Broadgate (phc 11)
Development of building projects
Contacts of Broadgate (phc 11): address, phone, fax, email, website, working hours
Address: York House 45 Seymour Street W1H 7LX London
Phone: +44-1320 9346038 +44-1320 9346038
Fax: +44-1320 9346038 +44-1320 9346038
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Broadgate (phc 11)"? - Send email to us!
Registration data Broadgate (phc 11)
Get full report from global database of The UK for Broadgate (phc 11)
Addition activities kind of Broadgate (phc 11)
289902. Acids
329201. Asbestos textiles, except insulating material
367404. Radiation sensors
20449907. Meal, rice
28199903. Chemicals, reagent grade: refined from technical grade
54119903. Frozen food and freezer plans, except meat
61119900. Federal and federally sponsored credit, nec
73790203. Online services technology consultants
76220303. Tape recorder repair
80599906. Rest home, with health care
Owner, director, manager of Broadgate (phc 11)
Director - Deepa Kewal Devani. Address: York House, 45 Seymour Street, London, W1H 7LX, United Kingdom. DoB: November 1980, British
Director - Neil Gerrard Harris. Address: 45 Seymour Street, London, W1H 7LX, United Kingdom. DoB: June 1961, British
Director - Madeleine Elizabeth Cosgrave. Address: 45 Seymour Street, London, W1H 7LX, United Kingdom. DoB: March 1967, British
Director - Hursh Shah. Address: 45 Seymour Street, London, W1H 7LX, United Kingdom. DoB: October 1976, British
Director - Timothy Andrew Roberts. Address: Seymour Street, York House, London, W1H 7LX, United Kingdom. DoB: July 1964, British
Director - Sarah Morrell Barzycki. Address: 45 Seymour Street, London, W1H 7LX. DoB: August 1958, British
Secretary - Ndiana Ekpo. Address: Chislehurst Road, Petts Wood, Kent, BR5 1NR, United Kingdom. DoB: n\a, Other
Director - Christopher Michael John Forshaw. Address: 45 Seymour Street, London, W1H 7LX, United Kingdom. DoB: July 1949, British
Director - Christopher David Morrish. Address: 45 Seymour Street, London, W1H 7LX, United Kingdom. DoB: August 1959, British
Director - Lucinda Margaret Bell. Address: 45 Seymour Street, London, W1H 7LX, United Kingdom. DoB: September 1964, British
Director - Stephen Howard Moore. Address: Seymour Street, York House, London, W1H 7LX, United Kingdom. DoB: July 1986, British
Director - Farhad Mawji-karim. Address: York House, 45 Seymour Street, London, W1H 7LX. DoB: January 1969, British
Director - James Lock. Address: Montrose Avenue, London, NW6 6LB, United Kingdom. DoB: January 1976, British
Director - Abhishek Agarwal. Address: 5 Grosvenor Square, London, W1K 4AF, United Kingdom. DoB: February 1982, British
Director - Chad Rustan Pike. Address: Burnsall Street, London, SW1 3SR, United Kingdom. DoB: May 1971, British
Director - Anil Khera. Address: 40 Berkely Square, London, W1J 5AL, United Kingdom. DoB: May 1978, British
Director - Michael John Pegler. Address: Gloucester Road, Richmond, Surrey, TW9 3BT, United Kingdom. DoB: October 1975, British
Director - Peter Bingel. Address: 126 Bedford Hill, Balham, London, SW12 9HW, United Kingdom. DoB: February 1981, British
Director - Guy Lukin Rudd. Address: Vicarage Gate, 3 Festival House, London, W8 4AA, United Kingdom. DoB: March 1969, British
Director - Peter Bingel. Address: 126 Bedford Hill, Balham, London, SW12 9HW, United Kingdom. DoB: February 1981, British
Director - Anil Khera. Address: 40 Berkely Square, London, W1J 5AL, United Kingdom. DoB: May 1978, British
Director - Michael John Pegler. Address: Gloucester Road, Richmond, Surrey, TW9 3BT, United Kingdom. DoB: October 1975, British
Director - Bindi Shah. Address: 40 Berkely Square, London, W1J 5AL, United Kingdom. DoB: August 1980, British
Director - Adam Nicholas Lyle. Address: 40 Berkeley Square, London, W1J 5AL. DoB: January 1971, British
Director - Stuart Morrison Grant. Address: 40 Berkeley Square, London, W1J 5AL. DoB: June 1968, British
Director - Simon David Austin Davies. Address: 40 Berkeley Square, London, W1J 5AL. DoB: August 1976, British
Director - Simon Geoffrey Carter. Address: 45 Seymour Street, London, W1H 7LX. DoB: September 1975, British
Director - Robert Edward Bowden. Address: The Chase, Ongar Road, Kelvedon Hatch, Essex, CM15 0DG. DoB: May 1942, British
Director - Stephen Alan Michael Hester. Address: 3 Ilchester Place, London, W14 8AA. DoB: December 1960, British
Director - Peter Courtenay Clarke. Address: Oakmeade, Park Road, Stoke Poges, Berkshire, SL2 4PG. DoB: March 1966, British
Director - Nicholas Simon Jonathan Ritblat. Address: 37 Queens Grove, London, NW8 6HN. DoB: August 1961, British
Director - Graham Charles Roberts. Address: 6a Lower Belgrave Street, London, SW1W 0LJ. DoB: June 1958, British
Director - John Harry Weston Smith. Address: 10 Eldon Grove, Hampstead, London, NW3 5PT. DoB: February 1932, British
Director - Sir John Henry Ritblat. Address: The Doric Villa 20 York Terrace East, Regents Park, London, NW1 4PT. DoB: October 1935, British
Director - Stephen Alan Michael Hester. Address: 3 Ilchester Place, London, W14 8AA. DoB: December 1960, British
Director - Graham Charles Roberts. Address: 70 Barrowgate Road, Chiswick, London, W4 4QU. DoB: June 1958, British
Secretary - Rebecca Jane Scudamore. Address: 40 Canbury Avenue, Kingston Upon Thames, Surrey, KT2 6JP. DoB:
Secretary - Anthony Braine. Address: 21 Woodville Road, Ealing, London, W5 2SE. DoB: February 1957, British
Director - Lucinda Margaret Bell. Address: 6 Priory Gardens, Chiswick, London, W4 1TT. DoB: September 1964, British
Director - Peter Courtenay Clarke. Address: Oakmeade, Park Road, Stoke Poges, Berkshire, SL2 4PG. DoB: March 1966, British
Director - Anthony Braine. Address: 21 Woodville Road, Ealing, London, W5 2SE. DoB: February 1957, British
Director - Shenol Adam. Address: 13 Beech Drive, London, N2 9NX. DoB: September 1946, British
Director - Robert Edward Bowden. Address: The Chase, Ongar Road, Kelvedon Hatch, Essex, CM15 0DG. DoB: May 1942, British
Director - Stephen Lionel Kalman. Address: 81 Eastbury Road, Northwood, Middlesex, HA6 3AP. DoB: June 1939, British
Director - Sir John Henry Ritblat. Address: The Doric Villa 20 York Terrace East, Regents Park, London, NW1 4PT. DoB: October 1935, British
Director - Nicholas Simon Jonathan Ritblat. Address: 37 Queens Grove, London, NW8 6HN. DoB: August 1961, British
Secretary - Peter Courtenay Clarke. Address: Langkawi, 2 Ashlea Road, Chalfont St Peter, Buckinghamshire, SL9 8NY. DoB: March 1966, British
Director - John Harry Weston Smith. Address: 10 Eldon Grove, Hampstead, London, NW3 5PT. DoB: February 1932, British
Jobs in Broadgate (phc 11), vacancies. Career and training on Broadgate (phc 11), practic
Now Broadgate (phc 11) have no open offers. Look for open vacancies in other companies
-
Receptionist (Oxford)
Region: Oxford
Company: University of Oxford
Department: Estates Services, Facilities Management
Salary: £18,777 to £21,585 Grade 3 p.a. (pro rata)
Hours: Part Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
Learning Pathways and Experience Manager - CPPE (Manchester)
Region: Manchester
Company: The University of Manchester
Department: N\A
Salary: £31,076 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative
-
Clinical Trial Associate (Leeds)
Region: Leeds
Company: University of Leeds
Department: Faculty of Medicine & Health
Salary: £26,495 to £31,604 per annum (Grade 6)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication
-
Lecturer/Senior Lecturer - Sport Psychology Practitioner (Pracademic working in football) (Wrexham)
Region: Wrexham
Company: Glyndwr University
Department: Sports
Salary: £34,520 to £47,722 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Psychology,Sport and Leisure,Sports Science
-
Student Support Officer (Solihull)
Region: Solihull
Company: Solihull College
Department: N\A
Salary: Up to £16,815 per annum
Hours: Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Student Services
-
Finance Assistant (Cash Book) (Leeds)
Region: Leeds
Company: University of Leeds
Department: Unipol Student Homes
Salary: £18,777 to £21,585 Grade 4
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative,Finance
-
Administrative Assistant (Plymouth)
Region: Plymouth
Company: University of Plymouth
Department: Faculty of Science & Engineering, School of Geography, Earth & Environmental Sciences
Salary: £16,654 to £18,777 per annum, pro rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative
-
Lecturer/Practitioner (0.6fte) (Chester)
Region: Chester
Company: University of Chester
Department: Faculty of Health and Social Care
Salary: £33,518 to £36,613 per annum pro rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Social Sciences and Social Care,Sociology,Other Social Sciences
-
Service Desk Analyst (Southampton)
Region: Southampton
Company: University of Southampton
Department: Business Support
Salary: £19,850 to £23,557 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Technical
Categories: IT
-
NIHR Clinical Lecturer in Primary Care (Bristol)
Region: Bristol
Company: University of Bristol
Department: Faculty of Health Sciences
Salary: In line with pay for clinical academic doctors
Hours: Full Time, Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry
-
PhD Studentship: Exploiting DNA Repair Defects with Topoisomerase Poisons and Nucleoside Analogues (Bangor)
Region: Bangor
Company: Bangor University
Department: School of Medical Sciences
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Health and Medical,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Biology,Genetics,Physical and Environmental Sciences,Chemistry
-
PA to Professor of Information Engineering (Oxford)
Region: Oxford
Company: University of Oxford
Department: Department of Engineering Science
Salary: £24,565 to £29,301 Grade 5 p.a.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
Responds for Broadgate (phc 11) on Facebook, comments in social nerworks
Read more comments for Broadgate (phc 11). Leave a comment for Broadgate (phc 11). Profiles of Broadgate (phc 11) on Facebook and Google+, LinkedIn, MySpaceLocation Broadgate (phc 11) on Google maps
Other similar companies of The United Kingdom as Broadgate (phc 11): Maccus-well Ltd | Hlc Building And Design Ltd | Eastlake Audio (u.k.) Limited | Onyx Interiors Limited | M Buckley Building Contractor Ltd
The business is registered in London under the following Company Registration No.: 03707223. This firm was started in the year 1999. The headquarters of the company is situated at York House 45 Seymour Street. The post code for this address is W1H 7LX. The firm is classified under the NACe and SiC code 41100 and their NACE code stands for Development of building projects. 2015-03-31 is the last time company accounts were filed. From the moment the company debuted on the market seventeen years ago, the company has managed to sustain its praiseworthy level of prosperity.
For the following company, many of director's obligations have been met by Deepa Kewal Devani, Neil Gerrard Harris, Madeleine Elizabeth Cosgrave and 3 other directors have been described below. Out of these six executives, Timothy Andrew Roberts has worked for the company for the longest period of time, having been a member of the Management Board since seven years ago. What is more, the director's assignments are regularly backed by a secretary - Ndiana Ekpo, from who found employment in the company in 2009.
Broadgate (phc 11) is a foreign stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1994, the company is headquartered in York House 45 Seymour Street W1H 7LX London. Broadgate (phc 11) was registered on 1999-01-28. 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 - 316,000 GBP, sales per year - approximately 776,000,000 GBP. Broadgate (phc 11) is Private Unlimited Company.
The main activity of Broadgate (phc 11) is Construction, including 10 other directions. Director of Broadgate (phc 11) is Deepa Kewal Devani, which was registered at York House, 45 Seymour Street, London, W1H 7LX, United Kingdom. Products made in Broadgate (phc 11) were not found. This corporation was registered on 1999-01-28 and was issued with the Register number 03707223 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 Broadgate (phc 11), open vacancies, location of Broadgate (phc 11) 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 March 1st, 2025