Sheelagh Ann Aird Property Developments Limited

All UK companiesConstructionSheelagh Ann Aird Property Developments Limited

Development of building projects

Sheelagh Ann Aird Property Developments Limited contacts: address, phone, fax, email, website, shedule

Address: 6th Floor 338 Euston Road NW1 3BG London

Phone: +44-1571 9274627

Fax: +44-1571 9274627

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Sheelagh Ann Aird Property Developments Limited"? - send email to us!

Sheelagh Ann Aird Property Developments Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Sheelagh Ann Aird Property Developments Limited.

Registration data Sheelagh Ann Aird Property Developments Limited

Register date: 2005-01-13

Register number: 05331453

Type of company: Private Limited Company

Get full report form global database UK for Sheelagh Ann Aird Property Developments Limited

Owner, director, manager of Sheelagh Ann Aird Property Developments Limited

Stephen Richards Daniels Director. Address: Swallow Street, London, W1B 4DE, United Kingdom. DoB: December 1980, British

Martin Ian Dack Director. Address: Thornhill Road, Ickenham, Middlesex, UB10 8SQ, United Kingdom. DoB: November 1947, British

Capital Trading Companies Secretaries Limited Corporate-secretary. Address: 338 Euston Road, London, NW1 3BG, United Kingdom. DoB:

Dean Matthew Brown Director. Address: Swallow Street, London, W1B 4DE, United Kingdom. DoB: May 1980, British

Frank Scanlon Director. Address: Windlesham Court, Snows Ride, Windlesham, Surrey, GU20 6LA, United Kingdom. DoB: August 1943, Irish

David Jones Watkins Director. Address: Shippan Avenue, Stanford, Ct, CT 06902, Usa. DoB: October 1944, American

Christopher James Taylor Director. Address: Swallow Street, London, W1B 4DE, United Kingdom. DoB: January 1980, British

Oliver Bernard Ellingham Director. Address: Tanhurst Lane, Holmbury St Mary, Surrey, RH5 6LU, United Kingdom. DoB: March 1957, British

Nicholas Edward Vellacott Jenkins Director. Address: Crown Place, London, EC2A 4FT, United Kingdom. DoB: May 1978, British

Geoffrey Richard Lewis Director. Address: 48 Brunswick Court, 89 Regency Street, London, SW1P 4AE. DoB: October 1952, British

Gwynne Patrick Furlong Director. Address: Triggs Farm Fishwick Lane, Higher Wheelton, Chorley, Lancs, PR6 8HT. DoB: January 1948, British

Gary William Mccann Lewis Director. Address: 4 Bowes Road, Walton On Thames, Surrey, KT12 3HS. DoB: June 1970, British

William Oliver Secretary. Address: 60 Constable Court, Stubbs Drive, Bermondsey, SE16 3EG. DoB: n\a, British

Bruce Mcglogan Secretary. Address: 39 Moreton Road, Worcester Park, Surrey, KT4 8EY. DoB:

Kieran Thomas Larkin Director. Address: 5 Smabridge Walk, Willen, Milton Keynes, Buckinghamshire, MK15 9LT. DoB: August 1953, British

Timothy William Ashworth Jackson-stops Director. Address: Wood Burcote Court, Wood Burcote, Towcester, Northamptonshire, NN12 6JP. DoB: August 1942, British

Stephen Michael Mckeever Director. Address: 23 Daneswood Close, Weybridge, Surrey, KT13 9AY. DoB: March 1970, Irish

Jobs in Sheelagh Ann Aird Property Developments Limited vacancies. Career and practice on Sheelagh Ann Aird Property Developments Limited. Working and traineeship

Tester. From GBP 3600

Plumber. From GBP 1700

Package Manager. From GBP 2300

Engineer. From GBP 2000

Driver. From GBP 2400

Cleaner. From GBP 1200

Responds for Sheelagh Ann Aird Property Developments Limited on FaceBook

Read more comments for Sheelagh Ann Aird Property Developments Limited. Leave a respond Sheelagh Ann Aird Property Developments Limited in social networks. Sheelagh Ann Aird Property Developments Limited on Facebook and Google+, LinkedIn, MySpace

Address Sheelagh Ann Aird Property Developments Limited on google map

Other similar UK companies as Sheelagh Ann Aird Property Developments Limited: Mcmillers Sweet Emporium Limited | Yiling Ltd | Rex Pool Sales Ltd | Abode Home Products Limited | Blue Ocean Diving Limited

2005 is the year of the launching of Sheelagh Ann Aird Property Developments Limited, a company located at 6th Floor, 338 Euston Road in London. This means it's been eleven years Sheelagh Ann Aird Property Developments has prospered in the United Kingdom, as the company was registered on 2005/01/13. The firm registered no. is 05331453 and its area code is NW1 3BG. Founded as Sheelagh Anne Aird Property Developments, this business used the business name up till 2005/01/18, at which point it was replaced by Sheelagh Ann Aird Property Developments Limited. This firm SIC code is 41100 : Development of building projects. 2015-09-30 is the last time account status updates were reported. It's been 11 years for Sheelagh Ann Aird Property Developments Ltd on this market, it is not planning to stop growing and is very inspiring for many.

The info we gathered that details this particular enterprise's staff members reveals employment of two directors: Stephen Richards Daniels and Martin Ian Dack who joined the company's Management Board on 2014/01/20 and 2012/05/09. At least one secretary in this firm is a limited company, specifically Capital Trading Companies Secretaries Limited.