Chelsea Apartments Limited

All UK companiesConstructionChelsea Apartments Limited

Development of building projects

Chelsea Apartments Limited contacts: address, phone, fax, email, website, shedule

Address: 5th Floor Edison House 223-231 Old Marylebone Road NW1 5TH London

Phone: +44-1359 5581298

Fax: +44-1359 5581298

Email: n\a

Website:

Shedule:

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

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

Registration data Chelsea Apartments Limited

Register date: 1998-02-16

Register number: 03510817

Type of company: Private Limited Company

Get full report form global database UK for Chelsea Apartments Limited

Owner, director, manager of Chelsea Apartments Limited

Lloyd Kevin Hunt Secretary. Address: Floor Edison House, 223-231 Old Marylebone Road, London, NW1 5TH, United Kingdom. DoB:

Sally Clare Secretary. Address: Ashford Road, Bethersden, Kent, TN26 3BB, U.K.. DoB: n\a, British

Harry Handelsman Director. Address: 12 Queen Anne Street, London, W1G 9AU. DoB: September 1949, Canadian

Trevor Osborne Director. Address: Combe Hay, Bath, BA2 7EG, U.K.. DoB: July 1943, British

Adam Bernard Andrew Samuels Director. Address: 12 Park Mount, Harpenden, Hertfordshire, AL5 3AR. DoB: February 1962, British

Maria Vrankovic Secretary. Address: 467 Archer Road, Stevenage, Hertfordshire, SG1 5QR. DoB: n\a, British

Patricia Abram Secretary. Address: 6 Greville Close, Twickenham, TW1 3HR. DoB:

Gareth James Davies Secretary. Address: 11 Fawcett Street, London, SW10 9HN. DoB: February 1961, British

Gareth James Davies Director. Address: 11 Fawcett Street, London, SW10 9HN. DoB: February 1961, British

Jacqueline Summers Secretary. Address: 15 Hollington Crescent, New Malden, Surrey, KT3 6RP. DoB: n\a, British

Business Information Research & Reporting Limited Nominee-director. Address: Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX. DoB:

Irene Lesley Harrison Nominee-secretary. Address: Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, South Glamorgan, CF15 7LH. DoB: n\a, British

Jobs in Chelsea Apartments Limited vacancies. Career and practice on Chelsea Apartments Limited. Working and traineeship

Administrator. From GBP 2500

Package Manager. From GBP 1500

Project Co-ordinator. From GBP 1000

Electrical Supervisor. From GBP 1900

Electrical Supervisor. From GBP 2500

Responds for Chelsea Apartments Limited on FaceBook

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

Address Chelsea Apartments Limited on google map

Other similar UK companies as Chelsea Apartments Limited: Mms Langenberger Limited | Farm House Pizza Ltd | Barclay Piping Design Ltd | Red Brick Associates Limited | Williams Pitt (southern) Limited

The enterprise named Chelsea Apartments has been started on 16th February 1998 as a PLC. The enterprise head office may be reached at London on 5th Floor Edison House, 223-231 Old Marylebone Road. If you want to get in touch with this company by post, its post code is NW1 5TH. The company registration number for Chelsea Apartments Limited is 03510817. Even though lately it's been known as Chelsea Apartments Limited, it had the name changed. The firm was known under the name Poundsbridge (south) until 16th March 2005, at which point it was changed to Wardcliff. The Last was known under the name came in 27th July 1998. The enterprise declared SIC number is 41100 which means Development of building projects. Chelsea Apartments Ltd filed its account information up until 2015-09-30. The business latest annual return information was submitted on 2016-02-16. Eighteen years of competing in this field of business comes to full flow with Chelsea Apartments Ltd as they managed to keep their customers satisfied through all this time.

When it comes to this firm's employees list, since 2004 there have been two directors: Harry Handelsman and Trevor Osborne. To find professional help with legal documentation, since 2011 the firm has been providing employment to Lloyd Kevin Hunt, who has been responsible for maintaining the company's records.