Gilston Park House (gilston) Management Company Limited

All UK companiesActivities of households as employers; undifferentiatedGilston Park House (gilston) Management Company Limited

Residents property management

Gilston Park House (gilston) Management Company Limited contacts: address, phone, fax, email, website, shedule

Address: 106 High Street SG1 3DW Stevenage

Phone: +44-1427 8988159

Fax: +44-1398 7573669

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Gilston Park House (gilston) Management Company Limited"? - send email to us!

Gilston Park House (gilston) Management Company Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Gilston Park House (gilston) Management Company Limited.

Registration data Gilston Park House (gilston) Management Company Limited

Register date: 1999-08-05

Register number: 03820822

Type of company: Private Limited Company

Get full report form global database UK for Gilston Park House (gilston) Management Company Limited

Owner, director, manager of Gilston Park House (gilston) Management Company Limited

Dr. David Charles Lukey Director. Address: High Street, Stevenage, Hertfordshire, SG1 3DW, England. DoB: February 1947, British

Francis John Twitchett Director. Address: High Street, Stevenage, Hertfordshire, SG1 3DW, England. DoB: July 1948, British

Mark Girolami Director. Address: High Street, Stevenage, Hertfordshire, SG1 3DW, England. DoB: August 1956, British

John Staples Director. Address: High Street, Stevenage, Hertfordshire, SG1 3DW, England. DoB: December 1948, British

Peter Graham Olsen Director. Address: Gilston Park House, Gilston, Harlow, Herts, CM20 2SF, England. DoB: February 1968, British

Christopher Rowelle Director. Address: Gilston Park House, Gilston, Harlow, Herts, CM20 2SF, England. DoB: February 1979, British

Peter Graham Olsen Secretary. Address: High Street, Stevenage, Hertfordshire, SG1 3DW, England. DoB:

Peter Alexander Goldsmith Director. Address: Gilston Park House, Gilston, Herts, CM20 2SF. DoB: February 1945, British

Mark Burgess Lawrence Director. Address: Gilston Park House, Gilston, Hertfordshire, CM20 2SF, Uk. DoB: October 1959, British

Karajan Burgess Lawrence Director. Address: Gilston Park House, Gilston, Herts, CM20 2SF. DoB: March 1968, British

Kevin Griffin Director. Address: Gilston, Nr Harlow, Essex, CM20 2SF. DoB: February 1962, British

Patricia Ann Coombs Director. Address: 1 The Stables, Gilston Park, Gilston, Herts, CM20 2GN. DoB: March 1949, British

Dr Darren Hall Director. Address: 8 Gilston Park House, Gilston, Harlow, Essex, CM20 2SF. DoB: September 1968, British

Sylvia Ann Jarvis Director. Address: 8 The Stables, Gilston, Harlow, Essex, CM20 2GN. DoB: November 1955, British

Douglas Allan Pattie Director. Address: 14 Gilston Park House, Gilston, Harlow, Essex, CM20 2SF. DoB: April 1963, British

Sarah Helen Beardon Director. Address: 9 Gilston Park House, Gilston, Hertfordshire, CM20 2SF. DoB: April 1970, British

Louise Jane Frostick Director. Address: 3 The Stables, Gilston Park, Hertfordshire, CM20 2GN. DoB: April 1975, British

Dr Darren Hall Director. Address: 8 Gilston Park House, Gilston, Harlow, Essex, CM20 2SF. DoB: September 1968, British

Paul Hopper Director. Address: 5 The Stables, Gilston Park, Gilston, Hertfordshire, CM20 2GN. DoB: March 1963, British

Luigi Del Basso Director. Address: The Garden House, Gilston Park House Gilston, Harlow, Hertfordshire, CM20 2SF. DoB: January 1964, British

Adrian Stewart Allen Director. Address: 5 Gilston Park House, Gilston, Hertfordshire, CM20 2SF. DoB: May 1958, British

David Jonathan Barnett Director. Address: 1 Gilston Park House, Gilston, Hertfordshire, CM20 2SF. DoB: May 1956, British

Richard Charles Beckett Secretary. Address: Walnut Pasture, Millfield Lane Little Hadham, Ware, Hertfordshire, SG11 2ED. DoB: n\a, British

Tina Louise Wolfe Director. Address: Dow Wood Cottage, Mill End Green, Great Easton, Dunmow, Essex, CM6 2DW. DoB: December 1966, British

Simon John Marner Director. Address: 26 Barnfield, Epping, Essex, CM16 6RL. DoB: November 1964, British

Roy James Mollison Secretary. Address: 80 Edmund Green, Gosfield, Halstead, Essex, CO9 1UF. DoB: n\a, British

Waterlow Secretaries Limited Corporate-nominee-secretary. Address: 6-8 Underwood Street, London, N1 7JQ. DoB:

Waterlow Nominees Limited Corporate-nominee-director. Address: 6-8 Underwood Street, London, N1 7JQ. DoB:

Jobs in Gilston Park House (gilston) Management Company Limited vacancies. Career and practice on Gilston Park House (gilston) Management Company Limited. Working and traineeship

Sorry, now on Gilston Park House (gilston) Management Company Limited all vacancies is closed.

Responds for Gilston Park House (gilston) Management Company Limited on FaceBook

Read more comments for Gilston Park House (gilston) Management Company Limited. Leave a respond Gilston Park House (gilston) Management Company Limited in social networks. Gilston Park House (gilston) Management Company Limited on Facebook and Google+, LinkedIn, MySpace

Address Gilston Park House (gilston) Management Company Limited on google map

Other similar UK companies as Gilston Park House (gilston) Management Company Limited: Devenish Bar Ltd | Claimar Catering Ltd | The Cafe At Ridgeway Limited | Logans [east Anglia] Ltd | Chris Roe Limited

Registered with number 03820822 seventeen years ago, Gilston Park House (gilston) Management Company Limited was set up as a Private Limited Company. The active mailing address is 106 High Street, Stevenage. This company SIC code is 98000 which stands for Residents property management. 2015/03/31 is the last time the accounts were reported. It's been 17 years for Gilston Park House (gilston) Management Co Limited in the field, it is still strong and is an example for the competition.

Because of this particular firm's constant expansion, it was imperative to employ more company leaders, namely: Dr. David Charles Lukey, Francis John Twitchett, Mark Girolami who have been collaborating since 2015-06-10 to fulfil their statutory duties for this specific firm. At least one secretary in this firm is a limited company, specifically Red Brick Company Secretaries Limited.