Brathway Management Company (buchanan House) Limited

All UK companiesActivities of households as employers; undifferentiatedBrathway Management Company (buchanan House) Limited

Residents property management

Brathway Management Company (buchanan House) Limited contacts: address, phone, fax, email, website, shedule

Address: The Lansdowne Building 2 Lansdowne Road CR9 2ER Croydon

Phone: +44-1472 9511932

Fax: +44-1289 5135253

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Brathway Management Company (buchanan House) Limited"? - send email to us!

Brathway Management Company (buchanan House) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Brathway Management Company (buchanan House) Limited.

Registration data Brathway Management Company (buchanan House) Limited

Register date: 1988-11-03

Register number: 02312718

Type of company: Private Limited Company

Get full report form global database UK for Brathway Management Company (buchanan House) Limited

Owner, director, manager of Brathway Management Company (buchanan House) Limited

Ad Interim Ltd Corporate-secretary. Address: Lansdowne Road, Croydon, CR9 2ER, United Kingdom. DoB:

Carl Wynand Vanwyngaardt Director. Address: 3 Buchanan House, Brathway Road, London, SW18 4BQ. DoB: June 1977, British

James Vaux Conrad Farquhar Director. Address: 8 Buchanan House, Brathway Road Southfields, London, SW18 4BQ. DoB: April 1980, British

Johan Grobbelaar Director. Address: Flat 6 Buchanan House, Brathway Road, London, SW18 4BQ. DoB: March 1974, South African

Tamsin Snow Director. Address: Flat 10 Buchanan House, Brathway Road Southfields, London, SW18 4BQ. DoB: n\a, British

Dr Zoe Kelion Director. Address: Haddington, Haddington, East Lothian, EH41 4PD, Scotland. DoB: August 1977, British

Theresa Mankarious Director. Address: 42 Dunbar Avenue, Beckenham, Kent, BR3 3RQ. DoB: October 1967, British

Maria Teresa Fernandes Matias Director. Address: Flat 4 Buchanan House, Brathway Road, London, SW18 4BQ. DoB: January 1949, British

Virginia Marques Dias Director. Address: 1 Hesper Mews, London, SW5 0HH. DoB: July 1949, Portuguese

Tamsin Snow Secretary. Address: Flat 10 Buchanan House, Brathway Road Southfields, London, SW18 4BQ. DoB: n\a, British

Jonathan Scriven Secretary. Address: 11 Buchanan House, Brathway Road Southfields, London, SW18 4BQ. DoB: February 1975, British

Peter Jeffrey Booth Secretary. Address: 1 Buchanan House, Brathway Road, Wandsworth, London, SW18 4BQ. DoB: July 1959, British

Jonathan Scriven Director. Address: 11 Buchanan House, Brathway Road Southfields, London, SW18 4BQ. DoB: February 1975, British

Anthony Charles Hancock Director. Address: Oast House Cottage, New House Farm Kemsing Road, Wrotham Village, Kent, TN15 7BU. DoB: September 1964, British

Lesley Samantha Godbolt Director. Address: 6 Buchanan House, Brathaway Road Southfields, London, SW18 4BQ. DoB: April 1964, British

Tracey Elizabeth Booth Secretary. Address: 1 Buchanan House, Brathway Road, Wandsworth, London, SW18 4BQ. DoB:

Jennifer Louise Gibson Director. Address: 8 Buchanan House, Brathway Road, London, SW18 4BQ. DoB: August 1968, British

David John Wilson Director. Address: 2 Buchanan House, Brathway Road, Wandsworth, London, SW18 4BQ. DoB: December 1961, British

Duncan Craig Howorth Secretary. Address: 6 Buchanan House, Brathway Road Southfields, London, SW18 4BQ. DoB: June 1957, British

Julie Rose Margaret Hancock Secretary. Address: 12 Buchanan House, Brathway Road Southfields, London, SW18 4BQ. DoB: n\a, British

Mark Lester Smith Director. Address: 11 Buchanan House, London, SW18 4BQ. DoB: September 1967, British

Vanessa Ann Howorth Director. Address: 6 Buchanan House, Brathway Road Southfields, London, SW18 4BQ. DoB: n\a, British

Michael David Atter Director. Address: 4 Buchanan House, London, SW18 4BQ. DoB: April 1961, British

Peter Jeffrey Booth Director. Address: 1 Buchanan House, Brathway Road, Wandsworth, London, SW18 4BQ. DoB: July 1959, British

Michael Garvey Director. Address: 2 Buchanan House, London, SW18 4BQ. DoB: June 1961, British

Lynn Gilbert Director. Address: The Old Cottage, Lidsey, Bognor Regis, West Sussex, PO22 9PQ. DoB: January 1961, British

Mary Scott Sergel Director. Address: 9 Buchanan House, London, SW18 4BQ. DoB: February 1951, British

Nuala Sheehan Director. Address: 8 Buchanan House, Brathway Road Southfields, London, SW18 4BQ. DoB: October 1966, Irish

Julie Rose Margaret Hancock Director. Address: 12 Buchanan House, Brathway Road Southfields, London, SW18 4BQ. DoB: n\a, British

Alison Nimmo Director. Address: 5 Buchanan House, London, SW18 4BQ. DoB: May 1964, British

Peter Stanley Savile Director. Address: 10 Buchanan House, London, SW18 4BQ. DoB: October 1958, British

Jobs in Brathway Management Company (buchanan House) Limited vacancies. Career and practice on Brathway Management Company (buchanan House) Limited. Working and traineeship

Sorry, now on Brathway Management Company (buchanan House) Limited all vacancies is closed.

Responds for Brathway Management Company (buchanan House) Limited on FaceBook

Read more comments for Brathway Management Company (buchanan House) Limited. Leave a respond Brathway Management Company (buchanan House) Limited in social networks. Brathway Management Company (buchanan House) Limited on Facebook and Google+, LinkedIn, MySpace

Address Brathway Management Company (buchanan House) Limited on google map

Other similar UK companies as Brathway Management Company (buchanan House) Limited: Hemstall Road Residents Co Limited | Derwen Management Company Limited | Hereford House Company Ltd | The Firs 28 Westgate Bay Avenue (rtm) Company Limited | The Rosary Residents Company Limited

02312718 is the reg. no. used by Brathway Management Company (buchanan House) Limited. The firm was registered as a PLC on 3rd November 1988. The firm has been present in this business for the last twenty eight years. This firm can be contacted at The Lansdowne Building 2 Lansdowne Road in Croydon. The head office postal code assigned to this address is CR9 2ER. This firm is registered with SIC code 98000 and has the NACE code: Residents property management. 2015-03-31 is the last time the company accounts were filed. Since the firm started in this field 28 years ago, this company has managed to sustain its impressive level of prosperity.

According to the data we have, the firm was incorporated twenty eight years ago and has so far been supervised by twenty four directors, out of whom six (Carl Wynand Vanwyngaardt, James Vaux Conrad Farquhar, Johan Grobbelaar and 3 other directors have been described below) are still working. Another limited company has been appointed as one of the secretaries of this company: Ad Interim Ltd.