Chantrey 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: n\a
Shedule:
Incorrect data or we want add more details informations for "Chantrey Property Limited"? - send email to us!
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 LimitedOwner, 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, MySpaceAddress 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.