Wallace Court Residents Association Limited
Residents property management
Management of real estate on a fee or contract basis
Wallace Court Residents Association Limited contacts: address, phone, fax, email, website, shedule
Address: Rmg House Essex Road EN11 0DR Hoddesdon
Phone: +44-28 3048950
Fax: +44-28 3048950
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Wallace Court Residents Association Limited"? - send email to us!
Registration data Wallace Court Residents Association Limited
Register date: 1977-04-07
Register number: 01307750
Type of company: Private Limited Company
Get full report form global database UK for Wallace Court Residents Association LimitedOwner, director, manager of Wallace Court Residents Association Limited
Kim Berg Director. Address: Wallace Court 300 Old Marylebone Road, London, NW1 5RH, United Kingdom. DoB: June 1977, Swedish
Joan Edith Briggs Director. Address: Wallace Court 300 Old Marylebone Road, London, NW1 5RH, United Kingdom. DoB: July 1940, British
Ian Scott White Director. Address: 27 Wallace Court, 300 Old Marylebone Road, London, NW1 5RH. DoB: n\a, British
Cindy Lynn Ferrara Director. Address: Flat 40 Wallace Court, 300 Old Marylebone Road, London, NW1 5RH. DoB: November 1962, Italian
Frances Baars Director. Address: 26 Wallace Court, Old Marylebone Road, London, NW1 5RH. DoB: April 1935, British
Luisa Zamboni Director. Address: Flat 39 Wallace Court, 300 Old Marylebone Road, London, NW1 5RH. DoB: June 1977, Italian
Joan Edith Briggs Secretary. Address: 12 Wallace Court, 300 Old Marylebone Road, London, NW1 5RH. DoB: n\a, British
Ian Scott White Director. Address: 27 Wallace Court, 300 Old Marylebone Road, London, NW1 5RH. DoB: n\a, British
Jacqueline Ruth Berthold Director. Address: Wallace Court, 300 Old Marylebone Road, London, NW1 5RH. DoB: August 1940, British
Mercia Dexter Director. Address: Flat 6 Wallace Court, Old Marylebone Road, London, NW1 5RH. DoB: n\a, British
Frances Baars Director. Address: 26 Wallace Court, London, NW1 5RH. DoB: April 1945, British
Elizabeth Grabow Director. Address: 35 Wallace Court, 300 Old Marylebone Road, London, NW1 5RH. DoB: May 1904, British
Michael Anthony Ive Director. Address: 4 Wallace Court, 300 Old Marylebone Road, London, NW1 5RH. DoB: August 1938, British
Chanakya Arya Director. Address: 25 Wallace Court, Old Marylebone Road, London, NW1 5RH. DoB: October 1957, British
Robert Lincoln White Director. Address: 12a Wallace Court, 300/308 Old Marylebone Road, London, NW1 5RH. DoB: July 1955, British
Fiona Margaret Clayton Director. Address: 18 Wallace Ct, 300 Old Marylebone Road, London, NW1 5RH. DoB: April 1961, British
Alan Denis Skelton Director. Address: 8 Wallace Court, London, NW1 5RH. DoB: November 1948, British
Dr Nasser Rahimi Director. Address: 10 Wallace Court, 300 Old Marylebone Road, London, NW1 5RH. DoB: September 1938, British
Frances Baars Director. Address: 26 Wallace Court, London, NW1 5RH. DoB: April 1945, British
Robert Briggs Director. Address: 12 Wallace Court, 300/308 Old Marylebone Road, London, NW1 5RH. DoB: December 1917, British
Jobs in Wallace Court Residents Association Limited vacancies. Career and practice on Wallace Court Residents Association Limited. Working and traineeship
Sorry, now on Wallace Court Residents Association Limited all vacancies is closed.
Responds for Wallace Court Residents Association Limited on FaceBook
Read more comments for Wallace Court Residents Association Limited. Leave a respond Wallace Court Residents Association Limited in social networks. Wallace Court Residents Association Limited on Facebook and Google+, LinkedIn, MySpaceAddress Wallace Court Residents Association Limited on google map
Other similar UK companies as Wallace Court Residents Association Limited: Gt Construction (nw) Ltd | Wyse Plumbing Ltd | Peter Scully Building Contractors Ltd | Johnsons Project Management Services Limited | Prestige Building & Maintenance (uk) Limited
Started with Reg No. 01307750 thirty nine years ago, Wallace Court Residents Association Limited is categorised as a PLC. The firm's current registration address is Rmg House, Essex Road Hoddesdon. The firm declared SIC number is 98000 meaning Residents property management. The firm's latest filings were filed up to June 23, 2015 and the most recent annual return information was released on December 31, 2015. From the moment the firm started on this market 39 years ago, this firm has managed to sustain its great level of success.
As stated, this specific business was built in April 1977 and has so far been managed by nineteen directors, and out of them five (Kim Berg, Joan Edith Briggs, Ian Scott White and 2 other members of the Management Board who might be found within the Company Staff section of this page) are still active. At least one secretary in this firm is a limited company: Hertford Company Secretaries Limited.