Enodis 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: n\a
Shedule:
Incorrect data or we want add more details informations for "Enodis Property Developments Limited"? - send email to us!
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 LimitedOwner, 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, MySpaceAddress 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.