Marlowe Gardens Residents Limited

All UK companiesActivities of households as employers; undifferentiatedMarlowe Gardens Residents Limited

Residents property management

Marlowe Gardens Residents Limited contacts: address, phone, fax, email, website, shedule

Address: 323 Bexley Road DA8 3EX Erith

Phone: +44-1495 9790161

Fax: +44-1495 9790161

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Marlowe Gardens Residents Limited"? - send email to us!

Marlowe Gardens Residents Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Marlowe Gardens Residents Limited.

Registration data Marlowe Gardens Residents Limited

Register date: 1978-02-13

Register number: 01352855

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

Get full report form global database UK for Marlowe Gardens Residents Limited

Owner, director, manager of Marlowe Gardens Residents Limited

Jennings & Barrett Corporate-secretary. Address: Bexley Road, Erith, Kent, DA8 3EX. DoB:

Lilian Lee Christmas Director. Address: Bexley Road, Erith, Kent, DA8 3EX. DoB: September 1946, British

Janet Douglas De Fenzi Director. Address: 43 Marlowe Gardens, Eltham, London, SE9 1AB. DoB: September 1982, British

Halil Taner Kavalali Director. Address: 64 Marlowe Gardens, Eltham, London, SE9 1AD. DoB: October 1942, British

Christine Colclough Director. Address: Bexley Road, Erith, Kent, DA8 3EX. DoB: March 1948, British

Kathleen Margaret Jones Director. Address: Marlowe Gardens, Eltham, London, SE9 1AD. DoB: February 1922, British

Suzanne Turner Director. Address: 29 Marlowe Gardens, Eltham, London, SE9 1AB. DoB: February 1955, British

Florrie Lilian Errill Director. Address: Marlowe Gardens, Eltham, London, SE9 1AD. DoB: March 1947, British

Derek Raymond Bearder Secretary. Address: 11 Marlowe Gardens, Eltham, London, SE9 1AB. DoB: July 1946, British

Derek Raymond Bearder Director. Address: 11 Marlowe Gardens, Eltham, London, SE9 1AB. DoB: July 1946, British

John Laton Hamer Director. Address: 8 Marlowe Gardens, Eltham, London, SE9 1AB. DoB: December 1935, British

Sieglinde Elisabeth Kaiser Director. Address: 27 Marlowe Gardens, Eltham High Street, London, SE9 1AB. DoB: July 1939, German

Charles William Abraham David Jones Director. Address: 65 Marlowe Gardens, High Street Eltham, London, SE9 1AD. DoB: November 1915, British

Geoffrey Brian Crowder Director. Address: 52 Marlowe Gardens, Eltham, London, SE9 1AD. DoB: March 1933, British

Frank Arthur Bond Director. Address: 10 Marlowe Gardens, Eltham, London, SE9 1AB. DoB: April 1924, British

Elsie Granger Secretary. Address: 35 Marlowe Gardens, London, SE9 1AB. DoB: March 1922, British

Peter Howell Director. Address: 42 Marlowe Gardens, London, SE9 1AB. DoB: August 1926, British

Joyce Griffin Director. Address: 13 Marlowe Gardens, London, SE9 1AB. DoB: September 1931, British

Elsie Granger Director. Address: 35 Marlowe Gardens, London, SE9 1AB. DoB: March 1922, British

Trevor Robert King Secretary. Address: 74 Marlowe Gardens, London, SE9 1AD. DoB:

Mary Bowers Director. Address: 77 Marlowe Gardens, London, SE9 1AD. DoB: September 1922, British

Jobs in Marlowe Gardens Residents Limited vacancies. Career and practice on Marlowe Gardens Residents Limited. Working and traineeship

Driver. From GBP 2100

Fabricator. From GBP 2300

Helpdesk. From GBP 1400

Tester. From GBP 4000

Helpdesk. From GBP 1400

Responds for Marlowe Gardens Residents Limited on FaceBook

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

Address Marlowe Gardens Residents Limited on google map

Other similar UK companies as Marlowe Gardens Residents Limited: Urofoam Limited | Trm Electronics Limited | Jago Products Limited | Kitchen Services (southport) Limited | Aquatec Coatings Limited

Marlowe Gardens Residents Limited may be gotten hold of 323 Bexley Road, in Erith. The firm post code is DA8 3EX. Marlowe Gardens Residents has been actively competing on the British market for the last thirty eight years. The firm registration number is 01352855. This business is registered with SIC code 98000 which means Residents property management. Wed, 31st Dec 2014 is the last time when the accounts were filed. 38 years of experience on the market comes to full flow with Marlowe Gardens Residents Ltd as they managed to keep their customers satisfied through all this time.

In order to satisfy the client base, this business is being led by a team of three directors who are Lilian Lee Christmas, Janet Douglas De Fenzi and Halil Taner Kavalali. Their constant collaboration has been of cardinal importance to the following business for six years. At least one secretary in this firm is a limited company: Jennings & Barrett.