Marchfield (st Albans) Limited

All UK companiesActivities of extraterritorial organisations and otherMarchfield (st Albans) Limited

Dormant Company

Development of building projects

Construction of domestic buildings

Marchfield (st Albans) Limited contacts: address, phone, fax, email, website, shedule

Address: 50 Lancaster Road Enfield EN2 0BY Middlesex

Phone: +44-1224 7583557

Fax: +44-1224 7583557

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Marchfield (st Albans) Limited"? - send email to us!

Marchfield (st Albans) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Marchfield (st Albans) Limited.

Registration data Marchfield (st Albans) Limited

Register date: 1986-06-10

Register number: 02026455

Type of company: Private Limited Company

Get full report form global database UK for Marchfield (st Albans) Limited

Owner, director, manager of Marchfield (st Albans) Limited

Robert Kenneth Williams Director. Address: 50 Lancaster Road, Enfield, Middlesex, EN2 0BY. DoB: October 1964, British

Susan Gaynor Hide Secretary. Address: 50 Lancaster Road, Enfield, Middlesex, EN2 0BY. DoB:

Michael Blakey Director. Address: 50 Lancaster Road, Enfield, Middlesex, EN2 0BY. DoB: April 1963, British

Gerald Anthony Malton Director. Address: 50 Lancaster Road, Enfield, Middlesex, EN2 0BY. DoB: December 1960, British

Jeremy Philip Hilton Vickers Secretary. Address: 50 Lancaster Road, Enfield, Middlesex, EN2 0BY. DoB:

Jeremy Philip Hilton Vickers Director. Address: 50 Lancaster Road, Enfield, Middlesex, EN2 0BY. DoB: May 1957, British

Martin John Sidders Secretary. Address: 50 Lancaster Road, Enfield, Middlesex, EN2 0BY. DoB:

Martin John Sidders Director. Address: 50 Lancaster Road, Enfield, Middlesex, EN2 0BY. DoB: September 1958, British

John Bryan Cousins Director. Address: 105 London Road, Knebworth, Hertfordshire, SG3 6HG. DoB: February 1932, British

Steven James Gough Director. Address: 513 Woodgrange Drive, Thorpe Bay, Essex, SS1 3EO. DoB: December 1962, British

Richard John Lotherington Director. Address: 109 Elmhurst Drive, Hornchurch, Essex, RM11 1NZ. DoB: June 1960, British

Martin Frank Jewell Director. Address: 6 Farm Close, Cuffley, Potters Bar, Hertfordshire, EN6 4RQ. DoB: March 1944, British

David Graham Jones Director. Address: 18 Sandringham Close, Enfield, Middlesex, EN1 3JH. DoB: December 1950, British

Stephen Charles Casey Director. Address: The Granary Bayfordbury Park Farm, Lower Hatfield Road, Hertford, Hertfordshire, SG13 8LA. DoB: March 1949, British

David Keith Tipping Secretary. Address: 50 Lancaster Road, Enfield, Middlesex, EN2 0BY. DoB: n\a, British

Alexander Reginald Benton Director. Address: 53 Harmer Green Lane, Digswell, Hertfordshire, AL6 0AP. DoB: March 1951, British

Richard Henry Westcott Director. Address: 118 Somerset Road, Wimbledon, London, SW19 5LA. DoB: November 1947, British

Anthony Charles Taylor Secretary. Address: 2 Sycamore Way, Chelmsford, Essex, CM2 9LZ. DoB: n\a, British

Marie Smith Secretary. Address: 10 Hatch Place, Kingston Upon Thames, Surrey, KT2 5NB. DoB: n\a, British

Keith Michael Buchanan Director. Address: The Seedlings, Bridge Road, Long Sutton, Lincolnshire, PE12 9EQ. DoB: January 1954, British

Martin Bertram Chambers Director. Address: Halefield, Hale Lane, Wendover, Buckinghamshire, HP22 6NQ. DoB: January 1949, British

Shirley Ann Duke Secretary. Address: 38 Northgate, Newark, Nottinghamshire, NG24 1EZ. DoB: n\a, British

Michael Alan Ebbage Secretary. Address: 8 Bullace Road, Costessey, Norwich, Norfolk, NR5 0QJ. DoB:

Charles David Vivian Gosling Director. Address: Park Farm Estate, Kettlethorpe, Lincoln, Lincolnshire, LN1 2LD. DoB: December 1940, British

Alan Charles Symonds Director. Address: The Smithy Dereham Road, Whinburgh, Dereham, Norfolk, NR19 1QU. DoB: December 1953, British

John Beverley Smith Charley Director. Address: 89 Barnham Broom Road, Wymondham, Norfolk, NR18 0RN. DoB: July 1932, British

Robert Henry Haynes Director. Address: The Old Glebe House, Welton Le Wold, Louth, Lincolnshire, LN11 0QT. DoB: September 1948, British

Jobs in Marchfield (st Albans) Limited vacancies. Career and practice on Marchfield (st Albans) Limited. Working and traineeship

Package Manager. From GBP 1700

Administrator. From GBP 2200

Helpdesk. From GBP 1200

Responds for Marchfield (st Albans) Limited on FaceBook

Read more comments for Marchfield (st Albans) Limited. Leave a respond Marchfield (st Albans) Limited in social networks. Marchfield (st Albans) Limited on Facebook and Google+, LinkedIn, MySpace

Address Marchfield (st Albans) Limited on google map

Other similar UK companies as Marchfield (st Albans) Limited: Jpw Maintenance Limited | Daventry Thermoforming (uk) Limited | English Harbour Yachts Limited | Span Corp Ltd | Norton Fabric8 Limited

Located at 50 Lancaster Road, Middlesex EN2 0BY Marchfield (st Albans) Limited is classified as a PLC with 02026455 registration number. The company was started on 1986-06-10. This Marchfield (st Albans) Limited business functioned under four different company names before it adapted the current name. The company was established as of Enfield 209 to be changed to Fairview on 2010-09-24. The third business name was current name until 2003. The firm SIC code is 99999 which means Dormant Company. Marchfield (st Albans) Ltd filed its account information up until 2014-12-31. The firm's latest annual return was released on 2016-04-19.

Taking into consideration this particular firm's employees register, since August 2015 there have been three directors: Robert Kenneth Williams, Michael Blakey and Gerald Anthony Malton. Additionally, the director's responsibilities are aided by a secretary - Susan Gaynor Hide, from who found employment in the limited company one year ago.