Comchester Properties Limited

All UK companiesReal estate activitiesComchester Properties Limited

Buying and selling of own real estate

Development of building projects

Renting and operating of Housing Association real estate

Comchester Properties Limited contacts: address, phone, fax, email, website, shedule

Address: 43-45 Portman Square W1H 6LY London

Phone: +44-1243 9599273

Fax: +44-191 8566284

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Comchester Properties Limited"? - send email to us!

Comchester Properties Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Comchester Properties Limited.

Registration data Comchester Properties Limited

Register date: 1968-01-09

Register number: 00925660

Type of company: Private Limited Company

Get full report form global database UK for Comchester Properties Limited

Owner, director, manager of Comchester Properties Limited

Sandra Judith Odell Director. Address: Portman Square, London, W1H 6LY, United Kingdom. DoB: June 1967, British

Daniel Mark Greenslade Director. Address: Portman Square, London, W1H 6LY, United Kingdom. DoB: September 1976, British

Sandra Odell Secretary. Address: Portman Square, London, W1H 6LY, United Kingdom. DoB:

Richard James Stearn Director. Address: Portman Square, London, W1H 6LY, United Kingdom. DoB: August 1968, British

Maxwell David Shaw James Director. Address: Portman Square, London, W1H 6LY, United Kingdom. DoB: January 1967, British

David Nicholas Gavaghan Director. Address: Grosvenor Street, London, W1K 4QF. DoB: August 1959, British

Tonianne Dwyer Director. Address: 170 Bishops Road, Fulham, London, SW6 7JG. DoB: September 1962, Australian

Susan Elizabeth Dixon Secretary. Address: Flat 1 29-31 Dingley Place, London, EC1 8BR. DoB: n\a, British

James Robert Hamilton Stubber Director. Address: 1 The Regency, Hide Place, London, SW1P 4HD. DoB: August 1954, British

Charlotte Ind Eastwood Secretary. Address: 16 Edna Street, London, SW11 3DP. DoB: n\a, British

Rebecca Jane Worthington Director. Address: The Old Cottage 97 The High Street, Wargrave, Berkshire, RG10 8DD. DoB: October 1971, British

Michael Edward Riley Director. Address: Tylers Barn, Tylers Green Broad Street, Cuckfield, West Sussex, RH17 5DX. DoB: September 1960, British

Rebecca Jane Worthington Secretary. Address: The Old Cottage 97 The High Street, Wargrave, Berkshire, RG10 8DD. DoB: October 1971, British

Gail Robson Skeete Secretary. Address: 22a Woodpecker Copse, Locks Heath, Southampton, Hampshire, SO31 6WS. DoB:

Nicholas Simon Keith Shattock Director. Address: 1 Court Lane, Dulwich, London, SE21 7DH. DoB: October 1959, British

Adrian Roger Wyatt Director. Address: Broom Manor, Cottered, Buntingford, Hertfordshire, SG9 9QE. DoB: January 1948, British

Paul Hughes Secretary. Address: Lark Rise, 5 Greville Park Avenue, Ashtead, Surrey, KT21 2QS. DoB: n\a, British

Edward Stratford Dugdale Director. Address: Tickwood Hall, Much Wenlock, Shropshire, TF13 6NZ. DoB: August 1959, British

Nigel George Ellis Director. Address: Willmead Farm, Bovey Tracey, Newton Abbot, Devon, TQ13 9NP. DoB: April 1939, British

Philip Edmund Lindsell Director. Address: Southside Cottage, Stone Lane Axford, Marlborough, Wiltshire, SN8 2EY. DoB: November 1953, British

Robert David Maxted Director. Address: 14 Wandon Road, London, SW6 2JF. DoB: March 1947, British

David Andrew Henderson Williams Director. Address: Glade, Earleydene, Sunninghill, Berkshire, SL5 9JY. DoB: September 1958, British

John Stuart Gamble Director. Address: The Old Lodge Itchingwood Common, Limpsfield Chart, Oxted, Surrey. DoB: December 1939, British

Roger Christopher Wingate Director. Address: Residence Port Blanc, Place De Trainant, 2, 1223 Cologny, Switzerland. DoB: November 1940, British

David Patrick Kiernan Director. Address: 7 The Haydens, Tonbridge, Kent, TN9 1NS. DoB: August 1948, Irish

Robert Duncan Cossey Director. Address: 24 Makepeace Avenue, London, N6 6EJ. DoB: December 1948, British

Jobs in Comchester Properties Limited vacancies. Career and practice on Comchester Properties Limited. Working and traineeship

Sorry, now on Comchester Properties Limited all vacancies is closed.

Responds for Comchester Properties Limited on FaceBook

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

Address Comchester Properties Limited on google map

Other similar UK companies as Comchester Properties Limited: Uprising East Lothian | Copa Sports And Leisure Ltd | Looe Leisure Limited | Momentum Publishing Limited | A L G K Limited

Comchester Properties is a business registered at W1H 6LY London at 43-45 Portman Square. This enterprise was established in 1968 and is established under the registration number 00925660. This enterprise has been active on the English market for fourty eight years now and the status at the time is is active. This enterprise is classified under the NACe and SiC code 68100 , that means Buying and selling of own real estate. The business latest filed account data documents cover the period up to 2015-03-31 and the latest annual return information was submitted on 2015-11-14. It's been 48 years for Comchester Properties Ltd in this particular field, it is still strong and is an object of envy for the competition.

Sandra Judith Odell and Daniel Mark Greenslade are the enterprise's directors and have been working on the company success since Tuesday 31st March 2015. To maximise its growth, since January 2013 this company has been implementing the ideas of Sandra Odell, who's been looking into successful communication and correspondence within the firm.