Church Aston Developments Limited

All UK companiesConstructionChurch Aston Developments Limited

Development of building projects

Church Aston Developments Limited contacts: address, phone, fax, email, website, shedule

Address: 7a Howick Place SW1P 1DZ London

Phone: +44-1307 7964233

Fax: +44-1307 7964233

Email: n\a

Website:

Shedule:

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

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

Registration data Church Aston Developments Limited

Register date: 2007-11-09

Register number: 06422761

Type of company: Private Limited Company

Get full report form global database UK for Church Aston Developments Limited

Owner, director, manager of Church Aston Developments Limited

Richard Upton Director. Address: Howick Place, London, SW1P 1DZ, United Kingdom. DoB: July 1967, British

Chris Barton Secretary. Address: Howick Place, London, England, SW1P 1DZ, United Kingdom. DoB:

Bradley David Cassels Director. Address: Howick Place, London, England, SW1P 1DZ, United Kingdom. DoB: February 1978, British

Matthew Simon Weiner Director. Address: Howick Place, London, England, SW1P 1DZ, United Kingdom. DoB: December 1970, British

Marcus Owen Shepherd Secretary. Address: Bressenden Place, London, England, SW1E 5DS, England. DoB:

Helen Maria Ratsey Secretary. Address: Bressenden Place, London, SW1E 5DS, England. DoB:

Stephen Alec Lanes Secretary. Address: Mycenae Road, Blackheath, London, SE3 7RX. DoB:

Timothy John Wood Director. Address: Magnolia Cottage, Green Lane Off Cockshot Lane, Dormston, Worcestershire, WR7 4JZ. DoB: April 1959, British

Paul Samuel Cross Director. Address: Becketts Cottage, 36 Deenthorpe, Corby, Northamptonshire, NN17 3EP. DoB: November 1952, British

Scott Innes Davidson Director. Address: Bottom Green Farm, Bottom Green, Upper Broughton, Melton Mowbray, Leicestershire, LE14 3BA. DoB: August 1962, British

John Timothy Henry Director. Address: The Hovel, Spinney Drive Kirby Grange, Botcheston, Leicestershire, LE9 9FG. DoB: October 1955, British

David John Twomlow Director. Address: Manor Rise, Lichfield, Staffordshire, WS14 9RF. DoB: August 1959, Brtitish

Jobs in Church Aston Developments Limited vacancies. Career and practice on Church Aston Developments Limited. Working and traineeship

Director. From GBP 5300

Administrator. From GBP 2400

Responds for Church Aston Developments Limited on FaceBook

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

Address Church Aston Developments Limited on google map

Other similar UK companies as Church Aston Developments Limited: Langdon Hills Motor Company Limited | Spr Coachworks Limited | Greetings Of Haxby Limited | Interlogic Trading Ltd | Quality Cabins Limited

Church Aston Developments Limited may be gotten hold of 7a Howick Place, in London. The firm zip code is SW1P 1DZ. Church Aston Developments has been operating on the market for the last nine years. The firm Companies House Registration Number is 06422761. The name of the firm got changed in the year 2013 to Church Aston Developments Limited. This company previous registered name was Hdd Rhoose Point. This company is registered with SIC code 41100 - Development of building projects. 2015-02-28 is the last time account status updates were reported. It has been 9 years since Church Aston Developments Ltd began to play a significant role in this particular field.

There's a group of three directors working for this firm at present, including Richard Upton, Bradley David Cassels and Matthew Simon Weiner who have been performing the directors duties since 8th February 2016. Furthermore, the director's responsibilities are constantly backed by a secretary - Chris Barton, from who joined the firm on 5th January 2015.