Marshmade Limited

All UK companiesActivities of households as employers; undifferentiatedMarshmade Limited

Residents property management

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

Address: 19 Kings Avenue Ealing W5 2SJ London

Phone: +44-1252 4502716

Fax: +44-191 8566284

Email: n\a

Website:

Shedule:

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

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

Registration data Marshmade Limited

Register date: 1994-03-17

Register number: 02909686

Type of company: Private Limited Company

Get full report form global database UK for Marshmade Limited

Owner, director, manager of Marshmade Limited

Francesca Lee Director. Address: 19 Kings Avenue, Ealing, London, W5 2SJ. DoB: January 1983, British

Patricia Ligertwood Director. Address: 19 Kings Avenue, Ealing, London, W5 2SJ. DoB: March 1957, British

Helen Elizabeth Wesbrooke Secretary. Address: Gosport Street, Lymington, Hampshire, SO41 9BD, England. DoB: July 1981, British

Mark Rutherford Director. Address: Flat 2, 19 Kings Avenue Ealing, London, W5 2SJ. DoB: April 1970, British

Kate Arnold Director. Address: Flat 2, 19 Kings Avenue Ealing, London, W5 2SJ. DoB: September 1973, British

Helen Elizabeth Wesbrooke Director. Address: 19 Kings Avenue, London, W5 2SJ. DoB: July 1981, British

Laura Pasternack Director. Address: Flat 1, 19 Kings Avenue, London, W5 2SJ, United Kingdom. DoB: April 1956, German

George Dixon Director. Address: 19 Kings Avenue, London, W5 2SJ, England. DoB: May 1985, British

Ben Wakeford Director. Address: Flat 1, 19 Kings Avenue Ealing, London, W5 2SJ. DoB: March 1975, British

Melissa Kaye Secretary. Address: Flat 2, 19 Kings Avenue, Ealing, W5 2SJ. DoB: March 1971, British

Melissa Kaye Director. Address: Flat 2, 19 Kings Avenue, Ealing, W5 2SJ. DoB: March 1971, British

Andrew James Steel Director. Address: Flat 2, 19 Kings Avenue, London, W5 2SJ. DoB: December 1968, British

Tracey Ann Wong Director. Address: Flat 1, 19 Kings Avenue, London, W5 2SJ. DoB: October 1966, British

Andrew John Riddle Director. Address: 40 Forester Road, Bath, B&Nes, BA2 6QE. DoB: April 1967, British

Marjan Van Gelderen Director. Address: Flat 2 Balmoral Court, 19 Kings Avenue Ealing, London, W5 2SJ. DoB: March 1970, British

Sasha Louise Hawley Director. Address: Flat 5, 19 Kings Avenue, London, W5 2SJ. DoB: August 1967, British

Dr George Santis Director. Address: Flat 5 Balmoral Court, 19 Kings Avenue, London, W5 2SJ. DoB: December 1958, British

Alexander Sellars Secretary. Address: Flat 4, 19 Kings Avenue, London, W5 2SJ. DoB: n\a, British

Elizabeth Henry Director. Address: Flat 2 Balmoral Court, 19 Kings Avenue Ealing, London, W5 2SJ. DoB: March 1951, British

Michael Chiu Kwong Wong Director. Address: Flat 1, 19 Kings Avenue, Ealing, London, W5 2SJ. DoB: November 1962, British

Ronald Nelson Collins Director. Address: R N Collins, PO BOX 10698, London, SW15 3ZL. DoB: May 1925, British

Waterlow Nominees Limited Corporate-nominee-director. Address: 6-8 Underwood Street, London, N1 7JQ. DoB:

Waterlow Secretaries Limited Corporate-nominee-secretary. Address: 6-8 Underwood Street, London, N1 7JQ. DoB:

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

Sorry, now on Marshmade Limited all vacancies is closed.

Responds for Marshmade Limited on FaceBook

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

Address Marshmade Limited on google map

Other similar UK companies as Marshmade Limited: Jmt Consultants Limited | Kab Mortgages Limited | Fieldview Investments Limited | Environmental Distribution Services Ltd | Fast Finance Solutions Ltd

Marshmade came into being in 1994 as company enlisted under the no 02909686, located at W5 2SJ London at 19 Kings Avenue. It has been expanding for twenty two years and its up-to-data status is active. This business declared SIC number is 98000 which stands for Residents property management. The firm's most recent filed account data documents were submitted for the period up to 2015-03-31 and the most recent annual return was released on 2015-12-02. 22 years of competing in this line of business comes to full flow with Marshmade Ltd as the company managed to keep their clients satisfied through all this time.

We have a group of five directors leading this specific company at the current moment, specifically Francesca Lee, Patricia Ligertwood, Mark Rutherford and 2 others listed below who have been executing the directors duties for two years. In order to maximise its growth, since 2006 this specific company has been implementing the ideas of Helen Elizabeth Wesbrooke, age 35 who has been in charge of maintaining the company's records.