The Vale Cricklewood Management Co. Limited

All UK companiesActivities of households as employers; undifferentiatedThe Vale Cricklewood Management Co. Limited

Residents property management

The Vale Cricklewood Management Co. Limited contacts: address, phone, fax, email, website, shedule

Address: 1st Floor Prospect House 2 Athenaeum Road N20 9AE Whetstone

Phone: +44-1540 1424346

Fax: +44-1540 1424346

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "The Vale Cricklewood Management Co. Limited"? - send email to us!

The Vale Cricklewood Management Co. Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Vale Cricklewood Management Co. Limited.

Registration data The Vale Cricklewood Management Co. Limited

Register date: 1991-07-18

Register number: 02630249

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for The Vale Cricklewood Management Co. Limited

Owner, director, manager of The Vale Cricklewood Management Co. Limited

Richard Theodore Abrahams Director. Address: Floor Prospect House, 2 Athenaeum Road, Whetstone, London, N20 9AE. DoB: April 1987, British

Sheila Elaine Doreen Linton Director. Address: Floor Prospect House, 2 Athenaeum Road, Whetstone, London, N20 9AE, England. DoB: July 1966, British

Janine Sarie Shalom Director. Address: Floor Prospect House, 2 Athenaeum Road, Whetstone, London, N20 9AE. DoB: September 1959, British

Shoina Toba Kass Director. Address: Floor Prospect House, 2 Athenaeum Road, Whetstone, London, N20 9AE. DoB: January 1955, British

Renee Marie Vischer Director. Address: Woodvale Way, London, NW11 8SQ. DoB: April 1948, British

Dr Youssef Kalatizadeh Director. Address: 66 Woodvale Way, The Vale, London, NW11 8SQ. DoB: June 1948, British

Barry Roger Howard Director. Address: Wimpole Street, London, W1G 8AE. DoB: November 1945, British

Rui Anuti Fibueiredo Director. Address: Woodvale Way, Golders Green, NW11 8SF. DoB: August 1976, Portuguese

Scott Lester Director. Address: 19 Woodvale Way, London, NW11 8SF. DoB: December 1970, British

Munevver Kayikci Director. Address: 57 Woodvale Way, London, NW11 8SQ. DoB: May 1960, Turkish

Albert Guifre Antona Ellas Director. Address: 55 Woodvale Way, London, NW11 8SQ. DoB: July 1972, Spanish

Eileen Francis O'donovan Director. Address: 12 Woodvale Way, London, NW11 8SF. DoB: March 1942, British

David Goldberg Director. Address: 27 Woodvale Way, Golders Green, London, NW11 8SF. DoB: May 1975, British

Natalie Dee Director. Address: 155 Willifield Way, London, NW11 6XY. DoB: n\a, British

James Phillip Stannard Director. Address: 6 Woodvale Way, London, NW11 8SF. DoB: March 1974, British

Simon Richard Tompsett Director. Address: 18 Woodvale Way, The Vale Hendon, London, NW11 8SF. DoB: November 1967, British

Carol Elaine Watt Director. Address: 71 Woodvale Way, London, NW11 8SG. DoB: November 1957, British

Francis Holly Director. Address: 139 Denzil Road, London, NW10 2XB. DoB: October 1957, British

Rebekah Louise Saynders Director. Address: 50 Woodvale Way, London, NW11 8SQ. DoB: July 1967, British

Sharon Quinn Director. Address: 64 Woodvale Way, Golders Green, London, NW11 8SQ. DoB: December 1961, British

Peter Chris Desik Director. Address: 60 Woodvale Way, The Vale Golders Green, London, NW11 8SQ. DoB: June 1964, British

Eli Kalati Director. Address: 62 Woodvale Way, The Vale, London, NW11 8SQ. DoB: October 1963, Iranian

Michael Lines Director. Address: 21 Woodvale Way, The Vale, Golders Green, London, NW11 8SF. DoB: July 1964, British

Guy Koster Director. Address: 19 Woodvale Way, London, NW11 8SQ. DoB: October 1963, British

Charlotte Bloom Director. Address: 43 Woodvale Way, The Vale, London, NW11 8SQ. DoB: August 1969, British

Sarah Elizabeth Turner Director. Address: 61 Woodvale Way, The Vale, London, NW11 8SQ. DoB: March 1964, British

Janice Ann Reading Director. Address: 7 Woodvale Way, The Vale, London, NW11 8SF. DoB: October 1948, British

Matthew Bennett Director. Address: 79 Woodvale Way, The Vale, London, NW11 8SQ. DoB: September 1968, British

Ashley Domonic Jamie Hamp Director. Address: 15 Woodvale Way, The Vale, London, NW11 8SQ. DoB: March 1966, British

Wayne Morris Harrison Director. Address: 12 Acworth Close, London, N9 8PJ. DoB: October 1959, British

Richard Alexander Kessel Secretary. Address: 42 Osprey Close, Falcon Way, Watford, Hertfordshire, WD2 4XR. DoB:

Stephen Conrad Potter Director. Address: The Old School House Bayford Green, Bayford, Hertford, Hertfordshire, SG13 8PU. DoB: April 1946, British

Jobs in The Vale Cricklewood Management Co. Limited vacancies. Career and practice on The Vale Cricklewood Management Co. Limited. Working and traineeship

Helpdesk. From GBP 1500

Electrical Supervisor. From GBP 1900

Manager. From GBP 3100

Director. From GBP 6100

Electrical Supervisor. From GBP 1500

Cleaner. From GBP 1200

Other personal. From GBP 1100

Electrician. From GBP 1700

Responds for The Vale Cricklewood Management Co. Limited on FaceBook

Read more comments for The Vale Cricklewood Management Co. Limited. Leave a respond The Vale Cricklewood Management Co. Limited in social networks. The Vale Cricklewood Management Co. Limited on Facebook and Google+, LinkedIn, MySpace

Address The Vale Cricklewood Management Co. Limited on google map

Other similar UK companies as The Vale Cricklewood Management Co. Limited: Melrose And Morgan Limited | Evolve Trading Limited | A One Store Eastbourne Ltd | Croft Tyres & Auto Centre Limited | Double S Motors Limited

Located in 1st Floor Prospect House, Whetstone N20 9AE The Vale Cricklewood Management Co. Limited is a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) issued a 02630249 registration number. This company was created on 1991-07-18. This firm declared SIC number is 98000 and their NACE code stands for Residents property management. The Vale Cricklewood Management Co. Ltd filed its latest accounts up until 2015-12-31. The firm's most recent annual return was released on 2015-07-18. Ever since the company began in this particular field twenty five years ago, the company managed to sustain its praiseworthy level of success.

Our information that details the following firm's executives suggests that there are six directors: Richard Theodore Abrahams, Sheila Elaine Doreen Linton, Janine Sarie Shalom and 3 remaining, listed below who became the part of the company on 2015-07-08, 2014-08-05 and 2014-07-30.