Chad End Limited

All UK companiesActivities of households as employers; undifferentiatedChad End Limited

Residents property management

Chad End Limited contacts: address, phone, fax, email, website, shedule

Address: North Point Stafford Drive, Battlefield Enterprise Park SY1 3BF Shrewsbury

Phone: +44-1354 3286529

Fax: +44-1354 3286529

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Chad End Limited"? - send email to us!

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

Registration data Chad End Limited

Register date: 1995-10-09

Register number: 03111468

Type of company: Private Limited Company

Get full report form global database UK for Chad End Limited

Owner, director, manager of Chad End Limited

Cosec Management Services Corporate-secretary. Address: Shrewsbury Business Park, Shrwsbury, Shropshire, SY2 6LG. DoB:

Ross Alleway Director. Address: Chad End, 325-341 High Road, Chadwell Heath, Essex, RM6 6BA, Uk. DoB: October 1974, British

Delores Antoinette Airey Director. Address: 333 High Road, Romford, Essex, RM6 6BA. DoB: April 1957, British

Julie Whittaker Director. Address: 327 High Road, Chadwell Heath, Essex, RM6 6BA. DoB: July 1970, British

Marilyn Susan Cohen Director. Address: 331 High Road, Chadwell Heath, Essex, RM6 6BA. DoB: July 1947, British

Barbara Katherine Lorraine Dawtrey Director. Address: 339 High Road, Chadwell Heath, Essex, RM6 6BA. DoB: December 1958, British

Stephen Foster Director. Address: 341 High Road, Chadwell Heath, Essex, RM6 6BA. DoB: December 1945, British

Lesley Ann Sykes Secretary. Address: 140 Heath Row, Bishops Stortford, Hertfordshire, CM23 5DQ. DoB: n\a, British

Stuart John Morris Director. Address: 339 High Road, Romford, Essex, RM6 6BA. DoB: July 1969, British

Catherine Ann O'sullivan Director. Address: 337 High Road, Chadwell Heath, Romford, Essex, RM6 6BA. DoB: June 1966, British

Dorothy Grace Holman Director. Address: 325 High Road, Chadwell Heath, Romford, Essex, RM6 6BA. DoB: August 1925, British

Alison Jane Rich Director. Address: 335 High Road, Chadwell Heath, Romford, Essex, RM6 6BA. DoB: June 1964, British

John Milner Director. Address: 61 Castellan Avenue, Gidea Park, Romford, Essex, RM2 6EB. DoB: March 1946, British

Vivian Charles Ward Secretary. Address: 333 High Road, Chadwell Heath, Romford, RM6 6BA. DoB:

Beatrice Gregory Director. Address: 331 High Road, Chadwell Heath, Romford, RM6 6BA. DoB: December 1954, British

Colin Mark Merry Director. Address: 325 High Road, Chadwell Heath, Romford, RM6 6BA. DoB: April 1961, British

Lilian Georgina Ward Director. Address: 333 High Road, Chadwell Heath, Romford, RM6 6BA. DoB: June 1928, British

Ruby Irene Leland Director. Address: 99 Chalkwell Esplanade, Westcliff On Sea, Essex, SS0 8JJ. DoB: February 1919, British

Peter Frederick James Seaton Director. Address: 329 High Road, Chadwell Heath, Romford, RM6 6BA. DoB: June 1931, British

Fergus John Griffin Director. Address: 339 High Road, Chadwell Heath, Romford, Essex, RM6 6BA. DoB: December 1954, British

Ronald Mark Henderson Director. Address: 337 High Road, Chadwell Heath, Romford, RM6 6BA. DoB: March 1965, British

Jobs in Chad End Limited vacancies. Career and practice on Chad End Limited. Working and traineeship

Electrician. From GBP 1900

Tester. From GBP 3500

Welder. From GBP 1900

Electrical Supervisor. From GBP 2000

Administrator. From GBP 2500

Director. From GBP 6500

Electrical Supervisor. From GBP 1700

Responds for Chad End Limited on FaceBook

Read more comments for Chad End Limited. Leave a respond Chad End Limited in social networks. Chad End Limited on Facebook and Google+, LinkedIn, MySpace

Address Chad End Limited on google map

Other similar UK companies as Chad End Limited: Derbyshire Wine Company Limited | Sms Computer Solutions Limited | Rethink Printing Limited | Midland Link Motors Limited | Norwich In Car Entertainment Limited

Chad End Limited could be reached at North Point, Stafford Drive, Battlefield Enterprise Park in Shrewsbury. Its postal code is SY1 3BF. Chad End has been active in this business since the company was started in 1995. Its Companies House Registration Number is 03111468. It is recognized as Chad End Limited. It should be noted that it also was registered as 325-341 High Road Chadwell Heath Management until it was changed 19 years ago. The company Standard Industrial Classification Code is 98000 and has the NACE code: Residents property management. Chad End Ltd reported its latest accounts up to 2015-03-31. The company's latest annual return was released on 2015-10-09. It's been 21 years for Chad End Ltd on the local market, it is still strong and is very inspiring for the competition.

Current directors hired by this company include: Ross Alleway assigned to lead the company in 2011 in May and Delores Antoinette Airey assigned to lead the company seventeen years ago. Another limited company has been appointed as one of the secretaries of this company: Cosec Management Services.