Ashwell House (st. Albans) Limited

All UK companiesReal estate activitiesAshwell House (st. Albans) Limited

Other letting and operating of own or leased real estate

Ashwell House (st. Albans) Limited contacts: address, phone, fax, email, website, shedule

Address: Ashwell House (st Albans) Ltd 167 Verulam Rd, AL3 4DW St. Albans,

Phone: +44-1348 4702667

Fax: +44-1348 4702667

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Ashwell House (st. Albans) Limited"? - send email to us!

Ashwell House (st. Albans) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Ashwell House (st. Albans) Limited.

Registration data Ashwell House (st. Albans) Limited

Register date: 1936-03-28

Register number: 00312227

Type of company: Private Limited Company

Get full report form global database UK for Ashwell House (st. Albans) Limited

Owner, director, manager of Ashwell House (st. Albans) Limited

Anthony Brookfield Director. Address: Davys Close, Wheathampstead, St. Albans, Hertfordshire, AL4 8TL, England. DoB: January 1951, British

Christopher John Noble Director. Address: Mons Close, Harpenden, Hertfordshire, AL5 1TD, England. DoB: December 1951, British

David John James Director. Address: Timbercroft, Welwyn Garden City, Hertfordshire, AL7 1NS, England. DoB: March 1953, British

Keith Frank Turner Director. Address: Mutchetts Close, Watford, Hertfordshire, WD25 9TS, United Kingdom. DoB: June 1948, British

Malcolm Stuart Wilson Secretary. Address: 1 Joseph Court, Cambridge Road, St Albans, Hertfordshire, AL1 5GW. DoB: March 1948, British

Melvyn Nathan Director. Address: Bromet Close, Watford, WD17 4LP, United Kingdom. DoB: March 1945, British

John Humphrey Director. Address: 35 Suncote Avenue, Dunstable, Bedfordshire, LU6 1BN. DoB: December 1946, British

Cornelius Jacobus Willekens Director. Address: 8 Holts Meadow, Redbourne, Hertfordshire, AL3 7BW. DoB: December 1945, British

Ronald Kimmance Director. Address: Lavender Cottage, Redbourn Road Cupid Green, Hemel Hempstead, Hertfordshire, HP2 7BA. DoB: January 1930, British

Richard Melvin Davison Director. Address: 51 Abbey Avenue, St Albans, Hertfordshire, AL3 4BA. DoB: July 1939, British

Geoffrey Kenneth Bedford Director. Address: 6 Cherry Hill, St Albans, Hertfordshire, AL2 3BA. DoB: March 1940, British

Malcolm Stuart Wilson Director. Address: 1 Joseph Court, Cambridge Road, St Albans, Hertfordshire, AL1 5GW. DoB: March 1948, British

James William Sharpley Director. Address: 94 Highfield Lane, Hemel Hempstead, Hertfordshire, HP2 5JF. DoB: January 1952, British

Donald Ripley Director. Address: 60 The Park, St Albans, Hertfordshire, AL1 4RY. DoB: June 1927, British

Hugh Oram Director. Address: 12 Camlet Way, St Albans, Hertfordshire, AL3 4TL. DoB: December 1956, British

Ronald Maurice Fox Director. Address: 31 Brampton Road, St Albans, Hertfordshire, AL1 4PP. DoB: May 1952, British

Richard Henry Bono Director. Address: 4 Ferndene, Bucknells Drive, St Albans, Hertfordshire, AL2 3DX. DoB: November 1944, British

David Arthur Gray Director. Address: 64 Firwood Avenue, St Albans, Hertfordshire, AL4 0TE. DoB: December 1932, British

Leslie Robert Rockley Director. Address: 6 Concorde Drive, Hemel Hempstead, Hertfordshire, HP2 4AW. DoB: April 1957, British

Charles Williamson Director. Address: 19 Hawthorn Crescent, Caddington, Luton, LU1 4EQ. DoB: July 1930, British

David John Thomas Goodall Director. Address: Springwood Kimpton Road, Welwyn, Hertfordshire, AL6 9NN. DoB: December 1933, British

James Annand Mclean Young Director. Address: Millwood 3 Oaklea Close, Welwyn, Hertfordshire, AL6 0QL. DoB: September 1941, British

Roger John Spencer Director. Address: 14 Roundwood Lane, Harpenden, Hertfordshire, AL5 3BZ. DoB: June 1942, British

Edward Robertson Bunn Director. Address: 9 Hall Close, Rickmansworth, Hertfordshire, WD3 2US. DoB: January 1941, British

Geoffrey Alan Goodman Director. Address: 20 Fordwich Rise, Hertford, Hertfordshire, SG14 2BE. DoB: September 1933, British

Eric Harold Gurney Director. Address: 103 Malvern Way, Croxley Green, Rickmansworth, Hertfordshire, WD3 3QH. DoB: March 1920, British

Paul Frederick Hornby Director. Address: 35 Dalkeith Road, Harpenden, Hertfordshire, AL5 5PP. DoB: August 1935, British

Neville John Bryant Director. Address: 36 Moffats Lane, Brookmans Park, Hatfield, Hertfordshire, AL9 7RU. DoB: May 1931, British

Raymond Benjamin Briggs Director. Address: 46 Homewood Road, St Albans, Hertfordshire, AL1 4BQ. DoB: October 1926, British

Ronald Charles Andrews Director. Address: 95 Melrose Avenue, Cricklewood, London, NW2 4LR. DoB: January 1937, British

Michael James Tilley Director. Address: 115 Howard Drive, Letchworth, Hertfordshire, SG6 2BX. DoB: March 1930, British

Lionel Edwin Desmond Ives Director. Address: The Bungalow Colemans Road, Breachwood Green, Hitchin, Hertfordshire, SG4 8PA. DoB: October 1922, British

Reginald James Parry Director. Address: 8 Polehanger Lane, Hemel Hempstead, Hertfordshire, HP1 3PT. DoB: July 1921, British

William Whyte Director. Address: 143 Great North Way, Hendon, London, NW4 1PP. DoB: December 1933, British

Bernard William Charles Stockwell Director. Address: 6 The Wayside, Hemel Hempstead, Hertfordshire, HP3 8NR. DoB: March 1931, British

Charles Frederick Stancer Director. Address: 1 Pentley Park, Welwyn Garden City, Hertfordshire, AL8 7RT. DoB: September 1928, British

John Leonard Sharp Director. Address: 12 Pirton Close, St Albans, Hertfordshire, AL4 9YJ. DoB: February 1947, British

Victor Norman Ross Director. Address: Doulton House, All Hallows Street Ordsall, Retford, Nottinghamshire, DN22 7TS. DoB: November 1927, British

Jobs in Ashwell House (st. Albans) Limited vacancies. Career and practice on Ashwell House (st. Albans) Limited. Working and traineeship

Project Co-ordinator. From GBP 1700

Electrical Supervisor. From GBP 2100

Other personal. From GBP 1100

Package Manager. From GBP 2400

Fabricator. From GBP 2200

Fabricator. From GBP 2600

Assistant. From GBP 1500

Director. From GBP 5500

Controller. From GBP 2700

Responds for Ashwell House (st. Albans) Limited on FaceBook

Read more comments for Ashwell House (st. Albans) Limited. Leave a respond Ashwell House (st. Albans) Limited in social networks. Ashwell House (st. Albans) Limited on Facebook and Google+, LinkedIn, MySpace

Address Ashwell House (st. Albans) Limited on google map

Other similar UK companies as Ashwell House (st. Albans) Limited: Weitblick Immobilienverwaltung Limited | Lettobuynow Limited | Teddington Tennis Grounds Limited | Regency Homes (south West) Limited | Euromaster Estate Solutions Ltd

The Ashwell House (st. Albans) Limited company has been operating on the market for at least 80 years, having started in 1936. Started with registration number 00312227, Ashwell House (st. Albans) is a Private Limited Company with office in Ashwell House (st Albans) Ltd, St. Albans, AL3 4DW. The firm is classified under the NACe and SiC code 68209 , that means Other letting and operating of own or leased real estate. The company's most recent filings cover the period up to 2015/12/31 and the latest annual return information was filed on 2016/05/16. Ashwell House (st. Albans) Ltd is a perfect example that a company can constantly deliver the highest quality of services for over eighty years and enjoy a constant great success.

The following firm owes its success and constant improvement to a team of twelve directors, who are Anthony Brookfield, Christopher John Noble, David John James and 9 remaining, listed below, who have been in charge of it since November 2015. Additionally, the managing director's tasks are regularly helped by a secretary - Malcolm Stuart Wilson, age 68, from who joined this specific firm in March 2007.