Enodis Property Developments Limited

All UK companiesConstructionEnodis Property Developments Limited

Development of building projects

Enodis Property Developments Limited contacts: address, phone, fax, email, website, shedule

Address: St Anns Wharf 112 Quayside NE1 3DX Newcastle Upon Tyne

Phone: +44-1245 7631347

Fax: +44-1245 7631347

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Enodis Property Developments Limited"? - send email to us!

Enodis Property Developments Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Enodis Property Developments Limited.

Registration data Enodis Property Developments Limited

Register date: 1951-03-30

Register number: 00493522

Type of company: Private Limited Company

Get full report form global database UK for Enodis Property Developments Limited

Owner, director, manager of Enodis Property Developments Limited

Graham Philip Brisley Veal Director. Address: 112 Quayside, Newcastle Upon Tyne, NE1 3DX, United Kingdom. DoB: January 1958, British

Adrian David Gray Director. Address: Quayside, Newcastle Upon Tyne, NE1 3DX. DoB: November 1962, British

Maurice Delon Jones Director. Address: 1650 Westbury Court, Manitowoc, Wisconsin 54220, Usa. DoB: December 1959, American

Michael James Kachmer Director. Address: Marywood Trail, Wheaton, Illinois, 60187, United States. DoB: March 1958, United States Of America

Thomas Doerr Director. Address: Hillborow Road, Esher, Surrey, KT10 9UD. DoB: February 1975, United States

Kevin Nicholas Blades Director. Address: Hatch Farm, Bossingham Road, Stelling Minnis, Kent, CT4 6AQ. DoB: July 1957, British

David Ross Hooper Director. Address: Mill Road, Marlow, Buckinghamshire, SL7 1UA. DoB: May 1948, British

Paul Allan Lee Director. Address: Clifton Park Road, Caversham, Reading, Berkshire, RG4 7PD. DoB: September 1963, British

Jonathan Paul Findler Director. Address: Westwood House, Heathfield Avenue, Ascot, Berkshire, SL5 0AL. DoB: August 1952, British

Graham Ramsay Mitchell Director. Address: 53 Goodhart Place, London, E14 8EQ. DoB: April 1962, British

Graham Ramsay Mitchell Director. Address: 53 Goodhart Place, London, E14 8EQ. DoB: April 1962, British

George Brian Cuthbertson Director. Address: 39 The Gardens, Watford, Hertfordshire, WD1 3DN. DoB: February 1954, British

David Ross Hooper Secretary. Address: Mill Road, Marlow, Buckinghamshire, SL7 1UA. DoB: May 1948, British

Niamh Cahill Secretary. Address: 1 Walton House, London, N7 7PD. DoB:

Alastair Neil Gordon Director. Address: 64 Castelnau, London, SW13 9EX. DoB: February 1951, British

David William Lees Director. Address: Rodmell Grange Mill Lane, Rodmell, Lewes, East Sussex, BN7 3HS. DoB: December 1931, British

Andrew Villiers Noble Director. Address: 386 Malden Road, Worcester Park, Surrey, KT4 7NJ. DoB: November 1947, British

Patrick Finbarr O'connor Nominee-director. Address: 66 Cumberland Mills Square, Saunders Ness Road, Isle Of Dogs, London, E14 3BJ. DoB: June 1943, British/Irish

Adam Howard Winton Director. Address: 23 Armitage Road, Golders Green, London, NW11 8QT. DoB: May 1961, British

Alan John Bowkett Director. Address: Croxton Park, Croxton, St Neots, Cambridgeshire, PE19 6SY. DoB: January 1951, British

Jobs in Enodis Property Developments Limited vacancies. Career and practice on Enodis Property Developments Limited. Working and traineeship

Director. From GBP 5800

Plumber. From GBP 2100

Carpenter. From GBP 2600

Responds for Enodis Property Developments Limited on FaceBook

Read more comments for Enodis Property Developments Limited. Leave a respond Enodis Property Developments Limited in social networks. Enodis Property Developments Limited on Facebook and Google+, LinkedIn, MySpace

Address Enodis Property Developments Limited on google map

Other similar UK companies as Enodis Property Developments Limited: Csi Southeast Ltd | Simco Developments Ltd | Three Counties Plumbing Ltd | Alderley Edge Building Company Limited | Construction 4s Limited

Enodis Property Developments started conducting its business in 1951 as a PLC under the ID 00493522. The company has been working successfully for 65 years and the present status is active. The company's head office is located in Newcastle Upon Tyne at St Anns Wharf. Anyone can also find this business using its zip code : NE1 3DX. This company now known as Enodis Property Developments Limited, was earlier registered under the name of Berisford Property Developments. The change has taken place in 2000-11-23. This firm SIC and NACE codes are 41100 and has the NACE code: Development of building projects. The firm's latest filed account data documents cover the period up to Wed, 31st Dec 2014 and the latest annual return information was released on Sun, 1st May 2016. Enodis Property Developments Ltd is a perfect example that a well prospering business can last for over sixty five years and enjoy a constant high level of success.

At the moment, the directors hired by the limited company are as follow: Graham Philip Brisley Veal employed in 2010, Adrian David Gray employed in 2009 and Maurice Delon Jones employed 7 years ago. At least one secretary in this firm is a limited company, specifically Prima Secretary Limited.