75 Torrington Park (maintenance Company) Limited
Other letting and operating of own or leased real estate
75 Torrington Park (maintenance Company) Limited contacts: address, phone, fax, email, website, shedule
Address: 31 Croxdale Road Borehamwood WD6 4QA Hertfordshire
Phone: +44-1427 8988159
Fax: +44-1264 8625885
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "75 Torrington Park (maintenance Company) Limited"? - send email to us!
Registration data 75 Torrington Park (maintenance Company) Limited
Register date: 1968-03-12
Register number: 00928688
Type of company: Private Limited Company
Get full report form global database UK for 75 Torrington Park (maintenance Company) LimitedOwner, director, manager of 75 Torrington Park (maintenance Company) Limited
Jorge Andreas Annlo Loureda Director. Address: Talacre Road, London, NW5 3PH, England. DoB: February 1963, British
Dr Karima Laachir Director. Address: Falkland Road, London, N8 0NU, England. DoB: June 1972, British
Julian Alexander Gonnermann Director. Address: Ravensdale Avenue, London, N12 9HS, England. DoB: August 1968, British
Omid Kehtar Director. Address: 75 Torrington Park, North Finchley, London, N12 9PN. DoB: November 1975, Iranian
Robert Kuruc Director. Address: 75 Torrington Park, North Finchley, London, N12 9PN. DoB: May 1975, Slovak
Helen Frances Westbrook Secretary. Address: Flat 4, 75 Torrington Park, London, N12 9PN. DoB: May 1936, British
Victoria Louise Lowe Director. Address: Flat 6, 75 Torrington Park, London, N12 9PN. DoB: February 1980, British
Hitin Shashikant Patel Director. Address: 86 Whitchurch Gardens, Edgware, Middlesex, HA8 6PD. DoB: n\a, British
Sally Fowle Director. Address: 62 Erskine Hill, London, NW11 6HG. DoB: February 1943, British
Helen Frances Westbrook Director. Address: Flat 4, 75 Torrington Park, London, N12 9PN. DoB: May 1936, British
Marie Mitchell Director. Address: Flat 11, 75 Torrington Park, London, N12 9PN. DoB: September 1972, British
Deanna Levine Director. Address: Arba-Bet 4b Hill Crescent, Totteridge, London, N20 8HD. DoB: April 1946, British
Eva Dunn Director. Address: Chestnut Tree, 45 Oakleigh Park North, London, N20 9AT. DoB: March 1948, British
Luciana Fowler Director. Address: 75, Torrington Park, London, N12 9PN, England. DoB: August 1973, British
Steven Fowler Director. Address: 75 Torrington Park, North Finchley, London, N12 9PN. DoB: December 1972, British
Philip Chamberlain Secretary. Address: Flat 5 75 Torrington Park, North Finchley, London, N12 9PN. DoB: July 1973, British
Reza Kassai Director. Address: Flat 9 75 Torrington Park, North Finchley, London, N12 9PN. DoB: April 1966, Swedish
Martin Alan Hogbin Director. Address: 18 Melrose Road, Biggin Hill, Westerham, Kent, TN16 3DA. DoB: October 1949, British
Philip Chamberlain Director. Address: Flat 5 75 Torrington Park, North Finchley, London, N12 9PN. DoB: July 1973, British
Angela Margaret Jack Secretary. Address: Flat 8, 75 Torrington Park Finchley, London, N12 9PN. DoB: n\a, British
Marie Claude Zadmehr Director. Address: 16 Dicey Avenue, London, NW2 6AT. DoB: September 1958, French
Khosrow Zadmehr Director. Address: 35 Holly Park Gardens, Finchley, London, N3 3NG. DoB: September 1952, British
Cyrus Zadmehr Director. Address: 16 Dicey Avenue, London, NW2 6AT. DoB: December 1954, British
Tania Kamenos Director. Address: Flat 6, 75 Torrington Park, London, N12 9PN. DoB: September 1968, British
Graham Frederic Jack Director. Address: Flat 8 75 Torrington Park, North Finchley, London, N12 9PN. DoB: February 1975, British
Nicholas Guy Burton Secretary. Address: Flat 12 75 Torrington Park, North Finchley, London, N12 9PN. DoB: June 1969, British
Mike Khatib Director. Address: 16 Solar Court, Etchingham Park Road, London, N3 2DZ. DoB: April 1953, British
Christophe Baron Director. Address: Flat 11, 75 Torrington Park, London, N12 9PN. DoB: February 1975, French
Nicholas Guy Burton Director. Address: Flat 12 75 Torrington Park, North Finchley, London, N12 9PN. DoB: June 1969, British
Joyce Michelle Levick Secretary. Address: Flat 4 75 Torrington Park, North Finchley, London, N12 9PN. DoB: September 1963, British
John David Clarke Director. Address: Flat 5 75 Torrington Park, North Finchley, N12 9PN. DoB: January 1964, British
Bijan Farhangi-sabet Director. Address: Flat 8, 75 Torrington Park, London, N12 9PN. DoB: November 1972, British
Alexander Sheldon Secretary. Address: Flat 12 75 Torrington Park, North Finchley, London, N12 9PN. DoB: November 1971, British
Eudoros Nicholas Kameros Director. Address: Flat 6, 75 Torrington Park, London, N12 9PN. DoB: September 1926, British
Terry Allford Director. Address: 75 Torrington Park, London, N12 9PN. DoB: February 1968, British
Susan Green Director. Address: 75 Torrington Park, London, N12 9PN. DoB: November 1954, British
Andrew Neil Brodie Director. Address: 23 Valley Avenue, Friern Barnet, London, N12 9PG. DoB: September 1963, British
Joyce Michelle Levick Director. Address: Flat 4 75 Torrington Park, North Finchley, London, N12 9PN. DoB: September 1963, British
Donald Haley Director. Address: Flat 1, 75 Torrington Park, London, N12 9PN. DoB: November 1927, British
William Sheppard Director. Address: Flat 3, 75 Torrington Park, London, N12 9PN. DoB: August 1932, British
Carol Silverstone Director. Address: Flat 10, 75 Torrington Park, London, N12 9PN. DoB: March 1950, British
Anthony Van Colle Director. Address: 75 Torrington Park, London, N12 9PN. DoB: January 1947, British
Peter Goolnik Director. Address: 75 Torrington Park, North Finchley, London, N12 9PN. DoB: April 1933, British
Alexander Sheldon Director. Address: Flat 12 75 Torrington Park, North Finchley, London, N12 9PN. DoB: November 1971, British
Jobs in 75 Torrington Park (maintenance Company) Limited vacancies. Career and practice on 75 Torrington Park (maintenance Company) Limited. Working and traineeship
Other personal. From GBP 1000
Project Co-ordinator. From GBP 1800
Package Manager. From GBP 1800
Electrical Supervisor. From GBP 1700
Package Manager. From GBP 2200
Administrator. From GBP 2200
Responds for 75 Torrington Park (maintenance Company) Limited on FaceBook
Read more comments for 75 Torrington Park (maintenance Company) Limited. Leave a respond 75 Torrington Park (maintenance Company) Limited in social networks. 75 Torrington Park (maintenance Company) Limited on Facebook and Google+, LinkedIn, MySpaceAddress 75 Torrington Park (maintenance Company) Limited on google map
Other similar UK companies as 75 Torrington Park (maintenance Company) Limited: Kandu Arts | Devon County Agricultural Association | The Peak Bouldering Company Ltd | The Gist Media & Productions Limited | Avalon International Management Limited
1968 is the date that marks the start of 75 Torrington Park (maintenance Company) Limited, a company which is located at 31 Croxdale Road, Borehamwood , Hertfordshire. That would make 48 years 75 Torrington Park (maintenance ) has been in the United Kingdom, as the company was created on 1968-03-12. Its reg. no. is 00928688 and the company postal code is WD6 4QA. This business Standard Industrial Classification Code is 68209 and has the NACE code: Other letting and operating of own or leased real estate. 75 Torrington Park (maintenance Company) Ltd reported its latest accounts up until 2015-12-24. The firm's latest annual return was released on 2015-08-05. It has been fourty eight years for 75 Torrington Park (maintenance Co) Limited in this field of business, it is still strong and is very inspiring for the competition.
According to the data we have, the firm was created in 1968 and has been supervised by thirty eight directors, and out this collection of individuals twelve (Jorge Andreas Annlo Loureda, Dr Karima Laachir, Julian Alexander Gonnermann and 9 other members of the Management Board who might be found within the Company Staff section of our website) are still active. In order to find professional help with legal documentation, for the last nearly one month this firm has been making use of Helen Frances Westbrook, age 80 who has been tasked with making sure that the firm follows with both legislation and regulation.