51 Clanricarde Gardens Limited

All UK companiesActivities of households as employers; undifferentiated51 Clanricarde Gardens Limited

Residents property management

51 Clanricarde Gardens Limited contacts: address, phone, fax, email, website, shedule

Address: 58 Adam Avenue Great Sutton CH66 4LH Ellesmere Port

Phone: +44-1269 3911651

Fax: +44-1283 8044433

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "51 Clanricarde Gardens Limited"? - send email to us!

51 Clanricarde Gardens Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders 51 Clanricarde Gardens Limited.

Registration data 51 Clanricarde Gardens Limited

Register date: 1999-04-15

Register number: 03753143

Type of company: Private Limited Company

Get full report form global database UK for 51 Clanricarde Gardens Limited

Owner, director, manager of 51 Clanricarde Gardens Limited

Robert Curtis-mackenzie Secretary. Address: Frobisher Close, Pinner, Middlesex, HA5 1NN, England. DoB:

Dr Athena Matakidou Director. Address: Frobisher Close, Pinner, Middlesex, HA5 1NN. DoB: November 1973, Greek

Styliani Matakidou Director. Address: Frobisher Close, Pinner, Middlesex, HA5 1NN. DoB: January 1980, Greek

Timothy Corrigan Director. Address: 51 Clanricarde Gardens, London, W2 4JN. DoB: September 1968, British

Philip Roy Chambers Secretary. Address: 15 Westholm, London, NW11 6LH. DoB: n\a, British

Brian Coleman Director. Address: 1st Floor Flat, 51 Clanricarde Gardens, London, W2 4JN. DoB: June 1969, Irish

Ann Smith Secretary. Address: Flat 1 25 Pembridge Crescent, London, W11 3DS. DoB: n\a, British

Tanguy Cotton Director. Address: Flat 3 51 Clanricarde Gardens, London, W2 4JN. DoB: August 1969, British

Julia Gabriel Director. Address: 2nd Floor Flat, 18 Wilmonar Avenue, 588050, Singapore, FOREIGN. DoB: August 1951, British

Alfred Gabriel Director. Address: 2nd Floor Flat, 18 Wilmonar Avenue, 588050, Singapore, FOREIGN. DoB: August 1944, Singaporean

Nayan Thaker Director. Address: 2nd Floor Swan Court, Westlands, Naivobi, Kenya. DoB: September 1960, Kenyan

John Grim Director. Address: Flat 1, 51 Clanricarde Gardens, London, W2 4JN. DoB: May 1968, American

Rebecca Grim Director. Address: Flat 1, 51 Clanricarde Gardens, London, W2 4JN. DoB: April 1968, British

David Thompson Director. Address: Flat 4 51 Clanricarde Gardens, London, W2 4JN. DoB: May 1973, British

Rose Issa Director. Address: 51 Clanricarde Gardens, London, W2 4JN. DoB: February 1949, French

Yvonne Wayne Nominee-director. Address: Burlington House, 40 Burlington Rise, East Barnet, Hertfordshire, EN4 8NN. DoB: July 1980, British

Harold Wayne Nominee-secretary. Address: Burlington House, 40 Burlington Rise, East Barnet, Hertfordshire, EN4 8NN. DoB: n\a, British

Jobs in 51 Clanricarde Gardens Limited vacancies. Career and practice on 51 Clanricarde Gardens Limited. Working and traineeship

Administrator. From GBP 2100

Driver. From GBP 1600

Engineer. From GBP 2900

Cleaner. From GBP 1100

Fabricator. From GBP 2700

Responds for 51 Clanricarde Gardens Limited on FaceBook

Read more comments for 51 Clanricarde Gardens Limited. Leave a respond 51 Clanricarde Gardens Limited in social networks. 51 Clanricarde Gardens Limited on Facebook and Google+, LinkedIn, MySpace

Address 51 Clanricarde Gardens Limited on google map

Other similar UK companies as 51 Clanricarde Gardens Limited: 107 Hampton Road Management Company Limited | 31-45 Dawkins Road Hamworthy Limited | Regency Lettings & Property Management Limited | The Pines Management Company (bowdon) Limited | Newton House Limited

51 Clanricarde Gardens Limited may be reached at 58 Adam Avenue, Great Sutton in Ellesmere Port. The postal code is CH66 4LH. 51 Clanricarde Gardens has been active in this business for the last seventeen years. The registered no. is 03753143. The name is 51 Clanricarde Gardens Limited. This enterprise previous associates may remember the company as Capelink, which was used up till 1999-07-12. This enterprise declared SIC number is 98000 and their NACE code stands for Residents property management. 2015-06-30 is the last time the accounts were reported. 17 years of presence in this particular field comes to full flow with 51 Clanricarde Gardens Ltd as the company managed to keep their customers satisfied throughout their long history.

In order to satisfy the clientele, this particular business is continually directed by a body of two directors who are Dr Athena Matakidou and Styliani Matakidou. Their support has been of prime use to the business since 2002-03-27. In order to help the directors in their tasks, since November 2012 the business has been implementing the ideas of Robert Curtis-mackenzie, who has been tasked with making sure that the firm follows with both legislation and regulation.