Lake Park Properties Limited

All UK companiesActivities of households as employers; undifferentiatedLake Park Properties Limited

Residents property management

Lake Park Properties Limited contacts: address, phone, fax, email, website, shedule

Address: The Crown House Wyndham Crescent, Canton CF11 9UH Cardiff

Phone: +44-24 3782836

Fax: +44-24 3782836

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Lake Park Properties Limited"? - send email to us!

Lake Park Properties Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Lake Park Properties Limited.

Registration data Lake Park Properties Limited

Register date: 1981-09-09

Register number: 01584836

Type of company: Private Limited Company

Get full report form global database UK for Lake Park Properties Limited

Owner, director, manager of Lake Park Properties Limited

Nej Davies Director. Address: Wyndham Crescent, Canton, Cardiff, CF11 9UH. DoB: April 1961, British

Stephen Michael Green Director. Address: 2 Plas Y Coed, Lake Road East, Cardiff, CF23 5PA. DoB: March 1957, British

Jonathan Hendrick Director. Address: 10 Plas Y Coed, Lake Road East, Cardiff, South Glamorgan, CF23 5PA. DoB: April 1963, British

Anthony Taylor Director. Address: Plas-Y-Coed, Lake Road East, Cardiff, CF23 5PA, Wales. DoB: March 1950, British

David Gordon Lea Secretary. Address: 15 Plas Y Coed, Lake Road East Roath Park, Cardiff, South Glamorgan, CF23 5PA. DoB: September 1956, United Kingdom

David Gordon Lea Director. Address: 15 Plas Y Coed, Lake Road East Roath Park, Cardiff, South Glamorgan, CF23 5PA. DoB: September 1956, United Kingdom

Kevin Jermyn Secretary. Address: 11 Plas Y Coed, Lake Road East, Cardiff, South Glamorgan, CF2 5PA. DoB: March 1951, British

Joan May Wright Director. Address: 12 Plas Y Coed, Lake Road East, Cardiff, South Glamorgan, CF23 5PA. DoB: June 1929, British

Nicholas Edward John Davies Director. Address: 1 Tydraw Road, Penylan, Cardiff, South Glamorgan, CF23 5HA. DoB: April 1961, British

Denise Annette Edwards Director. Address: 4 Plas Y Coed, Lake Road East, Cardiff, South Glamorgan, CF23 5PA. DoB: December 1953, British

Clare Holgate Director. Address: 2 Plas Y Coed, Lake Road East, Cardiff, South Glamorgan, CF23 5PA. DoB: August 1965, British

Kevin Jermyn Director. Address: 11 Plas Y Coed, Lake Road East, Cardiff, South Glamorgan, CF2 5PA. DoB: March 1951, British

William Frederick Wright Secretary. Address: 12 Plas Y Coed, Lake Road East, Cardiff, CF23 5PA. DoB: September 1917, British

William Frederick Wright Director. Address: 12 Plas Y Coed, Lake Road East, Cardiff, CF23 5PA. DoB: September 1917, British

Rachel Mary James Director. Address: 8 Plas Y Coed, Lake Road East, Cardiff, South Glamorgan, CF2 5PA. DoB: June 1970, British

Gareth John Cottrell Director. Address: 6 Plas Y Coed, Lake Road East Roath Park, Cardiff, South Glamorgan, CF2 5PA. DoB: November 1961, British

Jean Mary Charlotte Cumberlidge Director. Address: 3 Plas Y Coed, Lake Road East, Cardiff, CF2 5PA. DoB: July 1925, British

Mark William Harvey Director. Address: 5 Plas Y Coed, Cardiff, South Glamorgan, CF2 5PA. DoB: September 1965, British

John Alistair Hughes Director. Address: 20 Plas Y Coed, Cardiff, South Glamorgan, CF2 5PA. DoB: September 1958, British

Nora Carina Agnes Burridge Director. Address: 10 Plas Y Coed, Cardiff, South Glamorgan, CF2 5PA. DoB: November 1919, British

Nancy Thomas Director. Address: 14 Plas Y Coed, Cardiff, South Glamorgan, CF2 5PA. DoB: March 1919, British

Georgina Joan Wright Director. Address: 12 Plas Y Coed, Cardiff, South Glamorgan, CF2 5PA. DoB: May 1956, British

Howard Christopher Turnbull Director. Address: 13 Plas Y Coed, Cardiff, South Glamorgan, CF2 5PA. DoB: August 1944, British

Petros Hadjitofi Makris Director. Address: 1 Plas Y Coed, Cardiff, South Glamorgan, CF2 5PA. DoB: August 1935, British

Janet Harries Director. Address: 8 Plas Y Coed, Cardiff, South Glamorgan, CF2 5PA. DoB: July 1956, British

Jobs in Lake Park Properties Limited vacancies. Career and practice on Lake Park Properties Limited. Working and traineeship

Cleaner. From GBP 1200

Project Co-ordinator. From GBP 1400

Carpenter. From GBP 2500

Driver. From GBP 2300

Electrical Supervisor. From GBP 1600

Administrator. From GBP 2300

Package Manager. From GBP 1700

Welder. From GBP 1900

Administrator. From GBP 2100

Responds for Lake Park Properties Limited on FaceBook

Read more comments for Lake Park Properties Limited. Leave a respond Lake Park Properties Limited in social networks. Lake Park Properties Limited on Facebook and Google+, LinkedIn, MySpace

Address Lake Park Properties Limited on google map

Other similar UK companies as Lake Park Properties Limited: Rg Andrews & Son Ltd | Tia Group Holdings Ltd | 361 We Limited | Marston, Thompson & Evershed Limited | Multipac Packaging Ltd.

Lake Park Properties Limited could be reached at The Crown House, Wyndham Crescent, Canton in Cardiff. The zip code is CF11 9UH. Lake Park Properties has been on the market for thirty five years. The reg. no. is 01584836. This enterprise SIC and NACE codes are 98000 and their NACE code stands for Residents property management. 2014-12-31 is the last time when the accounts were reported. It's been 35 years for Lake Park Properties Ltd in the field, it is still in the race and is an example for many.

Nej Davies, Stephen Michael Green and Jonathan Hendrick are the enterprise's directors and have been cooperating as the Management Board since 2010-11-24. Another limited company has been appointed as one of the secretaries of this company: Seel & Co Limited.