Dulwich View Park Properties Limited

All UK companiesActivities of households as employers; undifferentiatedDulwich View Park Properties Limited

Residents property management

Dulwich View Park Properties Limited contacts: address, phone, fax, email, website, shedule

Address: 27 Grassmount SE23 3UW London

Phone: +44-1289 3151123

Fax: +44-1289 3151123

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Dulwich View Park Properties Limited"? - send email to us!

Dulwich View Park Properties Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Dulwich View Park Properties Limited.

Registration data Dulwich View Park Properties Limited

Register date: 1966-03-01

Register number: 00872573

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Dulwich View Park Properties Limited

Owner, director, manager of Dulwich View Park Properties Limited

Anne-Marie Manners Secretary. Address: Grassmount, London, SE23 3UW, England. DoB:

Megan Justine Sumner Director. Address: Grassmount, London, SE23 3UW. DoB: October 1973, British

Hilary Anne Satchwell Director. Address: 15 Grassmount, Forest Hill, London, SE23 3UW. DoB: October 1971, British

Kara Lockett Director. Address: Grassmount, London, SE23 3UW. DoB: November 1971, British

Sharon Watson Director. Address: 22 Grassmount, Forest Hill, London, SE23 3UW. DoB: March 1967, British

Annabel Susan Graham Director. Address: Grassmount, London, SE23 3UW. DoB: January 1976, British

Robert Alistair Macdonald Secretary. Address: 24 Grassmount, London, SE23 3UW. DoB:

Neil Blackley Secretary. Address: 29 Whateley Road, Penge, SE20 7NE. DoB:

Cyril Victor Director. Address: 3 Grassmount, London, SE23 3UW. DoB: January 1938, British

Sam Pau Lau Director. Address: 19 Grassmount, Taymount Rise Forest Hill, London, SE23 3UW. DoB: January 1955, Malaysian

Sheena Liness Director. Address: 12 Grassmount, Forest Hill, London, SE23 3UW. DoB: September 1961, British

Valerie Jane Reed Director. Address: 21 Grassmount, Forest Hill, London, SE23 3UW. DoB: November 1964, British

Martin Stephen Hughes Director. Address: 16 Grassmount, Forest Hill, London, SE23 3UW. DoB: June 1951, British

Katrin Klinger Director. Address: 7 Grassmount, London, SE23 3UW. DoB: February 1947, German

Margaret Aa Whipp Director. Address: 1 Grassmount, London, SE23 3UW. DoB: July 1959, British

Beverley Ann Perkins Secretary. Address: 27 Grassmount, London, SE23 3UW. DoB: n\a, British

Judith Pamela Kenny Director. Address: 8 Grassmount, Forest Hill, London, SE23 3UW. DoB: November 1962, British

Keith Vincent Butler Secretary. Address: 28 Grassmount, Forest Hill, London, SE23 3UW. DoB:

Sam Pau Lau Director. Address: 19 Grassmount, Taymount Rise Forest Hill, London, SE23 3UW. DoB: January 1955, Malaysian

Stephen Robert Lucas Director. Address: 2 Grassmount, Forest Hill, London, SE23 3UW. DoB: April 1956, British

Sarah Ann Hughes Director. Address: 16 Grassmount, Forest Hill, London, SE23 3UW. DoB: April 1955, British

Joanne Dewar Secretary. Address: 10 Grassmount, Forest Hill, London, SE23 3UW. DoB: November 1939, British

Peter Jeffries Director. Address: 1 Grassmount, London, SE23 3UW. DoB: January 1951, British

Jo Borer-coxen Director. Address: 12 Grassmount, Forest Hill, London, SE23 3UW. DoB: August 1953, British

Jessica Mary Wilson Director. Address: 23 Grassmount, Taymount Rise, London, SE23 3UW. DoB: July 1957, British

Brian Kenneth Whitmore Director. Address: 30 Grassmount, Forest Hill, London, SE23 3UW. DoB: October 1940, British

Ercument Akbay Director. Address: 26 Grassmount, Forest Hill, London, SE23 3UW. DoB: May 1947, British

Iftikhar Ahmed Director. Address: 27 Grassmount, Taymount Rise Forest Hill, London, SE23 3UW. DoB: October 1958, Pakistani

Roberto Rinald Luppi Director. Address: 20 Grassmount, Taymount Rise Forest Hill, London, SE23 3UW. DoB: October 1950, British

Maureen Anderson Director. Address: 17 Grassmount, Taymount Rise Forest Hill, London, SE23 3UW. DoB: January 1941, British

Desmond William Warner Director. Address: Chy Kerensa, Anns Crescent Chapel Road, Foxhole, Cornwall, PL26 7UP. DoB: July 1926, British

Valerie Anne Lucas Director. Address: 2 Grassmount, Taymount Rise Forest Hill, London, SE23 3UW. DoB: July 1955, British

Barbara Jane Gething Secretary. Address: 15 Grassmount, Taymount Rise Forest Hill, London, SE23 3UW. DoB:

Susan Mcintyre-bell Director. Address: 32 Grassmount, London, SE23 3UW. DoB: September 1957, American

Paula Kyllickki Kirby Director. Address: 24 Grassmount, Taymount Rise, London, SE23 3UW. DoB: April 1939, Finnish

Moyra Blake Director. Address: 1 Grassmount, Taymount Rise, London, SE23 3UW. DoB: January 1950, British

Jatindra Gandhi Director. Address: 19 Grassmount, London, SE23 3UW. DoB: January 1957, Kenya

Dr Roger Anthony Sugden Director. Address: 8 Grassmount, London, SE23 3UW. DoB: August 1950, British

John Colgan Director. Address: 7 Grassmount, London, SE23 3UW. DoB: April 1951, British

Stephen Guy Shippard Director. Address: 11 Grassmount, London, SE23 3UW. DoB: June 1943, British

Joanne Dewar Director. Address: 10 Grassmount, Forest Hill, London, SE23 3UW. DoB: November 1939, British

Jane Bahaijoub Director. Address: 14 Grassmount, London, SE23 3UW. DoB: July 1947, British

Richard Jasicki Secretary. Address: 4 Grassmount, London, SE23 3UW. DoB:

Christiana Valerie Horrocks Director. Address: 21 Grassmount, Taymount Rise, London, SE23 3UW. DoB: September 1938, British

Jobs in Dulwich View Park Properties Limited vacancies. Career and practice on Dulwich View Park Properties Limited. Working and traineeship

Electrical Supervisor. From GBP 1800

Package Manager. From GBP 1500

Responds for Dulwich View Park Properties Limited on FaceBook

Read more comments for Dulwich View Park Properties Limited. Leave a respond Dulwich View Park Properties Limited in social networks. Dulwich View Park Properties Limited on Facebook and Google+, LinkedIn, MySpace

Address Dulwich View Park Properties Limited on google map

Other similar UK companies as Dulwich View Park Properties Limited: Exceleron Ltd | Genium Selection Limited | Intoxicating Leisure Limited | Rebecca Mills Limited | Priory Business Group Plc

This enterprise named Dulwich View Park Properties has been founded on Tuesday 1st March 1966 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). This enterprise head office may be contacted at London on 27 Grassmount, . Assuming you have to contact this business by mail, the zip code is SE23 3UW. The registration number for Dulwich View Park Properties Limited is 00872573. This enterprise is registered with SIC code 98000 which means Residents property management. The firm's latest filed account data documents were submitted for the period up to March 25, 2015 and the most current annual return information was filed on January 18, 2016. Since it started in the field 50 years ago, the firm has managed to sustain its great level of success.

Currently, the directors chosen by the firm are: Megan Justine Sumner appointed eight years ago, Hilary Anne Satchwell appointed eight years ago, Kara Lockett appointed in 2008 and Kara Lockett appointed in 2008. Moreover, the managing director's assignments are continually bolstered by a secretary - Anne-Marie Manners, from who was recruited by the firm two years ago.