Dover And Chatham House Sydenham Limited

All UK companiesActivities of households as employers; undifferentiatedDover And Chatham House Sydenham Limited

Residents property management

Dover And Chatham House Sydenham Limited contacts: address, phone, fax, email, website, shedule

Address: 3 Chatham House 98 Westwood Hill SE26 6PD Sydenham

Phone: +44-1223 7810150

Fax: +44-1223 7810150

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Dover And Chatham House Sydenham Limited"? - send email to us!

Dover And Chatham House Sydenham Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Dover And Chatham House Sydenham Limited.

Registration data Dover And Chatham House Sydenham Limited

Register date: 1980-10-03

Register number: 01520225

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

Get full report form global database UK for Dover And Chatham House Sydenham Limited

Owner, director, manager of Dover And Chatham House Sydenham Limited

Rowan Rosemary Lawton Director. Address: Westwood Hill, London, SE26 6PD, England. DoB: April 1981, British

Roger Stephen Goode Secretary. Address: 3 Chatham House, 98 Westwood Hill Sydenham, London, SE26 6PD. DoB: April 1953, British

James David Harvey Braham Director. Address: 2 Chatham House, 98 Westwood Hill, London, SE26 6PD. DoB: April 1970, British

Genene Tristan Cooper Director. Address: 3 Dover House, 100 Westwood Hill, London, SE26 6PD. DoB: October 1970, British

Wendy Jacqueline Ennis Director. Address: Flat 4, 100 Westwood Hill, London, SE26 6PD. DoB: February 1964, British

Elizabeth Rosalind Ivory Director. Address: Flat 4, 100 Westwood Hill, London, SE26 6PD. DoB: January 1956, British

Ciaran Devlin Director. Address: Flat 1 98 Westwood Hill, Sydenham, London, SE26 6PD. DoB: April 1965, British

Carmel Anne Nash Director. Address: Flat 1, 98 Westwood Hill Sydenham, London, SE26 6PD. DoB: October 1959, British

Katriona Buchanan Director. Address: 1 Dover House, 100 Westwood Hill, Sydenham, London, SE26 6PD. DoB: June 1957, British

Andrew Nicholas Klee Director. Address: 2 Dover House, 100 Westwood Hill Sydenham, London, SE26 6PD. DoB: November 1954, British

Roger Stephen Goode Director. Address: 3 Chatham House, 98 Westwood Hill Sydenham, London, SE26 6PD. DoB: April 1953, British

Michelle Banister Director. Address: Flat 4, 98 Westwood Hill Sydenham, London, SE26 6PD. DoB: February 1973, British

Michael Keith Banister Director. Address: Flat 4, 98 Westwood Hill Sydenham, London, SE26 6PD. DoB: January 1975, British

Matthew Milton Director. Address: 3 Dover House, 100 Westwood Hill, London, SE26 6PD. DoB: November 1968, British

Katriona Buchanan Secretary. Address: 1 Dover House, 100 Westwood Hill, Sydenham, London, SE26 6PD. DoB: June 1957, British

Abigail Livermore Director. Address: Flat 4, 98 Westwood Hill, London, SE26 6PD. DoB: October 1966, British

Natasha Jayne Wood Director. Address: Flat 2, 98 Westwood Hill, London, SE26 6PD. DoB: October 1971, British

Andrew David Griffiths Director. Address: Flat 4 98 Westwood Hill, Sydenham, London, SE26 6PD. DoB: January 1972, British

Marie Proctor Director. Address: Flat 4 98 Westwood Hill, Sydenham, London, SE26 6PD. DoB: May 1973, British

Philip Andrew Tarlton Director. Address: 1 Dover House 100 Westwood Hill, London, SE26 6PD. DoB: May 1951, British

David Dare Director. Address: 4 Chatham House, 98 Westwood Hill Sydenahm, London, SE26 6PD. DoB: July 1965, British

Karen Kay Hewlett Director. Address: Flat 2,Chatham House, 98 Westwood Hill,Sydenham, London, SE26 6PD, England. DoB: September 1970, British

Stuart Anthony Goreing Director. Address: Flat 4,Chatham House, 98 Westwood Hill,Sydenham, London, SE26 6PD, England. DoB: July 1966, English

Karen Tracy Whitehead Director. Address: Flat 4,Chatham House, 98 Westwood Hill,Sydenham, London, SE26 6PD, England. DoB: December 1966, English

Laurence Stephen Bowen Director. Address: 1 Dover House, 100 Westwood Hill Sydenham, London, SE26 6PD. DoB: July 1950, British

John Francis Ryall Director. Address: 3 Chatham House, 98 Westwood Hill Sydenham, London, SE26 6PD. DoB: n\a, British

Sarah Alison Long Director. Address: 4 Dover House, 100 Westwood Hill Sydenham, London, SE26 6PD. DoB: August 1965, British

James Robert Marshall Director. Address: 1 Chatham House, 98 Westwood Hill Sydenham, London, SE26 6PD. DoB: March 1955, British

David Rhys Morgan Director. Address: 3 Dover House, 100 Westwood Hill Sydenham, London, SE26 6PD. DoB: February 1952, British

Mark O'brien Director. Address: 4 Dover House, 100 Westwood Hill Sydenham, London, SE26 6PD. DoB: June 1963, Irish

Katharine Ann Blacklock Director. Address: 11 Blake Hall Drive, Shotgate, Wickford, Essex, SS11 8XA. DoB: January 1962, British

Olive Leonard Director. Address: 2 Chatham House, 98 Westwood Hill Sydenham, London, SE26 6PD. DoB: n\a, Irish

Jobs in Dover And Chatham House Sydenham Limited vacancies. Career and practice on Dover And Chatham House Sydenham Limited. Working and traineeship

Driver. From GBP 2000

Electrical Supervisor. From GBP 1600

Electrical Supervisor. From GBP 1700

Director. From GBP 6500

Manager. From GBP 2000

Package Manager. From GBP 1700

Project Planner. From GBP 3800

Project Planner. From GBP 3400

Responds for Dover And Chatham House Sydenham Limited on FaceBook

Read more comments for Dover And Chatham House Sydenham Limited. Leave a respond Dover And Chatham House Sydenham Limited in social networks. Dover And Chatham House Sydenham Limited on Facebook and Google+, LinkedIn, MySpace

Address Dover And Chatham House Sydenham Limited on google map

Other similar UK companies as Dover And Chatham House Sydenham Limited: Cawlands Properties Limited | Jobwise (holdings) Limited | Ashton Crescent Management Company Limited | Hopton Court Tewkesbury Limited | Adsl Enterprises Limited

Located at 3 Chatham House, Sydenham SE26 6PD Dover And Chatham House Sydenham Limited is a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with 01520225 Companies House Reg No.. The firm was started thirty six years ago. This enterprise SIC code is 98000 : Residents property management. Dover And Chatham House Sydenham Ltd reported its latest accounts up to 2015-03-31. Its latest annual return was submitted on 2016-03-21. Since the firm debuted in the field 36 years ago, this firm has managed to sustain its praiseworthy level of success.

As the information gathered suggests, the following firm was founded in 1980 and has so far been supervised by thirty directors, out of whom ten (Rowan Rosemary Lawton, James David Harvey Braham, Genene Tristan Cooper and 7 other members of the Management Board who might be found within the Company Staff section of this page) are still a part of the company. Moreover, the managing director's assignments are regularly bolstered by a secretary - Roger Stephen Goode, age 63, from who found employment in this firm on 2005-10-09.