Petershill Properties Limited

All UK companiesProfessional, scientific and technical activitiesPetershill Properties Limited

Non-trading company

Petershill Properties Limited contacts: address, phone, fax, email, website, shedule

Address: Po Box 67238 10-18 Union Street SE1P 4DL London

Phone: +44-1558 3301910

Fax: +44-1558 3301910

Email: n\a

Website:

Shedule:

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

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

Registration data Petershill Properties Limited

Register date: 1987-09-04

Register number: 02161095

Type of company: Private Limited Company

Get full report form global database UK for Petershill Properties Limited

Owner, director, manager of Petershill Properties Limited

Warwick Ean Hunt Director. Address: Embankment Place, London, WC2N 6RH, United Kingdom. DoB: October 1962, New Zealand

Kevin James David Ellis Director. Address: Embankment Place, London, WC2N 6RH, United Kingdom. DoB: July 1963, British

Anne-Marie Hurley Secretary. Address: 1 Embankment Place, London, WC2N 6RH. DoB: n\a, British

Keith Tilson Director. Address: 1 Embankment Place, London, WC2N 6RH. DoB: February 1955, British

Moira Anne Elms Director. Address: 1 Embankment Place, London, WC2N 6RH. DoB: August 1958, British

Owen Richard Jonathan Director. Address: 1 Embankment Place, London, WC2N 6RH. DoB: August 1952, British

John Edward Kitson Smith Director. Address: 1 Embankment Place, London, WC2N 6RH. DoB: October 1954, British

Paul Boorman Director. Address: 1 Embankment Place, London, WC2N 6RH. DoB: March 1952, British

John Robert Lloyd Berriman Director. Address: 1 Embankment Place, London, WC2N 6RH. DoB: July 1956, British

Anthony Steven Allen Director. Address: The Coach House Kemnal Road, Chislehurst, Kent, BR7 6LT. DoB: April 1950, British

Kieran Charles Poynter Director. Address: 1 Embankment Place, London, WC2N 6RH. DoB: August 1950, British

Patrick Adam Fernesley Figgis Director. Address: 1 Embankment Place, London, WC2N 6RH. DoB: November 1957, British

Peter Frank Hazell Director. Address: 5 Paddock Close, Blackheath Park, London, SE3 0ES. DoB: August 1948, British

Gordon Christopher Horsfield Director. Address: Watergate House, Mill Lane, Ampleforth, York, North Yorkshire, YO62 4EJ. DoB: August 1946, British

Peter Robert Siddons Director. Address: Topleigh Cottage, Graffham, Petworth, West Sussex, GU28 0PA. DoB: June 1943, British

William Frederick Rooke Director. Address: The Chestnuts, Piercing Hill, Theydon Bois, Essex, CM16 7JW. DoB: April 1944, British

John Anthony Wood Secretary. Address: 23 Heritage Lawn, Langshott, Horley, Surrey, RH6 9XH. DoB:

Roger Stewart Deas Director. Address: Fairways Park Road, Farnham Royal, Slough, Berkshire, SL2 3BQ. DoB: August 1943, British

Charles Alan Mcfetrich Director. Address: Heron Cottage, Biddenden, Ashford, Kent, TN27 8HH. DoB: December 1940, British

Frederick Alfred Trott Secretary. Address: Eastcourt Witham Road, Langford, Maldon, Essex, CM9 7ST. DoB:

Jobs in Petershill Properties Limited vacancies. Career and practice on Petershill Properties Limited. Working and traineeship

Package Manager. From GBP 2200

Project Co-ordinator. From GBP 1100

Administrator. From GBP 2000

Engineer. From GBP 3000

Responds for Petershill Properties Limited on FaceBook

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

Address Petershill Properties Limited on google map

Other similar UK companies as Petershill Properties Limited: Osl Partners Limited | Deskpal Solutions Ltd | Swift Support Services Limited | We Develop Apps Ltd | Rainbow Lizard Ltd

The company operates under the name of Petershill Properties Limited. The firm was originally established 29 years ago and was registered under 02161095 as the registration number. This registered office of the firm is situated in London. You can reach it at Po Box 67238 10-18 Union Street. The company SIC code is 74990 and has the NACE code: Non-trading company. June 30, 2013 is the last time account status updates were filed.

Due to the enterprise's constant development, it became imperative to find additional members of the board of directors: Warwick Ean Hunt and Kevin James David Ellis who have been supporting each other since 2013-10-01 to exercise independent judgement of this specific business. In addition, the director's tasks are continually backed by a secretary - Anne-Marie Hurley, from who found employment in this specific business in October 1998.