Enfield Island Village Phase Iii (area X) Management Company Limited

All UK companiesActivities of households as employers; undifferentiatedEnfield Island Village Phase Iii (area X) Management Company Limited

Residents property management

Enfield Island Village Phase Iii (area X) Management Company Limited contacts: address, phone, fax, email, website, shedule

Address: First Floor Arnel House Peerglow Business Centre Marsh Lane SG12 9QL Ware

Phone: +44-1200 4292877

Fax: +44-1200 4292877

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Enfield Island Village Phase Iii (area X) Management Company Limited"? - send email to us!

Enfield Island Village Phase Iii (area X) Management Company Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Enfield Island Village Phase Iii (area X) Management Company Limited.

Registration data Enfield Island Village Phase Iii (area X) Management Company Limited

Register date: 2001-02-23

Register number: 04166695

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 Iii (area X) Management Company Limited

Owner, director, manager of Enfield Island Village Phase Iii (area X) Management Company Limited

Carmen Wallace Director. Address: Peerglow Business Centre, Marsh Lane, Ware, Hertfordshire, SG12 9QL, England. DoB: n\a, British

Nilesh Dave Director. Address: Peerglow Business Centre, Marsh Lane, Ware, Hertfordshire, SG12 9QL, England. DoB: February 1977, British

Sheridon Clive Shaw Director. Address: Peerglow Business Centre, Marsh Lane, Ware, Hertfordshire, SG12 9QL, England. DoB: August 1981, Jamaican

Dinesh Premji Varsani Director. Address: Peerglow Business Centre, Marsh Lane, Ware, Hertfordshire, SG12 9QL, England. DoB: February 1980, British

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

Carmen Wallace Director. Address: Peerglow Business Centre, Marsh Lane, Ware, Herts, SG12 9QL, Uk. DoB: n\a, British

Priya Dave Director. Address: Old Watford Road, Bricket Wood, St. Albans, Hertfordshire, AL2 3UN, England. DoB: December 1976, British

Priya Dave Director. Address: Harston Drive, Enfield, EN3 6GH. DoB: December 1976, British

Carmen Wallace Director. Address: Harston Drive, Enfield, Middlesex, EN3 6GH, England. DoB: November 1964, British

Vi Corporate Ltd Corporate-secretary. Address: Harston Drive, Enfield Island Village, Enfield, EN3 6GH. DoB:

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

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

Katherine May Simmonds Director. Address: Floor Arnel House, Peerglow Business Centre Marsh Lane, Ware, Herts, SG12 9WT, United Kingdom. DoB: August 1983, British

Laurie Wallace Director. Address: Harston Drive, Enfield, EN3 6GH. DoB: January 1978, Canadian

Mariam Bibi Wahab Director. Address: Harston Drive, Enfield, Middlesex, EN3 6GH, England. DoB: June 1973, British

Lana Marva Jones Director. Address: Harston Drive, Enfield, EN3 6GH. DoB: January 1973, British

Priya Dave Director. Address: Harston Drive, Enfield, Middlesex, EN3 6GH, England. DoB: December 1976, British

Lloyd Wallace Director. Address: Harston Drive, Enfield, EN3 6GH. DoB: December 1973, British

Carmen Wallace Director. Address: Harston Drive, Enfield, EN3 6GH. DoB: n\a, British

John Edward Pettifer Director. Address: 12 Greener Court, Martini Drive, Enfield, Middlesex, EN3 6GT. DoB: April 1957, British

John Edward Bailes Director. Address: 8 Greener Court, 1 Martini Drive, Enfield Lock, London, EN3 6GT. DoB: May 1939, British

Robin Patrick Davies Secretary. Address: The Old Bell Barn, Cottered Lane Ardeley, Stevenage, Hertfordshire, SG2 7AH. DoB: n\a, British

Lisa Kellett Secretary. Address: 58 Sittingbourne Avenue, Enfield, EN1 2DD. DoB: n\a, British

Paula Gray Director. Address: 36 Southeastern Avenue, Edmonton, London, N9 9LR. DoB: n\a, British

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

Jobs in Enfield Island Village Phase Iii (area X) Management Company Limited vacancies. Career and practice on Enfield Island Village Phase Iii (area X) Management Company Limited. Working and traineeship

Cleaner. From GBP 1000

Administrator. From GBP 2300

Fabricator. From GBP 3000

Electrician. From GBP 2200

Cleaner. From GBP 1100

Electrician. From GBP 1700

Controller. From GBP 2200

Responds for Enfield Island Village Phase Iii (area X) Management Company Limited on FaceBook

Read more comments for Enfield Island Village Phase Iii (area X) Management Company Limited. Leave a respond Enfield Island Village Phase Iii (area X) Management Company Limited in social networks. Enfield Island Village Phase Iii (area X) Management Company Limited on Facebook and Google+, LinkedIn, MySpace

Address Enfield Island Village Phase Iii (area X) Management Company Limited on google map

04166695 - registration number assigned to Enfield Island Village Phase Iii (area X) Management Company Limited. The company was registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) on 2001-02-23. The company has been present in this business for the last fifteen years. The company may be found at First Floor Arnel House Peerglow Business Centre Marsh Lane in Ware. The main office area code assigned to this place is SG12 9QL. The company principal business activity number is 98000 - Residents property management. Enfield Island Village Phase Iii (area X) Management Company Ltd released its account information up until Tue, 31st Mar 2015. The latest annual return information was filed on Tue, 23rd Feb 2016. It's been 15 years for Enfield Island Village Phase Iii (area X) Management Co Limited in this field, it is not planning to stop growing and is an example for many.

Carmen Wallace, Nilesh Dave and Sheridon Clive Shaw are the enterprise's directors and have been doing everything they can to help the company since July 2016. At least one secretary in this firm is a limited company, specifically Amber Company Secretaries Limited.