Chadwell Heath ""a"" Management Limited

All UK companiesActivities of households as employers; undifferentiatedChadwell Heath ""a"" Management Limited

Residents property management

Chadwell Heath ""a"" Management Limited contacts: address, phone, fax, email, website, shedule

Address: 5 Hutton Court, Rayleigh Road Hutton CM13 1SZ Shenfield

Phone: +44-1520 6221801

Fax: +44-1520 6221801

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Chadwell Heath ""a"" Management Limited"? - send email to us!

Chadwell Heath ""a"" Management Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Chadwell Heath ""a"" Management Limited.

Registration data Chadwell Heath ""a"" Management Limited

Register date: 1984-06-11

Register number: 01823616

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Chadwell Heath ""a"" Management Limited

Owner, director, manager of Chadwell Heath ""a"" Management Limited

Robert James Jackson Secretary. Address: Hutton Court, Rayleigh Road, Hutton, Shenfield, Essex, CM13 1SZ, England. DoB:

Vanessa Brennan Director. Address: Hutton Court, Rayleigh Road, Hutton, Shenfield, Essex, CM13 1SZ, England. DoB: November 1974, British

David Vallance Secretary. Address: 50 Wood Avenue, Purfleet, Essex, RM19 1TL. DoB: February 1972, British

Dr Lee Mark Simm Secretary. Address: 101 Collier Row Lane, Romford, Essex, RM5 3HP. DoB: February 1962, British

Joanna Louise Rattray Director. Address: 35 Millhaven Close, Chadwell Heath, Romford, Essex, RM6 4PL. DoB: April 1976, British

Maureen Harragan Secretary. Address: 14 Owen Gardens, Gwynne Park, Woodford Bridge, Essex, IG8 8DJ. DoB:

Equity Co Secretaries Limited Secretary. Address: 16-18 Warrior Square, Southend On Sea, Essex, SS1 2WS. DoB:

Peter William Harragan Director. Address: 14 Owen Gardens, Gwynne Park Manor Road, Woodford Bridge, Essex, IG8 8DJ. DoB: April 1948, British/Australian

Kerry Leanne Fox Director. Address: 31 Millhaven Close, Chadwell Heath, Romford, Essex, RM6 4PL. DoB: August 1975, British

Anthony John Long Secretary. Address: 31 Millhaven Close, Chadwell Heath, Romford, Essex, RM6 4PL. DoB:

Equity Co Secretaries Limited Secretary. Address: 16-18 Warrior Square, Southend On Sea, Essex, SS1 2WS. DoB:

Equity Directors Limited Director. Address: 16-18 Warrior Square, Southend On Sea, Essex, SS1 2WS. DoB:

Ricky Colley Director. Address: 16 Warrior Square, Southend On Sea, Essex, SS1 2WS. DoB: March 1967, British

Wei Ming Gould Secretary. Address: 16 Warrior Square, Southend On Sea, Essex, SS1 2WS. DoB: August 1949, British

Debra Maund Secretary. Address: Flat 35,Millhaven Close, Grove Road,Chadwell Heath, Romford, Essex, RM6 4PL. DoB: June 1958, British

Wendy Pauline Lynch Director. Address: 16 Warrior Square, Southend On Sea, Essex, SS1 2WS. DoB: September 1951, British

Andrew Charles Green Director. Address: Flat 25 Millhaven Close, Grove Road Chadwell Heath, Romford, Essex, RM6 4PL. DoB: March 1966, British

Debra Maund Director. Address: Flat 35,Millhaven Close, Grove Road,Chadwell Heath, Romford, Essex, RM6 4PL. DoB: June 1958, British

Christine Heaney Secretary. Address: 49 Millhaven Close, Chadwell Heath, Romford, Essex, RM6 4PL. DoB:

David John Palmer Director. Address: 51 Millhaven Close, Chadwell Heath, Romford, Essex, RM6 4PL. DoB: May 1964, British

Jobs in Chadwell Heath ""a"" Management Limited vacancies. Career and practice on Chadwell Heath ""a"" Management Limited. Working and traineeship

Sorry, now on Chadwell Heath ""a"" Management Limited all vacancies is closed.

Responds for Chadwell Heath ""a"" Management Limited on FaceBook

Read more comments for Chadwell Heath ""a"" Management Limited. Leave a respond Chadwell Heath ""a"" Management Limited in social networks. Chadwell Heath ""a"" Management Limited on Facebook and Google+, LinkedIn, MySpace

Address Chadwell Heath ""a"" Management Limited on google map

Other similar UK companies as Chadwell Heath ""a"" Management Limited: Zeebra 24 Limited | Mnb Motors Ltd | Dean Postcards Limited | The Mode Decoder Ltd | The Crafthub Community Interest Company

Chadwell Heath ""a"" Management Limited is officially located at Shenfield at 5 Hutton Court, Rayleigh Road. You can look up the company by referencing its postal code - CM13 1SZ. This enterprise has been operating on the British market for thirty two years. This enterprise is registered under the number 01823616 and its current state is active. This enterprise SIC and NACE codes are 98000 which stands for Residents property management. The most recent filed account data documents were submitted for the period up to 2015-03-31 and the latest annual return was submitted on 2016-01-10. It's been 32 years for Chadwell Heath ""a"" Management Ltd in this field, it is not planning to stop growing and is very inspiring for many.

Right now, this firm is overseen by a single director: Vanessa Brennan, who was appointed on 2009-06-15. Since 2004-03-21 Joanna Louise Rattray, age 40 had worked for this firm up to the moment of the resignation in April 2005. What is more a different director, namely Peter William Harragan, age 68 resigned on 2013-02-19. In addition, the managing director's tasks are continually supported by a secretary - Robert James Jackson, from who was chosen by this firm four years ago.