West India Quay (warehouse Property) Limited

All UK companiesActivities of households as employers; undifferentiatedWest India Quay (warehouse Property) Limited

Residents property management

West India Quay (warehouse Property) Limited contacts: address, phone, fax, email, website, shedule

Address: 42 High Street Flitwick MK45 1DU Bedford

Phone: +44-1392 1176879

Fax: +44-1392 1176879

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "West India Quay (warehouse Property) Limited"? - send email to us!

West India Quay (warehouse Property) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders West India Quay (warehouse Property) Limited.

Registration data West India Quay (warehouse Property) Limited

Register date: 1999-09-29

Register number: 03850330

Type of company: Private Limited Company

Get full report form global database UK for West India Quay (warehouse Property) Limited

Owner, director, manager of West India Quay (warehouse Property) Limited

Martin Sargeant Director. Address: 18 Hertsmere Road, London, E14 4AY, England. DoB: October 1969, British

Anthony Potts Director. Address: High Street, Flitwick, Bedford, MK45 1DU, England. DoB: November 1971, British

Ian Peter Barbour Director. Address: Barns, Farm Lane Leighterton, Tetbury, Gloucestershire, GL8 8US, England. DoB: March 1956, British

Peter John Welborn Director. Address: High Street, Flitwick, Bedford, MK45 1DU, England. DoB: July 1953, British

Enzo Testa Director. Address: 311 Ballards Lane, North Finchley, London, N12 8LY, United Kingdom. DoB: May 1957, British

Katrina Ainslie Haley Director. Address: 16 Hertsmere Road, London, E14 4AX. DoB: July 1968, British

Carole Ann Gannon Director. Address: Southampton Road, Fordingbridge, Hampshire, SP6 2JT, United Kingdom. DoB: December 1958, British

Barnaby Paul Geib Director. Address: Port East Apartments, 12 Hertsmere Road, London, E14 4AE, United Kingdom. DoB: December 1975, British

Mark Robert Stormonth Nankivell Director. Address: Port East Apartments, 18 Hertsmere Road, London, E14 4AY, United Kingdom. DoB: July 1961, British

Luke Royden Hamill Director. Address: 1 Bulkeley Close, Englefield Green, Egham, Surrey, TW20 0NS. DoB: September 1972, British

Diana Althea Garside Secretary. Address: 10 Pedn-Moran, St Mawes, Cornwall, TR2 5BA. DoB:

Fredrik Dirk Korfker Director. Address: E205 Port East Apartment, West India Quay, London, Popfar, E14 4AE. DoB: January 1945, British

Michael Vernon Garside Director. Address: 10 Pedn-Moran, St Mawes, Cornwall, TR2 5BA. DoB: May 1944, British

Richard John Jones Director. Address: 35 Northumberland Avenue, Reading, Berkshire, RG2 7PS. DoB: April 1970, British

Dr Babajimi Oluwole Wey Director. Address: C306 Port East Apartments, 16 Hertsmere Road, London, E14 4AX. DoB: December 1953, British

Rendall And Rittner Limited Corporate-secretary. Address: Gun Court, 70 Wapping Lane Wapping, London, E1W 2RF. DoB:

Duncan Llewelyn Rendall Director. Address: 19 Admiral Place, Lavender Dock Rotherhithe, London, SE16 5NY. DoB: n\a, British

Lake Jackson Solicitors Secretary. Address: 6 Albemarle Way, London, EC1V 4JB. DoB:

John Hitchcox Director. Address: 167 Westbourne Grove, London, W11 2RS. DoB: September 1961, British

Michael Albert Bibring Director. Address: Conifers, Hive Road, Bushey Heath, Hertfordshire, WD23 1JG. DoB: February 1955, British

Harry Handelsman Director. Address: Flat 1, 2 Hyde Park Gardens, London, W2 2LT. DoB: September 1949, Canadian

Joseph Saleem Shashou Director. Address: 28 Elm Tree Road, London, NW8 9JT. DoB: June 1955, Brazilian

Richard Gary Balfour-lynn Director. Address: Connaught Square, London, W2 2HG. DoB: June 1953, British

Jobs in West India Quay (warehouse Property) Limited vacancies. Career and practice on West India Quay (warehouse Property) Limited. Working and traineeship

Sorry, now on West India Quay (warehouse Property) Limited all vacancies is closed.

Responds for West India Quay (warehouse Property) Limited on FaceBook

Read more comments for West India Quay (warehouse Property) Limited. Leave a respond West India Quay (warehouse Property) Limited in social networks. West India Quay (warehouse Property) Limited on Facebook and Google+, LinkedIn, MySpace

Address West India Quay (warehouse Property) Limited on google map

Other similar UK companies as West India Quay (warehouse Property) Limited: Gowland And Dawson Limited | Kitchen Desired Ltd | Garcha Ndt Ltd. | Andrew Bloomfield (building) Limited | London Mosaic Restoration Ltd

The firm is registered in Bedford under the following Company Registration No.: 03850330. The company was set up in the year 1999. The main office of this company is situated at 42 High Street Flitwick. The postal code for this address is MK45 1DU. The company is recognized under the name of West India Quay (warehouse Property) Limited. However, this firm also was listed as Finlaw 177 up till the name was replaced seventeen years ago. This enterprise declared SIC number is 98000 , that means Residents property management. Its most recent financial reports cover the period up to 2015-06-30 and the most current annual return information was submitted on 2015-11-30. Ever since it began on the market 17 years ago, this firm managed to sustain its praiseworthy level of success.

There is a group of six directors employed by the following business at the current moment, namely Martin Sargeant, Anthony Potts, Ian Peter Barbour and 3 other members of the Management Board who might be found within the Company Staff section of our website who have been utilizing the directors tasks since 27th November 2013. Another limited company has been appointed as one of the secretaries of this company: Littlejohn Corporate Services Limited.