Ingrid Properties Two Limited
Dormant Company
Ingrid Properties Two Limited contacts: address, phone, fax, email, website, shedule
Address: 8 Clifford Street W1S 2LQ London
Phone: +44-1239 6227020
Fax: +44-1239 6227020
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Ingrid Properties Two Limited"? - send email to us!
Registration data Ingrid Properties Two Limited
Register date: 1960-11-14
Register number: 00674966
Type of company: Private Limited Company
Get full report form global database UK for Ingrid Properties Two LimitedOwner, director, manager of Ingrid Properties Two Limited
Alexander Anton Director. Address: Park Town, Oxford, Oxon, OX2 6SL. DoB: October 1959, British
Simon Charles Godwin Secretary. Address: 86 Teignmouth Road, London, NW2 4DX. DoB: September 1966, British
Nilema Bhakta-jones Director. Address: 7b Wolseley Road, London, N8 8RR. DoB: April 1971, British
Torugbene Eniyekeye Narebor Secretary. Address: 10 Portland Road, Gillingham, Kent, ME7 2NP. DoB: n\a, British
John Stephen Lavelli Director. Address: 2 Nathans Close, Welwyn, Hertfordshire, AL6 9QB. DoB: June 1955, British
Torugbene Eniyekeye Narebor Director. Address: 10 Portland Road, Gillingham, Kent, ME7 2NP. DoB: n\a, British
Nicholas James Folland Director. Address: Strethall House, Strethall, Saffron Walden, Essex, CB11 4XJ. DoB: October 1965, British
Kate Elsdon Director. Address: 51 Sackville Crescent, Harold Wood, Romford, Essex, RM3 0EH. DoB: n\a, British
Marianne Lisa Hogg Director. Address: 15 Roskell Road, Putney, London, SW15 1DS. DoB: n\a, British
Nicholas David Martin Giles Director. Address: 8 Pyms Gardens, Abbotsley, St Neots, Cambs, PE19 6UR. DoB: n\a, British
Nicholas David Martin Giles Secretary. Address: 8 Pyms Gardens, Abbotsley, St Neots, Cambs, PE19 6UR. DoB: n\a, British
Mark Richard Henson Secretary. Address: 5 Hazeland Steading, Morton, Lincolnshire, PE10 0PW. DoB: April 1961, British
Mark Richard Henson Director. Address: 5 Hazeland Steading, Morton, Lincolnshire, PE10 0PW. DoB: April 1961, British
Alison Barbara Phillips Director. Address: The Gatehouse 1 Rhymers Gate, Wyton, Huntingdon, PE17 2JR. DoB: June 1964, British
Barbara Lees Secretary. Address: Milford Street, Cambridge, Cambridgeshire, CB1 2LP. DoB:
Patrick David Mcaleenan Director. Address: 78 Hazlewell Road, Putney, London, SW15 6UR. DoB: December 1949, British
Derek Kerr Walmsley Director. Address: High Street, Pavenham, Bedford, Bedfordshire, MK43 7NJ. DoB: April 1947, British
Hamish Andrew Scott Director. Address: 2 Pinfold Lane, South Luffenham, Oakham, Leicestershire, LE15 5NR. DoB: July 1962, British
Philip William Anders Director. Address: 5 Fitzwilliams Court, Greatford, Stamford, Lincolnshire, PE9 4QQ. DoB: October 1961, British
Ian Joseph Templeton Director. Address: 175b Eastgate, Deeping St James, Peterborough, PE6 8RB. DoB: April 1960, British
Jeffrey Richard Poulter Director. Address: 4 Oak Village, London, NW5 4QR. DoB: March 1944, British
Derek Kerr Walmsley Secretary. Address: Sennen, Grange Road, Felmersham, North Bedfordshire, MK43 7EU. DoB: n\a, British
Richard Hopkins Director. Address: 10 Townsend Way, Folksworth, Peterborough, PE7 3TU. DoB: September 1953, British
Mark Revelle Director. Address: 7 York Central, York Way, London, N1 9AG. DoB: November 1948, British
Thomas Charles Moloney Director. Address: 20 Queen Elizabeths Walk, London, N16 0HX. DoB: May 1959, British
Keith Marriott Director. Address: The Sheiling 20 Nene Way, Sutton, Peterborough, Cambridgeshire, PE5 7XD. DoB: August 1952, British
Christopher Llewellyn Director. Address: 3 Old North Road, Wansford, Peterborough, PE8 6LB. DoB: November 1953, British
Christopher Graham Leslie Director. Address: 66 Thackers Way, Deeping St James, Peterborough, Cambridgeshire, PE6 8HP. DoB: January 1953, British
Brian John Allpress Secretary. Address: 12 Woburn Close, Market Deeping, Peterborough, Cambridgeshire, PE6 8AY. DoB:
Kevin Lawrence Hand Director. Address: 1 The Village, Orton Longueville, Peterborough, Cambridgeshire, PE2 7DN. DoB: July 1951, British
Malcolm Howard Gough Director. Address: South Lodge Fineshade, Abbey Fineshade, Corby, Northamptonshire, NN17 3BA. DoB: July 1953, British
Norman James Wright Director. Address: 6 Chase Hill, Geddington, Kettering, Northamptonshire, NN14 1AG. DoB: June 1952, British
Jobs in Ingrid Properties Two Limited vacancies. Career and practice on Ingrid Properties Two Limited. Working and traineeship
Administrator. From GBP 2400
Helpdesk. From GBP 1400
Project Planner. From GBP 4000
Responds for Ingrid Properties Two Limited on FaceBook
Read more comments for Ingrid Properties Two Limited. Leave a respond Ingrid Properties Two Limited in social networks. Ingrid Properties Two Limited on Facebook and Google+, LinkedIn, MySpaceAddress Ingrid Properties Two Limited on google map
Other similar UK companies as Ingrid Properties Two Limited: Eljamo Investments Ltd | Golfview Limited | Ravindra Ltd | Wokingham Property Limited | Goldline Property Investments Limited
Based in 8 Clifford Street, London W1S 2LQ Ingrid Properties Two Limited is categorised as a PLC with 00674966 registration number. It was established on 1960/11/14. The business name of the firm was replaced in the year 2007 to Ingrid Properties Two Limited. The firm former registered name was Emap National Publications. The firm principal business activity number is 99999 : Dormant Company. Ingrid Properties Two Ltd filed its account information up to 2012-05-08. The company's most recent annual return was released on 2012-08-02.
For 8 years, the limited company has only had an individual managing director: Alexander Anton who has been supervising it since 2008/05/08. The following limited company had been directed by Nilema Bhakta-jones (age 45) who eventually quit in 2008. What is more another director, namely John Stephen Lavelli, age 61 gave up the position 8 years ago.