Mountview Residents Company Limited

All UK companiesActivities of households as employers; undifferentiatedMountview Residents Company Limited

Residents property management

Mountview Residents Company Limited contacts: address, phone, fax, email, website, shedule

Address: Marlborough House 298 Regents Park Road N3 2UU London

Phone: +44-1289 9188934

Fax: +44-1289 9188934

Email: n\a

Website:

Shedule:

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

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

Registration data Mountview Residents Company Limited

Register date: 1995-03-29

Register number: 03039450

Type of company: Private Limited Company

Get full report form global database UK for Mountview Residents Company Limited

Owner, director, manager of Mountview Residents Company Limited

Kathryn Isobel Pride Director. Address: 128 Leigham Court Road, London, SW16 2RN, England. DoB: August 1981, British

Patricia Bell Director. Address: 298 Regents Park Road, London, South Yorkshire, N3 2UU, England. DoB: February 1950, British

Alex James Henshaw Director. Address: 128 Leigham Court Road, London, SW16 2RN, England. DoB: March 1982, British

Agnese Cecilia Gagliardi Director. Address: Mountview, Streatham High Road, London, SW16 1EZ, England. DoB: December 1984, British

Andrew Coyne Director. Address: Swinfens Yard, High Street, Stony Stratford, Milton Keynes, MK11 1SY, England. DoB: April 1975, British

Sherene Lawrence Director. Address: 4 Joplin Court, Crownhill, Milton Keynes, MK8 0JP, England. DoB: March 1982, British

Broadlands Estate Mangement Llp Corporate-secretary. Address: 4 Joplin Court, Crownhill, Milton Keynes, MK8 0JP, England. DoB:

David Michael Larcher Director. Address: 21 Mountview 128 Leigham Court Road, Streatham, London, Lambeth, SW16 2RN. DoB: September 1977, British

Simon John Gibson Director. Address: Flat 12, 128 Leigham Court Road, London, SW16 2RN. DoB: December 1969, British

Touchstone Cps Corporate-secretary. Address: Castle House Dawson Road, Mount Farm Bletchley, Milton Keynes, MK1 1QY. DoB:

Raymond Ernest Clarke Director. Address: 99 The High, Streatham High Road, London, SW16 1EZ. DoB: February 1943, British

Lorraine Ann Mcconnachie Director. Address: 47 Pendennis Road, Streatham, London, SW16 2SR. DoB: February 1949, British

Renee Maguire Director. Address: 10 Mount View, 128 Leigham Court Road Streatham, London, SW16 2RN. DoB: January 1976, British

Ivan John Whittingham Secretary. Address: 170 Dorset Road, London, SW19 3EF. DoB: July 1941, British

Patricia Bell Director. Address: 29 Stockfield Road, Streatham, London, SW16 2LU. DoB: February 1950, British

Bruce Alan Cheltenham Director. Address: Flat 16 Mountview, 128 Leigham Court Road Streatham, London, SW16 2RN. DoB: May 1973, British

Hayley Joanne Shiel Director. Address: Apartment 9 The Tobacco Factory, 30 Ludgate Hill, Manchester, M4 4TF. DoB: August 1973, British

Charles Reynolds Secretary. Address: 94 Edgehill Road, Chislehurst, Kent, BR7 6LB. DoB: n\a, British

Anthony John William Newell Director. Address: 1 Millfield Close, Seaford, East Sussex, BN25 3PW. DoB: October 1951, British

Raymond Clarke Director. Address: Flat 15 Mount View, Leigham Court Road, Streatham, London, SW16 2RN. DoB: April 1959, British

Linda Ann Reynolds Secretary. Address: 18 Balcaskie Road, Eltham, London, SE9 1HQ. DoB: n\a, British

Kerry John Trubee Director. Address: Flat 8 Mountview, 128 Leigham Court Road, Streatham, London, SW16. DoB: August 1950, British

Robert Martin Cregan Director. Address: Flat 18 Mountview, 128 Leigham Court Road, Streatham, London, SW16. DoB: December 1961, British

Vera Hilda Thomas Director. Address: Flat 9 Mount View, 128 Leigham Court Road Streatham, London, SW16 2RN. DoB: March 1933, British

Rajeev Trikha Secretary. Address: 4 Mount View, London, SW16 2RN. DoB:

Betty June Doyle Nominee-director. Address: 8 The Bartons, Elstree Hill North, Elstree, Herts, WD6 3EN. DoB: June 1936, British

Graham Barker Director. Address: Flat 12 Mount View, 128 Leigham Court Road Streatham, London, SW16 2RN. DoB: November 1952, British

Daniel John Dwyer Nominee-director. Address: 6 Brimstone Close, Chelsfield Park, Chelsfield, Kent, BR6 7ST. DoB: n\a, British

Jobs in Mountview Residents Company Limited vacancies. Career and practice on Mountview Residents Company Limited. Working and traineeship

Engineer. From GBP 2700

Welder. From GBP 1300

Responds for Mountview Residents Company Limited on FaceBook

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

Address Mountview Residents Company Limited on google map

Other similar UK companies as Mountview Residents Company Limited: Yakira Optics Limited | Bioenergy Systems Limited | Admdrains Limited | Estilo Clothing Ltd | Wordsworth Technology (kent) Limited

Mountview Residents Company Limited with Companies House Reg No. 03039450 has been in this business field for twenty one years. The PLC can be reached at Marlborough House, 298 Regents Park Road , London and company's zip code is N3 2UU. This business Standard Industrial Classification Code is 98000 which stands for Residents property management. 29th March 2015 is the last time when account status updates were reported. It's been 21 years for Mountview Residents Co Limited in this field, it is still in the race and is an object of envy for it's competition.

Taking into consideration this specific enterprise's employees register, since 2014 there have been two directors: Kathryn Isobel Pride and Patricia Bell. Another limited company has been appointed as one of the secretaries of this company: Crabtree Pm Limited.