Garratt Green No.1 Residents Company Limited

All UK companiesActivities of households as employers; undifferentiatedGarratt Green No.1 Residents Company Limited

Residents property management

Garratt Green No.1 Residents Company Limited contacts: address, phone, fax, email, website, shedule

Address: C/o Property M`tnce & Mgt Srvs 1st Floor Sidda House CR9 7AX 350 Lower Addiscombe Road

Phone: +44-1360 5175903

Fax: +44-1360 5175903

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Garratt Green No.1 Residents Company Limited"? - send email to us!

Garratt Green No.1 Residents Company Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Garratt Green No.1 Residents Company Limited.

Registration data Garratt Green No.1 Residents Company Limited

Register date: 1993-06-11

Register number: 02826036

Type of company: Private Limited Company

Get full report form global database UK for Garratt Green No.1 Residents Company Limited

Owner, director, manager of Garratt Green No.1 Residents Company Limited

Amy Bull Director. Address: Peartree Avenue, Earlsfield, London, SW17 0JG. DoB: January 1978, British

Jason Halls Director. Address: 20 Peartree Avenue, Earlsfield, London, SW17 0JG. DoB: August 1970, British

Derek Jonathan Lee Secretary. Address: Shirley Church Road, Croydon, Surrey, CR0 5AG. DoB: n\a, British

Peter Georgiou Director. Address: 26 Barnfield Close, Tooting, London, SW17 0AU. DoB: December 1963, British

Derk Oosthoek Director. Address: Peartree Avenue, London, SW17 0JG. DoB: February 1978, Dutch

Melanie Biscarrat Director. Address: Peartree Avenue, Earslfield, London, SW17 0JG. DoB: July 1981, British

Valerie Kay Lee Director. Address: 27 Sefton Road, Croydon, Surrey, CR0 7HS. DoB: April 1958, British

Jonathan Monk Director. Address: 16 Peartree Avenue, Earlsfield, London, SW17 0JG. DoB: August 1977, British

James Crouch Director. Address: 54 Peartree Avenue, London, SW17 0JG. DoB: March 1978, British

Joyce Frances Rickards Director. Address: 113 Selhurst Close, Wimbledon, London, SW19 6AY. DoB: June 1942, British

Grant Jenkins Director. Address: 54 Peartree Avenue, Earlsfield, London, SW17 0JG. DoB: April 1967, New Zealander

Avil Gogna Director. Address: 63 Peartree Avenue, Earlsfield, London, SW17 0JG. DoB: January 1971, British

David Heales Director. Address: 16 Peartree Avenue, Earlsfield, London, SW17 0JG. DoB: June 1969, British

Gavan Wafer Director. Address: 23 Barnfield Close, Earlsfield, London, SW17 0AU. DoB: April 1971, British

Mary Mcorry Director. Address: 12 Peartree Avenue, London, SW17 0JG. DoB: August 1954, British

Michael Hughes Director. Address: 22 Peartree Avenue, Earlsfield, London, SW17 0JG. DoB: October 1958, British

Philip Whittingham Director. Address: 29 Peartree Avenue, Earlsfield, London, SW17 0SF. DoB: April 1968, British

John Stephen Miller Director. Address: 24 Peartree Avenue, London, SW17 0JG. DoB: n\a, British

Lilias Chassels Director. Address: 20 Peartree Avenue, Earlsfield, London, SW17 0JG. DoB: May 1966, British

Janet White Director. Address: 59 Peartree Avenue, Earlsfield, London, SW17 0JG. DoB: May 1958, Irish

Diane Down Director. Address: 25 Barnfield Close, Earlsfield, London, SW17 0AU. DoB: September 1964, British

John Thomas Director. Address: 16 Peartree Avenue, Earlsfield, London, SW17 0JG. DoB: May 1964, British

Pauline Edith Jones Secretary. Address: 26 Primrose Road, Bradwell Village, Milton Keynes, Buckinghamshire, MK13 9AT. DoB: n\a, British

Combined Secretarial Services Limited Corporate-nominee-director. Address: Victoria House, 64 Paul Street, London, EC2A 4NG. DoB:

Anthony Paul Duckett Secretary. Address: 9 Church Green, Harpenden, Hertfordshire, AL5 2TP. DoB: n\a, British

John Begbie Director. Address: Phillips, Bisterne Close Burley, Ringwood, Hampshire, BH24 4AG. DoB: June 1946, British

Combined Nominees Limited Nominee-director. Address: Victoria House, 64 Paul Street, London, EC2A 4NA. DoB:

Christopher Hewetson Payne Director. Address: Lower Road, Fetcham, Surrey, KT22 9EL. DoB: February 1959, British

Colin George Seymour Director. Address: 6 Juniper Close, Towcester, Northamptonshire, NN12 7XP. DoB: May 1954, British

Ian Courts Director. Address: 2 Hall Gate, Berkhamsted, Hertfordshire, HP4 2NJ. DoB: July 1949, British

Jobs in Garratt Green No.1 Residents Company Limited vacancies. Career and practice on Garratt Green No.1 Residents Company Limited. Working and traineeship

Fabricator. From GBP 3000

Package Manager. From GBP 1300

Helpdesk. From GBP 1400

Engineer. From GBP 2900

Electrician. From GBP 1800

Project Planner. From GBP 2200

Director. From GBP 6700

Controller. From GBP 2600

Responds for Garratt Green No.1 Residents Company Limited on FaceBook

Read more comments for Garratt Green No.1 Residents Company Limited. Leave a respond Garratt Green No.1 Residents Company Limited in social networks. Garratt Green No.1 Residents Company Limited on Facebook and Google+, LinkedIn, MySpace

Address Garratt Green No.1 Residents Company Limited on google map

Other similar UK companies as Garratt Green No.1 Residents Company Limited: Maculume Limited | Float A Boat Greetings Cards Limited | Brigg & Co (london) Limited | Slices By Naana Ltd | Northern Truck Ltd

02826036 is a company registration number of Garratt Green No.1 Residents Company Limited. It was registered as a Private Limited Company on 11th June 1993. It has been present on the market for twenty three years. This business may be contacted at C/o Property M`tnce & Mgt Srvs 1st Floor Sidda House in 350 Lower Addiscombe Road. The headquarters post code assigned to this address is CR9 7AX. This business SIC and NACE codes are 98000 - Residents property management. 2015-06-30 is the last time when the accounts were reported. It has been 23 years for Garratt Green No.1 Residents Co Limited on the local market, it is not planning to stop growing and is an object of envy for the competition.

Considering this company's number of employees, it was vital to recruit further executives: Amy Bull, Jason Halls and Peter Georgiou who have been supporting each other since 2009 to fulfil their statutory duties for the following business. What is more, the managing director's duties are helped by a secretary - Derek Jonathan Lee, from who joined the following business 21 years ago.