Greentrees No. 1 Residents Company Limited

All UK companiesActivities of households as employers; undifferentiatedGreentrees No. 1 Residents Company Limited

Residents property management

Greentrees No. 1 Residents Company Limited contacts: address, phone, fax, email, website, shedule

Address: Playfield Management 272 Streatfield Road Kenton HA3 9BY Harrow

Phone: +44-1323 8140289

Fax: +44-1323 8140289

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Greentrees No. 1 Residents Company Limited"? - send email to us!

Greentrees No. 1 Residents Company Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Greentrees No. 1 Residents Company Limited.

Registration data Greentrees No. 1 Residents Company Limited

Register date: 1991-01-29

Register number: 02577882

Type of company: Private Limited Company

Get full report form global database UK for Greentrees No. 1 Residents Company Limited

Owner, director, manager of Greentrees No. 1 Residents Company Limited

Ognyan Georgiev Enchev Director. Address: St. Pauls Rise, London, Palmers Green, N13 6LB, England. DoB: June 1961, Bulgarian

Christina Yianni Director. Address: Playfield Management, 272 Streatfield Road Kenton, Harrow, Mdx, HA3 9BY. DoB: September 1958, British

Colin Victor Crump Director. Address: 122 Tolmers Road, Cuffley, Hertfordshire, EN6 4JR. DoB: October 1945, British

Dominic Michael Ward Loughran Director. Address: 41 St Pauls Rise, Palmers Green, London, N13 6LB. DoB: September 1955, Irish

Keith Dhannie Secretary. Address: 75 St Pauls Rise, Palmers Green, London, N13 6LD. DoB: March 1972, British

Mario Stavrou Secretary. Address: 93 Firs Park Avenue, Winchmore Hill, London, N21 2PU. DoB:

George Petrou Secretary. Address: 30 The Vale, Southgate, London, N14 6HP. DoB:

Keith Dhannie Director. Address: 75 St Pauls Rise, Palmers Green, London, N13 6LD. DoB: March 1972, British

Izzet Salahi Izzet Director. Address: 73 Saint Pauls Rise, London, N13 6LD. DoB: August 1972, British

Christina Yianni Director. Address: 40 Saint Pauls Rise, Palmers Green, London, N13 6LB. DoB: September 1958, British

Andreas Papagapiou Director. Address: 78 Saint Pauls Rise, London, N13 6LD. DoB: May 1974, British

Stella Veronica Williams Director. Address: 24 Saint Pauls Rise, London, N13 6LB. DoB: January 1938, British

Sylvia Mutevelian Secretary. Address: 717 Green Lanes, London, N21 3RX. DoB: n\a, British

Sabrina Piras-gibson Director. Address: 60 Saint Pauls Rise, Palmers Green, London, N13 6LD, 090268. DoB: February 1968, British

Rachel Goodburn Director. Address: 21 Saint Pauls Rise, London, N13 6LB. DoB: April 1972, British

Philip Geoffrey Simmons Secretary. Address: 29 Cassandra Gate, Cheshunt, Waltham Cross, Hertfordshire, EN8 0XE. DoB: n\a, English

Peter Gerard Kirk Director. Address: 55 St Pauls Rise, Palmers Green, London, N13 6LB. DoB: December 1958, British

Richard William Swan Director. Address: 25 Colet Close, Palmers Green, London, N13 6LH. DoB: September 1971, British

Linda Alice Finn Director. Address: 74 St Pauls Rise, Palmers Green, London, N13 6LD. DoB: January 1962, British

Geraldine Mary Ward-loughran Director. Address: 41 St Pauls Rise, Palmers Green, London, N13 6LB. DoB: August 1959, Irish

Christina Yianni Director. Address: 40 Saint Pauls Rise, Palmers Green, London, N13 6LB. DoB: September 1958, British

Pauline Edith Jones Secretary. Address: 26 Primrose Road, Bradwell Village, Milton Keynes, Buckinghamshire, MK13 9AT. DoB: n\a, British

Bernadette Mary Arkins Director. Address: 71 St Pauls Rise, Palmers Green, London, N13 6LD. DoB: May 1965, British

Linda Alice Finn Director. Address: 74 St Pauls Rise, Palmers Green, London, N13 6LD. DoB: January 1962, British

Alexandra Lodge Director. Address: 56 St Pauls Rise, Palmers Green, London, N13 6LD. DoB: January 1963, British

Tara Judith Fell Director. Address: 75 St Pauls Rise, Palmers Green, London, N13 6LD. DoB: June 1969, British

Dominic Michael Ward-loughran Director. Address: 41 St Pauls Rise, Palmers Green, London, N13 6LD. DoB: September 1955, British

Christopher David Berry Director. Address: 3 Laser Close, Shenley Lodge, Milton Keynes, MK5 7AZ. DoB: June 1947, British

Stephen William Holland Director. Address: 10 Chasewood Avenue, Enfield, Middlesex, EN2 8PT. DoB: August 1954, British

Paul Ernest Healey Director. Address: 2 Oak Close, Westoning, Bedfordshire, MK45 5LT. DoB: June 1949, British

Colin George Seymour Director. Address: 6 Juniper Close, Towcester, Northamptonshire, NN12 7XP. DoB: May 1954, British

Ian Courts Director. Address: 2 Hall Gate, Berkhamsted, Hertfordshire, HP4 2NJ. DoB: July 1949, British

John Begbie Director. Address: Phillips, Bisterne Close Burley, Ringwood, Hampshire, BH24 4AG. DoB: June 1946, British

Anthony Paul Duckett Secretary. Address: 9 Church Green, Harpenden, Hertfordshire, AL5 2TP. DoB: n\a, British

Jobs in Greentrees No. 1 Residents Company Limited vacancies. Career and practice on Greentrees No. 1 Residents Company Limited. Working and traineeship

Sorry, now on Greentrees No. 1 Residents Company Limited all vacancies is closed.

Responds for Greentrees No. 1 Residents Company Limited on FaceBook

Read more comments for Greentrees No. 1 Residents Company Limited. Leave a respond Greentrees No. 1 Residents Company Limited in social networks. Greentrees No. 1 Residents Company Limited on Facebook and Google+, LinkedIn, MySpace

Address Greentrees No. 1 Residents Company Limited on google map

Other similar UK companies as Greentrees No. 1 Residents Company Limited: Gocom Limited | Mjs Voice & Data Networks Limited | Andrew Parry Computing Limited | Northlight Productions Limited | Visual Image Production Company Limited

Started with Reg No. 02577882 twenty five years ago, Greentrees No. 1 Residents Company Limited was set up as a Private Limited Company. Its active mailing address is Playfield Management, 272 Streatfield Road Kenton Harrow. The company SIC and NACE codes are 98000 and has the NACE code: Residents property management. Its most recent records were filed up to 2015-12-31 and the most current annual return was submitted on 2016-01-22. 25 years of presence in the field comes to full flow with Greentrees No. 1 Residents Co Limited as they managed to keep their customers happy throughout their long history.

Given the following enterprise's constant development, it became imperative to acquire additional company leaders: Ognyan Georgiev Enchev, Christina Yianni and Colin Victor Crump who have been aiding each other for 5 years to fulfil their statutory duties for the limited company. Another limited company has been appointed as one of the secretaries of this company: Playfield Properties Limited.