82 Wickham Road Property Management Company Limited

All UK companiesActivities of households as employers; undifferentiated82 Wickham Road Property Management Company Limited

Residents property management

82 Wickham Road Property Management Company Limited contacts: address, phone, fax, email, website, shedule

Address: 44 - 50 Royal Parade Mews SE3 0TN London

Phone: +44-1352 3630676

Fax: +44-1432 8699768

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "82 Wickham Road Property Management Company Limited"? - send email to us!

82 Wickham Road Property Management Company Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders 82 Wickham Road Property Management Company Limited.

Registration data 82 Wickham Road Property Management Company Limited

Register date: 1990-06-28

Register number: 02516572

Type of company: Private Limited Company

Get full report form global database UK for 82 Wickham Road Property Management Company Limited

Owner, director, manager of 82 Wickham Road Property Management Company Limited

Chris John Early Director. Address: Royal Parade Mews, London, SE3 0TN. DoB: September 1979, British

George William Kirby Director. Address: Royal Parade Mews, London, SE3 0TN. DoB: September 1957, British

Charlotte Mary Glennon Director. Address: Royal Parade Mews, London, SE3 0TN. DoB: July 1985, Uk

Residential Block Management Services Ltd Corporate-secretary. Address: Royal Parade Mews, London, SE3 0TN, England. DoB:

Judith Corbyn Director. Address: Flat 1, 82 Wickham Road, Brockley, London, SE4 1LS. DoB: September 1972, British

Clair Jones Director. Address: Flat 6 82 Wickham Road, London, SE4 1LS. DoB: n\a, British

Gareth Leeming Director. Address: Flat 8 82 Wickham Road, London, SE4 1LS. DoB: December 1955, British

Anna Louise Adelaide Hamill Director. Address: Wickham Road, London, SE4 1LS, England. DoB: April 1983, American

Liam John James Hamill Director. Address: Wickham Road, London, SE4 1LS, England. DoB: March 1984, British

George William Kirby Director. Address: Willowbridge House Green Lane, Hythe, Kent, CT21 4DY. DoB: September 1957, British

Julie Beryl Quantick Director. Address: Flat 7, 82 Wickham Road Brockley, London, SE4 1LS. DoB: May 1959, British

Julia Connolly Director. Address: Flat 2 82 Wickham Road, Brockley, London, SE4 1LS. DoB: August 1964, Irish

James Francis Mcdonnell Secretary. Address: Hollybank Manor Park Road, Chislehurst, Kent, BR7 5PY. DoB: March 1953, British

Claire Patricia Hunte Director. Address: Flat 7, 82 Wickham Road, London, SE4 1LS. DoB: April 1968, British

Marion Elizabeth Keyes Secretary. Address: Flat 4 82 Wickham Road, London, SE4 1LS. DoB: n\a, Irish

Sara Wakelen Secretary. Address: Flat 2 82 Wickham Road, London, SE4 1LS. DoB: November 1962, British

Nicola Jane Davidson Director. Address: Flat 5 82 Wickham Road, Brockley, London, SE4 1LS. DoB: April 1976, British

Sara Wakelen Director. Address: Flat 2 82 Wickham Road, London, SE4 1LS. DoB: November 1962, British

Rachel Margaret Delacy Taylor Secretary. Address: Flat 1 82 Wickham Road, Brockley, London, SE4 1LS. DoB: August 1966, British

Rachel Margaret Delacy Taylor Director. Address: Flat 1 82 Wickham Road, Brockley, London, SE4 1LS. DoB: August 1966, British

Marion Elizabeth Keyes Secretary. Address: Flat 4 82 Wickham Road, London, SE4 1LS. DoB: n\a, Irish

Charles Viney Director. Address: Flat 1, 82 Wickham Road, London, SE4 1LS. DoB: May 1954, British

Mark Scott Ian Davidson Secretary. Address: Flat 3 82 Wickham Road, Brockley, London, SE4 1LS. DoB: July 1962, British

Mark Scott Ian Davidson Director. Address: Flat 3 82 Wickham Road, Brockley, London, SE4 1LS. DoB: July 1962, British

Clair Jones Secretary. Address: Flat 6 82 Wickham Road, London, SE4 1LS. DoB: n\a, British

Anthony John Rowell Secretary. Address: 82 Wickham Road, Brockley, London, SE4 1LS. DoB:

Catherine Joan Livesey Director. Address: 82 Wickham Road, London, SE4 1LS. DoB: July 1960, British

Timothy Peter Nicholas Livesey Director. Address: 82 Wickham Road, Brockley, London, SE4 1LS. DoB: June 1959, British

Joseph Millis Director. Address: 82 Wickham Road, London, SE4 1LS. DoB: June 1959, British

Rosanne Posner Director. Address: 82 Wickham Road, London, SE4 1LS. DoB: January 1961, British

Grace Florence Halsey Director. Address: 82 Wickham Road, London, SE4 1LS. DoB: April 1918, British

Hilary Margaret Sawyer Director. Address: 82 Wickham Road, London, SE4 1LS. DoB: December 1949, British

Alistair John Cunningham Director. Address: 82 Wickham Road, London, SE4 1LS. DoB: February 1959, British

Alison Katharine Louise Greenleaf Director. Address: 82 Wickham Road, London, SE4 1LS. DoB: November 1963, British

Jobs in 82 Wickham Road Property Management Company Limited vacancies. Career and practice on 82 Wickham Road Property Management Company Limited. Working and traineeship

Assistant. From GBP 2000

Director. From GBP 5200

Other personal. From GBP 1000

Electrical Supervisor. From GBP 1800

Carpenter. From GBP 2200

Package Manager. From GBP 1600

Director. From GBP 5300

Welder. From GBP 1800

Helpdesk. From GBP 1400

Responds for 82 Wickham Road Property Management Company Limited on FaceBook

Read more comments for 82 Wickham Road Property Management Company Limited. Leave a respond 82 Wickham Road Property Management Company Limited in social networks. 82 Wickham Road Property Management Company Limited on Facebook and Google+, LinkedIn, MySpace

Address 82 Wickham Road Property Management Company Limited on google map

Other similar UK companies as 82 Wickham Road Property Management Company Limited: 139 Redland Road Bristol (management) Limited | 172 Canford Cliffs Road (maintenance) Limited | Hugo House Limited | Riverview Meadows Management Company Limited | Cherry Tree Court Flats Company Limited

82 Wickham Road Property Management Company Limited may be reached at 44 - 50 Royal Parade Mews, in London. Its area code is SE3 0TN. 82 Wickham Road Property Management has existed on the British market since it was started on 1990-06-28. Its Companies House Reg No. is 02516572. This business SIC and NACE codes are 98000 which means Residents property management. The firm's latest financial reports cover the period up to 2014-09-30 and the most current annual return information was submitted on 2015-06-25. Ever since it began on the market twenty six years ago, it managed to sustain its great level of prosperity.

Current directors chosen by the company are: Chris John Early chosen to lead the company on 2016-03-03, George William Kirby chosen to lead the company one year ago, Charlotte Mary Glennon chosen to lead the company on 2015-09-01 and 3 other members of the Management Board who might be found within the Company Staff section of this page. At least one secretary in this firm is a limited company: Residential Block Management Services Ltd.