Arundel House South Croydon (freehold) Limited
Residents property management
Arundel House South Croydon (freehold) Limited contacts: address, phone, fax, email, website, shedule
Address: 3 Cobden Road SE25 5NY London
Phone: +44-1358 2319458
Fax: +44-1358 2319458
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Arundel House South Croydon (freehold) Limited"? - send email to us!
Registration data Arundel House South Croydon (freehold) Limited
Register date: 2001-12-20
Register number: 04343534
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Arundel House South Croydon (freehold) LimitedOwner, director, manager of Arundel House South Croydon (freehold) Limited
Amanda Susan Hardy Secretary. Address: Cobden Road, London, SE25 5NY, England. DoB:
Sandra Marie Caldwell Director. Address: 15 Arundel House, Heathfield Road, Croydon, Surrey, CR0 1EZ. DoB: December 1967, British
Penereth Mary De La Croix Director. Address: Flat 13 Arundel House, Heathfield Road, South Croydon, Surrey, CR0 1EZ. DoB: May 1957, British
Marion Winter Director. Address: 9 Arunel House, Heathfield Road, Croydon, Surrey, CR0 1EZ. DoB: n\a, British
Lynda Gurney Director. Address: 17 Arundel House, Heathfield Road, Croydon, Surrey, CR0 1EZ. DoB: November 1966, British
Elizabeth Jane Radcliffe Secretary. Address: Cobden Road, London, SE25 5NY, England. DoB:
J J Homes (properties) Limited Corporate-secretary. Address: Stanley Park Road, Carshalton, Surrey, SM5 3JG. DoB:
Vernon Leslie Gibson Director. Address: 5 Arundel House, Heathfield Road, Croydon, Surrey, CR0 1EZ. DoB: November 1960, British
Goodacre Property Services Ltd Corporate-secretary. Address: 132 Heathfield Road, Keston, Kent, BR2 6BA. DoB:
Jamie Copland Director. Address: 33 Florence House, Royal Herbert Pavilions, London, SE18 4PP. DoB: June 1977, British
Richard Peter Mason Secretary. Address: 7 Keston Gardens, Keston, Kent, BR2 6BL. DoB: n\a, British
Kay Chambers Director. Address: 1 Arundel House, Heathfield Road, Croydon, Surrey, CR0 1EZ. DoB: May 1958, British
Simon Philip Kerslake Director. Address: 11 Arundel House, Heathfield Road, Croydon, CR0 1EZ. DoB: May 1960, British
Moria Campbell Director. Address: 7 Arundel House, Heathfield Road, Croydon, Surrey, CR0 1EZ. DoB: October 1970, British
Marion Winter Secretary. Address: 9 Arunel House, Heathfield Road, Croydon, Surrey, CR0 1EZ. DoB: n\a, British
Paul John Hare Director. Address: 5 Filey Close, Biggin Hill, Westerham, Kent, TN16 3PE. DoB: January 1960, British
Jobs in Arundel House South Croydon (freehold) Limited vacancies. Career and practice on Arundel House South Croydon (freehold) Limited. Working and traineeship
Electrical Supervisor. From GBP 2100
Manager. From GBP 3500
Driver. From GBP 1900
Package Manager. From GBP 2300
Electrical Supervisor. From GBP 2500
Welder. From GBP 2000
Responds for Arundel House South Croydon (freehold) Limited on FaceBook
Read more comments for Arundel House South Croydon (freehold) Limited. Leave a respond Arundel House South Croydon (freehold) Limited in social networks. Arundel House South Croydon (freehold) Limited on Facebook and Google+, LinkedIn, MySpaceAddress Arundel House South Croydon (freehold) Limited on google map
Other similar UK companies as Arundel House South Croydon (freehold) Limited: 0123 Imei Ltd | M L R Design Limited | Excel Computers International Limited | Aph Business Solutions Limited | Global It Networking & Consulting Limited
04343534 - registration number of Arundel House South Croydon (freehold) Limited. This firm was registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) on 2001-12-20. This firm has been on the market for the last 15 years. The company is reached at 3 Cobden Road in London. It's area code assigned to this place is SE25 5NY. The company Standard Industrial Classification Code is 98000 : Residents property management. Arundel House South Croydon (freehold) Ltd released its latest accounts up till 2015/03/31. The firm's latest annual return information was released on 2016/01/18. Ever since it debuted in the field fifteen years ago, this company has managed to sustain its impressive level of prosperity.
The business owes its success and permanent progress to a group of four directors, who are Sandra Marie Caldwell, Penereth Mary De La Croix, Marion Winter and Marion Winter, who have been in charge of the firm since February 2004. In addition, the director's duties are regularly supported by a secretary - Amanda Susan Hardy, from who found employment in the business on 2015-05-18.