Old Pye House Limited

All UK companiesActivities of households as employers; undifferentiatedOld Pye House Limited

Residents property management

Old Pye House Limited contacts: address, phone, fax, email, website, shedule

Address: Marlborough House 298 Regents Park Road N3 2UU London

Phone: +44-118 9707763

Fax: +44-118 9707763

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Old Pye House Limited"? - send email to us!

Old Pye House Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Old Pye House Limited.

Registration data Old Pye House Limited

Register date: 1995-11-14

Register number: 03125651

Type of company: Private Limited Company

Get full report form global database UK for Old Pye House Limited

Owner, director, manager of Old Pye House Limited

Jose Gonzalez Director. Address: 15 St. Ann's Street, London, SW1P 2DE, England. DoB: October 1981, Mexican

Marilyn Lesley Bassett Director. Address: 15-17 St. Ann's Street, London, SW1P 2DE, England. DoB: May 1952, British

James Craig Director. Address: 18 Denbigh Terrace, Kensington Chelsea, London, W11 2QJ, England. DoB: October 1955, British

Mark Angus Giulianotti Director. Address: Flat 6 Old Pye House, 15-17 St Anns Street, London, SW1P 2DE. DoB: September 1969, British

Murray Sallen Director. Address: Old Pye House, 15-17 St Anns Street, London, SW1P 2DE. DoB: February 1947, New Zealand

Caroline Flynn-macleod Director. Address: 15-17 St Anns Street, London, SW1P 2DE, United Kingdom. DoB: August 1960, British

Kelly Hobbs Secretary. Address: 298 Regents Park Road, Finchley Central, London, N3 2UU, England. DoB: n\a, British

Segolene Paxman Director. Address: 15 St Ann's Street, London, SW1P 2DE. DoB: September 1954, British

Terence White Secretary. Address: Regents Park Road, London, England, N3 2UU, United Kingdom. DoB:

Moreton Corporate Services Limited Secretary. Address: Rochester Row, London, SW1P 1JU. DoB:

Adam Charles Edward Peake Secretary. Address: 363 Upper Richmond Road West, London, SW14 7NX. DoB: n\a, British

David Crundwell Director. Address: Flat 5 Old Pye House, 15-17 St Anns Street, London, SW1P 2DE. DoB: October 1966, British

James Turnbull Director. Address: Flat 5 15-17 St Anns Street, London, SW1P 2DE. DoB: January 1960, Australian

Emma Wong Director. Address: 52 Collingwood Place, Walton-On-Thames, Surrey, KT12 1LU. DoB: August 1973, British

Jean Mak Director. Address: 35 Oakley Road, London, N1 3LL. DoB: May 1948, British

Ambassador Doctor Heinrich Reiners Director. Address: Flat 7 Old Pye House, 15 17 St Anns St, London, SW1P 2DG. DoB: September 1939, British

Douglas Salmon Director. Address: Flat 2, 15-17 St Annes Street, London. DoB: April 1930, British

Doctor John Samuel Director. Address: Flat 10 Old Pye House, Westminster, London, SW1P 2DE. DoB: April 1931, British

Michael Stubbs-eggington Director. Address: Forge Meadow London Road, Poulton, Gloucestershire, GL7 5JG. DoB: December 1958, British

Anja Deppe Director. Address: Flat 11, 15/17 St Annes Street, London, SW1. DoB: November 1967, German

Vernon Grassley Director. Address: 57 Squires Bridge Road, Shepperton, Middlesex, TW17 0JZ. DoB: October 1944, British

David Inglis Director. Address: 39 Barnton Avenue, Edinburgh, EH4 6JJ. DoB: June 1949, British

Iain Lawrie Shearer Director. Address: Broadwell Manor, Broadwell, Moreton In Marsh, Gloucestershire, GL56 0YD. DoB: March 1949, British

James Richard Dawes Director. Address: Coombe Farm, Coombe Lane, Brighstone, Newport, Isle Of Wight, PO30 4AY. DoB: March 1951, British

Waterlow Nominees Limited Corporate-nominee-director. Address: 6-8 Underwood Street, London, N1 7JQ. DoB:

Waterlow Secretaries Limited Corporate-nominee-secretary. Address: 6-8 Underwood Street, London, N1 7JQ. DoB:

Jobs in Old Pye House Limited vacancies. Career and practice on Old Pye House Limited. Working and traineeship

Carpenter. From GBP 2000

Driver. From GBP 1600

Helpdesk. From GBP 1500

Controller. From GBP 2600

Other personal. From GBP 1000

Project Co-ordinator. From GBP 2000

Electrician. From GBP 1900

Responds for Old Pye House Limited on FaceBook

Read more comments for Old Pye House Limited. Leave a respond Old Pye House Limited in social networks. Old Pye House Limited on Facebook and Google+, LinkedIn, MySpace

Address Old Pye House Limited on google map

Other similar UK companies as Old Pye House Limited: Live Breathe Succeed Limited | Leckonby Hair Studio Ltd | Joman Limited | Strawberry Laser Lipo Thanet Ltd | Waterfield Enterprises Limited

Old Pye House Limited may be contacted at Marlborough House 298, Regents Park Road in London. The company's postal code is N3 2UU. Old Pye House has been active on the market since the company was established in 1995. The company's registration number is 03125651. twenty one years from now the company changed its registered name from Speed 5159 to Old Pye House Limited. This business SIC and NACE codes are 98000 and has the NACE code: Residents property management. The business most recent filed account data documents cover the period up to Thursday 24th March 2016 and the latest annual return was filed on Saturday 14th November 2015. From the moment the company started in this particular field twenty one years ago, this company has managed to sustain its great level of success.

Because of the following company's growth, it was unavoidable to recruit new company leaders, namely: Jose Gonzalez, Marilyn Lesley Bassett, James Craig who have been working as a team since March 2015 to fulfil their statutory duties for the following firm. At least one secretary in this firm is a limited company: Crabtree Pm Limited.