Chesterfield House Management Limited
Residents property management
Chesterfield House Management Limited contacts: address, phone, fax, email, website, shedule
Address: Chesterfield House South Audley Street W1K 1HA London
Phone: +44-1438 7438812
Fax: +44-1438 7438812
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Chesterfield House Management Limited"? - send email to us!
Registration data Chesterfield House Management Limited
Register date: 1982-06-08
Register number: 01641970
Type of company: Private Limited Company
Get full report form global database UK for Chesterfield House Management LimitedOwner, director, manager of Chesterfield House Management Limited
Vaunda Goddard Director. Address: Chesterfield House, South Audley Street, London, W1K 1HA. DoB: August 1952, British
Pat Gold Director. Address: Chesterfield House, South Audley Street, London, W1K 1HA. DoB: July 1943, British
Annika Sonja Marianne Blixt Secretary. Address: Chesterfield House, South Audley Street, London, W1K 1HA. DoB:
Sir Colin Ross Corness Director. Address: Chesterfield House, Chesterfield Gardens, London, W1J 5JU, England. DoB: October 1931, British
Bridget Rokeby-johnson Director. Address: Chesterfield House, South Audley Street, London, W1K 1HA, England. DoB: February 1941, British
Gregory Frederick Hutchings Director. Address: 70 Chesterfield House, Chesterfield Gardens, London, W1Y 5TD. DoB: January 1947, British
Dr Alexander Stacey Director. Address: 16 Barn Rise, Wembley Park, Middlesex, HA9 9NF. DoB: May 1959, British
Paul David Orchard-lisle Director. Address: Chesterfield House, South Audley Street, London, W1K 1HA. DoB: August 1938, British
Graham John Flowerdew Secretary. Address: Chesterfield House, South Audley Street, London, W1K 1HA. DoB:
Ian Woodhouse Director. Address: Chesterfield House, South Audley Street, London, W1K 1HA, England. DoB: September 1965, British
Edward Charles John Lilley Secretary. Address: Chesterfield House, South Audley Street, London, W1K 1HA. DoB:
Dr Heidelinde Auguste Allen Director. Address: South Audley Street, London, W1K 1HA. DoB: December 1942, British
Dean Paul Armstrong Director. Address: 36 Chesterfield House, Chesterfield Gardens, London, W1J 5JU. DoB: October 1959, British
Ratul Roy Director. Address: Flat 53 Chesterfield House, Chesterfield Gardens, London, W1J 5JU. DoB: December 1961, British
Samih Ahmad Sherif Director. Address: 16b Avenue Rambert, 1815 Clarens, Montreux, Switzerland. DoB: February 1925, British
Simon Alexander Borrows Director. Address: Rodsall Manor, Rodsall Lane, Puttenham, Surrey, GU3 1BE. DoB: January 1959, British
Sir Colin Ross Corness Director. Address: 54 Chesterfield House, South Audley Street, London, W1J 5JU. DoB: October 1931, British
Flora Belle Cisneros Director. Address: 66 Chesterfield House, Chesterfield Gardens, London, W1J 5JY. DoB: March 1935, Brazilian
David William Roberts Director. Address: Les Chasses La Rue Des Chasses, St John, Jersey, Channel Islands, JE3 4EE. DoB: August 1947, British
Stuart Thomas Jones Secretary. Address: Ash Cottage, Burnt Oak Lane, Newdigate, RH5 5BJ. DoB: n\a, British
Carl George Director. Address: 2 Chesterfield House, South Audley Street, London, W1K 1HA. DoB: April 1920, British
David John Morgan Secretary. Address: Flat 3, 50-52 Long Lane, London, EC1A 9EJ. DoB: n\a, Usa
Dr David Valentine Atterton Secretary. Address: Cathedral Green House, Wells, Somerset, BA5 2UB. DoB: February 1927, British
Flora Belle Cisneros Director. Address: 66 Chesterfield House, Chesterfield Gardens, London, W1J 5JY. DoB: March 1935, Brazilian
Dennis Sullivan Director. Address: 49 Shirley Drive, Hove, East Sussex, BN3 6UB. DoB: December 1946, British
Peter Trevor Fenwick Director. Address: 68 Chesterfield House, Chesterfield Gardens, London, W1J 5JX. DoB: January 1935, British
Dr David Valentine Atterton Director. Address: 14 Chesterfield House, London, W1Y 5TB. DoB: February 1927, British
Doris Eileen Warner Director. Address: 60 Chesterfield House, London, W1Y 5TD. DoB: September 1908, British
Sir Harry Moore Director. Address: 70 Chesterfield Gardens, London, W1Y 5TD. DoB: August 1915, British
Jennifer Powell Secretary. Address: 34 Chesterfield House, London, W1Y 5TD. DoB:
Mary Vida Holdsworth Director. Address: 33 Chesterfield House, London, W1Y 5TD. DoB: June 1910, British
Jobs in Chesterfield House Management Limited vacancies. Career and practice on Chesterfield House Management Limited. Working and traineeship
Sorry, now on Chesterfield House Management Limited all vacancies is closed.
Responds for Chesterfield House Management Limited on FaceBook
Read more comments for Chesterfield House Management Limited. Leave a respond Chesterfield House Management Limited in social networks. Chesterfield House Management Limited on Facebook and Google+, LinkedIn, MySpaceAddress Chesterfield House Management Limited on google map
Chesterfield House Management has been on the market for 34 years. Established under number 01641970, it is classified as a Private Limited Company. You may find the office of this company during office times at the following address: Chesterfield House South Audley Street, W1K 1HA London. This business declared SIC number is 98000 , that means Residents property management. Thu, 31st Mar 2016 is the last time when company accounts were filed. Thirty four years of competing in this line of business comes to full flow with Chesterfield House Management Ltd as the company managed to keep their customers happy throughout their long history.
The following firm owes its accomplishments and permanent development to a group of six directors, namely Vaunda Goddard, Pat Gold, Sir Colin Ross Corness and 3 other members of the Management Board who might be found within the Company Staff section of our website, who have been in charge of the firm since 2015. Additionally, the managing director's efforts are regularly supported by a secretary - Annika Sonja Marianne Blixt, from who was chosen by the following firm 2 years ago.