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