Adenedge Limited
Residents property management
Adenedge Limited contacts: address, phone, fax, email, website, shedule
Address: Park House Bassano Street SE22 8RY East Dulwich
Phone: +44-1380 1870666
Fax: +44-1380 1870666
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Adenedge Limited"? - send email to us!
Registration data Adenedge Limited
Register date: 1988-10-10
Register number: 02303598
Type of company: Private Limited Company
Get full report form global database UK for Adenedge LimitedOwner, director, manager of Adenedge Limited
Marie-Alexandrine Renoit Director. Address: Park House, Bassano Street, East Dulwich, London, SE22 8RY. DoB: October 1986, French
Christopher James Blackham Secretary. Address: Park House, Bassano Street, East Dulwich, London, SE22 8RY. DoB:
Sarah Louise Fearon Director. Address: Bassano Street, London, SE22 8RY, England. DoB: July 1979, British
Christopher James Blackham Director. Address: Park House, Bassano Street, London, SE22 8RY, United Kingdom. DoB: April 1976, British
Rachel Gatiss Director. Address: Flat 3 Park House, Bassano Street, London, SE22 8RY. DoB: March 1969, British
Gervase Cox Secretary. Address: Park House, Bassano Street, East Dulwich, London, SE22 8RY. DoB:
Bridie Creely Director. Address: Park House, Bassano Street, East Dulwich, London, SE22 8RY. DoB: June 1988, British
Christian West Secretary. Address: Park House, Bassano Street, East Dulwich, London, SE22 8RY. DoB:
Edward Jon Hunt Secretary. Address: 5 Park House, Bassano Street, East Dulwich, SE22 8RY. DoB: July 1974, British
Edward Jon Hunt Director. Address: 5 Park House, Bassano Street, East Dulwich, SE22 8RY. DoB: July 1974, British
Christian West Director. Address: 1 Park House, Bassano Street, London, Greater London, SE22 8RY. DoB: April 1974, British
Alice Butterton Director. Address: Flat 2 Parkhouse, Bassano Street, East Dulwich, SE22 8RY. DoB: September 1967, British
Christian West Secretary. Address: 1 Park House, Bassano Street, London, Greater London, SE22 8RY. DoB: April 1974, British
Joanne Wood Director. Address: 5 Park House, Bassano Street, London, SE22 8RY. DoB: January 1975, British
Edward John Horne Secretary. Address: Flat 2 Park House, Bassano St, London, SE22 8RY. DoB: May 1971, British
Edward John Horne Director. Address: Flat 2 Park House, Bassano St, London, SE22 8RY. DoB: May 1971, British
Jason John Kelly Secretary. Address: 4 Park House, Bassano Street, London, SE22 8RY. DoB: n\a, British
Alexandra Louise Joseph Director. Address: Flat 4 Park House, Bassano Street, London, SE22 8RY. DoB: December 1968, British
John Naughton Director. Address: 10 Roxburgh Street, Glasgow, G12 9AP, Scotland. DoB: October 1951, British
Lynn Carol Monk Secretary. Address: 52 Willows Lane, Accrington, Lancashire, BB5 0RT. DoB: March 1956, British
John Dufton Director. Address: 53 Allingham Close, Hanwell, London, W7 1NB. DoB: March 1953, British
Jennifer Honey Director. Address: 22 Roxburgh Street, Glasgow, G12 9AP. DoB: November 1959, British
Lynn Carol Monk Director. Address: 52 Willows Lane, Accrington, Lancashire, BB5 0RT. DoB: March 1956, British
Amanda Wilson Director. Address: 3 Park House, East Dulwich, London, SE22 8RY. DoB: October 1960, British
Anne Elizabeth Flanagan Director. Address: 4 Park House, East Dulwich, London, SE22 8RY. DoB: June 1957, British
Jobs in Adenedge Limited vacancies. Career and practice on Adenedge Limited. Working and traineeship
Project Co-ordinator. From GBP 1800
Plumber. From GBP 1800
Helpdesk. From GBP 1500
Electrical Supervisor. From GBP 2200
Tester. From GBP 3600
Responds for Adenedge Limited on FaceBook
Read more comments for Adenedge Limited. Leave a respond Adenedge Limited in social networks. Adenedge Limited on Facebook and Google+, LinkedIn, MySpaceAddress Adenedge Limited on google map
Other similar UK companies as Adenedge Limited: Lateral Creation Ltd | Advintas Uk Limited | Woking Developments Limited | Fields Associates Investments Limited | Game Rights Management Limited
Adenedge started its business in 1988 as a PLC under the following Company Registration No.: 02303598. This particular company has been operating successfully for 28 years and it's currently active. This company's headquarters is situated in East Dulwich at Park House. Anyone could also find this business utilizing the postal code : SE22 8RY. The firm is classified under the NACe and SiC code 98000 , that means Residents property management. 2015-03-31 is the last time company accounts were reported. From the moment the company began in this particular field twenty eight years ago, it managed to sustain its praiseworthy level of prosperity.
From the data we have, the following business was built in 1988-10-10 and has so far been presided over by seventeen directors, out of whom four (Marie-Alexandrine Renoit, Sarah Louise Fearon, Christopher James Blackham and Christopher James Blackham) are still employed. To find professional help with legal documentation, for the last almost one month this business has been making use of Christopher James Blackham, who has been responsible for ensuring efficient administration of this company.