Kingsmere Place No.1 Residents Company Limited
Residents property management
Contacts of Kingsmere Place No.1 Residents Company Limited: address, phone, fax, email, website, working hours
Address: C/o Property M`tnce & Mgt Srvs 1st Floor Sidda House CR9 7AX 350 Lower Addiscombe Road
Phone: +44-1379 2588073 +44-1379 2588073
Fax: +44-1379 2588073 +44-1379 2588073
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Kingsmere Place No.1 Residents Company Limited"? - Send email to us!
Registration data Kingsmere Place No.1 Residents Company Limited
Get full report from global database of The UK for Kingsmere Place No.1 Residents Company Limited
Addition activities kind of Kingsmere Place No.1 Residents Company Limited
07230106. Hay cubing services
14299914. Verde' antique, crushed and broken-quarrying
26110301. Mechanical pulp, including groundwood and thermomechanical
34480104. Garages, portable: prefabricated metal
36740000. Semiconductors and related devices
72910000. Tax return preparation services
Owner, director, manager of Kingsmere Place No.1 Residents Company Limited
Director - Michael Stuart Boon. Address: Selhurst Close, London, SW19 6AY, England. DoB: September 1967, British
Secretary - Derek Jonathan Lee. Address: Shirley Church Road, Croydon, Surrey, CR0 5AG. DoB: January 1955, British
Director - Chung Tak Judy Chan. Address: Selhurst Close, Wimbledon, London, SW19 6AZ, England. DoB: April 1982, British
Director - Colin Alexander Farquhar. Address: Parkside, Wimbledon, London, SW19 6AZ, England. DoB: August 1982, South African
Director - Michael Kenneth Berger. Address: Parkside, Wimbledon, London, SW19 6AZ, England. DoB: March 1935, British
Director - Caroline Walsh. Address: 16 Selhurst Close, Parkside Wimbledon, London, SW19 6AZ. DoB: September 1972, British
Director - Captain Alan Watson. Address: 22 Selhurst Close, Parkside, Wimbledon, SW19 6AZ. DoB: July 1947, British
Director - Ann Francis Horne. Address: 23 Selhurst Close, London, SW19 6AY. DoB: December 1950, British
Director - Christopher Chew. Address: 33 Selhurst Close, Wimbledon, London, SW19 6AY. DoB: December 1968, Malaysian
Director - James Stewart Fleming. Address: 6 Selhurst Close, Wimbledon, London, SW19 6AZ. DoB: March 1972, South African
Director - Suzanne Elaine Wakefield. Address: 16 Selhurst Close, Wimbledon, London, SW19 6AZ. DoB: March 1961, British
Director - Caroline Rowbottom. Address: 24 Selhurst Close, Wimbledon, London, SW19 6AZ. DoB: February 1961, British
Secretary - Peter Harold Denton. Address: 39 Cordrey Gardens, Coulsdon, Surrey, CR5 2SP. DoB: n\a, British
Director - Michael Kenneth Berger. Address: 34 Selhurst Close, Parkside, London, SW19 6AZ. DoB: March 1935, British
Secretary - Christopher David John Nelson. Address: Stoneham House, 17 Scarbrook Road, Croydon, Surrey, CR0 1SQ. DoB: n\a, British
Director - Egil Sorgendal. Address: 27 Oaklands Avenue, Esher, Surrey, KT10 8HX. DoB: September 1955, British
Director - Karl Wightwick. Address: 7 Selhurst Close, Kingsmere Place, Wimbledon Parkside, London, SW19 6AY. DoB: May 1966, British
Director - Captain Alan Watson. Address: 22 Selhurst Close, Wimbledon Parkside, London, SW19 6AZ. DoB: July 1947, British
Director - David Andrew Shaw. Address: 19 Selhurst Close, Wimbledon Parkside, London, SW19 6AY. DoB: March 1968, British
Director - John Arthur Bywater. Address: 18 Selhurst Close, Wimbledon Parkside, London, SW19 6AZ. DoB: May 1945, British
Director - John Begbie. Address: Phillips, Bisterne Close Burley, Ringwood, Hampshire, BH24 4AG. DoB: June 1946, British
Director - Stephen William Holland. Address: 10 Chasewood Avenue, Enfield, Middlesex, EN2 8PT. DoB: August 1954, British
Director - Christopher Hewetson Payne. Address: Lower Road, Fetcham, Surrey, KT22 9EL. DoB: February 1959, British
Director - Colin George Seymour. Address: 6 Juniper Close, Towcester, Northamptonshire, NN12 7XP. DoB: May 1954, British
Director - Ian Henry Drummond Jones. Address: Clairwood Mill Lane, Gerrards Cross, Buckinghamshire, SL9 8AZ. DoB: November 1933, British
Director - John Edwards. Address: 10 Ranelagh Gardens, Green Park, Newport Pagnell, Bucks, MK16 0JP. DoB: October 1957, British
Director - Ian Courts. Address: 2 Hall Gate, Berkhamsted, Hertfordshire, HP4 2NJ. DoB: July 1949, British
Corporate-nominee-director - Combined Secretarial Services Limited. Address: Victoria House, 64 Paul Street, London, EC2A 4NG. DoB:
Secretary - Anthony Paul Duckett. Address: 30 Churchfield, Harpenden, Hertfordshire, AL5 1LL. DoB: n\a, British
Nominee-director - Combined Nominees Limited. Address: Victoria House, 64 Paul Street, London, EC2A 4NA. DoB:
Jobs in Kingsmere Place No.1 Residents Company Limited, vacancies. Career and training on Kingsmere Place No.1 Residents Company Limited, practic
Now Kingsmere Place No.1 Residents Company Limited have no open offers. Look for open vacancies in other companies
-
Senior Lecturer, Law (Melbourne - Australia)
Region: Melbourne - Australia
Company: RMIT University
Department: N\A
Salary: AU$113,698 to AU$131,104
£69,696.87 to £80,366.75 converted salary* p.a + 17% superHours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Law
-
PhD Studentship: Development of a Swirl Induction Device for the High Flow Rate Typhon UV LED Water Treatment Reactor (Lancaster)
Region: Lancaster
Company: Lancaster University
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Engineering and Technology,Civil Engineering,Chemical Engineering,Biotechnology
-
Database & Web Support Analyst (London)
Region: London
Company: GSM London
Department: N\A
Salary: £35,000 per annum, depending on experience
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: IT
-
Freelance Tutor - Accounting (London)
Region: London
Company: BPP University Limited
Department: N\A
Salary: Not specified
Hours: Full Time, Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Accountancy and Finance
-
Postdoctoral Research Scientist in Neuroscience (Oxford)
Region: Oxford
Company: University of Oxford
Department: Nuffield Department of Clinical Neurosciences (NDCN)
Salary: £31,076 to £38,183 per annum (Grade 7)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Psychology
-
PhD Studentship in Patient Centred Outcomes Research (PCOR) (Leeds)
Region: Leeds
Company: University of Leeds
Department: Faculty of Medicine and Health
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Psychology,Biological Sciences,Molecular Biology and Biophysics
-
Assistant Professor in Environmental Design (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Architecture and Built Environment
Salary: Please see details below
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Environmental Sciences,Computer Science,Artificial Intelligence,Architecture, Building and Planning,Architecture and Building
-
Assistant Project Manager (London)
Region: London
Company: Imperial College London
Department: N\A
Salary: £35,850 to £44,220 p.a. (Professional Services Level 3b)
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication
-
Lecturer / Senior Lecturer in Global Health (Glasgow)
Region: Glasgow
Company: University of Glasgow
Department: School of Social & Political Sciences
Salary: £33,943 to £55,998 per annum.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Social Sciences and Social Care,Social Policy,Human and Social Geography
-
Postdoctoral Research Associate in Internet of Things (Sydney - Australia)
Region: Sydney - Australia
Company: The University of Sydney
Department: School of Electrical and Information Engineering, Faculty of Engineering & Information Technology
Salary: AU$106,000 to AU$114,000
£64,363.20 to £69,220.80 converted salary* p.a.(which includes salary, leave loading and up to 17% superannuation)Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Information Systems,Engineering and Technology,Electrical and Electronic Engineering
-
Tenure-Track Assistant/Associate Professor/Professor in Thermal Science and Technology (Pudong, Shanghai - China)
Region: Pudong, Shanghai - China
Company: N\A
Department: N\A
Salary: $58,000
£44,718 converted salary*Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Engineering and Technology,Mechanical Engineering,Production Engineering and Manufacturing,Chemical Engineering,Other Engineering
-
Tenure-Track Assistant/Associate Professor/Professor in Energy Storage and Clean Energy Technology (Pudong, Shanghai - China)
Region: Pudong, Shanghai - China
Company: China-UK Low Carbon College, Shanghai Jiao Tong University
Department: N\A
Salary: $58,000
£44,718 converted salary*Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Engineering and Technology,Mechanical Engineering,Production Engineering and Manufacturing,Chemical Engineering,Other Engineering
Responds for Kingsmere Place No.1 Residents Company Limited on Facebook, comments in social nerworks
Read more comments for Kingsmere Place No.1 Residents Company Limited. Leave a comment for Kingsmere Place No.1 Residents Company Limited. Profiles of Kingsmere Place No.1 Residents Company Limited on Facebook and Google+, LinkedIn, MySpaceLocation Kingsmere Place No.1 Residents Company Limited on Google maps
Other similar companies of The United Kingdom as Kingsmere Place No.1 Residents Company Limited: Oakville Residents Limited | Fairmead Management Limited | Valmascal Residents Association Limited | Hyran Lettings Limited | Buckley Court (handforth) Management Co. Limited
Kingsmere Place No.1 Residents Company Limited with reg. no. 02607061 has been in this business field for 25 years. This particular PLC is officially located at C/o Property M`tnce & Mgt Srvs, 1st Floor Sidda House , 350 Lower Addiscombe Road and its zip code is CR9 7AX. The company principal business activity number is 98000 and their NACE code stands for Residents property management. 2015-12-31 is the last time company accounts were filed. Since the company started on this market twenty five years ago, the company managed to sustain its impressive level of prosperity.
For nearly one year, this particular company has only been guided by an individual director: Michael Stuart Boon who has been in charge of it since 2016-07-05. This company had been led by Chung Tak Judy Chan (age 34) who in the end quit on 2016-07-05. What is more a different director, including Colin Alexander Farquhar, age 34 quit in March 2015. In addition, the director's efforts are regularly helped by a secretary - Derek Jonathan Lee, age 61, from who was selected by this specific company on 2000-10-05.
Kingsmere Place No.1 Residents Company Limited is a foreign stock company, located in 350 Lower Addiscombe Road, The United Kingdom. It is a limited by shares, British proprietary company. Since 1999, the company is headquartered in C/o Property M`tnce & Mgt Srvs 1st Floor Sidda House CR9 7AX 350 Lower Addiscombe Road. Kingsmere Place No.1 Residents Company Limited was registered on 1991-05-02. 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 - 871,000 GBP, sales per year - approximately 182,000 GBP. Kingsmere Place No.1 Residents Company Limited is Private Limited Company.
The main activity of Kingsmere Place No.1 Residents Company Limited is Activities of households as employers; undifferentiated, including 6 other directions. Director of Kingsmere Place No.1 Residents Company Limited is Michael Stuart Boon, which was registered at Selhurst Close, London, SW19 6AY, England. Products made in Kingsmere Place No.1 Residents Company Limited were not found. This corporation was registered on 1991-05-02 and was issued with the Register number 02607061 in 350 Lower Addiscombe Road, 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 Kingsmere Place No.1 Residents Company Limited, open vacancies, location of Kingsmere Place No.1 Residents Company 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