Street, Regent's Place, London, NW1 3BF. DoB: March 1972, British

Director - Cheryl Ann Lane. Address: Triton Street, Regent's Place, London, NW1 3BF. DoB: March 1972, British

Director - Mark Boor. Address: Triton Street, Regent's Place, London, NW1 3BF. DoB: July 1965, British

Secretary - Jennifer Draper. Address: Triton Street, Regent's Place, London, NW1 3BF. DoB:

Director - Robert Henry Haldane Peto. Address: Triton Street, Regent's Place, London, NW1 3BF, England. DoB: September 1950, British

Director - Nicholas Henry Croom Thompson. Address: Triton Street, Regent's Place, London, NW1 3BF, England. DoB: January 1949, British

Director - Keith Gordon Saunders. Address: Triton Street, Regent's Place, London, NW1 3BF, England. DoB: October 1946, British

Director - James Paul Mcswiggan. Address: Triton Street, Regent's Place, London, NW1 3BF. DoB: September 1985, British

Director - Guy Gordon Thomas. Address: Triton Street, Regent's Place, London, NW1 3BF. DoB: November 1975, British

Director - Nicola Mary Johnson. Address: Triton Street, Regent's Place, London, NW1 3BF, England. DoB: November 1980, Australian

Director - Biren Amin. Address: Triton Street, Regent's Place, London, NW1 3BF, England. DoB: November 1964, British

Director - Craig Stephen Matheson. Address: Triton Street, Regent's Place, London, NW1 3BF, England. DoB: June 1967, New Zealand

Secretary - Thanalakshmi Janandran. Address: Triton Street, Regent's Place, London, NW1 3BF, England. DoB:

Director - Georgina Jane Scott. Address: Triton Street, Regent's Place, London, NW1 3BF, England. DoB: September 1975, British

Director - Keith Redshaw. Address: 2 Pound Farm Close, Esher, Surrey, KT10 8EX. DoB: March 1946, British

Director - Anthony Michael Brown. Address: Triton Street, Regent's Place, London, NW1 3BF, England. DoB: April 1967, British

Director - Robin Elliot Butler. Address: Gatehouse Farm, Trotton, West Sussex, GU31 5DB. DoB: September 1959, British

Director - Jeffrey Nicholas Peers. Address: 9 Eastbury Road, Kingston Upon Thames, Surrey, KT2 5AL. DoB: June 1967, Australian

Secretary - Sarah Mcewen. Address: 81 Swaby Road, London, SW18 3PH. DoB:

Director - John Conrad Peacock. Address: 14 Whitwell Road, St Pauls Walden, Hertfordshire, SG4 8BU. DoB: June 1961, British

Secretary - Neil Christopher Martin. Address: 36 Vicarage Road, Henley On Thames, Oxfordshire, RG9 1HW. DoB: n\a, British

Director - Craig Stephen Matheson. Address: 5 Cook Court, 151a Rotherhithe Street, London, SE16 5QR. DoB: June 1967, New Zealand

Secretary - Jacqueline Jordan. Address: 18 Coalbrook Mansions, Bedford Hill Balham, London, SW12 9RJ. DoB:

Director - Peter John Allwood. Address: Flat 9 264 Waterloo Road, London, SE1 8RP. DoB: October 1964, Australian

Director - Aleksandra Hughes. Address: 79 Bessborough Place, London, SW1V 3SE. DoB: September 1966, British

Director - David Keith Perry. Address: Saint Leonards Road, Surbiton, Surrey, KT6 4DE. DoB: March 1960, British

Secretary - Alison Louise Gough. Address: Flat 1 15 Southwood Avenue, London, N6 5RY. DoB: October 1963, British

Secretary - Jacqueline Jordan. Address: 18 Coalbrook Mansions, Bedford Hill Balham, London, SW12 9RJ. DoB:

Director - Keith Michael Anderson. Address: 20a Arterberry Road, Wimbledon, London, SW20 8AJ. DoB: October 1963, British

Director - Charles Michael Foster Taylor. Address: Flat 4 60 Redcliffe Gardens, London, SW10 9HD. DoB: September 1962, British

Director - Alison Louise Gough. Address: Flat 1 15 Southwood Avenue, London, N6 5RY. DoB: October 1963, British

Director - David Keith Perry. Address: Saint Leonards Road, Surbiton, Surrey, KT6 4DE. DoB: March 1960, British

Director - Susan Anne Macdonald. Address: 44b Belsize Avenue, London, NW3 4AE. DoB: October 1963, Australian

Secretary - Patricia Margaret Davidson. Address: 39 Saunderton Vale, Saunderton, High Wycombe, Buckinghamshire, HP14 4LJ. DoB:

Director - Daniel Rashin. Address: 89 Clifton Hill, London, NW8 0JN. DoB: October 1955, U S Citizen

Director - Roger Alan Lees. Address: Redstack, 58 Sanderstead Court Avenue, Croydon, Surrey, CR2 9AJ. DoB: n\a, British

Director - George Anthony Twentyman Turnbull. Address: Northolt Road, Harrow, Middlesex, HA2 0EE, England. DoB: June 1938, British

Director - Nicholas John Price. Address: The Beeches, 40 Norwich Road Strumpshaw, Norwich, Norfolk, NR13 4AG. DoB: December 1943, British

Secretary - Alison Louise Gough. Address: 12 Redcliffe Mews, London, SW10 9JU. DoB: October 1963, British

Director - Peter Walichnowski. Address: 7 York Avenue, East Sheen, London, SW14 7LQ. DoB: January 1955, Australian

Director - George Ian Macloy Cockburn. Address: 9 High Meadow Close, Dorking, Surrey, RH4 2LG. DoB: June 1945, British

Director - Derryn Sue Arthur. Address: 21 Elsham Road, London, W14 8HA. DoB: June 1963, New Zealander

Director - Ian Marshall. Address: 43 Belsize Road, London, NW6 4RX. DoB: May 1947, British

Secretary - Penelope Ruth Sutton. Address: 32 Saxon Road, Bromley, Kent, BR1 3RP. DoB: n\a, British

Jobs in Lendlease Europe Gp Limited, vacancies. Career and training on Lendlease Europe Gp Limited, practic

Now Lendlease Europe Gp Limited have no open offers. Look for open vacancies in other companies

  • Animal Technician (Harwell)

    Region: Harwell

    Company: MRC - Mary Lyon Centre

    Department: N\A

    Salary: £17,088 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Other,Property and Maintenance

  • Events Officer (London)

    Region: London

    Company: Centre for Economic Policy Research, CEPR

    Department: N\A

    Salary: £26,000 to £30,000 per annum, depending on experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Hospitality, Retail, Conferences and Events

  • Head of Disability & Wellbeing (Ormskirk)

    Region: Ormskirk

    Company: Edge Hill University

    Department: Student Services

    Salary: Up to £50,629

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Senior Management,Student Services

  • Supervisory Service Technician (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: South Cambridge

    Salary: £21,843 to £25,298

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Technical

    Categories: Property and Maintenance

  • School Administration Manager (SAM) (Hatfield)

    Region: Hatfield

    Company: University of Hertfordshire

    Department: Creative Arts

    Salary: £38,883 to £49,149 Grade 8 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Student Services

  • Developer (Hinxton)

    Region: Hinxton

    Company: European Molecular Biology Laboratory (EMBL)

    Department: N\A

    Salary: Grade 5 (monthly salary starting at £2,552 after tax).

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: IT

  • Anaesthesia Assistant (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: Small Animal Hospital, Royal (Dick) School of Veterinary Studies

    Salary: £16,618 to £18,412

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Veterinary Science,Property and Maintenance

  • Electrician (Fire Alarms & Emergency Lighting) (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: Estates

    Salary: £21,843 to £25,298 p.a., Grade 5

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Technical

    Categories: Property and Maintenance

  • Executive Officer to the Master (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: St Catherine’s College

    Salary: £27,000 to £35,000 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Junior HPC Systems Administrator (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: IT Services

    Salary: £32,004 to £36,001 pro rata per annum

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: IT

  • Oracle eBusiness Suite Functional Support Analyst (London)

    Region: London

    Company: University College London

    Department: Information Services Division

    Salary: £42,304 to £49,904 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT

  • Postdoctoral Research Associate in Internet of Things (Sydney - Australia)

    Region: Sydney - Australia

    Company: The University of Sydney

    Department: School of Electrical and Information Engineering, Faculty of Engineering & Information Technology

    Salary: AU$106,000 to AU$114,000
    £64,363.20 to £69,220.80 converted salary* p.a.(which includes salary, leave loading and up to 17% superannuation)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Information Systems,Engineering and Technology,Electrical and Electronic Engineering

Responds for Lendlease Europe Gp Limited on Facebook, comments in social nerworks

Read more comments for Lendlease Europe Gp Limited. Leave a comment for Lendlease Europe Gp Limited. Profiles of Lendlease Europe Gp Limited on Facebook and Google+, LinkedIn, MySpace

Location Lendlease Europe Gp Limited on Google maps

Other similar companies of The United Kingdom as Lendlease Europe Gp Limited: Capel P&H Ltd | Rf Railworks Ltd | George K Limited | Damon Winnard Ltd | Corehouse Limited

Lendlease Europe Gp Limited with Companies House Reg No. 03540670 has been operating on the market for eighteen years. The Private Limited Company can be contacted at 20 Triton Street, Regent's Place , London and their zip code is NW1 3BF. It 's been 0 years since It's name is Lendlease Europe Gp Limited, but up till 2016 the business name was Lend Lease Europe Gp and up to that point, up till October 20, 1998 this business was known as The Forward Retail. It means this company used four different names. The company is classified under the NACe and SiC code 41100 which stands for Development of building projects. 2015-06-30 is the last time the accounts were filed. 18 years of presence in this line of business comes to full flow with Lendlease Europe Gp Ltd as the company managed to keep their clients satisfied through all the years.

2 transactions have been registered in 2014 with a sum total of £1,008. In 2013 there were less transactions (exactly 1) that added up to £799. Cooperation with the Solihull Metropolitan Borough Council council covered the following areas: Central Services To The Public.

Considering this company's constant development, it became unavoidable to hire extra members of the board of directors, namely: Michael William Couzens, Michael William Couzens, Cheryl Ann Lane who have been participating in joint efforts since March 2016 to promote the success of this firm. Furthermore, the director's tasks are continually bolstered by a secretary - Jennifer Draper, from who joined this firm in November 2015.

Lendlease Europe Gp Limited is a foreign stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2002, the company is headquartered in 20 Triton Street Regent's Place NW1 3BF London. Lendlease Europe Gp Limited was registered on 1998-04-03. 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 - 141,000 GBP, sales per year - less 847,000,000 GBP. Lendlease Europe Gp Limited is Private Limited Company.
The main activity of Lendlease Europe Gp Limited is Construction, including 7 other directions. Director of Lendlease Europe Gp Limited is Michael William Couzens, which was registered at Triton Street, Regent's Place, London, NW1 3BF. Products made in Lendlease Europe Gp Limited were not found. This corporation was registered on 1998-04-03 and was issued with the Register number 03540670 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 Lendlease Europe Gp Limited, open vacancies, location of Lendlease Europe Gp 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 May 1st, 2024

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