Platemark Limited

All UK companiesActivities of households as employers; undifferentiatedPlatemark Limited

Residents property management

Platemark Limited contacts: address, phone, fax, email, website, shedule

Address: 3 Belsize Park Gardens London NW3 4LB

Phone: +44-1289 5135253

Fax: +44-1289 5135253

Email: n\a

Website:

Shedule:

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

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

Registration data Platemark Limited

Register date: 1976-12-02

Register number: 01289107

Type of company: Private Limited Company

Get full report form global database UK for Platemark Limited

Owner, director, manager of Platemark Limited

Eve Georgiou Director. Address: Holders Hill Crescent, London, NW4 1NE, England. DoB: January 1972, British

Jessica Klingelfuss Director. Address: 16 Scenic Villas Drive, Apt H-6, Pokfulam, Hong Kong S.A.R.. DoB: September 1986, Swiss

Benjamin David Handley Director. Address: 3 Belsize Park Gardens, London, NW3 4LB. DoB: October 1981, British

Benjamin David Handley Director. Address: 3 Belsize Park Gardens, London, NW3 4LB. DoB: October 1981, British

Professor Pierre-Marc Gilles Bouloux Director. Address: Lordship Park, Stoke Newington, N16 5UD. DoB: November 1952, British

Sarah Jane Webb Secretary. Address: 3 Belsize Park Gardens, London, NW3 4LB. DoB: n\a, British

Tracy Samantha Lovatt Director. Address: C/O Flat 4 3 Becsize Park Gardens, London, NW3 4LB. DoB: September 1962, British

Richard Colman Director. Address: 3 Belsize Park Gardens, London, NW3 4LB. DoB: June 1975, British

Nicola Pedretti Director. Address: Belsize Park Gardens, London, NW3 4LB. DoB: June 1962, British

Abel Clark Director. Address: 3 Belsize Park Gardens, London, NW3 4LB. DoB: October 1971, British

Christopher Evans Director. Address: The Pump House, Hascombe, Godalming, Surrey, GU8 4AF. DoB: April 1966, British

Karen Mackenzie Director. Address: Flat 3 3 Belsize Park Gardens, London, NW3 4LB. DoB: October 1964, British

Olivia Innes Horley Director. Address: Garden Flat 3 Belsize Park Gardens, London, NW3 4LB. DoB: April 1964, American

Elizabeth Mary Canning Director. Address: Flat 2, 3 Belsize Park Gardens, London, NW3 4LB. DoB: December 1958, Canadian

Elizabeth Mary Canning Director. Address: Flat 2, 3 Belsize Park Gardens, London, NW3 4LB. DoB: December 1958, Canadian

Sackett Cook Director. Address: Garden Flat 3 Belsize Park Gardens, London, NW3 4LB. DoB: July 1968, American

Margaret Edith Kerr Secretary. Address: Flat 3, 3 Belsize Park Gardens, London, NW3 4LB. DoB: June 1925, British

Susie Es Joseph Director. Address: Flat 4b 3 Belsize Park Gardens, London, NW3 4LB. DoB: September 1969, British

Leonor Dorotea Ester Troni Secretary. Address: 34 The Pryors, East Heath Road, London, NW3 1BP. DoB: September 1950, Argentine

Douglas James Wilson Director. Address: Garden Flat 3 Belsize Park Gardens, London, NW3 4LB. DoB: November 1963, British

Leonor Dorotea Ester Troni Director. Address: 34 The Pryors, East Heath Road, London, NW3 1BP. DoB: September 1950, Argentine

Sarah Jane Webb Secretary. Address: Flat 4a 3 Belsize Park Gardens, London, London, NW3 4LB. DoB: n\a, British

Susan Jeannette Palmer Director. Address: 3 Belsize Park Gardens, London, NW3 4LB. DoB: March 1953, British

Margaret Edith Kerr Director. Address: Flat 3, 3 Belsize Park Gardens, London, NW3 4LB. DoB: June 1925, British

Co Company Secretaries Albert Herskovits Director. Address: 3 Belsize Park Gardens, London, NW3 4LB. DoB: February 1944, American

Jillian Elaine Edelstein Director. Address: Flat 2, 3 Belsize Park Gardens, London, NW3 4LB. DoB: August 1957, South African

Valere June Davis Director. Address: 3 Belsize Park Gardens, London, NW3 4LB. DoB: June 1928, British

Victoria Corlett Bannister Director. Address: 3 Belsize Park Gardens, London, NW3 4LB. DoB: June 1972, British

Jobs in Platemark Limited vacancies. Career and practice on Platemark Limited. Working and traineeship

Sorry, now on Platemark Limited all vacancies is closed.

Responds for Platemark Limited on FaceBook

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

Address Platemark Limited on google map

Platemark Limited is established as Private Limited Company, that is located in 3 Belsize Park Gardens, London in Hampstead. The head office zip code is NW3 4LB This company 's been 40 years on the market. The business registration number is 01289107. This company SIC code is 98000 and their NACE code stands for Residents property management. The business most recent filings cover the period up to 2015/05/31 and the most recent annual return was submitted on 2015/12/31. It has been fourty years for Platemark Ltd on this market, it is constantly pushing forward and is an object of envy for the competition.

Due to the firm's constant development, it became imperative to acquire other members of the board of directors, namely: Eve Georgiou, Jessica Klingelfuss, Benjamin David Handley who have been working as a team since November 2014 to exercise independent judgement of this specific business. Moreover, the director's responsibilities are constantly aided by a secretary - Sarah Jane Webb, from who was hired by the business on Monday 12th May 2003.