Pathmeads Residential Limited

All UK companiesReal estate activitiesPathmeads Residential Limited

Real estate agencies

Pathmeads Residential Limited contacts: address, phone, fax, email, website, shedule

Address: Atelier House 64 Pratt Street NW1 0DL London

Phone: +44-118 3034393

Fax: +44-118 3034393

Email: n\a

Website:

Shedule:

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

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

Registration data Pathmeads Residential Limited

Register date: 1994-05-11

Register number: 02927849

Type of company: Private Limited Company

Get full report form global database UK for Pathmeads Residential Limited

Owner, director, manager of Pathmeads Residential Limited

Hilary Milne Secretary. Address: 64 Pratt Street, London, NW1 0DL. DoB:

Laurice Tania Ponting Director. Address: 64 Pratt Street, London, NW1 0DL, England. DoB: November 1958, British

John Carleton Director. Address: 64 Pratt Street, London, NW1 0DL, England. DoB: November 1955, British

Elizabeth Mary Froude Director. Address: 64 Pratt Street, London, NW1 0DL, England. DoB: December 1964, British

Neil John Hadden Director. Address: 64 Pratt Street, London, NW1 0DL, England. DoB: May 1954, British

Doug Wynne Secretary. Address: 64 Pratt Street, London, NW1 0DL, England. DoB:

Jacqueline Bligh Secretary. Address: 64 Pratt Street, London, NW1 0DL, England. DoB:

Anthony Brian Hymers Director. Address: High Road, Hampton, TW12 2SJ. DoB: January 1969, British

Rosemary Bell Director. Address: Longford Close, Hampton Hill, Middlesex, TW12 1AD. DoB: August 1962, British

Samantha Jane Male Director. Address: Meadow View, Main Road, Crockenhill, Kent, BR8 8JN. DoB: July 1973, Bristish

Elaine Beryl Sanders Director. Address: 4 Leverton Avenue, Felpham, West Sussex, PO22 7RA. DoB: November 1966, British

Feargal Ward Director. Address: 51 Fawe Park Road, Putney, London, SW15 2EE. DoB: June 1955, Irish

John Kenneth Taylor Director. Address: 99 Broad Lane, Hampton, Middlesex, TW12 3BQ. DoB: April 1967, British

Thomas Mcgregor Director. Address: 59 Landseer Road, London, N19 4JR. DoB: August 1952, British

Stephen George Robertson Secretary. Address: 10 Bell Mead, Sawbridgeworth, Hertfordshire, CM21 9ES. DoB: June 1955, British

Siobhan Victoria Coveney Secretary. Address: 8 Wellsworth Lane, Rowlands Castle, Hampshire, PO9 6BY. DoB:

Anu Kiran Vedi Secretary. Address: 105 The Grove, Isleworth, Middlesex, TW7 4JE. DoB: February 1955, British

Dapo Ladimeji Director. Address: 10a Airlie Gardens, London, W8 7AL. DoB: February 1951, British

Wilby Kathryn Director. Address: The Cottage, 1 Kingsgate Place, London, NW6 4TA. DoB: September 1948, British

Sandra Margaret Raine Secretary. Address: 24 Eastcourt Avenue, Earley, Reading, Berkshire, RG6 1HH. DoB: March 1958, British

Richard Parkhill Director. Address: 137 Langton Way, London, SE3 7JS. DoB: July 1953, British

Roger Barcroft Director. Address: 55 Linthorpe Road, London, N16 5QT. DoB: September 1946, British

Stephen Garvey Secretary. Address: 118 Myddleton Avenue, London, N4 2FJ. DoB:

Gregory James Lomax Director. Address: Watercroft 1a Marshal's Drive, St Albans, Hertfordshire, AL1 4RB. DoB: September 1946, British

Asit Acharya Director. Address: 13 Lance Road, Harrow, Middlesex, HA1 4BL. DoB: July 1959, British

Eamon Joseph Pryle Director. Address: 180 Wellfield Road, London, SW16 2BU. DoB: October 1955, British

Eleanor Lohr Director. Address: 3 Churchfield Cottages, Tewin, Welwyn, Hertfordshire, AL6 0JW. DoB: August 1944, British

Carole Buchanan Director. Address: 23 Gunton Road, London, E5 9JT. DoB: February 1948, British

Douglas John Wilson Director. Address: 12 Thackeray Court, Elystan Place, London, SW3 3LB. DoB: n\a, British

Margaret Anna Bowman Director. Address: 82 Messina Avenue, London, NW6 4LE. DoB: June 1946, British

Jobs in Pathmeads Residential Limited vacancies. Career and practice on Pathmeads Residential Limited. Working and traineeship

Helpdesk. From GBP 1500

Director. From GBP 5200

Responds for Pathmeads Residential Limited on FaceBook

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

Address Pathmeads Residential Limited on google map

Other similar UK companies as Pathmeads Residential Limited: Ropewalk 1982 Limited | Gissing F.e. Ltd | 4 Wood Publishing Limited | Andertons Liversidge & Co Limited | Wonder Chemicals Limited

Pathmeads Residential Limited has been on the local market for twenty two years. Started with Registered No. 02927849 in 1994-05-11, it is registered at Atelier House, London NW1 0DL. From 2007-06-06 Pathmeads Residential Limited is no longer under the business name Pathmeads. This firm principal business activity number is 68310 which stands for Real estate agencies. Tue, 31st Mar 2015 is the last time when the company accounts were reported. 22 years of competing on the market comes to full flow with Pathmeads Residential Ltd as the company managed to keep their clients happy throughout their long history.

We have a team of four directors leading this specific business at present, namely Laurice Tania Ponting, John Carleton, Elizabeth Mary Froude and Elizabeth Mary Froude who have been doing the directors responsibilities for three years. What is more, the director's tasks are aided by a secretary - Hilary Milne, from who was selected by the business on 2015-01-05.