Queensbridge (north) Residents Company Limited

All companies of The UKActivities of households as employers; undifferentiatedQueensbridge (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:

Schedule:

Is data incorrect or do we want to add more detail informations for "Queensbridge (north) Residents Company Limited"? - Send email to us!

Queensbridge (north) Residents Company Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Queensbridge (north) Residents Company Limited.

Registration data Queensbridge (north) Residents Company Limited

Register date: 1966-10-14
Register number: 00889677
Capital: 785,000 GBP
Sales per year: More 803,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Domestic stock
Type of company: Private Limited Company

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, MySpace

Location 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

Detailed data about Queensbridge (north) Residents Company Limited from yellow pages of The United Kingdom. Find address Queensbridge (north) Residents Company Limited, phone, email, website credits, responds, Queensbridge (north) Residents Company Limited job and vacancies, contacts finance sectors Queensbridge (north) Residents Company Limited