Wandle Meadows No. 3 Residents Company Limited

All UK companiesReal estate activitiesWandle Meadows No. 3 Residents Company Limited

Other letting and operating of own or leased real estate

Management of real estate on a fee or contract basis

Wandle Meadows No. 3 Residents Company Limited contacts: address, phone, fax, email, website, shedule

Address: 110 Thornton Road Carshalton SM5 1NQ Surrey

Phone: +44-1330 6642028

Fax: +44-1330 6642028

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Wandle Meadows No. 3 Residents Company Limited"? - send email to us!

Wandle Meadows No. 3 Residents Company Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Wandle Meadows No. 3 Residents Company Limited.

Registration data Wandle Meadows No. 3 Residents Company Limited

Register date: 1989-07-06

Register number: 02401622

Type of company: Private Limited Company

Get full report form global database UK for Wandle Meadows No. 3 Residents Company Limited

Owner, director, manager of Wandle Meadows No. 3 Residents Company Limited

Helen Elizabeth Coe Director. Address: 110 Thornton Road, Carshalton, Surrey, SM5 1NQ. DoB: May 1976, British

Michael David Eves Director. Address: Flat 5 2 Clover Way, Wallington, Surrey, SM6 7HP. DoB: March 1971, British

Barbara Christine Swinburne Secretary. Address: 110 Thornton Road, Carshalton, Surrey, SM5 1NQ. DoB: June 1959, British

Peter Douglas Lloyd Director. Address: Flat 6, 1 Violet Close, Hackbridge, Surrey, SM6 7HH. DoB: April 1950, British

Angela Leahy Director. Address: 7 Violet Close, Hackbridge, Surrey, SM6 7HH. DoB: August 1965, British

Barbara Christine Swinburne Director. Address: 110 Thornton Road, Carshalton, Surrey, SM5 1NQ. DoB: June 1959, British

Rachel Burbridge Director. Address: Flat 4, 2 Violet Close, Wallington, Surrey, SM6 7HH. DoB: February 1978, British

Teresa Louise Castillejo Director. Address: Flat 3, 10 Violet Close, Wallington, Surrey, SM6 7HH. DoB: September 1980, British

Helen Elizabeth Coe Director. Address: Flat 4 11 Violet Close, Wallington, Surrey, SM6 7HH. DoB: May 1976, British

Peter Joseph Hayden Director. Address: Flat 2 Clover Way, Hackbridge, Wallington, Surrey, SM6 7HP. DoB: February 1963, British

Kelly Lee Bennett Director. Address: 4 Violet Close, Wallington, Surrey, SM6 7HH. DoB: July 1974, Zimbabwean

Kerrie Susan Irene Thomson Director. Address: 6 Violet Close, Wallington, Surrey, SM6 7HH. DoB: March 1963, British

Ian Vallance Director. Address: Flat 2 No1 Violet Close, Wallington, Surrey, SM6 7HH. DoB: December 1961, British

Christopher David Grant Director. Address: 31 The Maples, Broadstairs, Kent, CT10 2PE. DoB: April 1972, British

Janice Margaret Seabrook Director. Address: Flat 1 11 Violet Close, Hackbridge, Surrey, SM6 7HH. DoB: June 1950, British

David John Swinburne Secretary. Address: 110 Thornton Road, Carshalton, Surrey, SM5 1NQ. DoB:

Michelle Emma Lewis Director. Address: Flat 2 2 Violet Close, Hackbridge, Surrey, SM6 7HH. DoB: December 1975, British

Samantha Louise Mccord Director. Address: 19 Park Lane, Wallington, Surrey, SM5 3DY. DoB: December 1971, British

Barbara Christine Swinburne Secretary. Address: Flat 2 8 Violet Close, Wallington, Surrey, SM6 7HH. DoB: June 1959, British

Julie Ann Phair Director. Address: 6 Violet Close, Wallington, Surrey, SM6 7HH. DoB: February 1966, British

Anthony James Frost Director. Address: 203 Franklin Way, Croydon, Surrey, CR0 4UY. DoB: March 1966, British

Peter Douglas Lloyd Director. Address: Flat 6, 1 Violet Close, Hackbridge, Surrey, SM6 7HH. DoB: April 1950, British

Samantha Louise Mccord Secretary. Address: Flat 2 8 Violet Close, Hackbridge, Surrey, SM6 7HH. DoB: December 1971, British

Samantha Freeman Director. Address: 8 Violet Close Flat 6, Wandle Meadows, Hackbridge, Surrey, SM6 7HH. DoB: December 1970, British

Samantha Louise Mccord Director. Address: Flat 2 8 Violet Close, Hackbridge, Surrey, SM6 7HH. DoB: December 1971, British

Ian Reay Director. Address: Flat 10 3 Violet, Close, Hackbridge, Surrey, SM6 7HH. DoB: May 1968, British

Anthony Paul Duckett Secretary. Address: 30 Churchfield, Harpenden, Hertfordshire, AL5 1LL. DoB: n\a, British

Ian Courts Director. Address: 2 Hall Gate, Berkhamsted, Hertfordshire, HP4 2NJ. DoB: July 1949, British

Stephen William Holland Director. Address: 10 Chasewood Avenue, Enfield, Middlesex, EN2 8PT. DoB: August 1954, British

Christopher Hewetson Payne Director. Address: Lower Road, Fetcham, Surrey, KT22 9EL. DoB: February 1959, British

Colin George Seymour Director. Address: 6 Juniper Close, Towcester, Northamptonshire, NN12 7XP. DoB: May 1954, British

John Begbie Director. Address: Phillips, Bisterne Close Burley, Ringwood, Hampshire, BH24 4AG. DoB: June 1946, British

Jobs in Wandle Meadows No. 3 Residents Company Limited vacancies. Career and practice on Wandle Meadows No. 3 Residents Company Limited. Working and traineeship

Helpdesk. From GBP 1200

Project Planner. From GBP 2100

Director. From GBP 5600

Responds for Wandle Meadows No. 3 Residents Company Limited on FaceBook

Read more comments for Wandle Meadows No. 3 Residents Company Limited. Leave a respond Wandle Meadows No. 3 Residents Company Limited in social networks. Wandle Meadows No. 3 Residents Company Limited on Facebook and Google+, LinkedIn, MySpace

Address Wandle Meadows No. 3 Residents Company Limited on google map

Other similar UK companies as Wandle Meadows No. 3 Residents Company Limited: Brigster Limited | Material Movements Limited | Nrs Capital Limited | Motocolor Limited | A Little Nest Ltd

This company operates under the name of Wandle Meadows No. 3 Residents Company Limited. The firm was established 27 years ago and was registered under 02401622 as its reg. no.. This particular head office of this company is based in Surrey. You can contact them at 110 Thornton Road, Carshalton. This company is classified under the NACe and SiC code 68209 , that means Other letting and operating of own or leased real estate. Wandle Meadows No. 3 Residents Company Ltd filed its latest accounts up to 2016/03/31. Its most recent annual return information was filed on 2015/07/06. It's been twenty seven years for Wandle Meadows No. 3 Residents Co Limited in this line of business, it is not planning to stop growing and is very inspiring for the competition.

As found in this enterprise's employees directory, since May 2013 there have been five directors to name just a few: Helen Elizabeth Coe, Michael David Eves and Peter Douglas Lloyd. In addition, the managing director's duties are constantly backed by a secretary - Barbara Christine Swinburne, age 57, from who was hired by the following limited company in 1998.