Ashworth Mansions Limited

All UK companiesActivities of households as employers; undifferentiatedAshworth Mansions Limited

Residents property management

Ashworth Mansions Limited contacts: address, phone, fax, email, website, shedule

Address: Kfh House 5 Compton Road SW19 7QA London

Phone: +44-1509 4424987

Fax: +44-1509 4424987

Email: n\a

Website:

Shedule:

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

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

Registration data Ashworth Mansions Limited

Register date: 1990-03-06

Register number: 02477421

Type of company: Private Limited Company

Get full report form global database UK for Ashworth Mansions Limited

Owner, director, manager of Ashworth Mansions Limited

Nicholas Parker Director. Address: S, Grantully Road, London, W9 1LN, England. DoB: December 1976, British

Renee Marais Director. Address: S, Grantully Road, London, W9 1LN, England. DoB: September 1964, British & South African

Geoffrey Barraclough Director. Address: Flat 44 Ashworth Mansions, Elgin Avenue, London, W9 1JP. DoB: August 1966, British

John Sutcliffe Director. Address: 58 Ashworth Mansions, Grantully Road, London, W9 1LW. DoB: February 1946, British

Martin Clements Director. Address: 70 Ashworth Mansions, Grantully Road, London, W9 1LN. DoB: July 1961, British

Keith Ronald Williams Director. Address: 29a Ashworth Mansions, Elgin Avenue, London, W9 1JL. DoB: April 1958, British

Joanna Dineraki-parapoulis Director. Address: 5 Compton Road, London, SW19 7QA, England. DoB: November 1964, Greek

Devika Malik Director. Address: 32 Ashworth Mansions, Elgin Avenue, London, W9 1JP. DoB: January 1971, Dutch

Russell Blackmore Director. Address: 8 Ashworth Mansions, Elgin Avenue, London, W9 1JL. DoB: October 1974, British

Jonathan Paul Blundell Director. Address: 216 Ecclesall Road, Sheffield, South Yorkshire, S11 8JD. DoB: January 1964, British

Helen Carey Director. Address: Flat 49, Ashworth Mansions Elgin Avenue, London, W9 1BG. DoB: November 1972, British

Roy Singh Director. Address: Flat 14 Ashworth Mansions, Elgin Avenue, London, W9 1JL. DoB: July 1971, British

Jeffrey Rubinoff Director. Address: Flat 65, Ashworth Mansions, Grantully Road, London, W9 1LW. DoB: September 1965, British

Dr Stephane Robert George Mery Director. Address: Flat 32 Ashworth Mansions, Elgin Avenue, London, W9 1JP. DoB: April 1965, British

Susan Rae Director. Address: 17 Ashworth Mansions, Elgin Avenue, London, W9 1JL. DoB: January 1955, British

Michael Elliot Secretary. Address: High Street, Egham, Surrey, TW20 9HH, England. DoB: January 1935, British

David Sara Abdo Director. Address: Flat 6, 66 Sutherland Avenue, London, W9 2QS. DoB: December 1959, British

Jane Rema Krivine Director. Address: 60 Ashworth Mansions, London, W9 1LW. DoB: October 1947, British

Jeffri Mark Shapiro Director. Address: 37 Ashworth Mansions, Elgin Avenue, London, W9 1JP. DoB: December 1957, American

Sharon Barry Director. Address: 18 Ashworth Mansions, Elgin Avenue, London, W9 1JL. DoB: December 1966, Irish

Susan Burbridge Director. Address: 44 Ashworth Mansions, Elgin Avenue, London, W9 1JL. DoB: September 1946, British

Francesco Pinna Director. Address: 42 Ashworth Mansions, Elgin Avenue, London, W9 1JP. DoB: March 1961, Italian

Genifer Elliot Director. Address: 12 Rossetti House, 106 Hallam Street, London, W1N 5LX. DoB: April 1937, British

John Shuker Director. Address: 17 Ashworth Mansions, Elgin Avenue, London, W9. DoB: March 1963, British New Zealand

Fadi Salibi Director. Address: Flat 11 Ashworth Mansions, Elgin Avenue, London, W9 1JL. DoB: September 1955, British

Christopher Headland Director. Address: 15 Ashworth Mansions, Elgin Avenue, London, W9 1JL. DoB: June 1945, British

Prof Mark Spigelman Director. Address: 2 Clarence Terrace, London, NW1 4RD. DoB: November 1940, British

Michael Elliot Director. Address: High Street, Egham, Surrey, TW20 9HH, England. DoB: January 1935, British

James Robert Lowe Director. Address: 26 Ashworth Mansions, London, W9 1JP. DoB: n\a, British

Harold Leon Immanuel Director. Address: 59 Ashworth Mansions, London, W9 1LW. DoB: June 1952, British

Adrienne Light Director. Address: 32 Ashworth Mansions, London, W9 1JP. DoB: October 1962, Malaysian

Raymond Hall Director. Address: 65 Ashworth Mansions, London, W9 1LN. DoB: August 1939, British

Joan Dale Director. Address: 47 Ashworth Mansions, London, W9 1LW. DoB: March 1938, British

Pier Andreina Thomas Director. Address: 26 Ashworth Mansions, London, W9 1JP. DoB: March 1958, British

Genifer Elliot Director. Address: 12 Rossetti House, 106 Hallam Street, London, W1N 5LX. DoB: April 1937, British

Vincent Roberts Director. Address: 56a Ashworth Mansions, Grantully Road, London, SW9 1LL. DoB: May 1944, British

Martin Anthony Brenner Israel Director. Address: 27 Copthorne Road, Croxley Green, Rickmansworth, Hertfordshire, WD3 4AB. DoB: December 1954, British

Alexander Husick Director. Address: 57 Ashworth Mansions, London, W9 1LW. DoB: January 1943, British

Jobs in Ashworth Mansions Limited vacancies. Career and practice on Ashworth Mansions Limited. Working and traineeship

Director. From GBP 6300

Controller. From GBP 2300

Manager. From GBP 3200

Electrical Supervisor. From GBP 2500

Engineer. From GBP 3000

Responds for Ashworth Mansions Limited on FaceBook

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

Address Ashworth Mansions Limited on google map

Other similar UK companies as Ashworth Mansions Limited: Japa Investments Limited | Broomhurst Poultry & General Farms Limited | Holly Mount Luxury Homes Management Company Limited | The Pension Company Limited | Ecoloose Ltd

This enterprise is known under the name of Ashworth Mansions Limited. This company was originally established 26 years ago and was registered under 02477421 as its company registration number. The office of the firm is based in London. You can reach them at Kfh House, 5 Compton Road. This enterprise declared SIC number is 98000 : Residents property management. Ashworth Mansions Ltd filed its latest accounts for the period up to Wednesday 30th September 2015. Its latest annual return was released on Sunday 6th March 2016. It has been twenty six years for Ashworth Mansions Ltd on the market, it is still strong and is an example for the competition.

The details describing this particular company's employees reveals that there are six directors: Nicholas Parker, Renee Marais, Geoffrey Barraclough and 3 other members of the Management Board who might be found within the Company Staff section of this page who became a part of the team on 2013-10-28, 2013-09-28 and 2005-10-11. At least one secretary in this firm is a limited company: Kinleigh Folkard & Hayward.