Marchamont Estates Limited

All UK companiesReal estate activitiesMarchamont Estates Limited

Management of real estate on a fee or contract basis

Marchamont Estates Limited contacts: address, phone, fax, email, website, shedule

Address: 47-49 Green Lane HA6 3AE Northwood

Phone: +44-1469 6138305

Fax: +44-1469 6138305

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Marchamont Estates Limited"? - send email to us!

Marchamont Estates Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Marchamont Estates Limited.

Registration data Marchamont Estates Limited

Register date: 1964-01-10

Register number: 00787646

Type of company: Private Limited Company

Get full report form global database UK for Marchamont Estates Limited

Owner, director, manager of Marchamont Estates Limited

Helen Nedham Director. Address: Silwood Road, Ascot, Berkshire, SL5 0PY, England. DoB: September 1951, British

James Nedham Secretary. Address: 2 Longmead, Chislehurst, Kent, BR7 5RP. DoB:

George Henry Griffith Secretary. Address: 2 Heathlands, Tadworth, Surrey, KT20 5RA. DoB: September 1940, British

Graham Campbell Wickens Director. Address: Applecroft, Godolphin Road, Weybridge, Surrey, KT13 0PU. DoB: January 1947, British

Andrew James Nedham Director. Address: 8 Furzedown Close, Egham, Surrey, TW20 9PY. DoB: January 1951, British

Stephen John Parrott Director. Address: 15 Riverford Croft, The Shrubberies, Coventry, Midlands, CV4 7HB. DoB: n\a, British

Paul Murray Director. Address: New Springlands, Watling Lane Thaxted, Dunmow, Essex, CM6 2RA. DoB: February 1957, British

Raymond Pope Secretary. Address: 7 Kestrel Grove, Willenhall, West Midlands, WV12 5HQ. DoB: May 1955, British

Raymond Pope Director. Address: 7 Kestrel Grove, Willenhall, West Midlands, WV12 5HQ. DoB: May 1955, British

Thomas O'hearn Director. Address: The Old Parsonage, 1 St Peter's Street, Marlow, Buckinghamshire, SL7 1NQ. DoB: June 1951, American

Paul Damoc Director. Address: 3 Waterglades, Woodchester Park Knotty Green, Beaconsfield, Buckinghamshire. DoB: June 1956, American

Gary Roth Director. Address: 12 Waterglades, Knotty Green, Beaconsfield, Buckinghamshire, HP9 2RR. DoB: April 1945, American

Alan Roy Myers Secretary. Address: Brow House Cononley Road, Glusburn, Keighley, West Yorkshire, BD20 8JW. DoB: December 1946, British

William Fraine Director. Address: Perservance Hill, Harpsden, Henley On Thames, Berkshire, RG9. DoB: January 1958, American

John Michael Green Director. Address: 62 Binswood Avenue, Leamington Spa, Warwick, CV32 5RY. DoB: December 1948, British

Kenneth Newell Director. Address: 9 Waterglades, Knotty Green, Beaconsfield, Buckinghamshire, HP9 2RR. DoB: February 1938, American

Jobs in Marchamont Estates Limited vacancies. Career and practice on Marchamont Estates Limited. Working and traineeship

Other personal. From GBP 1000

Welder. From GBP 1900

Director. From GBP 6000

Cleaner. From GBP 1100

Plumber. From GBP 1600

Tester. From GBP 3600

Electrical Supervisor. From GBP 2200

Welder. From GBP 1500

Administrator. From GBP 2500

Responds for Marchamont Estates Limited on FaceBook

Read more comments for Marchamont Estates Limited. Leave a respond Marchamont Estates Limited in social networks. Marchamont Estates Limited on Facebook and Google+, LinkedIn, MySpace

Address Marchamont Estates Limited on google map

Other similar UK companies as Marchamont Estates Limited: Kerry Refurbishment Services Limited | Dalian Baiyi Garment Co., Limited | Chile United Mining (europe) Co., Ltd. | Flexxdent Invest Limited | The Mot Shop (worcs.) Ltd

Marchamont Estates came into being in 1964 as company enlisted under the no 00787646, located at HA6 3AE Northwood at 47-49 Green Lane. This company has been expanding for 52 years and its public status is liquidation. This company is known under the name of Marchamont Estates Limited. It should be noted that this company also was registered as Federal Express (u.k.) until it was replaced eighteen years ago. This business declared SIC number is 68320 : Management of real estate on a fee or contract basis. 2014-05-31 is the last time when the accounts were filed.

This company has a single managing director now controlling the following firm, specifically Helen Nedham who has been performing the director's responsibilities for 52 years. Since 1998 Graham Campbell Wickens, age 69 had fulfilled assigned duties for the firm till the resignation on 2007-01-22. In addition a different director, namely Andrew James Nedham, age 65 quit on 2004-11-15.