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