All Land Limited

All UK companiesReal estate activitiesAll Land Limited

Buying and selling of own real estate

All Land Limited contacts: address, phone, fax, email, website, shedule

Address: 20 Eton Garages Lambolle Place NW3 4PE London

Phone: +44-1254 2874816

Fax: +44-1435 1118652

Email: n\a

Website:

Shedule:

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

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

Registration data All Land Limited

Register date: 1989-10-31

Register number: 02437917

Type of company: Private Limited Company

Get full report form global database UK for All Land Limited

Owner, director, manager of All Land Limited

Paul Kenneth Marsden Director. Address: Gertrude Road, West Bridgford, Nottingham, NG2 5DA, England. DoB: November 1959, British

Vladimir Rzhebaev Director. Address: Flat 31 St Matthews Lodge, 50 Oakley Square, London, NW1 1NB, Great Britain. DoB: November 1963, Russian

Christopher Alan Capella Director. Address: 50 Oakley Square, London, NW1 1NB, Great Britain. DoB: January 1951, British

Jason Edward Lempereur Director. Address: Flat 2 St Matthews Lodge, 50 Oakley Square, London, NW1 1NB, Great Britain. DoB: June 1970, British

Marcia Rachel Pointon Director. Address: St Matthews Lodge 50 Oakley Square, Oakley Square, London, NW1 1NB, England. DoB: August 1943, British

Susan Mary Raybould Secretary. Address: Eton Garages Lambolle Place London, Eton Garages Lambolle Place, London, NW3 4PE, England. DoB:

Martin Howard Raybould Director. Address: Eton Garages, Lambolle Place, London, NW3 4PE, England. DoB: September 1946, British

Joel Kuenzi Director. Address: 50 Oakley Square, London, NW1 1NB, England. DoB: May 1972, French

Peter Paul Stephen Williams Director. Address: St Matthews Lodge, 50 Oakley Square, London Nw1, NW1 1NB, England. DoB: March 1948, British

Penelope Ann Akester Director. Address: 50 Oakley Square, London, NW1 1NB. DoB: July 1977, British

Elizabeth Handzel Coldstream Director. Address: Flat 31 St Matthew's Lodge, 50 Oakley Square, London, NW1 1NB. DoB: July 1964, Usa

Peter Paul Stephen Williams Director. Address: 24 Saint Matthews Lodge, Oakley Square, London, NW1 1NB. DoB: March 1948, British

Stephen Patrick Director. Address: 10 St Matthews Lodge, Oakley Square, London, NW1 1NB. DoB: November 1962, British

Don Kindler Director. Address: Flat 8 Saint Matthews Lodge, Oakley Square, London, NW1 1NB. DoB: March 1925, American

Muriel Grand Kindler Secretary. Address: Flat 8 Saint Matthews Lodge, Oakley Square, London, NW1 1NB. DoB:

Matthew William Fullerton Director. Address: 87 Horringer Road, Bury St Edmunds, Suffolk, IP33 2DQ. DoB: November 1942, British

Peter Bernard Curtis Director. Address: 7 St Matthews Lodge, London, NW1 1NB. DoB: n\a, British

Lois Winifred Ramphal Director. Address: Flat 31 St Matthews Lodge, 50 Oakley Square, London, NW1 1NB. DoB: November 1927, British

Peter Douglas Williams Director. Address: Flat 1 St Matthews Lodge, 50 Oakley Square, London, NW1 1NB. DoB: November 1938, British

Jobs in All Land Limited vacancies. Career and practice on All Land Limited. Working and traineeship

Electrician. From GBP 2200

Engineer. From GBP 2300

Manager. From GBP 3400

Helpdesk. From GBP 1300

Helpdesk. From GBP 1400

Other personal. From GBP 1200

Responds for All Land Limited on FaceBook

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

Address All Land Limited on google map

Other similar UK companies as All Land Limited: Ajkm Property Ltd | Sweetwood Limited | George Panton & Co. Limited | Copelare Limited | Cottage Caterers (west Moors) Limited

All Land started conducting its operations in 1989 as a PLC under the ID 02437917. This company has operated with great success for twenty seven years and it's currently active. This firm's head office is registered in London at 20 Eton Garages. You can also locate the firm by its postal code of NW3 4PE. This business principal business activity number is 68100 meaning Buying and selling of own real estate. All Land Ltd reported its account information up till 2015-03-31. The company's latest annual return information was filed on 2016-03-01. From the moment the firm began on the local market 27 years ago, the firm has sustained its great level of prosperity.

Our information related to the following firm's executives indicates that there are six directors: Paul Kenneth Marsden, Vladimir Rzhebaev, Christopher Alan Capella and 3 other members of the Management Board who might be found within the Company Staff section of our website who became members of the Management Board on 2nd August 2016, 18th November 2015 and 9th April 2015. In order to help the directors in their tasks, since 2013 this firm has been utilizing the expertise of Susan Mary Raybould, who has been concerned with making sure that the firm follows with both legislation and regulation.