15 Courtfield Gardens Limited

All UK companiesActivities of households as employers; undifferentiated15 Courtfield Gardens Limited

Residents property management

15 Courtfield Gardens Limited contacts: address, phone, fax, email, website, shedule

Address: 11 Cheyne Walk NN1 5PT Northampton

Phone: +44-114 6999633

Fax: +44-114 6999633

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "15 Courtfield Gardens Limited"? - send email to us!

15 Courtfield Gardens Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders 15 Courtfield Gardens Limited.

Registration data 15 Courtfield Gardens Limited

Register date: 1997-05-02

Register number: 03364866

Type of company: Private Limited Company

Get full report form global database UK for 15 Courtfield Gardens Limited

Owner, director, manager of 15 Courtfield Gardens Limited

Candace Wambold Director. Address: Courtfield Gardens, London, SW5 0PD, England. DoB: April 1958, British

Thomas Alexander Schneider Director. Address: 15 Courtfield Gardens, Flat 8, London, SW5 0PD. DoB: December 1965, German

Sara Swinden Director. Address: Flat 12, 15 Courtfield Gardens, London, SW5 0PD. DoB: May 1977, British

Andrew Heath Director. Address: Flat 1, 15 Courtfield Gardens, London, SW5 0PD. DoB: July 1959, British

Haywards Property Services Limited Secretary. Address: Phoenix House, 11 Wellesley Road, Croydon, Surrey, CR0 2NW. DoB:

Kens Gourgue Director. Address: 15a Courtfield Gardens, London, SW5 0PD. DoB: February 1965, British

Jssp Limited Secretary. Address: 41 Paradise Walk, Chelsea, London, SW3 4JL. DoB:

Jssp Limited Secretary. Address: 35 Battersea Square, London, SW11 3RA. DoB:

Nigel John Cadbury Wilson Director. Address: Westward Sudeley Lodge, Winchcombe, Cheltenham, Gloucestershire, GL54 5JB. DoB: May 1957, British

Alan John Coates Director. Address: 10 The Maples, Banstead, Surrey, SM7 3QZ. DoB: September 1952, British

Timothy Saunders Secretary. Address: Beckets Place, Marksbury, Bath, Avon, BA2 9HP. DoB: June 1963, British

Nicholas Paul Wright Secretary. Address: 5 Regents Canal House, 626 Commercial Road, London, E14 7HS. DoB:

John Andrew Swinney Director. Address: 8 Windley Tye, Chelmsford, Essex, CM1 2GR. DoB: July 1954, British

John Strickland Director. Address: 3 Bryn Cerrig, Lixwm, Holywell, Flintshire, CH8 8PF. DoB: January 1956, British

Timothy Saunders Director. Address: Beckets Place, Marksbury, Bath, Avon, BA2 9HP. DoB: June 1963, British

Jobs in 15 Courtfield Gardens Limited vacancies. Career and practice on 15 Courtfield Gardens Limited. Working and traineeship

Engineer. From GBP 2000

Driver. From GBP 1800

Project Planner. From GBP 3800

Responds for 15 Courtfield Gardens Limited on FaceBook

Read more comments for 15 Courtfield Gardens Limited. Leave a respond 15 Courtfield Gardens Limited in social networks. 15 Courtfield Gardens Limited on Facebook and Google+, LinkedIn, MySpace

Address 15 Courtfield Gardens Limited on google map

Other similar UK companies as 15 Courtfield Gardens Limited: Fordree Metcalfe Limited | Brand Oasis Ltd | Mr Recruitment Limited | Smallcat Films Limited | First Medical Reports Ltd

This firm is known under the name of 15 Courtfield Gardens Limited. This firm was established 19 years ago and was registered under 03364866 as the reg. no.. This office of the company is situated in Northampton. You can contact them at 11 Cheyne Walk, . This firm declared SIC number is 98000 which stands for Residents property management. The business latest filings were filed up to Tue, 30th Jun 2015 and the most current annual return was released on Mon, 2nd May 2016. Nineteen years of competing in the field comes to full flow with 15 Courtfield Gardens Ltd as they managed to keep their clients satisfied through all the years.

Our info detailing this enterprise's staff members indicates employment of two directors: Candace Wambold and Thomas Alexander Schneider who became a part of the team on 31st May 2013 and 3rd October 2005.