Elizabeth Hilditch Developments Limited

All UK companiesConstructionElizabeth Hilditch Developments Limited

Development of building projects

Elizabeth Hilditch Developments Limited contacts: address, phone, fax, email, website, shedule

Address: 6th Floor 338 Euston Road NW1 3BG London

Phone: +44-1437 7722259

Fax: +44-1437 7722259

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Elizabeth Hilditch Developments Limited"? - send email to us!

Elizabeth Hilditch Developments Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Elizabeth Hilditch Developments Limited.

Registration data Elizabeth Hilditch Developments Limited

Register date: 2004-03-12

Register number: 05072027

Type of company: Private Limited Company

Get full report form global database UK for Elizabeth Hilditch Developments Limited

Owner, director, manager of Elizabeth Hilditch Developments Limited

Gordon Forbes Clements Director. Address: The Dell, Guilden Sutton, Chester, CH3 7ST, United Kingdom. DoB: February 1965, British

Stephen Richards Daniels Director. Address: Swallow Street, London, W1B 4DE, United Kingdom. DoB: December 1980, British

Capital Trading Companies Secretaries Limited Corporate-secretary. Address: 338 Euston Road, London, NW1 3BG, United Kingdom. DoB:

John Christopher Dodwell Director. Address: Stable House, Hope Wharf, St Mary Church Street, Rotherhithe, London, SE16 4JX, United Kingdom. DoB: May 1945, British

David Martin Foster Director. Address: 31 Nightingale Road, Rickmansworth, Hertfordshire, WD3 7DA, United Kingdom. DoB: January 1956, British

Christopher James Taylor Director. Address: Swallow Street, London, W1B 4DE, United Kingdom. DoB: January 1980, British

Oliver Bernard Ellingham Director. Address: Tanhurst Lane, Holmbury St Mary, Surrey, RH5 6LU, United Kingdom. DoB: March 1957, British

Nicholas Edward Vellacott Jenkins Director. Address: Crown Place, London, EC2A 4FT, United Kingdom. DoB: May 1978, British

David Richard Charles Agnew Director. Address: Thatchover, Knole, Langport, Somerset, TA10 9HZ. DoB: June 1953, British

Gwynne Patrick Furlong Director. Address: Triggs Farm Fishwick Lane, Higher Wheelton, Chorley, Lancs, PR6 8HT. DoB: January 1948, British

Gary William Mccann Lewis Director. Address: 4 Bowes Road, Walton On Thames, Surrey, KT12 3HS. DoB: June 1970, British

William Oliver Secretary. Address: 60 Constable Court, Stubbs Drive, Bermondsey, SE16 3EG. DoB: n\a, British

Bruce Mcglogan Secretary. Address: 39 Moreton Road, Worcester Park, Surrey, KT4 8EY. DoB:

Stephen Michael Mckeever Director. Address: 23 Daneswood Close, Weybridge, Surrey, KT13 9AY. DoB: March 1970, Irish

David Jones Watkins Director. Address: n\a. DoB: October 1944, American

Timothy William Ashworth Jackson-stops Director. Address: Wood Burcote Court, Wood Burcote, Towcester, Northamptonshire, NN12 6JP. DoB: August 1942, British

Jobs in Elizabeth Hilditch Developments Limited vacancies. Career and practice on Elizabeth Hilditch Developments Limited. Working and traineeship

Manager. From GBP 3400

Electrical Supervisor. From GBP 1900

Package Manager. From GBP 1800

Administrator. From GBP 2100

Cleaner. From GBP 1000

Tester. From GBP 2700

Electrician. From GBP 2200

Helpdesk. From GBP 1300

Helpdesk. From GBP 1300

Responds for Elizabeth Hilditch Developments Limited on FaceBook

Read more comments for Elizabeth Hilditch Developments Limited. Leave a respond Elizabeth Hilditch Developments Limited in social networks. Elizabeth Hilditch Developments Limited on Facebook and Google+, LinkedIn, MySpace

Address Elizabeth Hilditch Developments Limited on google map

Elizabeth Hilditch Developments Limited with Companies House Reg No. 05072027 has been competing in the field for 12 years. This PLC can be contacted at 6th Floor, 338 Euston Road in London and its zip code is NW1 3BG. 12 years from now the firm switched its registered name from Deverill Developments to Elizabeth Hilditch Developments Limited. The firm SIC and NACE codes are 41100 - Development of building projects. Elizabeth Hilditch Developments Ltd filed its account information up till 2015-09-30. The latest annual return information was submitted on 2016-03-12. Ever since the company started in this line of business twelve years ago, the firm has sustained its great level of prosperity.

Current directors registered by this limited company include: Gordon Forbes Clements chosen to lead the company on 2014-01-15 and Stephen Richards Daniels chosen to lead the company on 2013-08-23. Another limited company has been appointed as one of the secretaries of this company: Capital Trading Companies Secretaries Limited.