Queenridge Properties Limited

All UK companiesReal estate activitiesQueenridge Properties Limited

Other letting and operating of own or leased real estate

Queenridge Properties Limited contacts: address, phone, fax, email, website, shedule

Address: 4th Floor Adam House 1 Fitzroy Square W1T 5HE London

Phone: +44-1207 2872619

Fax: +44-1207 2872619

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Queenridge Properties Limited"? - send email to us!

Queenridge Properties Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Queenridge Properties Limited.

Registration data Queenridge Properties Limited

Register date: 1994-05-17

Register number: 02929893

Type of company: Private Limited Company

Get full report form global database UK for Queenridge Properties Limited

Owner, director, manager of Queenridge Properties Limited

Christopher Carl Linkas Director. Address: 5 Savile Row, London, W1S 3PD, Great Britain. DoB: July 1974, American

Nicholas Paul Fegan Director. Address: 5 Savill Row, London, W1s 3pd, Greece. DoB: July 1974, British

Nicola Foley Director. Address: Floor Adam House, 1 Fitzroy Square, London, W1T 5HE. DoB: October 1982, Irish

Bobby Brendan Sheehan Director. Address: Floor Adam House, 1 Fitzroy Square, London, W1T 5HE. DoB: October 1980, Irish

Gareth Jones Secretary. Address: Floor Adam House, 1 Fitzroy Square, London, W1T 5HE, England. DoB: November 1973, British

John Anthony Andrews Director. Address: Two Jays, 38 Highfield Road, Bickley, Kent, BR1 2JW. DoB: June 1957, British

Andrew Raymond Haines Director. Address: The Shieling Links Road, Bramley, Surrey, GU5 0AL. DoB: May 1971, British

Clifford Anthony Quayle Director. Address: Floor Adam House, 1 Fitzroy Square, London, W1T 5HE, England. DoB: October 1960, British

David Ian Roberts Director. Address: Floor Adam House, 1 Fitzroy Square, London, W1T 5HE, England. DoB: September 1956, British

David Alexander Duncan Campbell Secretary. Address: 2 Castlenau Gardens, Arundel Terrace, London, SW13 9DU. DoB: n\a, British

Susan O'mahony Secretary. Address: 288 Latymer Court, Hammersmith Road, London, W6 7LD. DoB: n\a, British

Keith Davison Secretary. Address: 9 Saint Anthonys Avenue, Woodford Green, Essex, IG8 7EP. DoB:

Eric Macfie Young Director. Address: Ingsay, 43 Stirling Road Trinity, Edinburgh, EH5 3JB. DoB: October 1955, British

Susan O'mahony Secretary. Address: 288 Latymer Court, Hammersmith Road, London, W6 7LD. DoB: n\a, British

Michael David Rutterford Director. Address: Flat 14, 22-14 Kinellan Road, Murrayfield, Midlothian, EH12 6ES. DoB: August 1947, British

Christopher Hancock Director. Address: Kynnersley, Park Road Stoke Poges, Slough, SL2 4PG. DoB: January 1965, British

Duncan Whiteford Taylor Bain Director. Address: St Huberts Hill Marley Common, Haslemere, Surrey, GU27 3PT. DoB: n\a, British

Leopold Noe Director. Address: 5 Wigmore Street, London, W1U 1PB. DoB: August 1953, British

David Ian Roberts Director. Address: Old Brookside House, Winkfield Road, Ascot, Berkshire, SL5 7LX. DoB: September 1956, British

Geoffrey Colin Neville Ward Secretary. Address: 131 Bishopsteignton, Shoeburyness, Southend On Sea, Essex, SS3 8BQ. DoB: February 1948, British

Ivor Smith Director. Address: 1 Bridge Lane, London, NW11 0EA. DoB: September 1958, British

Jobs in Queenridge Properties Limited vacancies. Career and practice on Queenridge Properties Limited. Working and traineeship

Sorry, now on Queenridge Properties Limited all vacancies is closed.

Responds for Queenridge Properties Limited on FaceBook

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

Address Queenridge Properties Limited on google map

Other similar UK companies as Queenridge Properties Limited: Myramid Limited | Mobile Phone Team Limited | King Edward Court Residents Limited | Inter Trade Brokers Limited | Serenity Pamper Days Limited

Queenridge Properties Limited may be found at 4th Floor Adam House, 1 Fitzroy Square in London. Its postal code is W1T 5HE. Queenridge Properties has existed on the market since the company was started on 17th May 1994. Its reg. no. is 02929893. The company principal business activity number is 68209 - Other letting and operating of own or leased real estate. 2014-12-31 is the last time the accounts were filed. 22 years of presence in this particular field comes to full flow with Queenridge Properties Ltd as they managed to keep their customers happy through all the years.

8 transactions have been registered in 2020 with a sum total of £35,335. In 2014 there were less transactions (exactly 5) that added up to £18,973. The Council conducted 6 transactions in 2013, this added up to £34,582. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 33 transactions and issued invoices for £150,067. Cooperation with the Gravesham Borough Council council covered the following areas: Rent and Repairs & Maintenance.

From the information we have gathered, the business was formed in 1994 and has so far been presided over by fifteen directors, and out of them two (Christopher Carl Linkas and Nicholas Paul Fegan) are still a part of the company.