South Docks Marina 222 (blocks C,d,e,f & G) Management Company Limited

All UK companiesActivities of households as employers; undifferentiatedSouth Docks Marina 222 (blocks C,d,e,f & G) Management Company Limited

Residents property management

South Docks Marina 222 (blocks C,d,e,f & G) Management Company Limited contacts: address, phone, fax, email, website, shedule

Address: 147a Clapton Common E5 9AE London

Phone: +44-1567 3076416

Fax: +44-1567 3076416

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "South Docks Marina 222 (blocks C,d,e,f & G) Management Company Limited"? - send email to us!

South Docks Marina 222 (blocks C,d,e,f & G) Management Company Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders South Docks Marina 222 (blocks C,d,e,f & G) Management Company Limited.

Registration data South Docks Marina 222 (blocks C,d,e,f & G) Management Company Limited

Register date: 1996-02-20

Register number: 03161925

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

Get full report form global database UK for South Docks Marina 222 (blocks C,d,e,f & G) Management Company Limited

Owner, director, manager of South Docks Marina 222 (blocks C,d,e,f & G) Management Company Limited

Devika Mathur Director. Address: 4 Dunnage Crescent, Rotherhithe, London, SE16 7FJ, Great Britain. DoB: February 1983, Irish

Soizic-Arzhele Peyrusse Director. Address: 2 Dunnage Crescent, London, SE16 7FJ, England. DoB: May 1982, French

Victoria Laughton Director. Address: Windsock Close, London, SE16 7FL, England. DoB: July 1973, British

Jason Priday Director. Address: Flat C 2 Dunnage Cresent, South Docks Marina, London, SE16 7FJ. DoB: April 1975, British

Louise Ann Mcelarney Director. Address: Dunnage Crescent, London, SE16 7FJ, United Kingdom. DoB: May 1965, British

Barry Anthony Mason Director. Address: Flat 6, 3 Dunnage Crescent, London, SE16 7FT. DoB: January 1950, British

Jonathan Bradbourne Director. Address: Harrison Close, Reigate, Surrey, RH2 7HU, United Kingdom. DoB: June 1978, British

Tracey Ann Neuman Director. Address: Dunnage Crescent, London, SE16 7FJ, United Kingdom. DoB: October 1981, British

Andrew Robert Triggs Director. Address: Bristol Street, Malmesbury, Wiltshire, SN16 0AZ. DoB: May 1971, British

Lynn Violet Benton Director. Address: 12 Palmerston Road, Melton Mowbray, Leicestershire, LE13 0SS. DoB: February 1953, British

Thomas Anthony Amos Director. Address: Flat B, 1 Windsock Close, London, SE16 7FL. DoB: January 1972, British

Robin Benton Secretary. Address: 12 Palmerston Road, Melton Mowbray, Leicestershire, LE13 0SS. DoB: January 1949, British

Robin Benton Director. Address: 12 Palmerston Road, Melton Mowbray, Leicestershire, LE13 0SS. DoB: January 1949, British

Joan Ellen Dark Director. Address: Holly Cottage, Maidstone Road, Marden, Kent, TN12 9AG. DoB: August 1944, British

Andrew Ryder Mcgill Secretary. Address: 60 Victoria Street, Maidstone, Kent, ME16 8JA. DoB: n\a, British

Jaswinder Benning Director. Address: Flat F 6 Dunnage Crescent, South Docks Marina, London, SE16 7FJ. DoB: June 1972, British

John Dark Director. Address: Holly Cottage, Maidstone Road, Marden, Kent, TN12 9AG. DoB: n\a, British

Paul Anthony Kinnon Director. Address: Flat E 2 Dunnage Crescent, South Docks Marina, London, SE16 7FJ. DoB: September 1955, British

John Dark Secretary. Address: Holly Cottage, Maidstone Road, Marden, Kent, TN12 9AG. DoB: n\a, British

Tracey Jean Foster Director. Address: Flat F 6 Dunnage Crescent, London, SE16 1FJ. DoB: August 1969, British

Paul Vincent Mason Director. Address: 7 Churchgate, Cheshunt, Hertfordshire, EN8 9NB. DoB: January 1967, British

Waterlow Secretaries Limited Corporate-nominee-secretary. Address: 6-8 Underwood Street, London, N1 7JQ. DoB:

John Duffy Director. Address: 33 Clarence Road, Enfield, Middlesex, EN3 4BN. DoB: September 1968, British

Jobs in South Docks Marina 222 (blocks C,d,e,f & G) Management Company Limited vacancies. Career and practice on South Docks Marina 222 (blocks C,d,e,f & G) Management Company Limited. Working and traineeship

Sorry, now on South Docks Marina 222 (blocks C,d,e,f & G) Management Company Limited all vacancies is closed.

Responds for South Docks Marina 222 (blocks C,d,e,f & G) Management Company Limited on FaceBook

Read more comments for South Docks Marina 222 (blocks C,d,e,f & G) Management Company Limited. Leave a respond South Docks Marina 222 (blocks C,d,e,f & G) Management Company Limited in social networks. South Docks Marina 222 (blocks C,d,e,f & G) Management Company Limited on Facebook and Google+, LinkedIn, MySpace

Address South Docks Marina 222 (blocks C,d,e,f & G) Management Company Limited on google map

Other similar UK companies as South Docks Marina 222 (blocks C,d,e,f & G) Management Company Limited: Ms3 Networks Limited | Cygnus-x1 Consulting Limited | Jack And Jill Films Limited | Fishboy Ltd | Skatedog Films Limited

1996 is the date that marks the launching of South Docks Marina 222 (blocks C,d,e,f & G) Management Company Limited, a company that is situated at 147a Clapton Common, , London. This means it's been 20 years South Docks Marina 222 (blocks C,d,e,f & G) Management has existed in this business, as it was created on 1996-02-20. The company's Companies House Registration Number is 03161925 and the post code is E5 9AE. This company is registered with SIC code 98000 which stands for Residents property management. The business most recent financial reports were filed up to 2015-06-30 and the most recent annual return was submitted on 2016-02-20. It has been twenty years for South Docks Marina 222 (blocks C,d,e,f & G) Management Co Limited on the local market, it is still in the race and is an object of envy for it's competition.

Our data about the following firm's employees indicates the existence of four directors: Devika Mathur, Soizic-Arzhele Peyrusse, Victoria Laughton and Victoria Laughton who became a part of the team on 2014-09-04, 2013-10-28 and 2010-02-25.