101 Anerley Road (management) Limited

All UK companiesActivities of households as employers; undifferentiated101 Anerley Road (management) Limited

Residents property management

101 Anerley Road (management) Limited contacts: address, phone, fax, email, website, shedule

Address: Unit 9 Astra Centre Edinburgh Way CM20 2BN Harlow

Phone: +44-1202 4012451

Fax: +44-1202 4012451

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "101 Anerley Road (management) Limited"? - send email to us!

101 Anerley Road (management) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders 101 Anerley Road (management) Limited.

Registration data 101 Anerley Road (management) Limited

Register date: 1991-09-05

Register number: 02643275

Type of company: Private Limited Company

Get full report form global database UK for 101 Anerley Road (management) Limited

Owner, director, manager of 101 Anerley Road (management) Limited

United Company Secretaries Corporate-secretary. Address: Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, United Kingdom. DoB:

Michael David Smith Director. Address: Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, England. DoB: March 1974, British

Claire Victoria Henning Director. Address: Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, England. DoB: November 1972, British

David Russell Court Director. Address: Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, England. DoB: April 1968, British

Daniella Scasso Director. Address: Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, England. DoB: July 1963, Spanish

Charles Herbert Humphrey Secretary. Address: Flat 1, 16 Percy Circus, London, WC1X 9EE. DoB:

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

Gaji Ullah Secretary. Address: Flat 12 Block I Peabody Buildings, John Fisher Street, London, E1 8LD. DoB:

Debbie Butcher Director. Address: 1 Dyram Close, Boyatt Wood, Eastleigh, Hampshire, SO50 5QQ. DoB: June 1971, British

Jill Elizabeth Harris Secretary. Address: The Harris Partnership, 27 High Street, Lingfield, Surrey, RH7 6AA. DoB:

Anthony Martin Director. Address: Flat 7 101 Anerley Road, London, SE20 8AP. DoB: May 1967, British

John Conway Director. Address: Flat 6 101 Anerley Road, London, SE20 8AP. DoB: December 1964, British

Martin Philip Berry Director. Address: 101 Anerley Road, London, SE20 8AP. DoB: April 1963, British

Kirsten Woodhouse Director. Address: 101 Anerley Road, Flat 4, London, SE20 8AP. DoB: June 1937, British

Howard Thomas Nominee-secretary. Address: 50 Iron Mill Place, Crayford, Kent, DA1 4RT. DoB: n\a, British

Charles Murray-brooks Director. Address: 101 Anerley Road, London, SE20 8AP. DoB: December 1960, British

Stephen Rayner Director. Address: 101 Anerley Road, Flat 3, London, SE20 8AP. DoB: July 1963, British

Jobs in 101 Anerley Road (management) Limited vacancies. Career and practice on 101 Anerley Road (management) Limited. Working and traineeship

Sorry, now on 101 Anerley Road (management) Limited all vacancies is closed.

Responds for 101 Anerley Road (management) Limited on FaceBook

Read more comments for 101 Anerley Road (management) Limited. Leave a respond 101 Anerley Road (management) Limited in social networks. 101 Anerley Road (management) Limited on Facebook and Google+, LinkedIn, MySpace

Address 101 Anerley Road (management) Limited on google map

Other similar UK companies as 101 Anerley Road (management) Limited: Jt Clarke London Limited | Sheba Developments Ltd | Olivers Residential Limited | Withewood Mansions (no 21) Investment Limited | Imperial Mansions Residential Management Company Limited

Registered as 02643275 twenty five years ago, 101 Anerley Road (management) Limited was set up as a PLC. The current office address is Unit 9 Astra Centre, Edinburgh Way Harlow. This firm declared SIC number is 98000 - Residents property management. 101 Anerley Road (management) Ltd filed its latest accounts up to 31st August 2015. The most recent annual return information was filed on 5th September 2015. Since it began on the market 25 years ago, the company managed to sustain its impressive level of prosperity.

From the data we have, the following company was established in 1991 and has been supervised by eleven directors, and out of them four (Michael David Smith, Claire Victoria Henning, David Russell Court and David Russell Court) are still a part of the company. Another limited company has been appointed as one of the secretaries of this company: United Company Secretaries.