Mapledene Property Holdings Limited

All UK companiesActivities of households as employers; undifferentiatedMapledene 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:

Shedule:

Incorrect data or we want add more details informations for "Mapledene Property Holdings Limited"? - send email to us!

Mapledene Property Holdings Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Mapledene Property Holdings Limited.

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 Limited

Owner, 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, MySpace

Address 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.