Clearstream Residents Association Limited
Residents property management
Clearstream Residents Association Limited contacts: address, phone, fax, email, website, shedule
Address: First Floor Healthaid House Marlborough Hill HA1 1UD Harrow
Phone: +44-1470 9680297
Fax: +44-1470 9680297
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Clearstream Residents Association Limited"? - send email to us!
Registration data Clearstream Residents Association Limited
Register date: 1983-11-24
Register number: 01772590
Type of company: Private Limited Company
Get full report form global database UK for Clearstream Residents Association LimitedOwner, director, manager of Clearstream Residents Association Limited
Kiranlatta Patel Director. Address: Woodbine Terrace, Exeter, Devon, EX4 4LJ, United Kingdom. DoB: May 1947, British
Trudy Anne Lurshay Secretary. Address: Burtonhole Lane, London, NW7 1AL, United Kingdom. DoB:
Royden John Reza Unwin Director. Address: Dudley Court, 16 Crawford Avenue, Wembley, Middlesex, HA0 2HR, England. DoB: May 1990, British
Shalinee Ena Wickramasinghe Director. Address: Grove Road, Pinner, Middx, HA5 5HW, United Kingdom. DoB: May 1975, British
Fatima Rizvi Director. Address: Ennerdale Drive, Kingsbury, London, NW9 0DT. DoB: March 1984, British
Trudy Anne Lurshay Director. Address: 44 Burtonhole Lane, Mill Hill, London, NW7 1AL. DoB: January 1964, British
Natalie Murphy Director. Address: 8 Rustic Place, Wembley, Middlesex, HA0 3BJ. DoB: February 1969, British
Muriel Gilbert Director. Address: 8 Dudley Court, 16 Crawford Avenue, Wembley, Middlesex, HA0 2HR. DoB: n\a, British
John Leonard Townsend Director. Address: 10 Dudley Court, 16 Crawford Avenue, Wembley, Middlesex, HA0 2HR. DoB: n\a, British
Manjeet Singh Khalsa Director. Address: 22 Woodview Close, Bassett, Southampton, SO16 3PZ. DoB: September 1955, British
Fiona Susan Robson Director. Address: 46 Canterbury Avenue, Sheffield, South Yorkshire, S10 3RY. DoB: March 1963, British
Diane Margaret Trowbridge Director. Address: 30 Windermere Avenue, Ruislip, Middlesex, HA4 9RF. DoB: January 1962, British
John Leonard Townsend Secretary. Address: 10 Dudley Court, 16 Crawford Avenue, Wembley, Middlesex, HA0 2HR. DoB: n\a, British
Hina Rizvi Director. Address: 14 Ennerdale Drive, Kingsbury, London, NW9 0DT. DoB: April 1956, British
Kosala Manjusri Wickramasinghe Director. Address: 16 Grove Road, Pinner, Middlesex, HA5 5HW. DoB: June 1967, Sri Lankan
Michael Alphonso Stewart Director. Address: Flat 9 Dudley Court, 16 Crawford Avenue, Wembley, Middlesex, HA0 2HR. DoB: December 1967, British
Brian Columb Director. Address: 12 Dudley Court, 16 Crawford Avenue, Wembley, Middlesex, HA0 2HR. DoB: June 1970, Irish
David Richard Mcmahon Director. Address: 11 Dudley Court, 16 Crawford Avenue, Wembley, Middlesex, HA0 2HR. DoB: October 1943, British
Muriel Gilbert Secretary. Address: 8 Dudley Court, 16 Crawford Avenue, Wembley, Middlesex, HA0 2HR. DoB: n\a, British
Lorraine Carolyn Haig Director. Address: Flat 9 Dudley Court, 16 Crawford Avenue, Wembley, Middlesex, HA0 2HX. DoB: July 1968, British
Sunita Sharma Director. Address: 1 Dudley Court, 16 Crawford Avenue, Wembley, Middlesex, HA0 2HR. DoB: January 1960, British
Dennis Bishop Secretary. Address: Flat 9 Dudley Court, Wembley, Middlesex, HA0 2HR. DoB:
Elsie Mary Bishop Director. Address: Flat 9 Dudley Court, Wembley, Middlesex, HA0 2HR. DoB: December 1913, British
Parimal Jayant Brahmbhatt Director. Address: Flat 12 Dudley Court, Wembley, Middlesex, HA0 2HR. DoB: March 1961, British
Janet Margaret Briggs Director. Address: Flat 8 Dudley Court, Wembley, Middlesex, HA0 2HR. DoB: April 1956, British
Wendy Suzanne Rutherford Director. Address: Flat 4 Dudley Court, Wembley, Middlesex, HA0 2HR. DoB: November 1967, British
Stella Scott Director. Address: Flat 11 Dudley Court, Wembley, Middlesex, HA0 2HR. DoB: August 1961, British
Jobs in Clearstream Residents Association Limited vacancies. Career and practice on Clearstream Residents Association Limited. Working and traineeship
Sorry, now on Clearstream Residents Association Limited all vacancies is closed.
Responds for Clearstream Residents Association Limited on FaceBook
Read more comments for Clearstream Residents Association Limited. Leave a respond Clearstream Residents Association Limited in social networks. Clearstream Residents Association Limited on Facebook and Google+, LinkedIn, MySpaceAddress Clearstream Residents Association Limited on google map
Other similar UK companies as Clearstream Residents Association Limited: Ole Bergesen Consulting Ltd | Owenisla Limited | Railtech Engineering Solutions Limited | Imc Claims Limited | Essex Trade And Investment Limited
Clearstream Residents Association Limited with reg. no. 01772590 has been in this business field for 33 years. This particular PLC can be reached at First Floor Healthaid House, Marlborough Hill , Harrow and their postal code is HA1 1UD. The company SIC code is 98000 meaning Residents property management. Clearstream Residents Association Ltd reported its account information for the period up to 2015-06-30. Its most recent annual return was filed on 2015-08-13. Thirty three years of competing on the market comes to full flow with Clearstream Residents Association Ltd as they managed to keep their clients satisfied throughout their long history.
According to the information we have, this particular business was established 33 years ago and has been guided by twenty three directors, and out this collection of individuals eleven (Kiranlatta Patel, Royden John Reza Unwin, Shalinee Ena Wickramasinghe and 8 other members of the Management Board who might be found within the Company Staff section of this page) are still actively participating in the company's life. In order to find professional help with legal documentation, since September 2012 this business has been utilizing the skills of Trudy Anne Lurshay, who has been working on successful communication and correspondence within the firm.