29 The Avenue Limited

All UK companiesActivities of households as employers; undifferentiated29 The Avenue Limited

Residents property management

29 The Avenue Limited contacts: address, phone, fax, email, website, shedule

Address: Hms Property Management Services Ltd 27 Kingswood SO40 4YQ Southampton

Phone: +44-113 9906890

Fax: +44-1250 1925598

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "29 The Avenue Limited"? - send email to us!

29 The Avenue Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders 29 The Avenue Limited.

Registration data 29 The Avenue Limited

Register date: 1997-03-19

Register number: 03336250

Type of company: Private Limited Company

Get full report form global database UK for 29 The Avenue Limited

Owner, director, manager of 29 The Avenue Limited

Hms Property Management Services Ltd Corporate-secretary. Address: Kingswood, Marchwood, Southampton, Hampshire, SO40 4YQ, England. DoB:

Alexander John Angus Director. Address: Flat 3, 29 The Avenue, Worcester Park, Surrey, KT4 7HD. DoB: May 1979, British

Sunita Ray Director. Address: Flat4, 29 The Avenue, Worcester Park, Surrey, KT4 7HD. DoB: October 1980, British

Marwan Zeineddine Director. Address: Flat 2, 29 The Avenue, Worcester Park, Surrey, KT4 7HD. DoB: November 1974, British

Kate Sian Griffiths Director. Address: Flat 7 29 The Avenue, Worcester Park, Surrey, KT4 7HD. DoB: November 1978, British

Nicholas Drouet Director. Address: Flat 5, 29 The Avenue, Worcester Park, Surrey, KT4 7HD. DoB: October 1974, British

Soon Young Kim Director. Address: 14 Holmsley Close, New Malden, Surrey, KT3 6AJ. DoB: March 1960, British

Gavin Cheney Webb Secretary. Address: Flat 1 29 The Avenue, Worcester Park, Surrey, KT4 7HD. DoB: February 1971, British

Nisrine Barakeh Director. Address: Flat 2 29 The Avenue, Worcester Park, Surrey, KT4 7HD. DoB: October 1967, British

Ashley Easton Director. Address: Flat 1 Maultway Court, 67-69 Ruxley Lane, Epsom, Surrey, KT19 0JG. DoB: April 1965, British

Gavin Cheney Webb Director. Address: Flat 1 29 The Avenue, Worcester Park, Surrey, KT4 7HD. DoB: February 1971, British

Paul Robert Allen Director. Address: Flat 2, 29 The Avenue, Worcester Park, Surrey, KT4 7HD. DoB: April 1959, British

Susan Shanahan Director. Address: Flat 2, 29 The Avenue, Worcester Park, Surrey, KT4 7HD. DoB: May 1962, British

Rhiannon Larraine Williams Director. Address: Flat 4, 29 The Avenue, Worcester Park, Surrey, KT4 7HD. DoB: June 1970, British

David Phelan Director. Address: Flat 4, 29 The Avenue, Worcester Park, Surrey, KT4 7HD. DoB: June 1965, Irish

Sophie Faucherand Director. Address: Flat 7, 29 The Avenue, Worcester Park, Surrey, KT4 7HD. DoB: May 1970, French

Anand Narendra Gandhi Director. Address: Flat 3, 29 The Avenue, Worcester Park, Surrey, KT4 7HD. DoB: November 1972, British

Hayley Amanda Deves Director. Address: Flat 3, 29 The Avenue, Worcester Park, Surrey, KT4 7HD. DoB: July 1973, British

Carol Ann Rhodes Director. Address: Flat 4, 29 The Avenue, Worcester Park, Surrey, KT4 7HD. DoB: January 1955, British

John Peter Redman Director. Address: Flat 2, 29 The Avenue, Worcester Park, Surrey, KT4 7HD. DoB: February 1969, British

Margaret Kathleen Davis Director. Address: Flat 1 29 The Avenue, Worcester Park, Surrey, KT4 7HD. DoB: August 1937, British

Stephen Charles Foster Director. Address: Flat 5 29 The Avenue, Worcester Park, Surrey, KT4 7HD. DoB: January 1960, British

Colin Denney Director. Address: Flat 4 29 The Avenue, Worcester Park, Surrey, KT4 7HD. DoB: January 1956, British

Ginnette Anne Rumbles Director. Address: Flat 7 29 The Avenue, Worcester Park, Surrey, KT4 7HD. DoB: January 1966, British

Daniel John Dwyer Nominee-director. Address: 6 Brimstone Close, Chelsfield Park, Chelsfield, Kent, BR6 7ST. DoB: April 1941, British

Betty June Doyle Nominee-director. Address: 8 The Bartons, Elstree Hill North, Elstree, Herts, WD6 3EN. DoB: June 1936, British

Margaret Anne Potts Director. Address: 55 Crewes Avenue, Warlingham, Surrey, CR6 9NZ. DoB: March 1945, British

Michael Potts Director. Address: 55 Crewes Avenue, Warlingham, Surrey, CR6 9NZ. DoB: March 1941, British

Jobs in 29 The Avenue Limited vacancies. Career and practice on 29 The Avenue Limited. Working and traineeship

Electrician. From GBP 2200

Driver. From GBP 2300

Engineer. From GBP 2700

Welder. From GBP 1500

Welder. From GBP 1400

Administrator. From GBP 2000

Responds for 29 The Avenue Limited on FaceBook

Read more comments for 29 The Avenue Limited. Leave a respond 29 The Avenue Limited in social networks. 29 The Avenue Limited on Facebook and Google+, LinkedIn, MySpace

Address 29 The Avenue Limited on google map

Other similar UK companies as 29 The Avenue Limited: Vo2 Max Racing Events Limited | Wigan Antiques Limited | Graphicology Limited | Compass Live Art Limited | The Hereford Cathedral Perpetual Trust

29 The Avenue Limited is a Private Limited Company, located in Hms Property Management Services Ltd, 27 Kingswood in Southampton. The main office postal code is SO40 4YQ This firm has been operating since 1997. The firm's reg. no. is 03336250. This firm SIC and NACE codes are 98000 and has the NACE code: Residents property management. 29 The Avenue Ltd filed its latest accounts up to 2015-03-31. The firm's latest annual return information was submitted on 2016-03-19. 19 years of experience in this particular field comes to full flow with 29 The Avenue Ltd as the company managed to keep their clients satisfied through all the years.

There is a team of five directors working for the firm at the current moment, specifically Alexander John Angus, Sunita Ray, Marwan Zeineddine and 2 others listed below who have been performing the directors obligations for 9 years. Another limited company has been appointed as one of the secretaries of this company: Hms Property Management Services Ltd.