Loomdory Limited
Residents property management
Loomdory Limited contacts: address, phone, fax, email, website, shedule
Address: 20 Pembridge Crescent London W11 3DS
Phone: +44-1569 1719055
Fax: +44-1569 1719055
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Loomdory Limited"? - send email to us!
Registration data Loomdory Limited
Register date: 1982-03-12
Register number: 01621510
Type of company: Private Limited Company
Get full report form global database UK for Loomdory LimitedOwner, director, manager of Loomdory Limited
Alison Lesley Psarolis Director. Address: 20 Pembridge Crescent, London, W11 3DS. DoB: September 1973, British
Alison Lesley Psarolis Director. Address: 20 Pembridge Crescent, London, W11 3DS. DoB: September 1973, British
Rajinder Singh Curry Director. Address: Pembridge Crescent, London, W11 3DS. DoB: August 1954, British
Frances Jane Kelly Director. Address: Wrights Farm, Combe, Hungerford, Berkshire, RG17 9EL. DoB: April 1960, British
Steven Cox Secretary. Address: Flat 3 20 Pembridge Crescent, London, W11 3DS. DoB:
James Robert Mckellar Director. Address: 31 Serlby Court, Somerset Square, London, W14 8EF. DoB: April 1962, British
Nirmala Rowena Anketell Director. Address: Flat 3,20 Pembridge Crescent, London, W11 3DS. DoB: December 1964, British
Andrew Charles Burtenshaw Director. Address: Flat 4 20 Pembridge Crescent, London, W11 3DS. DoB: February 1962, British
Andrew William Lawson Director. Address: Gothic House, Church Street, Charlbury, Oxfordshire, OX7 3PP. DoB: March 1945, British
Timothy Martin Jenkins Director. Address: Pythingdean Farmhouse, Coombelands Lane, Pulborough, West Sussex, RH20 1BS. DoB: May 1947, British
Jonathan Daniel Feeney Director. Address: Flat 2, 20 Pembridge Crescent, London, W11 3DS. DoB: May 1977, British
Samantha Thomson Director. Address: Flat 2, 20 Pembridge Crescent, London, W11 3DS. DoB: March 1971, British
Duncan James Mcgrath Director. Address: Flat 2, 20 Pembridge Crescent, London, EC3N 4AB. DoB: January 1973, British
Baylight Properties Plc Corporate-director. Address: 50 Sulivan Road, London, SW6 3DX. DoB:
Joseph Maurice Bunting Director. Address: Flat 8, 20 Pembridge Crescent, London, W11 2DS. DoB: July 1966, British
Grania Lyster Director. Address: Flat 9 20 Pembridge Crescent, London, W11 3DS. DoB: January 1968, British
James Alexander Thatcher Roberts Director. Address: Flat 3 20 Pembridge Crescent, London, W11 3DS. DoB: January 1969, British
Mary Clare Mchugh Director. Address: Flat 2 20 Pembridge Crescent, London, W11 3DS. DoB: June 1965, Irish
Pamela Jean Nunn Director. Address: 20 Pembridge Crescent, London, W11 3DS. DoB: November 1943, British
Briony Lawson Director. Address: Gothic House Church Street, Charlbury, Chipping Norton, Oxfordshire, OX7 3PP. DoB: September 1941, British
Stephen Joseph Director. Address: 5 Edwardes Square, London, W8 6HE. DoB: August 1967, British
Jennifer Pinney Director. Address: 20 Pembridge Crescent, London, W11 3DS. DoB: January 1934, British
Eric Price Director. Address: 20 Pembridge Crescent, London, W11 3DS. DoB: February 1960, British
Richard George Grenville Haslam-hopwood Director. Address: 20 Pembridge Crescent, London, W11 3DS. DoB: August 1941, British
Jeffrey Peter Hanning Speke Director. Address: 20 Pembridge Crescent, London, W11 3DS. DoB: December 1960, British
Edward Faust Director. Address: 20 Pembridge Crescent, London, W11 3DS. DoB: April 1938, American
The Alexander Ungar Settlement Trust Director. Address: 50 Stratton Street, London, W1X 5FL. DoB:
Ann Smith Secretary. Address: Flat 1 25 Pembridge Crescent, London, W11 3DS. DoB: n\a, British
Jobs in Loomdory Limited vacancies. Career and practice on Loomdory Limited. Working and traineeship
Sorry, now on Loomdory Limited all vacancies is closed.
Responds for Loomdory Limited on FaceBook
Read more comments for Loomdory Limited. Leave a respond Loomdory Limited in social networks. Loomdory Limited on Facebook and Google+, LinkedIn, MySpaceAddress Loomdory Limited on google map
Other similar UK companies as Loomdory Limited: Cinque Energy Solutions Limited | Coakley & Cox Ltd | Akeroyd & Topham Limited | Fraser Memorials Limited | Control Gear (enterprises) Limited
The Loomdory Limited business has been operating in this business field for 34 years, having launched in 1982. Started with registration number 01621510, Loomdory was set up as a Private Limited Company located in 20 Pembridge Crescent, Notting Hill W11 3DS. This firm is registered with SIC code 98000 , that means Residents property management. Loomdory Ltd released its latest accounts up to 2015-03-31. The most recent annual return was released on 2015-12-31. From the moment the company began on the local market thirty four years ago, this firm managed to sustain its impressive level of prosperity.
In order to be able to match the demands of the clients, this specific business is continually being improved by a unit of nine directors who are, to mention just a few, Alison Lesley Psarolis, Alison Lesley Psarolis and Rajinder Singh Curry. Their support has been of great importance to the business since 2016. Additionally, the managing director's tasks are continually aided by a secretary - Steven Cox, from who was selected by the business in December 2001. At least one limited company has been appointed director, specifically The Shanti Sadan Company Limited.
