Templewood (ealing) Limited

All UK companiesActivities of households as employers; undifferentiatedTemplewood (ealing) Limited

Residents property management

Templewood (ealing) Limited contacts: address, phone, fax, email, website, shedule

Address: Hunt Blake Jubilee House The Oaks HA4 7LF Ruislip

Phone: +44-1478 9678375

Fax: +44-1478 9678375

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Templewood (ealing) Limited"? - send email to us!

Templewood (ealing) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Templewood (ealing) Limited.

Registration data Templewood (ealing) Limited

Register date: 1969-06-24

Register number: 00956802

Type of company: Private Limited Company

Get full report form global database UK for Templewood (ealing) Limited

Owner, director, manager of Templewood (ealing) Limited

Rosemarie Therese Lambert Director. Address: St Paul's Close, Delamere Road, Ealing, London, W5 3JQ, Uk. DoB: September 1962, British/English

Stephen Dimon Director. Address: 15 Sunningdale, Hardwick Green Ealing, London, W13 8DY. DoB: April 1957, British

Mary Kempson Director. Address: 14 Sunningdale, Hardwick Green Ealing, London, W13 8DY. DoB: June 1937, British

David Cattini Director. Address: 18 Sunningdale, Hardwick Green Ealing, London, W13 8DY. DoB: February 1954, British

Martin Woelfel Secretary. Address: 20 Templewood, Ealing, London, W13 8DQ. DoB: October 1950, British

Mary Kempson Secretary. Address: 14 Sunningdale, Hardwick Green Ealing, London, W13 8DY. DoB: June 1937, British

Peter Alexander David Malewski Director. Address: 56 Woodfield Road, London, W5 1SH. DoB: December 1948, British

Peter Alexander David Malewski Secretary. Address: 56 Woodfield Road, London, W5 1SH. DoB: December 1948, British

Monyene Kane Director. Address: 19 Sunningdale, Ealing, London, W13 8DY. DoB: May 1944, British

David Vaughan Thomas Director. Address: 5 Sunningdale, Hardwick Green, London, W13 8DY. DoB: May 1950, British

Martin Woelfel Director. Address: 20 Templewood, Ealing, London, W13 8DQ. DoB: October 1950, British

Rachelle Lockyer Secretary. Address: 1a Bevere House, Bevere Green, Bevere, Worcester, Worcestershire, WR3 7RG. DoB:

Peter Alexander David Malewski Director. Address: 56 Woodfield Road, London, W5 1SH. DoB: December 1948, British

Glenys Roberts Director. Address: 10 Templewood, Ealing, London, W13 8DQ. DoB: October 1931, British

Rachelle Lockyer Secretary. Address: 4 Sunningdale, Hardwick Green Ealing, London, W13 8DY. DoB: n\a, British

Alfred Willmann Director. Address: 8 Gleneagles, Malvern Way Ealing, London, W13 8DZ. DoB: August 1957, German

David Michael Butland Director. Address: 8 Gleneagles, Malvern Way Ealing, London, W13 8DZ. DoB: May 1959, British

Rachelle Lockyer Director. Address: 4 Sunningdale, Hardwick Green Ealing, London, W13 8DY. DoB: n\a, British

Raymond Paice Director. Address: 6 Gleneagles, Malvern Way, London, W13 8DZ. DoB: March 1927, British

Audrey Ebbins Director. Address: 7 Malvern Way, Ealing, London, W13 8EB. DoB: January 1930, British

Rachelle Lockyer Director. Address: 4 Sunningdale, Hardwick Green Ealing, London, W13 8DY. DoB: n\a, British

Raymond Paice Director. Address: 6 Gleneagles, Malvern Way, London, W13 8DZ. DoB: March 1927, British

Mary Kempson Director. Address: 14 Sunningdale, Hardwick Green Ealing, London, W13 8DY. DoB: June 1937, British

Lotte Anita Hellerman Director. Address: 8 Sunningdale, London, W13 8DY. DoB: February 1925, German

Horace Barsby Director. Address: 8 Hardwick Green, Ealing, London, W13 8DN. DoB: May 1915, British

Sheila Bruce Director. Address: 9 Sunningdale, London, W13 8DY. DoB: May 1931, British

Bryan Leslie Smith Director. Address: 6 Gleneagles, London, W13 8DZ. DoB: October 1938, British

Adam Binns Director. Address: 15 Langhams Way, Wargrave, Reading, Berkshire, RG10 8AX. DoB: n\a, British

Joan Paley Director. Address: 3 Malvern Way, Ealing, London, W13 8EB. DoB: March 1932, British

Monyene Kane Director. Address: 19 Sunningdale, Ealing, London, W13 8DY. DoB: May 1944, British

Jobs in Templewood (ealing) Limited vacancies. Career and practice on Templewood (ealing) Limited. Working and traineeship

Carpenter. From GBP 2500

Cleaner. From GBP 1100

Other personal. From GBP 1100

Welder. From GBP 1700

Administrator. From GBP 2300

Controller. From GBP 2200

Welder. From GBP 1700

Responds for Templewood (ealing) Limited on FaceBook

Read more comments for Templewood (ealing) Limited. Leave a respond Templewood (ealing) Limited in social networks. Templewood (ealing) Limited on Facebook and Google+, LinkedIn, MySpace

Address Templewood (ealing) Limited on google map

Other similar UK companies as Templewood (ealing) Limited: 9drw Ltd | Uxmal Limited | Dj Software Consultancy Limited | Touch Terminals Limited | Freedom35 Limited

Templewood (ealing) Limited is established as Private Limited Company, located in Hunt Blake, Jubilee House The Oaks , Ruislip. The company post code is HA4 7LF This enterprise has been registered in year 1969. Its Companies House Registration Number is 00956802. This enterprise Standard Industrial Classification Code is 98000 : Residents property management. Its latest records cover the period up to 30th June 2015 and the latest annual return information was released on 10th December 2015. Fourty seven years of competing in this field comes to full flow with Templewood (ealing) Ltd as they managed to keep their clients satisfied throughout their long history.

This limited company owes its success and permanent development to exactly four directors, specifically Rosemarie Therese Lambert, Stephen Dimon, Mary Kempson and Mary Kempson, who have been leading the firm since 2015/02/26.