Randall Court Residents Association Limited

All UK companiesReal estate activitiesRandall Court Residents Association Limited

Management of real estate on a fee or contract basis

Randall Court Residents Association Limited contacts: address, phone, fax, email, website, shedule

Address: Egale 1 80 St Albans Road WD17 1DL Watford

Phone: +44-1244 4438446

Fax: +44-1435 4560394

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Randall Court Residents Association Limited"? - send email to us!

Randall Court Residents Association Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Randall Court Residents Association Limited.

Registration data Randall Court Residents Association Limited

Register date: 1970-01-23

Register number: 00970797

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Randall Court Residents Association Limited

Owner, director, manager of Randall Court Residents Association Limited

Nicky Lee Harris Director. Address: 80 St Albans Road, Watford, Herts, WD17 1DL, England. DoB: November 1982, British

Elaine Young Director. Address: 80 St Albans Road, Watford, Herts, WD17 1DL, England. DoB: December 1946, British

Stephen Howard Rayner Director. Address: 80 St Albans Road, Watford, Herts, WD17 1DL, England. DoB: July 1957, British

Sandra Dawn Meacher Director. Address: 80 St Albans Road, Watford, Herts, WD17 1DL, England. DoB: June 1957, British

Peter David Cowen Director. Address: 80 St Albans Road, Watford, Herts, WD17 1DL, England. DoB: October 1940, British

Alan Brian Lazarus Director. Address: Page Street, London, NW7 2NJ, England. DoB: February 1936, British

Paul Dennoff Director. Address: Flat 14 Randall Court, London, NW7 2NJ. DoB: August 1962, British

Alan Brian Lazarus Director. Address: Flat 10 Randall Court, Page Street Mill Hill, London, NW7 2NJ. DoB: February 1936, British

Jimmy Mindel Director. Address: 9 Randall Court, Page Street Mill Hill, London, NW7 2NJ. DoB: August 1924, British

Ruth Lawy Director. Address: Flat 11 Randall Court, London, NW7 2NJ. DoB: February 1955, British

Norma Shaw Director. Address: Flat 16 Randall Court, London, NW7 2NJ. DoB: April 1928, British

Stephen Allen Director. Address: 43-45 High Road, Bushey Heath, Bushey, Herts, WD23 1EE. DoB: May 1956, British

Paul Steven Powenski Director. Address: 43-45 High Road, Bushey Heath, Bushey, Herts, WD23 1EE. DoB: February 1954, British

Anthony Paul Clifton Director. Address: 43-45 High Road, Bushey Heath, Bushey, Herts, WD23 1EE. DoB: September 1966, British

David Robert Nadler Director. Address: Flat 12 Randall Court, Page Street Mill Hill, London, NW7 2NJ. DoB: March 1945, British

Stephen Howard Rayner Director. Address: Flat 11 Randall Court, Page Street Mill Hill, London, NW7 2NJ. DoB: July 1957, British

Nicola Seward Director. Address: 1 Randall Court, Page Street, Mill Hill, London, NW7 2NJ. DoB: January 1977, British

Spencer Neil Davis Director. Address: Flat 13 Randall Court, Page Street, Mill Hill, London, NW7 2NJ. DoB: January 1973, British

Cynthia Pearl Stoll Director. Address: 4 Randall Court, Page Street, London, NW7 2NJ. DoB: December 1938, British

Sara Jane Reeve Director. Address: 6 Randall Court, Page St, Mill Hill, London, NW7 2NJ. DoB: January 1956, British

Alan Brian Lazarus Director. Address: Flat 10 Randall Court, Page Street Mill Hill, London, NW7 2NJ. DoB: February 1936, British

Alan Brian Lazarus Director. Address: Flat 10 Randall Court, Page Street Mill Hill, London, NW7 2NJ. DoB: February 1936, British

Cynthia Pearl Stoll Secretary. Address: 4 Randall Court, Page Street, London, NW7 2NJ. DoB: December 1938, British

Elaine Woolfe Director. Address: Flat 3, Randall Court Mill Hill, London, NW7 2NJ. DoB: December 1946, British

Derek Hatter Director. Address: 24 Randall Court Page Street, Mill Hill, London, NW7 2NJ. DoB: March 1932, British

Cynthia Pearl Stoll Director. Address: 4 Randall Court, Page Street, London, NW7 2NJ. DoB: December 1938, British

Nigel Richard Shaw Director. Address: 16 Randall Court, Page Street, London, NW7 2NJ. DoB: December 1953, British

David Ralph Noble Smith Director. Address: 2 Randall Court, Page Street Mill Hill, London, NW7 2NJ. DoB: May 1938, British

Stephen Howard Rayner Director. Address: Flat 11 Randall Court, Page Street Mill Hill, London, NW7 2NJ. DoB: July 1957, British

Norma Shaw Secretary. Address: Flat 16 Randall Court, London, NW7 2NJ. DoB: April 1928, British

Paul Dennoff Director. Address: Flat 14 Randall Court, London, NW7 2NJ. DoB: August 1962, British

Jimmy Mindel Director. Address: 9 Randall Court, Page Street Mill Hill, London, NW7 2NJ. DoB: August 1924, British

Norma Shaw Director. Address: Flat 16 Randall Court, London, NW7 2NJ. DoB: April 1928, British

Alan Brian Lazarus Director. Address: Flat 10 Randall Court, Page Street Mill Hill, London, NW7 2NJ. DoB: February 1936, British

Ruth Lawy Director. Address: Flat 11 Randall Court, London, NW7 2NJ. DoB: February 1955, British

Jobs in Randall Court Residents Association Limited vacancies. Career and practice on Randall Court Residents Association Limited. Working and traineeship

Electrical Supervisor. From GBP 2200

Project Planner. From GBP 2600

Tester. From GBP 2100

Responds for Randall Court Residents Association Limited on FaceBook

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

Address Randall Court Residents Association Limited on google map

Other similar UK companies as Randall Court Residents Association Limited: 108a Elgin Avenue (london) Limited | East Sussex Hunt Property Company Limited | The Pavilion Rise Easthill Road Residents Association Limited | The Willows (hale) Management Company Limited | The Glove Factory Management Company Limited

Randall Court Residents Association Limited with Companies House Reg No. 00970797 has been operating on the market for fourty six years. The Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) can be contacted at Egale 1, 80 St Albans Road , Watford and company's post code is WD17 1DL. This firm SIC code is 68320 which stands for Management of real estate on a fee or contract basis. 2015-07-31 is the last time when account status updates were reported. Since it debuted on the local market 46 years ago, it has managed to sustain its great level of prosperity.

Considering this specific company's magnitude, it became vital to recruit more executives, to name just a few: Nicky Lee Harris, Elaine Young, Stephen Howard Rayner who have been working together since 2014-01-21 for the benefit of this specific business. At least one secretary in this firm is a limited company, specifically Bushey Secretaries And Registrars Limited.