Downs Court (ealing) Management Company Limited

All UK companiesReal estate activitiesDowns Court (ealing) Management Company Limited

Management of real estate on a fee or contract basis

Downs Court (ealing) Management Company Limited contacts: address, phone, fax, email, website, shedule

Address: Chapmans Chartered Accountants 3 Coombe Road London

Phone: +44-1472 8190551

Fax: +44-1472 8190551

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Downs Court (ealing) Management Company Limited"? - send email to us!

Downs Court (ealing) Management Company Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Downs Court (ealing) Management Company Limited.

Registration data Downs Court (ealing) Management Company Limited

Register date: 1985-05-20

Register number: 01914930

Type of company: Private Limited Company

Get full report form global database UK for Downs Court (ealing) Management Company Limited

Owner, director, manager of Downs Court (ealing) Management Company Limited

Wojciech Leszek Wrzesniewski Director. Address: Wicket Road, Perivale, Greenford, Middlesex, UB6 8YH. DoB: March 1957, British

Veena Ghelani Secretary. Address: 19 Wicket Road, Preivale, Middlesex, UB6 8YH. DoB:

Linda Wilson Director. Address: 7 Wicket Road, Perivale Lane, Greenford, Middlesex, UB6 8YH. DoB: August 1949, British

Vinadevi Ghelani Director. Address: 19 Wicket Road, Perivale, Greenford, Middlesex, UB6 8YH. DoB: June 1968, British

Marc James Thorn Director. Address: Wicket Road, Perivale, Greenford, Middlesex, UB6 8YJ, England. DoB: September 1985, British

Robin John Dann Director. Address: Wicket Road, Perivale, Greenford, Middlesex, UB6 8YH. DoB: February 1981, British

Nameeta Biswas Director. Address: 5 Avalon Road, Ealing, London, W13 0BG. DoB: n\a, British

Olivia Da Costa Director. Address: 11 Wicket Road, Perivale, Middlesex, UB6 8YH. DoB: October 1975, Portuguese

Kenneth Patrick Sheehan Director. Address: 3 Westgate Road, Bishopstown, Cork, Ireland, IRISH. DoB: May 1960, Irish

Siu Lung Cheng Director. Address: 21 Wicket Road, Perivale, Greenford, Middlesex, UB6 8YH. DoB: September 1970, British

Veona Ghelani Director. Address: 19 Wicket Road, Greenford, Middlesex, UB6 8YH. DoB: June 1968, British

Norman Charles Slater Director. Address: 37 Wicket Road, Perivale, Greenford, Middlesex, UB6 8YH. DoB: November 1944, British

Eileen Joyce O'grady Director. Address: 51 Wicket Road, Greenford, Middlesex, UB6 8YJ. DoB: November 1953, British

Christine Iris Willing Director. Address: 29 Wicket Road, Greenford, Middlesex, UB6 8YH. DoB: June 1949, British

Anne Marie Deehan Director. Address: Holmlea,32 Over Norton Road, Chipping Norton, Oxfordshire, OX7 5NR. DoB: November 1961, Irish

Joanna Cowan Director. Address: 15 Wicket Road, Greenford, Middlesex, UB6 8YH. DoB: January 1968, British

Julie Ann Taylor Director. Address: 32 Wicket Road, Greenford, Middlesex, UB6 8YH. DoB: October 1959, British

Julie Dickinson Director. Address: 17 Wicket Road, Greenford, Middlesex, UB6 8YH. DoB: October 1959, British

Sara Barbara Howers Director. Address: 42 Wicket Road, Greenford, Middlesex, UB6 8YJ. DoB: February 1960, British

Michelle Clancy Director. Address: 21 Wicket Road, Greenford, Middlesex, UB6 8YH. DoB: October 1968, British

Gillian Ann Carlaw Director. Address: 16 Wicket Road, Greenford, Middlesex, UB6 8YH. DoB: January 1948, British

Kenneth Martin Beattie Director. Address: 6 Wicket Road, Greenford, Middlesex, UB6 8YH. DoB: November 1953, British

Kevin Capper Director. Address: 40 Wicket Road, Greenford, Middlesex, UB6 8YH. DoB: August 1962, British

Christine Iris Willing Secretary. Address: 29 Wicket Road, Greenford, Middlesex, UB6 8YH. DoB: June 1949, British

Jobs in Downs Court (ealing) Management Company Limited vacancies. Career and practice on Downs Court (ealing) Management Company Limited. Working and traineeship

Engineer. From GBP 2900

Director. From GBP 5600

Tester. From GBP 2900

Fabricator. From GBP 3000

Project Planner. From GBP 3600

Project Co-ordinator. From GBP 1600

Controller. From GBP 2500

Tester. From GBP 2100

Electrician. From GBP 1900

Responds for Downs Court (ealing) Management Company Limited on FaceBook

Read more comments for Downs Court (ealing) Management Company Limited. Leave a respond Downs Court (ealing) Management Company Limited in social networks. Downs Court (ealing) Management Company Limited on Facebook and Google+, LinkedIn, MySpace

Address Downs Court (ealing) Management Company Limited on google map

Other similar UK companies as Downs Court (ealing) Management Company Limited: Losar Limited | Bierrum International Limited | Grebba Trading Ltd | David Gilbert Joinery Limited | Timber Effect Ltd

Downs Court (ealing) Management Company Limited with the registration number 01914930 has been in this business field for 31 years. This PLC is located at Chapmans Chartered Accountants, 3 Coombe Road in London and company's post code is . This enterprise is registered with SIC code 68320 meaning Management of real estate on a fee or contract basis. 2015-03-31 is the last time company accounts were filed. It has been thirty one years for Downs Court (ealing) Management Co Limited on the local market, it is not planning to stop growing and is an object of envy for the competition.

Our information related to the following firm's members shows us that there are three directors: Wojciech Leszek Wrzesniewski, Linda Wilson and Vinadevi Ghelani who became a part of the team on 9th January 2010, 17th January 2009 and 1st December 2006. What is more, the managing director's assignments are supported by a secretary - Veena Ghelani, from who found employment in this business in 2009.