Kilmeny House Limited

Residents property management

Contacts of Kilmeny House Limited: address, phone, fax, email, website, working hours

Address: Hayles Bridge Offices 228 Mulgrave Road SM2 6JT Cheam

Phone: +44-1353 6175109 +44-1353 6175109

Fax: +44-1353 6175109 +44-1353 6175109

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Kilmeny House Limited"? - Send email to us!

Kilmeny House Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Kilmeny House Limited.

Registration data Kilmeny House Limited

Register date: 1970-06-24
Register number: 00982933
Capital: 321,000 GBP
Sales per year: More 741,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Foreign stock
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for Kilmeny House Limited

Addition activities kind of Kilmeny House Limited

011900. Cash grains, nec
221102. Apparel and outerwear fabrics, cotton
24110304. Saw logs
44490104. Transportation (freight) on bays and sounds of the ocean
50840304. Sawmill machinery and equipment
79930403. Slot machine
79969903. Theme park, amusement

Owner, director, manager of Kilmeny House Limited

Director - Pietro Fabbri. Address: 228 Mulgrave Road, Cheam, Surrey, SM2 6JT. DoB: March 1981, Italian

Director - Pietro Fabbri. Address: 228 Mulgrave Road, Cheam, Surrey, SM2 6JT. DoB: March 1981, Italian

Director - Piotr Jung. Address: 228 Mulgrave Road, Cheam, Surrey, SM2 6JT, England. DoB: January 1961, British

Director - Nick Walker. Address: 228 Mulgrave Road, Cheam, Surrey, SM2 6JT, England. DoB: April 1972, British

Director - Zena Pond. Address: 228 Mulgrave Road, Cheam, Surrey, SM2 6JT, England. DoB: June 1927, British

Director - Richard Charles Harris. Address: 228 Mulgrave Road, Cheam, Surrey, SM2 6JT, England. DoB: June 1966, British

Director - Jacqueline Rosina Bennett. Address: 228 Mulgrave Road, Cheam, Surrey, SM2 6JT, England. DoB: November 1952, British

Director - George Read. Address: 228 Mulgrave Road, Cheam, Surrey, SM2 6JT, England. DoB: September 1955, British

Director - Julian David Dodds. Address: 228 Mulgrave Road, Cheam, Surrey, SM2 6JT, England. DoB: March 1960, British

Secretary - Caroline Fitzpatrick. Address: Castle Street, Kingston Upon Thames, Surrey, KT1 1SS, United Kingdom. DoB:

Secretary - Elaine Sophie Anna Galitzine. Address: 36 Arterberry Road, London, SW20 8AQ, United Kingdom. DoB:

Secretary - Elaine Sophie Anna Galitzine. Address: Arterberry Road, Wimbledon, London, SW20 8AQ, United Kingdom. DoB:

Director - Richard Howell. Address: Flat 7 Kilmeny House, 36 Arterberry Road Wimbledon, London, SW20 8AQ. DoB: October 1965, British

Director - William Cutler. Address: Flat 2 Kilmeny House, 36 Arterberry Road Wimbledon, London, SW20 8AQ. DoB: September 1978, British

Secretary - Princess Elaine Galitzine. Address: Flat 4 36 Arterberry Road, London, SW20 8AQ. DoB: April 1944, British

Secretary - Marc Stuart Hardwick. Address: Flat 2 36 Arterberry Road, Wimbledon, London, SW20 8AQ. DoB: November 1974, British

Secretary - Richard Antony Bailey. Address: Flat 6 Kilmeny House, 36 Arterberry Road Wimbledon, London, SW20 8AQ. DoB: September 1964, British

Secretary - Carol Harris. Address: Flat 7 Kilmeny House, 36 Arterberry Road, Wimbledon, London, SW20 8AQ. DoB: December 1944, British

Director - Marc Stuart Hardwick. Address: Flat 2 36 Arterberry Road, Wimbledon, London, SW20 8AQ. DoB: November 1974, British

Secretary - Judith Catharine Jones. Address: 129 Red Lion Road, Surbiton, Surrey, KT6 7RQ. DoB:

Director - Paul Henry. Address: Flat 3 36 Arterberry Road, London, SW20 8AQ. DoB: July 1950, British

Secretary - Princess Elaine Galitzine. Address: Flat 4 36 Arterberry Road, London, SW20 8AQ. DoB: April 1944, British

Director - Richard Antony Bailey. Address: Flat 6 Kilmeny House, 36 Arterberry Road Wimbledon, London, SW20 8AQ. DoB: September 1964, British

Secretary - Greg Andrew Harman. Address: Flat 3, 36 Arterberry Road, London, SW20 8AQ. DoB:

Director - Kenneth Weston. Address: Flat 2 Kilmeny House, 36 Arterberry Road, London, SW20 8AQ. DoB: May 1947, British

Director - Greg Andrew Harman. Address: Flat 3 Kilmeny House, 36 Arterberry Road Wimbledon, London, SW20 8AQ. DoB: November 1968, British

Director - Stuart Murray. Address: 33 Princes Road, Richmond, Surrey, TW10 6DQ. DoB: July 1964, English

Secretary - Michael John Craddock. Address: Flat 6 Kilmeny House, 36 Arterberry Road, London, SW20 8AQ. DoB: September 1968, British

Secretary - Stuart Murray. Address: 33 Princes Road, Richmond, Surrey, TW10 6DQ. DoB: July 1964, English

Director - Paula O'neill. Address: Flat 2 Kilmeny House, 36 Arterberry Road Wimbledon, London, SW20 8AQ. DoB: July 1967, British

Secretary - Joyce Margaret Whale. Address: Flat 5 36 Arterberry Road, Wimbledon, London, SW20 8AQ. DoB: June 1932, British

Director - Carol Harris. Address: Flat 7 Kilmeny House, 36 Arterberry Road, Wimbledon, London, SW20 8AQ. DoB: December 1944, British

Director - Angela Bolland. Address: Flat 1 Kilmeny House, 36 Arterberry Road, Wimbledon, London, SW20 8AQ. DoB: March 1961, British

Director - Luis Linares. Address: Flat 7 36 Arterberry Road, Wimbledon, London, SW20 8AQ. DoB: March 1968, British

Director - Sharon Harman. Address: Flat 7 36 Arterberry Road, Wimbledon, London, SW20 8AQ. DoB: September 1967, British

Director - Michael John Craddock. Address: Flat 6 Kilmeny House, 36 Arterberry Road, London, SW20 8AQ. DoB: September 1968, British

Secretary - Elsie Patricia Gertrude O'brien. Address: 36 Arterberry Road, London, SW20 8AQ. DoB: November 1937, British

Director - Sidney George Ferris. Address: Flat 6, 36 Arterberry Road Wimbledon, London, SW2 0AQ. DoB: November 1902, British

Director - Julia James. Address: 36 Arterberry Road, London, SW20 8AQ. DoB: March 1963, British

Director - Joyce Margaret Whale. Address: Flat 5 36 Arterberry Road, Wimbledon, London, SW20 8AQ. DoB: June 1932, British

Director - Elsa Mary Ferris. Address: 36 Arterberry Road, London, SW20 8AQ. DoB: November 1903, British

Secretary - Patricia Helen Georgescu. Address: 36 Arterberry Road, London, SW20 8AQ. DoB:

Director - Princess Elaine Galitzine. Address: Restmor Way, Wallington, Surrey, SM6 7AH, England. DoB: April 1944, British

Director - Christopher John Bentham Howe. Address: 36 Arterberry Road, London, SW20 8AQ. DoB: February 1957, British

Director - Amanda James. Address: 36 Arterberry Road, London, SW20 8AQ. DoB: November 1962, British

Director - Herbert Lecomber. Address: 36 Arterberry Road, London, SW20 8AQ. DoB: December 1904, British

Director - David William Maddock. Address: 36 Arterberry Road, London, SW20 8AQ. DoB: January 1964, British

Director - Elsie Patricia Gertrude O'brien. Address: 36 Arterberry Road, London, SW20 8AQ. DoB: November 1937, British

Director - Terence O'brien. Address: 36 Arterberry Road, London, SW20 8AQ. DoB: August 1941, British

Jobs in Kilmeny House Limited, vacancies. Career and training on Kilmeny House Limited, practic

Now Kilmeny House Limited have no open offers. Look for open vacancies in other companies

  • Postgraduate Research Administration Manager (Bradford)

    Region: Bradford

    Company: University of Bradford

    Department: Professional Services - Student & Academic Services

    Salary: £33,943 to £38,183 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Student Services

  • Lecturer in Finance (Coventry)

    Region: Coventry

    Company: Coventry University

    Department: Faculty of Business and Law, School of Economics, Finance and Accounting

    Salary: £32,557 to £40,002 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance

  • Wellcome Postdoctoral Research Scientist - Genetic Control of Patterning in the Early Mammalian Embryo (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Physiology, Anatomy and Genetics

    Salary: £31,076 to £38,183 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Zoology,Molecular Biology and Biophysics,Biochemistry

  • Postdoctoral Research Associate (York)

    Region: York

    Company: University of York

    Department: Environment

    Salary: £31,604 to £38,832 a year, Grade 6

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Psychology,Computer Science,Software Engineering,Information Systems,Economics,Social Sciences and Social Care,Sociology

  • Scientific Data Curator (Hinxton)

    Region: Hinxton

    Company: European Molecular Biology Laboratory (EMBL)

    Department: N\A

    Salary: Grade 5 (monthly salary starting at £1,276 after tax).

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry,Physical and Environmental Sciences,Chemistry,IT

  • Restaurant Manager (Blackpool)

    Region: Blackpool

    Company: Blackpool and The Fylde College

    Department: N\A

    Salary: £19,412 to £21,172 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Hospitality, Retail, Conferences and Events

  • The Andrew Lloyd Webber Foundation Fellowship: Associate Musical Director (London)

    Region: London

    Company: N\A

    Department: N\A

    Salary: £32,231 pro rata, per annum including London Weighting

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Music

  • Sound Arts and Design Specialist Technician (London)

    Region: London

    Company: University of the Arts London, London College of Communication

    Department: London College of Communication

    Salary: £33,090 to £40,638 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Music,Performing Arts,Other

  • Postdoctoral Researcher (Norwich)

    Region: Norwich

    Company: John Innes Centre, Norwich

    Department: N\A

    Salary: £31,250 to £38,100 per annum depending on qualifications and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Agriculture,Biological Sciences,Biology,Botany,Genetics,Molecular Biology and Biophysics,Other Biological Sciences,Physical and Environmental Sciences,Environmental Sciences

  • Associate Lecturer (Education Focused) in Creative Writing (Poetry) - AO1511SB (St Andrews)

    Region: St Andrews

    Company: University of St Andrews

    Department: School of English

    Salary: £32,004

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Literature

  • Communications Officer (Falmer)

    Region: Falmer

    Company: University of Sussex

    Department: Communications and External Affairs

    Salary: £24,983 and rising to £28,936 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: PR, Marketing, Sales and Communication

  • J.Y. Pillay Chairs in Social Sciences (Singapore)

    Region: Singapore

    Company: Yale-NUS College

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Economics,Social Sciences and Social Care,Sociology,Social Policy,Social Work,Anthropology,Human and Social Geography,Other Social Sciences,Politics and Government,Law

Responds for Kilmeny House Limited on Facebook, comments in social nerworks

Read more comments for Kilmeny House Limited. Leave a comment for Kilmeny House Limited. Profiles of Kilmeny House Limited on Facebook and Google+, LinkedIn, MySpace

Location Kilmeny House Limited on Google maps

Other similar companies of The United Kingdom as Kilmeny House Limited: Clegg Street Management Company Limited | Magic Touch Cleaning Sussex Limited | The Callanders Management Company Limited | Maytree Walk (caversham) Management Company Limited | Runley Bridge Management Company Limited

Kilmeny House Limited can be found at Cheam at Hayles Bridge Offices. Anyone can find the firm by its post code - SM2 6JT. Kilmeny House's launching dates back to year 1970. The enterprise is registered under the number 00982933 and its status at the time is active. The enterprise SIC code is 98000 , that means Residents property management. The firm's most recent records were filed up to 31st July 2015 and the most recent annual return was filed on 13th October 2015. It has been fourty six years for Kilmeny House Ltd in this line of business, it is constantly pushing forward and is very inspiring for it's competition.

As found in the firm's employees directory, since May 2015 there have been eight directors to name just a few: Pietro Fabbri, Pietro Fabbri and Piotr Jung.

Kilmeny House Limited is a foreign stock company, located in Cheam, The United Kingdom. It is a limited by shares, British proprietary company. Since 2010, the company is headquartered in Hayles Bridge Offices 228 Mulgrave Road SM2 6JT Cheam. Kilmeny House Limited was registered on 1970-06-24. 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 - 321,000 GBP, sales per year - more 741,000 GBP. Kilmeny House Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Kilmeny House Limited is Activities of households as employers; undifferentiated, including 7 other directions. Director of Kilmeny House Limited is Pietro Fabbri, which was registered at 228 Mulgrave Road, Cheam, Surrey, SM2 6JT. Products made in Kilmeny House Limited were not found. This corporation was registered on 1970-06-24 and was issued with the Register number 00982933 in Cheam, 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 Kilmeny House Limited, open vacancies, location of Kilmeny House 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 June 1st, 2024

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