Heathfield Court (chiswick) Limited

Residents property management

Contacts of Heathfield Court (chiswick) Limited: address, phone, fax, email, website, working hours

Address: Acorn House 33 Churchfield Road W3 6AY London

Phone: +44-1379 2588073 +44-1379 2588073

Fax: +44-1379 2588073 +44-1379 2588073

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Heathfield Court (chiswick) Limited"? - Send email to us!

Heathfield Court (chiswick) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Heathfield Court (chiswick) Limited.

Registration data Heathfield Court (chiswick) Limited

Register date: 1985-03-19
Register number: 01897064
Capital: 396,000 GBP
Sales per year: More 875,000,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Domestic
Type of company: Private Limited Company

Get full report from global database of The UK for Heathfield Court (chiswick) Limited

Addition activities kind of Heathfield Court (chiswick) Limited

221111. Canvas and other heavy, coarse fabrics: cotton
351101. Turbines and turbine generator set units, complete
754903. Towing services
922101. Police protection, interstate and federal
20150405. Game, small: slaughtered and dressed
34129901. Barrels, shipping: metal
37110301. Amphibian motor vehicles, assembly of
73490100. Building and office cleaning services

Owner, director, manager of Heathfield Court (chiswick) Limited

Director - Andrew William Pegler. Address: Heathfield Terrace, Chiswick, London, W4 4LR, United Kingdom. DoB: December 1969, British

Director - Vinod Kumar Khanna. Address: Chapel Lane, Hempstead, Gillingham, Kent, ME7 3TD, United Kingdom. DoB: November 1953, Indian

Director - Carlos Alberto Alvarez-garmon. Address: Centro Comercial No.7, La Planta, A-7 Km 188, Marbella, E-29604 Malaga, Spain. DoB: December 1941, Spanish

Director - Ian Anthony Thomas Sanderson. Address: Heathfield Terrace, Chiswick, London, W4 4LR, United Kingdom. DoB: August 1943, British

Director - Tina Lind Havdahl. Address: Heathfield Terrace, Chiswick, London, W4 4LP. DoB: November 1980, Norwegian

Director - Tina Lind Havdahl. Address: Heathfield Terrace, Chiswick, London, W4 4LP. DoB: November 1980, Norwegian

Director - Kundan Bangerh. Address: Equity Mews, London, W5 5NT. DoB: June 1969, British

Director - Dr Michael Clement Cummings. Address: Heathfield Terrace, London, Hounslow, W4 4LR. DoB: December 1940, British

Director - Saumen Kar. Address: 40 Heathfield Court, Heathfield Terrace, Cheswick, London, W4 4LR. DoB: October 1975, British

Director - Harbinder Chahil. Address: Heathfield Terrace, Chiswick, London, W4 4LR. DoB: March 1977, British

Director - Irene Lois Crooke. Address: 35 Heathfield Court, Heathfield Terrace Chiswick, London, W4 4LR. DoB: December 1947, British

Director - Robin Charles Hall. Address: 115 Butler's & Colonial Wharf, 11 Shad Thames, London, SE1 2PY. DoB: June 1943, British

Director - Pamela Eve Ballard. Address: 51 Heathfield Court, London, W4 4LR. DoB: August 1941, British

Director - Nicholas Robin Frank Woodeson. Address: 74 Heathfield Court, Heathfield Terrace Chiswick, London, W4 4LS. DoB: November 1949, British

Director - Clodagh Ann Keogh. Address: 35 Second Avenue, Mortlake, London, SW14 8QF. DoB: April 1967, Irish

Director - Ian Thomas Dunne. Address: 68 Heathfield Court, Heathfield Terrace, Chiswick, London, W4 4LS. DoB: February 1970, Irish

Director - Dilys Adrienne Meredith Jones. Address: 70 Heathfield Court, Heathfield Terrace Chiswick, London, W4 4LS. DoB: November 1938, British

Director - Vinod Kumar Khanna. Address: 5 Chapel Lane, Hempstead, Gillingham, Kent, ME7 3TD. DoB: November 1953, Indian

Director - Jonathan Samuel Lurie. Address: 34 Heathfield Court, Heathfield Terrace, Chiswick, London, W4 4LR. DoB: April 1955, British

Secretary - Adam Charles Edward Peake. Address: 21 Enmore Gardens, East Sheen, London, SW14 8RF. DoB: n\a, British

Director - Irene Lois Crooke. Address: 35 Heathfield Court, Heathfield Terrace Chiswick, London, W4 4LR. DoB: December 1947, British

Director - Nicholas Robin Frank Woodeson. Address: 74 Heathfield Court, Heathfield Terrace Chiswick, London, W4 4LS. DoB: November 1949, British

Director - Ulf Greder. Address: 61 Heathfield Court, Heathfield Terrace Chiswick, London, W4 4LS. DoB: February 1949, Swedish

Director - Joanna Frances Buckingham. Address: 34c Acton Lane, Heathfield Terrace Chiswick, London, W4 5ED. DoB: September 1961, British

Director - Eric Laurent Chomet. Address: 53 Heathfield Court, Heathfield Terrace Chiswick, London, W4 4LR. DoB: July 1963, British

Director - Irene Lois Crooke. Address: 35 Heathfield Court, Heathfield Terrace Chiswick, London, W4 4LR. DoB: December 1947, British

Director - Dean Smith. Address: 52 Heathfield Court, Heathfield Terrace, London, W4 4LR. DoB: July 1970, British

Director - Paul John Edmund Von Fullman. Address: 29 Heathfield Court, Heathfield Terrace, London, W4 4LR. DoB: September 1949, British

Director - Ronnette Eileen Lucraft. Address: 27 Heathfield Court, Heathfield Terrace, London, W4 4LR. DoB: August 1968, British

Secretary - Seymour Macintyre Limited. Address: 2 The Green, Whorlton, Barnard Castle, Co Durham, DL12 8XE. DoB:

Director - Roger Graham Henderson. Address: 1 Fielding Road, Chiswick, London, W4 1HP. DoB: November 1946, British

Director - Ian Anthony Thomas Sanderson. Address: 32 Heathfield Court, Heathfield Terrace, Chiswick, London, W4 4LR. DoB: August 1943, British

Director - Timothy David Figures. Address: 4 Heathfield Court, Heathfield Terrace Chiswick, London, W4 4LP. DoB: May 1971, British

Director - David Brian Johnson. Address: 58 Heathfield Court, Heathfield Terrace Chiswick, London, W4 4LS. DoB: January 1936, British

Director - Stephen Istvan Nagy. Address: 67 Heathfield Court, Heathfield Terrace, London, W4 4LS. DoB: October 1931, British

Director - Timothy David Figures. Address: 4 Heathfield Court, Heathfield Terrace Chiswick, London, W4 4LP. DoB: May 1971, British

Director - Ian Anthony Thomas Sanderson. Address: 18 Heathfield Court, Heathfield Terrace Chiswick, London, W4 4LP. DoB: August 1943, British

Secretary - Irene Lois Crooke. Address: 35 Heathfield Court, Heathfield Terrace Chiswick, London, W4 4LR. DoB: December 1947, British

Director - Valerie Margaret Cooke. Address: 35 Heathfield Court, Chiswick, London, W4 4LR. DoB: June 1940, British

Director - Irene Lois Crooke. Address: 35 Heathfield Court, Heathfield Terrace Chiswick, London, W4 4LR. DoB: December 1947, British

Secretary - Rabindra Kisor Ray. Address: 17 Bath Road, Chiswick, London, W4 1LJ. DoB: January 1932, British

Director - Stephen Istvan Nagy. Address: 67 Heathfield Court, Heathfield Terrace, London, W4 4LS. DoB: October 1931, British

Director - Pamela Eve Ballard. Address: 51 Heathfield Court, London, W4 4LR. DoB: August 1941, British

Director - Ian Morris. Address: 71 Heathfield Court, London, W4 4LS. DoB: December 1966, British

Director - Melville Mcfarlane Matheson. Address: 16 Heathfield Court, London, W4 4LP. DoB: February 1958, British

Director - Rabindra Kisor Ray. Address: 1 Lingfield House, Heathfield Terrace Chiswick, London, W4 4JR. DoB: January 1932, British

Director - Prudence Anna Pinsent. Address: 66 Heathfield Court, Chiswick, London, W4 4LS. DoB: March 1942, British

Director - Adam Jon Hammond. Address: 15 Heathfield Court, Chiswick, London, W4 4LP. DoB: March 1965, British

Director - Philip Lawrence Long. Address: 24 Heathfield Court, Chiswick, London, W4 4LP. DoB: July 1926, British

Jobs in Heathfield Court (chiswick) Limited, vacancies. Career and training on Heathfield Court (chiswick) Limited, practic

Now Heathfield Court (chiswick) Limited have no open offers. Look for open vacancies in other companies

  • Assistant Departmental Administrator (Projects) (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Geography

    Salary: £29,799 to £38,833

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Research Assistant (Glasgow)

    Region: Glasgow

    Company: University of Glasgow

    Department: School of Engineering

    Salary: £28,098 to £31,604 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Electrical and Electronic Engineering

  • Tutor - Maths (Outreach) (Rochester)

    Region: Rochester

    Company: Novus

    Department: N\A

    Salary: £23,323.70 to £28,495.47 per annum (subject to job evaluation)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics

  • Business Systems Support Analyst (Guildford)

    Region: Guildford

    Company: The University of Law

    Department: N\A

    Salary: Up to £30,000 per annum, depending on skills and experience, plus benefits

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT,Library Services and Information Management

  • Associate Professor of Conservation and Planning (Tasmania - Australia)

    Region: Tasmania - Australia

    Company: N\A

    Department: N\A

    Salary: AU$112,184 to AU$147,085
    £68,768.79 to £90,163.11 converted salary* plus 17% superannuation.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Environmental Sciences,Architecture, Building and Planning,Urban and Rural Planning

  • 2 Postdoctoral Positions - How ‘Terrorists’ Learn (Halle (saale) - Germany)

    Region: Halle (saale) - Germany

    Company: N\A

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology,Social Policy,Anthropology,Other Social Sciences

  • Postgraduate Taught (PGT) Admissions Selector -Fixed Term Contract (Bath)

    Region: Bath

    Company: University of Bath

    Department: Student Recruitment & Admissions

    Salary: £21,585 rising to £24,983

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,Student Services

  • Tutor of English (TEFL including EAP) (Coventry)

    Region: Coventry

    Company: ONCAMPUS

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Linguistics,Languages,Education Studies (inc. TEFL),TEFL/TESOL

  • PhD Studentship: Parkinson's and Implicit Motor Learning, Medical School (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: University of Exeter Medical School

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Sport and Leisure,Sports Science

  • Clinical Professor/Clinical Reader in Epidemiology of Dermatological Conditions (Belfast)

    Region: Belfast

    Company: Queen's University Belfast

    Department: School of Medicine, Dentistry and Biomedical Sciences

    Salary: £76,001 to £102,466 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

  • Administrator (Manchester)

    Region: Manchester

    Company: N\A

    Department: N\A

    Salary: £16,000 to £17,600 per annum, D>O>E

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • UFP Tutor - Physics (Cambridge)

    Region: Cambridge

    Company: Bell

    Department: N\A

    Salary: £30.89 to £40.47 per hour

    Hours: Full Time, Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy

Responds for Heathfield Court (chiswick) Limited on Facebook, comments in social nerworks

Read more comments for Heathfield Court (chiswick) Limited. Leave a comment for Heathfield Court (chiswick) Limited. Profiles of Heathfield Court (chiswick) Limited on Facebook and Google+, LinkedIn, MySpace

Location Heathfield Court (chiswick) Limited on Google maps

Other similar companies of The United Kingdom as Heathfield Court (chiswick) Limited: Ballincourt Maintenance Limited | Hamilton Court Limited | Underhill (penge) Limited | The Firs (syston) Management Company Limited | Station Place Management Co. Ltd.

Heathfield Court (chiswick) Limited with the registration number 01897064 has been competing in the field for thirty one years. This Private Limited Company can be reached at Acorn House, 33 Churchfield Road in London and their postal code is W3 6AY. This firm debuted under the business name Oreford, but for the last 21 years has been on the market under the business name Heathfield Court (chiswick) Limited. The firm SIC and NACE codes are 98000 meaning Residents property management. 2016-03-31 is the last time when the company accounts were reported. It has been 31 years for Heathfield Court (chiswick) Ltd in this particular field, it is not planning to stop growing and is an object of envy for many.

In this firm, a number of director's assignments up till now have been performed by Andrew William Pegler, Vinod Kumar Khanna, Carlos Alberto Alvarez-garmon and Carlos Alberto Alvarez-garmon. Amongst these four individuals, Carlos Alberto Alvarez-garmon has been working for the firm the longest, having been a vital part of company's Management Board since four years ago. At least one secretary in this firm is a limited company: Ck Corporate Services Limited.

Heathfield Court (chiswick) Limited is a domestic company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1994, the company is headquartered in Acorn House 33 Churchfield Road W3 6AY London. Heathfield Court (chiswick) Limited was registered on 1985-03-19. 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 - 396,000 GBP, sales per year - more 875,000,000 GBP. Heathfield Court (chiswick) Limited is Private Limited Company.
The main activity of Heathfield Court (chiswick) Limited is Activities of households as employers; undifferentiated, including 8 other directions. Director of Heathfield Court (chiswick) Limited is Andrew William Pegler, which was registered at Heathfield Terrace, Chiswick, London, W4 4LR, United Kingdom. Products made in Heathfield Court (chiswick) Limited were not found. This corporation was registered on 1985-03-19 and was issued with the Register number 01897064 in London, 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 Heathfield Court (chiswick) Limited, open vacancies, location of Heathfield Court (chiswick) 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 Heathfield Court (chiswick) Limited from yellow pages of The United Kingdom. Find address Heathfield Court (chiswick) Limited, phone, email, website credits, responds, Heathfield Court (chiswick) Limited job and vacancies, contacts finance sectors Heathfield Court (chiswick) Limited