Ingress Park (greenhithe) Management Limited

All UK companiesActivities of households as employers; undifferentiatedIngress Park (greenhithe) Management Limited

Residents property management

Ingress Park (greenhithe) Management Limited contacts: address, phone, fax, email, website, shedule

Address: Marlborough House Wigmore Place Wigmore Lane LU2 9EX Luton

Phone: +44-1472 8190551

Fax: +44-1472 8190551

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Ingress Park (greenhithe) Management Limited"? - send email to us!

Ingress Park (greenhithe) Management Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Ingress Park (greenhithe) Management Limited.

Registration data Ingress Park (greenhithe) Management Limited

Register date: 2000-07-18

Register number: 04035709

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Ingress Park (greenhithe) Management Limited

Owner, director, manager of Ingress Park (greenhithe) Management Limited

Eileen Kauss Director. Address: Carmichael Avenue, Greenhithe, Kent, DA9 9FF, England. DoB: March 1958, British

Annette Clair Cole Director. Address: Myrtle Road, Warley, Brentwood, Essex, CM14 5EG, England. DoB: December 1973, British

Neil Brian Kelly Director. Address: Myrtle Road, Warley, Brentwood, Essex, CM14 5EG, England. DoB: October 1979, British

Anthony Phillip Sutton Director. Address: Empire Walk, Greenhithe, Kent, DA9 9FU, United Kingdom. DoB: April 1977, British

Keith Martin Kelly Director. Address: Home Gardens, Dartford, DA1 1DR, England. DoB: August 1967, Irish

Jonathan Dyson Director. Address: Tennyson Road, Hutton, Brentwood, Essex, CM13 2SJ. DoB: April 1959, British

Peter Courtenay Harris Director. Address: The Grove, Swanscombe, Kent, DA10 0GA, United Kingdom. DoB: February 1952, British

Peter Martin Harman Director. Address: The Grove, Swanscombe, Kent, DA10 0GA, United Kingdom. DoB: March 1951, British

David John Hinks Director. Address: Wigmore Place, Wigmore Lane, Luton, LU2 9EX, England. DoB: August 1954, New Zealander

Om Property Management Corporate-secretary. Address: 11 Queensway, New Milton, Hampshire, BH25 5NR, England. DoB:

Bryan Ernest Read Director. Address: Wigmore Place, Wigmore Lane, Luton, LU2 9EX, United Kingdom. DoB: June 1938, British

Alexis Freeman Director. Address: Wigmore Place, Wigmore Lane, Luton, LU2 9EX, United Kingdom. DoB: October 1968, British

Susan Patricia Butterfill Director. Address: Wigmore Place, Wigmore Lane, Luton, LU2 9EX, United Kingdom. DoB: March 1952, English

Iain Duncan Mcpherson Director. Address: 23 Broomfield Road, Bexleyheath, Kent, DA6 7PD. DoB: June 1973, British

Nicholas Stanley Davies Director. Address: The Jetty House The Acorns, Stonegate, Wadhurst, East Sussex, TN5 7EY. DoB: July 1953, British

William Irwyn Evans Director. Address: Kilnwood, Halstead, Kent, TN14 7EW. DoB: January 1958, British

Bryan Ernest Read Director. Address: 17 Eglinton Road, Swanscombe, Kent, DA10 0HS. DoB: June 1938, British

Nigel David Born Director. Address: 45 Ingress Park Avenue, Greenhithe, Kent, DA9 9GN. DoB: March 1965, British

Cllr Conrad Broadley Director. Address: 80 Dover Road, Northfleet, Kent, DA11 9QD. DoB: May 1967, British

Stuart James Girvan Director. Address: 8 Heversham Road, Bexleyheath, Kent, DA7 5BG. DoB: July 1961, British

Mary Mcdonald Nixon Director. Address: 12 Ingress Park Ave, Greenhithe, Kent, DA9 9XJ. DoB: June 1947, British

Gillian Ann Wright Director. Address: 29 The Boulevard, Greenhithe, Kent, DA9 9GT. DoB: August 1952, British

Robert Kevin Barber Director. Address: 16 Gwynn Road, Northfleet, Kent, DA11 8AR. DoB: November 1953, British

Simon Philip Banfield Director. Address: 6 St Marys Close, Fetcham, Leatherhead, Surrey, KT22 9HE. DoB: December 1964, British

Steve Keith Jones Director. Address: 3 Frances Green, Beaulieu Park, Chelmsford, Essex, CM1 6EG. DoB: September 1959, British

Nicholas Stanley Davies Director. Address: The Jetty House The Acorns, Stonegate, Wadhurst, East Sussex, TN5 7EY. DoB: July 1953, British

Helen Devy Director. Address: Yew Cottages, 59 St Mary's Road, Weybridge, Surrey, KT13 9PX. DoB: July 1968, British

Peter Martin Sebry Director. Address: Moses Farm, Piltdown, Uckfield, West Sussex, TN22 3XN. DoB: February 1956, British

Eric William Foulds Director. Address: 1a Downsview Road, Upper Norwood, London, SE19 3XD. DoB: December 1947, British

Gregory Ingleton Director. Address: 24 Alwyn Avenue, Chiswick, London, W4 4PB. DoB: February 1958, British

William Irwyn Evans Director. Address: Kilnwood, Halstead, Kent, TN14 7EW. DoB: January 1958, British

Jon Dyson Director. Address: Aquila, Eagle Lane, Kelvedon Hatch, Brentwood, Essex, CM15 0AL. DoB: April 1959, British

Anthony Michael James Halsey Director. Address: Woodlands, South Road, Liphook, Hampshire, GU30 7HS. DoB: January 1935, British

Richard George Woods Director. Address: 188 Hillbury Road, Warlingham, Surrey, CR6 9TE. DoB: December 1950, British

Peter Jeremy Bowden Director. Address: Bell Cottage, Magpie Bottom Otford Hills, Sevenoaks, Kent, TN15 6XP. DoB: November 1961, British

Jobs in Ingress Park (greenhithe) Management Limited vacancies. Career and practice on Ingress Park (greenhithe) Management 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 Ingress Park (greenhithe) Management Limited on FaceBook

Read more comments for Ingress Park (greenhithe) Management Limited. Leave a respond Ingress Park (greenhithe) Management Limited in social networks. Ingress Park (greenhithe) Management Limited on Facebook and Google+, LinkedIn, MySpace

Address Ingress Park (greenhithe) Management Limited on google map

Other similar UK companies as Ingress Park (greenhithe) Management Limited: Old Redbridge Flats Limited | Letts-go-rent Limited | Vermat Limited | S L Rental Limited | Facilities Network Limited

2000 marks the launching of Ingress Park (greenhithe) Management Limited, the company located at Marlborough House Wigmore Place, Wigmore Lane in Luton. That would make 16 years Ingress Park (greenhithe) Management has existed on the British market, as it was registered on 2000/07/18. The firm registration number is 04035709 and its postal code is LU2 9EX. This firm principal business activity number is 98000 - Residents property management. Thursday 30th April 2015 is the last time the company accounts were reported. Sixteen years of competing in this particular field comes to full flow with Ingress Park (greenhithe) Management Ltd as they managed to keep their clients satisfied through all this time.

Our information related to the following firm's members shows there are eight directors: Eileen Kauss, Annette Clair Cole, Neil Brian Kelly and 5 other members of the Management Board who might be found within the Company Staff section of our website who assumed their respective positions on 2015/11/26, 2013/04/02 and 2012/10/08. At least one secretary in this firm is a limited company, specifically Peverel Secretarial Limited.