Enfield Island Village Phase 1 Management Limited

All UK companiesActivities of households as employers; undifferentiatedEnfield Island Village Phase 1 Management Limited

Residents property management

Enfield Island Village Phase 1 Management Limited contacts: address, phone, fax, email, website, shedule

Address: Unit 2 Redburn Industrial Estate Woodall Road EN3 4LE Enfield

Phone: +44-1369 8706359

Fax: +44-1369 8706359

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Enfield Island Village Phase 1 Management Limited"? - send email to us!

Enfield Island Village Phase 1 Management Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Enfield Island Village Phase 1 Management Limited.

Registration data Enfield Island Village Phase 1 Management Limited

Register date: 1998-03-30

Register number: 03537063

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Enfield Island Village Phase 1 Management Limited

Owner, director, manager of Enfield Island Village Phase 1 Management Limited

Demitris Michael Director. Address: Redburn Industrial Estate, Woodall Road, Enfield, Middlesex, EN3 4LE, England. DoB: October 1957, British

Ameen Mustafa Director. Address: Redburn Industrial Estate, Woodall Road, Enfield, Middlesex, EN3 4LE, England. DoB: May 1983, Nigerian

Ameen Mustafa Director. Address: Redburn Industrial Estate, Woodall Road, Enfield, Middlesex, EN3 4LE, England. DoB: May 1983, Nigerian

Daniel Campos Director. Address: Redburn Industrial Estate, Woodall Road, Enfield, Middlesex, EN3 4LE, England. DoB: May 1978, Spanish

Vi Vi Corporate Ltd Secretary. Address: Harston Drive, Enfield, Middlesex, EN3 6GH, England. DoB:

Iveta Nemcova Director. Address: Soper Mews, Harston Drive, Enfield, Middlesex, EN3 6GQ, England. DoB: July 1977, Slovak

Abhay Shah Director. Address: Harston Drive, Enfield, Middlesex, EN3 6GG, England. DoB: May 1968, British

Daniel Campos Director. Address: Harston Drive, Enfield, Middlesex, EN3 6GG, England. DoB: May 1978, Spanish

Rhona Harper Director. Address: Park Terrace, Harwich, Essex, CO12 3BH, England. DoB: January 1947, British

Vladimir Ioannou Director. Address: Harston Drive, Enfield, Middlesex, EN3 6GH, England. DoB: May 1952, British

Mark Morrison Director. Address: 88 Newbury Avenue, Enfield, Middlesex, EN3 6EF. DoB: October 1969, British

Johanna Warren Director. Address: Flat 10 Fulton Court, Enfield, Middlesex, EN3 6GN. DoB: April 1965, British

Rhona Harper Director. Address: Arnel House, Peerglow Business Centre Marsh Lane, Ware, Hertfordshire, SG12 9QL. DoB: January 1947, British

Rebecca Wood Director. Address: 31 Harston Drive, Enfield, Middlesex, EN3 6GG. DoB: March 1970, British

Keith Fredericks Director. Address: 13 Soper Mews, Enfield, Middlesex, EN3 6GQ. DoB: October 1954, British

Doreen Sharpe Director. Address: 1 Harston Drive, Enfield, Middlesex, EN3 6GG. DoB: August 1965, British

Nicholas Jeffrey Director. Address: 19 Harston Drive, Enfield, Middlesex, EN3 6GG. DoB: February 1970, British

Jeffrey Pratt Director. Address: 6 Benson Court, 6 Harston Drive, Enfield, Middlesex, EN3 6GP. DoB: September 1963, British

Kelly Smith Director. Address: 9 Maynard Court, Harston Drive, Enfield, Middlesex, EN3 6GL. DoB: April 1973, British

Gemma Lodge Director. Address: 20 Soper Mews, Harston Drive, Enfield, Middlesex, EN3 6GQ. DoB: June 1978, British

Laurel Skinner Director. Address: Coleridge Crescent, Woodhall Farm, Hemel Hempstead, Hertfordshire, HP2 7PG, England. DoB: July 1961, British

Robin Patrick Davies Secretary. Address: 49/51 Windmill Hill, Enfield, Middlesex, EN2 7AE. DoB: April 1953, British

Amanda Paffett Director. Address: 19 Cock Green, Harlow, Essex, CM19 4JB. DoB: March 1973, British

Shannette Dorman Secretary. Address: 57 Redwood Close, Watford, Hertfordshire, WD1 6HQ. DoB: n\a, British

Paul Geoffrey Fowler Director. Address: 9 Millacres, Station Road, Ware, Hertfordshire, SG12 9PU. DoB: January 1966, British

John Duffy Director. Address: 33 Clarence Road, Enfield, Middlesex, EN3 4BN. DoB: September 1968, British

Jobs in Enfield Island Village Phase 1 Management Limited vacancies. Career and practice on Enfield Island Village Phase 1 Management Limited. Working and traineeship

Sorry, now on Enfield Island Village Phase 1 Management Limited all vacancies is closed.

Responds for Enfield Island Village Phase 1 Management Limited on FaceBook

Read more comments for Enfield Island Village Phase 1 Management Limited. Leave a respond Enfield Island Village Phase 1 Management Limited in social networks. Enfield Island Village Phase 1 Management Limited on Facebook and Google+, LinkedIn, MySpace

Address Enfield Island Village Phase 1 Management Limited on google map

Enfield Island Village Phase 1 Management began its business in 1998 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) registered with number: 03537063. This particular firm has been prospering with great success for 18 years and it's currently active. This company's registered office is based in Enfield at Unit 2 Redburn Industrial Estate. You could also locate this business by its postal code : EN3 4LE. The enterprise is registered with SIC code 98000 and has the NACE code: Residents property management. Tue, 31st Mar 2015 is the last time when account status updates were reported. Eighteen years of competing on the local market comes to full flow with Enfield Island Village Phase 1 Management Ltd as the company managed to keep their customers happy through all the years.

Currently, the directors chosen by this specific company are: Demitris Michael selected to lead the company on 2016/04/21, Ameen Mustafa selected to lead the company on 2016/01/08, Ameen Mustafa selected to lead the company in 2016 and 2 remaining, listed below. Furthermore, the managing director's efforts are regularly backed by a secretary - Vi Vi Corporate Ltd, from who was recruited by this specific company on 2013/08/15.