Wigmore Lane Flats No. 1 (luton) Limited

All UK companiesReal estate activitiesWigmore Lane Flats No. 1 (luton) Limited

Management of real estate on a fee or contract basis

Wigmore Lane Flats No. 1 (luton) Limited contacts: address, phone, fax, email, website, shedule

Address: 149a Shenley Road Borehamwood WD6 1AH Hertfordshire

Phone: +44-1442 1817657

Fax: +44-1442 1817657

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Wigmore Lane Flats No. 1 (luton) Limited"? - send email to us!

Wigmore Lane Flats No. 1 (luton) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Wigmore Lane Flats No. 1 (luton) Limited.

Registration data Wigmore Lane Flats No. 1 (luton) Limited

Register date: 1977-02-04

Register number: 01297109

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Wigmore Lane Flats No. 1 (luton) Limited

Owner, director, manager of Wigmore Lane Flats No. 1 (luton) Limited

Melloney Daisy Mead Director. Address: 149a Shenley Road, Borehamwood, Hertfordshire, WD6 1AH. DoB: July 1965, British

Julia Stokes Director. Address: 20 Chalkdown, Stevenage, Hertfordshire, SG2 7BG. DoB: July 1968, British

Roger Lynton Cattell Director. Address: Shenley Road, Borehamwood, Hertfordshire, WD6 1AH, United Kingdom. DoB: May 1954, British

David John Price Secretary. Address: 52 Cuckmans Drive, St Albans, Hertfordshire, AL2 3AF. DoB: May 1950, British

David John Price Director. Address: 52 Cuckmans Drive, St Albans, Hertfordshire, AL2 3AF. DoB: May 1950, British

Peter Nigel Shearman Director. Address: 55 Bracklesham Gardens, Stopsley, Luton, Bedfordshire, LU2 8QJ. DoB: September 1951, British

Steve Codling Secretary. Address: Flat 18 Burfield Court, Luton, Bedfordshire, LU2 8JY. DoB: December 1968, British

Alexander Robin Verrey Director. Address: Shenley Road, Borehamwood, Hertfordshire, WD6 1AH. DoB: June 1977, British

John James English Director. Address: 17 Burfield Court, Luton, Bedfordshire, LU2 8JY. DoB: March 1948, British

Jon Kime Director. Address: 40 Burfield Court, Luton, Bedfordshire, LU2 8JY. DoB: July 1975, British

Deborah Susan Carter Director. Address: 39 Burfield Court, Handcross Road, Luton, Bedfordshire, LU2 8JY. DoB: March 1964, British

David John Price Director. Address: 52 Cuckmans Drive, St Albans, Hertfordshire, AL2 3AF. DoB: May 1950, British

Janet Farnworth Secretary. Address: 136 Fairview Road, Stevenage, Hertfordshire, SG1 2NS. DoB:

Roy Farnworth Secretary. Address: 136 Fairview Road, Stevenage, Hertfordshire, SG1 2NS. DoB:

Rex Matear Director. Address: 34 Burfield Court, Luton, Bedfordshire, LU2 8JY. DoB: October 1936, British

Paul Ian Adam Director. Address: 21 Burfield Court, Handcross Road, Luton, Bedfordshire, LU2 8JY. DoB: September 1970, British

Stanley George John Chamberlain Director. Address: 49 Burfield Court, Handcross Road, Luton, Bedfordshire, LU2 8JY. DoB: August 1961, British

Peter Nigel Shearman Director. Address: 7 Burfield Court, Handcross Road, Luton, Bedfordshire, LU2 8JY. DoB: September 1951, British

David Anthony Lewis Director. Address: 47 Burfield Court, Handcross Road, Luton, Bedfordshire, LU2 8JY. DoB: March 1963, British

Neville Dove Director. Address: 53 Burfield Court, Handcross Road, Luton, Bedfordshire, LU2 8JY. DoB: January 1964, British

Andrew John Perry Director. Address: 50 Burfield Court, Handcross Road Stopsley, Luton, Bedfordshire, LU2 8JY. DoB: July 1964, British

Mervyn Mathews Director. Address: 20 Burfield Court, Handcross Road, Luton, Bedfordshire, LU2 8JY. DoB: December 1925, British

Mervyn Mathews Secretary. Address: 20 Burfield Court, Handcross Road, Luton, Bedfordshire, LU2 8JY. DoB: December 1925, British

Sarah Mead Secretary. Address: Flat 36 Burfield Court, Handcross Road, Luton, Bedfordshire, LU2 8JY. DoB: October 1968, British

Debbie Carter Director. Address: 39 Burfield Court, Handcross Road, Luton, Bedfordshire, LU2 8JY. DoB: March 1964, British

Philip Parry Secretary. Address: Flat 2 Burfield Street, Handcross Road, Luton, Beds, LU2 8JY. DoB: July 1967, British

Sarah Mead Director. Address: Flat 36 Burfield Court, Handcross Road, Luton, Bedfordshire, LU2 8JY. DoB: October 1968, British

Sandra Crippen Director. Address: Flat 16 Burfield Court, Luton, Bedfordshire, LU2 8JY. DoB: February 1965, British

Trevor Crippen Director. Address: Flat 16 Burfield Court, Luton, Bedfordshire, LU2 8JY. DoB: March 1964, British

Martyn Watney Director. Address: Flat 28 Burfield Court, Luton, Bedfordshire, LU2 8JY. DoB: June 1953, British

Andrew Chalkley Director. Address: Flat 29 Burfield Court, Luton, Bedfordshire, LU2 8JY. DoB: February 1966, British

Amanda Codling Director. Address: Flat 18 Burfield Court, Luton, Bedfordshire, LU2 8JY. DoB: February 1969, British

Steve Codling Director. Address: Flat 18 Burfield Court, Luton, Bedfordshire, LU2 8JY. DoB: December 1968, British

Sally Williams Director. Address: Flat 31 Burfield Court, Luton, Bedfordshire, LU2 8JY. DoB: February 1964, British

Philip Parry Director. Address: Flat 2 Burfield Street, Handcross Road, Luton, Beds, LU2 8JY. DoB: July 1967, British

Denise Batchelor Director. Address: 29 Burfield Court, Handcross Road, Lton, Beds. DoB: February 1965, British

Jobs in Wigmore Lane Flats No. 1 (luton) Limited vacancies. Career and practice on Wigmore Lane Flats No. 1 (luton) Limited. Working and traineeship

Cleaner. From GBP 1200

Package Manager. From GBP 2300

Tester. From GBP 2100

Carpenter. From GBP 2600

Manager. From GBP 2200

Tester. From GBP 2000

Carpenter. From GBP 1700

Responds for Wigmore Lane Flats No. 1 (luton) Limited on FaceBook

Read more comments for Wigmore Lane Flats No. 1 (luton) Limited. Leave a respond Wigmore Lane Flats No. 1 (luton) Limited in social networks. Wigmore Lane Flats No. 1 (luton) Limited on Facebook and Google+, LinkedIn, MySpace

Address Wigmore Lane Flats No. 1 (luton) Limited on google map

Other similar UK companies as Wigmore Lane Flats No. 1 (luton) Limited: Bbr Developments Limited | Cbre N.i. Limited | Dot Dot Dot Property Ltd | Ideal Care Solutions Ltd | Torr Limited

Registered with number 01297109 39 years ago, Wigmore Lane Flats No. 1 (luton) Limited is categorised as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). Its present mailing address is 149a Shenley Road, Borehamwood Hertfordshire. This enterprise SIC and NACE codes are 68320 and their NACE code stands for Management of real estate on a fee or contract basis. Its latest filings were filed up to 2015/06/30 and the most recent annual return was filed on 2015/12/31. From the moment it started on the market thirty nine years ago, this company has managed to sustain its impressive level of success.

According to the following firm's employees directory, for 5 years there have been five directors to name just a few: Melloney Daisy Mead, Julia Stokes and Roger Lynton Cattell. Moreover, the managing director's tasks are continually helped by a secretary - David John Price, age 66, from who was hired by this company on 2002-12-05.