Mapledene Property Holdings Limited
Residents property management
Mapledene Property Holdings Limited contacts: address, phone, fax, email, website, shedule
Address: 132 Heathfield Road BR2 6BA Keston
Phone: +44-1566 5007263
Fax: +44-1566 5007263
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Mapledene Property Holdings Limited"? - send email to us!
Registration data Mapledene Property Holdings Limited
Register date: 1977-01-24
Register number: 01295261
Type of company: Private Limited Company
Get full report form global database UK for Mapledene Property Holdings LimitedOwner, director, manager of Mapledene Property Holdings Limited
Pauline Jean Turner Director. Address: Heathfield Road, Keston, Kent, BR2 6BA, England. DoB: May 1943, British
Susan Jane Judd Director. Address: Heathfield Road, Keston, Kent, BR2 6BA, England. DoB: May 1965, British
Penelope Hunter Director. Address: Heathfield Road, Keston, Kent, BR2 6BA, England. DoB: November 1954, Dutch
Emma Hodson Director. Address: Heathfield Road, Keston, Kent, BR2 6BA, England. DoB: July 1981, British
Paul Bernard Hunt Director. Address: Heathfield Road, Keston, Kent, BR2 6BA, England. DoB: October 1960, British
Kevin David Mitchell Director. Address: Coach & Horses Passage, Lower Pantiles, Tunbridge Wells, Kent, TN2 5NP, England. DoB: July 1956, British
Rafe Alexander Harradine Director. Address: Coach & Horses Passage, Lower Pantiles, Tunbridge Wells, Kent, TN2 5NP, England. DoB: August 1973, British
Mary Turner Director. Address: Mapledene, Kemnal Road, Chislehurst, Kent, BR7 6LX, United Kingdom. DoB: December 1944, British
Michael Graham Harradine-cardwell Director. Address: Mapledene, Kemnal Road, Chislehurst, Kent, BR7 6LX, United Kingdom. DoB: April 1966, English
Penelope Hunter Director. Address: Kemnal Road, Chislehurst, Kent, BR7 6LX. DoB: November 1954, Dutch
Susan Jane Judd Director. Address: 19 Mapledene, Kemnal Road, Chislehurst, Kent, BR7 6LX. DoB: May 1965, British
John Alfred Bolton Director. Address: 21 Mapledene, Kemnal Road, Chislehurst, Kent, BR7 6LX. DoB: November 1964, British
Goodacre Property Services Ltd Corporate-secretary. Address: Heathfield Road, Keston, Kent, BR2 6BA, United Kingdom. DoB:
Derek Norman Winder Director. Address: 15 Mapledene, Kemnal Road, Chislehurst, Kent, BR7 6LX. DoB: July 1928, British
David James Parish Director. Address: 6 Mapledene, Kemnal Road, Chislehurst, Kent, BR7 6LX. DoB: March 1958, British
Jonathan Kirkham Director. Address: 23 Northlands, 165 Widmore Road, Bromley, Kent, BR1 3AN. DoB: September 1969, British
Susan Jane Judd Secretary. Address: 19 Mapledene, Kemnal Road, Chislehurst, Kent, BR7 6LX. DoB: May 1965, British
Susan Jane Judd Director. Address: 19 Mapledene, Kemnal Road, Chislehurst, Kent, BR7 6LX. DoB: May 1965, British
Pauline Jean Turner Director. Address: 10 Mapledene, Kemnal Road, Chislehurst, Kent, BR7 6LX. DoB: May 1943, British
Shabnam Bhatia Director. Address: 14 Mapledene, Kemnal Road, Chislehurst, Kent, BR7 6LX. DoB: July 1974, British
Kevin David Mitchell Secretary. Address: 37 Mapledene, Kemnal Road, Chislehurst, Kent, BR7 6LX. DoB: July 1956, British
Denis John Wright Director. Address: 10 Mapledene, Kemnal Road, Chislehurst, Kent, BR7 6LX. DoB: May 1943, British
Valerie Gwendoline Wright Director. Address: 10 Mapledene, Kemnal Road, Chislehurst, Kent, BR7 6LX. DoB: April 1950, British
Trevor Dawson Director. Address: 23 Mapledene, Kemnal Road, Chislehurst, Kent, BR7 6LX. DoB: September 1944, British
Kevin David Mitchell Director. Address: 37 Mapledene, Kemnal Road, Chislehurst, Kent, BR7 6LX. DoB: July 1956, British
Wendy Mary Cecelia Mayatt Director. Address: 16 Mapledene, Kemnal Road, Chislehurst, Kent, BR7 6LX. DoB: November 1948, British
Peter Humphrey Mayatt Secretary. Address: 16 Mapledene, Kemnal Road, Chislehurst, Kent, BR7 6LX. DoB: October 1939, British
Peter Humphrey Mayatt Director. Address: 16 Mapledene, Kemnal Road, Chislehurst, Kent, BR7 6LX. DoB: October 1939, British
Doris Lilian Cooper Director. Address: 12 Mapledene, Kemnal Road, Chislehurst, Kent, BR7 6LX. DoB: August 1915, British
James John Ramus Director. Address: 29 Mapledene, Kemnal Road, Chislehurst, Kent, BR7 6LX. DoB: August 1916, English
Richard Michael Tomes Director. Address: 25 Mapledene, Kennal Road, Chislehurst, Kent, BR7 6LX, England. DoB: December 1963, British
Ann Krieger Director. Address: 25 Mapledene, Kennal Road, Chislehurst, Kent, BR7 6LX, England. DoB: March 1963, Australian
Derek Norman Winder Director. Address: 15 Mapledene, Kemnal Road, Chislehurst, Kent, BR7 6LX. DoB: July 1928, British
Maria Ault Director. Address: 5 Mapledene, Chislehurst, Kent, BR7 6LX. DoB: November 1926, British
Charles William Ault Director. Address: 5 Mapledene, Chislehurst, Kent, BR7 6LX. DoB: February 1925, British
Berit Aaset Winder Director. Address: 15 Mapledene, Chislehurst, Kent, BR7 6LX. DoB: May 1937, Norwegian
James John Ramus Director. Address: 29 Mapledene, Kemnal Road, Chislehurst, Kent, BR7 6LX. DoB: August 1916, English
Jobs in Mapledene Property Holdings Limited vacancies. Career and practice on Mapledene Property Holdings Limited. Working and traineeship
Electrical Supervisor. From GBP 1700
Helpdesk. From GBP 1200
Welder. From GBP 1900
Project Planner. From GBP 3600
Cleaner. From GBP 1100
Responds for Mapledene Property Holdings Limited on FaceBook
Read more comments for Mapledene Property Holdings Limited. Leave a respond Mapledene Property Holdings Limited in social networks. Mapledene Property Holdings Limited on Facebook and Google+, LinkedIn, MySpaceAddress Mapledene Property Holdings Limited on google map
Other similar UK companies as Mapledene Property Holdings Limited: Blp 2004-58 Limited | Ordian Limited | Wellow Brook Limited | Microgen Generation Ltd | Personal Touch Lettings Ltd
This Mapledene Property Holdings Limited firm has been operating in this business field for at least 39 years, having launched in 1977. Started with registration number 01295261, Mapledene Property Holdings is categorised as a PLC located in 132 Heathfield Road, Keston BR2 6BA. The enterprise declared SIC number is 98000 and their NACE code stands for Residents property management. 2015-09-29 is the last time the company accounts were reported. It has been thirty nine years for Mapledene Property Holdings Ltd in this field, it is doing well and is an example for it's competition.
The directors currently registered by the following company are: Pauline Jean Turner employed one year ago, Susan Jane Judd employed in 2015, Penelope Hunter employed one year ago and 2 other directors who might be found below.