61 Kensington Gardens Square Limited
Management of real estate on a fee or contract basis
61 Kensington Gardens Square Limited contacts: address, phone, fax, email, website, shedule
Address: 61 Kensington Gardens Square London W2 4BA
Phone: +44-1526 8224609
Fax: +44-1487 2452941
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "61 Kensington Gardens Square Limited"? - send email to us!
Registration data 61 Kensington Gardens Square Limited
Register date: 1991-03-01
Register number: 02587008
Type of company: Private Limited Company
Get full report form global database UK for 61 Kensington Gardens Square LimitedOwner, director, manager of 61 Kensington Gardens Square Limited
Christopher Whitewood Director. Address: 61 Kensington Gardens Square, London, W2 4BA. DoB: June 1944, British
Charles Whitewood Director. Address: 25 Waverley Road, Kenilworth, Warwickshire, CV8 1JL, England. DoB: March 1972, British
Sarah Anne Kearsey Director. Address: 43, Priory Green, Highworth, Wiltshire, SN6 7NU, England. DoB: November 1974, British
Sarah Kearsey Director. Address: 61 Kensington Gardens Square, London, W2 4BA. DoB: November 1974, British
Celine Lawrence Director. Address: Kensington Gardens Square, London, W2 4BA, United Kingdom. DoB: April 1989, British
Eilidh Middleton Director. Address: 61 Kensington Gardens Square, London, W2 4BA. DoB: September 1958, British
Catherine Rose Amanda Ramage Secretary. Address: Flat 6 61 Kensington Gardens Square, London, W2 4BA. DoB: March 1964, British
James Spencer Director. Address: 61b Kensington Gardens Square, London, W2 4BA. DoB: October 1976, British
Mz Donata Giuseppina Invernizzi Director. Address: Flat 4, 61 Kensington Gardens Square, London, W2 4BA. DoB: July 1968, Italian
Fiona More Director. Address: 60b Kensington Gardens Square, London, W2 4BA. DoB: n\a, British
Catherine Rose Amanda Ramage Director. Address: Flat 6 61 Kensington Gardens Square, London, W2 4BA. DoB: March 1964, British
Jane Birchall Director. Address: Walnut Cottage Seven Star Green, Eight Ash Green, Colchester, Essex, CO6 3QB. DoB: June 1953, Irish
Nicholas Bray Director. Address: 61 Kensington Gardens Square, London, W2 4BA. DoB: n\a, British
Surendra Kumar Director. Address: 11 Churchfields, Widnes, Cheshire, WA8 9RP. DoB: September 1945, British
Sarah Kearsey Director. Address: 43, Priory Green, Highworth, Wiltshire, SN6 7NU, England. DoB: November 1974, British
Celine Lawrence Director. Address: 60, Kensington Gardens Square, London, W2 4BA, England. DoB: September 1989, British
Fiona More Secretary. Address: 60b Kensington Gardens Square, London, W2 4BA. DoB: n\a, British
Timothy Clarke Director. Address: 22 Herbert Street, Cambridge, CB4 1AQ. DoB: October 1965, British
Susannah Jane Norbury Secretary. Address: 2 Stoke Saint, Milborough, Ludlow, Shropshire, SY8 2EJ. DoB: April 1971, British
Mark John Vaughan Wyatt Secretary. Address: Flat 5 61 Kensington Gardens Square, Strawberry Hill, London, Middlesex, W2 4BA. DoB: May 1961, British
Thomas Kuppler Director. Address: 60b Kensington Gardens Square, London, W2 4BA. DoB: December 1961, German
Susannah Jane Norbury Director. Address: 2 Stoke Saint, Milborough, Ludlow, Shropshire, SY8 2EJ. DoB: April 1971, British
Emanuela Lecchi Director. Address: Flat 9, 61 Kensington Gardens Square, London, W2 4BA. DoB: June 1968, British
Henry Krzymuski Director. Address: 60 Kensington Gardens Square, London, W2 4BA. DoB: May 1964, British
Dr Victor Tybulewicz Director. Address: Flat 6, 61 Kensington Gardens Square, London, W2 4BA. DoB: September 1960, British
Henrik Pedersen Director. Address: 61a Kensington Gardens Square, London, W2 4BA. DoB: September 1966, Danish
Deborah Lamerton Director. Address: Flat 4, 61 Kensington Gardens Square, London, W2 4BA. DoB: February 1969, British
Nicholas Bray Secretary. Address: 61 Kensington Gardens Square, London, W2 4BA. DoB: n\a, British
Martin Clarke Director. Address: 61 Kensington Gardens Square, London, W2 4BA. DoB: November 1963, British
Establishment Stegosa Corporate-director. Address: 61 Kensington Gardens Square, London, W2 4BA. DoB:
Bina Kalsi Director. Address: 3 Lombardy Place, London, W2 4AU. DoB: June 1949, British
Josephine Huntly Director. Address: Flat 6 61 Kensington, Garden Square Bayswater, London, W2 4BA. DoB: July 1956, British
Sarah Havilland Director. Address: 61 Kensington Gardens Square, London, W2 4BA. DoB: August 1958, British
Fiona Grant Director. Address: 61 Kensington Gardens Square, London, W2 4BA. DoB: January 1958, British
George Booker Director. Address: 60b Kensington Gardens Square, London, W2 4BA. DoB: May 1954, British
William Andrew Joseph Tester Nominee-director. Address: 4 Geary House, Georges Road, London, N7 8EZ. DoB: June 1962, British
Howard Thomas Nominee-secretary. Address: 50 Iron Mill Place, Crayford, Kent, DA1 4RT. DoB: n\a, British
Edward Whelan Director. Address: Flat 9 61 Kingston Gardens Square. DoB: January 1950, Irish
Jobs in 61 Kensington Gardens Square Limited vacancies. Career and practice on 61 Kensington Gardens Square Limited. Working and traineeship
Fabricator. From GBP 2800
Controller. From GBP 2600
Other personal. From GBP 1200
Responds for 61 Kensington Gardens Square Limited on FaceBook
Read more comments for 61 Kensington Gardens Square Limited. Leave a respond 61 Kensington Gardens Square Limited in social networks. 61 Kensington Gardens Square Limited on Facebook and Google+, LinkedIn, MySpaceAddress 61 Kensington Gardens Square Limited on google map
Other similar UK companies as 61 Kensington Gardens Square Limited: 104 Blundell Street Rtm Company Limited | Doso (uk) Limited | Glendarragh Limited | 1 Lime Grove (shepherds Bush) Limited | Douglas House Management Company Limited
Registered with number 02587008 twenty five years ago, 61 Kensington Gardens Square Limited is a Private Limited Company. The business official registration address is 61 Kensington Gardens Square, London Paddington. This company SIC code is 68320 - Management of real estate on a fee or contract basis. 61 Kensington Gardens Square Ltd reported its latest accounts up till 2015-03-31. The business most recent annual return was submitted on 2016-02-12. Since the firm debuted on this market 25 years ago, the firm has sustained its praiseworthy level of success.
We have a group of thirteen directors overseeing the following limited company at the moment, namely Christopher Whitewood, Charles Whitewood, Sarah Anne Kearsey and 10 other members of the Management Board who might be found within the Company Staff section of this page who have been doing the directors tasks since 2014. To find professional help with legal documentation, for the last nearly one month the limited company has been implementing the ideas of Catherine Rose Amanda Ramage, age 52 who has been responsible for ensuring efficient administration of the company. One of the directors of this company is another limited company: Jolly House Limited.