Westcott Park No. 5 Residents Company Limited
Residents property management
Westcott Park No. 5 Residents Company Limited contacts: address, phone, fax, email, website, shedule
Address: First Floor Arnel House Peerglow Business Centre Marsh Lane SG12 9QL Ware
Phone: +44-28 8582214
Fax: +44-28 8582214
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Westcott Park No. 5 Residents Company Limited"? - send email to us!
Registration data Westcott Park No. 5 Residents Company Limited
Register date: 1989-05-30
Register number: 02390199
Type of company: Private Limited Company
Get full report form global database UK for Westcott Park No. 5 Residents Company LimitedOwner, director, manager of Westcott Park No. 5 Residents Company Limited
Umit Dandul Director. Address: Peerglow Business Centre, Marsh Lane, Ware, Hertfordshire, SG12 9QL. DoB: September 1959, British
Gill Matthews Director. Address: Peerglow Business Centre, Marsh Lane, Ware, Hertfordshire, SG12 9QL. DoB: May 1942, British
D'Chanielle Saunders Director. Address: Peerglow Business Centre, Marsh Lane, Ware, Hertfordshire, SG12 9QL, England. DoB: August 1983, British
Manjit Rayat Director. Address: Peerglow Business Centre, Marsh Lane, Ware, Hertfordshire, SG12 9QL, England. DoB: May 1959, British
Monica Alice Flavill Director. Address: Peerglow Business Centre, Marsh Lane, Ware, Hertfordshire, SG12 9QL, England. DoB: n\a, British
Richard James Snell Director. Address: Peerglow Business Centre, Marsh Lane, Ware, Hertfordshire, SG12 9QL, England. DoB: July 1955, British
Ringley Shadow Directors Ltd Corporate-director. Address: Royal College Street, Camden Town, London, NW1 9QS. DoB:
Ringley Ltd Corporate-secretary. Address: Royal College Street, Camden Town, London, NW1 9QS. DoB:
Mark Christopher Donnellan Secretary. Address: 4 Marlborough Parade, Uxbridge Road, Huntingdon, UB10 0LR. DoB: n\a, British
Graham Cade Director. Address: 78 Cotton Avenue, Westcott Park Acton, London, W3 6YF. DoB: December 1974, British
Joan Doreen Gardiner Director. Address: 53 Cotton Avenue, London, W3 6YF. DoB: June 1947, British
Stephen John Duckworth Director. Address: 62 Cotton Avenue, Acton, London, W3 6YF. DoB: February 1949, British
Peter Harold Denton Secretary. Address: 7 Horton Place, Bramley Green Angmering, Littlehampton, West Sussex, BN16 4GL. DoB: n\a, British
Angus Sherriff Secretary. Address: 25 Downsway, Bookham, Leatherhead, Surrey, KT23 4BL. DoB:
Mohamed Sablouh Director. Address: 48 Cotton Avenue, Westcott Park Acton, London, W3 6YF. DoB: February 1958, Lebanese
Estelle Louise Cook Director. Address: 49 Cotton Avenue, Westcott Park Acton, London, W3 6YE. DoB: March 1964, British
Heidi Lawrence Secretary. Address: 72 Cotton Avenue, Westcott Park Acton, London, W3 6YF. DoB: October 1961, British
Richard Edward Cockton Director. Address: 78 Cotton Avenue, Westcott Park Acton, London, W3 6YF. DoB: March 1953, British
Heidi Lawrence Director. Address: 72 Cotton Avenue, Westcott Park Acton, London, W3 6YF. DoB: October 1961, British
Graham Mark Victor Hadingham Director. Address: 79 Cotton Avenue, Westcott Park Acton, London, W3 6YF. DoB: May 1964, British
Nicholas William Knowles Director. Address: 83 Cotton Avenue, Westcott Park Acton, London, W3 6YF. DoB: November 1961, British
Anthony Paul Duckett Secretary. Address: 30 Churchfield, Harpenden, Hertfordshire, AL5 1LL. DoB: n\a, British
Jobs in Westcott Park No. 5 Residents Company Limited vacancies. Career and practice on Westcott Park No. 5 Residents Company Limited. Working and traineeship
Electrician. From GBP 1900
Other personal. From GBP 1300
Administrator. From GBP 2300
Driver. From GBP 2300
Responds for Westcott Park No. 5 Residents Company Limited on FaceBook
Read more comments for Westcott Park No. 5 Residents Company Limited. Leave a respond Westcott Park No. 5 Residents Company Limited in social networks. Westcott Park No. 5 Residents Company Limited on Facebook and Google+, LinkedIn, MySpaceAddress Westcott Park No. 5 Residents Company Limited on google map
Other similar UK companies as Westcott Park No. 5 Residents Company Limited: Daro (trading) Limited | Sam Price Fruit And Veg Limited | Tantalize Salon Ltd | Pdj Vibro Limited | Morgan Samuel Ltd
This particular firm is registered in Ware with reg. no. 02390199. The company was registered in 1989. The office of the company is located at First Floor Arnel House Peerglow Business Centre Marsh Lane. The post code for this location is SG12 9QL. The firm declared SIC number is 98000 which stands for Residents property management. 2016-03-31 is the last time when the accounts were filed. Twenty seven years of competing in this field comes to full flow with Westcott Park No. 5 Residents Co Limited as they managed to keep their customers happy throughout their long history.
The following company owes its achievements and unending development to a group of five directors, who are Umit Dandul, Gill Matthews, D'Chanielle Saunders and 2 other members of the Management Board who might be found within the Company Staff section of our website, who have been hired by it since September 2015. At least one secretary in this firm is a limited company, specifically Amber Company Secretaries Limited.