Dulwich 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: n\a
Shedule:
Incorrect data or we want add more details informations for "Dulwich View Park Properties Limited"? - send email to us!
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 LimitedOwner, 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, MySpaceAddress 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.
