Lendlease Development (europe) Limited

All companies of The UKConstructionLendlease Development (europe) Limited

Development of building projects

Contacts of Lendlease Development (europe) Limited: address, phone, fax, email, website, working hours

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

Phone: +44-1295 7172119 +44-1295 7172119

Fax: +44-1295 7172119 +44-1295 7172119

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Lendlease Development (europe) Limited"? - Send email to us!

Lendlease Development (europe) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Lendlease Development (europe) Limited.

Registration data Lendlease Development (europe) Limited

Register date: 1994-07-04
Register number: 02946679
Capital: 101,000 GBP
Sales per year: Approximately 301,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Domestic nonprofit
Type of company: Private Limited Company

Get full report from global database of The UK for Lendlease Development (europe) Limited

Addition activities kind of Lendlease Development (europe) Limited

278202. Scrapbooks, albums, and diaries
372800. Aircraft parts and equipment, nec
382299. Environmental controls, nec
35699901. Assembly machines, non-metalworking
38610200. Photographic processing equipment and chemicals
50499906. School supplies
51530105. Wheat
75429900. Carwashes, nec
83220701. Association for the handicapped
91310402. Executive and legislative offices combined, state government

Owner, director, manager of Lendlease Development (europe) Limited

Director - Benjamin Michael O'rourke. Address: Triton Street, Regent's Place, London, NW1 3BF. DoB: February 1973, Australian

Director - Claire Marianne Pettett. Address: Triton Street, Regent's Place, London, NW1 3BF. DoB: September 1975, British

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

Director - Andrew Rampton. Address: Triton Street, Regent's Place, London, NW1 3BF. DoB: March 1969, British

Director - Stephen Kenneth Grist. Address: Triton Street, Regent's Place, London, NW1 3BF, England. DoB: June 1967, Australian

Director - Richard Andrew Coppell. Address: Triton Street, Regent's Place, London, NW1 3BF, England. DoB: August 1967, British

Director - David Browell Reay. Address: Triton Street, Regent's Place, London, NW1 3BF, England. DoB: May 1974, British

Director - Mark Davies Dickinson. Address: Triton Street, Regent's Place, London, NW1 3BF, England. DoB: March 1968, British

Director - Glenn Kondo. Address: 142 Northolt Road, Harrow, Middlesex, HA2 0EE. DoB: April 1965, Canadian

Director - Georgina Jane Scott. Address: The Red House, 49-53 Clerkenwell Road, London, EC1M 5RS. DoB: September 1975, British

Director - Digby Nicklin. Address: Petworth Road, Wisborough Green, North Billingshurst, West Sussex, RH14 0BJ. DoB: February 1969, British

Director - Matthew Taylor. Address: 95 Solon Road, Lambeth, London, SW2 5UX. DoB: August 1972, British

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

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

Director - Daniel Labbad. Address: 142 Northolt Road, Harrow, Middlesex, HA2 0EE. DoB: January 1972, Australian

Secretary - Alistair Cutts. Address: 15a Vine Road, East Molesey, Surrey, KT8 9LF. DoB: n\a, British

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

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

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

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

Secretary - Susan Patricia Nicklin. Address: Flat 4, 7 Barkston Gardens, Earls Court, London, SW5 0ER. DoB:

Director - Douglas Charles Robert Chalmers. Address: Gubblecote Farm Barn, Gubblecote, Hertfordshire, HP23 4QG. DoB: October 1948, British

Director - Herbert William Martin. Address: 10 Plummets Croft, Dunton Green, Sevenoaks, Kent, TN13 2TZ. DoB: May 1955, British

Director - Stephen Hockaday. Address: 33a Arterberry Road, London, SW20 8AG. DoB: March 1955, British

Director - Richard Kevin Mccabe. Address: 37 West Drive, Cheam, Surrey, SM2 7NB. DoB: January 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 - David Stewart Hutton. Address: 2-138 Fellows Road, Swiss Cottage, London, NW3 3JH. DoB: September 1962, Australian

Director - Robin Graham Caven. Address: 74 St Johns Road, Sevenoaks, Kent, TN13 3NB. DoB: February 1961, British

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

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

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

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

Director - Roger Leonard Burrows. Address: 51 Leyborne Park, Kew, Richmond, Surrey, TW9 3BH. DoB: September 1963, Australian

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

Director - Robert Donald Caldwell. Address: 191 Craddocks Avenue, Ashtead, Surrey, KT21 1NT. DoB: February 1953, British

Director - David Andrew Wilson. Address: 17 Rockfield Close, Oxted, Surrey, RH8 0DN. DoB: May 1961, Australian

Director - Barry William Burman. Address: Little Orchard 3 Winchelsey Rise, South Croydon, Surrey, CR2 7BP. DoB: May 1948, British

Secretary - Roger Leonard Burrows. Address: 51 Leyborne Park, Kew, Richmond, Surrey, TW9 3BH. DoB: September 1963, Australian

Director - Stuart Gordon Hornery. Address: Unit 142-177 Bellvue Road, Sydney, NSW2023, Australia. DoB: October 1939, Australian

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

Secretary - Alan Toombes. Address: Rosemount 11 Beechwood Grove, Long Ditton, Surbiton, Surrey, KT6 6QE. DoB:

Director - Allan Donald Chisholm. Address: 49 Colcokes Road, Banstead, Surrey, SM7 2EJ. DoB: June 1945, British

Secretary - Paul Bernard Walsh. Address: 999 Pine Tree Lane, Winnetka, Illinois, 60093, America. DoB:

Director - Richard Anthony Longes. Address: 39 Cherry Street, Warrawee, New South Wales, 2074, Australia. DoB: July 1945, Australian & British

Director - Gerald Neil Parkes. Address: 26a Queens Gate Mews, London, SW7 5QL. DoB: August 1955, British

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

Jobs in Lendlease Development (europe) Limited, vacancies. Career and training on Lendlease Development (europe) Limited, practic

Now Lendlease Development (europe) Limited have no open offers. Look for open vacancies in other companies

  • IT Support Technician (75123-097) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: IT Services

    Salary: £21,585 to £24,983 per annum.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Technical

    Categories: IT

  • Administrative Assistant (Hull)

    Region: Hull

    Company: University of Hull

    Department: Hull Campus Commercial Services

    Salary: £16,619 to £18,412 per annum (pro-rata)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Research Associate - Optical Measurement (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: Wolfson School of Mechanical, Electrical and Manufacturing Engineering

    Salary: £29,301 to £38,183 Subject to annual pay award

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering

  • Senior IT Project Leader (Cyber Security) (Swansea)

    Region: Swansea

    Company: Swansea University

    Department: Information, Services and Systems

    Salary: £33,518 to £38,833 per annum (dependent on experience)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: IT

  • Laboratory Technician Grade 3 (Liverpool)

    Region: Liverpool

    Company: University of Liverpool

    Department: N\A

    Salary: £16,961 to £19,485 pa

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology

  • Laboratory Research Scientist – Making Science and Technology Platform (London)

    Region: London

    Company: The Francis Crick Institute

    Department: N\A

    Salary: From £27,000 per annum, subject to skills and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Engineering and Technology,Electrical and Electronic Engineering,Production Engineering and Manufacturing,Creative Arts and Design,Design,Other Creative Arts

  • Medical Statistician (Leicester)

    Region: Leicester

    Company: University of Leicester

    Department: Clinical Trials Unit

    Salary: £32,958 to £38,183 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Mathematics and Statistics,Statistics

  • Senior Lecturer in Human Resource Management (Geelong, Melbourne - Australia)

    Region: Geelong, Melbourne - Australia

    Company: Deakin University

    Department: Deakin Business School

    Salary: An attractive remuneration package to be negotiated + 17% super

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Human Resources Management

  • Project Archivist (Leicester)

    Region: Leicester

    Company: University of Leicester

    Department: Library

    Salary: £26,829 to £31,076 pro rata, per annum.

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Library Services and Information Management

  • Fangda Career Development Fellowship in Chinese Commercial Law (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: St Hugh’s College

    Salary: £31,076 p.a., plus pension and allowances)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Law

  • Clinical Studies Officer - Gut, Microbes and Health (Norwich)

    Region: Norwich

    Company: Quadram Institute Bioscience

    Department: N\A

    Salary: £38,520 to £47,080 per annum depending on qualifications and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Administrative

  • PhD Studentship: Fundamentals of Molecular Communications in Complex Environments (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: School of Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Biological Sciences,Biology,Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics

Responds for Lendlease Development (europe) Limited on Facebook, comments in social nerworks

Read more comments for Lendlease Development (europe) Limited. Leave a comment for Lendlease Development (europe) Limited. Profiles of Lendlease Development (europe) Limited on Facebook and Google+, LinkedIn, MySpace

Location Lendlease Development (europe) Limited on Google maps

Other similar companies of The United Kingdom as Lendlease Development (europe) Limited: Advanced Gas Services (east Yorkshire) Limited | Cesca Contractors Limited | Merlyn Renovations Limited | Pete Williams Heating And Plumbing Contractors Limited | Boyle Contracts Limited

The enterprise referred to as Lendlease Development (europe) has been created on 1994-07-04 as a Private Limited Company. The enterprise office can be found at London on 20 Triton Street, Regent's Place. Should you want to contact this business by post, its area code is NW1 3BF. The company registration number for Lendlease Development (europe) Limited is 02946679. The company has a history in name changing. Up till now the company had five different names. Up till 2016 the company was prospering as Lend Lease Development and up to that point its registered company name was Lend Lease Retail (uk). The enterprise SIC and NACE codes are 41100 meaning Development of building projects. The latest filings cover the period up to 2015-06-30 and the most recent annual return information was submitted on 2015-07-31. Since the firm debuted on the market twenty two years ago, the company has sustained its great level of prosperity.

Within the following company, many of director's duties have been executed by Benjamin Michael O'rourke and Claire Marianne Pettett. Amongst these two people, Claire Marianne Pettett has been an employee of the company for the longest period of time, having become a vital addition to company's Management Board in June 2014.

Lendlease Development (europe) Limited is a domestic nonprofit company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2004, the company is headquartered in 20 Triton Street Regent's Place NW1 3BF London. Lendlease Development (europe) Limited was registered on 1994-07-04. 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 - 101,000 GBP, sales per year - approximately 301,000 GBP. Lendlease Development (europe) Limited is Private Limited Company.
The main activity of Lendlease Development (europe) Limited is Construction, including 10 other directions. Director of Lendlease Development (europe) Limited is Benjamin Michael O'rourke, which was registered at Triton Street, Regent's Place, London, NW1 3BF. Products made in Lendlease Development (europe) Limited were not found. This corporation was registered on 1994-07-04 and was issued with the Register number 02946679 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 Development (europe) Limited, open vacancies, location of Lendlease Development (europe) 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 Development (europe) Limited from yellow pages of The United Kingdom. Find address Lendlease Development (europe) Limited, phone, email, website credits, responds, Lendlease Development (europe) Limited job and vacancies, contacts finance sectors Lendlease Development (europe) Limited