Elysian Homes Ltd

All UK companiesConstructionElysian Homes Ltd

Development of building projects

Elysian Homes Ltd contacts: address, phone, fax, email, website, shedule

Address: 11 Mulberry Place Pinnell Road SE9 6AR London

Phone: +44-28 3048950

Fax: +44-28 3048950

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Elysian Homes Ltd"? - send email to us!

Elysian Homes Ltd detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Elysian Homes Ltd.

Registration data Elysian Homes Ltd

Register date: 2004-11-02

Register number: 05275444

Type of company: Private Limited Company

Get full report form global database UK for Elysian Homes Ltd

Owner, director, manager of Elysian Homes Ltd

Ravi Sharma Director. Address: 11 Mulberry Place, Pinnell Road, London, SE9 6AR. DoB: April 1981, British

Suraj Sharma Director. Address: 11 Mulberry Place, Pinnell Road, London, SE9 6AR. DoB: March 1975, British

David Antill Secretary. Address: Turners Close, Southwater, West Sussex, RH13 9LJ. DoB:

John Charles Hall Secretary. Address: Hillingdon Avenue, Sevenoaks, Kent, TN13 3QZ. DoB: n\a, British

Linda Tumbridge Secretary. Address: Homewood Cottages, The Ridgeway, Shorne, Kent, DA12 3LG. DoB: July 1952, British

Paul Safa Secretary. Address: Hazen Road, Kings Hill, West Malling, Kent, ME19 4DF. DoB: August 1972, English

Linda Tumbridge Secretary. Address: Homewood Cottages, The Ridgeway, Shorne, Kent, DA12 3LG. DoB: July 1952, British

Lee Adam Levett Director. Address: 5 Hine Close, Netherne On The Hill, Coulsdon, Surrey, CR5 1RN. DoB: September 1962, British

Kirsty Jane Doorey Secretary. Address: 5 Sycamore House, 53a Lennard Road, London, SE20 7PQ. DoB: n\a, British

Manuel Gilbert Noel Dieryck Director. Address: 21 Rue Du Pave, Bersee, Nord 59235, France. DoB: March 1972, Belgian

Matthew John Harding Director. Address: 34 Blenheim Gardens, Wilsden Green, London, NW2 4NS. DoB: January 1972, British

Peter Ide Director. Address: Tonbridge Road, East Peckham, Tonbridge, Kent, TN12 5JR, United Kingdom. DoB: November 1958, British

Paul Scott Director. Address: 120e Auckland Road, London, SE19 2RP. DoB: September 1961, British

Victoria Sharma Secretary. Address: 5 Duggan Drive, Chislehurst, Kent, BR7 5EP. DoB:

Jobs in Elysian Homes Ltd vacancies. Career and practice on Elysian Homes Ltd. Working and traineeship

Sorry, now on Elysian Homes Ltd all vacancies is closed.

Responds for Elysian Homes Ltd on FaceBook

Read more comments for Elysian Homes Ltd. Leave a respond Elysian Homes Ltd in social networks. Elysian Homes Ltd on Facebook and Google+, LinkedIn, MySpace

Address Elysian Homes Ltd on google map

The day this company was registered is November 2, 2004. Started under no. 05275444, it is registered as a PLC. You can reach the headquarters of the company during business times at the following location: 11 Mulberry Place Pinnell Road, SE9 6AR London. This company is classified under the NACe and SiC code 41100 and has the NACE code: Development of building projects. 2013-12-31 is the last time when the company accounts were reported.

As found in the firm's employees directory, since November 2004 there have been two directors: Ravi Sharma and Suraj Sharma.