Jeffrey Permutt Properties Developments Limited

All UK companiesConstructionJeffrey Permutt Properties Developments Limited

Development of building projects

Jeffrey Permutt Properties Developments Limited contacts: address, phone, fax, email, website, shedule

Address: 6th Floor 338 Euston Road NW1 3BG London

Phone: +44-1465 6082824

Fax: +44-1465 6082824

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Jeffrey Permutt Properties Developments Limited"? - send email to us!

Jeffrey Permutt Properties Developments Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Jeffrey Permutt Properties Developments Limited.

Registration data Jeffrey Permutt Properties Developments Limited

Register date: 2005-03-24

Register number: 05403098

Type of company: Private Limited Company

Get full report form global database UK for Jeffrey Permutt Properties Developments Limited

Owner, director, manager of Jeffrey Permutt Properties Developments Limited

Gareth Miller Director. Address: The Close, Norwich, Norfolk, NR1 4DH, United Kingdom. DoB: July 1978, British

Stephen Richards Daniels Director. Address: Swallow Street, London, W1B 4DE, United Kingdom. DoB: December 1980, British

Capital Trading Companies Secretaries Limited Corporate-secretary. Address: 338 Euston Road, London, NW1 3BG, United Kingdom. DoB:

Oliver Bernard Ellingham Director. Address: Tanhurst Lane, Holmbury St Mary, Surrey, RH5 6LU, United Kingdom. DoB: March 1957, British

Mark Nicholas Crowther Director. Address: House, The Hill Freshford, Bath, Avon, BA2 7WG, United Kingdom. DoB: March 1968, British

Dean Matthew Brown Director. Address: Swallow Street, London, W1B 4DE, United Kingdom. DoB: May 1980, British

Mark Nicholas Crowther Director. Address: Fairclose Farmhouse, The Hill, Freshford, Bath, Avon, BA2 7WG. DoB: March 1968, British

Gwynne Patrick Furlong Director. Address: Triggs Farm Fishwick Lane, Higher Wheelton, Chorley, Lancs, PR6 8HT. DoB: January 1948, British

Gary William Mccann Lewis Director. Address: 4 Bowes Road, Walton On Thames, Surrey, KT12 3HS. DoB: June 1970, British

William Oliver Secretary. Address: 60 Constable Court, Stubbs Drive, Bermondsey, SE16 3EG. DoB: n\a, British

Mark Nicholas Crowther Director. Address: Randwick House, 5 Bridge Street, Brigstock, Northamptonshire, NN14 3ET. DoB: March 1968, British

Stephen Michael Mckeever Director. Address: 11 Springfield Lane, Weybridge, Surrey, KT13 8AW. DoB: March 1970, Irish

Bruce Mcglogan Secretary. Address: 39 Moreton Road, Worcester Park, Surrey, KT4 8EY. DoB:

Christopher David Brierley Director. Address: 30 Bowater Place, Blackheath, London, SE3 8ST. DoB: September 1960, British

John Christopher Dodwell Director. Address: Stable House, Hope Wharf, St Mary Church Street, Rotherhithe, London, SE16 4JX, United Kingdom. DoB: May 1945, British

Jobs in Jeffrey Permutt Properties Developments Limited vacancies. Career and practice on Jeffrey Permutt Properties Developments Limited. Working and traineeship

Director. From GBP 6600

Plumber. From GBP 2100

Responds for Jeffrey Permutt Properties Developments Limited on FaceBook

Read more comments for Jeffrey Permutt Properties Developments Limited. Leave a respond Jeffrey Permutt Properties Developments Limited in social networks. Jeffrey Permutt Properties Developments Limited on Facebook and Google+, LinkedIn, MySpace

Address Jeffrey Permutt Properties Developments Limited on google map

Other similar UK companies as Jeffrey Permutt Properties Developments Limited: Byroc Ltd | Filtrosol Limited | Andrew Pearson Engineering Limited | Peace Pvt Ltd | Joseph Martin Bespoke Tailors Ltd

2005 is the year of the beginning of Jeffrey Permutt Properties Developments Limited, a firm registered at 6th Floor, 338 Euston Road in London. This means it's been 11 years Jeffrey Permutt Properties Developments has prospered on the local market, as it was started on 2005-03-24. Its reg. no. is 05403098 and the zip code is NW1 3BG. This firm is registered with SIC code 41100 and has the NACE code: Development of building projects. Jeffrey Permutt Properties Developments Ltd released its account information for the period up to September 30, 2015. Its most recent annual return was filed on March 24, 2016. Eleven years of presence in this field of business comes to full flow with Jeffrey Permutt Properties Developments Ltd as they managed to keep their customers satisfied through all the years.

As the information gathered suggests, the following firm was created in 2005-03-24 and has so far been overseen by twelve directors, and out of them two (Gareth Miller and Stephen Richards Daniels) are still actively participating in the company's life. Another limited company has been appointed as one of the secretaries of this company: Capital Trading Companies Secretaries Limited.