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: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Kilmeny House Limited"? - Send email to us!
Registration data Kilmeny House Limited
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, MySpaceLocation 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