Hieover Limited

All UK companiesActivities of households as employers; undifferentiatedHieover Limited

Residents property management

Hieover Limited contacts: address, phone, fax, email, website, shedule

Address: 58 Croydon Road CR3 6QB Caterham

Phone: +44-1522 1091735

Fax: +44-1522 1091735

Email: n\a

Website:

Shedule:

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

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

Registration data Hieover Limited

Register date: 1985-04-24

Register number: 01908112

Type of company: Private Limited Company

Get full report form global database UK for Hieover Limited

Owner, director, manager of Hieover Limited

Michael Lewin Jefferies Secretary. Address: Flat 8 101 Thurlow Park Road, London, SE21 8JL. DoB:

Antonella Ibba Hartog Director. Address: 201 Norwood Road, London, SE24 9AF. DoB: n\a, British

Michael Lewin Jefferies Director. Address: Flat 8, 101 Thurlow Park Road, London, SE21 8JL. DoB: March 1967, British

Nina Edgington Director. Address: Flat 10 Hieover, 101 Thurlow Park Road, London, SE21 8JL. DoB: November 1949, British

Kate Redfern Director. Address: Flat 4 Hieover, 101 Thurlow Park Road, London, SE21 8JL. DoB: December 1933, British

William David Birtchnell Director. Address: Flat 3 Hieover, 101 Thurlow Park Road, London, SE21 8JL. DoB: February 1975, British

Pamela Pringle Director. Address: Flat 7 Hieover, 101 Thurlow Park Road Dulwich, London, SE21 8JL. DoB: November 1959, British

Daniel Glynn Director. Address: Flat 1 Hieover, 101 Thurlow Park Road, London, SE21 8JL. DoB: October 1975, British

Kevin Barry Quinlan Director. Address: Byways, Rockley New Road, Christchurch, Barbados. DoB: September 1967, Irish

Dr Sandra Birtchnell Director. Address: Flat 3, 101 Thurlow Park Road, London, SE21 8JL. DoB: January 1948, British

Paul Anthony Sparrow Secretary. Address: Flat 1, 101 Thurlow Park Road, London, SE21 8JL. DoB: January 1972, British

Paul Anthony Sparrow Director. Address: Flat 1, 101 Thurlow Park Road, London, SE21 8JL. DoB: January 1972, British

Louise Jessup Director. Address: 2 Hieover, 101 Thurlow Park Road, London, SE21 8JL. DoB: July 1969, British

Nicholas Ian Laughland Secretary. Address: Flat 3 Heiover, 101 Thurlow Park Road, London, SE21 8JL. DoB: October 1969, British

Dr Rashika Anne-Marie Fernando Director. Address: Flat 5, 101 Thurlow Park Road, London, SE21 8JL. DoB: March 1972, Sri Lankan

Kati Laughland Director. Address: Flat 3 Hieover, 101 Thurlow Park Road, London, SE21 8JL. DoB: July 1973, British

Nicholas Ian Laughland Director. Address: Flat 3 Heiover, 101 Thurlow Park Road, London, SE21 8JL. DoB: October 1969, British

John Verity Director. Address: Flat 7 Hieover, 101 Thurlow Park Road, Dulwich, London, SE21 8JL. DoB: March 1969, British

Anne Davies Secretary. Address: Flat 2, 101 Thurlow Park Road, London, SE21 8JL. DoB:

Matthew Durham Director. Address: 11 Hieover, 101 Thurlow Park Road, London, SE21 8JL. DoB: January 1968, British

Seray Mustafa Secretary. Address: 12 Hieover Court, 101 Thurlow Park Road, London, SE21 8JL. DoB: November 1958, British

John Richard Kent Director. Address: 3 Hieover, 101 Thurlow Park Road, London, SE21 8JL. DoB: May 1970, British

Nigel Davies Director. Address: Flat 2 Hieover, 101 Thurlow Park Road, London, SE21 8JL. DoB: April 1957, British

Too Lim Director. Address: Flat 8 Hieover, 101 Thurlow Park Road, London, SE21 8JL. DoB: January 1948, British

Seray Mustafa Director. Address: Flat 12 Hieover Court, 101 Thurlow Park Road, London, SE21 8JL. DoB: November 1959, British

Seray Mustafa Director. Address: 12 Hieover Court, 101 Thurlow Park Road, London, SE21 8JL. DoB: November 1958, British

Berenice Elizabeth Morris Director. Address: 1 Hieover, 101 Thurlow Park Road, London, SE21. DoB: January 1959, British

Sukhvinder Kalsi Secretary. Address: 3 Hieover, 101 Thurlow Park Road Dulwich, London, SE21 8JL. DoB: February 1963, British

Sukhvinder Kalsi Director. Address: 3 Hieover, 101 Thurlow Park Road Dulwich, London, SE21 8JL. DoB: February 1963, British

Deidre Smith Director. Address: 3 Hieover 101 Thurlow Park Road, Dulwich, London, SE21 8JL. DoB: August 1965, British

Adrian Bird Director. Address: 11 Hieover, 101 Thurlow Park Road Dulwich, London, SE21 8JL. DoB: September 1960, British

Kathleen Redfern Secretary. Address: 4 Hi Eover, 101 Thurlow Park Road Dulwich, London, SE21 8JL. DoB:

Penry David Jackson Director. Address: Flat 2 Hieover, 101 Thurlow Park Road Dulwich, London, SE21 8JL. DoB: December 1960, British

Sarah Anne Marshall Director. Address: 12 Hieover 101 Thurlow Park Road, Dulwich, London, SE21 8JL. DoB: October 1959, British

Michael Clive Laurence Morley Director. Address: 1 Hieover 101 Thurlow Park Road, Dulwich, London, SE21 8JL. DoB: April 1961, British

Elizabeth Croker Director. Address: 9 Hieover, 101 Thurlow Park Road Dulwich, London, SE21 8JL. DoB: June 1910, British

Patrick Edward Charles Grogan Director. Address: 8 Hieover, 101 Thurlow Park Road Dulwich, London, SE21 8JL. DoB: August 1923, British

Richard Hewitt Director. Address: Flat 6 Hieover, 101 Thurlow Park Road Dulwich, London, SE21 8JL. DoB: December 1927, British

Susan Anne Freeland Director. Address: Flat 5 Hieover 101 Thurlow Park Road, London, SE21 8JL. DoB: August 1941, British

Garry Stewart Eller Director. Address: 10 Hieover 101 Thurlow Park Road, Dulwich, London, SE21 8JL. DoB: February 1961, British

Punsri Samaratunga Director. Address: Flat 7 Hieover, 101 Thurlow Park Road Dulwich, London, SE21 8TL. DoB: October 1964, British

Jobs in Hieover Limited vacancies. Career and practice on Hieover Limited. Working and traineeship

Sorry, now on Hieover Limited all vacancies is closed.

Responds for Hieover Limited on FaceBook

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

Address Hieover Limited on google map

Other similar UK companies as Hieover Limited: Ayush Ayurveda Care Limited | Induresco Limited | Slp Storage Systems Ltd | Leatherrestore Limited | Lemon Digital Design Limited

Hieover Limited with Companies House Reg No. 01908112 has been a part of the business world for 31 years. This Private Limited Company can be reached at 58 Croydon Road, in Caterham and its post code is CR3 6QB. This firm SIC code is 98000 - Residents property management. 2015-05-31 is the last time when the accounts were reported. Thirty one years of experience in this particular field comes to full flow with Hieover Ltd as they managed to keep their customers satisfied through all the years.

The limited company owes its success and permanent progress to exactly four directors, who are Antonella Ibba Hartog, Michael Lewin Jefferies, Nina Edgington and Nina Edgington, who have been controlling it since February 2002. In order to increase its productivity, for the last nearly one month this specific limited company has been utilizing the expertise of Michael Lewin Jefferies, who has been in charge of ensuring efficient administration of this company.