Chiswick Quay Freeholds Limited
Other business support service activities not elsewhere classified
Chiswick Quay Freeholds Limited contacts: address, phone, fax, email, website, shedule
Address: 843 Finchley Road London NW11 8NA
Phone: +44-1243 4459594
Fax: +44-1243 4459594
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Chiswick Quay Freeholds Limited"? - send email to us!
Registration data Chiswick Quay Freeholds Limited
Register date: 1979-08-24
Register number: 01445557
Type of company: Private Limited Company
Get full report form global database UK for Chiswick Quay Freeholds LimitedOwner, director, manager of Chiswick Quay Freeholds Limited
Caroline Jean Greig Director. Address: Chiswick Quay, London, W4 3UR, England. DoB: July 1948, British
Malcolm James Bowes Kerr Director. Address: Chiswick Quay, London, W4 3UR, England. DoB: June 1948, British
Roger Francis Mcglynn Director. Address: Finchley Road, London, Greater London, NW1 8NA. DoB: October 1946, British
Marlies Marrieke Elisabeth Forster Director. Address: 843 Finchley Road, London, NW11 8NA. DoB: April 1968, British
Richard Frederick John Wheatcroft Secretary. Address: 15 Bettridge Road, London, SW6 3QH. DoB:
Christopher Paul Dadarria Director. Address: 18 Ibis Lane, London, W4 3UP. DoB: September 1951, British
Susan Park Director. Address: 6 Ibis Lane, London, W4 3UP. DoB: July 1958, British
Eric Peter Keech Director. Address: 3 Chiswick Quay, Chiswick, London, W4 3UR. DoB: January 1950, British
Wayne Christopher Kelly Director. Address: 32 Chiswick Quay, London, W4 3UR. DoB: June 1964, Usa
Robert Denham Bryce Director. Address: 19 Chiswick Quay, London, W4 3UR. DoB: July 1944, British
Margaret Evelyn Webber Director. Address: 11 Chiswick Quay, London, W4 3UR. DoB: March 1947, British
Peter Malcolm Todd Director. Address: 32 Ibis Lane, London, W4 3UP. DoB: July 1940, British
Andrea Keith Foote Director. Address: 26 Ibis Lane, Chiswick Quay, London, W4 3UP. DoB: November 1945, American
Gillian Elizabeth Thomas Director. Address: 25 Chiswick Quay, London, W4 3UR. DoB: June 1962, British
Charles David Lockhart Director. Address: 22 Ibis Lane, London, W4 3UP. DoB: September 1962, British
Adam Goldwater Secretary. Address: 38 Hogarth Hill, London, NW11 6BA. DoB: n\a, British
Mary Bernadette O'rourke Director. Address: 1 Chiswick Quay, London, W4 3UR. DoB: August 1958, Irish
Richard Henry Beake Director. Address: 10 Ibis Lane, Chiswick, London, W4 3UP. DoB: April 1953, British
Richard Alan John Butcher Director. Address: 17 Chiswick Quay, London, W4 3UR. DoB: January 1953, British
Henry Richard Hughes Director. Address: 47 Chiswick Quay, London, W4 3UR. DoB: July 1926, British
Richard William Malin Director. Address: 21 Molyneux Street, London, W1H 5HN. DoB: May 1948, British
Anthony Eric Francis Chandler Director. Address: 44 Chiswick Quay, London, W4 3UR. DoB: June 1941, British
Richard Frederick John Wheatcroft Secretary. Address: 6 Wilna Road, London, SW18 3BA. DoB:
James Fairbairn Director. Address: 37 Thorncliffe Road, Oxford, OX2 7BA. DoB: April 1950, British
Jobs in Chiswick Quay Freeholds Limited vacancies. Career and practice on Chiswick Quay Freeholds Limited. Working and traineeship
Project Planner. From GBP 2500
Director. From GBP 6200
Responds for Chiswick Quay Freeholds Limited on FaceBook
Read more comments for Chiswick Quay Freeholds Limited. Leave a respond Chiswick Quay Freeholds Limited in social networks. Chiswick Quay Freeholds Limited on Facebook and Google+, LinkedIn, MySpaceAddress Chiswick Quay Freeholds Limited on google map
Other similar UK companies as Chiswick Quay Freeholds Limited: Mitchmark Consult Limited | E J Expeditions Limited | J Chai Limited | Glasgow Photo Booth Hire Limited | Grosvenor Events Management Ltd
1979 signifies the start of Chiswick Quay Freeholds Limited, the firm located at 843 Finchley Road, London in Golders Green. This means it's been 37 years Chiswick Quay Freeholds has prospered in the UK, as it was founded on 1979-08-24. The registration number is 01445557 and the company zip code is NW11 8NA. This company SIC and NACE codes are 82990 - Other business support service activities not elsewhere classified. 2015-03-31 is the last time when the company accounts were filed. Ever since it started in the field thirty seven years ago, this firm has sustained its impressive level of prosperity.
The information detailing the enterprise's staff members indicates the existence of four directors: Caroline Jean Greig, Malcolm James Bowes Kerr, Roger Francis Mcglynn and Roger Francis Mcglynn who became members of the Management Board on 2016-03-07, 2015-11-19 and 2012-03-01. To find professional help with legal documentation, since the appointment on 2000-01-24 this specific limited company has been utilizing the expertise of Richard Frederick John Wheatcroft, who's been tasked with ensuring efficient administration of this company.