508 Streatham High Road Management Limited
Dormant Company
Residents property management
508 Streatham High Road Management Limited contacts: address, phone, fax, email, website, shedule
Address: C/o Canonbury Management One Carey Lane EC2V 8AE London
Phone: +44-1363 3220336
Fax: +44-1208 5601074
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "508 Streatham High Road Management Limited"? - send email to us!
Registration data 508 Streatham High Road Management Limited
Register date: 2002-07-19
Register number: 04490333
Type of company: Private Limited Company
Get full report form global database UK for 508 Streatham High Road Management LimitedOwner, director, manager of 508 Streatham High Road Management Limited
Michael David Stanfield Director. Address: One Carey Lane, London, EC2V 8AE. DoB: September 1983, British
Robert Andrew Page Director. Address: 508 Streatham High Road, London, SW16 3QE, England. DoB: July 1986, British
Sandra Rowe Director. Address: One Carey Lane, London, EC2V 8AE, England. DoB: March 1967, British
Richard Anthony Ellis Secretary. Address: One Carey Lane, London, EC2V 8AE, England. DoB:
Adam Richard Marshall Jones Director. Address: One Carey Lane, London, EC2V 8AE, England. DoB: November 1985, British
Jennifer Mary Francis Director. Address: Flat2, 506 Streatham High Road, London, SW16 3QE. DoB: March 1975, British
Michael Lynk Director. Address: 508 Streatham High Road, Streatham, London, SW16 3QE, United Kingdom. DoB: January 1971, British
Tushan Joseph Chanaka De Ameida Director. Address: Flat 6, 508 Streatham High Road, London, SW16 3QE. DoB: August 1972, British
Adriane Frances Green Director. Address: Falt4, 506 Streatham High Road, London, SW16 3QE. DoB: April 1979, British
Richard Anthony Ellis Secretary. Address: Flat 7, 508 Streatham High Street, London, SW16 3QE. DoB: February 1977, British
Hml Sercretarial Services Corporate-secretary. Address: Christopher Wren Yard, 117 High Street, Croydon, Surrey, CR0 1QG. DoB:
Hawksworth Management Limited Corporate-secretary. Address: Gillingham House, 38-44 Gillingham Street, London, SW1V 1HU. DoB:
Matthew Villain Director. Address: Flat 5, 508 Streatham High Road, London, SW16 3QB. DoB: June 1976, British
Stephen King Director. Address: Penthouse Flat, 508 Streatham High Road, London, SW16 3QB. DoB: January 1969, British
Peter Henry Joyce Director. Address: 29 Cecil Park, Pinner, Middlesex, HA5 5HJ. DoB: May 1945, British
Grant Directors Limited Director. Address: 2nd Floor Mountbarrow House, 12 Elizabeth Street, London, SW1W 9RB. DoB:
Grant Secretaries Limited Corporate-secretary. Address: 2nd Floor Mountbarrow House, 12 Elizabeth Street, London, SW1W 9RB. DoB:
Mary Anne Bowring Director. Address: 69 Fortress Road, Kentish Town, London, NW5 1HE. DoB: July 1970, British
Jobs in 508 Streatham High Road Management Limited vacancies. Career and practice on 508 Streatham High Road Management Limited. Working and traineeship
Engineer. From GBP 2200
Fabricator. From GBP 2500
Welder. From GBP 1900
Helpdesk. From GBP 1400
Plumber. From GBP 1700
Fabricator. From GBP 2100
Assistant. From GBP 1400
Driver. From GBP 2200
Responds for 508 Streatham High Road Management Limited on FaceBook
Read more comments for 508 Streatham High Road Management Limited. Leave a respond 508 Streatham High Road Management Limited in social networks. 508 Streatham High Road Management Limited on Facebook and Google+, LinkedIn, MySpaceAddress 508 Streatham High Road Management Limited on google map
Other similar UK companies as 508 Streatham High Road Management Limited: Tgc Solar 99 Limited | Cooling Solutions Northwest Ltd | Vignis Ltd | Solargise (solar Parks) 2 Ltd | Reaches Farm Limited
508 Streatham High Road Management Limited with Companies House Reg No. 04490333 has been in this business field for fourteen years. The PLC can be contacted at C/o Canonbury Management, One Carey Lane in London and its post code is EC2V 8AE. The enterprise SIC code is 99999 - Dormant Company. 508 Streatham High Road Management Ltd filed its latest accounts up to Tue, 31st Mar 2015. The company's most recent annual return information was released on Sun, 16th Aug 2015.
Michael David Stanfield, Robert Andrew Page, Sandra Rowe and 2 other members of the Management Board who might be found within the Company Staff section of this page are registered as the enterprise's directors and have been doing everything they can to make sure everything is working correctly since 2016. In order to maximise its growth, since the appointment on 2013-07-03 this firm has been providing employment to Richard Anthony Ellis, who's been concerned with successful communication and correspondence within the firm.