Eighty-one Shepherd's Hill Residents' Association Limited
Residents property management
Eighty-one Shepherd's Hill Residents' Association Limited contacts: address, phone, fax, email, website, shedule
Address: Rennie & Partners 26 High Road N2 9DJ East Finchley
Phone: +44-1283 8044433
Fax: +44-1283 8044433
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Eighty-one Shepherd's Hill Residents' Association Limited"? - send email to us!
Registration data Eighty-one Shepherd's Hill Residents' Association Limited
Register date: 1969-10-08
Register number: 00963484
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Eighty-one Shepherd's Hill Residents' Association LimitedOwner, director, manager of Eighty-one Shepherd's Hill Residents' Association Limited
Zuhaib Keekeeshai Director. Address: Rennie & Partners, 26 High Road, East Finchley, London, N2 9DJ. DoB: July 1987, British
Emma Stenburg Williams Director. Address: Rennie & Partners, 26 High Road, East Finchley, London, N2 9DJ. DoB: August 1966, British
Stuart Kent Director. Address: Rennie & Partners, 26 High Road, East Finchley, London, N2 9DJ. DoB: January 1953, British
Ian Andrew Rennie Secretary. Address: 26 High Road, East Finchley, London, N2 9PJ. DoB:
Jenny Gregory Director. Address: Flat 2, 81 Shepherds Hill, London, N6 5RG. DoB: November 1974, British
Dr Ilana Stancovski Director. Address: Flat 8 81 Shepherds Hill, Highgate, London, N6 5RG. DoB: May 1960, Israeli
Katharine Jessica Stern Director. Address: Flat 5, 81 Shepherd's Hill, London, N6 5RG. DoB: July 1977, British
Wendy Lintin Director. Address: Flat 9, 81 Shepherds Hill, Highgate, London, N6 5RG. DoB: February 1954, British
James Ballantine Director. Address: 46 Byron Street, Hove, East Sussex, BN3 5BB. DoB: December 1953, British
Louise Ann Jones Director. Address: Flat 8, 81 Shepherds Hill, Highgate, London, N6 5RG. DoB: August 1971, British
Barry Spencer Laden Director. Address: 16 Rectory Gardens, Hornsey, London, N8 7PJ. DoB: June 1965, British
Oliver Benjamin Hepworth Director. Address: Nuppend Farm Clanna Lane, Alvington, Lydney, Gloucestershire, GL15 6BD. DoB: November 1958, British
Bruce Roderick Maunder Taylor Secretary. Address: 58 Pine Grove, Brookmans Park, Hatfield, Hertfordshire, AL9 7BW. DoB: n\a, British
Louise Helen Goldblatt Director. Address: Flat9 81 Shepherds Hill, London, N6 5RG. DoB: January 1968, British
Aminda Rosamund Leigh Director. Address: Flat 7 81 Shepherds Hill, Highgate, London, N6 5RG. DoB: July 1967, British
Alan Leslie Smith Secretary. Address: 266 Stamford Hill, London, N16 6TU. DoB: n\a, British
Dr Edward Theodore Littleton Secretary. Address: Flat 5, 81 Shepherds Hill, London, N6 5RG. DoB: June 1971, British
Louise Ann Jones Director. Address: Flat 8, 81 Shepherds Hill, Highgate, London, N6 5RG. DoB: August 1971, British
Adriana Quaradeghini Secretary. Address: Flat 3, 81 Shepherds Hill, London, N6 5RG. DoB: January 1956, British
Stuart Kent Director. Address: The Penthouse Flat 10, 81 Shepherds Hill, London, N6 5RG. DoB: January 1953, British
Dr Catherine Joanne Andrews Director. Address: The Penthouse Flat 10, 81 Shepherds Hill, Highgate, London, N6 5RG. DoB: July 1954, British
Dr Edward Theodore Littleton Director. Address: Flat 5, 81 Shepherds Hill, London, N6 5RG. DoB: June 1971, British
Adriana Quaradeghini Director. Address: Flat 3, 81 Shepherds Hill, London, N6 5RG. DoB: January 1956, British
Diana Jacqueline Scovell Secretary. Address: Flat 9, 81 Shepherds Hill Highgate, London, N6 5RG. DoB: August 1956, British
Gloria Richmond Secretary. Address: 81 Shepherds Hill, London, N6 5RG. DoB: August 1935, British
Diana Jacqueline Scovell Director. Address: Flat 9, 81 Shepherds Hill Highgate, London, N6 5RG. DoB: August 1956, British
Malcolm Harrison Director. Address: 81 Shepherds Hill, Highgate, London, N6 5RG. DoB: January 1948, British
Ruth Maria Preisser Director. Address: Flat 4, 81 Shepherds Hill, London, N6 5RG. DoB: December 1953, German
Eric John Douglas Prentice Director. Address: 81 Shepherds Hill, London, N6 5RG. DoB: March 1948, British
Arnold Samuel Richmond Director. Address: 81 Shepherds Hill, London, N6 5RG. DoB: October 1930, British
Gwendoline Dawn Barnes Director. Address: 81 Shepherds Hill, London, N6 5RG. DoB: May 1938, British
Barbara Helen Smith Director. Address: 81 Shepherds Hill, London, N6 5RG. DoB: December 1927, British
Francis Gerard Clarke Director. Address: Flat 3, 81 Shepherds Hill, London, N6 5RG. DoB: July 1933, British
Grace Ho Director. Address: 81 Shepherds Hill, London, N6 5RG. DoB: July 1962, British
June Alison Mesrie Director. Address: 81 Shepherds Hill, London, N6 5RG. DoB: September 1962, British
Gloria Richmond Director. Address: 81 Shepherds Hill, London, N6 5RG. DoB: August 1935, British
Alla Sharova-underwood Director. Address: 81 Shepherds Hill, Highgate, London, N6 5RG. DoB: February 1939, British
Brian Robert Underwood Director. Address: Flat 2 81 Shepherds Hill, Highgate, London, N6 5RG. DoB: June 1939, British
Frank Osborn Sibley Director. Address: 10 Levenside, Hutton Rudby, Yarm, Cleveland, TS15 0EX. DoB: August 1924, English
Sheila Sibley Director. Address: 10 Levenside, Hutton Rudby, Yarm, Cleveland, TS15 0EX. DoB: June 1926, English
Jobs in Eighty-one Shepherd's Hill Residents' Association Limited vacancies. Career and practice on Eighty-one Shepherd's Hill Residents' Association Limited. Working and traineeship
Administrator. From GBP 2100
Driver. From GBP 1600
Engineer. From GBP 2900
Cleaner. From GBP 1100
Fabricator. From GBP 2700
Responds for Eighty-one Shepherd's Hill Residents' Association Limited on FaceBook
Read more comments for Eighty-one Shepherd's Hill Residents' Association Limited. Leave a respond Eighty-one Shepherd's Hill Residents' Association Limited in social networks. Eighty-one Shepherd's Hill Residents' Association Limited on Facebook and Google+, LinkedIn, MySpaceAddress Eighty-one Shepherd's Hill Residents' Association Limited on google map
Other similar UK companies as Eighty-one Shepherd's Hill Residents' Association Limited: Arlberg Properties Limited | Orexa Ltd | Jpd Installations Limited | Abingdon & Skabardis Marine Carpentry Ltd | Joe Kerlin Site Services Ltd
Eighty-one Shepherd's Hill Residents' Association began its business in 1969 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) under the ID 00963484. The business has been prospering successfully for 47 years and the present status is active. This firm's head office is registered in East Finchley at Rennie & Partners. You can also find the firm by its zip code : N2 9DJ. This firm is classified under the NACe and SiC code 98000 meaning Residents property management. Eighty-one Shepherd's Hill Residents' Association Ltd released its latest accounts up to 2015-06-30. The most recent annual return was filed on 2015-09-08. Fourty seven years of competing on the local market comes to full flow with Eighty-one Shepherd's Hill Residents' Association Ltd as they managed to keep their clients satisfied through all the years.
In order to satisfy their customer base, the business is continually developed by a team of three directors who are Zuhaib Keekeeshai, Emma Stenburg Williams and Stuart Kent. Their joint efforts have been of crucial use to the business for one year. To help the directors in their tasks, since 2003 the business has been making use of Ian Andrew Rennie, who has been tasked with ensuring the company's growth.