148 Sunnyhill Road, London Limited

All UK companiesReal estate activities148 Sunnyhill Road, London Limited

Other letting and operating of own or leased real estate

148 Sunnyhill Road, London Limited contacts: address, phone, fax, email, website, shedule

Address: 34 Brambledown Road Wallington SM6 0TF Surrey

Phone: +44-118 9707763

Fax: +44-28 3048950

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "148 Sunnyhill Road, London Limited"? - send email to us!

148 Sunnyhill Road, London Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders 148 Sunnyhill Road, London Limited.

Registration data 148 Sunnyhill Road, London Limited

Register date: 1994-11-17

Register number: 02991677

Type of company: Private Limited Company

Get full report form global database UK for 148 Sunnyhill Road, London Limited

Owner, director, manager of 148 Sunnyhill Road, London Limited

Caroline Greig Director. Address: Basement Flat 148 Sunnyhill Road, London, SW16 2UN. DoB: February 1972, British

Emma Louise Benney Director. Address: Sunnyhill Road, Streatham, London, SW16 2UN, Great Britain. DoB: August 1980, British

Colin Howard Clare Director. Address: 34 Brambledown Road, Wallington, Surrey, SM6 0TF. DoB: October 1956, British

Ross Alistair Blair Director. Address: Basement Flat, 148 Sunnyhill Road, London, SW16 2UN. DoB: October 1980, British

Andrew Richard Walton Director. Address: 65b Holly Park Road, London, N11 3EY. DoB: August 1969, British

Joanne Hughes Director. Address: Basement Flat, 148 Sunnyhill Road, London, SW16 2UN. DoB: November 1974, British

Dawn Marie Boyall Director. Address: Flat 2 148 Sunnyhill Road, Streatham, London, SW16 2UN. DoB: October 1970, British

Susan Jane Mcdonell Secretary. Address: 24 St Oswalds Court, St Oswalds Road, Redland Bristol, BS6 7HX. DoB: March 1957, British

Stephen O'halloran Director. Address: 2 Sutherland Drive, Birchington, Kent, CT7 9UE. DoB: n\a, British

Amanda Wilson Director. Address: Flat 1, 148 Sunnyhill Road, London, SW16 2UN. DoB: December 1963, British

Dr Kevin Brewer Nominee-director. Address: Somerset House, 40-49 Price Street, Birmingham, B4 6LZ. DoB: April 1952, British

Fiona Holland Director. Address: Flat 2, 148 Sunnyhill Road, London, SW16 2UN. DoB: December 1960, British

Susan Jane Mcdonell Director. Address: 3/148 Sunnyhill Road, London, SW16 2UN. DoB: March 1957, British

Suzanne Brewer Nominee-secretary. Address: Somerset House, 40-49 Price Street, Birmingham, B2 5DN. DoB: n\a, British

Jobs in 148 Sunnyhill Road, London Limited vacancies. Career and practice on 148 Sunnyhill Road, London Limited. Working and traineeship

Sorry, now on 148 Sunnyhill Road, London Limited all vacancies is closed.

Responds for 148 Sunnyhill Road, London Limited on FaceBook

Read more comments for 148 Sunnyhill Road, London Limited. Leave a respond 148 Sunnyhill Road, London Limited in social networks. 148 Sunnyhill Road, London Limited on Facebook and Google+, LinkedIn, MySpace

Address 148 Sunnyhill Road, London Limited on google map

Other similar UK companies as 148 Sunnyhill Road, London Limited: Chantry Support Services Ltd | Ellaway Environmental Cymru Ltd | Daltons For Scrap Limited | Phillips Brothers (woodshavings) Limited | The London Bin Cleaner Limited

Based in 34 Brambledown Road, Surrey SM6 0TF 148 Sunnyhill Road, London Limited is classified as a PLC with 02991677 Companies House Reg No.. It's been established twenty two years ago. The company Standard Industrial Classification Code is 68209 - Other letting and operating of own or leased real estate. January 31, 2016 is the last time the accounts were reported. 22 years of presence in this field comes to full flow with 148 Sunnyhill Road, London Ltd as they managed to keep their clients happy through all the years.

The knowledge we have describing the firm's employees implies the existence of three directors: Caroline Greig, Emma Louise Benney and Colin Howard Clare who assumed their respective positions on 2007-05-05, 2007-03-01 and 1999-07-06.