Dulwich View Park Properties Limited
Residents property management
Contacts of Dulwich View Park Properties Limited: address, phone, fax, email, website, working hours
Address: 27 Grassmount SE23 3UW London
Phone: +44-1289 3151123 +44-1289 3151123
Fax: +44-1289 3151123 +44-1289 3151123
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Dulwich View Park Properties Limited"? - Send email to us!
Registration data Dulwich View Park Properties Limited
Get full report from global database of The UK for Dulwich View Park Properties Limited
Addition activities kind of Dulwich View Park Properties Limited
355203. Dyeing, drying, and finishing machinery and equipment
12410102. Exploration, bituminous or lignite mining
14990103. Garnet mining
20999904. Butter, renovated and processed
26210503. Construction paper
34430705. Floating covers, metal plate
35550305. Planes, printers'
79991004. Exhibition operation
79999902. Astrologer
Owner, director, manager of Dulwich View Park Properties Limited
Secretary - Anne-Marie Manners. Address: Grassmount, London, SE23 3UW, England. DoB:
Director - Megan Justine Sumner. Address: Grassmount, London, SE23 3UW. DoB: October 1973, British
Director - Hilary Anne Satchwell. Address: 15 Grassmount, Forest Hill, London, SE23 3UW. DoB: October 1971, British
Director - Kara Lockett. Address: Grassmount, London, SE23 3UW. DoB: November 1971, British
Director - Sharon Watson. Address: 22 Grassmount, Forest Hill, London, SE23 3UW. DoB: March 1967, British
Director - Annabel Susan Graham. Address: Grassmount, London, SE23 3UW. DoB: January 1976, British
Secretary - Robert Alistair Macdonald. Address: 24 Grassmount, London, SE23 3UW. DoB:
Secretary - Neil Blackley. Address: 29 Whateley Road, Penge, SE20 7NE. DoB:
Director - Cyril Victor. Address: 3 Grassmount, London, SE23 3UW. DoB: January 1938, British
Director - Sam Pau Lau. Address: 19 Grassmount, Taymount Rise Forest Hill, London, SE23 3UW. DoB: January 1955, Malaysian
Director - Sheena Liness. Address: 12 Grassmount, Forest Hill, London, SE23 3UW. DoB: September 1961, British
Director - Valerie Jane Reed. Address: 21 Grassmount, Forest Hill, London, SE23 3UW. DoB: November 1964, British
Director - Martin Stephen Hughes. Address: 16 Grassmount, Forest Hill, London, SE23 3UW. DoB: June 1951, British
Director - Katrin Klinger. Address: 7 Grassmount, London, SE23 3UW. DoB: February 1947, German
Director - Margaret Aa Whipp. Address: 1 Grassmount, London, SE23 3UW. DoB: July 1959, British
Secretary - Beverley Ann Perkins. Address: 27 Grassmount, London, SE23 3UW. DoB: n\a, British
Director - Judith Pamela Kenny. Address: 8 Grassmount, Forest Hill, London, SE23 3UW. DoB: November 1962, British
Secretary - Keith Vincent Butler. Address: 28 Grassmount, Forest Hill, London, SE23 3UW. DoB:
Director - Sam Pau Lau. Address: 19 Grassmount, Taymount Rise Forest Hill, London, SE23 3UW. DoB: January 1955, Malaysian
Director - Stephen Robert Lucas. Address: 2 Grassmount, Forest Hill, London, SE23 3UW. DoB: April 1956, British
Director - Sarah Ann Hughes. Address: 16 Grassmount, Forest Hill, London, SE23 3UW. DoB: April 1955, British
Secretary - Joanne Dewar. Address: 10 Grassmount, Forest Hill, London, SE23 3UW. DoB: November 1939, British
Director - Peter Jeffries. Address: 1 Grassmount, London, SE23 3UW. DoB: January 1951, British
Director - Jo Borer-coxen. Address: 12 Grassmount, Forest Hill, London, SE23 3UW. DoB: August 1953, British
Director - Jessica Mary Wilson. Address: 23 Grassmount, Taymount Rise, London, SE23 3UW. DoB: July 1957, British
Director - Brian Kenneth Whitmore. Address: 30 Grassmount, Forest Hill, London, SE23 3UW. DoB: October 1940, British
Director - Ercument Akbay. Address: 26 Grassmount, Forest Hill, London, SE23 3UW. DoB: May 1947, British
Director - Iftikhar Ahmed. Address: 27 Grassmount, Taymount Rise Forest Hill, London, SE23 3UW. DoB: October 1958, Pakistani
Director - Roberto Rinald Luppi. Address: 20 Grassmount, Taymount Rise Forest Hill, London, SE23 3UW. DoB: October 1950, British
Director - Maureen Anderson. Address: 17 Grassmount, Taymount Rise Forest Hill, London, SE23 3UW. DoB: January 1941, British
Director - Desmond William Warner. Address: Chy Kerensa, Anns Crescent Chapel Road, Foxhole, Cornwall, PL26 7UP. DoB: July 1926, British
Director - Valerie Anne Lucas. Address: 2 Grassmount, Taymount Rise Forest Hill, London, SE23 3UW. DoB: July 1955, British
Secretary - Barbara Jane Gething. Address: 15 Grassmount, Taymount Rise Forest Hill, London, SE23 3UW. DoB:
Director - Susan Mcintyre-bell. Address: 32 Grassmount, London, SE23 3UW. DoB: September 1957, American
Director - Paula Kyllickki Kirby. Address: 24 Grassmount, Taymount Rise, London, SE23 3UW. DoB: April 1939, Finnish
Director - Moyra Blake. Address: 1 Grassmount, Taymount Rise, London, SE23 3UW. DoB: January 1950, British
Director - Jatindra Gandhi. Address: 19 Grassmount, London, SE23 3UW. DoB: January 1957, Kenya
Director - Dr Roger Anthony Sugden. Address: 8 Grassmount, London, SE23 3UW. DoB: August 1950, British
Director - John Colgan. Address: 7 Grassmount, London, SE23 3UW. DoB: April 1951, British
Director - Stephen Guy Shippard. Address: 11 Grassmount, London, SE23 3UW. DoB: June 1943, British
Director - Joanne Dewar. Address: 10 Grassmount, Forest Hill, London, SE23 3UW. DoB: November 1939, British
Director - Jane Bahaijoub. Address: 14 Grassmount, London, SE23 3UW. DoB: July 1947, British
Secretary - Richard Jasicki. Address: 4 Grassmount, London, SE23 3UW. DoB:
Director - Christiana Valerie Horrocks. Address: 21 Grassmount, Taymount Rise, London, SE23 3UW. DoB: September 1938, British
Jobs in Dulwich View Park Properties Limited, vacancies. Career and training on Dulwich View Park Properties Limited, practic
Now Dulwich View Park Properties Limited have no open offers. Look for open vacancies in other companies
-
Teaching Fellow in Law (Leeds)
Region: Leeds
Company: University of Leeds
Department: N\A
Salary: £32,004 to £38,183 Due to funding limitations appointment cannot be made above £34,956 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Law
-
Electron Microsopy Facility Manager (Leicester)
Region: Leicester
Company: University of Leicester
Department: College of Medicine, Biological Sciences and Psychology - Leicester Institute of Structural and Chemical Biology
Salary: £42,418 to £56,950 per annum (grade 8 or 9).
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Microbiology,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences,Administrative,Senior Management
-
Research Associate (Plasticity and Cancer) (Cambridge)
Region: Cambridge
Company: N\A
Department: N\A
Salary: £30,175 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology
-
Student Education Service Administrator (Student Opportunity) (Leeds)
Region: Leeds
Company: University of Leeds
Department: Faculty of Business
Salary: £18,777 to £21,585 per annum (Grade 4)
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,PR, Marketing, Sales and Communication,Student Services
-
Lecturer in Regulation and Public Administration (London)
Region: London
Company: University College London
Department: Science, Technology, Engineering and Public Policy (STEaPP)
Salary: £43,023 to £50,753 per annum plus £7,500 Market Supplement
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Other Engineering,Social Sciences and Social Care,Social Policy,Politics and Government
-
Research Assistant in Economics (London)
Region: London
Company: University College London
Department: UCL School of Slavonic and East European Studies
Salary: £29,809 per annum, inclusive of London Allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Economics
-
Library Advisor (Birmingham)
Region: Birmingham
Company: Birmingham City University
Department: Library and Learning Resources
Salary: £18,121 to £19,696 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Library Services and Information Management
-
Research Associate (London)
Region: London
Company: University College London
Department: UCL Institute for Global Prosperity
Salary: £34,056 to £41,163 per annum, inclusive of London Allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Sociology,Social Policy,Other Social Sciences,Politics and Government
-
Outreach and Access Officer (Sciences) (Reading)
Region: Reading
Company: University of Reading
Department: Marketing Communications and Engagement
Salary: £24,285 to £28,938 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication
-
Marketing and Student Recruitment Manager (London)
Region: London
Company: Tavistock and Portman NHS Trust
Department: Marketing
Salary: £38,035 to £48,256 per annum inc HCAS
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Human Resources,PR, Marketing, Sales and Communication,Student Services
-
Professorship (W3 salary level, tenured) in "Clinical Psychology and Psychotherapy" (Göttingen - Germany)
Region: Göttingen - Germany
Company: N\A
Department: N\A
Salary: W3 salary level
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Psychology
-
EPSRC iCASE PhD Studentship, Multi-scale, Multi-modal Imaging of Nanoporous Catalysts (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Faculty of Engineering
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Chemistry,Physics and Astronomy,Engineering and Technology,Production Engineering and Manufacturing,Chemical Engineering
Responds for Dulwich View Park Properties Limited on Facebook, comments in social nerworks
Read more comments for Dulwich View Park Properties Limited. Leave a comment for Dulwich View Park Properties Limited. Profiles of Dulwich View Park Properties Limited on Facebook and Google+, LinkedIn, MySpaceLocation Dulwich View Park Properties Limited on Google maps
Other similar companies of The United Kingdom as Dulwich View Park Properties Limited: Miltech Limited | Grove Hall Limited | Home Farm House (esher) Limited | Heathlands Management Company Limited | Sixteen Upper Brook Street Limited
This enterprise named Dulwich View Park Properties has been founded on Tuesday 1st March 1966 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). This enterprise head office may be contacted at London on 27 Grassmount, . Assuming you have to contact this business by mail, the zip code is SE23 3UW. The registration number for Dulwich View Park Properties Limited is 00872573. This enterprise is registered with SIC code 98000 which means Residents property management. The firm's latest filed account data documents were submitted for the period up to March 25, 2015 and the most current annual return information was filed on January 18, 2016. Since it started in the field 50 years ago, the firm has managed to sustain its great level of success.
Currently, the directors chosen by the firm are: Megan Justine Sumner appointed eight years ago, Hilary Anne Satchwell appointed eight years ago, Kara Lockett appointed in 2008 and Kara Lockett appointed in 2008. Moreover, the managing director's assignments are continually bolstered by a secretary - Anne-Marie Manners, from who was recruited by the firm two years ago.
Dulwich View Park Properties Limited is a domestic stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2001, the company is headquartered in 27 Grassmount SE23 3UW London. Dulwich View Park Properties Limited was registered on 1966-03-01. 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 - 757,000 GBP, sales per year - more 244,000 GBP. Dulwich View Park Properties Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Dulwich View Park Properties Limited is Activities of households as employers; undifferentiated, including 9 other directions. Secretary of Dulwich View Park Properties Limited is Anne-Marie Manners, which was registered at Grassmount, London, SE23 3UW, England. Products made in Dulwich View Park Properties Limited were not found. This corporation was registered on 1966-03-01 and was issued with the Register number 00872573 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 Dulwich View Park Properties Limited, open vacancies, location of Dulwich View Park Properties 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 April 1st, 2024