The Midland Property Company Limited
Non-trading company
The Midland Property Company Limited contacts: address, phone, fax, email, website, shedule
Address: Suite 64 Waterhouse Business Park 2 Cromar Way CM1 2QE Chelmsford
Phone: +44-1320 8814025
Fax: +44-1320 8814025
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "The Midland Property Company Limited"? - send email to us!
Registration data The Midland Property Company Limited
Register date: 1986-11-11
Register number: 02072621
Type of company: Private Limited Company
Get full report form global database UK for The Midland Property Company LimitedOwner, director, manager of The Midland Property Company Limited
Martin Quinn Director. Address: 34 Francis Grove, Wimbledon, London, SW19 4DT, England. DoB: August 1964, Irish
Sally Ann Coughlan Secretary. Address: Waterhouse Business Park, 2 Cromar Way, Chelmsford, Essex, CM1 2QE, England. DoB: n\a, British
W2001 Britannia Llc Corporate-director. Address: The Corporation Trust Company, 1209 Orange Street, Wilmington, County Of Newcastle, Usa. DoB:
W2001 Two Cv Corporate-director. Address: Strawinskylaan 1207, 1077 Xx Amsterdam, Netherlands. DoB:
Veronique Pascale Dominique Menard Director. Address: Messina Avenue, London, NW6 4LD. DoB: October 1973, French
Heather Louise Mulahasani Director. Address: Goldman Sachs International, Peterborough Court, 133 Fleet Street, London, EC4A 2BB. DoB: March 1978, British
Matthew Alexander Rosenberg Director. Address: Coppice Walk, Totteridge, London, N20 8BZ. DoB: January 1977, British
Fadi Kabalan Director. Address: Keyes House, Dolphin Square, London, SW1V 3NA. DoB: November 1979, British
Kathryn Ogden Director. Address: 14 Arundel Court, 43-47 Arundel Gardens, London, W11 2LP. DoB: May 1980, American
Erwin Joseph Rieck Director. Address: Queens Court, 9-17 Eastern Road, Romford, Essex, RM1 3NG, England. DoB: April 1943, German
Russell Todd Goin Director. Address: 4 Rue Jadin, 75017, Paris, France, FOREIGN. DoB: October 1970, American
Tracy Joanne Christian Secretary. Address: 19 Lovell Walk, Rainham, Essex, RM13 7ND. DoB:
Heather Louise Allsop Director. Address: 62 Prebend Street, London, N1 8PS. DoB: March 1978, British
Alan Clifford Coles Director. Address: The Knoll, Grendon, Northampton, Northamptonshire, NN7 1JG. DoB: March 1961, British
Brian Charles Collyer Director. Address: 49 Route De Croissy, 78110 Le Vesinet, France. DoB: July 1961, Canadian
Richard John Moore Director. Address: 2 Maple Wood, Bedhampton, Havant, Hampshire, PO9 3JB. DoB: January 1965, British
Martin Terence Alan Purvis Secretary. Address: Fenetters, Melfort Road, Crowborough, East Sussex, TN6 1QT. DoB: n\a, British
Timothy James Scoble Director. Address: 57 Old Road, Wheatley, Oxford, Oxfordshire, OX33 1NX. DoB: February 1957, British
Michael Stuart Metcalfe Director. Address: Harwil 37 Howards Thicket, Gerrards Cross, Buckinghamshire, SL9 7NT. DoB: August 1963, British
Vanessa Jones Secretary. Address: Stables House, Castle Hill, Bletchingley, Surrey, RH1 4LB. DoB:
Ashley Simon Krais Director. Address: 74 Marsh Lane, London, NW7 4NT. DoB: September 1962, British
Jonathan Roy Waters Secretary. Address: Maldon Road, Colchester, Essex, CO3 3BQ. DoB: n\a, British
Andrew Daryl Le Poidevin Director. Address: Kinneil, 34 Bulstrode Way, Gerrards Cross, Buckinghamshire, SL9 7QU. DoB: April 1958, British
Keith John Burgess Secretary. Address: 3 Queen Annes Gate, White House Walk, Farnham, Surrey, GU9 9AN. DoB: July 1954, British
Andrew Maxwell Coppel Director. Address: Orchard House, 8 Claremont Park Road, Esher, Surrey, KT10 9LT. DoB: August 1950, British
Paul Sidney Staden Director. Address: Swallows Barn, New College Court, Chackmore, Buckingham, MK18 5JP. DoB: December 1955, British
John Charles Cutts Director. Address: Tudor Gables Old Warwick Road, Lapworth, Solihull, West Midlands, B94 6AY. DoB: September 1959, British
Paul Sidney Staden Secretary. Address: Swallows Barn, New College Court, Chackmore, Buckingham, MK18 5JP. DoB: December 1955, British
Martin John Ashford Director. Address: The Elms, Chessetts Wood Road, Lapworth, Solihull, B94 6EL. DoB: July 1942, British
Jobs in The Midland Property Company Limited vacancies. Career and practice on The Midland Property Company Limited. Working and traineeship
Package Manager. From GBP 1600
Controller. From GBP 2200
Responds for The Midland Property Company Limited on FaceBook
Read more comments for The Midland Property Company Limited. Leave a respond The Midland Property Company Limited in social networks. The Midland Property Company Limited on Facebook and Google+, LinkedIn, MySpaceAddress The Midland Property Company Limited on google map
Other similar UK companies as The Midland Property Company Limited: Brand Exposure Product Placement Limited | Creative Audio Solutions Ltd | Cloud9 Mobile Communications Limited | Veritas Consultancy (uk) Limited | Nation Digital Media Limited
Registered as 02072621 thirty years ago, The Midland Property Company Limited was set up as a PLC. Its active office address is Suite 64 Waterhouse Business Park, 2 Cromar Way Chelmsford. The company SIC code is 74990 : Non-trading company. The Midland Property Company Ltd reported its latest accounts up till 2014-12-31. Its most recent annual return information was filed on 2014-09-29.
At present, the following business is presided over by a single managing director: Martin Quinn, who was designated to this position two years ago. Since September 2009 Veronique Pascale Dominique Menard, age 43 had been fulfilling assigned duties for the business up until the resignation six years ago. Additionally another director, namely Heather Louise Mulahasani, age 38 gave up the position on 2010-06-15. Moreover, the director's duties are continually aided by a secretary - Sally Ann Coughlan, from who joined the business in September 2005.