Albemarle Properties Limited

All UK companiesActivities of households as employers; undifferentiatedAlbemarle Properties Limited

Residents property management

Albemarle Properties Limited contacts: address, phone, fax, email, website, shedule

Address: Power Road Studios 114 Power Road W4 5PY London

Phone: +44-1546 9725891

Fax: +44-1452 4798248

Email: n\a

Website:

Shedule:

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

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

Registration data Albemarle Properties Limited

Register date: 1991-10-23

Register number: 02656973

Type of company: Private Limited Company

Get full report form global database UK for Albemarle Properties Limited

Owner, director, manager of Albemarle Properties Limited

Yaser Salman Director. Address: 114 Power Road, London, W4 5PY. DoB: June 1979, British

Craig Newell Secretary. Address: Challoner Crescent, London, W14 9LE, England. DoB:

Chandresh Pala Director. Address: Flat B 4 Emperors Gate, South Kensington, London, SW7 4HH. DoB: August 1964, British

Olivia Claire Martin Director. Address: Emperors Gate, London, England, SW7 4HH, United Kingdom. DoB: July 1985, British

Yin Ho Johnny Au Director. Address: The Studio 16 Cavaye Place, Fulham Road, London, SW10 9PT, Uk. DoB: November 1954, British

Carson Read Director. Address: Flat A, 4 Emperor's Gate, London, SW7 4HH. DoB: December 1970, British

Niall Macleod Director. Address: 4e Emperor's Gate, London, SW7 4HH. DoB: February 1971, British

Ann Sabine Gore Secretary. Address: Grandcourt Farm, East Winch, Kings Lynn, Norfolk, PE32 1NG. DoB:

Gillian Tett Secretary. Address: Flat F Emperors Gate, London, SW7 4HH. DoB: July 1967, British

Amelia Jocelyne Claude Glorieux Director. Address: Flat D 4 Emperors Gate, London, SW7 4HH. DoB: March 1968, British

Richard Peter Tett Director. Address: Flat F 4 Emperors Gate, London, SW7 4HH. DoB: June 1969, British

Gillian Tett Director. Address: Flat F Emperors Gate, London, SW7 4HH. DoB: July 1967, British

Corinne Willi Director. Address: Flat D 4 Emperors Gate, London, SW7 4HH. DoB: April 1970, German

Corinne Willi Secretary. Address: Flat D 4 Emperors Gate, London, SW7 4HH. DoB: April 1970, German

Clare Brydon Director. Address: 4e Emperors Gate, London, SW7 4HH. DoB: October 1966, British

Thomas Hugh Ingram Waterhouse Secretary. Address: Flat E, 4 Emperor`S Gate, London, SW7 4HH, United Kingdom. DoB: June 1962, British

Thomas Hugh Ingram Waterhouse Director. Address: Flat E, 4 Emperor`S Gate, London, SW7 4HH, United Kingdom. DoB: June 1962, British

Dr Delano Kerzahn Saldin Director. Address: 3055 N Oakland Avenue, Milwaukee, Wisconsin W1 53211, FOREIGN, Usa. DoB: August 1949, British

Alan Charles Corbet Gore Director. Address: Flat C, 4 Emperors Gate, London, NW7 4HH. DoB: September 1926, British

Lady Sarah Fortescue Director. Address: Flat D 4 Emperors Gate, London, SW7 4HH. DoB: August 1963, British

Michael Bruce Leathley Nightingale Secretary. Address: Causen Cottage The Grove, Totnes, Devon, TQ9 5ED. DoB: March 1932, British

Jobs in Albemarle Properties Limited vacancies. Career and practice on Albemarle Properties Limited. Working and traineeship

Sorry, now on Albemarle Properties Limited all vacancies is closed.

Responds for Albemarle Properties Limited on FaceBook

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

Address Albemarle Properties Limited on google map

Other similar UK companies as Albemarle Properties Limited: Egm Used Textiles Limited | Staycarefree C.i.c. | Auto Stock Limited | Stewarts Supermarkets Limited | North London Scaffolding Limited

02656973 is a reg. no. for Albemarle Properties Limited. The firm was registered as a PLC on 1991-10-23. The firm has been on the British market for twenty five years. This business could be found at Power Road Studios 114 Power Road in London. The area code assigned is W4 5PY. This business SIC code is 98000 , that means Residents property management. The most recent filings cover the period up to 2014-12-31 and the most current annual return information was released on 2015-10-23. 25 years of experience on the market comes to full flow with Albemarle Properties Ltd as the company managed to keep their customers satisfied throughout their long history.

Yaser Salman and Chandresh Pala are listed as company's directors and have been doing everything they can to help the company since March 2016. Furthermore, the director's responsibilities are continually aided by a secretary - Craig Newell, from who found employment in the following limited company in January 2014.