Crest Property Services Limited

All UK companiesProfessional, scientific and technical activitiesCrest Property Services Limited

Non-trading company

Crest Property Services Limited contacts: address, phone, fax, email, website, shedule

Address: One London Wall EC2Y 5AB London

Phone: +44-1387 2189819

Fax: +44-1387 2189819

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Crest Property Services Limited"? - send email to us!

Crest Property Services Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Crest Property Services Limited.

Registration data Crest Property Services Limited

Register date: 1983-01-31

Register number: 01695731

Type of company: Private Limited Company

Get full report form global database UK for Crest Property Services Limited

Owner, director, manager of Crest Property Services Limited

Mary Anne Mcadam Secretary. Address: London Wall, London, EC2Y 5AB, England. DoB:

Roderick Mckenzie Petrie Director. Address: /192, Queensferry Road, Edinburgh, Lothian, EH4 2BN, Scotland. DoB: April 1956, British

Sir Thomas Farmer Director. Address: 192 Queensferry Road, Edinburgh, Midlothian, EH4 6JL. DoB: July 1940, British

Robert Huthersall Secretary. Address: 17 Corstorphine Road, Edinburgh, Midlothian, EH12 6DD, Scotland. DoB: February 1947, British

Thomas Frederick Teviot Harrison Director. Address: 105 Carrow Road, Norwich, Norfolk, NR1 1HP. DoB: April 1947, British

Malcolm Henry Robson Secretary. Address: 105 Carrow Road, Norwich, Norfolk, NR1 1HP. DoB: n\a, British

Benjamin Thomas Watt Director. Address: 105 Carrow Road, Norwich, Norfolk, NR1 1HP. DoB: February 1975, British

Mary Anne Mcadam Secretary. Address: Tarramarr, Ferry Road, South Alloa, Stirlingshire, FK7 7LF. DoB: n\a, British

Aileen Pringle Director. Address: 12 Belgrave Crescent, Edinburgh, EH4 3AH. DoB: October 1961, British

Graeme Bissett Director. Address: 123 Saint Vincent Street, Glasgow, G2 5EA. DoB: February 1958, British

Kenneth Andrew Mcgill Secretary. Address: 4 Peastonbank Farm Cottages, By Pencaitland, Tranent, East Lothian, EH34 5ET. DoB: January 1958, British

John Mclellan Houston Director. Address: The Rock, 3 Douglas Avenue, Langbank, PA14 6PE. DoB: July 1944, British

Robert Huthersall Director. Address: 56 Pentland Drive, Edinburgh, Midlothian, EH10 6PX, Scotland. DoB: February 1947, British

Jobs in Crest Property Services Limited vacancies. Career and practice on Crest Property Services Limited. Working and traineeship

Assistant. From GBP 1600

Carpenter. From GBP 2000

Engineer. From GBP 2400

Driver. From GBP 1800

Package Manager. From GBP 1500

Electrical Supervisor. From GBP 2100

Electrical Supervisor. From GBP 2200

Tester. From GBP 4000

Fabricator. From GBP 2600

Responds for Crest Property Services Limited on FaceBook

Read more comments for Crest Property Services Limited. Leave a respond Crest Property Services Limited in social networks. Crest Property Services Limited on Facebook and Google+, LinkedIn, MySpace

Address Crest Property Services Limited on google map

Crest Property Services Limited with reg. no. 01695731 has been a part of the business world for thirty three years. This particular Private Limited Company can be contacted at One, London Wall , London and its area code is EC2Y 5AB. The firm SIC code is 74990 - Non-trading company. 2016-03-31 is the last time when the company accounts were filed.

There seems to be a team of two directors working for this firm at present, namely Roderick Mckenzie Petrie and Sir Thomas Farmer who have been carrying out the directors obligations since 2012-01-26. To find professional help with legal documentation, since the appointment on 2012-06-14 the firm has been utilizing the skills of Mary Anne Mcadam, who's been focusing on maintaining the company's records.