J E Properties Holdings Limited

All UK companiesProfessional, scientific and technical activitiesJ E Properties Holdings Limited

Activities of head offices

J E Properties Holdings Limited contacts: address, phone, fax, email, website, shedule

Address: Tesco House Shire Park Kestrel Way AL7 1GA Welwyn Garden City

Phone: +44-1488 7286376

Fax: +44-1488 7286376

Email: n\a

Website:

Shedule:

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

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

Registration data J E Properties Holdings Limited

Register date: 1987-11-03

Register number: 02188359

Type of company: Private Limited Company

Get full report form global database UK for J E Properties Holdings Limited

Owner, director, manager of J E Properties Holdings Limited

John Gibney Director. Address: Shire Park, Kestrel Way, Welwyn Garden City, Hertfordshire, AL7 1GA, United Kingdom. DoB: February 1967, Irish

Hongyan Echo Lu Director. Address: Delamare Road, Cheshunt, Hertfordshire, EN8 9SL, United Kingdom. DoB: August 1974, Chinese

Jonathan Mark Lloyd Director. Address: Delamare Road, Cheshunt, Herts, EN8 9SL, England. DoB: May 1966, British

Helen Jane O'keefe Secretary. Address: Delamare Road, Cheshunt, Herts, EN8 9SL, Uk. DoB:

Steven Andrew Rigby Director. Address: Delamare Road, Cheshunt, Hertfordshire, EN8 9SL, England. DoB: March 1963, British

Lucy Jeanne Neville-rolfe Director. Address: Delamare Road, Cheshunt, Hertfordshire, EN8 9SL, United Kingdom. DoB: January 1953, British

Michael James Iddon Director. Address: Delamare Road, Cheshunt, Hertfordshire, EN8 9SL, United Kingdom. DoB: January 1965, British

Michael Moult Secretary. Address: Delamare Road, Cheshunt, Herts, EN8 9SL. DoB:

Colin James Burrowes Secretary. Address: 5 Harvest Fields, Takeley, Bishops Stortford, Hertfordshire, CM22 6TS. DoB: n\a, British

Michael Moult Director. Address: Delamare Road, Cheshunt, Herts, EN8 9SL. DoB: January 1943, British

Jennifer Anne Moult Director. Address: Delamare Road, Park Lane, Cheshunt, Herts, EN8 9SL. DoB: August 1947, British

Peter Sapte Director. Address: Wenred House, 7 Nascot Wood Road, Watford, Hertfordshire, WD17 4RT. DoB: February 1936, British

Paul David Bench Secretary. Address: 21 Borough Road, Dunstable, Bedfordshire, LU5 4BZ. DoB:

Ralph Jocelyn Evershed Director. Address: 35 Lemsford Road, St Albans, Hertfordshire, AL1 3PP. DoB: November 1944, British

Mark Duncan Evershed Director. Address: Forge And Ivy Cottage, Croxton, Cambridgeshire, PE19 4SY. DoB: July 1938, British

Charles Michael Cavenagh Director. Address: 17 Chepstow Road, London, W7 2BG. DoB: March 1952, British

Christopher Charles Perkins Director. Address: 22 Chipka Street, London, E14 3LD. DoB: January 1940, British

David Pierce Warren Secretary. Address: 7 Blenheim Road, St Albans, Hertfordshire, AL1 4NS. DoB: n\a, British

Jobs in J E Properties Holdings Limited vacancies. Career and practice on J E Properties Holdings Limited. Working and traineeship

Package Manager. From GBP 1800

Administrator. From GBP 2400

Administrator. From GBP 2000

Manager. From GBP 2700

Other personal. From GBP 1300

Responds for J E Properties Holdings Limited on FaceBook

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

Address J E Properties Holdings Limited on google map

Other similar UK companies as J E Properties Holdings Limited: Modor & Partner Limited | Simmons Services Limited | Surf 11 Ltd | Jr Telehandling Limited | Upper Goosehill Farms Limited

This company is known as J E Properties Holdings Limited. This company was originally established twenty nine years ago and was registered with 02188359 as its registration number. This particular head office of the firm is registered in Welwyn Garden City. You can reach them at Tesco House Shire Park, Kestrel Way. This company declared SIC number is 70100 , that means Activities of head offices. The business latest financial reports were filed up to 2015-02-28 and the latest annual return was submitted on 2015-09-28. It's been 29 years for J E Properties Holdings Ltd in this line of business, it is constantly pushing forward and is an example for many.

For one year, this business has only been guided by a single director: John Gibney who has been leading it since 2015-01-19. Since August 2012 Hongyan Echo Lu, age 42 had fulfilled assigned duties for the business till the resignation in October 2014. Additionally a different director, specifically Jonathan Mark Lloyd, age 50 resigned after five years of successful employment. At least one secretary in this firm is a limited company: Tesco Secretaries Limited.