82 The Chase Management Limited

All UK companiesActivities of households as employers; undifferentiated82 The Chase Management Limited

Residents property management

82 The Chase Management Limited contacts: address, phone, fax, email, website, shedule

Address: 82 The Chase Clapham SW4 0NG London

Phone: +44-1558 3844085

Fax: +44-141 7405029

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "82 The Chase Management Limited"? - send email to us!

82 The Chase Management Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders 82 The Chase Management Limited.

Registration data 82 The Chase Management Limited

Register date: 1996-06-14

Register number: 03212270

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

Get full report form global database UK for 82 The Chase Management Limited

Owner, director, manager of 82 The Chase Management Limited

Niamh Ciara Corbett Director. Address: 82 The Chase, Clapham, London, SW4 0NG. DoB: July 1982, British

James Roland Willison Director. Address: The Chase, London, SW4 0NG, United Kingdom. DoB: April 1977, British

Michael Thomas Director. Address: 33 Essex Avenue, Arrowtown, Otago, New Zealand. DoB: October 1964, British

Amanda Barrington Smith Secretary. Address: 82c The Chase, London, SW4 0NG. DoB: November 1968, British

Joanna Charlotte Redding Director. Address: 52 Wandsworth Common West Side, London, SW18 2EF. DoB: September 1960, British

Matthew Noel Crick Director. Address: 82 The Chase, Clapham, London, SW4 0NG. DoB: November 1981, Italian

Nicola Murray Director. Address: 82b The Chase, Clapham, SW4 0NG. DoB: August 1978, British

Duncan Charles Sherriffs Director. Address: 82 The Chase, Clapham, London, SW4 0NG. DoB: October 1975, British

Anne Claire Kelly Director. Address: 70b Warriner Gardens, London, SW11 4DL. DoB: June 1975, British

Clare Elizabeth Painter Director. Address: 82d The Chase, London, SW4 0NG. DoB: May 1972, British

Amanda Barrington Smith Director. Address: 82c The Chase, London, SW4 0NG. DoB: November 1968, British

Jolande Hancock Director. Address: 4 Castle Mews, Castle Street, Warwick, Warwickshire, CV34 4BP. DoB: January 1970, British

Julie Anne Pearce Secretary. Address: 82d The Chase, London, SW4 0NG. DoB: May 1969, British

Julie Anne Pearce Director. Address: 82d The Chase, London, SW4 0NG. DoB: May 1969, British

Dr Rebecca Jane Lewis Director. Address: 82c The Chase, London, SW4 0NG. DoB: October 1967, British

Sara Louise Lloyd Secretary. Address: 82b The Chase, Clapham Common, London, SW4 0NG. DoB: January 1966, British

Juliet Kathleen Mary Gordon-steward Director. Address: 82d The Chase, London, SW4 0NG. DoB: January 1971, British

Janet Veronica Mcconkey Director. Address: 82a The Chase, Clapham, London, SW4 0NG. DoB: June 1971, British

William Henry Rafferty Director. Address: The Gables, Tarraby, Carlisle, Cumbria, CA3 0JS. DoB: December 1950, British

Sara Louise Lloyd Director. Address: 82b The Chase, Clapham Common, London, SW4 0NG. DoB: January 1966, British

Guy Michael Jackson Director. Address: 82d The Chase, London, SW4 0NG. DoB: February 1963, British

Andrew James Stewart Katz Secretary. Address: 31 Aylesbury Road, Thame, Oxfordshire, OX9 3AU. DoB: n\a, British

Combined Nominees Limited Nominee-director. Address: Victoria House, 64 Paul Street, London, EC2A 4NA. DoB:

Combined Secretarial Services Limited Corporate-nominee-director. Address: Victoria House, 64 Paul Street, London, EC2A 4NG. DoB:

Lucy Janet Katz Director. Address: 31 Aylesbury Road, Thame, Oxfordshire, OX9 3AU. DoB: July 1966, British

Jobs in 82 The Chase Management Limited vacancies. Career and practice on 82 The Chase Management Limited. Working and traineeship

Carpenter. From GBP 1900

Carpenter. From GBP 1700

Assistant. From GBP 1000

Project Co-ordinator. From GBP 2000

Welder. From GBP 1900

Cleaner. From GBP 1000

Responds for 82 The Chase Management Limited on FaceBook

Read more comments for 82 The Chase Management Limited. Leave a respond 82 The Chase Management Limited in social networks. 82 The Chase Management Limited on Facebook and Google+, LinkedIn, MySpace

Address 82 The Chase Management Limited on google map

Other similar UK companies as 82 The Chase Management Limited: 13-18 Rostrevor Mansions Ltd. | 45 Montefiore Road Hove Limited | Bleasby (2000) Limited | 52 Moor Street (gloucester) Management Co Limited | Blenheim Residents Management Limited

1996 signifies the launching of 82 The Chase Management Limited, the company which is located at 82 The Chase, Clapham , London. This means it's been 20 years 82 The Chase Management has been in this business, as it was started on 1996/06/14. The firm reg. no. is 03212270 and its post code is SW4 0NG. The enterprise is classified under the NACe and SiC code 98000 and has the NACE code: Residents property management. 2015-06-30 is the last time when the accounts were reported. Twenty years of experience in this line of business comes to full flow with 82 The Chase Management Ltd as they managed to keep their customers satisfied through all this time.

This business owes its achievements and permanent growth to exactly four directors, who are Niamh Ciara Corbett, James Roland Willison, Michael Thomas and Michael Thomas, who have been supervising the company for two years. To help the directors in their tasks, since December 2000 this business has been utilizing the expertise of Amanda Barrington Smith, age 48 who has been focusing on making sure that the firm follows with both legislation and regulation.