Park Grange Flats Company Limited

All UK companiesActivities of households as employers; undifferentiatedPark Grange Flats Company Limited

Residents property management

Park Grange Flats Company Limited contacts: address, phone, fax, email, website, shedule

Address: Vantage Point 23 Mark Road HP2 7DN Hemel Hempstead

Phone: +44-1452 4798248

Fax: +44-1452 4798248

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Park Grange Flats Company Limited"? - send email to us!

Park Grange Flats Company Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Park Grange Flats Company Limited.

Registration data Park Grange Flats Company Limited

Register date: 1973-08-09

Register number: 01127985

Type of company: Private Limited Company

Get full report form global database UK for Park Grange Flats Company Limited

Owner, director, manager of Park Grange Flats Company Limited

Fatih Ugurlu Director. Address: Norfolk Park, Sheffield, S2 3QL, England. DoB: February 1964, Turkish

Patricia Genn Director. Address: Park Grange Croft, Norfolk Park, Sheffield, South Yorkshire, S2 3QJ, United Kingdom. DoB: August 1937, British

Laurence Richard Patrick Director. Address: Park Grange Croft, Sheffield, South Yorkshire, S9 2LR, England. DoB: March 1960, British

Catherine Isobel Brown Director. Address: Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, England. DoB: June 1970, British

Faith Ugurw Director. Address: Park Grange Croft, Sheffield, South Yorkshire, S2 3QL, England. DoB: February 1964, British

Sandra Eddison Director. Address: Park Grange Croft, Sheffield, South Yorkshire, S2 3QL, United Kingdom. DoB: February 1954, British

Beatrice Marion Kitchen Director. Address: 75 Park Grange Croft, Norfolk Park, Sheffield, South Yorkshire, S2 3QJ. DoB: November 1937, British

Alan David Hibberd Director. Address: 40 Park Grange Croft, Sheffield, South Yorkshire, S2 3QL. DoB: February 1952, British

The Mcdonald Partnership Corporate-secretary. Address: Robert House Unit 7 Acorn Business, Park Woodseats Close, Sheffield, Southyorkshire, S8 0TB. DoB:

Eda Watson Director. Address: 51 Park Grange Croft, Sheffield, South Yorkshire, S2 3QJ. DoB: May 1944, British

Anthony Dale Director. Address: 69 Park Grange Croft, Sheffield, South Yorkshire, S2 3QJ. DoB: September 1939, British

David Stuart Mcdonald Secretary. Address: 32 Whirlow Court Road, Ecclesall, Sheffield, South Yorkshire, S11 9NT. DoB: September 1946, British

Sara Louise Slater Director. Address: 59 Park Grange Croft, Sheffield, South Yorkshire, S2 3QJ. DoB: June 1971, British

Peter Richard Harwood Director. Address: 77 Park Grange Croft, Sheffield, South Yorkshire, S2 3QJ. DoB: September 1931, British

David Henry Genn Director. Address: 37 Park Grange Croft, Sheffield, South Yorkshire, S2 3QJ. DoB: December 1937, British

Barbara Anderson Director. Address: 95 Park Grange Croft, Sheffield, South Yorkshire, S2 3QJ. DoB: February 1940, British

Gillian Stella Mary Bathmaker Director. Address: 103 Park Grange Croft, Sheffield, South Yorkshire, S2 3QJ. DoB: October 1945, British

Michael Frank Furminger Director. Address: 149 Birchfield Road, Northampton, NN1 4RQ. DoB: August 1950, British

Ian Barrie Parkin Director. Address: 78 Park Grange Croft, Sheffield, South Yorkshire, S2 3QL. DoB: February 1928, British

Gloria Mcbean Director. Address: 49 Park Grange Croft, Sheffield, South Yorkshire, S2 3QJ. DoB: July 1943, British

David Pears Director. Address: 63 Park Grange Croft, Norfolk Park, Sheffield, Yorkshire, S2 3QJ. DoB: August 1938, British

Lillidore Maria Anna Liesa Cassimelli Director. Address: 16 Park Grange Croft, Sheffield, South Yorkshire, S2 3QL. DoB: March 1923, British

Marjorie Holley Director. Address: 21 Park Grange Croft, Sheffield, South Yorkshire, S2 3QJ. DoB: April 1924, British

Kenneth Kent-smith Director. Address: 68 Park Grange Croft, Sheffield, South Yorkshire, S2 3QL. DoB: January 1925, British

Lorna Cock Director. Address: 44 Park Grange Croft, Sheffield, South Yorkshire, S2 3QL. DoB: May 1939, British

David Stuart Mcdonald Secretary. Address: 916 Ecclesall Road, Banner Cross, Sheffield, S11 8TR. DoB:

Walter Charnock Director. Address: 28 Park Grange Corft, Sheffield, South Yorkshire. DoB: November 1921, British

Margaret Wardle Director. Address: 54 Park Grange Croft, Sheffield, South Yorkshire, S2 3QL. DoB: April 1935, British

Jobs in Park Grange Flats Company Limited vacancies. Career and practice on Park Grange Flats Company Limited. Working and traineeship

Sorry, now on Park Grange Flats Company Limited all vacancies is closed.

Responds for Park Grange Flats Company Limited on FaceBook

Read more comments for Park Grange Flats Company Limited. Leave a respond Park Grange Flats Company Limited in social networks. Park Grange Flats Company Limited on Facebook and Google+, LinkedIn, MySpace

Address Park Grange Flats Company Limited on google map

Other similar UK companies as Park Grange Flats Company Limited: Infratron Limited | Ik Building Design Ltd | All Renovations & Refurbishments (ar & R) Ltd | Market Homes Ltd | Select Demolition Limited

Park Grange Flats is a company situated at HP2 7DN Hemel Hempstead at Vantage Point. The company has been registered in year 1973 and is registered under the registration number 01127985. The company has existed on the UK market for fourty three years now and company up-to-data status is is active. The company Standard Industrial Classification Code is 98000 meaning Residents property management. Wed, 30th Sep 2015 is the last time when account status updates were filed. 43 years of competing in the field comes to full flow with Park Grange Flats Co Limited as the company managed to keep their clients satisfied throughout their long history.

Fatih Ugurlu, Patricia Genn, Laurence Richard Patrick and Laurence Richard Patrick are listed as enterprise's directors and have been monitoring progress towards achieving the objectives and policies for one year. At least one secretary in this firm is a limited company: Trinity Nominees (1) Limited.