Cumberland Park Residents Association Limited
Residents property management
Cumberland Park Residents Association Limited contacts: address, phone, fax, email, website, shedule
Address: Dorset Court 25/27 Cumberland Park W3 6SY London
Phone: +44-1360 2767425
Fax: +44-1360 2767425
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Cumberland Park Residents Association Limited"? - send email to us!
Registration data Cumberland Park Residents Association Limited
Register date: 1977-05-10
Register number: 01313347
Type of company: Private Limited Company
Get full report form global database UK for Cumberland Park Residents Association LimitedOwner, director, manager of Cumberland Park Residents Association Limited
Robert Thomas Moore Director. Address: Rodney Gardens, 25-27 Cumberland Park Road Acton, Pinner, Middlesex, HA5 2RS, England. DoB: August 1986, British
Imran Power Secretary. Address: Flat 6 Dorset Court, 25-27 Cumberland Park, London, W3 6SY. DoB: April 1964, British
Artur Jan Borkowski Director. Address: Flat 7 Dorset Court, 25-27 Cumberland Park, London, W3 6SY. DoB: September 1974, Polish
Monika Borkowska Director. Address: Dorset Court, 25-27 Cumberland Park Road, London, W3 6SY. DoB: May 1974, Polish
Imran Power Director. Address: Flat 6 Dorset Court, 25-27 Cumberland Park, London, W3 6SY. DoB: April 1964, British
Gary Robinson Director. Address: 8 Dorset House, 25-27 Cumberland Park Acton, London, W3 6SY. DoB: April 1966, British
Mazen Mustafa Hasan Director. Address: 3 Dorset Court, 25-27 Cumberland Park, London, W3 6SY. DoB: October 1952, Jordanian
Hama Mustafa Hasan Director. Address: 3 Dorset Court, 25-27 Cumberland Park, London, W3 6SY. DoB: May 1949, Jordanian
Angela Claire Boyall Director. Address: 35 Rylett Road, London, W12 9ST. DoB: May 1958, British
Frank Wong Director. Address: Steyne Road, London, W3 9NU, England. DoB: October 1960, British
Nigel Perkins Director. Address: Flat 1 Dorset Court, 25/27 Cumberland Park, London, W3 6SY. DoB: June 1952, British
Helen Burnell Director. Address: Dorset Court 25-27 Cumberland Park, London, W3 6SY. DoB: June 1922, British
Nicholas Pichowicz Director. Address: Idle Road, Gomersal, Bradford, West Yorkshire, BD2 4JU, England. DoB: December 1965, British
Simon Belchamber Director. Address: 11 Dorset Court, 25-27 Cumberland Park, Acton, W3 6SY. DoB: January 1966, British
James William Collins Director. Address: 6 Dorset House, 25-27 Cumberland Park, London, W3 6SY. DoB: August 1973, British
Hilary Joan Gush Director. Address: Flat 8 Dorset Court, 25-27 Cumberland Park, London, W3 6SY. DoB: March 1970, South African
Peter Delmar Director. Address: Flat 8 Dorset Court, 25-27 Cumberland Park, London, W3 6SY. DoB: October 1963, South African
Roshni Narsi Director. Address: Flat 6 Dorset Court, 25/27 Cumberland Park, London, W3 6SY. DoB: May 1970, British
Mohammed Salahuddin Ahmed Chowdhury Director. Address: 7 Dorset House, Cumberland Park, London, W3 6SY. DoB: December 1968, Bengali
Hamida Chowdhury Director. Address: 7 Dorset Court, 25-27 Cumberland Park, London, W3 6SY. DoB: June 1963, British
Andrew Gregory Secretary. Address: 11 Lindler Court, Leighton Buzzard, Bedfordshire, LU7 1TS. DoB: April 1971, British
Anthony William Foster Director. Address: Flat 6 Dorset Court, 25/27 Cumberland Park Acton, London, W3 6SY. DoB: June 1943, British
Annemarie Foster Director. Address: Flat 6 Dorset Court, 25/27 Cumberland Park Acton, London, W3 6SY. DoB: March 1951, British
Helen Louisa Gregory Director. Address: 11 Lindler Court, Leightonm Buzzard, Bedfordshire, LU7 1TS. DoB: October 1970, British
Andrew Gregory Director. Address: 11 Lindler Court, Leighton Buzzard, Bedfordshire, LU7 1TS. DoB: April 1971, British
Margaret Anne Matthews Director. Address: Flat 6 Dorset Court, 25/27 Cumberland Park, London, W3 6SY. DoB: June 1969, British
Paul Brian Matthews Director. Address: Flat 6 Dorset Court, 25/27 Cumberland Park, London, W3 6SY. DoB: July 1967, British
Charles Richard Boyall Director. Address: 35 Rylett Road, London, W12 9ST. DoB: April 1950, British
Joanna Susan West Director. Address: Flat 3 Dorset Court, 25/27 Cumberland Park Acton, London, W3 6SY. DoB: April 1955, British
Teresa Margaret Smalley Director. Address: Flat 6 Dorset Court, 25/27 Cumberland Park, Acton, London, W3 6SY. DoB: April 1956, British
Nicola Louise Schroeder Director. Address: Flat 11 Dorset Court, 25/27 Cumberland Park, London, W3 6SY. DoB: November 1968, British
Neil Alexander Schroeder Director. Address: Flat 11 Dorset Court, 25/27 Cumberland Park, London, W3 6SY. DoB: July 1968, British
Nicholas Thomas Julian Groves Director. Address: 11 Dorset House, London, W3 6SY. DoB: October 1963, British
Dr Michael Robert Lorimer Director. Address: Dorset Court 25-27 Cumberland Park, London, W3 6SY. DoB: March 1961, British
Charles Scott Mcnicol Director. Address: Dorset Court 25-27 Cumberland Park, London, W3 6SY. DoB: November 1949, British
Angela Worobel Director. Address: 8 Scott Lane, Gomersal, Cleckheaton, West Yorkshire, BD19 4JY. DoB: December 1963, British
Sarah Montague Director. Address: Dorset Court 25-27 Cumberland Park, London, W3 6SY. DoB: February 1965, British
Gladys Painter Director. Address: 10 Dorset House, London, W3 6SY. DoB: August 1940, British
Timothy Painter Director. Address: 10 Dorset House, London, W3 6SY. DoB: November 1938, British
Michael Graham Pearce Director. Address: Flat 2 Dorset Court, 25-27 Cumberland Park, London, W3 6SY. DoB: March 1952, British
James Martin Redfern Director. Address: Dorset Court 25-27 Cumberland Park, London, W3 6SY. DoB: August 1967, British
Simon John Burnett Director. Address: Dorset Court 25-27 Cumberland Park, London, W3 6SY. DoB: August 1968, British
Dr David Richard Cuming Director. Address: Dorset Court 25-27 Cumberland Park, London, W3 6SY. DoB: September 1961, British
Thalia Sarah Bryan Director. Address: 11 Dorset House, London, W3 6SY. DoB: May 1964, British
Stuart William Brash Director. Address: Dorset Court 25-27 Cumberland Park, London, W3 6SY. DoB: September 1965, British
Lilian May Mountjoy Director. Address: Dorset Court 25-27 Cumberland Park, London, W3 6SY. DoB: May 1939, British
Jobs in Cumberland Park Residents Association Limited vacancies. Career and practice on Cumberland Park Residents Association Limited. Working and traineeship
Sorry, now on Cumberland Park Residents Association Limited all vacancies is closed.
Responds for Cumberland Park Residents Association Limited on FaceBook
Read more comments for Cumberland Park Residents Association Limited. Leave a respond Cumberland Park Residents Association Limited in social networks. Cumberland Park Residents Association Limited on Facebook and Google+, LinkedIn, MySpaceAddress Cumberland Park Residents Association Limited on google map
Other similar UK companies as Cumberland Park Residents Association Limited: Kalligraphics Limited | Lalitha Engineering Designs & Analysis Services Limited | Ainsley Morgan Limited | Steelstorm Limited | Executive M P V Limited
Cumberland Park Residents Association Limited is a PLC, that is located in Dorset Court, 25/27 Cumberland Park , London. The head office postal code is W3 6SY The enterprise has been working since Tuesday 10th May 1977. The firm's registration number is 01313347. The enterprise SIC and NACE codes are 98000 and their NACE code stands for Residents property management. Friday 25th December 2015 is the last time when the company accounts were reported. Thirty nine years of competing in this field comes to full flow with Cumberland Park Residents Association Ltd as the company managed to keep their customers satisfied throughout their long history.
From the data we have gathered, the limited company was founded in Tuesday 10th May 1977 and has so far been steered by fourty four directors, and out this collection of individuals twelve (Robert Thomas Moore, Artur Jan Borkowski, Monika Borkowska and 9 others listed below) are still actively participating in the company's life. In addition, the director's efforts are aided by a secretary - Imran Power, age 52, from who found employment in the limited company in 2005.