Fifty-seven Stanhope Gardens Limited

All UK companiesActivities of households as employers; undifferentiatedFifty-seven Stanhope Gardens Limited

Residents property management

Fifty-seven Stanhope Gardens Limited contacts: address, phone, fax, email, website, shedule

Address: Unit 16 Northfields Prospect Business Centre Putney Bridge Road SW18 1PE London

Phone: +44-1289 5135253

Fax: +44-1289 5135253

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Fifty-seven Stanhope Gardens Limited"? - send email to us!

Fifty-seven Stanhope Gardens Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Fifty-seven Stanhope Gardens Limited.

Registration data Fifty-seven Stanhope Gardens Limited

Register date: 1993-02-08

Register number: 02787765

Type of company: Private Limited Company

Get full report form global database UK for Fifty-seven Stanhope Gardens Limited

Owner, director, manager of Fifty-seven Stanhope Gardens Limited

Alan David Hilton Director. Address: Northfields Prospect Business Centre, Putney Bridge Road, London, SW18 1PE. DoB: October 1961, British

Ciaran Coburn Director. Address: David Newberry Drive, Lee-On-The-Solent, Hampshire, PO13 8FG, England. DoB: September 1962, Irish

James Jonathan Agace Secretary. Address: Linchmere Ridge, Haslemere, Surrey, GU27 3PS, United Kingdom. DoB:

Michael Patrick Windle Secretary. Address: Stanton Townhead, Morpeth, Northumberland, NE65 8PR. DoB: n\a, British

Andrew Michael Pratt Director. Address: Shadybrook, Beeches Drive, Farnham Common, Slough, Berkshire, SL2 3JT. DoB: July 1950, British

Peter Christopher George Schwerdt Director. Address: Newtown House, Alton Barnes, Marlborough, Wiltshire, SN8 4LB. DoB: June 1958, British

Geoffrey Joseph Davis Director. Address: 17 Lintzford Road, Hamsterley Mill Rowlands Gill, Newcastle Upon Tyne, NE39 1HA. DoB: August 1957, British

Brian Aidan Crumbley Director. Address: 10 Westfield Grove, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 4YA. DoB: April 1958, British

Mark Jeremy Robson Director. Address: Albury Park Road, Tynemouth, Tyne & Wear, NE30 2SH, United Kingdom. DoB: April 1959, British

Debra Rachel Yudolph Director. Address: 43 Netheravon Road, London, W4 2AN. DoB: April 1964, British

Michael Patrick Windle Director. Address: High Priar Stanton Townhead, Morpeth, Northumberland, NE65 8PR. DoB: n\a, British

Marie Louise Glanville Secretary. Address: 28 Bramhall Drive, High Generals Wood Rickleton, Washington, Tyne & Wear, NE38 9DB. DoB: n\a, English

Rupert Jerome Dickinson Director. Address: 59 Albert Bridge Road, London, SW11 4AQ. DoB: November 1959, British

Geoffrey Joseph Davis Secretary. Address: 9 The Copse, Burnopfield, Newcastle Upon Tyne, Tyne & Wear, NE16 6HA. DoB: August 1957, British

John Monteagle Stimson Director. Address: 20 Pound Close, Surbiton, Surrey, KT6 5JW. DoB: September 1961, British

Timothy Spencer Barlow Director. Address: Hartley Mead, Hartley Park Farm Selborne Road, Alton, Hampshire, GU34 3HP. DoB: December 1967, British

Peter Bibrlik Director. Address: 36 Stanhope Gardens, London, SW7 5QY. DoB: August 1958, Australian

John William Lewin Director. Address: Flat 10 7 Vicarage Gate, London, W8 4HH. DoB: March 1932, Australian

Leonard John Percy Burrows Director. Address: Riverside Court, Nine Elms Lane, London, SW8 5BY. DoB: December 1938, British

Marion Jenner Secretary. Address: 62 Westlands Way, Oxted, Surrey, RH8 0ND. DoB: n\a, British

Leonard John Percy Burrows Secretary. Address: Riverside Court, Nine Elms Lane, London, SW8 5BY. DoB: December 1938, British

Soo Chua Director. Address: 3 Acacia Gardens, London, NW8 6AH. DoB: November 1941, Singaporean

Harriet Jane Mccalmont Secretary. Address: Winton House, Hampstead Norreys, Thatcham, Berkshire, RG18 0TF. DoB: n\a, British

Michael Robert Mccalmont Director. Address: 81a Cromwell Road, London, SW2 5BW. DoB: n\a, Irish

Markdirect Limited Director. Address: 2 South Square, Grays Inn, London, WC1R 5HR. DoB:

Excellet Investments Limited Secretary. Address: 2 South Square, Grays Inn, London, WC1R 5HP. DoB:

Jobs in Fifty-seven Stanhope Gardens Limited vacancies. Career and practice on Fifty-seven Stanhope Gardens Limited. Working and traineeship

Sorry, now on Fifty-seven Stanhope Gardens Limited all vacancies is closed.

Responds for Fifty-seven Stanhope Gardens Limited on FaceBook

Read more comments for Fifty-seven Stanhope Gardens Limited. Leave a respond Fifty-seven Stanhope Gardens Limited in social networks. Fifty-seven Stanhope Gardens Limited on Facebook and Google+, LinkedIn, MySpace

Address Fifty-seven Stanhope Gardens Limited on google map

Fifty-seven Stanhope Gardens is a firm registered at SW18 1PE London at Unit 16 Northfields Prospect Business Centre. This business was set up in 1993 and is established under the registration number 02787765. This business has been actively competing on the UK market for 23 years now and the current state is is active. This business principal business activity number is 98000 meaning Residents property management. Fifty-seven Stanhope Gardens Ltd filed its latest accounts up until Thursday 31st December 2015. The business most recent annual return information was submitted on Wednesday 30th September 2015. It has been twenty three years for Fifty-seven Stanhope Gardens Ltd on this market, it is still in the race and is an object of envy for the competition.

At the moment, the directors listed by this particular company are as follow: Alan David Hilton chosen to lead the company 5 years ago and Ciaran Coburn chosen to lead the company on 2011-04-12.