Parkview Gravesend Limited
Residents property management
Parkview Gravesend Limited contacts: address, phone, fax, email, website, shedule
Address: James Pilcher House 49-50 Windmill Street DA12 1BG Gravesend
Phone: +44-1348 4702667
Fax: +44-1348 4702667
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Parkview Gravesend Limited"? - send email to us!
Registration data Parkview Gravesend Limited
Register date: 1988-11-01
Register number: 02311426
Type of company: Private Limited Company
Get full report form global database UK for Parkview Gravesend LimitedOwner, director, manager of Parkview Gravesend Limited
Claire Jessica Rosser Davies Director. Address: Parkview Court, Dashwood Road, Gravesend, Kent, DA11 7LY, United Kingdom. DoB: December 1978, British
Jacqueline Hawkins Director. Address: Rosedale, Risbury, Herefordshire, HR6 0NQ. DoB: August 1973, British
David Thomas Trevor Browne Director. Address: 16 Park View Court, Dashwood Road, Gravesend, Kent, DA11 7LY. DoB: March 1944, British
Emma Louise Garrett Director. Address: Old Road West, Gravesend, Kent, DA11 0LY. DoB: December 1977, British
Susan Jane Hooper Director. Address: Belvidere Oast, 165 Waterinebury Road, West Malling, Kent, ME19 6JE. DoB: October 1948, British
Matthew Stewart Topliffe Director. Address: 2 Parkview Court, Dashwood Road, Gravesend, Kent, DA11 7LY. DoB: March 1974, British
Andrew Lowman Director. Address: 7 All Saints Road, Northfleet, Kent, DA11 8RW. DoB: March 1979, British
David Redshaw Director. Address: 19 Park View Court, Dashwood Road, Gravesend, Kent, DA11 7LY. DoB: July 1943, British
David Thomas Trevor Browne Director. Address: 16 Park View Court, Dashwood Road, Gravesend, Kent, DA11 7LY. DoB: March 1944, British
Monika Eves Director. Address: 20 Parkview Court, Dashwood Road, Gravesend, Kent, DA11 7LY. DoB: June 1970, British
Lucie Williamson Director. Address: Flat 13 Park View Court, Dashwood Road, Gravesend, Kent, DA11 7LY. DoB: September 1966, British
David Pearson Director. Address: 11 Parkview Court, Dashwood Road, Gravesend, Kent, DA11 7LY. DoB: October 1971, British
Bernard Matthew Molloy Director. Address: 5 The Knole, Istead Rise, Northfleet, Kent, DA13 9DJ. DoB: August 1929, British
David Paul Gurton Secretary. Address: 13 Kings Cottages, Maidstone Road, Wateringbury, Kent, ME18 5ER. DoB: n\a, British
Patricia Mavis Cook Director. Address: 14 Parkview Court Dashwood Road, Gravesend, Kent, DA11 7LY. DoB: November 1954, British
Shelley Janet Thompson Director. Address: 1 Parkview Court Dashwood Road, Gravesend, Kent, DA11 7LY. DoB: November 1963, British
Sarah Manley Director. Address: 16 Parkview Court Dashwood Road, Gravesend, Kent, DA11 7LY. DoB: June 1966, British
Richard Alan Wimms Director. Address: 14 Sopwell Lane, St Albans, Hertfordshire, AL1 1RR. DoB: December 1956, British
Andrew Parker Director. Address: 49 Rochford Road, Bishops Stortford, Hertfordshire, CM23 5EU. DoB: April 1961, English
Caroline Registrars Limited Corporate-secretary. Address: 112-114 Brent Street, London, NW4 2AY. DoB:
Jerry Brooke Director. Address: 36 Salisbury Road, Batford, Harpenden, Herts, AL5 5AY. DoB: October 1962, British
Jobs in Parkview Gravesend Limited vacancies. Career and practice on Parkview Gravesend Limited. Working and traineeship
Project Co-ordinator. From GBP 1700
Electrical Supervisor. From GBP 2100
Other personal. From GBP 1100
Package Manager. From GBP 2400
Fabricator. From GBP 2200
Fabricator. From GBP 2600
Assistant. From GBP 1500
Director. From GBP 5500
Controller. From GBP 2700
Responds for Parkview Gravesend Limited on FaceBook
Read more comments for Parkview Gravesend Limited. Leave a respond Parkview Gravesend Limited in social networks. Parkview Gravesend Limited on Facebook and Google+, LinkedIn, MySpaceAddress Parkview Gravesend Limited on google map
Other similar UK companies as Parkview Gravesend Limited: Comtec Presentations Limited | Hitchin Field Consulting Ltd | The Beautiful Hawthorn Limited | Winche Ltd | Continuous Limited
Parkview Gravesend Limited has been prospering on the British market for twenty eight years. Registered under the number 02311426 in 1988-11-01, the firm is located at James Pilcher House, Gravesend DA12 1BG. This company is classified under the NACe and SiC code 98000 , that means Residents property management. 2015-09-30 is the last time when account status updates were reported. It has been 28 years for Parkview Gravesend Ltd in this field, it is doing well and is very inspiring for it's competition.
The business owes its success and unending growth to exactly three directors, specifically Claire Jessica Rosser Davies, Jacqueline Hawkins and David Thomas Trevor Browne, who have been presiding over it since 2010-09-27. At least one secretary in this firm is a limited company, specifically Caxtons Commercial Limited.