Flats 4 U Limited

All UK companiesReal estate activitiesFlats 4 U Limited

Other letting and operating of own or leased real estate

Flats 4 U Limited contacts: address, phone, fax, email, website, shedule

Address: 14 City Quay Camperdown Street DD1 3JA Dundee

Phone: +44-1267 9466613

Fax: +44-1535 5386840

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Flats 4 U Limited"? - send email to us!

Flats 4 U Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Flats 4 U Limited.

Registration data Flats 4 U Limited

Register date: 1993-07-12

Register number: SC145404

Type of company: Private Limited Company

Get full report form global database UK for Flats 4 U Limited

Owner, director, manager of Flats 4 U Limited

Lyndsey Hedges Director. Address: Delta House, Gemini Crescent Dundee Technology Park, Dundee, DD2 1SW, Scotland. DoB: May 1982, British

Terri Kean Director. Address: Delta House, Gemini Crescent Dundee Technology Park, Dundee, DD2 1SW, Scotland. DoB: February 1982, British

Jacqueline Cameron Secretary. Address: Delta House, Gemini Crescent Dundee Technology Park, Dundee, DD2 1SW, Scotland. DoB:

Mark Andrew Forbes Director. Address: 2 Carsegour Steadings, Cleish, Kinross, Perthshire, KY13 0LG. DoB: October 1962, Other

James Downie Smith Director. Address: The Old Coach House, Hattonburn, Milnathort, Kinross-Shire, KY13 0SA. DoB: March 1961, British

Wilma Elizabeth Smith Secretary. Address: The Old Coach House, Hattonburn, Milnathort, KY13 0SA. DoB: August 1961, British

Alison Cruickshank Secretary. Address: The Treetops, 474 Perth Road, Dundee, DD2 1LL. DoB: September 1967, British

Alison Cruickshank Director. Address: The Treetops, 474 Perth Road, Dundee, DD2 1LL. DoB: September 1967, British

Raymond Paterson Director. Address: Seabourne House (East), 96 Monifieth Road Broughty Ferry, Dundee, DD5 2SJ. DoB: November 1944, British

Elizabeth Paterson Director. Address: 8 Albany Terrace, Dundee, Angus, DD3 6HQ. DoB: n\a, British

Angus William Cruickshank Director. Address: The Treetops, 474 Perth Road, Dundee, DD2 1LR. DoB: September 1959, British

Raymond Paterson Secretary. Address: Seabourne House (East), 96 Monifieth Road Broughty Ferry, Dundee, DD5 2SJ. DoB: November 1944, British

Jobs in Flats 4 U Limited vacancies. Career and practice on Flats 4 U Limited. Working and traineeship

Manager. From GBP 2200

Project Planner. From GBP 3400

Other personal. From GBP 1300

Project Planner. From GBP 2500

Controller. From GBP 2100

Cleaner. From GBP 1000

Other personal. From GBP 1200

Carpenter. From GBP 2100

Responds for Flats 4 U Limited on FaceBook

Read more comments for Flats 4 U Limited. Leave a respond Flats 4 U Limited in social networks. Flats 4 U Limited on Facebook and Google+, LinkedIn, MySpace

Address Flats 4 U Limited on google map

Other similar UK companies as Flats 4 U Limited: Burnwood Limited | Bythynod Aran Cottages Ltd | Calmsoft Limited | House Of Lahore Limited | The Castle Inn (hickstead) Limited

Flats 4 U Limited ,registered as Private Limited Company, located in 14 City Quay, Camperdown Street in Dundee. The office post code is DD1 3JA This enterprise was established in 1993. The business Companies House Reg No. is SC145404. The company's name transformation from Pitchdirect to Flats 4 U Limited came in 2003-03-10. This enterprise SIC code is 68209 , that means Other letting and operating of own or leased real estate. Sat, 31st Oct 2015 is the last time account status updates were filed. Ever since the company started in the field twenty three years ago, this company has managed to sustain its great level of prosperity.

There's a team of three directors controlling the limited company at present, including Lyndsey Hedges, Terri Kean and Mark Andrew Forbes who have been doing the directors obligations for three years. In addition, the director's responsibilities are regularly backed by a secretary - Jacqueline Cameron, from who was hired by this limited company on 2013-06-01.