Townway Construction And Development Limited

All UK companiesReal estate activitiesTownway Construction And Development Limited

Renting and operating of Housing Association real estate

Townway Construction And Development Limited contacts: address, phone, fax, email, website, shedule

Address: Saffron Court 14b St Cross Street EC1N 8XA London

Phone: +44-1207 1229339

Fax: +44-1207 1229339

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Townway Construction And Development Limited"? - send email to us!

Townway Construction And Development Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Townway Construction And Development Limited.

Registration data Townway Construction And Development Limited

Register date: 1959-04-07

Register number: 00625219

Type of company: Private Limited Company

Get full report form global database UK for Townway Construction And Development Limited

Owner, director, manager of Townway Construction And Development Limited

Joanne Lesley Cooper Director. Address: 14b St Cross Street, London, EC1N 8XA. DoB: March 1968, British

Jonathan Paul Scott Director. Address: 14b St Cross Street, London, EC1N 8XA, England. DoB: December 1961, British

Aaron Campbell Secretary. Address: 14b St. Cross Street, London, EC1N 8XA, England. DoB:

Stuart Gordon Owens Director. Address: 6th Floor Offices, Centre Tower, Whitgift Centre Croydon, Surrey, CR0 1LP. DoB: June 1971, British

Jonathan Paul Walbridge Director. Address: Citypoint, 1 Ropemaker Street, London, EC2Y 9HD, United Kingdom. DoB: August 1978, British

Anrew Donald Potter Director. Address: 6th Floor Offices, Centre Tower, Whitgift Centre Croydon, Surrey, CR0 1LP. DoB: August 1962, British

Andrew Martin Pollins Secretary. Address: Centre Tower Whitgift Centre, Croydon, Surrey, CR0 1LP. DoB:

Gordon Ian Winston Parsons Director. Address: The Hemplands, Collingham, Newark, Nottinghamshire, NG23 7PE. DoB: September 1967, British

Andrew Martin Pollins Director. Address: Centre Tower Whitgift Centre, Croydon, Surrey, CR0 1LP. DoB: October 1967, British

Christopher Keith Dobson Director. Address: 4 Skyline Court, 74 Park Lane, Croydon, CR0 1BH. DoB: September 1960, British

Philip Thomas Robinson Director. Address: 14 Francemary Road, Brockley, London, SE4 1JS. DoB: August 1960, British

Nicholas Paul Backhouse Director. Address: 30 Cathcart Road, London, SW10 9NN. DoB: April 1963, British

Alan Charles Wallwork Secretary. Address: 8 Lycrome Lane, Chesham, Buckinghamshire, HP5 3JY. DoB: n\a, British

Robert Magnus Macnaughton Director. Address: 6 Longdean Park, Hemel Hempstead, Hertfordshire, HP3 8BS. DoB: August 1963, British

Tracey Anna Marie Hanson Director. Address: 4 Broomsleigh Street, London, NW6 1QW. DoB: December 1966, British

John Angus Theophilus Director. Address: 25 Blackett Street, London, SW15 1QG. DoB: August 1946, British

Kenneth William Gaskell Director. Address: Flat 14, 147 George Street, London, W1H 5LB. DoB: July 1945, British

Kenneth Mair Director. Address: 8 Willowbank Gardens, Tadworth, Surrey, KT20 5DS. DoB: August 1952, British

Kenneth Mair Secretary. Address: 8 Willowbank Gardens, Tadworth, Surrey, KT20 5DS. DoB: August 1952, British

John Edward Prangnell Director. Address: 20 Claremont Drive, Esher, Surrey, KT10 9LU. DoB: April 1939, British

John Edward Prangnell Secretary. Address: 20 Claremont Drive, Esher, Surrey, KT10 9LU. DoB: April 1939, British

Robert David Mackenzie Director. Address: The Old Rectory, Ashow, Kenilworth, Warwickshire, CV8 2LE. DoB: December 1952, British

Hon Vice Admiral Sir Frederick Donald Gosling Director. Address: Leander House, Lower Teddington Road Hampton Wick, Kingston On Thames, Surrey, KT1 4HJ. DoB: March 1929, British

Albert Edward Bromfield Secretary. Address: 31 Ford Way, Downley, High Wycombe, Buckinghamshire, HP13 5XW. DoB: n\a, British

Sir Ronald Frank Hobson Director. Address: Nan Clarks Lane, Mill Hill, London, NW7 4HH. DoB: January 1921, British

John Gordon Frederick Flack Director. Address: Four Winds, 77 Old Charlton Road, Shepperton, Middlesex, TW17 8BT. DoB: December 1925, British

Jobs in Townway Construction And Development Limited vacancies. Career and practice on Townway Construction And Development Limited. Working and traineeship

Driver. From GBP 1700

Engineer. From GBP 2800

Responds for Townway Construction And Development Limited on FaceBook

Read more comments for Townway Construction And Development Limited. Leave a respond Townway Construction And Development Limited in social networks. Townway Construction And Development Limited on Facebook and Google+, LinkedIn, MySpace

Address Townway Construction And Development Limited on google map

Other similar UK companies as Townway Construction And Development Limited: Getech Electrical & Associated Services Limited | Sightsafe (gb) Limited | Simat Flooring Limited | Bk Solutions Limited | Prescotts (architectural Ironmongers) Limited

Townway Construction And Development Limited may be reached at Saffron Court, 14b St Cross Street in London. The firm post code is EC1N 8XA. Townway Construction And Development has been on the British market since the firm was established on April 7, 1959. The firm Companies House Registration Number is 00625219. This firm is classified under the NACe and SiC code 68201 - Renting and operating of Housing Association real estate. 2015-03-27 is the last time the company accounts were filed. Townway Construction And Development Ltd is a perfect example that a company can constantly deliver the highest quality of services for over 57 years and continually achieve great success.

We have a number of two directors employed by this limited company at the current moment, namely Joanne Lesley Cooper and Jonathan Paul Scott who have been executing the directors responsibilities for six years. To increase its productivity, since February 2009 this limited company has been utilizing the expertise of Aaron Campbell, who's been concerned with successful communication and correspondence within the firm.