Dale Lodge Residents Association Limited

All UK companiesActivities of households as employers; undifferentiatedDale Lodge Residents Association Limited

Residents property management

Dale Lodge Residents Association Limited contacts: address, phone, fax, email, website, shedule

Address: Hyde House The Hyde NW9 6LH London

Phone: +44-1243 4459594

Fax: +44-1243 4459594

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Dale Lodge Residents Association Limited"? - send email to us!

Dale Lodge Residents Association Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Dale Lodge Residents Association Limited.

Registration data Dale Lodge Residents Association Limited

Register date: 1956-12-19

Register number: 00575839

Type of company: Private Limited Company

Get full report form global database UK for Dale Lodge Residents Association Limited

Owner, director, manager of Dale Lodge Residents Association Limited

Sally Jane Astrop Director. Address: 68 Shepherds Hill, London, N6 5RL, Uk. DoB: August 1964, British

Jay Thakker Director. Address: Shepherds Hill, Greater London, N6 5RL, Uk. DoB: August 1978, Indian

Page Registrars Ltd Corporate-secretary. Address: The Hyde, London, NW9 6LH. DoB:

Christopher Vernon Free Director. Address: Selsley Hill, Selsley, Stroud, Gloucestershire, GL5 5LN, United Kingdom. DoB: November 1952, British

Alan Mason Director. Address: 12 Dale Lodge, Shepherds Hill, London, N6 5RL. DoB: February 1948, British

Mark Brown Director. Address: 8 Dale Lodge, 68 Shepherds Hill, London, N6 5RL. DoB: January 1966, British

Mark Shields Director. Address: Bahnhofstrasse 19, Erlenbach, Ch-8703, Switzerland. DoB: November 1968, British

Dr Lia Bartella Director. Address: 6 Dale Lodge, 68 Shepherds Hill Highgate, London, N6 5RL. DoB: March 1971, Cypriot

Elicos Charalambous Director. Address: 17 Nicos Pattichis Street, 3071 Limassol, FOREIGN, Cyprus. DoB: January 1959, Cypriot

Pamela Anne Moffatt Director. Address: Flat 1 Dale Lodge, 68 Shepherds Hill, Highgate, London, N6 5RL. DoB: December 1937, British

Michael Fleming Director. Address: 5 Dale Lodge, 68 Shepherds Hill, London, N6 5RL. DoB: n\a, British

Joanna Angelides Director. Address: 11 Dale Lodge, 68 Shepherds Hill, London, N6 5RL. DoB: n\a, British

Lawdy Siu Shan Wong Director. Address: 17 Southborne Gardens, London, SE12 8UQ. DoB: October 1963, British

Solitaire Secretaries Ltd Corporate-secretary. Address: Lynwood House, 10 Victors Way, Barnet, Hertfordshire, EN5 5TZ. DoB:

Jane Adams Director. Address: 9 Dale Lodge, 68 Shepherds Hill, London, N6 5RL. DoB: June 1964, British

Sarah Elizabeth Green Secretary. Address: 10 Dale Lodge, 68 Shepherds Hill, Highgate, London, N6 5RL. DoB: May 1959, British

Vicki Claire Isobel Garnham Director. Address: 8 Dale Lodge, 68 Shepherds Hill, London, N6 5RL. DoB: October 1970, British

Joanna Angelides Secretary. Address: 11 Dale Lodge, 68 Shepherds Hill, London, N6 5RL. DoB: n\a, British

Pamela Anne Moffatt Secretary. Address: Flat 1 Dale Lodge, 68 Shepherds Hill, Highgate, London, N6 5RL. DoB: December 1937, British

Jason Harding Director. Address: 9 Dale Lodge, Shepherds Hill Highgate, London, N6 5RL. DoB: February 1969, British

Michael Fleming Secretary. Address: 5 Dale Lodge, 68 Shepherds Hill, London, N6 5RL. DoB: n\a, British

Dr Frank Bannerman-lloyd Director. Address: 12 Dale Lodge, 68 Shepherds Hill, London, N6 5RL. DoB: June 1930, British

Sarah Elizabeth Green Director. Address: 10 Dale Lodge, 68 Shepherds Hill, Highgate, London, N6 5RL. DoB: May 1959, British

Joslyn Clarke Director. Address: Flat 3, 68 Shepherds Hill, London, N6 5RL. DoB: April 1956, Jamacian

Talat Ahmed Director. Address: 4 Dale Lodge, London, N6 5RL. DoB: October 1951, Bangladeshi

Neil Honeywell Director. Address: 6 Dale Lodge, Highgate, London, N6 5RL. DoB: July 1967, British

Saju Jacobs Director. Address: 53 Carnoustie Drive, Biddenham, Bedfordshire, MK40 4FG. DoB: August 1966, British

Colin Stewart Millar Director. Address: 10 Dale Lodge, 68 Shepherds Hill, London, N6 5RL. DoB: January 1947, British

Aditya Rattan Director. Address: 9 Dale Lodge, 68 Shepherds Hill, London, N5 5RL. DoB: September 1958, Indian

David Gerland Robinson Director. Address: 12 Dale Lodge, 68 Shepherds Hill, London, N5 5RL. DoB: September 1931, British

Helen Valerie Southall Director. Address: 8 Dale Lodge, Highgate, London, N6 5RL. DoB: September 1967, British

Jobs in Dale Lodge Residents Association Limited vacancies. Career and practice on Dale Lodge Residents Association Limited. Working and traineeship

Project Planner. From GBP 2500

Director. From GBP 6200

Responds for Dale Lodge Residents Association Limited on FaceBook

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

Address Dale Lodge Residents Association Limited on google map

Other similar UK companies as Dale Lodge Residents Association Limited: Kpet Consultancy Services Ltd | Amber It Consulting Limited | Steadygo Limited | Ethical Hacker Ltd | Room 28 Productions Limited

Dale Lodge Residents Association Limited with the registration number 00575839 has been competing in the field for sixty years. The PLC can be reached at Hyde House, The Hyde , London and its area code is NW9 6LH. This enterprise SIC code is 98000 meaning Residents property management. 2015-03-31 is the last time when company accounts were filed. Dale Lodge Residents Association Ltd is a perfect example that a company can constantly deliver the highest quality of services for over 60 years and continually achieve high level of success.

When it comes to the enterprise's employees data, since June 2012 there have been twelve directors to name just a few: Sally Jane Astrop, Jay Thakker and Christopher Vernon Free. Another limited company has been appointed as one of the secretaries of this company: Page Registrars Ltd.