Witham Road Residents (isleworth) Limited

All UK companiesActivities of households as employers; undifferentiatedWitham Road Residents (isleworth) Limited

Residents property management

Witham Road Residents (isleworth) Limited contacts: address, phone, fax, email, website, shedule

Address: 84 Coombe Road KT3 4QS New Malden

Phone: +44-1491 9869812

Fax: +44-1491 9869812

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Witham Road Residents (isleworth) Limited"? - send email to us!

Witham Road Residents (isleworth) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Witham Road Residents (isleworth) Limited.

Registration data Witham Road Residents (isleworth) Limited

Register date: 1982-12-08

Register number: 01685110

Type of company: Private Limited Company

Get full report form global database UK for Witham Road Residents (isleworth) Limited

Owner, director, manager of Witham Road Residents (isleworth) Limited

Grace Miller & Co Ltd Corporate-secretary. Address: Coombe Road, New Malden, Surrey, KT3 4QS, Uk. DoB:

John Victor Love Director. Address: Coombe Road, New Malden, Surrey, KT3 4QS. DoB: March 1960, British

Nathan Parsons Director. Address: Coombe Road, New Malden, Surrey, KT3 4QS. DoB: April 1983, British

Nazdar Rashid Director. Address: Coombe Road, New Malden, Surrey, KT3 4QS. DoB: November 1949, British

Claire Louise Richardson Director. Address: Witham Road, Isleworth, Middlesex, TW7 4AW, England. DoB: November 1980, British

Encarnaclon Rodriguez Director. Address: Crofton Avenue, London, W4 3EW. DoB: August 1952, British

Amrit Saggu Director. Address: Birchill, Axminster, Devon, EX13 7LF, England. DoB: September 1964, British

Sahar Badra Secretary. Address: 12a Copper Beeches, Witham Road, Isleworth, Middlesex, TW7 4AW. DoB: August 1964, British

Roberto Gaitanis Director. Address: 9 Copper Beeches, Witham Road, Isleworth, Middlesex, TW7 4AW. DoB: July 1973, Spanish

Desmond Denny Director. Address: 14 Copper Beeches, Witham Road, Isleworth, Middlesex, TW7 4AW. DoB: November 1971, British

Sahar Badra Director. Address: 12a Copper Beeches, Witham Road, Isleworth, Middlesex, TW7 4AW. DoB: August 1964, British

Susan Oconnell Secretary. Address: 14 Copper Beeches, Witham Road, Isleworth, Middlesex, TW7 4AW. DoB:

Richard Columba Mcwilliams Director. Address: Coombe Road, New Malden, Surrey, KT3 4QS. DoB: June 1946, British

Yvette Jane Oqvist Director. Address: Flat 19 Copper Beeches, Witham Road, Isleworth, Middlesex, TW7 4AW, England. DoB: March 1971, British

Peter Neville Director. Address: Flat 4 Copper Beeches, Witham Road, Isleworth, Middlesex, TW7 4AW. DoB: June 1933, British

Teresa Dennison Secretary. Address: Flat 28 Copper Beeches, Witham Road, Isleworth, Middlesex, TW7 4AW. DoB: September 1936, British

Mary Teresa Chapman Director. Address: Flat 12 Copper Beeches, Witham Road, Isleworth, Middlesex, TW7 4AW. DoB: September 1944, British

Patricia Ann Green Director. Address: Flat 26 Copper Beeches, Witham Road, Isleworth, Middlesex, TW7 4AW. DoB: December 1947, British

Ronald Mccaffrey Director. Address: Flat 12a Copper Beeches, Witham Road, Isleworth, Middlesex, TW7 4AW. DoB: September 1953, British

Teresa Dennison Director. Address: Flat 28 Copper Beeches, Witham Road, Isleworth, Middlesex, TW7 4AW. DoB: September 1936, British

John Russell Barry Eyre Director. Address: Flat 14 Copper Beeches, Witham Road, Isleworth, Middlesex, TW7 4AW. DoB: October 1948, British

Margaret Gee Director. Address: Flat 27 Copper Beeches, Witham Road, Isleworth, Middlesex, TW7 4AW. DoB: March 1952, British

Teresa Maria Kiersnowska Director. Address: Flat 10 Copper Beeches, Witham Road, Isleworth, Middlesex, TW7 4AW. DoB: September 1929, British

Peter Neville Director. Address: Flat 4 Copper Beeches, Witham Road, Isleworth, Middlesex, TW7 4AW. DoB: June 1933, British

Beatrice Lilian Banks Director. Address: Flat 16 Copper Beeches, Witham Road, Isleworth, Middlesex, TW7 4AW. DoB: September 1935, British

Roger Hailey Director. Address: Flat 7 Copper Beeches, Witham Road, Isleworth, Middlesex, TW7 4AW. DoB: April 1958, British

Mark Hull Director. Address: Flat 27 Copper Beeches, Witham Road, Isleworth, Middlesex, TW7 4AW. DoB: May 1958, British

Jobs in Witham Road Residents (isleworth) Limited vacancies. Career and practice on Witham Road Residents (isleworth) Limited. Working and traineeship

Helpdesk. From GBP 1200

Engineer. From GBP 2200

Plumber. From GBP 1700

Manager. From GBP 2900

Responds for Witham Road Residents (isleworth) Limited on FaceBook

Read more comments for Witham Road Residents (isleworth) Limited. Leave a respond Witham Road Residents (isleworth) Limited in social networks. Witham Road Residents (isleworth) Limited on Facebook and Google+, LinkedIn, MySpace

Address Witham Road Residents (isleworth) Limited on google map

Other similar UK companies as Witham Road Residents (isleworth) Limited: Tree Star Limited | Beverage Ireland (source) Ltd | Thor Property Management Limited | Elite Corporation Ltd | Whitwell Management Limited

Witham Road Residents (isleworth) Limited is officially located at New Malden at 84 Coombe Road. You can search for the firm by referencing its post code - KT3 4QS. The firm has been in business on the British market for 34 years. The firm is registered under the number 01685110 and its state is active. The firm is classified under the NACe and SiC code 98000 : Residents property management. 2015/03/31 is the last time when the accounts were filed. Ever since it started in the field thirty four years ago, it has sustained its impressive level of success.

For this particular company, a number of director's assignments have been carried out by John Victor Love, Nathan Parsons and Nazdar Rashid. When it comes to these three managers, Nazdar Rashid has been an employee of the company for the longest period of time, having been a member of Board of Directors in Mon, 16th Oct 2000. At least one secretary in this firm is a limited company: Grace Miller & Co Ltd.