Hooper Square Residents Association Limited

All UK companiesActivities of households as employers; undifferentiatedHooper Square Residents Association Limited

Residents property management

Hooper Square Residents Association Limited contacts: address, phone, fax, email, website, shedule

Address: 31-33 College Road Harrow HA1 1EJ Middlesex

Phone: +44-1368 1752563

Fax: +44-1208 1688842

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Hooper Square Residents Association Limited"? - send email to us!

Hooper Square Residents Association Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Hooper Square Residents Association Limited.

Registration data Hooper Square Residents Association Limited

Register date: 1990-04-02

Register number: 02487734

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Hooper Square Residents Association Limited

Owner, director, manager of Hooper Square Residents Association Limited

Trevor William Small Director. Address: n\a. DoB: June 1953, British

Mark Clayton Duff Director. Address: n\a. DoB: February 1961, British

Jane Elizabeth Emmerson Director. Address: n\a. DoB: August 1957, British

Nora Jane Lucke Director. Address: Hooper Square, Hooper Street, London, E1 8BU, England. DoB: September 1943, British

Victor Norbury Callister Director. Address: College Road, Harrow, Middlesex, HA1 1EJ, United Kingdom. DoB: October 1965, British

Charles Fraser Kinnear Director. Address: Hooper Square, Hooper Street, London, E1 8BU, England. DoB: August 1962, British

Richard Edwin Escritt Director. Address: Davenant Road, Oxford, Oxfordshire, OX2 8BU. DoB: August 1946, British

Nicholas Alfred Huggins Secretary. Address: 10 Bowmans Mews, London, E1 8RY. DoB:

Alexis Roberts Director. Address: Hooper Square, Hooper Street, London, E1 8BU, England. DoB: September 1957, British

Hannah Julia Lynch Director. Address: 172 Bowman Mews, Hooper Square, London, E1 8RY. DoB: March 1977, British

Matthew Escritt Director. Address: Hooper Square, Hooper Street, London, E1 8BU, England. DoB: December 1974, British

Yvonne Andree Duff Director. Address: Hooper Square, Hooper Street, London, E1 8BU, England. DoB: April 1966, British

Sir William Alexander Codrington Secretary. Address: 206 Westcliffe Appartments, West End Quay 1 South Wharf Road, London, W2 1JB. DoB: July 1934, British

Dr David William Wilson Director. Address: 27 Hooper Street, London, E1 8BU. DoB: February 1948, British

Pauline Grace Christie Director. Address: 45 Backchurch Lane, Hooper Square, London, E1 1LQ. DoB: April 1960, British

Janet Barnes Director. Address: 52 The Watergarden, Narrow Street, London, E14 8BY. DoB: January 1969, British

Judith Ann Elizabeth Rollestone Director. Address: 16 Bowmans Mews, London, E1 8RY. DoB: n\a, British

Sir William Alexander Codrington Director. Address: 75 Backchurch Lane, London, E1 1LQ. DoB: July 1934, British

Jennifer Davis Director. Address: 22 Belsize Road, London, NW6 4RD. DoB: February 1968, British

James Alexander Bryce Director. Address: 41 Hooper Street, Hooper Square, London, E1 8BU. DoB: June 1974, British

Brenda Wroe Director. Address: 37 Conant Mews, Hooper Square, London, E1 8RZ. DoB: September 1950, British

Bernard Michael Flynn Director. Address: 73 Back Church Lane, Hooper Square, London, E1 1LQ. DoB: May 1944, British

Roger Alan Dines Secretary. Address: 25 Cedar Gardens, Upminster, Essex, RM14 3DL. DoB: January 1947, British

Susan Emma Clark Director. Address: 31 Back Church Lane, Hoopers Square, London, E1 1LQ. DoB: February 1967, British

John Leslie Osborn Director. Address: 61 Back Church Lane, Hooper Square, London, E1 1LQ. DoB: October 1944, British

Fraser Lee Bernard Tugby Director. Address: 11 Conant Mews, Hooper Square, London, E1 8RZ. DoB: September 1963, British

Patricia Mary Shephard Director. Address: The Judges House 2 St Augustines Road, Canterbury, Kent, CT1 1XP. DoB: June 1938, British

Colin Freeman Director. Address: 8 Conant Mews, Hooper Square, London, E1 8RZ. DoB: March 1957, British

Frederick Thomas Mercer Director. Address: Riclore House, 129 London Road Loughton, Milton Keynes, Buckinghamshire, MK5 8AG. DoB: August 1950, British

Dennis Michael Smith Director. Address: 6 Castle Mews, Chapel Street, Berkhamsted, Hertfordshire, HP4 2EA. DoB: March 1944, British

Duncan Alistair Mcdonald Macintyre Director. Address: Ashfield, 76 Upper Hall Park, Berkhamsted, Hertfordshire, HP4 2NR. DoB: February 1944, British

Abbey National Secretariat Services Limited Corporate-secretary. Address: Abbey House Baker Street, Baker Street, London, NW1 6XL. DoB:

Lenna Nagrecha Director. Address: 2 Oaktree Close, Stanmore, Middlesex, HA7 2PX. DoB: December 1955, British

Helen Linda Orange Director. Address: 20 Upper Grosvenor Road, Tunbridge Wells, Kent, TN1 2EP. DoB: n\a, British

Norman Wilkes Director. Address: Westwoods 65 Newport Road, Woburn Sands, Milton Keynes, Buckinghamshire, MK17 8UQ. DoB: July 1948, British

Jobs in Hooper Square Residents Association Limited vacancies. Career and practice on Hooper Square Residents Association Limited. Working and traineeship

Package Manager. From GBP 2400

Carpenter. From GBP 2400

Other personal. From GBP 1300

Fabricator. From GBP 2600

Responds for Hooper Square Residents Association Limited on FaceBook

Read more comments for Hooper Square Residents Association Limited. Leave a respond Hooper Square Residents Association Limited in social networks. Hooper Square Residents Association Limited on Facebook and Google+, LinkedIn, MySpace

Address Hooper Square Residents Association Limited on google map

Other similar UK companies as Hooper Square Residents Association Limited: Gcc Leisure Limited | Alxas Der | Scogs Restaurant Ltd | City Space Hotels Ltd | The Crown Lounge Limited

Hooper Square Residents Association has been operating offering its services for 26 years. Registered under no. 02487734, this firm operates as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). You may visit the main office of this firm during its opening times under the following address: 31-33 College Road Harrow, HA1 1EJ Middlesex. This business SIC code is 98000 and their NACE code stands for Residents property management. The company's latest filings were filed up to Sunday 31st May 2015 and the most current annual return information was released on Thursday 31st March 2016. It has been twenty six years for Hooper Square Residents Association Ltd on the market, it is still in the race and is an object of envy for it's competition.

The details that details this particular firm's personnel shows us the existence of four directors: Trevor William Small, Mark Clayton Duff, Jane Elizabeth Emmerson and Jane Elizabeth Emmerson who started their careers within the company on 2014-12-15, 2014-06-18 and 2014-03-27.