Mastin House Management Limited

Residents property management

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

Address: 322 Upper Richmond Road SW15 6TL London

Phone: +44-1296 1310638 +44-1296 1310638

Fax: +44-1296 1310638 +44-1296 1310638

Email: n\a

Website:

Schedule:

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

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

Registration data Mastin House Management Limited

Register date: 1983-02-23
Register number: 01701893
Capital: 141,000 GBP
Sales per year: Less 847,000,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Foreign stock
Type of company: Private Limited Company

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

Addition activities kind of Mastin House Management Limited

352400. Lawn and garden equipment
721200. Garment pressing and cleaners' agents
23710202. Fur plates and trimmings
33310206. Ingots and ingot bars (primary), copper
34430507. Reactor containment vessels, metal plate
76992202. Aviation propeller and blade repair
92239902. Honor camp, government

Owner, director, manager of Mastin House Management Limited

Director - Nicola Jane Carlisle. Address: Upper Richmond Road, London, SW15 6TL. DoB: October 1977, British

Director - Roisin Marie Lewis. Address: Upper Richmond Road, London, SW15 6TL. DoB: April 1984, British

Director - Venita Louise Di Domenico. Address: Mastin House, Merton Road, London, SW18 5JY, United Kingdom. DoB: March 1972, British

Director - Paul Jonathan Askew Rockey. Address: Upper Richmond Road, London, SW15 6TL. DoB: June 1967, British

Director - Michael John Askew Rockey. Address: Upper Richmond Road, London, SW15 6TL. DoB: November 1970, British

Director - Samantha May Clarke. Address: Mastin House, Merton Road, London, SW18 5JY, United Kingdom. DoB: October 1966, British

Director - Mary-Anne Nickerson. Address: Mastin House, Merton Road, London, SW18 5JY, United Kingdom. DoB: October 1968, British

Director - Kartik Sundar. Address: Upper Richmond Road, London, SW15 6TL. DoB: August 1978, British

Director - Man Chin Fong. Address: Flat 13 Mastin House, Merton Road Southfields, London, SW18 5JY. DoB: September 1969, British

Director - Anthony Simon Goddard. Address: 7 Mastin House, Southfields, London, SW18 5JY. DoB: July 1973, British

Director - Myra Elizabeth Gore. Address: 1 Mastin House, Merton Road Southfields, London, SW18 5JY. DoB: April 1963, British

Director - Patricia Elizabeth Mccole. Address: 4 Mastin House, Merton Road, London, SW18 5JY. DoB: March 1958, Irish

Director - Neville Edward Harkin. Address: 16 Mastin House, London, SW18 5JY. DoB: July 1962, Irish

Director - Susan Zoe Alison Wells. Address: 4 Mastin House, Merton Road, London, SW18 5JY. DoB: June 1964, British

Director - Dominic Michael Hennessy. Address: Upper Richmond Road, London, SW15 6TL. DoB: January 1982, Irish

Secretary - Alexander Laurence Munro. Address: Upper Richmond Road, London, SW15 6TL, United Kingdom. DoB:

Corporate-secretary - Hml Company Secretarial Services Ltd. Address: The Quadrant, Richmond, Surrey, TW9 1BP, United Kingdom. DoB:

Secretary - Nicola Jane Wright. Address: Wilna Road, London, SW18 3BA, United Kingdom. DoB: October 1977, British

Director - Nicola Jane Wright. Address: Upper Richmond Road, London, SW15 6TL, United Kingdom. DoB: October 1977, British

Secretary - Philip John Evans. Address: 3 Mastin House, Merton Road Southfields, Wandsworth, London, SW18 5JY. DoB: March 1959, British

Director - Gaynor Louise Silsbury. Address: 13 Mastin House, Merton Road, London, SW18 5JY. DoB: February 1974, British

Director - Andrew Robert Caughey. Address: 210 Keyes House, Dolphin Square Pimlico, London, SW1V 3NA. DoB: January 1960, British

Secretary - Mary-Anne Nickerson. Address: 12 Mastin House, Merton Road, London, SW18 5JY. DoB:

Director - Elizabeth Anne Plant. Address: 6 Mastin House, Merton Road, Southfield, London, SW18 5JY. DoB: December 1972, British

Director - Richard Michael Callaghan. Address: 6 Mastin House, Merton Road, Southfields, London, SW18 5JY. DoB: April 1969, British

Director - Theodor Andreas Benz. Address: 13 Mastin House, Merton Road Southfields, London, SW18 5JY. DoB: May 1966, British

Director - Ruth Elisabeth Paley. Address: 7 Mastin House, Merton Road Southfields, London, SW18 5JY. DoB: August 1969, British

Director - Frances Kirstie Sellars. Address: 5 Mastin House, Merton Road, London, SW18 5JY. DoB: December 1971, British

Director - Alonso De Elton Asmann. Address: 15 Mastin House, Merton Road, London, SW18 5JY. DoB: March 1955, British

Director - Louise Turrell. Address: 9 Mastin House, Merton Road, London, SW18 5JY. DoB: February 1995, British

Director - Philip John Evans. Address: 3 Mastin House, Merton Road Southfields, Wandsworth, London, SW18 5JY. DoB: March 1959, British

Director - Maureen Heather Oswald. Address: 6 Mastin House, Merton Road Southfields, London, SW18 5JY. DoB: September 1965, British

Director - Robert Lally. Address: 2 Mastin House, Merton Road, Southfields London, SW18 5JY. DoB: July 1968, British

Director - Andrew Paul Sloan. Address: 6 Mastin House, Merton Road Southfields, London, SW18. DoB: February 1965, British

Director - Susan Zoe Alison Wells. Address: 4 Mastin House, Merton Road, London, SW18 5JY. DoB: June 1964, British

Secretary - Melanie Spring. Address: 11 Mastin House, London, SW18 5JY. DoB:

Director - Ruth Kathleen Powrie. Address: 4 Mastin House, London, SW18 5JY. DoB: March 1922, British

Director - Evelyn Cauleta Reid. Address: 7 Mastin House, London, SW18 5JY. DoB: September 1953, British

Director - Lesley Sidney John Roberts. Address: 2 Mastin House, London, SW18 5JY. DoB: May 1929, British

Secretary - Andrew Paul Sloan. Address: 6 Mastin House, Merton Road Southfields, London, SW18. DoB: February 1965, British

Director - Philip Whelan. Address: 108 Bryon Avenue, New Malden, Surrey, KT3 6EZ. DoB: November 1963, Irish

Director - Brendan Joseph Farrell. Address: 13 Mastin House, London, SW18 5JY. DoB: June 1959, British

Director - Michael Thomas John Hole. Address: 5 Mastin House, London, SW18 5JY. DoB: June 1958, British

Director - Simon George Albert Leach. Address: 9 Mastin House, London, SW18 5JY. DoB: June 1963, British

Director - Colin Mclachlan. Address: 14 Mastin House, London, SW18 5JY. DoB: November 1961, British

Director - Paul Gordon Murdoch. Address: 3 Mastin House, London, SW18 5JY. DoB: August 1951, British

Director - David Peter Spring. Address: 11 Mastin House, London, SW18 5JY. DoB: September 1962, British

Director - Mary Bernadette Mcatamney. Address: 12 Mastin House, London, SW18 5JY. DoB: February 1947, British

Director - Patrick Thomas Sullivan. Address: 15 Mastin House, London, SW18 5JY. DoB: April 1931, British

Director - Gary Polkinghorne. Address: 8 Mastin House, London, SW18 5JY. DoB: June 1959, Australian

Director - Jacinta Mary Walsh. Address: 1 Mastin House, London, SW18 5JY. DoB: May 1966, Irish

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

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

  • IT IQA/Tutor/Assessor (Hereford, Oswestry, Shrewsbury)

    Region: Hereford, Oswestry, Shrewsbury

    Company: Herefordshire and Ludlow College

    Department: N\A

    Salary: £13,029 to £14,290 per annum

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Resarch Assistant (Egham)

    Region: Egham

    Company: Royal Holloway, University of London

    Department: Department of Computer Science

    Salary: £34,137 to £40,317 per annum - including London allowance.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Artificial Intelligence

  • Tutor - Maths (Outreach) (Rochester)

    Region: Rochester

    Company: Novus

    Department: N\A

    Salary: £23,323.70 to £28,495.47 per annum (subject to job evaluation)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics

  • IT Security Support Analyst (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Corporate Information and Computing Services

    Salary: £25,728 to £29,799 per annum. Grade 6

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: IT

  • International Liaison Officer (Chevening Secretariat) (London)

    Region: London

    Company: Association of Commonwealth Universities

    Department: N\A

    Salary: £28,495 to £32,810 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Senior Management,International Activities

  • Communications Manager (Manchester)

    Region: Manchester

    Company: LTE Group

    Department: N\A

    Salary: £31,295.53 to £41,059.91 per annum + benefits (subject to job evaluation)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Senior Management

  • Administrative Officer, QMUL Model Project (City Of London)

    Region: City Of London

    Company: Queen Mary University of London

    Department: Office of The Principal

    Salary: £26,270 to £29,936 pro rata

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Senior Research Officer - WCPP (Cardiff)

    Region: Cardiff

    Company: N\A

    Department: N\A

    Salary: £32,004 to £38,183 Grade 6 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Social Policy,Other Social Sciences

  • Postdoctoral Research Associate (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: History – College of Humanities

    Salary: £28,452 within the Grade E band (£26,052 - £32,958)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology,Social Policy,Law

  • Lecturer in Banking & Finance/Accounting & Finance (Changsha - China)

    Region: Changsha - China

    Company: Bangor University

    Department: Bangor College China

    Salary: From RMB 12,000 - 14,000 per month (pre-tax)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance

  • PhD Project in Computer Modelling of Greenhouse Gas Emissions from Agriculture and Land Use Change (Falmer)

    Region: Falmer

    Company: University of Sussex

    Department: Geography

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Agriculture, Food and Veterinary,Agriculture,Physical and Environmental Sciences,Geography,Environmental Sciences,Mathematics and Statistics,Statistics,Computer Science,Computer Science

  • Professor of Economics (City Of London)

    Region: City Of London

    Company: Queen Mary University of London

    Department: School of Economics & Finance

    Salary: Professorial Off Scale (Grade 8)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Economics

Responds for Mastin House Management Limited on Facebook, comments in social nerworks

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

Location Mastin House Management Limited on Google maps

Other similar companies of The United Kingdom as Mastin House Management Limited: All Saints View Management Company Limited | Langbourne Place Block Iv Freehold Limited | 51 Ennismore Gardens Management Co., (1981) Limited | Lemana Place (lymington) Management Company Limited | Rowans Flats Limited

Mastin House Management Limited is established as Private Limited Company, that is registered in 322 Upper Richmond Road, in London. The company zip code SW15 6TL This company has been operating since 1983. The business registration number is 01701893. This company declared SIC number is 98000 : Residents property management. Mastin House Management Ltd filed its latest accounts up until 2015-03-31. The business most recent annual return information was submitted on 2016-06-04. Since the company started in this field of business 33 years ago, this company managed to sustain its impressive level of prosperity.

The following company owes its accomplishments and unending improvement to a group of thirteen directors, who are Nicola Jane Carlisle, Roisin Marie Lewis, Venita Louise Di Domenico and 10 remaining, listed below, who have been leading it since 2016. At least one secretary in this firm is a limited company, specifically J C Francis & Partners Limited.

Mastin House Management Limited is a foreign stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2002, the company is headquartered in 322 Upper Richmond Road SW15 6TL London. Mastin House Management Limited was registered on 1983-02-23. 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 - 141,000 GBP, sales per year - less 847,000,000 GBP. Mastin House Management Limited is Private Limited Company.
The main activity of Mastin House Management Limited is Activities of households as employers; undifferentiated, including 7 other directions. Director of Mastin House Management Limited is Nicola Jane Carlisle, which was registered at Upper Richmond Road, London, SW15 6TL. Products made in Mastin House Management Limited were not found. This corporation was registered on 1983-02-23 and was issued with the Register number 01701893 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 Mastin House Management Limited, open vacancies, location of Mastin House Management 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 May 1st, 2024

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