Millroy Limited

All UK companiesActivities of households as employers; undifferentiatedMillroy Limited

Residents property management

Millroy Limited contacts: address, phone, fax, email, website, shedule

Address: 30 Anyards Road KT11 2LA Cobham

Phone: +44-161 2692993

Fax: +44-161 2692993

Email: n\a

Website:

Shedule:

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

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

Registration data Millroy Limited

Register date: 1997-03-10

Register number: 03330178

Type of company: Private Limited Company

Get full report form global database UK for Millroy Limited

Owner, director, manager of Millroy Limited

Esh Management Ltd Corporate-secretary. Address: Anyards Road, Cobham, Surrey, KT11 2LA, England. DoB:

Huy Ho Director. Address: Flat 8 Woods House, 23 Hamilton Road, London, W5 2EE. DoB: August 1969, British

Hilary Thompson Director. Address: Flat 6 Woods House, 21 Hamilton Road Ealing, London, W5 2EF. DoB: October 1957, British

Mark Pohl Director. Address: Flat 2 Woods House, 21 Hamilton Road Ealing, London, W5 2EF. DoB: January 1966, British

Fiona Lindsay Catterall Director. Address: Flat 12 Woods House, 23 Hamilton Road Ealing, London, W5 2EF. DoB: September 1977, British

Tg Estate Management Ltd Corporate-secretary. Address: 104 Wayside Road, St. Leonards, Ringwood, Hampshire, BH24 2SL, England. DoB:

Azar Shahpar Director. Address: Flat 4 Woods House, 21 Hamilton Road, London, W5 2EE. DoB: December 1955, British

Eve Grace Cohen Director. Address: Flat 1, 21 Hamilton Road Ealing, London, W5 2EE. DoB: March 1925, British

Azar Shahpar Secretary. Address: Flat 4 Woods House, 21 Hamilton Road, London, W5 2EE. DoB: December 1955, British

Neil Edward Hemming Director. Address: Flat 11, 23 Hamilton Road, Ealing, London, W5 2EE. DoB: May 1970, English

Andrew James Stronge Secretary. Address: Flat 6, 21 Hamilton Road, Ealing, London, W5 2EE. DoB:

Pamela Pike Nominee-secretary. Address: 88 Trevethick Street, Merthyr Tydfil, Mid Glamorgan, CF47 0HX. DoB: October 1949, British

Nesta Margaret Lewis Nominee-director. Address: 39 The Hawthorns, Pant, Merthyr Tydfil, Mid Glamorgan, CF48 2EJ. DoB: January 1931, British

Jobs in Millroy Limited vacancies. Career and practice on Millroy Limited. Working and traineeship

Helpdesk. From GBP 1400

Package Manager. From GBP 1300

Responds for Millroy Limited on FaceBook

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

Address Millroy Limited on google map

Other similar UK companies as Millroy Limited: Cliscar Ltd | Eguiguren Ltd. | Kamino Group Ltd | Axiom Secure It Ltd | Health And Care Professionals Plus Limited

Located at 30 Anyards Road, Cobham KT11 2LA Millroy Limited is classified as a Private Limited Company registered under the 03330178 registration number. The firm was launched on 1997/03/10. This company declared SIC number is 98000 , that means Residents property management. Millroy Ltd reported its account information for the period up to 2015-12-31. The business latest annual return was submitted on 2016-03-10. Since it began on this market nineteen years ago, the firm managed to sustain its impressive level of prosperity.

There is a team of three directors overseeing this particular business now, namely Huy Ho, Hilary Thompson and Mark Pohl who have been performing the directors assignments for 10 years. Another limited company has been appointed as one of the secretaries of this company: Esh Management Ltd.