Crowstone Estates Limited

All UK companiesReal estate activitiesCrowstone Estates Limited

Management of real estate on a fee or contract basis

Crowstone Estates Limited contacts: address, phone, fax, email, website, shedule

Address: 516 London Road Westcliff On Sea SS0 9LD Essex

Phone: +44-1536 1322448

Fax: +44-1536 1322448

Email: n\a

Website:

Shedule:

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

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

Registration data Crowstone Estates Limited

Register date: 1993-10-06

Register number: 02859602

Type of company: Private Limited Company

Get full report form global database UK for Crowstone Estates Limited

Owner, director, manager of Crowstone Estates Limited

Stuart Mence Director. Address: 516 London Road, Westcliff On Sea, Essex, SS0 9LD. DoB: June 1980, British

Harvey Shaw Secretary. Address: 516 London Road, Westcliff On Sea, Essex, SS0 9LD. DoB:

Alice Mence Director. Address: 516 London Road, Westcliff On Sea, Essex, SS0 9LD. DoB: February 1982, British

Paul Raymond Curtis Director. Address: 516 London Road, Westcliff On Sea, Essex, SS0 9LD. DoB: December 1981, British

Paul Raymond Curtis Secretary. Address: 516 London Road, Westcliff On Sea, Essex, SS0 9LD. DoB:

Roger Anthony Crooks Secretary. Address: Woodlands Park, Leigh-On-Sea, Essex, SS9 3TY. DoB:

Noel Saviour Camilleri Director. Address: Verdesca, Mediterrean Sea Street, St Julians, Sgn 1880, Malta. DoB: May 1964, Maltese

Eelco Roel Evers Iljitsj Wiebenga Director. Address: 26 Elsschotlaan, Uithoorn, 1422ck, The Netherlands. DoB: May 1945, Dutch

David William Hillman Secretary. Address: 24 Bartley Close, Benfleet, Essex, SS7 4DD. DoB: January 1943, British

Barry Keith Mence Director. Address: Homeleigh, Laindon Common Road, Little Burstead, Essex, CM12 9TJ. DoB: July 1952, British

Nicholas John Bailey Director. Address: 44 Imperial Avenue, Westcliff On Sea, Essex, SS0 8NQ. DoB: June 1947, British

Stuart Andrew Silcock Director. Address: Creek Lights, 23 Cliff Parade, Leigh On Sea, Essex, SS9 1AS. DoB: September 1947, British

Nicolette Ann Houston Director. Address: 41 Eastwood Road, Leigh On Sea, Essex, SS9 3AJ. DoB: June 1960, British

Jobs in Crowstone Estates Limited vacancies. Career and practice on Crowstone Estates Limited. Working and traineeship

Welder. From GBP 1300

Project Planner. From GBP 3900

Responds for Crowstone Estates Limited on FaceBook

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

Address Crowstone Estates Limited on google map

Other similar UK companies as Crowstone Estates Limited: Brand Auctions Limited | Heroes And Legends Games Ltd | Penkhull Off Licence Ltd | Highwoods Uk Ltd | Scope Bathroom Interiors Limited

Located at 516 London Road, Essex SS0 9LD Crowstone Estates Limited is categorised as a PLC issued a 02859602 Companies House Reg No.. The company was launched on 6th October 1993. This company is classified under the NACe and SiC code 68320 and their NACE code stands for Management of real estate on a fee or contract basis. Crowstone Estates Ltd reported its latest accounts for the period up to 2015-04-05. Its most recent annual return information was submitted on 2015-09-25. Since the firm started on this market twenty three years ago, this firm has managed to sustain its great level of prosperity.

1 transaction have been registered in 2013 with a sum total of £675. Cooperation with the Castle Point Borough Council council covered the following areas: Rent Deposit Guarantee Scheme.

As found in this enterprise's employees register, for one year there have been two directors: Stuart Mence and Alice Mence. Additionally, the managing director's efforts are continually backed by a secretary - Harvey Shaw, from who was selected by the following company on 20th January 2015.