Gander Properties Limited

All UK companiesOther classificationGander Properties Limited

Development & sell real estate

Gander Properties Limited contacts: address, phone, fax, email, website, shedule

Address: C/o The Macdonald Partnership Plc 3rd Floor 207 Regent Street W1B 3HH London

Phone: +44-1342 2687774

Fax: +44-1208 1688842

Email: n\a

Website:

Shedule:

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

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

Registration data Gander Properties Limited

Register date: 1993-02-22

Register number: 02792457

Type of company: Private Limited Company

Get full report form global database UK for Gander Properties Limited

Owner, director, manager of Gander Properties Limited

Mitchell Higgins Director. Address: Bieldside Mill 23 North Deeside Road, Bieldside, Aberdeen, AB15 9AD. DoB: September 1943, British

Peter Michael Ian Catto Director. Address: 14 Hyde Park Gardens, London, W2 2LU. DoB: August 1942, British

Charles Osborne Helvert Director. Address: Beavers, 4 Sandown Avenue, Esher, Surrey, KT10 9NT. DoB: January 1955, British

David Smith Secretary. Address: Firley, 17 Highlands Road Sear Green, Beaconfield, Buckinghamshire, HP5 2XL. DoB: n\a, British

Brian Michael Moritz Director. Address: 27 Waterden Road, Guildford, Surrey, GU1 2AZ. DoB: May 1936, British

Adrian Graham Director. Address: 3 Malvern Close, Bushey, Watford, Hertfordshire, WD2 3PU. DoB: March 1961, British

Oliver John Vaughan Director. Address: 20 Phillimore Gardens, London, W8 7QE. DoB: July 1946, British

Christopher Douglas James Director. Address: 48 Lavender Gardens, London, SW11 1DN. DoB: May 1950, British

Thomas Francis Vaughan Director. Address: 4 Pembroke Villas, Kensington, London, W8 6PG. DoB: May 1948, British

Timothy Michael James Director. Address: Westfield House, Marden, Tonbridge, Kent, TN12 9JA. DoB: December 1953, British

James Alexander Dudgeon Secretary. Address: 7b Holland Park Avenue, London, W11 3RH. DoB: September 1947, British

William Stephen Cairns Director. Address: Key West Doyle Road, St Peter Port, Guernsey, Channel Islands, GY1 1RG. DoB: January 1949, British

Kim Joyce Martin Director. Address: Le Catillon, Rue Du Catillon, St. Peters, Guernsey, GY7 9HG, Channel Islands. DoB: n\a, British

Keith Nicholas Bowhill Secretary. Address: Woodside, Sandy Lane Rushmoor, Farnham, Surrey, GU10 2ET. DoB: January 1950, British

Stephen Gerard Donnelly Secretary. Address: 34 Locke Road, Liphook, Hampshire, GU30 7DQ. DoB: n\a, Irish

Richard Anthony Payne Secretary. Address: Copper Beech, Waldens Road, Horsell Wotting, Surrey, GU21 4RH. DoB: July 1941, British

Catherine Julia Stopp Secretary. Address: 11 Sumner Court, Sumner Road, Farnham, Surrey, GU9 7JX. DoB:

Andrew William Marchant Director. Address: Pitch Place Farm, Thursley, Godalming, Surrey, GU8 6QW. DoB: May 1955, British

Sir Stuart Burgess Director. Address: Barrington, Hearn Close Penn, High Wycombe, Buckinghamshire, HP10 8JT. DoB: March 1929, British

Henry Simon Director. Address: Schroder Venture Managers, 20 Southampton Street, London, WC2 7QG. DoB: June 1930, British

Thomas Charles Leonard Webb Secretary. Address: 31 Thornbury Wood, Chandlers Ford, Eastleigh, Hampshire, SO53 5DP. DoB: n\a, British

Mervyn Napoleon Sennett Director. Address: Alfriston, 105 Elvetham Road, Fleet, Hampshire, GU13 8HN. DoB: September 1936, British

Keith Nicholas Bowhill Director. Address: Woodside, Sandy Lane Rushmoor, Farnham, Surrey, GU10 2ET. DoB: January 1950, British

Dr Gordon Coulter Forrest Director. Address: Braemore High Park Avenue, East Horsley, Leatherhead, Surrey, KT24 5DB. DoB: September 1944, British

Jobs in Gander Properties Limited vacancies. Career and practice on Gander Properties Limited. Working and traineeship

Package Manager. From GBP 2400

Carpenter. From GBP 2400

Other personal. From GBP 1300

Fabricator. From GBP 2600

Responds for Gander Properties Limited on FaceBook

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

Address Gander Properties Limited on google map

Other similar UK companies as Gander Properties Limited: Buzz Projects Limited | Epiphany Music Limited | Knott End And Preesall Pre-school | York City Football Club Foundation | Bright Futures Kids Club Limited

1993 marks the establishment of Gander Properties Limited, a firm registered at C/o The Macdonald Partnership Plc 3rd Floor, 207 Regent Street in London. This means it's been 23 years Gander Properties has been in the UK, as it was founded on Mon, 22nd Feb 1993. The company's reg. no. is 02792457 and the postal code is W1B 3HH. The company began under the business name Anagen PLC, however for the last seventeen years has been on the market under the business name Gander Properties Limited. This firm declared SIC number is 7011 - Development & sell real estate. Gander Properties Ltd released its account information up till 2001-06-30. The latest annual return information was released on 2003-02-22.

Since Tue, 9th Nov 1999, this specific company has only been overseen by a single managing director: Mitchell Higgins who has been leading it for seventeen years. For two years Peter Michael Ian Catto, age 74 had performed assigned duties for the company till the resignation 15 years ago. As a follow-up a different director, namely Charles Osborne Helvert, age 61 quit on Tue, 19th Aug 2003.