The Colonnades (hackney) Management Company Limited

All UK companiesActivities of households as employers; undifferentiatedThe Colonnades (hackney) Management Company Limited

Residents property management

The Colonnades (hackney) Management Company Limited contacts: address, phone, fax, email, website, shedule

Address: Northchurch Business Centre 84 Queen Street S1 2DW Sheffield

Phone: +44-1398 9433929

Fax: +44-1398 9433929

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "The Colonnades (hackney) Management Company Limited"? - send email to us!

The Colonnades (hackney) Management Company Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Colonnades (hackney) Management Company Limited.

Registration data The Colonnades (hackney) Management Company Limited

Register date: 1985-05-15

Register number: 01913956

Type of company: Private Limited Company

Get full report form global database UK for The Colonnades (hackney) Management Company Limited

Owner, director, manager of The Colonnades (hackney) Management Company Limited

Nicholas George Benedict Panayotou Director. Address: 84 Queen Street, Sheffield, S1 2DW, United Kingdom. DoB: March 1986, British

Michael Clayton Director. Address: 84 Queen Street, Sheffield, S1 2DW, United Kingdom. DoB: September 1973, British

Gemma Tortella Director. Address: 84 Queen Street, Sheffield, S1 2DW, United Kingdom. DoB: October 1976, British

Oliver Warren Director. Address: 35 Sylvester Road, London, E8 1EP, England. DoB: May 1978, British

Martin Alexander Wierzbicki Director. Address: Sylvester Road, London, E8 1EP. DoB: May 1964, British

George Panayotopoulos Director. Address: Essex Road, Hoddesdon, Hertfordshire, EN11 0DR. DoB: January 1980, British

Kate Guyan Director. Address: Wilton Way, London, E8 1BH. DoB: October 1973, British

Martin Alexander Wierzbicki Secretary. Address: 20 Colonnades Apartments, Hackney, London, E8 1GP. DoB: May 1964, British

Antony Lee Smith Director. Address: Flat 2 The Colonnades, 105 Wilton Way, London, E8 1BH. DoB: March 1971, British

Joy Le Sage Director. Address: 23 Colonnades Apartments, 35 Sylvester Road Hackney, London, E8 1EP. DoB: April 1957, British

Martin Alexander Wierzbicki Director. Address: 20 Colonnades Apartments, Hackney, London, E8 1GP. DoB: May 1964, British

Luke Rudolf Director. Address: Flat 34 Colonnades Apartments, London, Greater London, E8 1BH. DoB: April 1977, British

Penny Joy Hadrill Director. Address: 35 The Colonnades, Wilton Way, London, E8 1BH. DoB: February 1953, British

Ray Brouitt Director. Address: 15 The Colonnades, 35-41 Sylvester Road, London, E8 1EP. DoB: October 1944, British

Caroline Hare Director. Address: 6 The Colonnades, 105 Wilton Way, London, E8 1BH. DoB: November 1952, British

Helen Jones Director. Address: F,Lat 27 The Colonnades, 35-41 Sylvester Road, London, E8 1BH. DoB: December 1961, British

Frederick William Wade Director. Address: 12 The Colonnades, 107 Wilton Way, London, E8 1BH. DoB: March 1952, British

Samantha Obernik Dunmore Director. Address: 29 The Colonnades, Sylvester Road, Hackney, London, E8 1EP. DoB: May 1973, British

Jonathan Bullen Director. Address: 31 The Colonnades, Sylvester Road, London, E8 1EP. DoB: August 1959, British

Peter Moxom Director. Address: 25 The Colonnades, Sylvester Road, London, E8 1EP. DoB: March 1966, British

Robert James Pummell Director. Address: 21 The Colonnades, Sylvester Road, London, E8 1EP. DoB: February 1958, British

Farrukh Jamal Islam Secretary. Address: 141 Woodlands Road, Ilford, Essex, IG1 1JR. DoB: September 1948, British

Helen Terry Director. Address: 11 The Colonnades, 107 Wilton Way, London, E8 1BH. DoB: May 1956, British

Anthony Rycroft Mcdonald Director. Address: 34 The Colonnades 105 Wilton Way, London, E8 1BH. DoB: September 1950, British

Trevor Alan Sutton Director. Address: 5 The Colonnades 105 Wilton Way, London, E8 1BH. DoB: December 1948, British

Graham John Massie Secretary. Address: 30 The Colonnades, Sylvester Road, Hackney, London, E8 1EP. DoB: n\a, British

Penny Joy Hadrill Director. Address: 35 The Colonnades, Wilton Way, London, E8 1BH. DoB: February 1953, British

Roger James Howard Director. Address: 14 The Colonnades, Wilton Way Hackney, London, E8 1BH. DoB: April 1949, British

Graham John Massie Director. Address: 30 The Colonnades, Sylvester Road, Hackney, London, E8 1EP. DoB: n\a, British

Peter William Jones Director. Address: 9 The Colonnades, Wilton Way Hackney, London, E8 1BH. DoB: January 1948, British

Jonathan Louis Trapman Director. Address: 25 The Colonades, Sylvester Road Hackney, London, E8 1EP. DoB: February 1950, British

John William Thomas Cupitt Director. Address: 23 The Colonnades, Sylvester Road Hackney, London, E8 1EP. DoB: November 1960, British

Jobs in The Colonnades (hackney) Management Company Limited vacancies. Career and practice on The Colonnades (hackney) Management Company Limited. Working and traineeship

Helpdesk. From GBP 1400

Engineer. From GBP 2600

Plumber. From GBP 1800

Electrician. From GBP 1900

Welder. From GBP 1900

Responds for The Colonnades (hackney) Management Company Limited on FaceBook

Read more comments for The Colonnades (hackney) Management Company Limited. Leave a respond The Colonnades (hackney) Management Company Limited in social networks. The Colonnades (hackney) Management Company Limited on Facebook and Google+, LinkedIn, MySpace

Address The Colonnades (hackney) Management Company Limited on google map

Other similar UK companies as The Colonnades (hackney) Management Company Limited: Andreas-carter (sports Marketing) Limited | Linchpin Solutions Limited | Bayhill Management Limited | October Office Care Limited | Link Rail Ltd

The Colonnades (hackney) Management Company Limited was set up as Private Limited Company, located in Northchurch Business Centre, 84 Queen Street , Sheffield. The headquarters post code is S1 2DW The company was established in 1985. The firm's Companies House Reg No. is 01913956. Started as Colonnades Management (the), the firm used the business name until 1994-12-01, when it was changed to The Colonnades (hackney) Management Company Limited. The company is classified under the NACe and SiC code 98000 and their NACE code stands for Residents property management. 31st March 2016 is the last time company accounts were filed. It's been 31 years for The Colonnades (hackney) Management Co Limited in this particular field, it is still in the race and is an object of envy for it's competition.

We have a number of three directors overseeing this particular limited company right now, specifically Nicholas George Benedict Panayotou, Michael Clayton and Gemma Tortella who have been executing the directors assignments for one year. Another limited company has been appointed as one of the secretaries of this company: Urban Owners Limited.