Long Acre Estates Limited

All UK companiesReal estate activitiesLong Acre Estates Limited

Other letting and operating of own or leased real estate

Buying and selling of own real estate

Management of real estate on a fee or contract basis

Long Acre Estates Limited contacts: address, phone, fax, email, website, shedule

Address: Mercers Hall Ironmonger Lane EC2V 8HE London

Phone: +44-1284 9731658

Fax: +44-1284 9731658

Email: n\a

Website:

Shedule:

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

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

Registration data Long Acre Estates Limited

Register date: 1985-05-21

Register number: 01915317

Type of company: Private Limited Company

Get full report form global database UK for Long Acre Estates Limited

Owner, director, manager of Long Acre Estates Limited

Robert Abernethy Secretary. Address: Ironmonger Lane, London, EC2V 8HE, England. DoB:

John Andrew Fenwick Director. Address: Neville Street, London, SW7 3AS, United Kingdom. DoB: October 1959, British

Christopher John Vermont Director. Address: Hungerdowns Lane, Ardleigh, Colchester, Essex, CO7 7LZ, United Kingdom. DoB: December 1959, British

Arthur Jervoise Trafford Scott Director. Address: Mercers Hall, Ironmonger Lane, London, EC2V 8HE. DoB: February 1984, British

Toby Richard Shannon Director. Address: 5 Hollybush Close, Sevenoaks, Kent, TN13 3XW. DoB: January 1957, British

Stuart Alan Corbyn Director. Address: 2 Carlyle Court, Chelsea Harbour, London, SW10 0UQ. DoB: February 1945, British

Frederick Christopher Gerald Hohler Director. Address: Burns Green, Benington, Stevenage, Hertfordshire, SG2 7DB, United Kingdom. DoB: August 1943, British

Frederick William Scarborough Director. Address: 45 Connaught Square, London, W2 2HL, United Kingdom. DoB: June 1949, British

John Adrian Watney Director. Address: Mansard Cottage Shere Road, West Horsley, Leatherhead, Surrey, KT24 6EP. DoB: October 1943, British

John Manwaring Robertson Director. Address: Wellers Place Farm, Bentworth, Alton, Hampshire, GU34 5JH. DoB: June 1951, British

Robert William Heskett Director. Address: Stonehurst, Beenham Village Beenham, Reading, Berkshire, RG7 5NN. DoB: June 1953, British

Menna Lyn Mcgregor Secretary. Address: 104 Talfourd Road, London, SE15 5NZ. DoB: n\a, British

Sir John Christopher Calthorpe Blofeld Director. Address: The Drive, Hoveton, Norwich, NR12 8JE, United Kingdom. DoB: July 1932, British

Charles Herbert Parker Secretary. Address: Sylvesters House, Cheriton, Alresford, Hampshire, SO24 0PU. DoB: July 1953, British

Sir Richard Ernest Butler Lloyd Director. Address: Sundridge Place, Sundridge, Seven Oaks, Kent, TN14 6DD. DoB: December 1928, British

Charles Herbert Parker Director. Address: Sylvesters House, Cheriton, Alresford, Hampshire, SO24 0PU. DoB: July 1953, British

Christopher John Vermont Director. Address: Hungerdowns, Hungerdown Lane, Ardleigh, Colchester, Essex, CO7 7LZ. DoB: December 1959, British

John Adrian Watney Director. Address: Mansard Cottage Shere Road, West Horsley, Leatherhead, Surrey, KT24 6EP. DoB: October 1943, British

Julian Philip Gerard Wathen Director. Address: Woodcock House, Owlpen, Dursley, Gloucestershire, GL11 5BY. DoB: May 1923, British

Dr Duncan Martyn Watney Director. Address: Larchwood 15 Lower Saxonbury, Crowborough, East Sussex, TN6 1EB. DoB: October 1931, British

Sir Alexander Michael Graham Director. Address: Walden Abbotts, Whitwell, Hitchin, Hertfordshire, SG4 8AJ. DoB: September 1938, British

Sir David Cecil Clementi Director. Address: 7 Sunnyside, London, SW19. DoB: February 1949, British

Daniel Houghton Hodson Director. Address: Treyford Manor, Midhurst, West Sussex, GU29 0LD. DoB: March 1944, British

Henry Alexander Fowell Buxton Director. Address: Mardocks Mill, Wareside, Ware, Hertfordshire, SG12 7QN. DoB: May 1937, British

William Oliver Clarke Director. Address: 13 Pembridge Gardens, London, W2 4EA. DoB: August 1943, British

Sir Alexander Graham Director. Address: Walden Abbotts, Whitwell, Hitchin, Hertfordshire, SG4 8AJ. DoB: September 1938, British

Christopher Sands Clayton Director. Address: 1 Fawcett Street, London, SW10 9HN. DoB: April 1938, British

Richard Kelso Westmacott Director. Address: 9 Alexander Square, London, SW3 2AY. DoB: February 1934, British

Robert Renton Pope Secretary. Address: Lower Roughway, Roughway Lane, Tonbridge, Kent, TN11 9SN. DoB: January 1947, British

Sir Geoffrey Michael Montgomery Wakeford Director. Address: 15 Compton Terrace, London, N1 2UN. DoB: December 1937, British

Struan Manwaring Robertson Director. Address: 77 Burton Court, London, SW3 4SX. DoB: August 1913, British

Ian Martin Kennard Director. Address: Manor Barn, Manor Road Lambourne End, Abridge, Essex, RM4 1NH. DoB: July 1941, British

Major Martin Arthur O'Brien Ffrench-blake Director. Address: Stonecroft Hall Boldrewood Court, Lenham, Maidstone, Kent, ME17 2LZ. DoB: January 1921, British

Guy David Neely Secretary. Address: 2 Bromley Lane, Chislehurst, Kent, BR7 6LE. DoB: November 1931, British

Jobs in Long Acre Estates Limited vacancies. Career and practice on Long Acre Estates Limited. Working and traineeship

Helpdesk. From GBP 1400

Package Manager. From GBP 2300

Electrician. From GBP 1900

Assistant. From GBP 1100

Responds for Long Acre Estates Limited on FaceBook

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

Address Long Acre Estates Limited on google map

Other similar UK companies as Long Acre Estates Limited: 360autolease Limited | Camogli Limited | Nwp Energy Ltd | Nets Football Ltd | Green Energy Centre.com Limited

Long Acre Estates is a business situated at EC2V 8HE London at Mercers Hall. The firm has been operating since 1985 and is established as reg. no. 01915317. The firm has been actively competing on the UK market for thirty one years now and company current status is is active. The firm now known as Long Acre Estates Limited, was previously listed under the name of Mercers' Property Services. The transformation has taken place in 2005/09/23. The firm declared SIC number is 68209 which stands for Other letting and operating of own or leased real estate. December 31, 2014 is the last time when company accounts were filed. 31 years of presence on this market comes to full flow with Long Acre Estates Ltd as they managed to keep their clients satisfied through all the years.

That limited company owes its well established position on the market and constant growth to a team of nine directors, who are John Andrew Fenwick, Christopher John Vermont, Arthur Jervoise Trafford Scott and 6 others listed below, who have been hired by it for three years. In order to help the directors in their tasks, for the last nearly one month this limited company has been providing employment to Robert Abernethy, who has been looking into making sure that the firm follows with both legislation and regulation.