Elmbridge Village Limited

All UK companiesConstructionElmbridge Village Limited

Development of building projects

Elmbridge Village Limited contacts: address, phone, fax, email, website, shedule

Address: 1st Floor Brunswick House, Regent Park 297-299 Kingston Road KT22 7LU Leatherhead

Phone: +44-1323 2774841

Fax: +44-1323 2774841

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Elmbridge Village Limited"? - send email to us!

Elmbridge Village Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Elmbridge Village Limited.

Registration data Elmbridge Village Limited

Register date: 1980-03-06

Register number: 01483278

Type of company: Private Limited Company

Get full report form global database UK for Elmbridge Village Limited

Owner, director, manager of Elmbridge Village Limited

William Edwin John Crawford Director. Address: Regent House, 297-299 Kingston Road, Leatherhead, Suurey, KT22 7LU, United Kingdom. DoB: December 1970, British

Sally Irene Rees Secretary. Address: Regent House, 297-299 Kingston Road, Leatherhead, Suurey, KT22 7LU, United Kingdom. DoB:

Neil Donaldson Director. Address: Brunswick House, Regent Park, 297-299 Kingston Road, Leatherhead, Surrey, KT22 7LU, United Kingdom. DoB: September 1966, British

James Philip Puckering Director. Address: Brunswick House, Regent Park, 297-299 Kingston Road, Leatherhead, Surrey, KT22 7LU, United Kingdom. DoB: October 1953, British

David Christopher Phillips Director. Address: Brunswick House, Regent Park, 297-299 Kingston Road, Leatherhead, Surrey, KT22 7LU, United Kingdom. DoB: July 1959, British

Sarah Denise Burgess Director. Address: Brunswick House, Regent Park, 297-299 Kingston Road, Leatherhead, Surrey, KT22 7LU, United Kingdom. DoB: February 1971, British

Nigel Frankell Welby Director. Address: Brunswick House, Regent Park, 297-299 Kingston Road, Leatherhead, Surrey, KT22 7LU, United Kingdom. DoB: February 1951, British

David Miller Director. Address: Church Street, Epsom, Surrey, KT17 4QB, United Kingdom. DoB: n\a, British

David Miller Secretary. Address: Brunswick House, Regent Park, 297-299 Kingston Road, Leatherhead, Surrey, KT22 7LU, United Kingdom. DoB:

Rod Morphew Director. Address: Cambron, Two Mile Ash, Milton Keynes, Buckinghamshire, MK8 8BZ. DoB: September 1961, British

Clive John Hayton Director. Address: 14 Southwick Street, Southwick, West Sussex, BN42 4AD. DoB: December 1958, British

Jonathan Michael Gooding Director. Address: Church Street, Epsom, Surrey, KT17 4QB, United Kingdom. DoB: August 1953, British

Nigel Frankell Welby Director. Address: Yokehurst Farm, South Chailey, East Sussex, BN8 4PY. DoB: February 1951, British

Clifford Hanan Meyler Director. Address: Newlands, The Street, Chipperfield, Hertfordshire, WD4 9BJ. DoB: March 1949, British

Christopher Robin Langford Secretary. Address: 1 Millfield Lane, St Ippollitts, Hitchin, Hertfordshire, SG4 7NH. DoB: n\a, British

Anthony Francesco Lorenzo Amhurst Secretary. Address: 3 Ennismore Mews, London, SW7 1AP. DoB: October 1942, British

Peter John Rand Director. Address: 61 Kingswood Road, Tadworth, Surrey, KT20 5EF. DoB: November 1951, British

Anthony Francesco Lorenzo Amhurst Director. Address: La Marjolaine, Route De Tahiti, Ramatuelle, 83350, FOREIGN, France. DoB: October 1942, British

Peter John Rand Secretary. Address: 61 Kingswood Road, Tadworth, Surrey, KT20 5EF. DoB: November 1951, British

Lesley Railton Secretary. Address: 1 Yew Tree Cottage, Fulfords Road, Itchingfield, West Sussex, RH13 7NR. DoB:

Michael Edward Wilson Jackson Director. Address: 2 Castello Avenue, Putney, London, SW15 6EA. DoB: March 1955, British

Raymond Alan Brown Director. Address: 8 Queen Street, London, W1J 5PD. DoB: February 1938, British

Robert Johnson Lowery Director. Address: 1 Devonshire Gardens, Grove Park Chiswick, London, W4 3TW. DoB: May 1937, British

Jobs in Elmbridge Village Limited vacancies. Career and practice on Elmbridge Village Limited. Working and traineeship

Controller. From GBP 2500

Engineer. From GBP 2900

Director. From GBP 5200

Electrician. From GBP 1700

Manager. From GBP 2100

Package Manager. From GBP 1600

Project Planner. From GBP 3200

Responds for Elmbridge Village Limited on FaceBook

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

Address Elmbridge Village Limited on google map

Other similar UK companies as Elmbridge Village Limited: Everton Property Co Limited | Proptrust Limited | South Rotunda Limited | Warwick Time-share Limited | The Gables Residents Management Association Limited

Elmbridge Village has been operating in this business for at least 36 years. Established under 01483278, this firm is listed as a Private Limited Company. You can contact the main office of this firm during business hours under the following location: 1st Floor Brunswick House, Regent Park 297-299 Kingston Road, KT22 7LU Leatherhead. The firm SIC code is 41100 which stands for Development of building projects. Elmbridge Village Ltd filed its latest accounts up until 2015-03-31. The firm's most recent annual return information was released on 2015-11-01. It has been thirty six years for Elmbridge Village Ltd in the field, it is still strong and is an object of envy for many.

We have a number of six directors running this specific limited company at the moment, including William Edwin John Crawford, Neil Donaldson, James Philip Puckering and 3 remaining, listed below who have been utilizing the directors obligations since 2015. In addition, the managing director's efforts are supported by a secretary - Sally Irene Rees, from who was selected by the following limited company on 2015-09-18.