Hanger Hill Garden Estate Limited
Buying and selling of own real estate
Contacts of Hanger Hill Garden Estate Limited: address, phone, fax, email, website, working hours
Address: Flat 21 Rutland Court Queens Drive W3 0HL London
Phone: +44-1436 4747436 +44-1436 4747436
Fax: +44-1436 4747436 +44-1436 4747436
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Hanger Hill Garden Estate Limited"? - Send email to us!
Registration data Hanger Hill Garden Estate Limited
Get full report from global database of The UK for Hanger Hill Garden Estate Limited
Addition activities kind of Hanger Hill Garden Estate Limited
2221. Broadwoven fabric mills, manmade
509908. Coin-operated machines and mechanisms
22999905. Hand woven fabrics
38430207. Glue, dental
51910100. Fertilizers and agricultural chemicals
72991100. Personal item care and storage services
79991501. Aerial tramway or ski lift, amusement or scenic
83220601. Community center
94410100. Income maintenance programs
Owner, director, manager of Hanger Hill Garden Estate Limited
Director - Maher Ahmed Elsayad. Address: Popes Lane, London, W5 4NJ, Uk. DoB: August 1945, British
Director - Martin James White. Address: Queens Drive, London, W3 0HS, Uk. DoB: March 1973, British
Director - Mohammad Rastegar. Address: Queens Drive, London, W3 0HL. DoB: March 1986, British
Director - Paolo Boschi. Address: 73 Bolsover Street, London, W1W 5NP. DoB: April 1947, Italian
Director - Ian Mackenzie Stevenson Collier. Address: Monks Drive, London, W3 0EA. DoB: May 1957, British
Director - Mohamed Ezzat. Address: Princes Gardens, London, W3 0LQ. DoB: September 1962, British
Director - Lloyd Trevor Paxton. Address: Tudor Way, London, W3 9AG. DoB: July 1943, British
Director - Azad Ali. Address: Queens Drive, London, Greater London, W3 0HL. DoB: February 1974, British
Director - Robert Paul Williams. Address: Kent Court, Queens Drive, London, W3 0HS. DoB: May 1974, British
Director - Dr Umeer Waheed. Address: Monks Drive, London, W3 0EB. DoB: January 1971, British
Director - Taeko Yamakawa (gurka). Address: Queens Drive, Acton, London, W3 0HL. DoB: August 1944, British
Director - Grant John Wilson. Address: Buckingham House, London, W3 0EE. DoB: June 1977, British
Director - Garry David Hill. Address: Hill End Road, Harefield, Uxbridge, Middlesex, UB9 6LD. DoB: April 1937, British
Director - Michael Philip Geoghegan. Address: 22 Oxford Court, Queens Drive Acton, London, W3 0HH. DoB: August 1949, British
Director - Janet Simpson. Address: 1 Devon Court, Links Road, London, W3 0EH. DoB: August 1960, British
Director - Balraj Singh Kalsi. Address: Flat 4 Rutland Court, Queens Drive West Acton, London, W3 0HL. DoB: February 1981, British
Director - Carmel Mcgovern. Address: 31 Twyford Abbey Road, London, NW10 7EY. DoB: August 1961, Irish
Director - Rosemarie Therese Lambert. Address: 4 Kent Court, Queens Drive, London, W3 0HS. DoB: September 1962, British
Director - Eileen Cynthia Chappell. Address: 8 Inverness Court, Queens Drive, London, W3 0HU. DoB: April 1935, British
Director - Julian Louis Bogod. Address: 10 Thanet Court, Queen Annes Drive, London, W3 0HW. DoB: October 1930, British
Director - Paul Hyde. Address: 9 Oxford Court, Queens Drive, London, W3 0HH. DoB: August 1974, British
Director - Russel Simonette. Address: 1 Hereford House, Queens Drive West Acton, Ealing, W3 0HX. DoB: April 1959, British
Director - Larry David Grant. Address: 11 Inverness Court, Queens Drive, London, W3 0HU. DoB: September 1958, British
Director - Andrew Couch. Address: Flat 6 Fife Court, Links Road West Acton, London, W3 0EL. DoB: April 1967, British
Director - Juanita Pressland. Address: 22 Seymour Road, London, W4 5ES. DoB: April 1942, British
Director - Richard Edward Geal. Address: 3 Suffolk House, Queens Drive, London, W3 0HN. DoB: September 1945, British
Director - Stephen Hughes. Address: 11 Oxford Court, Queens Drive, London, W3 0HH. DoB: April 1959, British
Director - Brigit Mary Barry. Address: 1 Fife Court, Links Road, London, W3 0EL. DoB: April 1935, British
Director - Stephen James Young. Address: 25 Woodville Gardens, Ealing, London, W5 2LL. DoB: January 1962, British
Director - Julie Elizabeth Adams Meer. Address: 11 Fife Court, Links Road, London, W3 0EL. DoB: July 1952, British
Director - Una Walker. Address: 9 Kent Court, Queens Drive, London, W3 0HS. DoB: March 1936, British
Director - Julian Louis Bogod. Address: 10 Thanet Court, Queen Annes Drive, London, W3 0HW. DoB: October 1930, British
Director - Christopher Paul Douglas. Address: 2 Buckingham House, Monks Drive, London, W3 0EE. DoB: February 1942, British
Director - David John Phillips. Address: 61 Gunnersbury Avenue, Ealing, London, W5 4LP. DoB: November 1946, British
Director - Rebecca Betty Gaffen. Address: 2 Rutland Court Queens Drive, Acton, London, W3 0HL. DoB: October 1925, British
Director - George Reuben Hollander Lever. Address: 8 Rutland Court, Queens Drive, London, W3 0HL. DoB: April 1911, British
Director - David Davis. Address: 118a Clare Court, Tavistock Place, London, WC1H 9QR. DoB: June 1935, British
Director - Benzion Schalom Eliezer Freshwater. Address: 51d Oakwood Court, Abbotsbury Road, London, W14 8JY. DoB: April 1948, British
Secretary - Christopher Charles Morse. Address: Alba Lodge 22 Gloucester Road, Tankerton, Whitstable, Kent, CT5 2DS. DoB: n\a, British
Jobs in Hanger Hill Garden Estate Limited, vacancies. Career and training on Hanger Hill Garden Estate Limited, practic
Now Hanger Hill Garden Estate Limited have no open offers. Look for open vacancies in other companies
-
Systems and Forms Officer (London)
Region: London
Company: N\A
Department: N\A
Salary: Competitive
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Fundraising and Alumni
-
Administrator (Student Funding Service) (x2) (High Holborn)
Region: High Holborn
Company: University Of The Arts London
Department: Academic Development and Services
Salary: £28,274 to £34,515
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Finance,Student Services
-
Disability Cycling Activator (Leeds)
Region: Leeds
Company: University of Leeds
Department: Commercial & Campus Support Services
Salary: £14,767 to £15,976 p.a. pro rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication,Sport and Leisure
-
Counsellor (Cambridge)
Region: Cambridge
Company: Anglia Ruskin University
Department: Student Services
Salary: £32,004 to £37,075 pro rata
Hours: Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Student Services
-
Lecturer Youth and Community (Wrexham)
Region: Wrexham
Company: Glyndwr University
Department: Youth & Community
Salary: £34,520 to £37,706 p.a. pro rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Social Work
-
Clinical Research Fellow – Cancer Metabolism (London)
Region: London
Company: Imperial College London
Department: Surgery & Cancer, Division of Cancer, Faculty of Medicine
Salary: £32,478 to £57,444 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Medical Technology
-
Administrator - Research and Funding Team (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: University Park
Salary: £17,399 to £20,624
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
Research Associate – Piezoelectric Materials and Devices (London)
Region: London
Company: University College London
Department: Department of Nanotechnology
Salary: £34,056 to £34,984 per annum, inclusive of London Allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Engineering and Technology,Electrical and Electronic Engineering,Other Engineering
-
Research Assistant/Research Associate – Medical Statistician (London)
Region: London
Company: Imperial College London
Department: Population Health & Occupational Disease
Salary: £32,380 to £44,220 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Mathematics and Statistics,Statistics
-
Career Development Fellowship in Law (Oxford)
Region: Oxford
Company: University of Oxford
Department: Hertford College
Salary: £32,958 to £36,001 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Law
-
Senior Faculty Manager (Birmingham)
Region: Birmingham
Company: Open University
Department: Faculty of Arts and Social Sciences
Salary: £39,324 to £46,924
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Psychology,Administrative,Student Services
-
Research Fellow (Cambridge)
Region: Cambridge
Company: Anglia Ruskin University
Department: Faculty of Science and Technology
Salary: £32,004 to £37,075 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Environmental Sciences,Social Sciences and Social Care,Social Policy
Responds for Hanger Hill Garden Estate Limited on Facebook, comments in social nerworks
Read more comments for Hanger Hill Garden Estate Limited. Leave a comment for Hanger Hill Garden Estate Limited. Profiles of Hanger Hill Garden Estate Limited on Facebook and Google+, LinkedIn, MySpaceLocation Hanger Hill Garden Estate Limited on Google maps
Other similar companies of The United Kingdom as Hanger Hill Garden Estate Limited: Stanvale Limited | Wizard Investment Uk Ltd | Property Maestros Limited | Villager Homes Limited | Faber Investments Limited
Hanger Hill Garden Estate Limited is officially located at London at Flat 21 Rutland Court. Anyone can find the firm by referencing its area code - W3 0HL. Hanger Hill Garden Estate's launching dates back to 1987. The company is registered under the number 02159813 and company's up-to-data status is active. It has been on the market under three names. The company's initial name, Hanger Hill Estate, was changed on 1999/08/13 to Strand Palace Hotel. The current name is used since 1998, is Hanger Hill Garden Estate Limited. The company principal business activity number is 68100 meaning Buying and selling of own real estate. Hanger Hill Garden Estate Ltd reported its account information up to 2015-06-30. The firm's latest annual return information was released on 2015-08-20. It's been 29 years for Hanger Hill Garden Estate Ltd on the market, it is not planning to stop growing and is an example for the competition.
Taking into consideration this particular company's employees directory, for one year there have been eight directors to name just a few: Maher Ahmed Elsayad, Martin James White and Mohammad Rastegar.
Hanger Hill Garden Estate Limited is a foreign stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1996, the company is headquartered in Flat 21 Rutland Court Queens Drive W3 0HL London. Hanger Hill Garden Estate Limited was registered on 1987-08-31. 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 - 576,000 GBP, sales per year - less 667,000,000 GBP. Hanger Hill Garden Estate Limited is Private Limited Company.
The main activity of Hanger Hill Garden Estate Limited is Real estate activities, including 9 other directions. Director of Hanger Hill Garden Estate Limited is Maher Ahmed Elsayad, which was registered at Popes Lane, London, W5 4NJ, Uk. Products made in Hanger Hill Garden Estate Limited were not found. This corporation was registered on 1987-08-31 and was issued with the Register number 02159813 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 Hanger Hill Garden Estate Limited, open vacancies, location of Hanger Hill Garden Estate 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