Dr A Heath Developments Limited

All UK companiesConstructionDr A Heath Developments Limited

Development of building projects

Dr A Heath Developments Limited contacts: address, phone, fax, email, website, shedule

Address: 6th Floor 338 Euston Road NW1 3BG London

Phone: +44-1470 6487945

Fax: +44-1288 2596038

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Dr A Heath Developments Limited"? - send email to us!

Dr A Heath Developments Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Dr A Heath Developments Limited.

Registration data Dr A Heath Developments Limited

Register date: 2004-07-28

Register number: 05191941

Type of company: Private Limited Company

Get full report form global database UK for Dr A Heath Developments Limited

Owner, director, manager of Dr A Heath Developments Limited

Robert James Rickman Director. Address: Southmoor Road, Oxford, Oxfordshire, OX2 6RF, United Kingdom. DoB: September 1957, British

Stephen Richards Daniels Director. Address: Swallow Street, London, W1B 4DE, United Kingdom. DoB: December 1980, British

Capital Trading Companies Secretaries Limited Corporate-secretary. Address: 338 Euston Road, London, NW1 3BG, United Kingdom. DoB:

David Martin Foster Director. Address: 31 Nightingale Road, Rickmansworth, Hertfordshire, WD3 7DA, United Kingdom. DoB: January 1956, British

Martin Alexander Towns Director. Address: Crown Place, London, EC2A 4FT, United Kingdom. DoB: February 1980, British

Mark Nicholas Crowther Director. Address: Fairclose Farmhouse, The Hill, Freshford, Bath, Avon, BA2 7WG. DoB: March 1968, British

Gwynne Patrick Furlong Director. Address: Triggs Farm Fishwick Lane, Higher Wheelton, Chorley, Lancs, PR6 8HT. DoB: January 1948, British

Gary William Mccann Lewis Director. Address: 4 Bowes Road, Walton On Thames, Surrey, KT12 3HS. DoB: June 1970, British

Jonathan Mark Gain Secretary. Address: 9 Nash Place, Penn, Buckinghamshire, HP10 8ES. DoB: n\a, British

Mark Nicholas Crowther Director. Address: Randwick House, 5 Bridge Street, Brigstock, Northamptonshire, NN14 3ET. DoB: March 1968, British

John Christopher Dodwell Director. Address: 1 Stable House Hope Wharf, St Mary Church Street Rotherhithe, London, SE16 4JX. DoB: May 1945, British

William Oliver Secretary. Address: 60 Constable Court, Stubbs Drive, Bermondsey, SE16 3EG. DoB: n\a, British

Christopher David Brierley Director. Address: 30 Bowater Place, Blackheath, London, SE3 8ST. DoB: September 1960, British

Bruce Mcglogan Secretary. Address: 39 Moreton Road, Worcester Park, Surrey, KT4 8EY. DoB:

Stephen Michael Mckeever Director. Address: 11 Springfield Lane, Weybridge, Surrey, KT13 8AW. DoB: March 1970, Irish

Edward Macgregor Porteous Director. Address: 8 Mullberry Court, Field House Drive, Oxford, OX2 7PE. DoB: November 1938, British

Jobs in Dr A Heath Developments Limited vacancies. Career and practice on Dr A Heath Developments Limited. Working and traineeship

Driver. From GBP 1600

Plumber. From GBP 1700

Administrator. From GBP 2000

Tester. From GBP 3600

Responds for Dr A Heath Developments Limited on FaceBook

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

Address Dr A Heath Developments Limited on google map

Other similar UK companies as Dr A Heath Developments Limited: Beach Terrace Cafe Limited | Cake Artisan Ltd | Dine By Design London Ltd. | Wilton House Equestrian Limited | Platinum Select Limited

Situated at 6th Floor, London NW1 3BG Dr A Heath Developments Limited is a PLC issued a 05191941 Companies House Reg No.. The company was set up 12 years ago. Although recently referred to as Dr A Heath Developments Limited, it had the name changed. It was known as C M Leigh Commercial Developments until 3rd June 2005, then it was replaced by C M Leish Commercial Developments. The final was known as took place in 10th November 2004. The firm declared SIC number is 41100 which means Development of building projects. Wednesday 30th September 2015 is the last time when company accounts were filed. Ever since the firm started in this line of business twelve years ago, this company managed to sustain its impressive level of prosperity.

Taking into consideration the company's employees data, since 2011 there have been two directors: Robert James Rickman and Stephen Richards Daniels. At least one secretary in this firm is a limited company, specifically Capital Trading Companies Secretaries Limited.