Fg Properties Limited
Fg Properties Limited contacts: address, phone, fax, email, website, shedule
Address: 50 Eastbourne Terrace Paddington W2 6LG London
Phone: +44-1297 9530334
Fax: +44-1359 5581298
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Fg Properties Limited"? - send email to us!
Registration data Fg Properties Limited
Register date: 1987-01-28
Register number: 02094289
Type of company: Private Limited Company
Get full report form global database UK for Fg Properties LimitedOwner, director, manager of Fg Properties Limited
Matthew Gregory Director. Address: King Street, Aberdeen, AB24 5RP, United Kingdom. DoB: February 1970, British
Robert John Welch Secretary. Address: King Street, Aberdeen, AB24 5RP, Scotland. DoB:
Duncan Mclellan Collie Director. Address: King Street, Aberdeen, AB24 5RP, United Kingdom. DoB: July 1966, British
Timothy Terrence O'toole Director. Address: King Street, Aberdeen, AB24 5RP, United Kingdom. DoB: July 1955, American
Nicholas Keith Chevis Director. Address: King Street, Aberdeen, AB24 5RP, Scotland. DoB: March 1964, British
Jayne Elizabeth Maclennan Director. Address: King Street, Aberdeen, AB24 5RP. DoB: July 1956, Uk
Christopher Surch Director. Address: King Street, Aberdeen, AB24 5RP, United Kingdom. DoB: November 1961, British
Paul Michael Lewis Secretary. Address: King Street, Aberdeen, AB24 5RP, United Kingdom. DoB:
Jeffrey Carr Director. Address: King Street, Aberdeen, AB24 5RP. DoB: September 1961, British
Sidney Barrie Secretary. Address: King Street, Aberdeen, Scotland, AB24 5RP. DoB: June 1950, British
Sidney Barrie Director. Address: King Street, Aberdeen, AB24 5RP. DoB: June 1950, British
Dean Kendal Finch Director. Address: Corrachree House, Tarland, Aboyne, AB34 4UP. DoB: July 1966, British
Dr Michael James Ross Mitchell Director. Address: 346d North Deeside Road, Cults, Aberdeen, AB15 9SE. DoB: February 1948, British
Iain Malcolm Lanaghan Director. Address: Ernan Lodge, 82 Beechgrove Terrace, Aberdeen, AB15 5EY. DoB: May 1955, British
Robert Alexander Duncan Director. Address: 21 Rubislaw Den South, Aberdeen, AB15 4BD, Scotland. DoB: May 1950, British
Derek Edgar Lawson Director. Address: 74 Easter Bankton, Livingston, West Lothian, EH54 9BE. DoB: April 1957, British
Brenda Louise Ruppel Secretary. Address: 26 Broadhinton Road, London, SW4 0LT. DoB: n\a, British
John Anthony Osbaldiston Secretary. Address: Ashley House, Manor Road, Penn, Buckinghamshire, HP10 8HY. DoB: November 1952, British
Trevor Smallwood Director. Address: Bramble Cottage, Dinghurst Road, Churchill, North Somerset, BS25 5PJ. DoB: November 1947, British
Sir Moir Lockhead Director. Address: King Street, Aberdeen, AB24 5RP. DoB: April 1945, British
David John Ward Secretary. Address: Top Flat 27 Cotham Grove, Cotham, Bristol, BS6 6AN. DoB: n\a, British
John Anthony Osbaldiston Director. Address: Ashley House, Manor Road, Penn, Buckinghamshire, HP10 8HY. DoB: November 1952, British
Richard Anthony Lewis Director. Address: Northlands 10 Lacey Street, Horbury, Wakefield, West Yorkshire, WF4 5HP. DoB: April 1955, British
Graeme George Turnbull Varley Director. Address: 5 Old Aust Road, Almondsbury, Bristol, Avon, BS12 4HJ. DoB: July 1946, British
Christopher Philip Snowden Director. Address: Badgers Acre, Stone Allerton, Axbridge, Somerset, BS26 2NR. DoB: June 1953, British
Trevor Smallwood Director. Address: Bramble Cottage, Dinghurst Road, Churchill, North Somerset, BS25 5PJ. DoB: November 1947, British
James Mclaughlin Director. Address: Snow Meadow Barn, Middle Stoughton, Wedmore, Somerset, BS28 4PT. DoB: December 1955, British
Denys Michael Cutmore Director. Address: Wayside Bridgwater Road, Sidcot, Winscombe, Avon, BS25 1NB. DoB: October 1944, British
Roger Lloyd Tonkinson Secretary. Address: Primrose Lodge Weston Park East, Weston Park, Bath, Avon, BA1 2UX. DoB: September 1941, British
Roger Lloyd Tonkinson Director. Address: Primrose Lodge Weston Park East, Weston Park, Bath, Avon, BA1 2UX. DoB: September 1941, British
Jobs in Fg Properties Limited vacancies. Career and practice on Fg Properties Limited. Working and traineeship
Administrator. From GBP 2500
Package Manager. From GBP 1500
Project Co-ordinator. From GBP 1000
Electrical Supervisor. From GBP 1900
Electrical Supervisor. From GBP 2500
Responds for Fg Properties Limited on FaceBook
Read more comments for Fg Properties Limited. Leave a respond Fg Properties Limited in social networks. Fg Properties Limited on Facebook and Google+, LinkedIn, MySpaceAddress Fg Properties Limited on google map
Other similar UK companies as Fg Properties Limited: Javid Corporation Limited | Sam Sandwich Limited | Yanan Ltd | Kung Fu Kitchen Chichester Limited | Crookham Road No 7 Limited
Fg Properties Limited , a PLC, that is based in 50 Eastbourne Terrace, Paddington in London. The main office postal code is W2 6LG The enterprise was formed in 1987. The business registration number is 02094289. This firm has been on the market under three different names. The company's first official name, Fb Properties, was switched on 2010-01-13 to Dolsett Estates. The current name, used since 1995, is Fg Properties Limited. The enterprise SIC and NACE codes are 41100 , that means Development of building projects. The business most recent records were submitted for the period up to 2015-03-31 and the most recent annual return information was submitted on 2016-03-31. It's been twenty nine years for Fg Properties Ltd in this field of business, it is constantly pushing forward and is an object of envy for it's competition.
Matthew Gregory, Duncan Mclellan Collie, Timothy Terrence O'toole and 2 other directors have been described below are the company's directors and have been doing everything they can to help the company since 2015-12-01. What is more, the managing director's responsibilities are continually aided by a secretary - Robert John Welch, from who was recruited by the limited company in May 2014.
