Lathesound Properties (number 2) Limited

All UK companiesReal estate activitiesLathesound Properties (number 2) Limited

Other letting and operating of own or leased real estate

Lathesound Properties (number 2) Limited contacts: address, phone, fax, email, website, shedule

Address: 36 Langdale Gardens CM2 9QH Chelmsford

Phone: +44-1457 5190185

Fax: +44-1457 5190185

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Lathesound Properties (number 2) Limited"? - send email to us!

Lathesound Properties (number 2) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Lathesound Properties (number 2) Limited.

Registration data Lathesound Properties (number 2) Limited

Register date: 1991-01-16

Register number: 02574198

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

Get full report form global database UK for Lathesound Properties (number 2) Limited

Owner, director, manager of Lathesound Properties (number 2) Limited

Ashley Victoria Nicholls Director. Address: Langdale Gardens, Chelmsford, CM2 9QH, England. DoB: August 1983, British

Gavin Sutton Director. Address: Langdale Gardens, Chelmsford, CM2 9QH, England. DoB: November 1977, British

Dawn Taylor Director. Address: 54 Mildmay Road, Chelmsford, Essex, CM2 0DZ. DoB: September 1977, British

Victoria Helen Irwin Director. Address: 52a Mildmay Road, Chelmsford, Essex, CM2 0DZ, England. DoB: January 1982, British

David Little Director. Address: 54a Mildmay Road, Chelmsford, Essex, CM2 0DZ. DoB: June 1978, British

Ian James Davis Director. Address: 52 Mildmay Road, Chelmsford, Essex, CM2 0DX. DoB: August 1972, British

Andrew Marshall Director. Address: 54a Mildmay Road, Chelmsford, Essex, CM2 0DZ. DoB: April 1973, British

Andrew Colin Fuller Director. Address: 52a Mildmay Road, Chelmsford, Essex, CM2 0DZ. DoB: June 1967, British

Clare Teresa Vidler Director. Address: 54a Mildmay Road, Old Moulsham, Chelmsford, Essex, CM2 0DZ. DoB: November 1968, British

Claire Isobel Howarth Director. Address: 19 Townshend Street, Hertford, Hertfordshire, SG13 7BP. DoB: November 1965, British

John William Price Director. Address: 52 Mildmay Road, Chelmsford, Essex, CM2 0DZ. DoB: December 1959, British

Sarah Elizabeth Whitehead Director. Address: 54 Mildmay Road, Chelmsford, Essex, CM2 0DZ. DoB: May 1968, British

Jill Hancock Director. Address: 54 Mildmay Road, Chelmsford, Essex, CM2 0DZ. DoB: August 1938, British

Barbara Elizabeth Wells Director. Address: Old Hall, East Bergholt, Colchester, Essex, CO7 6TG. DoB: February 1945, British

Phillip Douglas Director. Address: 54a Mildmay Road, Chelmsford, Essex, CM2 0DZ. DoB: May 1969, British

Jobs in Lathesound Properties (number 2) Limited vacancies. Career and practice on Lathesound Properties (number 2) Limited. Working and traineeship

Package Manager. From GBP 1900

Project Planner. From GBP 3000

Other personal. From GBP 1200

Driver. From GBP 1600

Director. From GBP 7000

Carpenter. From GBP 2300

Welder. From GBP 1800

Other personal. From GBP 1400

Administrator. From GBP 2200

Responds for Lathesound Properties (number 2) Limited on FaceBook

Read more comments for Lathesound Properties (number 2) Limited. Leave a respond Lathesound Properties (number 2) Limited in social networks. Lathesound Properties (number 2) Limited on Facebook and Google+, LinkedIn, MySpace

Address Lathesound Properties (number 2) Limited on google map

Other similar UK companies as Lathesound Properties (number 2) Limited: Hainesway Recruitment Ltd | Amphion View Limited | Woking Homes | Accolade Medical Services Ltd | Red Leisure Facilities Limited

Lathesound Properties (number 2) Limited is established as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital), that is based in 36 Langdale Gardens, , Chelmsford. The office zip code is CM2 9QH This firm has been operating since 1991. The business Companies House Reg No. is 02574198. This firm declared SIC number is 68209 and their NACE code stands for Other letting and operating of own or leased real estate. Lathesound Properties (number 2) Ltd filed its latest accounts up to 2014-12-31. The business most recent annual return information was submitted on 2016-03-22. Twenty five years of presence on the market comes to full flow with Lathesound Properties (number 2) Ltd as they managed to keep their customers happy through all this time.

Ashley Victoria Nicholls and Gavin Sutton are registered as the firm's directors and have been monitoring progress towards achieving the objectives and policies since 2014.