Trendfirm Limited

All UK companiesReal estate activitiesTrendfirm Limited

Management of real estate on a fee or contract basis

Trendfirm Limited contacts: address, phone, fax, email, website, shedule

Address: 57 Addison Gardens London W14 0DP

Phone: +44-1353 6175109

Fax: +44-1353 6175109

Email: n\a

Website:

Shedule:

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

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

Registration data Trendfirm Limited

Register date: 1988-02-05

Register number: 02218036

Type of company: Private Limited Company

Get full report form global database UK for Trendfirm Limited

Owner, director, manager of Trendfirm Limited

Anna Maria Boura Director. Address: 57 Addison Gardens, London, W14 0DP. DoB: November 1966, Greek

Emma Vennesson Director. Address: Addison Gardens, Brook Green, London, W14 0DP. DoB: October 1977, British

Nicola Kingston Secretary. Address: 6 Oak Cottages Withies Lane, Compton, Guildford, Surrey, GU3 1JA. DoB: July 1970, British

Anthony Charles Edward Kingston Director. Address: The Weald Pebble Hill Road, Betchworth, Surrey, RH3 7BP. DoB: March 1939, British

Nicola Kingston Director. Address: 6 Oak Cottages Withies Lane, Compton, Guildford, Surrey, GU3 1JA. DoB: July 1970, British

Jennifer Pragnell Director. Address: 57 Addison Gardens, Ground Floor, London, W14 0DP. DoB: September 1960, British New Zealand

Tiffany Jill Carlsen Secretary. Address: Addison Gardens, London, W14 0DP. DoB:

Guy Saunders Secretary. Address: Garden Flat, 57 Addison Gardens, London, W14 0DP. DoB: March 1970, British

Roger Michael Kingston Director. Address: 44a St Georges Drive, London, SW1V 4BT. DoB: November 1941, British

Guy Saunders Director. Address: Garden Flat, 57 Addison Gardens, London, W14 0DP. DoB: March 1970, British

Tiffany Carlsen Director. Address: 57 Addison Gardens, London, W14 0DP. DoB: December 1970, American

Anne Heelan Secretary. Address: 57 Addison Gardens, London, W14 0DP. DoB:

Anne Heelan Director. Address: 57b Addison Gardens, London, W14 0DP. DoB: March 1969, Irish

Nora Kao Director. Address: Ground Floor Flat, 57 Addison Gardens, London, W14 0DP. DoB: February 1972, Australian

Jonathan Neill Brown Director. Address: 12 Addison Park Mansions, London, W14 0EB. DoB: October 1972, British

Matthew Pryor Secretary. Address: 57 Addison Gardens-Ground Floor, London, W14 0DP. DoB:

Emma Clarke Secretary. Address: 122a Sinclair Road, Basement Flat, London, W14 0DP. DoB: September 1965, British

Emma Clarke Director. Address: 122a Sinclair Road, Basement Flat, London, W14 0DP. DoB: September 1965, British

Nicholas Charles Griffiths Secretary. Address: Flat B, 57 Addison Gardens, London, W14 0DP. DoB: December 1970, British

Henry Charles Pryor Director. Address: Perthycollie Farm Llowes, Hay On Wye, Hereford, HR3 5JG. DoB: May 1934, British

Nicholas Charles Griffiths Director. Address: Flat B, 57 Addison Gardens, London, W14 0DP. DoB: December 1970, British

Graeme Duncan Ross Mills Secretary. Address: 57 Addison Gardens, London, W14 0DP. DoB: May 1967, British

Christopher Michael Cole Director. Address: Ground Floor Flat, 57 Addison Gardens, London, W14 ODP. DoB: February 1967, British

Helen Harris Director. Address: 57 Addison Gardens, London, W14 0DP. DoB: July 1955, British

Graeme Duncan Ross Mills Director. Address: 57 Addison Gardens, London, W14 0DP. DoB: May 1967, British

Susanna Nawratil Director. Address: 57 Addison Gardens, London, W14 0DP. DoB: August 1968, German

Emilia Kupersmitt Director. Address: 57 Addison Gardens, London, W14 0DP. DoB: December 1936, Argentinian

Tracey Soar Director. Address: 57 Addison Gardens, London, W14 0DP. DoB: September 1960, British

Jobs in Trendfirm Limited vacancies. Career and practice on Trendfirm Limited. Working and traineeship

Electrician. From GBP 1700

Project Co-ordinator. From GBP 1800

Helpdesk. From GBP 1300

Manager. From GBP 2200

Director. From GBP 5800

Administrator. From GBP 2000

Helpdesk. From GBP 1200

Responds for Trendfirm Limited on FaceBook

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

Address Trendfirm Limited on google map

Other similar UK companies as Trendfirm Limited: Brute Force Records Limited | Buzz Image Ltd | Rydal Orthodontic Clinic Limited | Fix Man Ltd | Crossound Limited

Trendfirm began its operations in the year 1988 as a Private Limited Company with reg. no. 02218036. This particular business has been developing with great success for twenty eight years and the present status is active. This firm's headquarters is based in West Kensington at 57 Addison Gardens. Anyone can also locate the company by the zip code of W14 0DP. This company declared SIC number is 68320 which stands for Management of real estate on a fee or contract basis. 2015-08-05 is the last time when company accounts were filed. 28 years of presence in this line of business comes to full flow with Trendfirm Ltd as they managed to keep their customers satisfied throughout their long history.

In order to meet the requirements of their clientele, the business is continually being led by a team of five directors who are, amongst the rest, Anna Maria Boura, Emma Vennesson and Anthony Charles Edward Kingston. Their joint efforts have been of critical use to the business since 2010. Additionally, the director's duties are regularly helped by a secretary - Nicola Kingston, age 46, from who joined the business in 2009.