Southdowns Village Limited

All UK companiesReal estate activitiesSouthdowns Village Limited

Other letting and operating of own or leased real estate

Southdowns Village Limited contacts: address, phone, fax, email, website, shedule

Address: Suite 1 Alban House 22a The Common AL10 0ND Hatfield

Phone: +44-1547 5486816

Fax: +44-1547 5486816

Email: n\a

Website:

Shedule:

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

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

Registration data Southdowns Village Limited

Register date: 1990-12-10

Register number: 02566997

Type of company: Private Limited Company

Get full report form global database UK for Southdowns Village Limited

Owner, director, manager of Southdowns Village Limited

R G C Corporate Services Ltd Corporate-secretary. Address: Alban House, 22a The Common, Hatfield, Hertfordshire, AL10 0ND, United Kingdom. DoB:

Alexander William Hensher Director. Address: 21 Dorset Square, London, NW1 6QG. DoB: n\a, British

Paul David Hensher Director. Address: Dorset Square, London, NW1 6QG. DoB: February 1964, British

Alban Corporate Services Ltd Corporate-secretary. Address: 23 Porters Wood, St Albans, Hertfordshire, AL3 6PQ. DoB:

Heather Jane Bonney Secretary. Address: 35 Blenheim Court, Wootton Bassett, Swindon, Wiltshire, SN4 8HQ. DoB: n\a, British

David Anthony Redfern Director. Address: 8 Waterside Close, Darley Abbey, Derby, Derbyshire, DE22 1JT. DoB: July 1950, British

Alison Taylor Leslie Director. Address: 8 Faircourt, 113-115 Haverstock Hill, London, NW3 4RY. DoB: April 1953, British

Ralph Anthony Porter Director. Address: 18 Sherborne Close, Colnbrook, Slough, Berkshire, SL3 0PB. DoB: n\a, British

John Meurug Caudle Director. Address: Villa Rosa, Nelson Avenue Minster On Sea, Sheerness, Kent, ME12 3SF. DoB: September 1949, British

Peter Graham Hewett Director. Address: White Cottage Church Road, Milford, Godalming, Surrey, GU8 5JB. DoB: n\a, British

Peter Christopher Moakes Director. Address: 3 Shakespeare Road, Harpenden, Hertfordshire, AL5 5NE. DoB: May 1943, British

Peter Graham Hewett Secretary. Address: White Cottage Church Road, Milford, Godalming, Surrey, GU8 5JB. DoB: n\a, British

Clifford Gerrard Moss Secretary. Address: 15 Cleave Prior, Outward Lane, Chipstead, Surrey, CR5 3YF. DoB: October 1926, British

Clifford Gerrard Moss Director. Address: 15 Cleave Prior, Outward Lane, Chipstead, Surrey, CR5 3YF. DoB: October 1926, British

Alan Christopher Hobson Director. Address: 170 Kimbolton Road, Bedford, Bedfordshire, MK41 8DN. DoB: December 1949, British

Dennis Alan Chatterway Secretary. Address: 14 Warren Close, Elmswell, Bury St Edmunds, Suffolk, IP30 9DS. DoB:

Hackwood Service Company Nominee-director. Address: Barrington House 56-67 Gresham Street, London, EC2V 7BB. DoB:

Jobs in Southdowns Village Limited vacancies. Career and practice on Southdowns Village Limited. Working and traineeship

Electrical Supervisor. From GBP 1500

Plumber. From GBP 2100

Director. From GBP 5900

Package Manager. From GBP 1700

Other personal. From GBP 1400

Plumber. From GBP 1700

Cleaner. From GBP 1200

Other personal. From GBP 1000

Responds for Southdowns Village Limited on FaceBook

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

Address Southdowns Village Limited on google map

Other similar UK companies as Southdowns Village Limited: Ebs Ltd | Keating Consulting Ltd | Hr Service Specialist Ltd | Underbidauction.com Limited | Safety Pro Ltd

This business is located in Hatfield registered with number: 02566997. It was started in the year 1990. The main office of this firm is located at Suite 1 Alban House 22a The Common. The post code for this location is AL10 0ND. The enterprise Standard Industrial Classification Code is 68209 meaning Other letting and operating of own or leased real estate. 31st March 2015 is the last time when the accounts were filed. From the moment it debuted on the local market twenty six years ago, this firm managed to sustain its great level of prosperity.

As found in this specific firm's employees data, since 1998-03-06 there have been two directors: Alexander William Hensher and Paul David Hensher. Another limited company has been appointed as one of the secretaries of this company: R G C Corporate Services Ltd.