West 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: n\a
Shedule:
Incorrect data or we want add more details informations for "West India Quay (warehouse Property) Limited"? - send email to us!
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) LimitedOwner, 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, MySpaceAddress 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.