Clinchdeal Limited
Other letting and operating of own or leased real estate
Clinchdeal Limited contacts: address, phone, fax, email, website, shedule
Address: 14 Offord Road N1 1DL London
Phone: +44-1294 4927886
Fax: +44-1294 4927886
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Clinchdeal Limited"? - send email to us!
Registration data Clinchdeal Limited
Register date: 1988-04-22
Register number: 02247197
Type of company: Private Limited Company
Get full report form global database UK for Clinchdeal LimitedOwner, director, manager of Clinchdeal Limited
Rowland Hudson Director. Address: Offord Road, London, N1 1DL, United Kingdom. DoB: May 1983, United Kingdom
William Newton Secretary. Address: Shotwell Street, San Francisco, Ca, 94110, Usa. DoB:
Thomas Riley Director. Address: Offord Road, London, N1 1DL, England. DoB: April 1981, British
William Newton Director. Address: Shotwell Street, San Francisco, Ca, 94110, Usa. DoB: March 1966, British
James Norris Pritchard Secretary. Address: Coworth Road, Ascot, Berkshire, SL5 0NX, United Kingdom. DoB: February 1971, British
Dr Karen Lock Secretary. Address: Bexhill Road, London, SW14 7NF. DoB: September 1966, British
Dr Karen Lock Director. Address: Bexhill Road, London, SW14 7NF. DoB: September 1966, British
James Norris Pritchard Director. Address: Coworth Road, Ascot, Berkshire, SL5 0NX, United Kingdom. DoB: February 1971, British
Rebecca Jane Hirst Director. Address: 14a Offord Road, London, N1 1DL. DoB: January 1967, British
Patrick Hartley Director. Address: 14a Offord Road, Islington, London, Greater London, N1 1DL. DoB: September 1967, British
Chubb Anne Director. Address: 14 Offord Road, Islington, London, N1 1DL. DoB: May 1938, British
Lesley Anne Williams Secretary. Address: 138 Hemingford Road, Islington, London, N1 1DE. DoB: June 1957, British
Mary Anderson Director. Address: 99 Lime Walk, Headington, Oxford, OX3 7AD. DoB: May 1962, British
Andrew Burns Director. Address: 14 Offord Road, Islington, London, N1 1DL. DoB: January 1966, British
Lesley Anne Williams Director. Address: 138 Hemingford Road, Islington, London, N1 1DE. DoB: June 1957, British
Jobs in Clinchdeal Limited vacancies. Career and practice on Clinchdeal Limited. Working and traineeship
Project Planner. From GBP 3300
Driver. From GBP 1500
Cleaner. From GBP 1100
Responds for Clinchdeal Limited on FaceBook
Read more comments for Clinchdeal Limited. Leave a respond Clinchdeal Limited in social networks. Clinchdeal Limited on Facebook and Google+, LinkedIn, MySpaceAddress Clinchdeal Limited on google map
Other similar UK companies as Clinchdeal Limited: Kode Property Maintenance Limited | Rz Heating Plumbing & Electrical Ltd | Gap Solutions (uk) Ltd | Estates International Limited | Wilkinson Properties Ltd
1988 is the year of the establishment of Clinchdeal Limited, the firm registered at 14 Offord Road, , London. This means it's been 28 years Clinchdeal has prospered on the British market, as it was established on 22nd April 1988. The Companies House Reg No. is 02247197 and the zip code is N1 1DL. This business SIC and NACE codes are 68209 and has the NACE code: Other letting and operating of own or leased real estate. 2015-03-31 is the last time when company accounts were filed. Twenty eight years of experience in the field comes to full flow with Clinchdeal Ltd as the company managed to keep their clients happy through all the years.
The information detailing this enterprise's personnel reveals employment of three directors: Rowland Hudson, Thomas Riley and William Newton who assumed their respective positions on 1st June 2014, 1st January 2011 and 29th January 2004. Moreover, the director's responsibilities are supported by a secretary - William Newton, from who joined the following company on 15th April 2014.