73 Lansdowne Place Hove Limited

All UK companiesReal estate activities73 Lansdowne Place Hove Limited

Management of real estate on a fee or contract basis

73 Lansdowne Place Hove Limited contacts: address, phone, fax, email, website, shedule

Address: 45 Western Road BN3 1JD Hove

Phone: +44-1257 3138763

Fax: +44-1208 1688842

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "73 Lansdowne Place Hove Limited"? - send email to us!

73 Lansdowne Place Hove Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders 73 Lansdowne Place Hove Limited.

Registration data 73 Lansdowne Place Hove Limited

Register date: 2005-11-23

Register number: 05633841

Type of company: Private Limited Company

Get full report form global database UK for 73 Lansdowne Place Hove Limited

Owner, director, manager of 73 Lansdowne Place Hove Limited

Alison Dewar Director. Address: Carlisle Road, Hove, East Sussex, BN3 4FQ, England. DoB: September 1972, British

Carole Laurence Villiers Director. Address: 73 Lansdowne Place, Hove, East Sussex, BN3 1FL, England. DoB: March 1974, French

Neil Mccaffrey Director. Address: Flat 4, 73 Lansdowne Place, Hove, East Sussex, BN3 1FL. DoB: January 1967, British

Sarah Lesley Perry Director. Address: 27a Johnston Crescent, Lane Cove, Nsw 2066, Australia. DoB: October 1956, British

Shamiam Akthar Baadshah Secretary. Address: (Basement), 73 Lansdowne Place, Hove, East Sussex, BN3 1FL, England. DoB:

Shamiam Akthar Baadshah Director. Address: 73 Lansdowne Place, Hove, East Sussex, BN3 1FL. DoB: January 1970, British

Victoria Blunden Director. Address: Flat 2, 73 Lansdowne Place, Hove, East Sussex, BN3 1FL. DoB: September 1980, British

Matthew Anthony Ward Director. Address: 20 Strand House, Merbury Close, London, SE28 0LU. DoB: April 1972, British

Nicola Clark Director. Address: Ground Floor Flat Flat2, 73 Lansdowne Place, Hove, East Sussex, BN3 1FL. DoB: June 1973, British

Nicholas Alexander Michael Webber Director. Address: 7 Hornbuckles, South Chailey, East Sussex, BN8 4AH. DoB: May 1957, British

Brighton Secretary Ltd Corporate-nominee-secretary. Address: 3 Marlborough Road, Lancing Business Park, Lancing, West Sussex, BN15 8UF. DoB:

Brighton Director Ltd Corporate-nominee-director. Address: 3 Marlborough Road, Lancing Business Park, Lancing, West Sussex, BN15 8UF. DoB:

Jobs in 73 Lansdowne Place Hove Limited vacancies. Career and practice on 73 Lansdowne Place Hove Limited. Working and traineeship

Package Manager. From GBP 2400

Carpenter. From GBP 2400

Other personal. From GBP 1300

Fabricator. From GBP 2600

Responds for 73 Lansdowne Place Hove Limited on FaceBook

Read more comments for 73 Lansdowne Place Hove Limited. Leave a respond 73 Lansdowne Place Hove Limited in social networks. 73 Lansdowne Place Hove Limited on Facebook and Google+, LinkedIn, MySpace

Address 73 Lansdowne Place Hove Limited on google map

Other similar UK companies as 73 Lansdowne Place Hove Limited: Imsib Llp | Ceramic Designs Laboratory Llp | Able Roofing Limited | The Perella Partnership Llp | Dalton House Kap Limited

The date this company was founded is Wednesday 23rd November 2005. Registered under number 05633841, this company is listed as a PLC. You can contact the office of this firm during business times at the following address: 45 Western Road , BN3 1JD Hove. This business principal business activity number is 68320 which stands for Management of real estate on a fee or contract basis. The firm's latest filed account data documents cover the period up to 2014-11-30 and the latest annual return information was released on 2015-11-23. It's been 11 years for 73 Lansdowne Place Hove Ltd on the market, it is constantly pushing forward and is an object of envy for it's competition.

As suggested by this firm's employees directory, since April 2013 there have been four directors to name just a few: Alison Dewar, Carole Laurence Villiers and Neil Mccaffrey.