Cricklewood Regeneration Limited

Non-trading company

Contacts of Cricklewood Regeneration Limited: address, phone, fax, email, website, working hours

Address: Kings Place 90 York Way N1 9GE London

Phone: +44-1224 7583557 +44-1224 7583557

Fax: +44-1224 7583557 +44-1224 7583557

Email: n\a

Website:

Schedule:

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

Cricklewood Regeneration Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Cricklewood Regeneration Limited.

Registration data Cricklewood Regeneration Limited

Register date: 2000-02-24
Register number: 03933142
Capital: 253,000 GBP
Sales per year: Approximately 335,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Domestic
Type of company: Private Limited Company

Get full report from global database of The UK for Cricklewood Regeneration Limited

Addition activities kind of Cricklewood Regeneration Limited

3751. Motorcycles, bicycles, and parts
4311. U.s. postal service
596103. Book and record clubs
23390203. Shorts (outerwear): women's, misses', and juniors'
36919904. Nickel cadmium storage batteries
38250217. Logic circuit testers
39110103. Earrings, precious metal
57220205. Fans, electric
86610115. Episcopal church

Owner, director, manager of Cricklewood Regeneration Limited

Director - Paul Justin Denby. Address: 90 York Way, London, N1 9GE, United Kingdom. DoB: June 1971, British

Director - Richard Geoffrey Shaw. Address: 90 York Way, London, N1 9GE, United Kingdom. DoB: November 1973, British

Director - Simon Charles Travis. Address: 90 York Way, London, N1 9GE, United Kingdom. DoB: June 1969, British

Director - Warren Stuart Austin. Address: 90 York Way, London, N1 9GE, United Kingdom. DoB: November 1966, British

Director - Paul Edwards. Address: Grosvenor Street, London, W1K 4BJ, England. DoB: April 1971, British

Director - James Douglas Aitchison. Address: Grosvenor Street, London, W1K 4BJ, England. DoB: December 1961, British

Director - Martin Clive Jepson. Address: Grosvenor Street, London, W1K 4BJ, England. DoB: April 1962, British

Director - Ashley Thomas Edward Muldoon. Address: Hanover Square, London, W1S 1JB. DoB: November 1971, Australian

Director - James Lane Tuckey. Address: 10 Grosvenor Street, London, W1K 4BJ. DoB: August 1946, British

Director - Scott Cameron Parsons. Address: 2 Rusholme Road, London, SW15 3JZ. DoB: June 1969, British

Director - Andrew Locke. Address: Granta Cottage, Mill Lane, Wittlesford, Cambridgeshire, CB2 4NE. DoB: January 1964, British

Director - Jayne Eleanor Mcgivern. Address: 9 Northumberland Place, London, W2 5BS. DoB: December 1960, British

Director - Ross Arnold Mcdiven. Address: U 9 38 Bay Street, Double Bay, New South Wales, NSW 2028, Australia. DoB: August 1949, Australian

Director - Andrew Edward Douglas Macdonald. Address: Willow Brook, Back Lane, Oxhill, Warwickshire, CV35 0QN. DoB: January 1966, British

Director - Andrew Timothy Roberts. Address: South Lodge, 80 Campden Hill Road Kensington, London, W8 7AA. DoB: October 1966, British

Director - Robert John Godwin Richards. Address: Dukes Wood, Boxhill Road, Tadworth, Surrey, KT20 7PQ. DoB: January 1956, British

Director - Lester Paul Hampson. Address: 21 Brassey Hill, Oxted, Surrey, RH8 0ES. DoB: April 1961, British

Director - Richard Peter Banks. Address: 23 Nightingale Lane, Clapham, London, SW4 9AH. DoB: October 1942, British

Secretary - Stuart John Haydon. Address: Grosvenor Street, London, W1K 4BJ, England. DoB: n\a, British

Director - Sven Jurgen Topel. Address: Wolverstone House Pine Grove, Bishops Stortford, Hertfordshire, CM23 5NP. DoB: January 1966, British

Director - Jonathan Michael Emery. Address: Percy Road, Hampton, Middlesex, TW12 2JS. DoB: January 1966, British

Director - Peter William Beaumont Cole. Address: Grosvenor Street, London, W1K 4BJ, England. DoB: February 1959, British

Director - Martin Francis Mcgann. Address: 10 Westcombe Park Road, Blackheath, London, SE3 7RB. DoB: January 1961, British

Director - Simon Kingsley Osborne. Address: 14 Herons Place, Old Isleworth, TW7 7BE. DoB: January 1948, British

Secretary - Lindsay Crawford. Address: 80 Salvington Hill, High Salvington, Worthing, West Sussex, BN13 3BD. DoB: n\a, British

Secretary - Kenneth Iain Brown. Address: Hollinbank House, Main Street, Barnwell, Oundle, PE8 5PU. DoB: n\a, British

Secretary - Paul Frank Worthington. Address: 7 Victoria Close, Locks Heath, Hampshire, SO31 9NT. DoB: n\a, British

Secretary - Geoffrey Douglas Kitchener. Address: Crown Villa, Otford Lane, Halstead Seven Oaks, Kent, TN14 7EA. DoB:

Secretary - Simon Kingsley Osborne. Address: 14 Herons Place, Old Isleworth, TW7 7BE. DoB: January 1948, British

Secretary - Nigel Richard Dewick. Address: 34 Coventry Street, Brighton, East Sussex, BN1 5PQ. DoB:

Director - John James O'brien. Address: 27 Kings Road, Berkhamsted, Hertfordshire, HP4 3BH. DoB: May 1959, British

Director - Helen Christine Gordon. Address: 7 Peto Place, London, NW1 4DT. DoB: May 1959, British

Director - Humphrey James Montgomery Price. Address: Deaks, Deaks Lane, Cuckfield, West Sussex, RH17 5JA. DoB: April 1942, British

Secretary - Steven Colin Hornbuckle. Address: 17 Trembear Road, St Austell, Cornwall, PL25 5NY. DoB: n\a, British

Director - Harold Raymond Mould. Address: Guiting Grange, Guiting Power, Cheltenham, Gloucestershire, GL54 5UD. DoB: December 1940, British

Jobs in Cricklewood Regeneration Limited, vacancies. Career and training on Cricklewood Regeneration Limited, practic

Now Cricklewood Regeneration Limited have no open offers. Look for open vacancies in other companies

  • Senior Curriculum Manager: Art & Media and Hair & Beauty (Harrow)

    Region: Harrow

    Company: Harrow College

    Department: N\A

    Salary: £50,815 (dependent on qualifications and experience)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Senior Management

  • Examinations Administrator (Alternative Provision) (Oxford)

    Region: Oxford

    Company: Oxford Brookes University

    Department: Directorate of Academic and Student Affairs

    Salary: £20,411 to £22,214

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Student Services

  • REQ17783 Customer Service Assistant (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: Sports Development Centre

    Salary: £15,356 to £16,289 pro rata per annum. Subject to annual pay award

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative

  • Student Registration Team Manager (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Professional Services

    Salary: £39,324 to £46,924

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication,Student Services

  • Research Associate (London)

    Region: London

    Company: King's College London

    Department: Innate Immunity, DTIMB

    Salary: £33,518 to £37,706 Grade 6 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Other Biological Sciences

  • Lecturer / Senior Lecturer in Civil Engineering (Cardiff)

    Region: Cardiff

    Company: Cardiff University

    Department: Cardiff School of Engineering

    Salary: £32,548 to £56,950 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Civil Engineering

  • Associate Lecturers in Dance (Chichester)

    Region: Chichester

    Company: University of Chichester

    Department: Department of Dance

    Salary: Up to £40.75 per hour

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Performing Arts,Other Creative Arts

  • Marie Curie Early Stage Researcher in Data-driven Machine Learning with Gaussian Processes to Eliminate Thermoacoustic Instability (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Engineering

    Salary: £44,895.96

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Computer Science,Artificial Intelligence

  • Curriculum FE Data Administrator (Grimsby)

    Region: Grimsby

    Company: Grimsby Institute

    Department: N\A

    Salary: £8,215 per annum

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Research Associate: Imaging Volcanic Processes on a Synchrotron (Manchester)

    Region: Manchester

    Company: The University of Manchester

    Department: School of Materials

    Salary: £31,604 to £38,833

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Geology,Environmental Sciences,Computer Science,Computer Science

  • Mathematician - Mathematical Researcher (Scientific problems in Industry) (Edinburgh)

    Region: Edinburgh

    Company: ThinkTank Maths Limited

    Department: N\A

    Salary: Salary on or above £30000 p/a, depending on relevant individual skills and experience.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

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

  • Research Assistant (Reading)

    Region: Reading

    Company: University of Reading

    Department: School of the Built Environment

    Salary: £29,301 to £30,175 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Statistics,Computer Science,Computer Science,Information Systems

Responds for Cricklewood Regeneration Limited on Facebook, comments in social nerworks

Read more comments for Cricklewood Regeneration Limited. Leave a comment for Cricklewood Regeneration Limited. Profiles of Cricklewood Regeneration Limited on Facebook and Google+, LinkedIn, MySpace

Location Cricklewood Regeneration Limited on Google maps

Other similar companies of The United Kingdom as Cricklewood Regeneration Limited: Ted H Ltd | Linskill Armstrong Limited | Techpink Limited | Hoffmann Industries Limited | Rishvi Ltd

Cricklewood Regeneration has been operating in this business for at least 16 years. Registered under company registration number 03933142, this company is registered as a PLC. You may visit the office of the company during its opening hours at the following address: Kings Place 90 York Way, N1 9GE London. Despite the fact, that currently it is operating under the name of Cricklewood Regeneration Limited, the name was not always so. This company was known as Cricklewood Redevelopment until 2004-03-31, at which point the name was replaced by Finevend. The Last was known as took place in 2000-03-10. This company Standard Industrial Classification Code is 74990 : Non-trading company. The company's most recent records cover the period up to 2015/12/31 and the most current annual return was filed on 2016/02/24.

From the data we have gathered, the following business was formed in 2000 and has so far been governed by twenty seven directors, and out this collection of individuals four (Paul Justin Denby, Richard Geoffrey Shaw, Simon Charles Travis and Simon Charles Travis) are still actively participating in the company's life. Another limited company has been appointed as one of the secretaries of this company: Hammerson Company Secretarial Limited.

Cricklewood Regeneration Limited is a domestic company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2017, the company is headquartered in Kings Place 90 York Way N1 9GE London. Cricklewood Regeneration Limited was registered on 2000-02-24. 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 - 253,000 GBP, sales per year - approximately 335,000 GBP. Cricklewood Regeneration Limited is Private Limited Company.
The main activity of Cricklewood Regeneration Limited is Professional, scientific and technical activities, including 9 other directions. Director of Cricklewood Regeneration Limited is Paul Justin Denby, which was registered at 90 York Way, London, N1 9GE, United Kingdom. Products made in Cricklewood Regeneration Limited were not found. This corporation was registered on 2000-02-24 and was issued with the Register number 03933142 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 Cricklewood Regeneration Limited, open vacancies, location of Cricklewood Regeneration 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 Cricklewood Regeneration Limited from yellow pages of The United Kingdom. Find address Cricklewood Regeneration Limited, phone, email, website credits, responds, Cricklewood Regeneration Limited job and vacancies, contacts finance sectors Cricklewood Regeneration Limited