58 Pembridge Villas Management Company Limited

All UK companiesActivities of households as employers; undifferentiated58 Pembridge Villas Management Company Limited

Residents property management

58 Pembridge Villas Management Company Limited contacts: address, phone, fax, email, website, shedule

Address: Chiltern House 72-74 King Edward Street SK10 1AT Macclesfield

Phone: +44-1350 4767486

Fax: +44-1353 6744750

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "58 Pembridge Villas Management Company Limited"? - send email to us!

58 Pembridge Villas Management Company Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders 58 Pembridge Villas Management Company Limited.

Registration data 58 Pembridge Villas Management Company Limited

Register date: 1996-10-11

Register number: 03262271

Type of company: Private Limited Company

Get full report form global database UK for 58 Pembridge Villas Management Company Limited

Owner, director, manager of 58 Pembridge Villas Management Company Limited

Kelly Vance Director. Address: 72-74 King Edward Street, Macclesfield, Cheshire, SK10 1AT, England. DoB: October 1959, Usa

Carolyn Aleaxandra Beton Director. Address: 72-74 King Edward Street, Macclesfield, Cheshire, SK10 1AT, England. DoB: May 1961, British

Amanda Martin Director. Address: 72-74 King Edward Street, Macclesfield, Cheshire, SK10 1AT, England. DoB: June 1972, British

Charles Connal Noel Buxton Director. Address: 32 Pembridge Crescent, London, W11 3DS. DoB: April 1975, British

Nigel John Borthwick Nixon Secretary. Address: Floor, 43-45 High Road Bushey Heath, Bushey, Hertfordshire, WD23 1EE, United Kingdom. DoB: March 1948, British

John Wood Secretary. Address: 71 Shakespeare Tower, Barbican, London, EC2Y 8DR. DoB: n\a, British

Antonia Kate St Aubyn Henderson Director. Address: 58h Pembridge Villas, London, W11 3ET. DoB: October 1973, British

Richard Arthur Ellis Director. Address: 58 Eastbury Grove, London, W4 2JU. DoB: October 1965, British

Tami Alikhani Director. Address: 58h Pembridge Villas, London, W11 3ET. DoB: April 1974, British

Susan Elphick Director. Address: 4 Riverway, London, N13 5LJ. DoB: October 1964, British

Dr Richard John Barlow Director. Address: 12a St. Olave's Court, St Petersburgh Place, London, W2 4JY. DoB: September 1960, Irish

Simon Priestley Director. Address: 58a Pembridge Villas, London, W11 3ET. DoB: January 1941, British

Lufmer Limited Corporate-nominee-director. Address: The Studio, St Nicholas Close, Elstree Borehamwood, Hertfordshire, WD6 3EW. DoB:

Semken Limited Corporate-nominee-secretary. Address: The Studio, St Nicholas Close, Elstree Borehamwood, Hertfordshire, WD6 3EW. DoB:

Jobs in 58 Pembridge Villas Management Company Limited vacancies. Career and practice on 58 Pembridge Villas Management Company Limited. Working and traineeship

Project Planner. From GBP 3400

Project Co-ordinator. From GBP 1700

Driver. From GBP 1800

Engineer. From GBP 2700

Director. From GBP 6000

Manager. From GBP 3000

Project Planner. From GBP 3900

Package Manager. From GBP 1700

Responds for 58 Pembridge Villas Management Company Limited on FaceBook

Read more comments for 58 Pembridge Villas Management Company Limited. Leave a respond 58 Pembridge Villas Management Company Limited in social networks. 58 Pembridge Villas Management Company Limited on Facebook and Google+, LinkedIn, MySpace

Address 58 Pembridge Villas Management Company Limited on google map

Other similar UK companies as 58 Pembridge Villas Management Company Limited: Becket House Management Company Limited | Domus Aurea Limited | Eastbury Court Management Company (st. Albans) Limited | Stamford Yard Rtm Company Limited | Regency Crescent Rtm Company Limited

58 Pembridge Villas Management Company Limited with the registration number 03262271 has been in this business field for twenty years. This Private Limited Company is officially located at Chiltern House, 72-74 King Edward Street in Macclesfield and company's postal code is SK10 1AT. The company SIC code is 98000 , that means Residents property management. 58 Pembridge Villas Management Company Ltd reported its latest accounts up until 2015-03-31. The company's latest annual return was submitted on 2015-11-09. Ever since the firm debuted in this field of business 20 years ago, it has managed to sustain its praiseworthy level of prosperity.

Due to this particular company's number of employees, it became unavoidable to find further members of the board of directors: Kelly Vance and Carolyn Aleaxandra Beton who have been cooperating since 2007 to promote the success of this specific business. At least one secretary in this firm is a limited company, specifically Premier Estates Limited.