Surrey Street Limited
Other business support service activities not elsewhere classified
Contacts of Surrey Street Limited: address, phone, fax, email, website, working hours
Address: Hill House 1 Little New Street EC4A 3TR London
Phone: +44-1388 8954101 +44-1388 8954101
Fax: +44-1388 8954101 +44-1388 8954101
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Surrey Street Limited"? - Send email to us!
Registration data Surrey Street Limited
Get full report from global database of The UK for Surrey Street Limited
Addition activities kind of Surrey Street Limited
072304. Fruit crops market preparation services
832205. Family counseling services
20990102. Molasses, mixed or blended: from purchased ingredients
24991604. Scaffolds, wood
30839906. Window sheeting, plastics
38260111. Refractometers, except industrial process type
39910305. Toilet brushes
Owner, director, manager of Surrey Street Limited
Director - Donna Louise Ward. Address: 2 New Street Square, London, EC4A 3BZ, United Kingdom. DoB: April 1968, Australian
Director - Glyn Bunting. Address: 2 New Street Square, London, EC4A 3BZ, United Kingdom. DoB: June 1962, British
Director - Paul Anthony Robinson. Address: 2 New Street Square, London, EC4A 3BZ, United Kingdom. DoB: December 1964, British
Director - Anthony Simon Cohen. Address: New Street Square, London, EC4A 3BZ. DoB: May 1963, British
Director - Stephen Griggs. Address: 2 New Street Square, London, EC4A 3BZ, United Kingdom. DoB: September 1964, British
Director - Robert William Warburton. Address: New Street Square, London, EC4A 3BZ. DoB: January 1949, British
Director - Stuart Robin Counsell. Address: Deloitte & Touche Llp, Stonecutter Court, 1 Stonecutter Street, London, EC4A 4TR. DoB: August 1950, British
Director - Aisling Caroline Norburne. Address: Deloitte & Touche Llp Stonecutter, Court 1 Stonecutter Street, London, EC4A 4TR. DoB: July 1965, Irish
Director - Julie Sebastianelli. Address: Deloitte & Touche Llp, Stonecutter Court, 1 Stonecutter Street, London, EC4A 4TR. DoB: September 1963, British
Director - David John Ogilvie Cruickshank. Address: C/O Deloitte & Touche Llp, Stonecutter Court, 1 Stonecutter Street, London, EC4A 4TR. DoB: February 1959, British
Director - Joseph Michael Conneely. Address: Delotte & Touche Llp, Stonecutter Court, 1 Stonecutter Street, London, EC4A 4TR. DoB: September 1950, British
Director - Jonathan James Rice. Address: Deloitte & Touche Llp Stonecutter, Court 1 Stonecutter Street, London, EC4A 4TR. DoB: April 1962, British
Director - Simon Roderick Charles Philip. Address: Deloitte & Touche Llp, Stonecutter Court, 1 Stonecutter Street, London, EC4A 4TR. DoB: April 1962, British
Director - Barbara Marion Royston. Address: Deloitte & Touche Llp, Stonecutter Court, 1 Stonecutter Street, London, EC4A 4TR. DoB: March 1948, British
Director - Neil Beaton. Address: Deloitte & Touche Llp, Stonecutter Court, 1 Stonecutter Street, London, EC4A 4TR. DoB: June 1961, British
Director - Patricia Anne Ritchie. Address: Ptarmigan Cottage, Buchanan Castle Estate, Dymen, G63 0HX. DoB: August 1953, British
Director - Dennis Stanley Wiffen. Address: 42 Lynn Road, Downham Market, Norfolk, PE38 9NN. DoB: February 1943, British
Director - Daniel Michael William Duffin. Address: 17 Kellerton Road, London, SE13 5RB. DoB: October 1964, British
Director - Mark Baines. Address: Orchard Barn, The Green Foxton, Cambridge, Cambridgeshire, CB2 6ST. DoB: December 1961, British
Director - Paul Wigham. Address: 3 Walsingham Place, Clapham Common West Side, London, SW4 9RR. DoB: March 1952, British
Director - Martyn James Bridges. Address: Beech Way, Blackmore End, Herts, AL4 8LY. DoB: July 1946, British
Director - Ian Martin Hook. Address: Keffolds Cottage, Bunch Lane, Haslemere, Surrey, GU27 1AJ. DoB: February 1957, British
Director - Derek John Wright. Address: The Old Pound Barn, Sandhurst Lane, Sandhurst, Gloucester, Gloucestershire, GL2 9NR. DoB: February 1954, British
Director - Peter William Sutton. Address: Manor Farm, East Stoke, Newark, Notts, NG23 5QD. DoB: October 1949, British
Director - Richard Jeffrey Smith. Address: Farm, Billesdon Road Ingarsby, Leicester, Leicestershire, LE7 9JD. DoB: August 1945, British
Director - Joseph John Swift. Address: 57 The Woodlands, Lostock, Bolton, Lancashire, BL6 4JD. DoB: March 1951, British
Director - Anthony James Bowers. Address: 59 Queens Park Avenue, Bournemouth, Dorset, BH8 9LJ. DoB: June 1952, British
Director - Derek James Chapman. Address: Mumbery Field, School Hill, Wargrave, Berkshire, RG10 8DY. DoB: October 1940, British
Director - Eleftheria Xenofon Patsalos. Address: 30 Eversley Crescent, Winchmore Hill, London, N21 1EJ. DoB: May 1954, British
Director - Robert George Wightman. Address: Roselands, Highlands Road, Reigate, Surrey, RH2 0LA. DoB: July 1943, British
Director - David Leonard Major. Address: Farthings Tower Road, Hindhead, Surrey, GU26 6SL. DoB: September 1944, British
Director - Stephen Midwinter. Address: Paynes Farm Ashdon Road, Radwinter, Saffron Walden, Essex, CB2 2UA. DoB: September 1943, British
Secretary - Peter John Scott. Address: 23 Brockwell, Oakley, Bedfordshire, MK43 7TD. DoB: n\a, British
Director - Victor John Washtell. Address: 3 Shakespeare Gardens, East Finchley, London, N2 0LJ. DoB: October 1946, British
Director - Anthony David Llewellyn. Address: Kingswood Parkfield, Sevenoaks, Kent, TN15 0HX. DoB: March 1940, British
Jobs in Surrey Street Limited, vacancies. Career and training on Surrey Street Limited, practic
Now Surrey Street Limited have no open offers. Look for open vacancies in other companies
-
Lecturer, Accounting (Melbourne - Australia)
Region: Melbourne - Australia
Company: RMIT University
Department: N\A
Salary: AU$92,815 to AU$110,220
£56,895.60 to £67,564.86 converted salary* p.a + 17% superHours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Accountancy and Finance
-
Research Assistant (Egham)
Region: Egham
Company: Royal Holloway, University of London
Department: Department of Psychology
Salary: £28,185 to £33,210 per annum inclusive of London allowance.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Psychology
-
R&D Engineer (Ilminster)
Region: Ilminster
Company: Daido Metal
Department: N\A
Salary: £26,000 to £28,000 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Mechanical Engineering
-
Project Officer (ATHENA and SMILE Mechanical) (Milton Keynes)
Region: Milton Keynes
Company: Open University
Department: Faculty of Science, Technology, Engineering and Mathematics, School of Physical Sciences
Salary: £26,495 to £31,604
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Computer Science,Computer Science,Software Engineering,Engineering and Technology,Mechanical Engineering
-
Administration Assistant (Birmingham)
Region: Birmingham
Company: Birmingham City University
Department: Academic Services
Salary: £20,666 to £22,463 per annum
Hours: Full Time, Part Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
Postgraduate Teaching Assistants (Undergraduate Teaching) (London)
Region: London
Company: University College London
Department: UCL Information Studies
Salary: £12.40 to £14.11 per hour, inclusive of London Allowance
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science
-
Professor of People and Organisations (Milton Keynes)
Region: Milton Keynes
Company: Open University
Department: Department of People and Organisations
Salary: £65,229 commensurate with skills and experience
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Human Resources Management,Management
-
Assistant Finance Business Partner – NHS (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: Finance Office
Salary: £29,301 to £40,523 a year
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Finance
-
PhD Studentship: Multiphysics Predictive Modelling for Polymer Composites (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Engineering
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Mathematics and Statistics,Mathematics,Engineering and Technology,Mechanical Engineering,Production Engineering and Manufacturing
-
Research Associate (fixed-term) (Bath)
Region: Bath
Company: University of Bath
Department: Psychology
Salary: £32,548 rising to £38,833
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Psychology
-
Digital Marketing Manager (Winchester)
Region: Winchester
Company: University of Winchester
Department: Marketing Team
Salary: £27,285 to £32,548 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: IT,PR, Marketing, Sales and Communication
-
GCARE's Research Fellow in Passive Air Pollution Control (Guildford)
Region: Guildford
Company: University of Surrey
Department: Department of Civil and Environmental Engineering
Salary: £31,076 to £32,004
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Environmental Sciences,Engineering and Technology,Civil Engineering,Mechanical Engineering,Chemical Engineering,Other Engineering
Responds for Surrey Street Limited on Facebook, comments in social nerworks
Read more comments for Surrey Street Limited. Leave a comment for Surrey Street Limited. Profiles of Surrey Street Limited on Facebook and Google+, LinkedIn, MySpaceLocation Surrey Street Limited on Google maps
Other similar companies of The United Kingdom as Surrey Street Limited: Mle (ashford) Limited | Aymy Limited | Xsi Limited | Hinburg Limited | Mount Vernon Property Investments Limited
Surrey Street came into being in 1987 as company enlisted under the no 02136619, located at EC4A 3TR London at Hill House. The company has been expanding for 29 years and its last known state is active. This Surrey Street Limited firm functioned under four different names before it adapted the current name. The company was originally established under the name of Deloitte & Touche Wealth Management to be changed to Deloitte & Touche Private Clients on 2007-04-18. The third business name was current name up till 1997. The firm Standard Industrial Classification Code is 82990 and has the NACE code: Other business support service activities not elsewhere classified. 2015-05-31 is the last time account status updates were reported. From the moment it started in this field of business twenty nine years ago, this firm managed to sustain its praiseworthy level of success.
According to the data we have, this limited company was formed in 1987 and has so far been governed by thirty four directors, out of whom four (Donna Louise Ward, Glyn Bunting, Paul Anthony Robinson and Paul Anthony Robinson) are still employed. At least one secretary in this firm is a limited company: Stonecutter Limited.
Surrey Street Limited is a domestic stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2013, the company is headquartered in Hill House 1 Little New Street EC4A 3TR London. Surrey Street Limited was registered on 1987-06-02. 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 - 214,000 GBP, sales per year - less 708,000,000 GBP. Surrey Street Limited is Private Limited Company.
The main activity of Surrey Street Limited is Administrative and support service activities, including 7 other directions. Director of Surrey Street Limited is Donna Louise Ward, which was registered at 2 New Street Square, London, EC4A 3BZ, United Kingdom. Products made in Surrey Street Limited were not found. This corporation was registered on 1987-06-02 and was issued with the Register number 02136619 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 Surrey Street Limited, open vacancies, location of Surrey Street 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 March 1st, 2024