Cornwell House Residents Association Limited
Residents property management
Cornwell House Residents Association Limited contacts: address, phone, fax, email, website, shedule
Address: Cornwell House 59 The Avenue TW9 2AL Kew Richmond
Phone: +44-1444 2832794
Fax: +44-1444 2832794
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Cornwell House Residents Association Limited"? - send email to us!
Registration data Cornwell House Residents Association Limited
Register date: 1988-02-16
Register number: 02221709
Type of company: Private Limited Company
Get full report form global database UK for Cornwell House Residents Association LimitedOwner, director, manager of Cornwell House Residents Association Limited
Alberto Olivo Director. Address: Flat 6, The Avenue, Kew, Surrey, TW9 2AL, England. DoB: July 1978, Italian
Jane Akinhead Director. Address: Cornwell House, 59 The Avenue, Richmond, Surrey, TW9 2AL, United Kingdom. DoB: December 1988, British
Adam Wiltshire Director. Address: Cornwell House, 59 The Avenue, Kew Richmond, Surrey, TW9 2AL. DoB: May 1965, English
Eleanor Hulse Secretary. Address: Cornwell House, 59 The Avenue, Kew Richmond, Surrey, TW9 2AL. DoB:
Susan Wilde Director. Address: Flat 4, 59 The Avenue, Richmond, Surrey, TW9 2AL, England. DoB: April 1943, British
Eleanor Hulse Director. Address: 59 The Avenue, Kew, Richmond, Surrey, TW9 2AL, England. DoB: March 1979, British
Peter Jones Director. Address: Flat 3 59 The Avenue, Richmond, Surrey, TW9 2AL. DoB: June 1955, British
John Crozier Director. Address: The Garden Flat, 59 The Avenue Kew Gardens, Richmond, Surrey, TW9 2AL. DoB: June 1946, British
Shane Cowley Director. Address: Cornwell House, 59 The Avenue, Kew Richmond, Surrey, TW9 2AL. DoB: October 1973, Irish
Susan Wilde Secretary. Address: Cornwell House, 59 The Avenue, Kew Richmond, Surrey, TW9 2AL. DoB:
Stephen Andrew Hogg Director. Address: Cornwell House, 59 The Avenue, Richmond, Surrey, TW9 2AL, England. DoB: February 1982, British
Sofia Quero Secretary. Address: Cornwell House, 59 The Avenue, Kew Richmond, Surrey, TW9 2AL. DoB:
Sofia Quero Director. Address: Flat 5, 59 The Avenue, Richmond, Surrey, TW9 2AL, England. DoB: August 1980, Greek
Sofia Quero Director. Address: 5 Cornwell House, 59 The Avenue, Richmond, Surrey, TW9 2AL. DoB: August 1980, Greek
Susan Wilde Director. Address: Flat 4 Cornwell House, 59 The Avenue, Kew, Surrey, TW9 2AL. DoB: April 1943, British
Andrew Falconer Secretary. Address: Flat 1 59 The Avenue, Kew, Surrey, TW9 2AL. DoB: March 1975, British
Andrew Falconer Director. Address: Flat 1 59 The Avenue, Kew, Surrey, TW9 2AL. DoB: March 1975, British
Deirdre Cook Director. Address: Flat 2 Cornwell House, 59 The Avenue, Richmond, Surrey, TW9 2AL. DoB: July 1951, British
Lucinda Humbert Director. Address: Flat 6 59 The Avenue, Kew, Richmond, Surrey, TW9 2AL. DoB: April 1962, British
Dorothy Denver Director. Address: Flat 2 59 The Avenue, Kew, Richmond, Surrey, TW9 2AL. DoB: August 1938, British
John Vickerage Secretary. Address: Flat 4, 59 The Avenue, Richmond, Surrey, TW9 2AL. DoB: January 1958, British
Laurence Linklater Secretary. Address: Lat 2 Cornwell House 59 The Avenue, Kew, Richmond, Surrey, TW9 2AL. DoB: April 1967, British
Laurence Linklater Director. Address: Lat 2 Cornwell House 59 The Avenue, Kew, Richmond, Surrey, TW9 2AL. DoB: April 1967, British
John Crozier Secretary. Address: The Garden Flat, 59 The Avenue Kew Gardens, Richmond, Surrey, TW9 2AL. DoB: June 1946, British
Jane Davies Director. Address: 178 Kingston Road, Wimbledon, London, SW19 1LY. DoB: June 1964, British
Robert Formon Director. Address: 59 The Avenue, Richmond, Surrey, TW9 2AL. DoB: July 1963, British
Alan Banks Director. Address: 59 The Avenue, Richmond, Surrey, TW9 2AL. DoB: July 1958, British
John Vickerage Director. Address: Flat 4, 59 The Avenue, Richmond, Surrey, TW9 2AL. DoB: January 1958, British
Jobs in Cornwell House Residents Association Limited vacancies. Career and practice on Cornwell House Residents Association Limited. Working and traineeship
Sorry, now on Cornwell House Residents Association Limited all vacancies is closed.
Responds for Cornwell House Residents Association Limited on FaceBook
Read more comments for Cornwell House Residents Association Limited. Leave a respond Cornwell House Residents Association Limited in social networks. Cornwell House Residents Association Limited on Facebook and Google+, LinkedIn, MySpaceAddress Cornwell House Residents Association Limited on google map
Other similar UK companies as Cornwell House Residents Association Limited: Bfc Europe Ltd | Senator Property Services Limited | 9 Welbeck Street Management Limited | Fran Osman - Newbury Limited | Scott Simmons Ltd
This business referred to as Cornwell House Residents Association has been created on 1988-02-16 as a PLC. This business head office is contacted at Kew Richmond on Cornwell House, 59 The Avenue. In case you want to get in touch with the firm by mail, its area code is TW9 2AL. It's company registration number for Cornwell House Residents Association Limited is 02221709. This business SIC code is 98000 which means Residents property management. The business latest filings cover the period up to Thu, 31st Dec 2015 and the most recent annual return was released on Wed, 1st Jul 2015. It has been twenty eight years for Cornwell House Residents Association Ltd on this market, it is still in the race and is an object of envy for the competition.
Alberto Olivo, Jane Akinhead, Adam Wiltshire and 3 other directors have been described below are the company's directors and have been monitoring progress towards achieving the objectives and policies since 2016. In order to maximise its growth, since the appointment on 2014-09-05 the following company has been implementing the ideas of Eleanor Hulse, who's been looking into making sure that the firm follows with both legislation and regulation.