Acton House Limited

All UK companiesReal estate activitiesActon House Limited

Management of real estate on a fee or contract basis

Acton House Limited contacts: address, phone, fax, email, website, shedule

Address: Clive House 12-18 Queens Road KT13 9XB Weybridge

Phone: +44-1469 5626617

Fax: +44-1469 5626617

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Acton House Limited"? - send email to us!

Acton House Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Acton House Limited.

Registration data Acton House Limited

Register date: 1994-11-15

Register number: 02990241

Type of company: Private Limited Company

Get full report form global database UK for Acton House Limited

Owner, director, manager of Acton House Limited

Dr Koen Matthys Director. Address: Clive House, 12-18 Queens Road, Weybridge, Surrey, KT13 9XB. DoB: April 1976, Belgian

Dr Samantha Poli Director. Address: Clive House, 12-18 Queens Road, Weybridge, Surrey, KT13 9XB. DoB: March 1976, Italian

Elizabeth Diane O'keeffe Director. Address: Flat 1 Acton House, 253 Horn Lane Action, London, W3 9EJ. DoB: July 1975, British

Shradha Mehta Director. Address: 49 Acton House, 253 Horn Lane Acton, London, W3 9EJ. DoB: March 1974, British

Timothy John Browne Director. Address: 20 Acton House, 253 Horn Lane Acton, London, W3 9EJ. DoB: April 1949, British

Terence Robert White Secretary. Address: 43 Millcrest Road, Goffs Oak, Hertfordshire, EN7 5NS. DoB: n\a, British

Terence Robert White Secretary. Address: 43 Millcrest Road, Goffs Oak, Hertfordshire, EN7 5NS. DoB: n\a, British

Andrew John Spracklen Director. Address: 45 Acton House, 253 Horn Lane, London, W3 9EJ. DoB: April 1972, British

John Stuart Gallagher Secretary. Address: Acton House 253 Horn Lane, Acton, London, W3 9EJ. DoB: March 1948, British

Dylan Wyn Williams Director. Address: 52 Acton House, 253 Horn Lane, Acton, London, W3 9EJ. DoB: April 1974, British

Derek Albert Priddle Director. Address: 121b Elthorne Avenue, London, W7 2JZ. DoB: December 1961, British

Marie-Therese Nadia Thompson Director. Address: Flat 5 Acton House, 253 Horn Lane, London, W3 9EJ. DoB: January 1947, British

John Stuart Gallagher Director. Address: Acton House 253 Horn Lane, Acton, London, W3 9EJ. DoB: March 1948, British

Jonathan Douglas Lane Director. Address: 30 Acton House, Horn Lane, London, W3 9EJ. DoB: April 1960, British

Diana Margaret Nesbitt Director. Address: 52 Acton House, Horn Lane, London, W3 9EJ. DoB: October 1947, British

Jeremy Renton Fraser Director. Address: 1a Delamere Road, Ealing, London, W5 3JL. DoB: December 1948, British

Michael Mcaleer Secretary. Address: 2 Royal Villas, Old Ruislip Road, Northolt, Middlesex, UB5 6QF. DoB: August 1961, British

Mary Gerardine Fleming Secretary. Address: 20a Acton House, Horn Lane, London, W3 9EJ. DoB: November 1964, British

Katherine Ann Dutton Director. Address: 14 Acton House, Horn Lane, London, W3 9EJ. DoB: June 1962, British

Michael Mcaleer Director. Address: 2 Royal Villas, Old Ruislip Road, Northolt, Middlesex, UB5 6QF. DoB: August 1961, British

George Mcbride Director. Address: Flat 7 Acton House, 253 Horn Lane Acton, London, W3 9EJ. DoB: April 1938, British

Mary Gerardine Fleming Director. Address: 20a Acton House, Horn Lane, London, W3 9EJ. DoB: November 1964, British

Adrian Clifford Elsbury Director. Address: 12 Acton House, Acton, London, W3 9EJ. DoB: October 1954, British

Patrick Bohan Director. Address: 48 Acton House, Horn Lane Acton, London, W3 9EJ. DoB: September 1961, Irish

Gillian Susan Machin Secretary. Address: 8 Acton House, 253 Horn Lane, London, W3 9EJ. DoB: October 1961, British

Avis O'connor Director. Address: 3 Acton House, 253 Horn Lane, London, W3 9EJ. DoB: July 1946, Irish

Adrian Clifford Elsbury Director. Address: 12 Acton House, Acton, London, W3 9EJ. DoB: October 1954, British

Gillian Susan Machin Director. Address: 8 Acton House, 253 Horn Lane, London, W3 9EJ. DoB: October 1961, British

Jobs in Acton House Limited vacancies. Career and practice on Acton House Limited. Working and traineeship

Carpenter. From GBP 2500

Helpdesk. From GBP 1200

Responds for Acton House Limited on FaceBook

Read more comments for Acton House Limited. Leave a respond Acton House Limited in social networks. Acton House Limited on Facebook and Google+, LinkedIn, MySpace

Address Acton House Limited on google map

Other similar UK companies as Acton House Limited: Bebington Car Care Limited | Faber Directors Limited | Skinners Of Tunbridge Wells Limited | Luxury Pool Tables Limited | A K Halal Meat Ltd

1994 is the date that marks the establishment of Acton House Limited, the company registered at Clive House, 12-18 Queens Road , Weybridge. This means it's been twenty two years Acton House has been in the business, as the company was founded on 1994-11-15. The registration number is 02990241 and the company area code is KT13 9XB. This firm Standard Industrial Classification Code is 68320 - Management of real estate on a fee or contract basis. Acton House Ltd filed its latest accounts up to 2015-03-31. Its most recent annual return was released on 2015-11-15. From the moment the company started on the local market 22 years ago, this company has managed to sustain its impressive level of success.

The following company owes its achievements and permanent improvement to exactly two directors, who are Dr Koen Matthys and Dr Samantha Poli, who have been working for it for ten years. At least one secretary in this firm is a limited company, specifically Pembroke Consulting Limited.