Juniper Court Residents Association Limited

All UK companiesActivities of households as employers; undifferentiatedJuniper Court Residents Association Limited

Residents property management

Juniper Court Residents Association Limited contacts: address, phone, fax, email, website, shedule

Address: 60 Cannon Street EC4N 6NP London

Phone: +44-1389 7392944

Fax: +44-1389 7392944

Email: n\a

Website:

Shedule:

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

Juniper Court Residents Association Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Juniper Court Residents Association Limited.

Registration data Juniper Court Residents Association Limited

Register date: 1997-06-26

Register number: 03392384

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Juniper Court Residents Association Limited

Owner, director, manager of Juniper Court Residents Association Limited

Daren Touhey Secretary. Address: Cannon Street, London, EC4N 6NP, England. DoB:

Gary Foggarty Director. Address: Cannon Street, London, EC4N 6NP, England. DoB: June 1949, Irish

Patricia Ellen Enright Director. Address: 32 Juniper Court, Grove Road, Chadwell Heath, Essex, RM6 4PQ. DoB: August 1961, British

Richard Hayes Director. Address: 26 Juniper Court, Grove Road, Chadwell Heath, Essex, RM6 4PQ. DoB: November 1945, British

Garry Fogarty Director. Address: 19 Juniper Court, Grove Road Chadwell Heath, Romford, Essex, RM6 4PQ. DoB: June 1949, Irish

Johnson Cooper Limited Corporate-secretary. Address: Phoenix House, Christopher Martin Road, Basildon, Essex, SS14 3EZ. DoB:

Rmc (corporate) Secretaries Limited Secretary. Address: 2 Tower House, Hoddesdon, Hertfordshire, EN11 8UR. DoB:

Equity Co Secretaries Limited Secretary. Address: 16-18 Warrior Square, Southend On Sea, Essex, SS1 2WS. DoB:

Vedrana Brdanovic Director. Address: Flat 33 Plot 18, Juniper Court Grove Road, Chadwell Heath, Essex, RM6 4PQ. DoB: September 1953, British

Julian Adhikary Director. Address: Flat 9 Plot 30, Juniper Court Grove Road, Chadwell Heath, Essex, RM6 4PQ. DoB: February 1972, British

Kerry Fleming Director. Address: Flat 6 Plot 26, Juniper Court Grove Road, Chadwell Heath, Essex, RM6 4PQ. DoB: March 1970, British

Susan Walford Director. Address: Flat 13 Plot 34, Juniper Court Grove Road, Chadwell Heath, Essex, RM6 4PQ. DoB: November 1969, British

Jonathan Stuart Drage Director. Address: Flat 29 Plot 14, Juniper Court Grove Road, Chadwell Heath, Essex, RM6 4PQ. DoB: March 1975, British

Jacqueline Nineberg Director. Address: Flat 28 Plot 10, Juniper Court Grove Road, Chadwell Heath, Essex, RM6 4PQ. DoB: July 1968, British

Equity Directors Limited Secretary. Address: 16-18 Warrior Square, Southend On Sea, Essex, SS1 2WS. DoB:

Daniela Corina Sava Director. Address: Flat 22 Plot 12, Juniper Court Grove Road, Chadwell Heath, Essex, RM6 4PQ. DoB: November 1968, British

Mary Ellen Ewright Director. Address: Flat 32 Plot 17, Juniper Court Grove Road, Chadwell Heath, Essex, RM6 4PQ. DoB: May 1931, British

Lalita Matadeen Director. Address: Flat 5 Plot 26, Juniper Court Grove Road, Chadwell Heath, Essex, RM6 4PQ. DoB: March 1950, British

Hugh Nicholas Roberts Director. Address: 35 Juniper Court, Chadwell Heath, Essex, RM6 4PQ. DoB: September 1966, British

Steven John Hall Director. Address: Flat 10 Plot 31, Juniper Court Grove Road, Chadwell Heath Romford, Essex, RM6 4XJ. DoB: July 1971, British

Monica Apollonia Saunders Director. Address: Flat 4 Plot 25, Juniper Court Grove Road, Chadwell Heath, Essex, RM6 4XJ. DoB: March 1918, British

Christopher John Gillham Director. Address: 27 Camberley Road, Norwich, Norfolk, NR4 6SJ. DoB: March 1946, British

Bryan Fred Gillery Director. Address: 40 Thunder Lane, Thorpe St Andrew, Norwich, Norfolk, NR7 0PX. DoB: September 1951, British

Diana Jane Marshall Director. Address: 9 The Elms, St Faiths Road, Old Catton, Norwich, NR6 7BP. DoB: November 1966, British

Maureen Pooley Director. Address: 12 Lodge Lane, Old Catton, Norwich, Norfolk, NR6 7HG. DoB: October 1946, English

Jobs in Juniper Court Residents Association Limited vacancies. Career and practice on Juniper Court Residents Association Limited. Working and traineeship

Project Co-ordinator. From GBP 1400

Driver. From GBP 2500

Administrator. From GBP 2500

Responds for Juniper Court Residents Association Limited on FaceBook

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

Address Juniper Court Residents Association Limited on google map

1997 is the year of the launching of Juniper Court Residents Association Limited, a firm that is situated at 60 Cannon Street, , London. That would make 19 years Juniper Court Residents Association has existed in the business, as it was started on 1997-06-26. The firm registered no. is 03392384 and the postal code is EC4N 6NP. The company Standard Industrial Classification Code is 98000 and has the NACE code: Residents property management. 2015-12-31 is the last time the company accounts were reported. Nineteen years of competing on the market comes to full flow with Juniper Court Residents Association Ltd as the company managed to keep their clients satisfied throughout their long history.

Current directors registered by this business are: Gary Foggarty selected to lead the company four years ago and Patricia Ellen Enright selected to lead the company 9 years ago. In order to increase its productivity, for the last almost one month the business has been making use of Daren Touhey, who has been responsible for ensuring the company's growth.