Chesswood Court (rickmansworth) Residents Association Limited

All UK companiesReal estate activitiesChesswood Court (rickmansworth) Residents Association Limited

Management of real estate on a fee or contract basis

Chesswood Court (rickmansworth) Residents Association Limited contacts: address, phone, fax, email, website, shedule

Address: Odeon House 146 College Road HA1 1BH Harrow

Phone: +44-1326 9246337

Fax: +44-1326 9246337

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Chesswood Court (rickmansworth) Residents Association Limited"? - send email to us!

Chesswood Court (rickmansworth) Residents Association Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Chesswood Court (rickmansworth) Residents Association Limited.

Registration data Chesswood Court (rickmansworth) Residents Association Limited

Register date: 1994-08-02

Register number: 02954697

Type of company: Private Limited Company

Get full report form global database UK for Chesswood Court (rickmansworth) Residents Association Limited

Owner, director, manager of Chesswood Court (rickmansworth) Residents Association Limited

Christine Elizabeth Russ Director. Address: 146 College Road, Harrow, Middlesex, HA1 1BH, England. DoB: May 1948, British

Anna Jane Willings Director. Address: 146 College Road, Harrow, Middlesex, HA1 1BH, England. DoB: February 1974, British

Martin Esposito Director. Address: 146 College Road, Harrow, Middlesex, HA1 1BH, England. DoB: December 1971, British

Louise Bancilhon Director. Address: 146 College Road, Harrow, Middlesex, HA1 1BH, England. DoB: April 1971, British

Andrew Mclaughlin Director. Address: 146 College Road, Bury Lane, Harrow, Middlesex, HA1 1BH, England. DoB: July 1968, British

Suzanne Jane Branch Director. Address: 146 College Road, Bury Lane, Harrow, Middlesex, HA1 1BH, England. DoB: November 1963, British

Daniel Maxwell Barnett Director. Address: 9 Chesswood Court, Bury Lane, Rickmansworth, Hertfordshire, WD3 1DF. DoB: November 1972, British

Patricia Mary Cooper Director. Address: Kingfisher House 5 Tanyard Court, Bridge Street, Framlingham, Suffolk, IP13 9GA. DoB: December 1941, British

Terence Malcolm Ansell Secretary. Address: 54 Barrow Point Avenue, Pinner, Middlesex, HA5 3HG. DoB: n\a, British

Nicola Helen Bowman Director. Address: 18 Chesswood Court, Bury Lane, Rickmansworth, Hertfordshire, WD3 1DF. DoB: November 1976, British

David Charles Williams Director. Address: 9 Chesswood Court, Bury Lane, Rickmansworth, Hertfordshire, WD3 1DF. DoB: October 1970, British

Robert Charles Allen Director. Address: 13 Chesswood Court, Bury Lane, Rickmansworth, Hertfordshire, WD3 1DF. DoB: August 1941, British

Kevin Roberts West Director. Address: 7 Chesswood Court, Bury Lane, Rickmansworth, Hertfordshire, WD3 1DF. DoB: July 1968, British

David William Norton Bamford Secretary. Address: 20 Chesswood Court, Bury Lane, Rickmansworth, Hertfordshire, WD3 1DF. DoB: October 1967, British

Valerie Claire Russell Secretary. Address: 12 Chesswood Court, Bury Lane, Rickmansworth, Hertfordshire, WD3 1DF. DoB: February 1969, British

Roger Coode Director. Address: 2 Chesswood Court, Bury Lane, Rickmansworth, Hertfordshire, WD3 1DF. DoB: March 1945, British

David William Norton Bamford Director. Address: 20 Chesswood Court, Bury Lane, Rickmansworth, Hertfordshire, WD3 1DF. DoB: October 1967, British

Tanya Ruth Lehmann Director. Address: 17 Chesswood Court, Bury Lane, Rickmansworth, Hertfordshire, WD3 1DF. DoB: August 1970, British

Brian Mcardle Director. Address: 18 Chesswood Court, Bury Lane, Rickmansworth, Hertfordshire, WD3 1DF. DoB: August 1972, British

Valerie Claire Russell Director. Address: 12 Chesswood Court, Bury Lane, Rickmansworth, Hertfordshire, WD3 1DF. DoB: February 1969, British

Andrew Mark Bailles-collins Director. Address: 8 Chesswood Court, Bury Lane, Rickmansworth, Hertfordshire, WD3 1DF. DoB: November 1964, British

Joanna Cartwright-adams Director. Address: 13 Chesswood Court, Bury Lane, Rickmansworth, Hertfordshire, WD3 1DF. DoB: n\a, British

Bradley John Harrison Director. Address: Flat 19 Chesswood Court, Bury Lane, Rickmansworth, Hertfordshire, WD3 1DF. DoB: October 1967, British

Michael Venn Secretary. Address: 100 Carnation Way, Aylesbury, Buckinghamshire, HP21 8TX. DoB: n\a, British

John Edward Raymond Porch Director. Address: 30c Denham Way, Rickmansworth, Hertfordshire, WD3 9SP. DoB: December 1952, British

Sylvia Rose Strachan Secretary. Address: 17 Mciver Close, Felbridge, East Grinstead, West Sussex, RH19 2PN. DoB: n\a, British

Raymond Charles Manning Director. Address: 94 Brunel Road, Maidenhead, Berkshire, SL6 2RT. DoB: March 1943, British

Jobs in Chesswood Court (rickmansworth) Residents Association Limited vacancies. Career and practice on Chesswood Court (rickmansworth) Residents Association Limited. Working and traineeship

Assistant. From GBP 1900

Engineer. From GBP 2600

Director. From GBP 5500

Driver. From GBP 1500

Engineer. From GBP 2600

Tester. From GBP 2000

Assistant. From GBP 1900

Responds for Chesswood Court (rickmansworth) Residents Association Limited on FaceBook

Read more comments for Chesswood Court (rickmansworth) Residents Association Limited. Leave a respond Chesswood Court (rickmansworth) Residents Association Limited in social networks. Chesswood Court (rickmansworth) Residents Association Limited on Facebook and Google+, LinkedIn, MySpace

Address Chesswood Court (rickmansworth) Residents Association Limited on google map

Other similar UK companies as Chesswood Court (rickmansworth) Residents Association Limited: Citystream Transport Limited | Dsm Trading Ltd | Magni5im Medicolegal Services Limited | Newbridge Bakery Limited | Spenbrow Limited

This firm is known as Chesswood Court (rickmansworth) Residents Association Limited. This firm was founded 22 years ago and was registered under 02954697 as its company registration number. This particular headquarters of the firm is situated in Harrow. You can contact it at Odeon House, 146 College Road. This firm SIC code is 68320 and their NACE code stands for Management of real estate on a fee or contract basis. The business most recent filed account data documents cover the period up to 2016-06-24 and the latest annual return information was released on 2015-08-02. From the moment the firm started on the local market twenty two years ago, the firm has managed to sustain its great level of success.

That business owes its success and unending progress to six directors, specifically Christine Elizabeth Russ, Anna Jane Willings, Martin Esposito and 3 other directors have been described below, who have been controlling the firm since 2013-01-22.