Chiswick Village Residents Limited

Residents property management

Contacts of Chiswick Village Residents Limited: address, phone, fax, email, website, working hours

Address: 843 Finchley Road London NW11 8NA

Phone: +44-1364 5987792 +44-1364 5987792

Fax: +44-1364 5987792 +44-1364 5987792

Email: n\a

Website:

Schedule:

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

Chiswick Village Residents Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Chiswick Village Residents Limited.

Registration data Chiswick Village Residents Limited

Register date: 1996-06-26
Register number: 03219020
Capital: 645,000 GBP
Sales per year: Approximately 627,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Domestic nonprofit
Type of company: Private Limited Company

Get full report from global database of The UK for Chiswick Village Residents Limited

Addition activities kind of Chiswick Village Residents Limited

013200. Tobacco
209799. Manufactured ice, nec
243199. Millwork, nec
342199. Cutlery, nec
729906. Personal document and information services
22690300. Decorative finishing of narrow fabrics
28650401. Acids, coal tar
28999927. Ink or writing fluids
34990301. Ladder assemblies, combination workstand: metal

Owner, director, manager of Chiswick Village Residents Limited

Secretary - Victor Gonzalo Vargas Del Carpio. Address: Chiswick, London, W4 3BY, United Kingdom. DoB:

Director - Victor Gonzalo Vargas Del Carpio. Address: Chiswick, London, W4 3BY, United Kingdom. DoB: January 1973, Peruvian

Director - Martin Weaver. Address: 13 Chiswick Village, London, W4 3BY. DoB: September 1960, English

Director - Michael George. Address: Chiswick, London, W4 3BY, United Kingdom. DoB: October 1984, British

Secretary - Andrew Boggs. Address: n\a. DoB:

Director - Jonathan Andrew Cooper. Address: Chiswick, London, W4 3DF, United Kingdom. DoB: December 1982, British

Director - Andrew Boggs. Address: n\a. DoB: February 1973, Canadian/British

Director - Ina Begerow. Address: n\a. DoB: June 1972, German

Director - Andrew Boggs. Address: n\a. DoB: February 1973, Canadian/British

Director - Ina Begerow. Address: Chiswick Village, London, Greater London, W4 3DG, Uk. DoB: June 1972, German

Director - Rhian Elizabeth Williams. Address: Chiswick Village, London, W4 3DG. DoB: August 1969, British

Director - Virginia Claire Barrell. Address: Chiswick Village, London, W4 3BZ, Uk. DoB: March 1952, British

Director - Brian Keith Whyte. Address: Chiswick Village, Chiswick, London, W4 3DF, United Kingdom. DoB: November 1962, British

Secretary - Roy Dalgleish. Address: Chiswick Village, London, W4 3BY. DoB:

Director - Roy Dalgleish-weaver. Address: Chiswick Village, London, W4 3BY. DoB: n\a, British

Director - Pauline Mccarey. Address: Chiswick Village, London, W4 3BZ. DoB: January 1924, British

Director - Amy Heather Barber. Address: Chiswick Village, London, W4 3DG. DoB: April 1981, British

Secretary - Janet Anne Clark. Address: Chiswick Village, London, W4 3BY. DoB:

Director - William Henry Robinson. Address: 261 Chiswick Village, London, W4 3DF. DoB: May 1974, British

Director - Marc Bringmann. Address: 98 Chiswick Village, Chiswick, London, W4 3BZ. DoB: April 1968, United Kingdom

Director - Anthony Dittli. Address: 158 Chiswick Village, London, W4 3DG. DoB: September 1964, British

Director - Mathew Lonergan. Address: 266 Chiswick Village, Chiswick, London, W4 3DF. DoB: February 1971, British

Director - Karen Christl Stuart. Address: 262 Chiswick Village, Chiswick, London, W4 3DF. DoB: March 1951, British

Secretary - Caroline Villiers. Address: 105 Chiswick Village, London, W4 3BZ. DoB:

Director - Elizabeth Ann Cox. Address: 131 Chiswick Village, Chiswick, London, W4 3DQ. DoB: December 1962, British

Director - John Robert Francis Southey. Address: 144 Chiswick High Road, London, W4 1PU. DoB: May 1945, British

Director - Vonny Bergicourt Toolan. Address: 104 Chiswick Village, Chiswick, London, W4 3BZ. DoB: May 1951, British

Director - Cecile Louise Stevenson. Address: 30 Chiswick Village, London, W4 3BY. DoB: December 1948, Canadian

Director - John David Francis Drum. Address: 2 Arlington Gardens, Chiswick, London, W4 4EY. DoB: July 1942, British

Director - Adam Glasby. Address: 36 Chiswick Village, London, W4 3BY. DoB: July 1974, British

Director - Sean Dennis Mccabe. Address: 176 Chiswick Village, Chiswick, London, W4 3DG. DoB: November 1966, British

Secretary - Alexan Anthony Dickson. Address: 37 Rowan Crescent, London, SW16 5JA. DoB:

Director - Christopher Colin Tett. Address: Wormstall, Wickham, Newbury, Berkshire, RG20 8HB. DoB: July 1946, British

Director - Sean Dennis Mccabe. Address: 176 Chiswick Village, Chiswick, London, W4 3DG. DoB: November 1966, British

Secretary - Patricia Susan Salt. Address: 169 Chiswick Village, London, W4 3DG. DoB:

Director - John Walker Hopson. Address: 222 Chiswick Village, London, W4 3DF. DoB: July 1927, British

Director - John Robert Anderson. Address: 238 Chiswick Village, London, W4 3DF. DoB: April 1939, British

Director - Graham Stuart Barclay. Address: 29 St Peters Square, London, W6 9NM. DoB: November 1941, British

Secretary - John Robert Anderson. Address: 33 Chiswick Village, Chiswick, London, W4 3BY. DoB: April 1939, British

Director - Margaret Constable. Address: 65 Chiswick Village, London, W4 3BZ. DoB: August 1936, British

Director - David Leslie Richardson. Address: 106 Chiswick Village, London, W4 3BZ. DoB: November 1932, British

Jobs in Chiswick Village Residents Limited, vacancies. Career and training on Chiswick Village Residents Limited, practic

Now Chiswick Village Residents Limited have no open offers. Look for open vacancies in other companies

  • Biomedical Technician (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Medicine

    Salary: £25,298 to £29,301 pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Other

  • Research Assistant (CCRI) (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: College of Arts, Humanities and Social Sciences - Counselling, Psychology & Applied Social Sciences

    Salary: £27,285 to £31,604 per annum, pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Other Social Sciences

  • Lecturer in Economics (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: Economics

  • PhD Studentship: Articulated Splined Couplings for Future Aero gas-turbine Engines (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Engineering and Technology,Mechanical Engineering

  • Postdoctoral Researcher in Computer Science - Systems Security (2 positions). Prof. N. Asokan. (Espoo - Finland)

    Region: Espoo - Finland

    Company: Aalto University

    Department: N\A

    Salary: €41,976 to €44,076
    £38,832 to £40,774.71 converted salary* per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence

  • Research Finance Administrator (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: Finance Office

    Salary: £18,793 to £24,591

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,Finance

  • PhD Studentship: Experimental and Computational Study of Filtration and Separation Process (Middlesbrough)

    Region: Middlesbrough

    Company: Teesside University

    Department: School of Science, Engineering and Design

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Computer Science,Software Engineering,Engineering and Technology,Mechanical Engineering,Aerospace Engineering

  • Project Manager for the Quantum Photonics Laboratory 12 month contract (Edinburgh)

    Region: Edinburgh

    Company: Heriot-Watt University

    Department: School of Engineering and Physical Sciences

    Salary: £25,298 to £29,301 pro rata. Grade 6

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Finance

  • Principal Commissioning Manager - Performance Improvement (Kingston Upon Thames)

    Region: Kingston Upon Thames

    Company: Surrey County Council

    Department: N\A

    Salary: £55,485 to £66,644 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Social Work,Library Services and Information Management,PR, Marketing, Sales and Communication,Senior Management

  • Professor and Head of Biological Sciences (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: School of Biological Sciences

    Salary: Competitive salary plus benefits

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Botany,Biochemistry,Senior Management

  • Chair in Child Health/Honorary Consultant in Paediatrics (Leicester)

    Region: Leicester

    Company: University of Leicester

    Department: College of Medicine, Biological Sciences and Psychology

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

  • Senior Teaching Fellow (London)

    Region: London

    Company: University College London

    Department: Institute of Clinical Trials & Methodology

    Salary: £42,304 to £49,904 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Education Studies (inc. TEFL),Research Methods

Responds for Chiswick Village Residents Limited on Facebook, comments in social nerworks

Read more comments for Chiswick Village Residents Limited. Leave a comment for Chiswick Village Residents Limited. Profiles of Chiswick Village Residents Limited on Facebook and Google+, LinkedIn, MySpace

Location Chiswick Village Residents Limited on Google maps

Other similar companies of The United Kingdom as Chiswick Village Residents Limited: 5 Benbow Road (hammersmith) Management Co. Limited | 183 Shirland Road Flat Management Company Limited | Clarendon Place Management Company (uk) Limited | 30 Arlington Road (eastbourne) Management Limited | Milton Court (blockley) Limited

The company operates as Chiswick Village Residents Limited. It was started 20 years ago and was registered under 03219020 as the company registration number. This particular office of the firm is situated in Golders Green. You may find it at 843 Finchley Road, London. The company is classified under the NACe and SiC code 98000 and their NACE code stands for Residents property management. Chiswick Village Residents Ltd filed its account information up to 2015-03-31. The company's latest annual return was submitted on 2016-06-26. Ever since it started on the market twenty years ago, it has managed to sustain its great level of prosperity.

In order to meet the requirements of the clients, this firm is consistently supervised by a team of two directors who are Victor Gonzalo Vargas Del Carpio and Martin Weaver. Their successful cooperation has been of crucial use to this specific firm since 2014. In order to maximise its growth, for the last nearly one month this specific firm has been utilizing the skills of Victor Gonzalo Vargas Del Carpio, who's been tasked with ensuring efficient administration of this company.

Chiswick Village Residents Limited is a domestic nonprofit company, located in The United Kingdom, The United Kingdom. It is a limited by shares, British proprietary company. Since 2009, the company is headquartered in 843 Finchley Road London NW11 8NA. Chiswick Village Residents Limited was registered on 1996-06-26. 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 - 645,000 GBP, sales per year - approximately 627,000 GBP. Chiswick Village Residents Limited is Private Limited Company.
The main activity of Chiswick Village Residents Limited is Activities of households as employers; undifferentiated, including 9 other directions. Secretary of Chiswick Village Residents Limited is Victor Gonzalo Vargas Del Carpio, which was registered at Chiswick, London, W4 3BY, United Kingdom. Products made in Chiswick Village Residents Limited were not found. This corporation was registered on 1996-06-26 and was issued with the Register number 03219020 in The United Kingdom, 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 Chiswick Village Residents Limited, open vacancies, location of Chiswick Village Residents 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 Chiswick Village Residents Limited from yellow pages of The United Kingdom. Find address Chiswick Village Residents Limited, phone, email, website credits, responds, Chiswick Village Residents Limited job and vacancies, contacts finance sectors Chiswick Village Residents Limited