Ealing Park Mansions Limited

All UK companiesReal estate activitiesEaling Park Mansions Limited

Other letting and operating of own or leased real estate

Ealing Park Mansions Limited contacts: address, phone, fax, email, website, shedule

Address: 204 Northfield Avenue W13 9SJ London

Phone: +44-1242 5056427

Fax: +44-1565 2561157

Email: n\a

Website:

Shedule:

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

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

Registration data Ealing Park Mansions Limited

Register date: 1985-07-26

Register number: 01934014

Type of company: Private Limited Company

Get full report form global database UK for Ealing Park Mansions Limited

Owner, director, manager of Ealing Park Mansions Limited

Nicholas Wong Director. Address: Northfield Avenue, London, W13 9SJ. DoB: November 1984, British

Sailesh Patel Director. Address: South Ealing Road, London, W5 4QD, England. DoB: November 1979, British

Dharminder Singh Dhillon Director. Address: 57 Ealing Park Mansions, South Ealing Road, Ealing, W5 4QH. DoB: November 1974, British

Jean Levy Secretary. Address: Northwood Road, Harefield, Uxbridge, Middlesex, UB9 6PT, United Kingdom. DoB: n\a, British

John Keith Elliott Director. Address: 15 Woodville Gardens, Ealing, London, W5 2LL. DoB: March 1943, British

Jean Agatha Samaroo Levy Director. Address: Northwood Road, Harefield, Uxbridge, Middlesex, UB9 6PT, United Kingdom. DoB: September 1947, British

David Chung Director. Address: 3 Ealing Park Mansions, South Ealing, Ealing, London, W5 4QD. DoB: April 1975, British

Dharmishtha Dhanu Inamdar Secretary. Address: 77 Uxbridge Road, London, W5 5ST. DoB: n\a, British

James Charles Stirling Saffery Director. Address: 9 Ealing Park Mansions, South Ealing Road, London, W5 4QD. DoB: May 1967, British

Belinda Christine Dodd Director. Address: 5 Ealing Park Mansions, South Ealing Road, London, W5 4QD. DoB: February 1965, British

Peter Maurice Levy Director. Address: Roundwood House, Northwood Road, Harefield, Uxbridge, Middlesex, UB9 6PT. DoB: May 1932, British

Mark Kober-smith Secretary. Address: 77 Uxbridge Road, London, W5 5ST. DoB:

Philip Kaye Director. Address: 22 Ealing Park Mansions, South Ealing Road, London, W5 4QD. DoB: October 1964, British

Ian Peter Welland Director. Address: 55 Ealing Park Mansions, South Ealing Road, London, W5 4QH. DoB: April 1965, British

Kevin Michael Lewendon Director. Address: 53 Osborne Road, Penn, Wolverhampton, WV4 4BA. DoB: October 1964, British

Sharon Lynne Bewley Director. Address: 57 Ealing Park Mansions, South Ealing Road, London, W5 4QH. DoB: October 1964, British

Julie Carney Director. Address: 3 Ealing Park Mansions, South Ealing Road, London, W5 4QD. DoB: July 1962, British

Isaac Mocton Director. Address: 9 Shirehall Lane, Hendon, London, NW4 2PE. DoB: October 1964, British

Keith Clive Goldstein Director. Address: 32 Cumberland Gardens, London, NW4 1LD. DoB: March 1953, British

Stephen Barrington Hammett Secretary. Address: 9 Coniston Close, Chiswick, London, W4 3UG. DoB: n\a, British

Michael John Dickinson Secretary. Address: Holly Lodge 19 Dresden Way, Weybridge, Surrey, KT13 9AU. DoB: n\a, British

Christopher Paul Mansfield Director. Address: 31 Ealing Park Mansions, London, W5 4QH. DoB: November 1955, British

Jacqueline Ann Cuff Director. Address: 4 Ealing Park Mansions, London, W5 4QD. DoB: December 1961, British

Henry James Arnott Director. Address: The Old Surgery, South Park, Sevenoaks, Kent, TN13 1EN. DoB: May 1948, British

Garry Michael Townsend Director. Address: 14 Bluebell Wood, Billericay, Essex, CM12 0ES. DoB: September 1944, British

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

Welder. From GBP 1800

Electrical Supervisor. From GBP 2000

Administrator. From GBP 2100

Fabricator. From GBP 2200

Responds for Ealing Park Mansions Limited on FaceBook

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

Address Ealing Park Mansions Limited on google map

Other similar UK companies as Ealing Park Mansions Limited: Langley Jones Limited | Cresthouse Limited | Taste Of Thai Ltd | Prestonpans Ltd | Village Inns (uk) Ltd

This company named Ealing Park Mansions has been registered on Fri, 26th Jul 1985 as a Private Limited Company. This company office could be reached at London on 204 Northfield Avenue, . In case you want to get in touch with the firm by mail, the post code is W13 9SJ. The office reg. no. for Ealing Park Mansions Limited is 01934014. This company declared SIC number is 68209 which stands for Other letting and operating of own or leased real estate. Ealing Park Mansions Ltd filed its account information up to Thu, 24th Dec 2015. The business most recent annual return information was submitted on Thu, 19th Nov 2015. From the moment the firm began on the local market thirty one years ago, this company has managed to sustain its praiseworthy level of success.

In order to be able to match the demands of their customers, the following firm is constantly guided by a number of five directors who are, amongst the rest, Nicholas Wong, Sailesh Patel and Dharminder Singh Dhillon. Their joint efforts have been of critical importance to this specific firm since November 2015. In order to find professional help with legal documentation, since the appointment on Mon, 30th Oct 2000 this specific firm has been utilizing the expertise of Jean Levy, who has been focusing on maintaining the company's records.