Elmsfleet Limited
Management of real estate on a fee or contract basis
Elmsfleet Limited contacts: address, phone, fax, email, website, shedule
Address: Egale 1 80 St Albans Road WD17 1DL Watford
Phone: +44-1323 4759246
Fax: +44-1323 4759246
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Elmsfleet Limited"? - send email to us!
Registration data Elmsfleet Limited
Register date: 1989-03-13
Register number: 02360528
Type of company: Private Limited Company
Get full report form global database UK for Elmsfleet LimitedOwner, director, manager of Elmsfleet Limited
Harsiman Arora-lalani Director. Address: n\a. DoB: December 1982, British
Eduardo Gois Director. Address: 14 Eton Avenue, London, NW3 3EH, United Kingdom. DoB: August 1953, Portuguese
James Rupert David Hackett Director. Address: 80 St Albans Road, Watford, Herts, WD17 1DL, United Kingdom. DoB: September 1985, English
Bushey Secretaries & Registrars Limited Corporate-secretary. Address: 80 St Albans Road, 43-45 High Road, Watford, Herts, WD17 1DL, United Kingdom. DoB:
Petros Elias Toseland Director. Address: Flat 7, 14 Eton Avenue, London, NW3 3EH. DoB: July 1971, British
Hilary Benita Natoff Director. Address: Flat 4, 14 Eton Avenue, London, NW3 3EH. DoB: September 1973, British
Beverly Faith Barnett Director. Address: Flat 1, 14 Eaton Avenue, Belsize Park, London, NW3 3EH. DoB: March 1956, British
Amir Fais Director. Address: 43-45 High Road Bushey Heath, Bushey, Herts, WD23 1EE. DoB: July 1975, Israeli
Christian John Burgess Director. Address: Flat 6, 14 Eton Avenue, London, NW3 3EH. DoB: September 1973, Australian
Gary Russell Silver Secretary. Address: 8 Prowse Avenue, Bushey Heath, Hertfordshire, WD23 1JR. DoB: n\a, British
Catherine Pace O'shea Secretary. Address: Flat 4, 30 Wadham Gardens, London, NW3 4BB, Britain. DoB: n\a, British
Daniel Alexander Harris Director. Address: Flat 5, 14 Eton Avenue, London, NW3 3EH. DoB: February 1973, British
Jeffrey Brian Bard Director. Address: Flat 3, 14 Eton Avenue, London, NW3 3EH. DoB: June 1937, British
Anne Margaret Bailey Director. Address: Flat 7 14 Eton Avenue, London, NW3 3EH. DoB: June 1961, British
Hilaire O'shea Secretary. Address: 37 Cromer Road, London, SE25 4HH. DoB:
Patrick Joseph Pace O'shea Secretary. Address: 19 Egerton Gardens, London, NW4 4BB. DoB:
Antoine Gelain Director. Address: 14 Eton Avenue, London, NW3 3EH. DoB: July 1965, French
Phillip Mark Davies Director. Address: Flat 4 14 Eton Avenue, London, NW3 3EH. DoB: April 1969, British
R G Burnand & Co Corporate-secretary. Address: 22 Clifton Road, Little Venice, London, W9 1ST. DoB:
Charles Adrian Edward Spungin Director. Address: Flat 5 14 Eton Avenue, London, NW3 3EH. DoB: October 1971, British
Peter Charles Clapshaw Secretary. Address: The Gables, 71 Downs Road, Ramsgate, Kent, CT11 0LU. DoB: December 1944, British
Z M Limited Corporate-director. Address: Broadhurst Gardens, London, NW6 3QT, United Kingdom. DoB:
Philip Rodney Frederick Bailey Director. Address: Flat 7 14 Eton Avenue, London, NW3 3EH. DoB: February 1954, British
Bernard Louis Teltscher Director. Address: 17 Carlyle Square, London, SW3 6EX. DoB: February 1923, British
Catherine Ann Teltscher Director. Address: 17 Carlyle Square, London, SW3 6EX. DoB: September 1944, British
Peter Charles Clapshaw Director. Address: The Gables, 71 Downs Road, Ramsgate, Kent, CT11 0LU. DoB: December 1944, British
Howard Stephen Cohen Director. Address: 27 Hartsbourne Park, 180 High Road, Bushey Heath, Hertfordshire, WD23 1SD. DoB: September 1938, British
Roger Michael Conway Director. Address: Charnwood, East End Way, Pinner, Middlesex, HA5 3BS. DoB: February 1947, British
Robert Tom Stodel Director. Address: Rowley Cottage White Lane, Guildford, Surrey, GU4 8PS. DoB: March 1954, British
Steven Arnold Breslaw Director. Address: 13 The Marlowes, London, NW8 6NB. DoB: September 1948, British
John Cyril Stuttaford Secretary. Address: 5 The Chine, Wrecclesham, Farnham, Surrey, GU10 4NN. DoB: n\a, British
Gerry Bellman Director. Address: Flat 1 14 Eton Avenue, London, NW3 3EH. DoB: July 1947, British
Jobs in Elmsfleet Limited vacancies. Career and practice on Elmsfleet Limited. Working and traineeship
Fabricator. From GBP 2500
Fabricator. From GBP 2200
Other personal. From GBP 1300
Engineer. From GBP 2400
Tester. From GBP 2500
Package Manager. From GBP 1300
Assistant. From GBP 1300
Other personal. From GBP 1000
Administrator. From GBP 2300
Responds for Elmsfleet Limited on FaceBook
Read more comments for Elmsfleet Limited. Leave a respond Elmsfleet Limited in social networks. Elmsfleet Limited on Facebook and Google+, LinkedIn, MySpaceAddress Elmsfleet Limited on google map
Other similar UK companies as Elmsfleet Limited: Ic Property Developments Ltd | Slater Construction (yorkshire) Limited | Johal Construction Limited | Surrey Ceilings Limited | Greenhead Properties Limited
Elmsfleet came into being in 1989 as company enlisted under the no 02360528, located at WD17 1DL Watford at Egale 1. This firm has been expanding for twenty seven years and its official status is active. The company is registered with SIC code 68320 which means Management of real estate on a fee or contract basis. Thursday 24th December 2015 is the last time the company accounts were filed. 27 years of experience in this particular field comes to full flow with Elmsfleet Ltd as they managed to keep their clients satisfied through all the years.
In order to meet the requirements of their customers, this specific firm is being supervised by a group of six directors who are, amongst the rest, Harsiman Arora-lalani, Eduardo Gois and James Rupert David Hackett. Their mutual commitment has been of great importance to this specific firm for almost one year. At least one secretary in this firm is a limited company, specifically Bushey Secretaries & Registrars Limited.
