Firstport Bespoke Property Services Limited
Management of real estate on a fee or contract basis
Firstport Bespoke Property Services Limited contacts: address, phone, fax, email, website, shedule
Address: Queensway House 11 Queensway BH25 5NR New Milton
Phone: +44-1446 3758117
Fax: +44-1446 3758117
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Firstport Bespoke Property Services Limited"? - send email to us!
Registration data Firstport Bespoke Property Services Limited
Register date: 1982-03-22
Register number: 01623496
Type of company: Private Limited Company
Get full report form global database UK for Firstport Bespoke Property Services LimitedOwner, director, manager of Firstport Bespoke Property Services Limited
Ouda Saleh Secretary. Address: 11 Queensway, New Milton, Hampshire, BH25 5NR. DoB:
Nigel Howell Director. Address: 11 Queensway, New Milton, Hampshire, BH25 5NR. DoB: May 1959, British
Ouda Saleh Director. Address: 11 Queensway, New Milton, Hampshire, BH25 5NR. DoB: January 1979, British
Nigel James Hirst Secretary. Address: 11 Queensway, New Milton, Hampshire, BH25 5NR. DoB:
Mark Edward Hoyland Director. Address: 11 Queensway, New Milton, Hampshire, BH25 5NR. DoB: September 1970, British
Janet Elizabeth Entwistle Director. Address: 11 Queensway, New Milton, Hampshire, BH25 5NR. DoB: July 1961, British
Lee Eamon Middleburgh Director. Address: 11 Queensway, New Milton, Hampshire, BH25 5NR. DoB: July 1956, British
Catriona Ann Wadlow Director. Address: 11 Queensway, New Milton, Hampshire, BH25 5NR, United Kingdom. DoB: January 1961, British
Keith Alan Edgar Director. Address: 11 Queensway, New Milton, Hampshire, BH25 5NR, United Kingdom. DoB: September 1952, British
Andrew Jonathan Davey Director. Address: 11 Queensway, New Milton, Hampshire, BH25 5NR. DoB: May 1961, British
Philip James Cummings Director. Address: 11 Queensway, New Milton, Hampshire, BH25 5NR, United Kingdom. DoB: June 1975, British
Christopher Charles Mcgill Director. Address: Park Lane, London, W1K 1RB, United Kingdom. DoB: April 1960, British
David Charles Edwards Director. Address: 11 Queensway, New Milton, Hampshire, BH25 5NR, United Kingdom. DoB: May 1957, British
Nigel Gordon Bannister Director. Address: 11 Queensway, New Milton, Hampshire, BH25 5NR, United Kingdom. DoB: April 1953, British
William Kenneth Procter Director. Address: Park Lane, London, W1K 1RB, United Kingdom. DoB: May 1953, British
Jacqueline Russell Director. Address: 1 Archway Street, Barnes, London, SW13 0AS. DoB: May 1968, British
Paul Rayden Director. Address: 6 Elm Tree Road, London, NW8 9JX. DoB: June 1963, British
Michael John Gaston Director. Address: 302 Regents Park Road, Finchley, London, N3 2JX, United Kingdom. DoB: August 1959, British
Ian Rapley Director. Address: 28a Ickwell Road, Northill, Bedfordshire, SG18 9AB. DoB: August 1963, British
John Anthony Baldwin Director. Address: The Old Stores, Westwell, Ashford, Kent, TN25 4LQ. DoB: August 1948, British
Roger Andrew Harper Director. Address: 15 Lambs Close, Cuffley, Herts, EN6 4HB. DoB: January 1945, British
Christopher John Burton Director. Address: 9 Gables Avenue, Borehamwood, Hertfordshire, WD6 4SP. DoB: September 1944, British
Geraldine Shortall Director. Address: 69 Danecroft Road, Herne Hill, London, SE24 9PA. DoB: May 1950, British
Solitaire Secretaries Ltd Corporate-secretary. Address: Lynwood House, 10 Victors Way, Barnet, Hertfordshire, EN5 5TZ. DoB:
Bryce Robinson Director. Address: 28 Elm Road, Kingston, Surrey, KT2 6HP. DoB: May 1959, British
Graham Ashley Shapiro Director. Address: Little Manor Hartsbourne Road, Bushey Heath, Hertfordshire, WD2 1JJ. DoB: October 1945, British
Margaret Bicknell Director. Address: The Grange, Church Road, Thelveton, Norfolk, IP21 4EP. DoB: January 1960, Dutch
Harvey Barry Shulman Director. Address: 88 Kingsley Way, London, N2 0EN. DoB: November 1946, British
Constantinos Pourdjis Director. Address: 47 Hazelwood Lane, London, N13 5EZ. DoB: December 1965, British
Nicholas Charles Jaye Director. Address: 12 Finchley Road, St Johns Wood, London, NW8 6EB. DoB: July 1954, British
Mina G Thompson Director. Address: 102 Chevening Road, London, NW6 6DY. DoB: October 1955, British
Jobs in Firstport Bespoke Property Services Limited vacancies. Career and practice on Firstport Bespoke Property Services Limited. Working and traineeship
Project Planner. From GBP 2900
Welder. From GBP 1300
Plumber. From GBP 1700
Tester. From GBP 2000
Manager. From GBP 2600
Responds for Firstport Bespoke Property Services Limited on FaceBook
Read more comments for Firstport Bespoke Property Services Limited. Leave a respond Firstport Bespoke Property Services Limited in social networks. Firstport Bespoke Property Services Limited on Facebook and Google+, LinkedIn, MySpaceAddress Firstport Bespoke Property Services Limited on google map
Started with Reg No. 01623496 34 years ago, Firstport Bespoke Property Services Limited is a Private Limited Company. Its actual office address is Queensway House, 11 Queensway New Milton. The business name of this business got changed in the year 2015 to Firstport Bespoke Property Services Limited. This company previous registered name was Pembertons Residential. This company principal business activity number is 68320 - Management of real estate on a fee or contract basis. Firstport Bespoke Property Services Ltd filed its account information up till 2015-12-31. Its latest annual return was submitted on 2016-05-09. Ever since the company debuted in the field thirty four years ago, this company has sustained its impressive level of success.
In order to meet the requirements of its clients, the firm is continually led by a unit of two directors who are Nigel Howell and Ouda Saleh. Their work been of utmost importance to this specific firm since 2014. Furthermore, the director's duties are regularly helped by a secretary - Ouda Saleh, from who was selected by this specific firm in March 2015.