Crescent Properties (hampstead) Limited
Other letting and operating of own or leased real estate
Crescent Properties (hampstead) Limited contacts: address, phone, fax, email, website, shedule
Address: 1a Heath Hurst Road Hampstead NW3 2RU London
Phone: +44-1392 2950073
Fax: +44-1392 2950073
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Crescent Properties (hampstead) Limited"? - send email to us!
Registration data Crescent Properties (hampstead) Limited
Register date: 1959-01-05
Register number: 00618180
Type of company: Private Limited Company
Get full report form global database UK for Crescent Properties (hampstead) LimitedOwner, director, manager of Crescent Properties (hampstead) Limited
Esther Marie Baroudy Director. Address: Marlborough Mansions, Cannon Hill, London, London, NW6 1JR, United Kingdom. DoB: April 1964, British
Christopher William Knight Director. Address: 13 Belsize Crescent, Hampstead, London, NW3 5QY. DoB: December 1947, British
Roger John Freeman Secretary. Address: 108 Highgate West Hill, London, N6 6AP. DoB: June 1944, British
Carlo Christian Banchero Director. Address: Elizabeth Mews, 10b Elizabeth Mews, London, NW3 4TL, United Kingdom. DoB: December 1962, British
Andrew Marshall Director. Address: 2 Eton Rise, Eton College Road, London, NW3 2DE. DoB: May 1962, British
Roger John Freeman Director. Address: 108 Highgate West Hill, London, N6 6AP. DoB: June 1944, British
Julian Jacob Tobin Secretary. Address: 18 Eton Villas, Hampstead, London, NW3 4SG. DoB: August 1927, British
Janice Mary Lavery Director. Address: 30 Swain's Lane, London, N6 6QR. DoB: December 1951, British
Judith Vaughan Barnes Director. Address: 4b Raveley Street, London, NW5 2HU. DoB: January 1950, British
Michael Braddon Pritchett Director. Address: St Annes House, Diadem Court, London, W1D 3EF. DoB: November 1968, British
Martyn Byron Fisher Director. Address: 12 Abbots Gardens, East Finchley, London, N2 0JQ. DoB: November 1969, British
Ian Chapman Director. Address: 98 Campbell Gordon Way, Dollis Hill, London, NW2 6RW. DoB: March 1970, British
Lord Geoffrey Finsberg Director. Address: 18 Fairfax Road, London, NW6 4HA. DoB: June 1926, British
Andrew Hanson Jones Director. Address: 12 The Gables, Queen Parade, Harrogate, HG1 5PP. DoB: November 1963, British
Sir Geoffrey Norman Leigh Director. Address: 38 Belgrave Square, London, SW1X 8NT. DoB: March 1933, British
Paul Stephen Gray Director. Address: Flat F 44-48 Shepherdess Walk, Shoreditch, London, N1 7GA. DoB: April 1966, British
Peter Harold Samuel Brown Director. Address: 5 Greenhill, London, NW3 5UB. DoB: n\a, British
Marcus James Denne Director. Address: Flat 2 126 Fellows Road, Hampstead, London, NW3 3JJ. DoB: July 1971, British
Jeanne Danielle Anne Rees Director. Address: Canford 13 Daleham Gardens, Hampstead, London, NW3 5BY. DoB: April 1926, British
Robert Andrew Ashley Director. Address: 10b Langland Mansions, Finchley Road, London, Greater London, NW3 6QA. DoB: May 1966, British
Alan Roger Rosswick Director. Address: 25 St Johns Court, Finchley Road, London, NW3 6LL. DoB: April 1935, British
Lewis Archie Curtis Director. Address: 17 Noblefield Heights, London, N2 0NX. DoB: May 1914, British
Julian Jacob Tobin Director. Address: 18 Eton Villas, Hampstead, London, NW3 4SG. DoB: August 1927, British
Julian Pitman Hyde Harrison Director. Address: Danemore Park, Speldhurst, Kent, TN3 0JP. DoB: August 1929, British
Commander Ronald Edward King Director. Address: 1 & 2 Baynes Mews, Hampstead, London, NW3 5BH. DoB: March 1923, British
Neil Thomas William Bourhill Director. Address: 10 Bennett Court, 2a Fawley Road, London, NW6 1TA. DoB: May 1947, British
Jobs in Crescent Properties (hampstead) Limited vacancies. Career and practice on Crescent Properties (hampstead) Limited. Working and traineeship
Electrician. From GBP 2200
Manager. From GBP 3500
Carpenter. From GBP 2200
Manager. From GBP 1800
Controller. From GBP 2600
Director. From GBP 6800
Cleaner. From GBP 1200
Package Manager. From GBP 1600
Welder. From GBP 1400
Responds for Crescent Properties (hampstead) Limited on FaceBook
Read more comments for Crescent Properties (hampstead) Limited. Leave a respond Crescent Properties (hampstead) Limited in social networks. Crescent Properties (hampstead) Limited on Facebook and Google+, LinkedIn, MySpaceAddress Crescent Properties (hampstead) Limited on google map
Other similar UK companies as Crescent Properties (hampstead) Limited: Jambana Merchandise And Licensing Limited | Bronzeport Limited | Camex Computers Limited | Vericool Limited | Network First Communications Ltd
The enterprise known as Crescent Properties (hampstead) has been established on 1959-01-05 as a Private Limited Company. The enterprise registered office can be found at London on 1a Heath Hurst Road, Hampstead. When you want to reach this business by mail, the post code is NW3 2RU. The company reg. no. for Crescent Properties (hampstead) Limited is 00618180. The enterprise is registered with SIC code 68209 which means Other letting and operating of own or leased real estate. 2015-12-31 is the last time when the accounts were filed. Crescent Properties (hampstead) Ltd is one of the rare examples that a well prospering business can remain on the market for over 57 years and enjoy a constant high level of success.
The following company owes its accomplishments and unending growth to five directors, who are Esther Marie Baroudy, Christopher William Knight, Carlo Christian Banchero and 2 other members of the Management Board who might be found within the Company Staff section of our website, who have been in charge of it for 5 years. Moreover, the managing director's efforts are continually supported by a secretary - Roger John Freeman, age 72, from who was hired by this company 8 years ago.
