Festalfine Limited

Residents property management

Contacts of Festalfine Limited: address, phone, fax, email, website, working hours

Address: The Estate Office Lichfield Court TW9 1AU Sheen Road Richmond

Phone: +44-1487 2452941 +44-1487 2452941

Fax: +44-1487 2452941 +44-1487 2452941

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Festalfine Limited"? - Send email to us!

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

Registration data Festalfine Limited

Register date: 1978-04-10
Register number: 01362120
Capital: 235,000 GBP
Sales per year: More 479,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Domestic nonprofit
Type of company: Private Limited Company

Get full report from global database of The UK for Festalfine Limited

Addition activities kind of Festalfine Limited

503300. Roofing, siding, and insulation
01160000. Soybeans
10999905. Microlite mining
20529916. Sugar wafers
23890000. Apparel and accessories, nec
31310506. Uppers
34430804. Troughs, industrial: metal plate
34529903. Machine keys
34790216. Pan glazing

Owner, director, manager of Festalfine Limited

Director - Rebecca Catherine Morse. Address: Sheen Road, Richmond, Surrey, TW9 1AU, England. DoB: March 1964, British

Director - Jill Stiles. Address: The Estate Office, Lichfield Court, Sheen Road Richmond, Surrey, TW9 1AU. DoB: May 1939, British

Director - Gregory Paul Kipling. Address: Sheen Road, Richmond, Surrey, TW9 1BB, England. DoB: September 1948, British

Director - Eleanor Anne Rendell. Address: Lichfield Court, Sheen Road, Richmond, Surrey, TW9 1BB, United Kingdom. DoB: April 1944, British

Director - John Michael Barnes. Address: Greenfield Way, Crowthorne, Berkshire, RG45 6TL, United Kingdom. DoB: October 1955, British

Director - P Patel. Address: Lichfield Court, Sheen Road, Richmond, Surrey, TW9 1BB, United Kingdom. DoB: January 1977, British

Director - Susan Brown. Address: The Estate Office, Lichfield Court, Sheen Road Richmond, Surrey, TW9 1AU. DoB: June 1951, British

Secretary - Malcolm Keith Mcalister. Address: Lichfield Court, Sheen Road, Richmond, Surrey, TW9 1AY, United Kingdom. DoB:

Director - Sam Benjamin Strachan. Address: Sheen Road, Richmond, Surrey, TW9 1AU, Uk. DoB: March 1976, British

Director - Malcolm Keith Mcalister. Address: 143 Lichfield Court, Sheen Road, Richmond, Surrey, TW9 1AY. DoB: August 1962, British

Director - John William Lyde. Address: Durford, Leg Square, Shepton Mallet, Somerset, BA4 5LL. DoB: November 1942, British

Director - Rebecca Catherine Morse. Address: Sheen Road, Richmond, Surrey, TW9 1AU, Uk. DoB: March 1964, British

Director - Mark Christopher Beriman. Address: The Estate Office, Lichfield Court, Sheen Road Richmond, Surrey, TW9 1AU. DoB: May 1980, British

Director - Zoe Caroline Margret Stanton. Address: Sheen Road, Richmond, Surrey, TW9 1AU. DoB: October 1980, British

Director - Geoffrey Brown. Address: Sheen Road, Richmond, Surrey, TW9 1AU. DoB: January 1981, British

Director - Colette Boyle. Address: Sheen Road, Richmond, Surrey, TW9 1AU. DoB: January 1975, British

Director - Nicholas John Joseph Waddingham. Address: Lichfield Court, Sheen Road, Richmond, TW9 1AU. DoB: August 1976, British

Secretary - Elizabeth Anne Perry. Address: Palm Beach, Twickenham, Middlesex, TW1 3DY. DoB: November 1951, British

Director - Elizabeth Anne Perry. Address: Palm Beach, Twickenham, Middlesex, TW1 3DY. DoB: November 1951, British

Director - Eric Norman Svendsen. Address: 179 Lichfield Court, Sheen Road, Richmond, Surrey, TW9 1AZ. DoB: January 1946, British

Director - Paul Martin Hannon. Address: 2 Parkfield Avenue, East Sheen, London, SW14 8DY. DoB: June 1952, Irish

Director - Anu Upadhya. Address: 60 Lichfield Court, Sheen Road, Richmond, Surrey, TW9 1AX. DoB: May 1972, British

Director - Sinesh Ramesh Shah. Address: 198 Lichfield Court, Sheen Road, Richmond, Surrey, TW9 1BB. DoB: June 1977, British

Secretary - Joyce Mclellan Read. Address: Flat 159 Lichfield Court, Sheen Road, Richmond, Surrey, TW9 1AZ. DoB: September 1943, British

Director - Marian Jane Ronaldson. Address: 138 Lichfield Court, Sheen Road, Richmond, Surrey, TW9 1AY. DoB: December 1951, British

Director - Helen Foster. Address: 17 Lichfield Court, Sheen Road, Richmond, Surrey, TW9 1AU. DoB: May 1966, British

Director - Lindsay Bond. Address: Flat 31 Lichfield Court, Sheen Road, Richmond, Surrey, TW9 1AU. DoB: November 1944, British

Director - Paul Sartirana. Address: Flat 59, Lichfield Court, Sheen Road, Richmond, Surrey, TW9 1AX. DoB: April 1940, American

Director - Stephen Lok. Address: 155 Lichfield Court, Sheen Road, Richmond, Surrey, TW9 1AZ. DoB: February 1971, British

Director - Joyce Mclellan Read. Address: Flat 159 Lichfield Court, Sheen Road, Richmond, Surrey, TW9 1AZ. DoB: September 1943, British

Director - Jacky May Law. Address: Flat 93 Lichfield Court, Sheen Road, Richmond, Surrey, TW9 1AX. DoB: April 1955, British

Director - Amanda Smith. Address: Flat 99 Lichfield Court, Sheen Road, Richmond, Surrey, TW9 1AX. DoB: May 1969, British

Director - Mark Thomas Richard Jenkin. Address: Flat 38 Lichfield Court, Sheen Road, Richmond, Surrey, TW9 1AU. DoB: April 1967, British

Director - Jacky May Law. Address: Flat 93 Lichfield Court, Sheen Road, Richmond, Surrey, TW9 1AX. DoB: April 1955, British

Director - Sandy Atkins. Address: Flat 94 Lichfield Court, Sheen Road, Richmond, Surrey, TW9 1AX. DoB: February 1948, British

Director - Robert Bentley Rosander. Address: Flat 137 Lichfield Court, Sheen Road, Richmond, Surrey, TW9 1AY. DoB: March 1944, American

Director - Colin Hoyle. Address: Flat 118 Lichfield Court, Sheen Road, Richmond, Surrey, TW9 1AY. DoB: April 1942, British

Director - Christopher Gerard O'kelly. Address: 169 Sheen Court, Sheen Road, Richmond, Surrey, TW10 5DH. DoB: October 1965, British

Director - John Thomas Kerr. Address: Flat 100, Lichfield Court, Sheen Road, Richmond, Surrey, TW9 1AX. DoB: February 1966, British

Director - Christopher Gerard O'kelly. Address: 169 Sheen Court, Sheen Road, Richmond, Surrey, TW10 5DH. DoB: October 1965, British

Director - Kenneth Ametewee. Address: 23 Lichfield Court, Sheen Road, Richmond, Surrey, TW9 1AU. DoB: August 1970, British

Director - Gordon James Pocock. Address: 131 Lichfield Court, Sheen Road, Richmond, Surrey, TW9 1AY. DoB: March 1933, British

Corporate-secretary - E L Services Limited. Address: 2 Motcomb Street, London, SW1X 8JU. DoB:

Secretary - Patricia Pamela Norris. Address: 2 Hampton Close, London, N11 3PR. DoB: n\a, British

Director - Valerie Jane Gordon. Address: 111 Lichfield Court, Sheen Road, Richmond, Surrey, TW9 1AY. DoB: November 1957, British

Director - David Elliott Stewart. Address: Flat 103 Lichfield Court, Sheen Road, Richmond, Surrey, TW9 1AY. DoB: September 1961, British

Director - Paul Taylor. Address: 211 Lichfield Court, Sheen Road, Richmond, Surrey, TW9 1BB. DoB: November 1970, British

Director - Kenneth Stevens. Address: Flat 55 Lichfield Court, Sheen Road, Richmond, Surrey, TW9 1AX. DoB: July 1929, British

Director - Fiona Jane Timmins. Address: Flat 120 Lichfield Court, Sheen Road, Richmond, Surrey, TW9 1AU. DoB: August 1962, British

Director - Suzanne Jane Maxted. Address: 70 Fielding Avenue, Twickenham, Middlesex, TW2 5LY. DoB: August 1968, British

Director - Paula Jean Harrison. Address: Flat 191 Lichfield Court, Sheen Road, Richmond, Surrey, TW9 1BB. DoB: May 1957, British

Director - Penelope Griffiths. Address: Flat 194 Lichfield Court, Sheen Road, Richmond, Surrey, TW9 1BB. DoB: February 1947, British

Director - Sandy Atkins. Address: Flat 94 Lichfield Court, Sheen Road, Richmond, Surrey, TW9 1AX. DoB: February 1948, British

Director - Dominic Blaise Taylor. Address: 167 Lichfield Court, Sheen Road, Richmond, Surrey, TW9 1AZ. DoB: August 1951, British

Director - Robin James Jackson. Address: 36 Lichfield Court, Richmond, Surrey, TW9 1AW. DoB: February 1950, British

Director - Captain Edward Manesty Arkinstall Cassidy. Address: Wesley House High Street, Langton Matravers, Swanage, Dorset, BH19 3HB. DoB: February 1943, British

Director - Alan George Reyburn. Address: 94 Lichfield Court, Sheen Road, Richmond, Surrey, TW9 1AX. DoB: October 1933, British

Director - David Dennis Farnsworth. Address: 42 Lichfield Court, Sheen Road, Richmond, Surrey, TW9 1AU. DoB: February 1972, British

Director - Captain Edward Manesty Arkinstall Cassidy. Address: Wesley House High Street, Langton Matravers, Swanage, Dorset, BH19 3HB. DoB: February 1943, British

Director - Colin Vincent Coburn. Address: Alderney, Notting Hill Way Stone Allerton, Axbridge, Somerset, BS26 2NQ. DoB: May 1940, British

Director - Douglas Beveridge. Address: 26 Lichfield Court, Sheen Road, Richmond, Surrey, TW9 1AU. DoB: May 1951, British

Director - Amanda Jane Smith. Address: 16 Lichfield Court, Sheen Road, Richmond, Surrey, TW9 1AU. DoB: May 1969, British

Director - Lisa Jennings. Address: 77 Lichfield Court, Sheen Road, Richmond, Surrey, TW9 1AU. DoB: October 1941, British

Director - Richard William Mackenna. Address: Flat 187 Lichfield Court, Sheen Road, Richmond, Surrey, TW9 1BB. DoB: March 1949, British

Director - Neil Macdonald. Address: Flat 126 Lichfield Court, Sheen Road, Richmond, Surrey, TW9 1AY. DoB: June 1970, British

Director - Mark Thomas Richard Jenkin. Address: Flat 38 Lichfield Court, Sheen Road, Richmond, Surrey, TW9 1AU. DoB: April 1967, British

Director - Duncan Ian Mcintosh. Address: 18 The Goffs, Eastbourne, East Sussex, BN21 1HD. DoB: December 1921, British

Director - Mary Beatrice Hayman. Address: 135 Lichfield Court, Sheen Road, Richmond, Surrey, TW9 1AY. DoB: August 1930, British

Director - Wilfrid Alexander Hardy. Address: 58 Lichfield Court, Sheen Road, Richmond, Surrey, TW9 1AU. DoB: August 1922, British

Director - Paul Alexander Wright. Address: 17 Lichfield Court, Sheen Road, Richmond, Surrey, TW9 1AU. DoB: May 1967, British

Director - David Julian Caplan. Address: 90 Lichfield Court, Sheen Road, Richmond, Surrey, TW9 1AX. DoB: February 1955, British

Director - Ernest Sidney Brooks. Address: 133 Lichfield Court, Sheen Road, Richmond, Surrey, TW9 1AY. DoB: January 1922, English

Director - Mark Sergio Franco Harlow. Address: 100 Lichfield Court, Richmond, Surrey, TW9 1AX. DoB: April 1960, British

Secretary - John Angus Theophilus. Address: 25 Blackett Street, London, SW15 1QG. DoB: August 1946, British

Director - Kay Gould. Address: 198 Lichfield Court, Richmond, Surrey, TW9 1BB. DoB: December 1947, British

Director - Lisa Jennings. Address: 77 Lichfield Court, Sheen Road, Richmond, Surrey, TW9 1AU. DoB: October 1941, British

Director - Doctor Jacqueline Ord. Address: 29 Lichfield Court, Richmond, Surrey, TW9 1AU. DoB: April 1947, British

Director - Georgina Muriel Marett. Address: 2 Lichfield Court, Richmond, Surrey, TW9 1AU. DoB: September 1926, British

Director - John Antony Chetham Robinson. Address: 205 Lichfield Court, Sheen Road, Richmond, Surrey, TW9 1BB. DoB: May 1944, British

Director - Georgina Murial Marett. Address: 2 Lichfield Court, Richmond, Surrey, TW9 1AU. DoB: September 1931, British

Director - Martine Guyon. Address: 113 Lichfield Court, Richmond, Surrey, TW9 1AY. DoB: June 1951, British

Director - Leslie George Howe. Address: 105 Lichfield Court, Richmond, Surrey, TW9 1AY. DoB: October 1919, British

Director - Colin Hoyle. Address: Flat 118 Lichfield Court, Sheen Road, Richmond, Surrey, TW9 1AY. DoB: April 1942, British

Director - Jacqueline Ord. Address: 29 Lichfield Court, Richmond, Surrey, TW9 1AU. DoB: July 1963, British

Director - Alexander Pollock. Address: 36 Lichfield Court, Richmond, Surrey, TW9 1AU. DoB: June 1944, British

Director - Francis Enoch Powell. Address: 101 Lichfield Court, Richmond, Surrey, TW9 1AY. DoB: April 1928, British

Secretary - William Mcgregor Mclaren. Address: 17 Vicarage Road, Egham, Surrey, TW20 9JW. DoB:

Jobs in Festalfine Limited, vacancies. Career and training on Festalfine Limited, practic

Now Festalfine Limited have no open offers. Look for open vacancies in other companies

  • PhD in Chemistry: Computational Studies of Electron Transfer at Interfaces (Newcastle)

    Region: Newcastle

    Company: Newcastle University

    Department: School of Natural and Environmental Sciences

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy

  • Research Associate (Portsmouth)

    Region: Portsmouth

    Company: University of Portsmouth

    Department: Faculty of Technology

    Salary: £26,495 to £28,936 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering

  • LIS Assistant: Desktop Support (Chester)

    Region: Chester

    Company: University of Chester

    Department: Learning and Information Services - Seaborne Library

    Salary: £20,989 to £22,876 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: IT,Library Services and Information Management

  • Communications Assistant (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: N\A

    Salary: £17,764 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: PR, Marketing, Sales and Communication

  • Research Scientist (Manchester)

    Region: Manchester

    Company: Medicines Evaluation Unit Ltd

    Department: University Hospital of South Manchester

    Salary: £25,000 per annum, negotiable depending on previous experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Engineering and Technology,Biotechnology

  • Post-Award Innovation and Knowledge Exchange Grants Manager (Chelmsford, Cambridge)

    Region: Chelmsford, Cambridge

    Company: Anglia Ruskin University

    Department: Research and Innovation Development Office

    Salary: £32,004 to £37,075 per annum.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Apprenticeships Systems Compliance Officer - Keele Health Apprenticeships Hub (Keele)

    Region: Keele

    Company: Keele University

    Department: N\A

    Salary: £32,548 + Grade 7 pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication,Student Services

  • I-Zone Officer (Cardiff)

    Region: Cardiff

    Company: Cardiff Metropolitan University

    Department: Student Services

    Salary: £19,485 to £23,164 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Finance,Student Services

  • Senior Trusts and Foundations Manager (London)

    Region: London

    Company: University of Bristol

    Department: Development and Alumni Relations

    Salary: Competitive salary and benefits

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Fundraising and Alumni

  • Job Shop Adminstrator (New Cross)

    Region: New Cross

    Company: Goldsmiths, University of London

    Department: Careers Service

    Salary: £25,319 to £28,123

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Institutes Service Manager (Uxbridge)

    Region: Uxbridge

    Company: Brunel University London

    Department: Brunel Research Institutes

    Salary: £42,955 to £51,260 per annum incl. London Weighting

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Property and Maintenance

  • Postgraduate Research Opportunities at the Liggins Institute (Auckland - New Zealand)

    Region: Auckland - New Zealand

    Company: N\A

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Health and Medical,Medicine and Dentistry,Nutrition,Nursing,Biological Sciences,Biology,Genetics

Responds for Festalfine Limited on Facebook, comments in social nerworks

Read more comments for Festalfine Limited. Leave a comment for Festalfine Limited. Profiles of Festalfine Limited on Facebook and Google+, LinkedIn, MySpace

Location Festalfine Limited on Google maps

Other similar companies of The United Kingdom as Festalfine Limited: Savoy Court Management Limited | Severn Road Management Company Ltd | Lewis Square Development Management Company Limited | 206 Southcoast Road Rtm Company Limited | Weston Court Management Company Limited

Started with Reg No. 01362120 38 years ago, Festalfine Limited was set up as a PLC. The business latest mailing address is The Estate Office, Lichfield Court Sheen Road Richmond. This firm declared SIC number is 98000 - Residents property management. The business latest records cover the period up to 2015-12-31 and the latest annual return was submitted on 2015-10-15. Thirty eight years of experience in this line of business comes to full flow with Festalfine Ltd as they managed to keep their customers satisfied through all the years.

The details about the following company's personnel suggests employment of ten directors: Rebecca Catherine Morse, Jill Stiles, Gregory Paul Kipling and 7 remaining, listed below who assumed their respective positions on 2016-07-13, 2013-07-10 and 2012-07-24. To find professional help with legal documentation, since July 2012 this specific business has been implementing the ideas of Malcolm Keith Mcalister, who has been focusing on ensuring efficient administration of the company.

Festalfine Limited is a domestic nonprofit company, located in Sheen Road Richmond, The United Kingdom. It is a limited by shares, British proprietary company. Since 1988, the company is headquartered in The Estate Office Lichfield Court TW9 1AU Sheen Road Richmond. Festalfine Limited was registered on 1978-04-10. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 235,000 GBP, sales per year - more 479,000 GBP. Festalfine Limited is Private Limited Company.
The main activity of Festalfine Limited is Activities of households as employers; undifferentiated, including 9 other directions. Director of Festalfine Limited is Rebecca Catherine Morse, which was registered at Sheen Road, Richmond, Surrey, TW9 1AU, England. Products made in Festalfine Limited were not found. This corporation was registered on 1978-04-10 and was issued with the Register number 01362120 in Sheen Road Richmond, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Festalfine Limited, open vacancies, location of Festalfine Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024

Detailed data about Festalfine Limited from yellow pages of The United Kingdom. Find address Festalfine Limited, phone, email, website credits, responds, Festalfine Limited job and vacancies, contacts finance sectors Festalfine Limited