Hanger Hill Garden Estate Limited

All companies of The UKReal estate activitiesHanger 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:

Schedule:

Is data incorrect or do we want to add more detail informations for "Hanger Hill Garden Estate Limited"? - Send email to us!

Hanger Hill Garden Estate Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Hanger Hill Garden Estate Limited.

Registration data Hanger Hill Garden Estate Limited

Register date: 1987-08-31
Register number: 02159813
Capital: 576,000 GBP
Sales per year: Less 667,000,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Foreign stock
Type of company: Private Limited Company

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, MySpace

Location 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

Detailed data about Hanger Hill Garden Estate Limited from yellow pages of The United Kingdom. Find address Hanger Hill Garden Estate Limited, phone, email, website credits, responds, Hanger Hill Garden Estate Limited job and vacancies, contacts finance sectors Hanger Hill Garden Estate Limited