Sprigsound Limited
Residents property management
Sprigsound Limited contacts: address, phone, fax, email, website, shedule
Address: 11 Gunnersbury Avenue W5 3NJ Ealing
Phone: +44-1288 2596038
Fax: +44-1288 2596038
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Sprigsound Limited"? - send email to us!
Registration data Sprigsound Limited
Register date: 1980-10-28
Register number: 01524828
Type of company: Private Limited Company
Get full report form global database UK for Sprigsound LimitedOwner, director, manager of Sprigsound Limited
Umar Mohamad Secretary. Address: Gunnersbury Avenue, London, W5 3NJ, England. DoB:
Umar Mohamad Director. Address: 11, Gunnersbury Avenue, London, W5 3NJ, England. DoB: January 1986, British
Renata Pecar Director. Address: Flat 2, 11 Gunnersbury Avenue, London, W5 3NJ. DoB: November 1956, British
Christopher Mark Haken Secretary. Address: 11 Gunnersbury Avenue, London, W5 3NJ. DoB: November 1955, British
Genevieve Margot Simmers Director. Address: 30a Little Ealing Lane, Ealing, London, W5 4EA. DoB: September 1962, British
Christopher Mark Haken Director. Address: 11 Gunnersbury Avenue, London, W5 3NJ. DoB: November 1955, British
Jill Cornish Director. Address: Flat 3-11 Gunnersbury Avenue, Ealing, London, W5 3NJ. DoB: January 1969, British
Director Howard John Legge Director. Address: Flat 4, 11 Gunnersby Avenue, London, W5 3NJ. DoB: February 1953, English
Patricia Herington Director. Address: Flat 1, 11 Gunnersby Avenue, London, W5 3NJ. DoB: March 1931, English
Angela Traynor Director. Address: 11 Gunnersbury Avenue, London, W5 3NJ, England. DoB: December 1978, Irish
Anthony Douglas Nash Director. Address: 11a Gunnersbury Avenue, London, W5 3NJ. DoB: September 1966, South African
Paul Robert Norman Director. Address: Flat 5 11 Gunnersbury Avenue, Ealing, London, W5 3NJ. DoB: July 1975, British
Helen Crawford Director. Address: 11a Gunnersbury Avenue, Ealing, London, W5 3NJ. DoB: December 1980, British
Maureen Teresa Mcmahon Secretary. Address: Flat 2 11 Gunnersbury Avenue, London, W5 3NJ. DoB: October 1964, British
Gillian Mallinder Director. Address: Flat 3 11 Gunnersbury Avenue, Ealing, London, W5 3NJ. DoB: January 1969, British
Derek Adrian Gregory Director. Address: Flat 6 11 Gunnersbury Avenue, Ealing, London, W5 3NJ. DoB: February 1961, British
Ridgeway Properties Managemeny Director. Address: 25 High Street, Marlborough, Wiltshire, SN8 1NF. DoB:
Paul Joscelyne Mcmillan Director. Address: Flat 5 Merlebank, Hospital Hill, Chesham, Buckinghamshire, HP5 1PJ. DoB: June 1966, British
Richard Andrew Blake Director. Address: 11 Gunnersbury Avenue, Ealing, London, W5 3NJ. DoB: July 1966, British
Maureen Teresa Mcmahon Director. Address: Flat 2 11 Gunnersbury Avenue, London, W5 3NJ. DoB: October 1964, British
Director Martin Trevor Issitt Director. Address: 4 Gunnersbury Avenue, London, W5 3NH. DoB: October 1958, English
Ronald James Arthy Macewen Director. Address: 11a Gunnersbury Avenue, London, W5 3NJ. DoB: December 1916, English
Alan Roy Woolford Director. Address: 11 Gunnersbury Avenue, London, W5 3NJ. DoB: April 1947, British
Jobs in Sprigsound Limited vacancies. Career and practice on Sprigsound Limited. Working and traineeship
Driver. From GBP 1600
Plumber. From GBP 1700
Administrator. From GBP 2000
Tester. From GBP 3600
Responds for Sprigsound Limited on FaceBook
Read more comments for Sprigsound Limited. Leave a respond Sprigsound Limited in social networks. Sprigsound Limited on Facebook and Google+, LinkedIn, MySpaceAddress Sprigsound Limited on google map
Other similar UK companies as Sprigsound Limited: Aash Pharm Limited | Uk Sweets Limited | Lower End Garage Limited | No Reserve Ltd | Select Cars (swindon) Limited
1980 signifies the launching of Sprigsound Limited, the company located at 11 Gunnersbury Avenue, , Ealing. That would make 36 years Sprigsound has been in the business, as it was founded on Tuesday 28th October 1980. The company's Companies House Reg No. is 01524828 and the company post code is W5 3NJ. This business is registered with SIC code 98000 and has the NACE code: Residents property management. 2016/03/31 is the last time when account status updates were filed. Ever since the company began on the local market thirty six years ago, it has managed to sustain its praiseworthy level of prosperity.
As for this limited company, a number of director's obligations up till now have been performed by Umar Mohamad, Renata Pecar, Genevieve Margot Simmers and 4 remaining, listed below. As for these seven managers, Director Howard John Legge has been with the limited company for the longest time, having become a vital part of directors' team in July 1992.