Connaught Mews Se18 Management Company Limited

All companies of The UKActivities of households as employers; undifferentiatedConnaught Mews Se18 Management Company Limited

Residents property management

Contacts of Connaught Mews Se18 Management Company Limited: address, phone, fax, email, website, working hours

Address: 20 Lantern House Connaught Mews SE18 6SU London

Phone: +44-1208 1688842 +44-1208 1688842

Fax: +44-1208 1688842 +44-1208 1688842

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Connaught Mews Se18 Management Company Limited"? - Send email to us!

Connaught Mews Se18 Management Company Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Connaught Mews Se18 Management Company Limited.

Registration data Connaught Mews Se18 Management Company Limited

Register date: 1997-07-18
Register number: 03408173
Capital: 831,000 GBP
Sales per year: More 371,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Foreign
Type of company: Private Limited Company

Get full report from global database of The UK for Connaught Mews Se18 Management Company Limited

Addition activities kind of Connaught Mews Se18 Management Company Limited

431100. U.s. postal service
556101. Camper and travel trailer dealers
22810402. Rug yarn, spun
28740101. Ammonium phosphate
32959904. Slag, crushed or ground
35429912. Metal container making machines: cans, etc.
36489903. Infrared lamp fixtures
37329904. Pontoons, except aircraft and inflatable
39990207. Wigs, including doll wigs, toupees, or wiglets
82119907. Sectarian school

Owner, director, manager of Connaught Mews Se18 Management Company Limited

Secretary - Richard Peter Horner. Address: 20 Lantern House, Connaught Mews, London, SE18 6SU. DoB:

Director - Mary Therese Herbert. Address: Sussex Square, Brighton, BN2 5AD, England. DoB: March 1954, Irish

Director - Barbara Somerville Crawford. Address: 20 Lantern House, Connaught Mews, London, SE18 6SU. DoB: April 1947, British

Director - Richard Horner. Address: Flat 2 Artillery House, Connaught Mews, Woolwich, London, SE18 6SU. DoB: December 1961, British

Director - Nicola Louise Rhodes. Address: 5 Nightingale House, Connaught Mews, London, SE18 6SU. DoB: May 1968, British

Director - Thomas Gerald O'shea. Address: 14 Lantern House, Connaught Mews, London, SE18 6SU. DoB: December 1971, Irish

Director - Julia Marie Nocciolino. Address: Flat 12 Nightingale House, Connaught Mews, London, SE18 6SU. DoB: February 1972, Australian

Director - Dr Ursula Esser. Address: 33 Allison Road, London, W3 6HZ. DoB: February 1966, German

Director - Andrew Sekiewicz. Address: 10 Lantern House, Connaught Mews, London, SE18 6SU. DoB: October 1952, British

Director - Richard Barbieri. Address: 4 Artillery House, Connaught Mews, London, SE18 6SU. DoB: November 1957, British

Director - Lorna Agnes Armit Mckechnie. Address: 25 Lantern House, Connaught Mews, London, SE18 6SU. DoB: January 1964, British

Director - Wilfred Leachman Watts. Address: 21 Nightingale House, Connaught Mews, London, SE18 6SU. DoB: December 1944, British

Director - David Frederick William Shaw. Address: 3 Lantern House, Connaught Mews, London, SE18 6SU. DoB: June 1968, British

Director - Daniel Pierpoint. Address: 6 Artillery House, Connaught Mews, London, SE18 6SU. DoB: June 1972, British

Director - Paula Marie Menzies. Address: 10 Nightingale House, Connaught Mews, London, SE18 6SU. DoB: February 1924, British/French

Secretary - Barbara Somerville Crawford. Address: 20 Lantern House, Connaught Mews, London, SE18 6SU. DoB:

Secretary - Susan Elizabeth Ottignon. Address: 20 Lantern House, Connaught Mews, London, SE18 6SU. DoB:

Director - Sarah Julia Tetlow. Address: Flat 4 Artillery House, Connaught Mews, London, SE18 6SU. DoB: July 1971, British

Director - Ralph Adrian Lawson. Address: 2 Nightingale House, London, SE18 6SU. DoB: August 1973, British

Director - Jeff Nickells. Address: 24 Lantern House, Connaught Mews, London, SE18 6SU. DoB: September 1973, British

Director - Antonella Bardaro. Address: 24 Lantern House, Connaught Mews, London, SE18 6SU. DoB: April 1972, French/Italian

Director - Patrick Joseph O'brien. Address: Starlings, 4 Laurel Drive, Oxted, Surrey, RH8 9DT. DoB: October 1943, Irish

Director - Mark Christopher O'brien. Address: Flat 7 Artillery House, Connaught Mews, London, SE18 6SU. DoB: July 1971, British

Director - Melanie Mary Marling. Address: 9 Artillery House, Connaught Mews, Woolwich London, SE18 6SU. DoB: October 1971, British

Director - Nicola Veronica Mcdonald. Address: 3 Artillery House, Connaught Mews, London, SE18 6SU. DoB: February 1953, British

Director - Linda Clare Newson. Address: 13 Artillery House, Connaught Mews, London, SE18 6SU. DoB: November 1969, British

Director - Duncan Clive Horne. Address: 13 Lantern House, Connaught Mews, London, SE18 6SU. DoB: December 1968, British

Director - Philip Alan Curry. Address: 18 Nightingale House, Connaught Mews, London, SE18 6SU. DoB: April 1971, British

Director - Samuel James Morgan. Address: 2 Nightingale House, Connaught Mews, London, SE18 6SU. DoB: December 1971, British

Secretary - Charles Richard Edwards. Address: 69 Worlds End Lane, Orpington, Kent, BR6 6AF. DoB: January 1957, British

Director - Alex Komoroczy. Address: 1 Nightingale House, Connaught Mews, London, SE18 6SU. DoB: April 1972, British

Director - Audrie Margaret Lilley. Address: 9 Artillery House, Connaught Mews, London, SE18 6SU. DoB: July 1937, British

Director - Helen Mary Henesy. Address: 3 Artillery House, Connaught Mews, London, SE18 6SU. DoB: December 1954, British

Secretary - Gary Phelps. Address: 14 Artillery House, Connaught Mews, London, SE18 6SU. DoB: May 1958, British

Director - Victoria Louise Eld. Address: 4 Lantern House, Connaught Mews, London, SE18 6SU. DoB: February 1968, British

Director - Timothy Christopher Guy Holt. Address: 2 Lantern House, Connaught Mews, London, SE18 6SU. DoB: January 1978, British

Director - Dr Peter Malcolm Glaves. Address: 12 Artillery House, Connaught Mews, London, SE18 6SU. DoB: June 1963, British

Director - Virginia Frances Anne Isobel Rootkin. Address: 24 Lantern House, Connaught Mews, London, SE18 6SU. DoB: March 1975, British

Director - Gary Phelps. Address: 10 Homefield Road, Bromley, Kent, BR1 3AL. DoB: May 1958, British

Director - Mark Sutherland. Address: Flat 4 167 Eltham Road Eltham Road, Lee, London, SE12 8UG. DoB: August 1970, British

Director - Mark Bryan Mansfield. Address: 12 Nightingale House, Connaught Mews, London, SE18 6SU. DoB: March 1958, British

Director - Dr Gregor Richard Otto Feucht. Address: 1m Feierabend 20, 86169 Augsburg, Germany, FOREIGN. DoB: March 1960, German

Director - Martin James Evans. Address: 19 Nightingale House, Connaught Mews, London, SE18 6SU. DoB: November 1968, British

Director - John Andrew Brown. Address: 14 Artillery House, Connaught Mews Woolwich, London, SE18 6SU. DoB: May 1964, British

Director - Christopher Jacobs. Address: 2 Nightingale House, Connaught Mews Woolwich, London, SE18 6SU. DoB: March 1961, British

Director - Simon Peter Jones. Address: 16 Nightingale House, Connaught Mews, London, SE18 6SU. DoB: October 1957, British

Director - Garrett Donagh Anthony Kearney. Address: 26 Lantern House, Connaught Mews, London, SE18 6SU. DoB: November 1930, British

Director - Stephen Edward Lunniss. Address: 77 Nurlendi Road, Vermouth South, Melbourne, Victoria 3133, Australia. DoB: January 1968, British

Director - Aileen Goodwin. Address: 13 Nightingale House, Connaught Mews, London, SE18 6SU. DoB: October 1946, British

Director - Julie Elizabeth May. Address: 12 Lantern House, Connaught Mews, London, SE18 6SU. DoB: March 1964, British

Director - Peter John Forbes Painter. Address: 14 Lantern House, Connaught Mews, London, SE18 6SU. DoB: September 1936, British

Director - Janet Irene Bellis Ferreira. Address: 2 Artillery House, Connaught Mews, London, SE18 6SU. DoB: May 1960, British

Director - Christopher Bray. Address: 5 Nightingale House, Connaught Mews Woolwich, London, SE18 6SU. DoB: September 1957, British

Director - Sacha Mochine. Address: 24 Jashoda House, Connaught Mews Woolwich, London, SE18 6SU. DoB: January 1971, British

Director - Michele Dawn Petrie. Address: 16 Lantern House, Connaught Mews, London, SE18 6SU. DoB: January 1966, British

Director - David Michael Rowlands. Address: 4 Jashoda House, Connaught Mews Woolwich, London, Greater London, SE18 6SU. DoB: April 1962, British

Director - Jonathan Peter Cook. Address: 48 Plum Tree Road, Lower Stondon, Henlow, Bedfordshire, SG16 6NE. DoB: June 1962, British

Director - Charles Richard Edwards. Address: 7 Artillery House, Connaught Mews, London, SE18 6SU. DoB: January 1957, British

Director - Evelyn Edith May Driver. Address: 10 Lantern House, Connaught Mews, London, SE18 6SU. DoB: May 1926, British

Secretary - Terrance Stockman. Address: 21 Lantern House Connaught Mews, Grand Depot Road, Woolwich, London, SE18 6SU. DoB:

Jobs in Connaught Mews Se18 Management Company Limited, vacancies. Career and training on Connaught Mews Se18 Management Company Limited, practic

Now Connaught Mews Se18 Management Company Limited have no open offers. Look for open vacancies in other companies

  • Student Mental Health Adviser (London)

    Region: London

    Company: Imperial College London

    Department: Education Office – Student Counselling and Mental Health Advice Service

    Salary: £35,850 to £44,220 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Equine Event Coordinator (Hartpury)

    Region: Hartpury

    Company: Hartpury College

    Department: N\A

    Salary: £22,000 per annum (depending on experience) plus food allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Hospitality, Retail, Conferences and Events

  • Research Associate/Fellow (Fixed-Term) (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: N\A

    Salary: £26,495 to £32,548 per annum, depending on skills and experience (minimum £29799 with relevant PhD). Salary progression beyond this scale is subject to performance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics

  • Regional Tutor – Hearing Impairment (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: School of Education, Department of Disability Inclusion and Special Needs

    Salary: £29,301 to £38,183 With potential progression once in post to £40,523 a year.

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Education Studies (inc. TEFL),Education Studies

  • Associate Professorship in Anthropology and China Studies (Aarhus - Denmark)

    Region: Aarhus - Denmark

    Company: University of Aarhus

    Department: School of Culture and Society

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Anthropology,Languages, Literature and Culture,Linguistics,Classics,Languages,Literature,Cultural Studies

  • Tutor - HR (Manchester)

    Region: Manchester

    Company: MOL

    Department: N\A

    Salary: £28,212.21 to £32,323.30 per annum (subject to job evaluation)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Economics,Business and Management Studies,Business Studies

  • Management Accountant (Stoke-on-trent)

    Region: Stoke-on-trent

    Company: Staffordshire University

    Department: Financial Services

    Salary: £28,098 to £32,548 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Finance

  • UNESCO Chair Scholarship in Analytics and Data Science (Essex)

    Region: Essex

    Company: University of Essex

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Mathematics and Statistics,Statistics,Computer Science,Computer Science,Information Systems,Information Management and Librarianship,Information Science

  • Organisational Development Project Manager (Leicester)

    Region: Leicester

    Company: University of Leicester

    Department: Human Resources

    Salary: £32,958 to £38,183 per annum (grade 7).

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Human Resources

  • Application Development & Support Manager (Cheltenham)

    Region: Cheltenham

    Company: University of Gloucestershire

    Department: Library, Technology and Information Service

    Salary: £37,706 to £47,722 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT

  • Research Associate [Exercise Inflammation and Chronic Disease] (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: School of Sport, Exercise & Health Sciences

    Salary: £29,301 to £38,183 per annum. Subject to annual pay award.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Microbiology,Sport and Leisure,Sports Science

  • Head of Oxford School of Hospitality Management (Oxford)

    Region: Oxford

    Company: N\A

    Department: N\A

    Salary: £64,894 to £70,893

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Hospitality and Leisure

Responds for Connaught Mews Se18 Management Company Limited on Facebook, comments in social nerworks

Read more comments for Connaught Mews Se18 Management Company Limited. Leave a comment for Connaught Mews Se18 Management Company Limited. Profiles of Connaught Mews Se18 Management Company Limited on Facebook and Google+, LinkedIn, MySpace

Location Connaught Mews Se18 Management Company Limited on Google maps

Other similar companies of The United Kingdom as Connaught Mews Se18 Management Company Limited: Done & Dusted Southport Limited | The Planes Management Company Limited | 80 Sunningfields Road Management Company Limited | Heathfields (tunbridge Wells) Residents Association Limited | Donald Road Management Company Limited

Connaught Mews Se18 Management Company Limited has existed on the British market for at least 19 years. Started with Registered No. 03408173 in the year Fri, 18th Jul 1997, the company have office at 20 Lantern House, London SE18 6SU. The firm Standard Industrial Classification Code is 98000 and has the NACE code: Residents property management. The most recent financial reports were filed up to 2015-12-31 and the most current annual return information was released on 2015-07-18. It has been nineteen years for Connaught Mews Se18 Management Co Limited in this field, it is still in the race and is an example for the competition.

In order to be able to match the demands of its customer base, this firm is continually led by a body of fourteen directors who are, amongst the rest, Mary Therese Herbert, Barbara Somerville Crawford and Richard Horner. Their outstanding services have been of cardinal use to the following firm for nearly one year. In order to find professional help with legal documentation, since 2016 the following firm has been providing employment to Richard Peter Horner, who has been looking for creative solutions successful communication and correspondence within the firm.

Connaught Mews Se18 Management Company Limited is a foreign company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2009, the company is headquartered in 20 Lantern House Connaught Mews SE18 6SU London. Connaught Mews Se18 Management Company Limited was registered on 1997-07-18. 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 - 831,000 GBP, sales per year - more 371,000 GBP. Connaught Mews Se18 Management Company Limited is Private Limited Company.
The main activity of Connaught Mews Se18 Management Company Limited is Activities of households as employers; undifferentiated, including 10 other directions. Secretary of Connaught Mews Se18 Management Company Limited is Richard Peter Horner, which was registered at 20 Lantern House, Connaught Mews, London, SE18 6SU. Products made in Connaught Mews Se18 Management Company Limited were not found. This corporation was registered on 1997-07-18 and was issued with the Register number 03408173 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 Connaught Mews Se18 Management Company Limited, open vacancies, location of Connaught Mews Se18 Management 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

Detailed data about Connaught Mews Se18 Management Company Limited from yellow pages of The United Kingdom. Find address Connaught Mews Se18 Management Company Limited, phone, email, website credits, responds, Connaught Mews Se18 Management Company Limited job and vacancies, contacts finance sectors Connaught Mews Se18 Management Company Limited