Millpause Limited
Residents property management
Millpause Limited contacts: address, phone, fax, email, website, shedule
Address: Graham House 7 Wyllyotts Place EN6 2JD Potters Bar
Phone: +44-1427 9755004
Fax: +44-1427 9755004
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Millpause Limited"? - send email to us!
Registration data Millpause Limited
Register date: 1990-04-02
Register number: 02487935
Type of company: Private Limited Company
Get full report form global database UK for Millpause LimitedOwner, director, manager of Millpause Limited
Edward Thomas Morton Rowlandson Director. Address: Graham House, 7 Wyllyotts Place, Potters Bar, Hertfordshire, EN6 2JD. DoB: February 1974, British
The Finance & Industrial Trust Ltd Corporate-secretary. Address: 7 Wyllyotts Place, Potters Bar, Hertfordshire, EN6 2JD, Great Britain. DoB:
Richard Graham St John Rowlandson Director. Address: Graham House, 7 Wyllyotts Place, Potters Bar, Hertfordshire, EN6 2JD. DoB: December 1939, British
Susan Margaret Younghusband Director. Address: Graham House, 7 Wyllyotts Place, Potters Bar, Hertfordshire, EN6 2JD. DoB: October 1961, British
Roger Alan Hambidge Director. Address: Vicarage Farm House, Churchway Stone, Aylesbury, Buckinghamshire, HP17 8RG. DoB: January 1958, British
Tony William Peter Budd Director. Address: Chestnuts 31 The Avenue, Tadworth, Surrey, KT20 5AY. DoB: May 1929, British
Nicholas Peter Budd Director. Address: Glynridge, 27 The Avenue, Tadworth, Surrey, KT20 5AY. DoB: May 1962, British
Carole Linda Weston Secretary. Address: 44 Stratford Road, Watford, WD17 4NZ. DoB:
Colin Laird Walker-robson Secretary. Address: 231 Waldegrave Road, Strawberry Hill, Twickenham, Middlesex, TW1 4TA. DoB: June 1952, British
Kathleen Blackett Secretary. Address: Sanderling Cottage, 8 Llanvair Close, South Ascot, Berkshire, SL5 9HX. DoB:
Alexander Cameron Taylor Director. Address: 4 Home Park, Mollington, Chester, Cheshire, CH1 6NW. DoB: December 1939, British
Richard Jeremy Ian Mais Director. Address: 79 Seal Hollow Road, Sevenoaks, Kent, TN13 3RY. DoB: November 1945, British
David Read Brooks Director. Address: The Smithy Booth Bed Lane, Allostock, Knutsford, Cheshire, WA16 9NJ. DoB: March 1926, British
Graham Richardson Secretary. Address: The Rowans Stony Lane, Parbold, Wigan, WN8 7AF. DoB: July 1954, British
Jobs in Millpause Limited vacancies. Career and practice on Millpause Limited. Working and traineeship
Sorry, now on Millpause Limited all vacancies is closed.
Responds for Millpause Limited on FaceBook
Read more comments for Millpause Limited. Leave a respond Millpause Limited in social networks. Millpause Limited on Facebook and Google+, LinkedIn, MySpaceAddress Millpause Limited on google map
Other similar UK companies as Millpause Limited: Litigation Futures Limited | D Blakey Kirton Ltd | Crewdene Limited | World Speech Day | Bremer Images Ltd
Millpause Limited could be found at Graham House, 7 Wyllyotts Place in Potters Bar. The company's zip code is EN6 2JD. Millpause has been active on the British market for the last 26 years. The company's Companies House Reg No. is 02487935. This enterprise Standard Industrial Classification Code is 98000 : Residents property management. Millpause Ltd released its latest accounts for the period up to Wed, 31st Dec 2014. The business most recent annual return information was filed on Sat, 5th Dec 2015. It's been twenty six years for Millpause Ltd on this market, it is doing well and is very inspiring for the competition.
As stated, this particular firm was formed in April 2, 1990 and has so far been guided by nine directors, out of whom two (Edward Thomas Morton Rowlandson and Richard Graham St John Rowlandson) are still employed. At least one secretary in this firm is a limited company, specifically The Finance & Industrial Trust Ltd.
