Queensbridge (north) Residents Company Limited
Residents property management
Contacts of Queensbridge (north) Residents Company Limited: address, phone, fax, email, website, working hours
Address: Research House Fraser Road Perivale UB6 7AQ Greenford
Phone: +44-1479 4029479 +44-1479 4029479
Fax: +44-1479 4029479 +44-1479 4029479
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Queensbridge (north) Residents Company Limited"? - Send email to us!
Registration data Queensbridge (north) Residents Company Limited
Get full report from global database of The UK for Queensbridge (north) Residents Company Limited
Addition activities kind of Queensbridge (north) Residents Company Limited
5194. Tobacco and tobacco products
22620205. Preshrinking: manmade fiber and silk broadwoven fabrics
23949902. Canvas boat seats
27549911. Maps: gravure printing, not published on site
33990101. Aluminum atomized powder
37140602. Power steering equipment, motor vehicle
50630200. Electrical fittings and construction materials
56119901. Clothing accessories: men's and boys'
58120110. Korean restaurant
86319901. Collective bargaining unit
Owner, director, manager of Queensbridge (north) Residents Company Limited
Director - Francesca Maria Quinn. Address: Regency Mews, Isleworth, Middlesex, TW7 7LX, England. DoB: March 1990, British
Director - Joseph David Gomes. Address: Regency Mews, Isleworth, Middlesex, TW7 7LX, England. DoB: March 1984, British
Director - Maureen June Moore. Address: Queensbridge Park, Queensbridge Park, Isleworth, Middlesex, TW7 7NB, England. DoB: March 1944, British
Director - Ivo Badrov. Address: Consort Mews, Consort Mews, Isleworth, Middlesex, TW7 7NA, England. DoB: November 1976, British
Director - Abhishek Vashistha. Address: Regency Mews, Isleworth, Middlesex, TW7 7LX, United Kingdom. DoB: November 1983, Indian
Director - Alexander John Howard. Address: Regency Mews, Isleworth, Middlesex, TW7 7LX, England. DoB: January 1984, British
Director - Sally Louise Brigg. Address: Regency Mews, Isleworth, Middlesex, TW7 7LX, England. DoB: January 1976, British
Director - Pawan Vasudev Udernani. Address: Queensbridge Park, Isleworth, Middlesex, TW7 7NB, England. DoB: January 1978, Indian
Director - Nisha Udernani. Address: Queensbridge Park, Isleworth, Middlesex, TW7 7NB, England. DoB: September 1982, Indian
Director - Sarah Kate Parry. Address: Regency Mews, Isleworth, Middlesex, TW7 7LX, United Kingdom. DoB: February 1972, British
Director - Craig Thomas Bryce. Address: Regency Mews, Isleworth, Middlesex, TW7 7LX, England. DoB: April 1973, British
Director - Rosanna Alicja Quinn. Address: Regency Mews, Isleworth, Middlesex, TW7 7LX, England. DoB: June 1953, British
Director - Gurpreet Chana. Address: Consort Mews, Isleworth, Middlesex, TW7 7NA, England. DoB: October 1977, British
Director - Satpal Singh Chana. Address: Consort Mews, Isleworth, Middlesex, TW7 7NA, England. DoB: September 1977, British
Director - Gary Derrum Francis. Address: 23 Queensbridge Park Road, Isleworth, Middlesex, TW7 7NB. DoB: January 1975, British
Director - Charles Hueston Cunningham. Address: 16 Regency Mews, Isleworth, Middlesex, TW7 7LX. DoB: January 1954, British
Director - Andrew John Park. Address: 4 Regency Mews, Isleworth, Middlesex, TW7 7LX. DoB: July 1967, British
Director - Susan Elizabeth Whitley Park. Address: 4 Regency Mews, Isleworth, Middlesex, TW7 7LX. DoB: April 1970, British
Director - Pershotam Bhandal. Address: 10 Consort Mews, Isleworth, Middlesex, TW7 7NA. DoB: July 1962, British
Director - Afsham Bhandal. Address: 10 Consort Mews, Isleworth, Middlesex, TW7 7NA. DoB: May 1964, British
Director - Alan Moore. Address: 1 Consort Mews, Isleworth, Middlesex, TW7 7NA. DoB: January 1970, British
Director - John Woodward. Address: 22 Regency Mews, Isleworth, Middlesex, TW7 7LX. DoB: January 1969, British
Director - Andrew Hancock. Address: 12 Regency Mews, Isleworth, Middlesex, TW7 7LX. DoB: November 1962, British
Director - Sharon Hancock. Address: 12 Regency Mews, Isleworth, Middlesex, TW7 7LX. DoB: October 1966, British
Director - Maureen Davis. Address: 11 Consort Mews, Isleworth, Middlesex, TW7 7NA. DoB: May 1931, Irish
Director - William Davis. Address: 11 Consort Mews, Isleworth, Middlesex, TW7 7NA. DoB: August 1933, Irish
Director - Michael Ryan. Address: 13 Regency Mews, Isleworth, Middlesex, TW7 7LX. DoB: December 1955, British
Director - Nicola Morag Granger. Address: 19 Regency Mews, Isleworth, Middlesex, TW7 7LX. DoB: September 1950, British
Director - Vincent Hau. Address: 4 Consort Mews, Isleworth, Middlesex, TW7 7NA. DoB: April 1955, British
Director - Gary Shane Le Breuilly. Address: 24 Queensbridge Park, Isleworth, Middlesex, TW7 7NB. DoB: June 1961, British
Director - Peter Andrews. Address: 3 Regency Mews, Isleworth, Middlesex, TW7 7LX. DoB: April 1960, British
Director - Amanda Jane Andrews. Address: 3 Regency Mews, Isleworth, Middlesex, TW7 7LX. DoB: March 1963, British
Director - Richard Harry Johnston. Address: 15 Regency Mews, Isleworth, Middlesex, TW7 7LX. DoB: n\a, British
Director - Derek Brian Wheatley. Address: 7 Consort Mews, Isleworth, Middlesex, TW7 7NA. DoB: August 1936, British
Director - Rawdon William Pierce. Address: 21 Queensbridge Park, Isleworth, Middlesex, TW7 7NB. DoB: August 1936, British
Director - David Malcolm Ibbotson. Address: 5 Consort Mews, Isleworth, Middlesex, TW7 7NA. DoB: May 1930, British
Director - Kathleen Margaret Blomfield. Address: 5 Consort Mews, Isleworth, Middlesex, TW7 7NA. DoB: March 1944, British
Director - Margaret Sarah Rose Sanders. Address: 20 Regency Mews, Whitton Dene, Isleworth, Middlesex, TW7 7LX. DoB: December 1934, British
Director - Mary Patricia Banbury. Address: 2 Consort Mews, Isleworth, Middlesex, TW7 7NA. DoB: October 1931, British
Director - Doctor Julie Sharon Johnston. Address: 15 Regency Mews, Isleworth, Middlesex, TW7 7LX. DoB: February 1956, New Zealander
Director - Gillian Denise Nicolette Stanley. Address: 7 Regency Mews, Isleworth, Middlesex, TW7 7LX. DoB: August 1930, British
Director - Joan Margaret Richards. Address: 5 Regency Mews, Whitton Dene, Isleworth, Middlesex, TW7 7LX. DoB: June 1932, British
Director - Thomas Aeron Richards. Address: 5 Regency Mews, Whitton Dene, Isleworth, Middlesex, TW7 7LX. DoB: June 1938, British
Director - Pamela Gillian Angelides. Address: Regency Mews, Isleworth, Middlesex, TW7 7LX. DoB: September 1944, British
Director - Elizabeth Jane Talbot. Address: 6 Regency Mews, Isleworth, Middlesex, TW7 7LX. DoB: n\a, British
Director - Peter Thomas Whitley. Address: 10 Regency Mews, Isleworth, Middlesex, TW7 7LX. DoB: July 1930, British
Director - Frances May Hearne Mcglinchey. Address: 9 Consort Mews, Whitton Dene, Isleworth, Middlesex, TW7 7NA. DoB: December 1921, British
Director - Sofia Rosa Solis De Pierce. Address: 21 Queensbridge Park, Isleworth, Middlesex, TW7 7NB. DoB: August 1935, Spanish
Director - Raymond John Ibbotson. Address: 20 Queensbridge Park, Whitton Dene, Isleworth, Middlesex, TW7 7NB. DoB: April 1936, British
Secretary - Charles Hueston Cunningham. Address: Regency Mews, Isleworth, Middlesex, TW7 7LX, United Kingdom. DoB:
Director - Rachel Walsh. Address: 1 Regency Mews, Isleworth, Middlesex, TW7 7LX. DoB: June 1973, British
Secretary - Richard Harry Johnston. Address: 15 Regency Mews, Isleworth, Middlesex, TW7 7LX. DoB: n\a, British
Director - Simon Richard Tyrrell. Address: Regency Mews, Isleworth, Middlesex, TW7 7LX. DoB: November 1972, British
Director - Catherine Ann Tyrrell. Address: Regency Mews, Isleworth, Middlesex, TW7 7LX. DoB: January 1974, British
Director - Madelena Da Cruz Barros. Address: 8 Consort Mews, Whitton Dene, Isleworth, Middlesex, TW7 7NA. DoB: November 1965, British
Director - Todd Wager. Address: 3 Consort Mews, Isleworth, Middlesex, TW7 7NA. DoB: December 1967, American
Secretary - Pauline Elizabeth Ashfield. Address: 9 Regency Mews, Isleworth, Middlesex, TW7 7LX. DoB: April 1950, British
Director - Amanda Teresa Moore. Address: 1 Consort Mews, Isleworth, Middlesex, TW7 7NA. DoB: October 1970, British
Director - Pauline Elizabeth Ashfield. Address: 9 Regency Mews, Isleworth, Middlesex, TW7 7LX. DoB: April 1950, British
Director - Barry William Ashfield. Address: 9 Regency Mews, Isleworth, Middlesex, TW7 7LX. DoB: June 1947, British
Director - Peter Cunningham. Address: 16 Regency Mews, Isleworth, Middlesex, TW7 7LX. DoB: June 1922, British
Secretary - Peter Cunningham. Address: 16 Regency Mews, Isleworth, Middlesex, TW7 7LX. DoB: June 1922, British
Director - Duncan John Burnell. Address: 17 Regency Mews, Isleworth, Middlesex, TW7 7LX. DoB: October 1967, British
Director - Sian Burnell. Address: 17 Regency Mews, Isleworth, Middlesex, TW7 7LX. DoB: May 1971, British
Director - Timothy Marc Gardner. Address: 11 Regency Mews, Isleworth, Middlesex, TW7 7LX. DoB: September 1974, British
Director - Sian Louise Evans. Address: 11 Regency Mews, Isleworth, Middlesex, TW7 7LX. DoB: July 1975, British
Director - Richard Walsh. Address: 1 Regency Mews, Isleworth, Middlesex, TW7 7LX. DoB: March 1956, British
Secretary - Matthew Charles Tookey. Address: 22 Regency Mews, Isleworth, Middlesex, TW7 7LX. DoB: March 1962, British
Director - Ranjit Singh Grewal. Address: 8 Consort Mews, Whitton Dene, Isleworth, Middlesex, TW7 7NA. DoB: October 1970, British
Director - Baljinder Kaur Grewal. Address: 8 Consort Mews, Whitton Dene, Isleworth, Middlesex, TW7 7NA. DoB: December 1971, British
Director - George Edward Dodd. Address: 1 Consort Mews, Whitton Dene, Isleworth, Middlesex, TW7 7NA. DoB: March 1924, British
Director - Shirley Rose Dodd. Address: 1 Consort Mews, Whitton Dene, Isleworth, Middlesex, TW7 7NA. DoB: July 1936, British
Director - Asra Greater London Housing Association. Address: 239/241 Kennington Lane, London, SE11 5QU. DoB:
Director - Bush Housing Association Ltd. Address: 1 Essex Place Square, Chiswick, London, W4 5UJ. DoB:
Director - Graham Mcdonald Shaw. Address: 9 Regency Mews, Isleworth, Middlesex, TW7 7LX. DoB: April 1956, British
Director - Fiona Elizabeth Tookey. Address: 22 Regency Mews, Isleworth, Middlesex, TW7 7LX. DoB: September 1971, British
Director - Matthew Charles Tookey. Address: 22 Regency Mews, Isleworth, Middlesex, TW7 7LX. DoB: March 1962, British
Director - Karen Ann Armitage. Address: 22 Queensbridge Park, Isleworth, Middlesex, TW7 7NB. DoB: August 1960, British
Director - Casey Murphy. Address: 23 Queensbridge Park Whittondene, Isleworth, Middlesex, TW7 7LX. DoB: November 1967, British
Director - David James Foster. Address: 23 Queensbridge Park Whittondene, Isleworth, Middlesex, TW7 7LX. DoB: November 1966, British
Director - Richard Bailey. Address: 18 Regency Mews, Whitton Dene, Isleworth, Middlesex, TW7 7LX. DoB: October 1947, British
Director - Pauline Bailey. Address: 18 Regency Mews, Whitton Dene, Isleworth, Middlesex, TW7 7LX. DoB: March 1947, British
Secretary - Elizabeth Jane Talbot. Address: 6 Regency Mews, Isleworth, Middlesex, TW7 7LX. DoB: n\a, British
Director - Diana Patricia Chambers. Address: 11 Consort Mews, Whitton Dene, Isleworth, Middlesex, TW7 7NA. DoB: March 1944, British
Director - Diana Patricia Chambers. Address: 11 Consort Mews, Whitton Dene, Isleworth, Middlesex, TW7 7NA. DoB: March 1944, British
Director - Norman James Murray. Address: 13 Regency Mews, Isleworth, Middlesex, TW7 7LX. DoB: August 1955, British
Secretary - John Shackleton. Address: 9 Regency Mews, Isleworth, Middlesex, TW7 7LX. DoB: September 1929, British
Director - Maurice Webb. Address: 6 Consort Mews, Isleworth, Middlesex, TW7 7NA. DoB: June 1942, British
Director - Benn Stanley. Address: 7 Regency Mews, Isleworth, Middlesex, TW7 7LX. DoB: April 1922, British
Director - Trevor Nigel Richecoeur. Address: 3 Regency Mews, Isleworth, Middlesex, TW7 7LX. DoB: March 1951, British
Director - Lisa Jane Guzi. Address: 11 Regency Mews, Isleworth, Middlesex, TW7 7LX. DoB: April 1968, British
Director - Toba Austin. Address: 21 Regency Mews, Isleworth, Middlesex, TW7 7LX. DoB: November 1927, British
Director - Robert Edward Pepper. Address: 17 Regency Mews, Whitton Dene, Isleworth, Middlesex, TW7 7LX. DoB: April 1940, British
Director - Anita Hopkinson. Address: 17 Regency Mews, Whitton Dene, Isleworth, Middlesex, TW7 7LX. DoB: June 1942, British
Director - Patricia Ann Wheatley. Address: 7 Consort Mews, Whitton Dene, Isleworth, Middlesex, TW7 7NA. DoB: July 1942, British
Director - Frederica Florence Saunders. Address: 4 Regency Mews, Isleworth, Middlesex, TW7 7LX. DoB: November 1917, British
Director - Marialuisa Kaczmarczyk. Address: 14 Regency Mews, Whitton Dene, Isleworth, Middlesex, TW7 7LX. DoB: June 1927, Italian
Director - Kathleen Mary Mcphillips. Address: 2 Regency Mews, Whiltondene, Isleworth, Middlesex, TW7 7LX. DoB: September 1917, British
Director - Pamela Gillian Angelides. Address: PO BOX 65, Arusha, Northern, Tanzania, FOREIGN. DoB: September 1944, British
Director - Douglas Cecil Percy Moore. Address: 25 Queensbridge Park, Whitton Dene, Isleworth, Middlesex, TW7 7NB. DoB: January 1922, British
Director - Beatrice Helen Stockwell. Address: 3 Consort Mews, Isleworth, Middlesex, TW7 7NA. DoB: March 1939, British
Director - Robin Derek Stockwell. Address: 3 Consort Mews, Isleworth, Middlesex, TW7 7NA. DoB: February 1934, British
Director - Vera Margaret Cunningham. Address: 16 Regency Mews, Isleworth, Middlesex, TW7 7LX. DoB: November 1920, British
Director - Martin Granger. Address: 5/6 Church Hill, Piddlehinton, Dorchester, Dorset, DT2 7TB. DoB: December 1939, British
Director - Cyril Charles Crouch. Address: 12 Consort Mews, Whitton Dene, Isleworth, Middlesex, TW7 7NA. DoB: August 1931, British
Director - Margaret Joan Crouch. Address: 12 Consort Mews, Whitton Dene, Isleworth, Middlesex, TW7 7NA. DoB: March 1944, British
Director - James Brown Mcglinchey. Address: 9 Consort Mews, Whitton Dene, Isleworth, Middlesex, TW7 7NA. DoB: September 1920, British
Jobs in Queensbridge (north) Residents Company Limited, vacancies. Career and training on Queensbridge (north) Residents Company Limited, practic
Now Queensbridge (north) Residents Company Limited have no open offers. Look for open vacancies in other companies
-
Senior Administrator - Examinations (Alternative Provision) (Oxford)
Region: Oxford
Company: Oxford Brookes University
Department: Directorate of Academic and Student Affairs
Salary: £26,495 to £28,936
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,PR, Marketing, Sales and Communication
-
Doctoral Candidate Position in Production Systems Variation Reduction (Espoo - Finland)
Region: Espoo - Finland
Company: Aalto University
Department: Department of Mechanical Engineering
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering
-
Research Assistant in Retinal Stem Cell Therapy (London)
Region: London
Company: University College London
Department: Developmental Biology & Cancer
Salary: £30,316 to £31,967 per annum, inclusive of London Allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Genetics,Other Biological Sciences
-
Programmes Manager (Operations) (Bath)
Region: Bath
Company: University of Bath
Department: Faculty of Humanities & Social Sciences
Salary: £32,548 rising to £38,833
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Mechanical Workshop Technician (London)
Region: London
Company: Imperial College London
Department: Department of Chemical Engineering
Salary: £30,770 to £34,960 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Mechanical Engineering,Chemical Engineering
-
Technology Support Officer - Primary Processing (Melting and Rolling) (Swansea)
Region: Swansea
Company: Swansea University
Department: Engineering
Salary: £28,936 to £32,548 per annum together with USS pension benefits
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Engineering and Technology,Production Engineering and Manufacturing,Metallurgy and Minerals Technology
-
Professor of Chemistry and Head of the School of Chemical and Physical Sciences (Keele)
Region: Keele
Company: Keele University
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Physics and Astronomy,Ocean Sciences,Other Physical Sciences
-
Technical Analyst (Manchester)
Region: Manchester
Company: National Institute for Health and Care Excellence
Department: N\A
Salary: £31,696 to £41,787 per annum
Hours: Full Time
Contract type: Permanent, Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Economics,Social Sciences and Social Care,Social Work
-
Schools Liaison and Outreach Officer (Oxford)
Region: Oxford
Company: University of Oxford
Department: Faculty of Medieval and Modern Languages
Salary: £27,629 to £36,001 Grade 6 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication,Student Services
-
PhD Studentship: Neural Mechanisms of Language Learning (Egham)
Region: Egham
Company: Royal Holloway, University of London
Department: Department of Psychology
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Psychology,Languages, Literature and Culture,Linguistics
-
Consultant Biologist (Melbourn, Cambridge)
Region: Melbourn, Cambridge
Company: The Technology Partnership
Department: N\A
Salary: Competitive
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Medical Technology,Biological Sciences,Biology,Biochemistry,Engineering and Technology,Biotechnology
-
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 Queensbridge (north) Residents Company Limited on Facebook, comments in social nerworks
Read more comments for Queensbridge (north) Residents Company Limited. Leave a comment for Queensbridge (north) Residents Company Limited. Profiles of Queensbridge (north) Residents Company Limited on Facebook and Google+, LinkedIn, MySpaceLocation Queensbridge (north) Residents Company Limited on Google maps
Other similar companies of The United Kingdom as Queensbridge (north) Residents Company Limited: Acaster Lane Management Company Limited | Connaught House Rtm Company Limited | 11 The Paragon Clifton Bristol Management Company Limited | Courtenay House Management Limited | Trinity Mews (hotwells) Management Company Limited
The company is situated in Greenford registered with number: 00889677. It was registered in the year 1966. The office of this firm is located at Research House Fraser Road Perivale. The area code for this address is UB6 7AQ. This business is classified under the NACe and SiC code 98000 which means Residents property management. Queensbridge (north) Residents Company Ltd released its account information up till Wed, 30th Sep 2015. The most recent annual return was released on Tue, 1st Dec 2015. It has been fifty years for Queensbridge (north) Residents Co Limited on the local market, it is not planning to stop growing and is an example for it's competition.
In order to be able to match the demands of its clientele, this particular limited company is continually controlled by a body of fourty nine directors who are, to enumerate a few, Francesca Maria Quinn, Joseph David Gomes and Maureen June Moore. Their joint efforts have been of pivotal use to this specific limited company since 2015. Another limited company has been appointed as one of the secretaries of this company: Jfm Block & Estate Management Llp.
Queensbridge (north) Residents Company Limited is a domestic stock company, located in Greenford, The United Kingdom. It is a limited by shares, British proprietary company. Since 1989, the company is headquartered in Research House Fraser Road Perivale UB6 7AQ Greenford. Queensbridge (north) Residents Company Limited was registered on 1966-10-14. 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 - 785,000 GBP, sales per year - more 803,000 GBP. Queensbridge (north) Residents Company Limited is Private Limited Company.
The main activity of Queensbridge (north) Residents Company Limited is Activities of households as employers; undifferentiated, including 10 other directions. Director of Queensbridge (north) Residents Company Limited is Francesca Maria Quinn, which was registered at Regency Mews, Isleworth, Middlesex, TW7 7LX, England. Products made in Queensbridge (north) Residents Company Limited were not found. This corporation was registered on 1966-10-14 and was issued with the Register number 00889677 in Greenford, 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 Queensbridge (north) Residents Company Limited, open vacancies, location of Queensbridge (north) 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