Chartfield Mansions Limited

All UK companiesActivities of households as employers; undifferentiatedChartfield Mansions Limited

Residents property management

Chartfield Mansions Limited contacts: address, phone, fax, email, website, shedule

Address: High View 25 Chartfield Avenue London SW15 6DZ

Phone: +44-1204 6076507

Fax: +44-1435 4560394

Email: n\a

Website:

Shedule:

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

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

Registration data Chartfield Mansions Limited

Register date: 1994-07-20

Register number: 02950721

Type of company: Private Limited Company

Get full report form global database UK for Chartfield Mansions Limited

Owner, director, manager of Chartfield Mansions Limited

Marco Cesare Tibaldi Director. Address: 25 Chartfield Avenue, London, SW15 6DZ, England. DoB: January 1982, British

Louise Phyllis Mccance-price Secretary. Address: High View 25 Chartfield Avenue, London, SW15 6DZ. DoB:

Louise Mccance-price Director. Address: Flat 6, 25 Chartfield Avenue, London, SW15 6DZ. DoB: May 1973, British

Judith Taylor Director. Address: 18 Tower Park, Fowey, Cornwall, PL23 1JB. DoB: February 1955, British

Anthony Mark Willoughby Foot Director. Address: High View 25 Chartfield Avenue, London, SW15 6DZ. DoB: June 1978, British

Jemimah Jane Patterson Secretary. Address: High View 25 Chartfield Avenue, London, SW15 6DZ. DoB:

Jemimah Jane Patterson Director. Address: Flat 4 25 Chartfield Avenue, Punty, London, SW15 6DZ. DoB: December 1978, British

Bozena Elzbieta Birt Secretary. Address: Flat 1 25 Chartfield Avenue, London, SW15 6DZ. DoB:

Michelle Eleanor O'shea Director. Address: Flat 4, 25 Chartfield Avenue, Putney, SW15 6DZ. DoB: March 1976, British

Gareth Edward Owen Director. Address: Flat 2, Lyle Park 57 Putney Hill, London, SW15 6DZ. DoB: January 1975, British

Bradley Welland Director. Address: Flat 2 25 Chartfield Avenue, London, SW15 6DZ. DoB: April 1969, British

Graham Connolly Secretary. Address: 32 Carisbrooke House, Courtlands Sheen Road, Richmond, London, TW10 5AZ. DoB:

Alastair David Birt Secretary. Address: 25 Chartfield Avenue, Putney, London, SW15 6DZ. DoB: October 1971, British

Alastair David Birt Director. Address: 25 Chartfield Avenue, Putney, London, SW15 6DZ. DoB: October 1971, British

Bella Janaway Director. Address: 23 Rue Sandweiler, L-5362 Schrassie, Luxembourg. DoB: May 1959, French

Timothy Rufus Hadley Jackson Secretary. Address: Flat 2 25 Chartfield Avenue, Putney, London, SW15 6DZ. DoB: October 1967, British

Timothy Rufus Hadley Jackson Director. Address: Flat 2 25 Chartfield Avenue, Putney, London, SW15 6DZ. DoB: October 1967, British

Elizabeth Howe Director. Address: Flat 1-25 Chartfield Avenue, London, SW15 6DZ. DoB: January 1947, British

Gary Janaway Secretary. Address: Flat 4 25 Chartfield Avenue, Putney, London, SW15 6DZ. DoB:

Mark Geoffrey Hoare Secretary. Address: Flat 25 Chartfield Avenue, Putney, London, SW15 6DZ. DoB:

Kathryn Eleanor Finch Director. Address: Flat 2 25 Chartfield Avenue, Putney, London, SW15 6DZ. DoB: February 1967, South African

Michelle Charpentier-hoare Director. Address: Flat 1 25 Chartfield Avenue, Putney, London, SW15 6DZ. DoB: December 1944, French

Gerhart Wessely Director. Address: Flat 1 25 Chartfield Avenue, London, SW15 6DZ. DoB: May 1932, German

Manuela Roberta Bolster Director. Address: 15 Perowne Street, Cambridge, Cambridgeshire, CB1 2AY. DoB: July 1966, British

Jeremy Peter Jeffrey Vere Spiller Director. Address: 106 Fitzalan Road, Arundel, West Sussex, BN18 9JY. DoB: October 1954, British

Judith Taylor Director. Address: 18 Tower Park, Fowey, Cornwall, PL23 1JB. DoB: February 1955, 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

Jonathan Thornton Wright Taylor Secretary. Address: 18 Tower Park, Fowey, Cornwall, PL23 1JB. DoB:

Jobs in Chartfield Mansions Limited vacancies. Career and practice on Chartfield Mansions Limited. Working and traineeship

Electrical Supervisor. From GBP 2200

Project Planner. From GBP 2600

Tester. From GBP 2100

Responds for Chartfield Mansions Limited on FaceBook

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

Address Chartfield Mansions Limited on google map

Other similar UK companies as Chartfield Mansions Limited: Raising Ltd | Lavolio Ltd | Skymede Enterprises (cardiff) Limited | Coffee Cube (colchester) Limited | Dragon Inn Leighton Buzzard Limited

Registered at High View 25 Chartfield Avenue, Putney SW15 6DZ Chartfield Mansions Limited is categorised as a PLC issued a 02950721 registration number. It's been started 22 years ago. This business SIC code is 98000 and has the NACE code: Residents property management. Chartfield Mansions Ltd released its latest accounts up till Thu, 31st Dec 2015. The firm's most recent annual return information was submitted on Tue, 25th Aug 2015. Since the firm debuted in the field twenty two years ago, the firm has managed to sustain its great level of prosperity.

Marco Cesare Tibaldi, Louise Mccance-price and Judith Taylor are the enterprise's directors and have been cooperating as the Management Board since Mon, 9th Mar 2015. Furthermore, the director's tasks are continually helped by a secretary - Louise Phyllis Mccance-price, from who was recruited by this limited company four years ago.