Takeverse Limited

All UK companiesReal estate activitiesTakeverse Limited

Management of real estate on a fee or contract basis

Takeverse Limited contacts: address, phone, fax, email, website, shedule

Address: Egale 1 80 St Albans Road WD17 1DL Watford

Phone: +44-1271 1666320

Fax: +44-1271 1666320

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Takeverse Limited"? - send email to us!

Takeverse Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Takeverse Limited.

Registration data Takeverse Limited

Register date: 1991-06-26

Register number: 02623879

Type of company: Private Limited Company

Get full report form global database UK for Takeverse Limited

Owner, director, manager of Takeverse Limited

Paul James Sherman Director. Address: 80 St Albans Road, Watford, Herts, WD17 1DL, United Kingdom. DoB: October 1977, British

Frances O'donnell Director. Address: 80 St Albans Road, Watford, Herts, WD17 1DL, United Kingdom. DoB: March 1964, British

Andrew Robert Fowles Director. Address: 80 St Albans Road, Watford, Herts, WD17 1DL, United Kingdom. DoB: February 1978, British

David Mark Bobin Director. Address: Benjamin Close, Hornchurch, Essex, RM11 1DA. DoB: April 1966, British

Malcolm Tremain Director. Address: Moore House, Hornchurch, Essex, RM11 1BW. DoB: February 1954, British

Vincent Jordan Director. Address: Benjamin Close, Hornchurch, Essex, RM11 1DA. DoB: May 1950, British

Terence John Eyre Director. Address: 74 Grange Crescent, Chigwell, Essex, IG7 5JF. DoB: March 1964, British

Frances O'donnell Director. Address: Flat 1 Moore House, Globe Road, Hornchurch, Essex, RM11 1BW. DoB: March 1964, British

John Charles Codling Director. Address: 38 St Leonards Way, Hornchurch, Essex, RM11 1FR. DoB: n\a, British

Susan Collis Director. Address: 3 Hale House, Benjamin Close, Hornchurch, Essex, RM11 1DA. DoB: November 1969, British

Joanne Collinson Director. Address: 2 Scott House, Benjamin Close, Hornchurch, Essex, RM11 1DA. DoB: September 1969, British

Paul Fletcher Director. Address: 4 Hale House, Benjamin Close, Hornchurch, Essex, RM11 1DA. DoB: January 1972, British

Sandra Jordan Director. Address: 7 Scott House, Benjamin Close, Hornchurch, Essex, RM11 1DA. DoB: February 1965, British

Karen Webb Director. Address: 5 Hale House, Benjamin Close, Hornchurch, Essex, RM11 1DA. DoB: March 1968, British

Nicholas Julian Hughes Director. Address: 6 Scott House, Benjamin Close, Hornchurch, Essex, RM11 1DA. DoB: November 1970, British

John Martin Richard Alty Secretary. Address: 34 Tyrells Way, Great Baddow, Chelmsford, Essex, CM2 7DP. DoB: n\a, British

Martin Ralph Curtois Director. Address: 5 Moore House Globe Road, Hornchurch, Essex, RM11 1BW. DoB: November 1964, British

Karen Webb Director. Address: 5 Hale House, Benjamin Close, Hornchurch, Essex, RM11 1DA. DoB: March 1968, British

Julie Elizabeth Netherstreet Director. Address: 10 Hale House, Benjamin Close, Hornchurch, Essex, RM11 1DA. DoB: July 1961, British

Anne Tuck Director. Address: 3 Hale House, Benjamin Close, Hornchurch, Essex, RM11 1DA. DoB: March 1942, British

Christopher Clayton Director. Address: 6 Scott House, Hornchurch, Essex, RM11 1DA. DoB: November 1944, English

Linda Fay Hughes Director. Address: 12 Moore House, Hornchurch, Essex, RM11 1BW. DoB: October 1944, British

Stuart Pinnock Director. Address: 5 Scott House, Benjamin Close, Hornchurch, Essex, RM11 1DA. DoB: April 1948, British

Brian Mills Director. Address: 7 Hale House, Hornchurch, Essex, RM11 1DA. DoB: September 1951, English

Victor Freir Director. Address: 10 Moore House, Hornchurch, Essex, RM11 1BW. DoB: February 1952, British

Colin Richard Beawey Director. Address: 5 Hale House, Hornchurch, Essex, RM11 1DA. DoB: January 1961, English

Steven Wright Director. Address: 8 Scott House, Hornchurch, Essex, RM11 1DA. DoB: June 1960, British

Jobs in Takeverse Limited vacancies. Career and practice on Takeverse Limited. Working and traineeship

Fabricator. From GBP 2200

Project Co-ordinator. From GBP 1200

Fabricator. From GBP 2000

Project Co-ordinator. From GBP 1100

Plumber. From GBP 1900

Responds for Takeverse Limited on FaceBook

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

Address Takeverse Limited on google map

Other similar UK companies as Takeverse Limited: Cws Bike Shack Limited | Daleswear Limited | Nigerian Music Central Ltd | Wise Pharmacies Limited | Clifton Timber Limited

Takeverse came into being in 1991 as company enlisted under the no 02623879, located at WD17 1DL Watford at Egale 1. It has been expanding for 25 years and its last known status is active. This firm is registered with SIC code 68320 which means Management of real estate on a fee or contract basis. 2015-12-25 is the last time when the company accounts were filed. It's been twenty five years for Takeverse Ltd in this field, it is still in the race and is an object of envy for it's competition.

As stated, the following business was built in June 1991 and has so far been presided over by twenty six directors, and out this collection of individuals six (Paul James Sherman, Frances O'donnell, Andrew Robert Fowles and 3 remaining, listed below) are still actively participating in the company's life. Another limited company has been appointed as one of the secretaries of this company: Bushey Secretaries And Registrars Limited.