Secured Property Developments Plc

All UK companiesReal estate activitiesSecured Property Developments Plc

Other letting and operating of own or leased real estate

Secured Property Developments Plc contacts: address, phone, fax, email, website, shedule

Address: Unit 6, 42 Orchard Road N6 5TR London

Phone: +44-1540 8303161

Fax: +44-1540 8303161

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Secured Property Developments Plc"? - send email to us!

Secured Property Developments Plc detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Secured Property Developments Plc.

Registration data Secured Property Developments Plc

Register date: 1986-09-15

Register number: 02055395

Type of company: Public Limited Company

Get full report form global database UK for Secured Property Developments Plc

Owner, director, manager of Secured Property Developments Plc

John Townsend Director. Address: 42, Orchard Road, London, N6 5TR. DoB: March 1955, United Kingdon

John Soper Director. Address: 42, Orchard Road, London, N6 5TR. DoB: April 1964, British

John Stephen Soper Director. Address: 42, Orchard Road, London, N6 5TR. DoB: April 1964, British

Ian Cobden Secretary. Address: 42, Orchard Road, London, N6 5TR, England. DoB:

Richard Edward France Director. Address: Appleton House, Main Street Appleton Roebuck, York, YO23 7DG. DoB: July 1954, British

Paul Rishworth Stansfield Director. Address: 292 Tadcaster Road, York, YO24 1ET, England. DoB: August 1953, British

Roger Alan Shane Director. Address: 40 Stormont Road, Highgate, London, N6 4NP. DoB: February 1949, British

David Mark Johnston Duffield Director. Address: West Chiltern, Woodcote, Reading, RG8 0SG, England. DoB: March 1949, British

Ronald Bonamy Dobree Secretary. Address: 102 Shinfield Road, Reading, Berkshire, RG2 7DA. DoB: n\a, British

Rosemary Selma Henderson Secretary. Address: 208 Henley Road, Caversham, Reading, RG4 6LR. DoB:

Stephen Malcolm Jones Director. Address: Alamut Esher Close, Esher, Surrey, KT10 9LL. DoB: July 1940, British

Niall Caven Director. Address: Abbey Wells House, Woolton Hill, Newbury, Berkshire, RG20 9UW. DoB: November 1956, British

Philip Cottam Director. Address: The Willows The Warren, Caversham, Reading, Berkshire, RG4 7TQ. DoB: May 1934, British

James Dubois Director. Address: 5 Lynwood Road, Epsom, Surrey, KT17 4LF. DoB: October 1946, British

George William Green Director. Address: 191 Pasteur Gardens, London, N18 1AJ. DoB: November 1941, English

William Brian Wright Director. Address: The Wood, Park Drive Hale, Altrincham, Greater Manchester, WA15 9DH. DoB: n\a, British

Stephen Choularton Director. Address: 25 John Oxley Drive, Frenchs Forest, NSW 2086, Australia. DoB: March 1949, British

Roger Christopher Storey Director. Address: 11 Newlands, Letchworth, Hertfordshire, SG6 2JE. DoB: October 1948, British

Roger Harper Director. Address: 93 Tolmers Road, Cuffley, Potters Bar, Hertfordshire, EN6 4JL. DoB: January 1945, British

Jobs in Secured Property Developments Plc vacancies. Career and practice on Secured Property Developments Plc. Working and traineeship

Package Manager. From GBP 1900

Fabricator. From GBP 2200

Director. From GBP 5100

Engineer. From GBP 2900

Plumber. From GBP 1600

Welder. From GBP 1600

Fabricator. From GBP 2300

Responds for Secured Property Developments Plc on FaceBook

Read more comments for Secured Property Developments Plc. Leave a respond Secured Property Developments Plc in social networks. Secured Property Developments Plc on Facebook and Google+, LinkedIn, MySpace

Address Secured Property Developments Plc on google map

Other similar UK companies as Secured Property Developments Plc: Damsel Consultant Ltd | Linxdesign Internet Limited | Park Place (abdn) Limited | Alexandra Communication Ltd. | Green Room Group (southampton) Ltd

Secured Property Developments Plc was set up as Public Limited Company, based in Unit 6, 42, Orchard Road , London. The main office zip code is N6 5TR This business was formed in 1986. The registration number is 02055395. This business Standard Industrial Classification Code is 68209 which means Other letting and operating of own or leased real estate. The latest financial reports cover the period up to 2015-12-31 and the latest annual return was filed on 2015-07-07. Ever since the company debuted in this particular field 30 years ago, the firm has managed to sustain its praiseworthy level of success.

According to the data we have, the following limited company was established in 1986 and has so far been steered by sixteen directors, and out of them six (John Townsend, John Soper, John Stephen Soper and 3 other members of the Management Board who might be found within the Company Staff section of our website) are still employed. Furthermore, the director's tasks are constantly supported by a secretary - Ian Cobden, from who was hired by the following limited company in 2010.