One Hundred And Six Lexham Gardens Limited

All UK companiesActivities of households as employers; undifferentiatedOne Hundred And Six Lexham Gardens Limited

Residents property management

One Hundred And Six Lexham Gardens Limited contacts: address, phone, fax, email, website, shedule

Address: C/o John Mortimer Property Management Ltd Bagshot Road RG12 9SE Bracknell

Phone: +44-1476 8007080

Fax: +44-1476 8007080

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "One Hundred And Six Lexham Gardens Limited"? - send email to us!

One Hundred And Six Lexham Gardens Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders One Hundred And Six Lexham Gardens Limited.

Registration data One Hundred And Six Lexham Gardens Limited

Register date: 1982-05-27

Register number: 01638310

Type of company: Private Limited Company

Get full report form global database UK for One Hundred And Six Lexham Gardens Limited

Owner, director, manager of One Hundred And Six Lexham Gardens Limited

Christian Edoardo Maria Mussati Director. Address: Bagshot Road, Bracknell, Berkshire, RG12 9SE. DoB: April 1975, Italian

Mortimer Secretaries Limited Corporate-secretary. Address: Bagshot Road, Bracknell, Berkshire, RG12 9SE, United Kingdom. DoB:

Laurent Antoine Viteau Director. Address: Flat 2 106 Lexham Gardens, London, W8 6JR. DoB: October 1970, French

James Thomas Mackay Director. Address: Flat A 106 Lexham Gardens, London, W8 6JQ. DoB: February 1950, British

Ashley Peter Nicholas Director. Address: Devonshire Road #05-03, Singapore, 239894, Singapore. DoB: June 1970, British

Shahriar Mazandi Director. Address: Flat B 106 Lexham Gardens, London, W8 6JQ. DoB: September 1964, British

Desiree Antoinette Carolus Secretary. Address: Flat 8 106 Lexham Gardens, Kensington, London, W8 6JQ. DoB: September 1961, British

Lucy Babingtonhill Secretary. Address: Flat 4, 106 Lexham Gardens, Kensington, London, W8 6JQ. DoB:

Robert Andrew Murray Director. Address: Flat 4 106 Lexham Gardens, London, W8 6JQ. DoB: October 1968, British

Quintin Michael Jonathan Ings Chambers Director. Address: Flat 4, 106 Lexham Gardens, Kensington, London, W8 6JQ. DoB: May 1974, British

Desiree Antoinette Carolus Director. Address: Flat 8 106 Lexham Gardens, Kensington, London, W8 6JQ. DoB: September 1961, British

Ashley Peter Nicholas Director. Address: Flat 1, 106 Lexham Gardens Kensington, London, W8 6JQ. DoB: June 1970, British

Mrr David Brown Director. Address: Flat B, 106 Lexham Gardens, Kensington London, W8 6JQ. DoB: August 1962, British

Ingiborg Alexandra Bennett Secretary. Address: 106 Lexham Gardens, London, W8 6JQ. DoB: December 1952, British

Ingiborg Alexandra Bennett Director. Address: 106 Lexham Gardens, London, W8 6JQ. DoB: December 1952, British

Amul Khanna Director. Address: 106 Lexham Gardens, London, W8 6JQ. DoB: July 1954, British

Diane Elizabeth Whitehouse Director. Address: Flat B 106 Lexham Gardens, London, W8 6JQ. DoB: April 1956, British

Marc William Griffiths Director. Address: Flat B 106 Lexham Gardens, London, W8 6JQ. DoB: July 1952, Canadian

Jobs in One Hundred And Six Lexham Gardens Limited vacancies. Career and practice on One Hundred And Six Lexham Gardens Limited. Working and traineeship

Project Planner. From GBP 3600

Assistant. From GBP 1600

Responds for One Hundred And Six Lexham Gardens Limited on FaceBook

Read more comments for One Hundred And Six Lexham Gardens Limited. Leave a respond One Hundred And Six Lexham Gardens Limited in social networks. One Hundred And Six Lexham Gardens Limited on Facebook and Google+, LinkedIn, MySpace

Address One Hundred And Six Lexham Gardens Limited on google map

Other similar UK companies as One Hundred And Six Lexham Gardens Limited: Bpu Plastics Limited | Harbex Metal Processing Limited | Church Cottage Furnishings Limited | Powermade Designs Limited | Scott-track Ip Limited

This business is based in Bracknell with reg. no. 01638310. It was started in the year 1982. The main office of this company is situated at C/o John Mortimer Property Management Ltd Bagshot Road. The post code for this location is RG12 9SE. The enterprise Standard Industrial Classification Code is 98000 meaning Residents property management. The firm's most recent financial reports were submitted for the period up to 2015-04-30 and the most recent annual return information was released on 2016-06-06. From the moment it began in the field 34 years ago, this company has managed to sustain its praiseworthy level of prosperity.

Currently, the directors registered by this specific company are as follow: Christian Edoardo Maria Mussati assigned this position in 2011, Laurent Antoine Viteau assigned this position in 2005 in November and James Thomas Mackay assigned this position in 1991. Another limited company has been appointed as one of the secretaries of this company: Mortimer Secretaries Limited.