Eighty-one Shepherd's Hill Residents' Association Limited

All UK companiesActivities of households as employers; undifferentiatedEighty-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:

Shedule:

Incorrect data or we want add more details informations for "Eighty-one Shepherd's Hill Residents' Association Limited"? - send email to us!

Eighty-one Shepherd's Hill Residents' Association Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Eighty-one Shepherd's Hill Residents' Association Limited.

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 Limited

Owner, 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, MySpace

Address 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.