The Laurels Residents Limited

All UK companiesReal estate activitiesThe Laurels Residents Limited

Management of real estate on a fee or contract basis

The Laurels Residents Limited contacts: address, phone, fax, email, website, shedule

Address: 9 The Laurels Magpie Hall Road WD23 1NN Bushey Heath

Phone: +44-1359 8440490

Fax: +44-1359 8440490

Email: n\a

Website:

Shedule:

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

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

Registration data The Laurels Residents Limited

Register date: 1998-08-10

Register number: 03612222

Type of company: Private Limited Company

Get full report form global database UK for The Laurels Residents Limited

Owner, director, manager of The Laurels Residents Limited

Martin Brian Clarke Director. Address: The Laurels, Magpie Hall Road, Bushey Heath, Bushey, Herts, WD23 1NN, United Kingdom. DoB: December 1936, British

Annette Marks Secretary. Address: The Laurels, Magpie Hall Road, Bushey Heath, Bushey, Herts, WD23 1NN, United Kingdom. DoB:

Annette Marks Director. Address: The Laurels, Magpie Hall Road, Bushey Heath, Bushey, Herts, WD23 1NN. DoB: December 1934, British

Maurice Davis Director. Address: 9 The Laurels, Magpie Hall Road, Bushey Heath, Hertfordshire, WD23 1NN. DoB: March 1936, British

Walter Cyril Jass Director. Address: 12 The Laurels, Magpie Hall Road, Bushey Heath, Hertfordshire, WD23 1NN. DoB: December 1921, British

Leon Lewis Satter Director. Address: 7 The Laurels, Magpie Hall Road, Bushey Heath, Hertfordshire, WD23 1NN. DoB: October 1939, British

Jacqueline Valerie Raphael Director. Address: 17 The Laurels, Magpie Hall Road, Bushey Heath, Hertfordshire, WD23 1NN. DoB: October 1936, British

Irwin Milton Gothelf Director. Address: No 2 The Laurels, Magpie Hall Road, Bushey Heath, Hertfordshire, WD23 1NN. DoB: July 1936, British

Jason Gilmont Director. Address: 9 The Laurels, Magpie Hall Road, Bushey Heath, Hertfordshire, WD23 1NN. DoB: July 1931, British

David Antony Blair Director. Address: 11 The Laurels, Magpie Hall Road, Bushey Heath, Hertfordshire, WD23 1NN. DoB: July 1942, British

Gloria Gothelf Secretary. Address: 2 The Laurels, Magpie Hall Road, Bushey, Hertfordshire, WD23 1NN. DoB:

Andrew Farleigh Director. Address: 18 The Laurels, Magpie Hall Road, Bushey, Hertfordshire, WD23 1NN. DoB: December 1954, British

Rita Gibson Director. Address: 8 The Laurels, Magpie Hall Road, Bushey Heath, Hertfordshire, WD23 1NN. DoB: March 1932, British

Jennifer Satter Director. Address: 7 The Laurels, Magpie Hall Road, Bushey Neath, Hertfordshire, WD23 1NN. DoB: June 1942, British

Stuart Ian Joseph Director. Address: 3 The Laurels, Magpie Hall Road, Bushey Heath, Hertfordshire, WD23 1NN. DoB: December 1947, British

David Antony Blair Director. Address: 11 The Laurels, Magpie Hall Road, Bushey Heath, Hertfordshire, WD23 1NN. DoB: July 1942, British

Marilyn Frances Blair Secretary. Address: Flat 11 The Laurels, Magpie Hall Road, Bushey Heath, Hertfordshire, WD23 1NN. DoB: March 1944, British

Marilyn Frances Blair Director. Address: Flat 11 The Laurels, Magpie Hall Road, Bushey Heath, Hertfordshire, WD23 1NN. DoB: March 1944, British

Suzanne Jane Branch Director. Address: 18 The Laurels, Magpie Hall Road, Bushey, Hertfordshire, WD23 1NN. DoB: November 1963, British

John Jack Harris Director. Address: 12 The Laurels, Magpie Hall Road, Bushey Heath, Hertfordshire, WD23 1NN. DoB: June 1939, British

Monty Conway Director. Address: 10 The Laurels, Magpie Hall Road, Bushey Heath, Hertfordshire, WD23 1NN. DoB: October 1924, British

Donald Anthony Tucker Director. Address: Oakwood Lodge, 12 Russell Close, Lee On The Solent, Hampshire, PO13 9HS. DoB: December 1954, British

Waterlow Secretaries Limited Corporate-nominee-secretary. Address: 6-8 Underwood Street, London, N1 7JQ. DoB:

Raymond Charles Manning Director. Address: 94 Brunel Road, Maidenhead, Berkshire, SL6 2RT. DoB: March 1943, British

Waterlow Nominees Limited Corporate-nominee-director. Address: 6-8 Underwood Street, London, N1 7JQ. DoB:

Michael Venn Secretary. Address: 100 Carnation Way, Aylesbury, Buckinghamshire, HP21 8TX. DoB: n\a, British

Jobs in The Laurels Residents Limited vacancies. Career and practice on The Laurels Residents Limited. Working and traineeship

Sorry, now on The Laurels Residents Limited all vacancies is closed.

Responds for The Laurels Residents Limited on FaceBook

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

Address The Laurels Residents Limited on google map

Other similar UK companies as The Laurels Residents Limited: A Girl & A Gun Films Limited | Hornet Systems Limited | Jcc Consultancy Limited | Parador Consulting Ltd | Sound Wave Music 8 Limited

This firm is widely known under the name of The Laurels Residents Limited. The company was started 18 years ago and was registered with 03612222 as its company registration number. The registered office of this company is situated in Bushey Heath. You may visit it at 9 The Laurels, Magpie Hall Road. This firm is classified under the NACe and SiC code 68320 meaning Management of real estate on a fee or contract basis. The Laurels Residents Ltd filed its account information for the period up to 2015-06-24. The most recent annual return was released on 2015-08-10. It has been eighteen years for The Laurels Residents Ltd in the field, it is not planning to stop growing and is an example for it's competition.

In order to meet the requirements of the clients, the following firm is permanently being developed by a number of eight directors who are, amongst the rest, Martin Brian Clarke, Annette Marks and Maurice Davis. Their support has been of great use to this firm since 2012. What is more, the managing director's tasks are regularly helped by a secretary - Annette Marks, from who was chosen by this firm on 2012-10-14.