Dunraven House Manage Ment Company Limited

All UK companiesReal estate activitiesDunraven House Manage Ment Company Limited

Management of real estate on a fee or contract basis

Dunraven House Manage Ment Company Limited contacts: address, phone, fax, email, website, shedule

Address: Nightingale Chancellors 132 Sheen Road TW9 1UR Richmond

Phone: +44-1269 5750213

Fax: +44-1488 7286376

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Dunraven House Manage Ment Company Limited"? - send email to us!

Dunraven House Manage Ment Company Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Dunraven House Manage Ment Company Limited.

Registration data Dunraven House Manage Ment Company Limited

Register date: 1967-09-14

Register number: 00915323

Type of company: Private Limited Company

Get full report form global database UK for Dunraven House Manage Ment Company Limited

Owner, director, manager of Dunraven House Manage Ment Company Limited

Gerald Carmody Director. Address: Abrey Road, Kloof, South Africa. DoB: October 1972, South African

Mike Adams Director. Address: Pensford Avenue, Richmond, Surrey, TW9 4HR, United Kingdom. DoB: August 1954, British

Sarah Elizabeth Hall Director. Address: Kew Road, Richmond, Surrey, TW9 3LG, England. DoB: October 1965, British

Behzad Soleimani Director. Address: 8 Dunraven House, Kew Road, Richmond, Surrey, TW9 3LG. DoB: August 1970, British

Brenda Langdale Dobson Director. Address: Entick Farm Bungalow 9 Inge Lane, Dunswell, Hull, HU6 0AL. DoB: June 1926, British

Colin Richard Pugh Director. Address: 48 Woodville Road, Richmond, Surrey, TW10 7QN. DoB: March 1945, British

David Stephen Colvill Director. Address: 3 Dunraven House, 230 Kew Road, Richmond, Surrey, TW9 3LG. DoB: n\a, British

Frances Benardout Smith Director. Address: Flat 3 Braunston House, Tallow Road The Island, Brentford Lock, Middx, TW8 8ET. DoB: April 1946, British

Colin Courtney Coles Director. Address: 76 The Avenue, Richmond, Surrey, TW9 2AH. DoB: June 1932, British

Philip James Sweeting Secretary. Address: 89 Bridge Road, East Molesey, Surrey, KT8 9HH. DoB:

David Stephen Colvill Secretary. Address: 3 Dunraven House, 230 Kew Road, Richmond, Surrey, TW9 3LG. DoB: n\a, British

Rita Dorizzi Director. Address: 5 Dunraven House, 230 Kew Road, Richmond, Surrey, TW9 3LG. DoB: March 1937, British

Christopher Hubert Joseph Parker Director. Address: 10 Dunraven House, 230 Kew Road, Richmond, Surrey, TW9 3LG. DoB: July 1943, British

Kinan Nouwailati Director. Address: 8 Dunraven House, 230 Kew Road, Richmond, Surrey, TW9 3LG. DoB: August 1968, British

Margaret Elizabeth Adams Director. Address: 7 Dunraven House, 230 Kew Road, Richmond, Surrey, TW9 3LG. DoB: July 1915, British

Roland Jean Michaud Director. Address: 5 Dunraven House, 230 Kew Road, Richmond, Surrey, TW9 3LG. DoB: October 1958, British

James Ernest Mathews Director. Address: 41 Avenue Road, Royal Leamington Spa, Warwickshire, CV31 3PF. DoB: February 1941, Australian

Robin Young Director. Address: 5 Dunraven House, Richmond, Surrey, TW9 3LG. DoB: January 1949, British

Clarence Conrad Dobson Director. Address: 9 Ings Lane, Dunswell, Hull, North Humberside, HU6 0AL. DoB: May 1925, British

Elizabeth Ann Frasca Director. Address: 10 St Johns Wood Terrace, London, NW8 6JJ. DoB: October 1946, British

John Nelson Grant Director. Address: Apartment 11, Maythorne Mill, Maythorne, Southwell, Nottinghamshire, NG25 0RS. DoB: June 1955, British

Derek Jack Collins Director. Address: 4 Dunraven House, 230 Kew Road, Richmond, Surrey, TW9 3LG. DoB: April 1932, British

Kathleen Majorie Leeds Director. Address: 11 Dunraven House, 230 Kew Road, Richmond, Surrey, TW9 3LG. DoB: November 1918, British

Doris Helena Sutton Director. Address: 10 Dunraven House, 230 Kew Road, Richmond, Surrey, TW9 3LG. DoB: August 1912, British

Andrew Beadle Director. Address: 8 Dunraven House, 230 Kew Road, Richmond, Surrey, TW9 3LG. DoB: July 1961, British

Jobs in Dunraven House Manage Ment Company Limited vacancies. Career and practice on Dunraven House Manage Ment Company Limited. Working and traineeship

Package Manager. From GBP 1800

Administrator. From GBP 2400

Administrator. From GBP 2000

Manager. From GBP 2700

Other personal. From GBP 1300

Responds for Dunraven House Manage Ment Company Limited on FaceBook

Read more comments for Dunraven House Manage Ment Company Limited. Leave a respond Dunraven House Manage Ment Company Limited in social networks. Dunraven House Manage Ment Company Limited on Facebook and Google+, LinkedIn, MySpace

Address Dunraven House Manage Ment Company Limited on google map

Other similar UK companies as Dunraven House Manage Ment Company Limited: Modular Unit Rentals Limited | Ptl Commercials Ltd | Malcolmshgv Limited | David Smith Financial Services Limited Liability Partnership | Central Nottinghamshire Clinical Services Limited

This company called Dunraven House Manage Ment has been established on 1967-09-14 as a PLC. This company registered office is gotten hold of Richmond on Nightingale Chancellors, 132 Sheen Road. Should you want to reach the business by mail, the area code is TW9 1UR. The company registration number for Dunraven House Manage Ment Company Limited is 00915323. This company SIC and NACE codes are 68320 meaning Management of real estate on a fee or contract basis. Dunraven House Manage Ment Company Ltd filed its account information up until 2015-03-24. The most recent annual return was submitted on 2015-09-02. Ever since it began in the field fourty nine years ago, this company managed to sustain its great level of success.

Currently, the directors employed by this specific business are as follow: Gerald Carmody designated to this position on 2012-11-20, Mike Adams designated to this position in 2012, Sarah Elizabeth Hall designated to this position in 2004 and 6 other directors have been described below.