Albemarle Residents Limited

All UK companiesReal estate activitiesAlbemarle Residents Limited

Management of real estate on a fee or contract basis

Albemarle Residents Limited contacts: address, phone, fax, email, website, shedule

Address: Lamberts Chartered Surveyors 2 Wakley Street EC1V 7LT London

Phone: +44-1291 7923034

Fax: +44-1322 4456573

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Albemarle Residents Limited"? - send email to us!

Albemarle Residents Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Albemarle Residents Limited.

Registration data Albemarle Residents Limited

Register date: 1993-09-15

Register number: 02853615

Type of company: Private Limited Company

Get full report form global database UK for Albemarle Residents Limited

Owner, director, manager of Albemarle Residents Limited

Anastasia Karabatsos Director. Address: 2 Wakley Street, Wakley Street, London, EC1V 7LT, England. DoB: April 1971, British

Lea Harris Director. Address: 2 Wakley Street, Wakley Street, London, EC1V 7LT, England. DoB: March 1934, British

Tarun Sharma Director. Address: 2 Wakley Street, Wakley Street, London, EC1V 7LT, England. DoB: October 1978, British

Alexis De Tiesenhausen Director. Address: 8 Albermarle Mansions, Heath Drive, London, NW3 7TA. DoB: January 1962, British

Sheila Goldberg Director. Address: 3 Albermarle Mansions, Heath Drive, London, NW3. DoB: April 1928, British

Michele Pascale Cros Director. Address: 11 Albermarle Mansions, Heath Drive, London, NW3 7TA. DoB: April 1955, French

Jesus Sanchez Castiello Director. Address: 6 Albermarle Mansions, Heath Drive, London, Hampstead, NW3 7TA. DoB: September 1949, British

Dr Ivan Osrin Director. Address: Flat 7 Albermarle Mansions, Heath Drive, London, NW3 7TA. DoB: April 1939, British

Russell Mark Slow Director. Address: Flat 2 Albermarle Mansions, Heath Drive, London, NW3 7TA. DoB: December 1973, British

David Nicholas Waite Director. Address: 101 Post Kennel Road, Far Hills, N.J. 07931, Usa. DoB: March 1943, Us

Dr Bernard Hatchick Director. Address: 9 Albermarle Mansions, London, NW3 7TA. DoB: May 1918, British

Michael Raymond Reynolds Director. Address: 6 Albermarle Mansions, Heath Drive, London, NW3 7TA. DoB: March 1945, British

Beradette Panas Director. Address: 600 Route De Sollies-Pont, Sollies-Ville, Var 83210, France. DoB: February 1958, French

Ramin Pashaee Director. Address: 21 Brondesbury Park, London, NW6 7BS. DoB: June 1966, British

Bobby Hui Director. Address: 2a Albermarle Mansions, Heath Drive, London, NW3 7TA. DoB: February 1968, British

Victor Munir Zabaneh Director. Address: 12 Albermarle Mansions, Heath Drive Hampstead, London, NW3 7TA. DoB: May 1942, British

Claude Medeot Director. Address: Flat 11, Albemarle Mansions, Heath Drive, London, NW3 7TA. DoB: March 1949, British

Joseph Goldberg Director. Address: 3 Albermarle Mansions, Heath Drive, London, NW3 7TA. DoB: July 1922, British

Dr Bernard Hatchick Secretary. Address: 9 Albermarle Mansions, London, NW3 7TA. DoB: May 1918, British

Simon Leigh Robertshaw Director. Address: Flat 2 Albermarls Mansions, Heath Drive, Hampstead London, NW3 7TA. DoB: April 1966, British

Sally Ann Blakeney Rose Director. Address: 8 Albermale Mansions, Heath Drive Hampstead, London, Nw3 7ta, NW3 7TA. DoB: July 1955, British

Jobs in Albemarle Residents Limited vacancies. Career and practice on Albemarle Residents Limited. Working and traineeship

Sorry, now on Albemarle Residents Limited all vacancies is closed.

Responds for Albemarle Residents Limited on FaceBook

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

Address Albemarle Residents Limited on google map

Other similar UK companies as Albemarle Residents Limited: Ddc Laboratories, Inc. | Ds1-sports Llp | Rayco Catering Services Limited | Senegalise Restaurant Limited | Grandis Trading Llp

Albemarle Residents Limited with reg. no. 02853615 has been a part of the business world for twenty three years. This PLC can be found at Lamberts Chartered Surveyors, 2 Wakley Street in London and their zip code is EC1V 7LT. Albemarle Residents Limited was registered twenty one years from now as Champagne Global. The enterprise is classified under the NACe and SiC code 68320 : Management of real estate on a fee or contract basis. The business latest records were submitted for the period up to March 31, 2015 and the most current annual return information was submitted on September 15, 2015. Ever since it debuted in the field 23 years ago, it has sustained its praiseworthy level of success.

The directors currently enumerated by the company are as follow: Anastasia Karabatsos selected to lead the company one year ago, Lea Harris selected to lead the company on 2014-10-03, Tarun Sharma selected to lead the company in 2012 and 5 other members of the Management Board who might be found within the Company Staff section of our website.