187 Ladbroke Grove Management Limited
Other letting and operating of own or leased real estate
187 Ladbroke Grove Management Limited contacts: address, phone, fax, email, website, shedule
Address: 187 Ladbroke Grove London W10 6HH
Phone: +44-1322 6937286
Fax: +44-1353 6175109
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "187 Ladbroke Grove Management Limited"? - send email to us!
Registration data 187 Ladbroke Grove Management Limited
Register date: 1994-08-25
Register number: 02962482
Type of company: Private Limited Company
Get full report form global database UK for 187 Ladbroke Grove Management LimitedOwner, director, manager of 187 Ladbroke Grove Management Limited
Francesca Spoerry Secretary. Address: 187 Ladbroke Grove, London, W10 6HH. DoB:
Elizabeth Deborah Alexander Director. Address: The Green Cropredy, Nr Banibury, Oxon, OX71 1NH, United Kingdom. DoB: May 1954, British
Lila Fekih Director. Address: 187 Ladbroke Grove, London, W10 6HH. DoB: August 1975, French
Susannah Wyles Director. Address: 187 Ladbroke Grove, London, W10 6HH. DoB: August 1979, British
Amanda Dye Director. Address: 34 Mount Park Road, Ealing, W5 2RS. DoB: April 1960, British
Lila Fekih Secretary. Address: 187 Ladbroke Grove, London, W10 6HH. DoB:
Francesca Spoerry Director. Address: 187 Ladbroke Grove, London, W10 6HH. DoB: November 1986, French
Sebastian Jeffrey Shorr Secretary. Address: 187 Ladbroke Grove, London, W10 6HH. DoB: July 1977, British
Richard Staines Allen Director. Address: Highfield Lodge, Newbury Road Great Shefford, Hungerford, Berkshire, RG17 7EE. DoB: April 1930, British
Damian Clarke Director. Address: Cheyne Mews, London, SW3 5RH. DoB: January 1968, British
Nicholas Edwin Ransley Director. Address: 187 Ladbroke Grove, London, W10 6HH. DoB: January 1980, British
Sebastian Jeffrey Shorr Director. Address: 187 Ladbroke Grove, London, W10 6HH. DoB: July 1977, British
Richard Staines Allen Secretary. Address: Highfield Lodge, Newbury Road Great Shefford, Hungerford, Berkshire, RG17 7EE. DoB: April 1930, British
Peter William Webb Director. Address: 187 Ladbroke Grove, London, W10 6HH. DoB: September 1968, British
Simon Henry Faure Director. Address: 187 Ladbroke Grove, London, W10 6HH. DoB: February 1975, British
Yann Tricard Secretary. Address: 187 Ladbroke Grove, London, W10 6HH. DoB:
Damian Clarke Secretary. Address: 187 Ladbroke Grove, London, W10 6HH. DoB:
Yann Marcel Andre Tricard Director. Address: Flat 3 187 Ladbroke Grove, London, W10 6HH. DoB: May 1974, French
Robert John Ashton Secretary. Address: 187 Ladbroke Grove, London, W10 6HH. DoB: June 1967, British
Samantha Clair Kinder-niven Director. Address: Garden Flat 187 Ladbroke Grove, London, W10 6HH. DoB: July 1965, British
Emma Conrathe Director. Address: Second Floor Flat 187 Ladbroke Grove, London, W10 6HH. DoB: November 1967, British
Damian Clarke Director. Address: Ground Flat 187 Ladbroke Grove, London, W10 6HH. DoB: January 1968, British
Alison Allen Director. Address: Top Flat 187 Ladbroke Grove, London, W10 6HH. DoB: July 1975, British
Robert John Ashton Director. Address: 187 Ladbroke Grove, London, W10 6HH. DoB: June 1967, British
Nicholas David Phillip Director. Address: 20 Lytton Road, New Barnet, Hertfordshire, EN5 5BY. DoB: May 1952, British
Frank Albert Phillip Director. Address: 143 Wood Street, Barnet, Hertfordshire, EN5 4BX. DoB: February 1950, British
Peter Blake Director. Address: 213 Fairview Road, Stevenage, Hertfordshire, SG1 2NA. DoB: February 1947, British
Steven Edward Porter Director. Address: Ash House, 3 The Maples, Goffs Oak, Hertfordshire, EN7 6ST. DoB: August 1949, British
Suzanne Brewer Nominee-secretary. Address: Somerset House, 40-49 Price Street, Birmingham, B2 5DN. DoB: n\a, British
Dr Kevin Brewer Nominee-director. Address: Somerset House, 40-49 Price Street, Birmingham, B4 6LZ. DoB: April 1952, British
Jobs in 187 Ladbroke Grove Management Limited vacancies. Career and practice on 187 Ladbroke Grove Management Limited. Working and traineeship
Electrician. From GBP 1700
Project Co-ordinator. From GBP 1800
Helpdesk. From GBP 1300
Manager. From GBP 2200
Director. From GBP 5800
Administrator. From GBP 2000
Helpdesk. From GBP 1200
Responds for 187 Ladbroke Grove Management Limited on FaceBook
Read more comments for 187 Ladbroke Grove Management Limited. Leave a respond 187 Ladbroke Grove Management Limited in social networks. 187 Ladbroke Grove Management Limited on Facebook and Google+, LinkedIn, MySpaceAddress 187 Ladbroke Grove Management Limited on google map
Other similar UK companies as 187 Ladbroke Grove Management Limited: Mod Consultancy Limited | Slb Well Services Ltd | Steve Higgins Limited | Peter Yarwood Limited | Technology Ventures International Limited
187 Ladbroke Grove Management Limited is officially located at Queens Park at 187 Ladbroke Grove. You can find the company using the post code - W10 6HH. 187 Ladbroke Grove Management's founding dates back to 1994. The firm is registered under the number 02962482 and company's official state is active. The name of the company got changed in the year 1994 to 187 Ladbroke Grove Management Limited. The firm previous registered name was Stylish Management. The firm SIC and NACE codes are 68209 and has the NACE code: Other letting and operating of own or leased real estate. The business latest financial reports were submitted for the period up to 2015-04-30 and the latest annual return information was filed on 2015-07-23. It's been 22 years for 187 Ladbroke Grove Management Ltd in this field of business, it is still in the race and is very inspiring for many.
Within this specific firm, most of director's duties have so far been done by Elizabeth Deborah Alexander, Lila Fekih, Susannah Wyles and Susannah Wyles. Amongst these four managers, Amanda Dye has been employed by the firm for the longest period of time, having been a part of company's Management Board since eight years ago. In addition, the director's responsibilities are regularly aided by a secretary - Francesca Spoerry, from who was chosen by the following firm in August 2014.