36 Eaton Place Limited

All UK companiesActivities of households as employers; undifferentiated36 Eaton Place Limited

Residents property management

36 Eaton Place Limited contacts: address, phone, fax, email, website, shedule

Address: 5-7 Hillgate Street W8 7SP London

Phone: +44-1270 2232391

Fax: +44-1270 2232391

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "36 Eaton Place Limited"? - send email to us!

36 Eaton Place Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders 36 Eaton Place Limited.

Registration data 36 Eaton Place Limited

Register date: 1990-05-15

Register number: 02502031

Type of company: Private Limited Company

Get full report form global database UK for 36 Eaton Place Limited

Owner, director, manager of 36 Eaton Place Limited

Terry Frances Samek Director. Address: Flat 4 36 Eaton Place, London, SW1X 8AL. DoB: August 1934, British

Linda Ann Brown Secretary. Address: 2 Hatch Ride, Crowthorne, Berkshire, RG45 6LB. DoB: n\a, British

Eva Alexandra Constantinidis Director. Address: Flat 5 36 Eaton Place, London, SW1X 8AL. DoB: March 1970, Greek

John Ellison Lund Director. Address: Brooklands Chevin Avenue, Menston, Ilkley, West Yorkshire, LS29 6DY. DoB: December 1954, British

Javed Iqbal Alam Director. Address: Flat 4, 36 Eaton Place, London, SW1X 8AL. DoB: April 1971, British

Rebecca Maxwell Director. Address: Flat 2, 36 Eaton Place, Belgravia, London, SW1X 8AL. DoB: n\a, Canadian

Robyn Whetu Opie Director. Address: 36b Eaton Place, London, SW1X 8AL. DoB: March 1942, New Zealander

Aristeidis Antsaklis Director. Address: Flat 3 36 Eaton Place, London, SW1X 8AL. DoB: April 1946, Greek

Richard Faras Visick Director. Address: 15-17 West Eaton Place (Flat 1), London, Greater London, SW1X 8LT. DoB: March 1967, British

Nyok Choo Thong Director. Address: No 8 Jalan 20-11, Paramount Garden Petaling Jaya Selan, Malayasia 46300. DoB: February 1945, British

Jay Frederick Visick Director. Address: Flat B, 36 Eaton Place, London, SW1. DoB: September 1969, British

Jacqueline Wood Secretary. Address: 6 Masdar Gardens, Finchampstead, Wokingham, Berkshire, RG40 4HQ. DoB: n\a, British

Maureen Rachel Campbell Director. Address: Flat B, 36 Eaton Place Belgravia, London, SW1X 8AL. DoB: March 1942, Canadian

Edward Herman Guy Cosgrove Director. Address: 36 Eaton Place, London, SW1X 8AL. DoB: December 1949, British

Massimo Freccia Director. Address: Flat 5 36 Eaton Place, Belgravia, London, SW1X 8AL. DoB: September 1906, American

Glen Allen Secretary. Address: 26 Pont Street, London, SW1X 0AB. DoB: January 1945, British

Peter Guttridge Director. Address: 36 Eaton Place, Belgravia, London, SW1X 8AL. DoB: July 1942, British

Teresa Ho Director. Address: Flat 3 36 Eaton Place, Belgravia, London, SW1X 8AL. DoB: August 1951, Malaysia

James Allan Johnson Director. Address: 151 Elborough Street, London, SW18 5DS. DoB: October 1956, British

James Campbell Director. Address: 36 Eaton Place, Belgravia, London, SW1X 8AL. DoB: July 1932, Canadian

Suha Yusuf Director. Address: Flat 5, 22 Embankment Gardens Chelsea, London, SW3 4LW. DoB: June 1950, British

Jobs in 36 Eaton Place Limited vacancies. Career and practice on 36 Eaton Place Limited. Working and traineeship

Plumber. From GBP 1600

Controller. From GBP 2500

Welder. From GBP 1400

Electrical Supervisor. From GBP 1900

Fabricator. From GBP 2200

Project Planner. From GBP 2200

Electrical Supervisor. From GBP 1500

Tester. From GBP 3000

Responds for 36 Eaton Place Limited on FaceBook

Read more comments for 36 Eaton Place Limited. Leave a respond 36 Eaton Place Limited in social networks. 36 Eaton Place Limited on Facebook and Google+, LinkedIn, MySpace

Address 36 Eaton Place Limited on google map

Other similar UK companies as 36 Eaton Place Limited: Rsr (uk) Limited | Hi Cars Ltd | County Garage Company (west) Limited | Clydeside Motor Factors Ltd. | Image Flooring Solutions Limited

36 Eaton Place Limited can be contacted at London at 5-7 Hillgate Street. Anyone can look up this business by referencing its area code - W8 7SP. The enterprise has been in the field on the British market for twenty six years. The enterprise is registered under the number 02502031 and its state is active. The enterprise SIC code is 98000 meaning Residents property management. Thursday 31st December 2015 is the last time when the accounts were filed. It has been 26 years for 36 Eaton Place Ltd on this market, it is constantly pushing forward and is an object of envy for it's competition.

For twelve years, this company has only been guided by a single managing director: Terry Frances Samek who has been with it since 2004-06-01. Since 2005 Eva Alexandra Constantinidis, age 46 had been performing the duties for this company up to the moment of the resignation in January 2012. What is more a different director, namely John Ellison Lund, age 62 quit in August 2008. At least one secretary in this firm is a limited company: Chelsea Property Management Limited.