Amey Hill House Limited

All UK companiesActivities of households as employers; undifferentiatedAmey Hill House Limited

Residents property management

Amey Hill House Limited contacts: address, phone, fax, email, website, shedule

Address: 4th Floor Number 9 White Lion Street N1 9PD London

Phone: +44-1226 9486938

Fax: +44-1226 9486938

Email: n\a

Website:

Shedule:

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

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

Registration data Amey Hill House Limited

Register date: 1994-08-01

Register number: 02954265

Type of company: Private Limited Company

Get full report form global database UK for Amey Hill House Limited

Owner, director, manager of Amey Hill House Limited

Andrew Stephen Tynan Director. Address: Floor Number 9, White Lion Street, London, N1 9PD. DoB: May 1968, British

Matthew Bullard Director. Address: Floor Number 9, White Lion Street, London, N1 9PD. DoB: December 1982, British

Alexandra Elizabeth Jones Director. Address: Floor Number 9, White Lion Street, London, N1 9PD, United Kingdom. DoB: April 1954, British

Christopher Arthur Porter Director. Address: Floor Number 9, White Lion Street, London, N1 9PD, United Kingdom. DoB: October 1966, British

Morven Maud Mccaig Secretary. Address: Floor Number 9, White Lion Street, London, N1 9PD, United Kingdom. DoB:

Sarah Anne Perrin Director. Address: Floor Number 9, White Lion Street, London, N1 9PD, United Kingdom. DoB: September 1977, British

Anna Louise Clarke Director. Address: 9 Amey Hill House, 26a Barnsbury Street Islington, London, N1 1ER. DoB: April 1979, British

Rosalind Victoria Colman Director. Address: 4 Amey Hill House, 26a Barnsbury Street, London, N1 1ER. DoB: June 1971, British

Doreen Littlemore Director. Address: 45 North Acre, Banstead, Surrey, SM7 2EG. DoB: February 1932, British

Lavinia Mavis Allison Director. Address: 3 Albany Mews, Barnsbury Park Islington, London, N1. DoB: March 1946, British

Alicia Tse Secretary. Address: Flat 8 Amey Hill House, 26a Barnsbury Street, London, N1 1ER. DoB: n\a, British

Susan Margaret Bown Director. Address: Flat 9, 26a Barnsbury Street, London, N1 1ER. DoB: May 1972, British

Mark Nicholas Beashel Director. Address: 13 Amey Hill House, 26a Barnsbury Street, London, N1 1ER. DoB: March 1968, British

Dr Phillipa Towlson Director. Address: Flat 4 Amey Hill House, 26a Barnsbury Street, London, N1 1ER. DoB: July 1966, British

Faye Fowler Director. Address: Flat 6 Amey Hill House, 26a Barnsbury Street, London, N1 1ER. DoB: April 1970, British

Simon John Grills Director. Address: Flat 1 Amey Hill House, 26a Barnsbury Street, London, N1 1ER. DoB: March 1970, British

Simon John Grills Secretary. Address: Flat 1 Amey Hill House, 26a Barnsbury Street, London, N1 1ER. DoB: March 1970, British

Susan Jane Littlemore Director. Address: Flat 2 Amey Hill House, 26a Barnsbury Street, London, N1 1ER. DoB: October 1964, British

Joseph Christie Director. Address: Hatherills, Great Gregories Lane, Theydon Bois, Essex, CM16 4EJ. DoB: January 1951, Irish

John Seabrook Secretary. Address: Takeley Manor, Upland Road, Epping Upland, Epping, Essex, CM16 6PB. DoB: March 1946, British

Jobs in Amey Hill House Limited vacancies. Career and practice on Amey Hill House Limited. Working and traineeship

Other personal. From GBP 1500

Manager. From GBP 1800

Tester. From GBP 2300

Package Manager. From GBP 1800

Responds for Amey Hill House Limited on FaceBook

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

Address Amey Hill House Limited on google map

Other similar UK companies as Amey Hill House Limited: Capsten Ltd | Cafematic And H20 Connect Co. Ltd | Coachman Caravan Company Limited | Omega Site Engineering Ltd | Network Systems Group Limited

02954265 is the reg. no. of Amey Hill House Limited. It was registered as a Private Limited Company on Mon, 1st Aug 1994. It has been active on the British market for twenty two years. This enterprise may be reached at 4th Floor Number 9 White Lion Street in London. The post code assigned to this location is N1 9PD. This enterprise is registered with SIC code 98000 - Residents property management. The business most recent filings were filed up to Tue, 30th Jun 2015 and the most recent annual return information was filed on Sat, 22nd Aug 2015. From the moment it debuted on this market 22 years ago, the firm has sustained its great level of prosperity.

In order to be able to match the demands of their clientele, this particular limited company is continually being led by a team of four directors who are, to mention just a few, Andrew Stephen Tynan, Matthew Bullard and Alexandra Elizabeth Jones. Their joint efforts have been of utmost importance to the following limited company for two years. Another limited company has been appointed as one of the secretaries of this company: Islington Properties Limited.