West India Quay (freehold) Ltd

All UK companiesFinancial and insurance activitiesWest India Quay (freehold) Ltd

Activities of other holding companies n.e.c.

West India Quay (freehold) Ltd contacts: address, phone, fax, email, website, shedule

Address: 42 High Street Flitwick MK45 1DU Bedford

Phone: +44-1355 1007965

Fax: +44-1355 1007965

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "West India Quay (freehold) Ltd"? - send email to us!

West India Quay (freehold) Ltd detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders West India Quay (freehold) Ltd.

Registration data West India Quay (freehold) Ltd

Register date: 2004-06-03

Register number: 05144095

Type of company: Private Limited Company

Get full report form global database UK for West India Quay (freehold) Ltd

Owner, director, manager of West India Quay (freehold) Ltd

Martin Sargeant Director. Address: 18 Hertsmere Road, London, E14 4AY, England. DoB: October 1969, British

Anthony Potts Director. Address: High Street, Flitwick, Bedford, MK45 1DU, England. DoB: November 1971, British

Peter John Welborn Director. Address: High Street, Flitwick, Bedford, MK45 1DU, England. DoB: July 1953, British

Ian Peter Barbour Director. Address: Barns, Farm Lane Leighterton, Tetbury, Gloucestershire, GL8 8US, England. DoB: March 1956, British

Enzo Testa Director. Address: 311 Ballards Lane, North Finchley, London, N12 8LY, United Kingdom. DoB: May 1957, British

Katrina Ainslie Haley Director. Address: Port East Apartments, 16 Hertsmere Road, London, E14 4AX, United Kingdom. DoB: July 1968, British

Mark Robert Stormonth Nankivell Director. Address: Port East Apartments, 18 Hertsmere Road, London, E14 4AY, United Kingdom. DoB: July 1961, British

Carole Ann Gannon Director. Address: Southampton Road, Fordingbridge, Hampshire, SP6 2JT, United Kingdom. DoB: December 1958, British

Barnaby Paul Geib Director. Address: Port East Apartments, 12 Hertsmere Road, London, E14 4AE, United Kingdom. DoB: December 1975, British

Luke Royden Hamill Director. Address: Bulkeley Close, Englefield Green, Egham, Surrey, TW20 0NS. DoB: September 1972, British

Diana Althea Garside Secretary. Address: 10 Pedn-Moran, St Mawes, Cornwall, TR2 5BA. DoB:

Dr Babajimi Oluwole Wey Secretary. Address: C306 Port East Apartments, 16 Hertsmere Road, London, E14 4AX. DoB: December 1953, British

Fredrick Dirk Korfker Director. Address: E 205 Port East Apartments, West India Quay, London, E14 4AE. DoB: January 1945, Dutch

Dr Babajimi Oluwole Wey Director. Address: C306 Port East Apartments, 16 Hertsmere Road, London, E14 4AX. DoB: December 1953, British

Michael Vernon Garside Director. Address: 10 Pedn-Moran, St Mawes, Cornwall, TR2 5BA. DoB: May 1944, British

Richard John Jones Director. Address: 35 Northumberland Avenue, Reading, Berkshire, RG2 7PS. DoB: April 1970, British

Lake Jackson Solicitors Secretary. Address: 6 Albemarle Way, London, EC1V 4JB. DoB:

Mark Jackson Director. Address: Virginia Cottage, Buckenham Lane, Norwich, Norfolk, NR13 4NG. DoB: n\a, British

Jobs in West India Quay (freehold) Ltd vacancies. Career and practice on West India Quay (freehold) Ltd. Working and traineeship

Project Planner. From GBP 2600

Plumber. From GBP 2000

Plumber. From GBP 2000

Plumber. From GBP 1600

Helpdesk. From GBP 1200

Responds for West India Quay (freehold) Ltd on FaceBook

Read more comments for West India Quay (freehold) Ltd. Leave a respond West India Quay (freehold) Ltd in social networks. West India Quay (freehold) Ltd on Facebook and Google+, LinkedIn, MySpace

Address West India Quay (freehold) Ltd on google map

Other similar UK companies as West India Quay (freehold) Ltd: Wayne Standen Windows Ltd | Genius Loci Developments Ltd | N B Renewables (nw) Ltd | Townguilds Limited | Civil Engineering And Highway Inspection Limited

West India Quay (freehold) came into being in 2004 as company enlisted under the no 05144095, located at MK45 1DU Bedford at 42 High Street. The company has been expanding for twelve years and its official status is active. Its name is West India Quay (freehold) Ltd. This company previous associates may recognize it also as Heavenly Homes, which was in use until Tuesday 13th July 2004. This company principal business activity number is 64209 and their NACE code stands for Activities of other holding companies n.e.c.. The business most recent filings were filed up to 2015-03-23 and the most recent annual return information was released on 2016-06-03. Since it started in this line of business 12 years ago, it has managed to sustain its impressive level of prosperity.

Martin Sargeant, Anthony Potts, Peter John Welborn and 3 remaining, listed below are the firm's directors and have been cooperating as the Management Board since Wednesday 27th November 2013. Another limited company has been appointed as one of the secretaries of this company: Haines Watts Luton Limited.