Chantrey Property Limited

All UK companiesReal estate activitiesChantrey Property Limited

Management of real estate on a fee or contract basis

Chantrey Property Limited contacts: address, phone, fax, email, website, shedule

Address: 2 Castle Business Village 36 Station Road TW12 2BX Hampton

Phone: +44-1346 6417907

Fax: +44-1346 6417907

Email: n\a

Website:

Shedule:

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

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

Registration data Chantrey Property Limited

Register date: 1993-08-06

Register number: 02843019

Type of company: Private Limited Company

Get full report form global database UK for Chantrey Property Limited

Owner, director, manager of Chantrey Property Limited

Andrew Peter Hadley Secretary. Address: Castle Business Village, 36 Station Road, Hampton, Middlesex, TW12 2BX, England. DoB:

Albert Trevor Davison Director. Address: Castle Business Village, 36 Station Road, Hampton, Middlesex, TW12 2BX, England. DoB: July 1943, British

Andrew Peter Hadley Director. Address: Castle Business Village, 36 Station Road, Hampton, Middlesex, TW12 2BX, England. DoB: September 1947, British

Kim Peter Reynolds Director. Address: Castle Business Village, 36 Station Road, Hampton, Middlesex, TW12 2BX, England. DoB: July 1948, British

Nicholas Roland Collishaw Director. Address: Alexander Street, Nsw, Nsw, NSW 2041, Australia. DoB: January 1961, Australian

Willem Bartho Van Der Merwe Secretary. Address: Locke King Road, Weybridge, Surrey, KT13 0SY. DoB:

Christopher Paul Anthony Secretary. Address: Savile Row, London, W1S 3PR, United Kingdom. DoB: n\a, British

Adrian John Harrington Director. Address: 16 Melbury Gardens, Wimbledon, London, SW20 0DJ. DoB: February 1968, Australian

Christopher Robin Freeman Director. Address: 4 Chisholm Court,, Mt Ommaney Qld 4074, Brisbane, FOREIGN, Australia. DoB: March 1945, Australian

Timothy John Regan Director. Address: 23 Ashton Street, Queens Park, New South Wales, 2022, Australia. DoB: January 1965, Australian

Nicholas Roland Collishaw Director. Address: 5 Alexander Street, Balmain, Nsw 2041, Australia. DoB: January 1961, Australian

Gregory James Paramor Director. Address: 11 Bay View Street, Mcmahons Point, Nsw 2060, Australia. DoB: May 1950, Australian

Adriano Giacomo Fini Director. Address: 3 Web Street, Cottesloe, Perth 6011, Australia. DoB: March 1960, Australian

John O'Brien Furlong Director. Address: Old Kennels Cottage, 128 Old Kennels Lane, Winchester, Hampshire, SO22 4JT. DoB: August 1957, British

Lukas Rudolph Jansen Van Vuuren Secretary. Address: 19 St Anne's Court, Stanley Road, Sutton, Surrey, SM2 6RX. DoB:

Leslie Thomas Willimont Director. Address: 1 Knights Close, Bishops Stortford, Hertfordshire, CM23 4BZ. DoB: August 1962, British

Albert Trevor Davison Director. Address: 20 Nairdwood Close, Prestwood, Great Missenden, Buckinghamshire, HP16 1QN. DoB: July 1943, British

Christopher Paul Anthony Secretary. Address: Linnet House, 213 Huntingdon Road, Cambridge, CB3 0DL. DoB: n\a, British

Andrew Peter Hadley Director. Address: Stonesettle, Frogmore, Kingsbridge, Devon, TQ7 2NR. DoB: September 1947, British

Christopher Paul Anthony Director. Address: Savile Row, London, W1S 3PR, United Kingdom. DoB: August 1958, British

Albert Trevor Davison Director. Address: 20 Nairdwood Close, Prestwood, Great Missenden, Buckinghamshire, HP16 1QN. DoB: July 1943, British

Jobs in Chantrey Property Limited vacancies. Career and practice on Chantrey Property Limited. Working and traineeship

Sorry, now on Chantrey Property Limited all vacancies is closed.

Responds for Chantrey Property Limited on FaceBook

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

Address Chantrey Property Limited on google map

Other similar UK companies as Chantrey Property Limited: Eynsford Holdings Limited | Ivybridge Motors (holdings) Limited | Gordon Lamb Holdings Limited | Inventory Clerk Solutions Ltd | Prestige Properties (yorkshire) Limited

1993 marks the launching of Chantrey Property Limited, a firm which is situated at 2 Castle Business Village, 36 Station Road in Hampton. That would make 23 years Chantrey Property has been in the business, as it was created on 1993-08-06. The company's reg. no. is 02843019 and the zip code is TW12 2BX. This Chantrey Property Limited firm was recognized under four different company names before it adapted the current name. The firm first started as of Mirvac Uk Property to be switched to Chantrey on 2010-01-12. The company's third registered name was current name until 2005. The company SIC and NACE codes are 68320 and has the NACE code: Management of real estate on a fee or contract basis. 2012-12-31 is the last time when the company accounts were filed.

The directors currently hired by this specific company are as follow: Albert Trevor Davison hired in 2009 in December, Andrew Peter Hadley hired in 2009 in December and Kim Peter Reynolds hired in 1993 in August. To find professional help with legal documentation, since March 2011 this company has been providing employment to Andrew Peter Hadley, who has been responsible for ensuring that the Board's meetings are effectively organised.