Crescent Estates Limited

Residents property management

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

Address: 3 Victoria Mansion 4 Victoria Parade CT11 8DE Ramsgate

Phone: +44-1252 8193847 +44-1252 8193847

Fax: +44-1252 8193847 +44-1252 8193847

Email: n\a

Website:

Schedule:

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

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

Registration data Crescent Estates Limited

Register date: 1997-06-26
Register number: 03392527
Capital: 214,000 GBP
Sales per year: Less 497,000,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Domestic stock
Type of company: Private Limited Company

Get full report from global database of The UK for Crescent Estates Limited

Addition activities kind of Crescent Estates Limited

2449. Wood containers, nec
507500. Warm air heating and air conditioning
17710101. Exterior concrete stucco contractor
20510205. Cruellers, except frozen
32950215. Pumice, ground or otherwise treated
35939900. Fluid power cylinders and actuators, nec
37159904. Semitrailers for truck tractors
86519904. Political fundraising

Owner, director, manager of Crescent Estates Limited

Director - Leopold Magus Soloman. Address: 4 Victoria Parade, Ramsgate, Kent, CT11 8DE, England. DoB: July 1958, British

Secretary - Sharon Edith Ann Cannon. Address: Victoria Parade, Ramsgate, Kent, CT11 8DE. DoB:

Director - James Anthony Aldridge. Address: Albert Road, Walthamstow, London, E17 7PR, England. DoB: November 1975, British

Director - Sharon Edith Ann Cannon. Address: Devonshire Road, Hornchurch, Essex, RM12 4LW, England. DoB: October 1952, British

Director - Martin Joseph Cannon. Address: Devonshire Road, Hornchurch, Essex, RM12 4LW, England. DoB: October 1957, British

Director - Valerie Ann Stead. Address: Old Manor House, Wrotham Road Borough Green, Sevenoaks, Kent, TN15 8DB. DoB: January 1940, British

Director - Mary Patricia West. Address: 1 Hill View Close, Borough Green, Sevenoaks, Kent, TN15 8HD. DoB: December 1945, British

Director - Peter Gabor Peri. Address: 31b Shore Road, Hackney, London, E9 7TA. DoB: June 1971, British

Director - William Peri. Address: Flat 2 Victoria Mansions, 4 Victoria Parade, Ramsgate, Kent, CT11 8DE. DoB: n\a, British

Director - John Robert Senior. Address: Victoria Parade, Ramsgate, Kent, CT11 8DE, England. DoB: December 1935, British

Director - Mark Stacey. Address: Victoria Mansions, Ramsgate, Kent, CT11 8DE. DoB: August 1966, British

Director - Moore Dean. Address: 42 Kilby Court, Osier Lane Greenwich, London, SE10 0PS. DoB: February 1962, British

Director - Elizabeth Mary Senior. Address: 20 Putney Bridge Road, London, SW18 1ES. DoB: December 1949, Irish

Director - Elizabeth Mary Senior. Address: 5 Victoria Mansions, Ramsgate, Kent, CT11 8DE. DoB: December 1949, Irish

Director - Lemini Frances Whiteley. Address: 1 Victoria Mansions, Ramsgate, CT11 8DE. DoB: June 1973, British

Secretary - William Peri. Address: Flat 2 Victoria Mansions, 4 Victoria Parade, Ramsgate, Kent, CT11 8DE. DoB: n\a, British

Secretary - Keith David Laker. Address: 1 Victoria Mansions, 4 Victorai Parade, Ramsgate, Kent, CT11 8DE. DoB: June 1955, British

Secretary - Dr Michael Friedrich Hamilton Holman. Address: 1 Victoria Mansions, 4 Victoria Parade, Ramsgate, Kent, CT11 8DE. DoB:

Director - Dr Romain De Cock. Address: 4 Victoria Parade, Ramsgate, Kent, CT11 8DE. DoB: June 1948, Belgium

Director - Peter Gabor Peri. Address: Flat 2 4 Victoria Mansions, 4 Victoria Parade, Ramsgate, Kent, CT11 8DE. DoB: June 1971, British

Secretary - Keith David Laker. Address: 1 Victoria Mansions, 4 Victorai Parade, Ramsgate, Kent, CT11 8DE. DoB: June 1955, British

Director - Keith David Laker. Address: 3 Summerfield Cottages, Woodnesborough, Sandwich, Kent, CT13 0EW. DoB: June 1955, British

Director - Michael Friedrich Hamilton-holman. Address: Victoria Mansions Flat 1, Victoria Parade, Ramsgate, Kent, CT11 8DE. DoB: May 1954, British

Director - Stevan Filipovic. Address: Victoria Mansions Flat 5, 4 Victoria Parade, Ramsgate, Kent, CT11 8DE. DoB: June 1959, British

Director - Angela Mills. Address: Flat 3 Victoria Mansions, 4 Victoria Parade, Ramsgate, Kent, CT11 8DE. DoB: July 1939, British

Director - Kay Pointing. Address: Flat 1 Victoria Mansions, 4 Victoria Parade, Ramsgate, Kent, CT11 8DE. DoB: January 1969, British

Director - Colin Grey. Address: Flat 5 Victoria Mansions, 4 Victoria Parade, Ramsgate, Kent, CT11 8DE. DoB: April 1944, British

Director - Robert Addington Knight. Address: Flat 4 Victoria Mansions, 4 Victoria Parade, Ramsgate, Kent, CT11 8DE. DoB: March 1948, British

Director - Peter Warden. Address: 2 Victoria Mansions, 4 Victoria Parade, Ramsgate, Kent, CT11 8DF. DoB: March 1948, British

Secretary - Donna Coles. Address: 2 Victoria Mansions, 4 Victoria Parade, Ramsgate, Kent, CT11 8DE. DoB:

Nominee-director - Yvonne Wayne. Address: Burlington House, 40 Burlington Rise, East Barnet, Hertfordshire, EN4 8NN. DoB: July 1980, British

Nominee-secretary - Harold Wayne. Address: Burlington House, 40 Burlington Rise, East Barnet, Hertfordshire, EN4 8NN. DoB: n\a, British

Jobs in Crescent Estates Limited, vacancies. Career and training on Crescent Estates Limited, practic

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

  • Librarian, User Engagement (Cave Hill - Barbados)

    Region: Cave Hill - Barbados

    Company: University of the West Indies

    Department: Sidney Martin Library (SML)

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Library Services and Information Management

  • Research Fellowships (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Gonville & Caius College

    Salary: £20,628 to £23,142

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Psychology,Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Geology,Ocean Sciences,Geography,Environmental Sciences,Other Physical Sciences,Mathematics and Statistics,Mathematics,Politics and Government

  • Evening/Weekend Library Assistant: Medicine (London)

    Region: London

    Company: Imperial College London

    Department: Library Services

    Salary: £2,719 to £3,000 p.a. pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Library Services and Information Management

  • Director's Assistant/Personal Assistant (Canterbury)

    Region: Canterbury

    Company: University of Kent

    Department: Commercial Services

    Salary: £19,305 to £21,585

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Associate Professor in Diagnostic Radiography (London)

    Region: London

    Company: London South Bank University

    Department: School of Health & Social Care - Allied Health Sciences

    Salary: £51,625 to £59,296 Includes LW

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Nursing,Medical Technology

  • Research & Development Contracts Manager (Southampton)

    Region: Southampton

    Company: University Hospital Southampton NHS Foundation Trust

    Department: N\A

    Salary: £31,383 to £41,373 pa (Agenda For Change Band 7)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Law

  • Service Desk Analyst (Southampton)

    Region: Southampton

    Company: University of Southampton

    Department: Business Support

    Salary: £19,850 to £23,557 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Technical

    Categories: IT

  • Senior Assistant Registrar - Graduate School (43018-087) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Academic Registrar's Office - Academic Office

    Salary: £49,149 to £56,950 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Senior Management

  • Research Associate (Biostatistics) (London)

    Region: London

    Company: Imperial College London

    Department: Surgery and Cancer/Computational and Systems Medicine/Medicine

    Salary: £36,800 to £44,220 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Mathematics and Statistics,Statistics,Computer Science,Computer Science

  • Alumni Engagement Manager (London)

    Region: London

    Company: Sommet Education

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Fundraising and Alumni,PR, Marketing, Sales and Communication

  • Tutor in New Testament Language, Literature and Theology (Cambridge)

    Region: Cambridge

    Company: Westminster College, Cambridge

    Department: N\A

    Salary: £39,324 to £51,260 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Historical and Philosophical Studies,Theology and Religious Studies

  • PhD Studentship: RF Power Amplifier Characterisation, Modelling and Linearisation for Future Wireless Communications (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: Electrical and Electronic Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Computer Science,Computer Science,Software Engineering,Engineering and Technology,Electrical and Electronic Engineering

Responds for Crescent Estates Limited on Facebook, comments in social nerworks

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

Location Crescent Estates Limited on Google maps

Other similar companies of The United Kingdom as Crescent Estates Limited: Paul Court Maintenance Company (stockport) Limited | Djefferson Electrical Ltd | Wavetitle Limited | 7 Kensington Place Bath Limited | Boundary Brook (harborne) Management Company Limited

Crescent Estates Limited can be reached at Ramsgate at 3 Victoria Mansion. You can find this business using the zip code - CT11 8DE. This business has been operating on the British market for 19 years. This business is registered under the number 03392527 and their last known status is active. This business principal business activity number is 98000 - Residents property management. The company's latest financial reports cover the period up to 2015-06-30 and the most recent annual return information was released on 2016-06-26. It's been nineteen years for Crescent Estates Ltd in this field, it is constantly pushing forward and is very inspiring for the competition.

Current directors employed by the following firm are as follow: Leopold Magus Soloman selected to lead the company on Fri, 8th Jul 2016, James Anthony Aldridge selected to lead the company in 2015 in December, Sharon Edith Ann Cannon selected to lead the company in 2013 and 5 others listed below. Additionally, the director's responsibilities are regularly helped by a secretary - Sharon Edith Ann Cannon, from who joined this specific firm in May 2016.

Crescent Estates Limited is a domestic stock company, located in Ramsgate, The United Kingdom. It is a limited by shares, British proprietary company. Since 1989, the company is headquartered in 3 Victoria Mansion 4 Victoria Parade CT11 8DE Ramsgate. Crescent Estates Limited was registered on 1997-06-26. 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 - 214,000 GBP, sales per year - less 497,000,000 GBP. Crescent Estates Limited is Private Limited Company.
The main activity of Crescent Estates Limited is Activities of households as employers; undifferentiated, including 8 other directions. Director of Crescent Estates Limited is Leopold Magus Soloman, which was registered at 4 Victoria Parade, Ramsgate, Kent, CT11 8DE, England. Products made in Crescent Estates Limited were not found. This corporation was registered on 1997-06-26 and was issued with the Register number 03392527 in Ramsgate, 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 Crescent Estates Limited, open vacancies, location of Crescent Estates 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 Crescent Estates Limited from yellow pages of The United Kingdom. Find address Crescent Estates Limited, phone, email, website credits, responds, Crescent Estates Limited job and vacancies, contacts finance sectors Crescent Estates Limited