Hieover 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: n\a
Shedule:
Incorrect data or we want add more details informations for "Hieover Limited"? - send email to us!
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 LimitedOwner, 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, MySpaceAddress 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.