Moray House Limited

All UK companiesActivities of households as employers; undifferentiatedMoray House Limited

Residents property management

Moray House Limited contacts: address, phone, fax, email, website, shedule

Address: 4 Morden Road Blackheath SE3 0AA London

Phone: +44-1564 1991241

Fax: +44-1564 1991241

Email: n\a

Website:

Shedule:

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

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

Registration data Moray House Limited

Register date: 1983-04-07

Register number: 01712869

Type of company: Private Limited Company

Get full report form global database UK for Moray House Limited

Owner, director, manager of Moray House Limited

Ryder Ascott Director. Address: 4 Morden Road, Blackheath, London , SE3 0AA. DoB: March 1949, British

Deborah Alison Farrow Director. Address: Flat 3 Moray House, 4 Morden Road Blackheath, London, SE3 0AA. DoB: October 1958, British

Joseph Peter Turney Director. Address: Flat 6 Moray House, 4 Morden Road Blackheath, London, SE3 0AA. DoB: June 1959, British

Jean Bloch Director. Address: Flat 4 Moray House Morden Road, Blackheath, London, SE3 0AA. DoB: January 1940, British

Andrew Benson Director. Address: Flat 2 Moray House, 4 Morden Road, Blackheath, London, SE3 0AA. DoB: December 1953, British

Leigh Joanne Hackett Director. Address: Flat 5 Moray House Morden Road, Blackheath, London, SE3 0AA. DoB: November 1973, British

Catherine Ross Secretary. Address: Flat 1 Moray House 4 Morden Road, London, SE3 0AA. DoB: March 1935, British

Catherine Ross Director. Address: Flat 1 Moray House 4 Morden Road, London, SE3 0AA. DoB: March 1935, British

Ryder Ascott Director. Address: 4 Morden Road, Blackheath, London , SE3 0AA. DoB: March 1949, British

Keith William Mortby Director. Address: Flat 7 Moray House, 4 Morden Road Blackheath, London, SE3 0AA. DoB: March 1977, British

Daniel John Arnold Director. Address: 7 Moray House, 4 Morden Road, London, SE3 0AA. DoB: August 1977, British

Jennifer Campbell Wheatley Director. Address: Flat 3 Moray House, 4 Norden Road, London, SE3 0AA. DoB: October 1975, British

Barry Dye Director. Address: 7 Moray House, 4 Morden Road, London, SE3 0AA. DoB: November 1958, British

Garry Edward Mockeridge Director. Address: Flat 3 Moray House 4 Morden Road, Blackheath, London, SE3 0AA. DoB: April 1964, British

Andrew Duncan Taylor Director. Address: Flat 7 Moray House 4 Morden Road, Blackheath, London, SE3 0AA. DoB: May 1964, British

Andrew Jeremy Martindale Director. Address: Flat 5 Moray House, 4 Morden Road, London, SE3 0AA. DoB: March 1954, British

Margaret Furnival Smyth Director. Address: Flat 6 Moray House 4 Morden Road, London, SE3 0AA. DoB: August 1921, British

John Ridley Director. Address: Flat4 Moray House 4 Morden Road, London, SE3 0AA. DoB: October 1915, British

Lynn Veronica Quiney Director. Address: Flat 2 Moray House 4 Morden Road, London, SE3 0AA. DoB: May 1940, British

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

Sorry, now on Moray House Limited all vacancies is closed.

Responds for Moray House Limited on FaceBook

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

Address Moray House Limited on google map

Other similar UK companies as Moray House Limited: Ruma Salons Limited | Get Hooked On Positive Activities Ltd. | Folk Dorset Limited | Support For The Sick Newborn And Their Parents | Needham Market Business Centre Limited

01712869 is a registration number used by Moray House Limited. The company was registered as a PLC on 1983-04-07. The company has been on the British market for the last thirty three years. The enterprise can be contacted at 4 Morden Road Blackheath in London. The office zip code assigned to this address is SE3 0AA. The enterprise is classified under the NACe and SiC code 98000 , that means Residents property management. The business most recent financial reports cover the period up to 2015-04-30 and the latest annual return was filed on 2016-05-31. From the moment the company started in this field 33 years ago, the company managed to sustain its impressive level of prosperity.

At the moment, the directors registered by this specific business include: Ryder Ascott employed on 2010-02-20, Deborah Alison Farrow employed in 2003, Joseph Peter Turney employed in 2003 and 4 other directors have been described below. In addition, the managing director's assignments are regularly helped by a secretary - Catherine Ross, age 81, from who joined the following business in 1997.