Lake Park Properties Limited

Residents property management

Contacts of Lake Park Properties Limited: address, phone, fax, email, website, working hours

Address: The Crown House Wyndham Crescent, Canton CF11 9UH Cardiff

Phone: +44-24 3782836 +44-24 3782836

Fax: +44-24 3782836 +44-24 3782836

Email: n\a

Website:

Schedule:

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

Lake Park Properties Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Lake Park Properties Limited.

Registration data Lake Park Properties Limited

Register date: 1981-09-09
Register number: 01584836
Capital: 895,000 GBP
Sales per year: Approximately 425,000,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Foreign stock
Type of company: Private Limited Company

Get full report from global database of The UK for Lake Park Properties Limited

Addition activities kind of Lake Park Properties Limited

23699900. Girl's and children's outerwear, nec, nec
28210214. Polyvinyl butyral resins
33560201. Gold and gold alloy bars, sheets, strip, etc.
34839912. Rockets (ammunition)
36130303. Fuse mountings, electric power
37130205. Car carrier bodies

Owner, director, manager of Lake Park Properties Limited

Director - Nej Davies. Address: Wyndham Crescent, Canton, Cardiff, CF11 9UH. DoB: April 1961, British

Director - Stephen Michael Green. Address: 2 Plas Y Coed, Lake Road East, Cardiff, CF23 5PA. DoB: March 1957, British

Director - Jonathan Hendrick. Address: 10 Plas Y Coed, Lake Road East, Cardiff, South Glamorgan, CF23 5PA. DoB: April 1963, British

Director - Anthony Taylor. Address: Plas-Y-Coed, Lake Road East, Cardiff, CF23 5PA, Wales. DoB: March 1950, British

Secretary - David Gordon Lea. Address: 15 Plas Y Coed, Lake Road East Roath Park, Cardiff, South Glamorgan, CF23 5PA. DoB: September 1956, United Kingdom

Director - David Gordon Lea. Address: 15 Plas Y Coed, Lake Road East Roath Park, Cardiff, South Glamorgan, CF23 5PA. DoB: September 1956, United Kingdom

Secretary - Kevin Jermyn. Address: 11 Plas Y Coed, Lake Road East, Cardiff, South Glamorgan, CF2 5PA. DoB: March 1951, British

Director - Joan May Wright. Address: 12 Plas Y Coed, Lake Road East, Cardiff, South Glamorgan, CF23 5PA. DoB: June 1929, British

Director - Nicholas Edward John Davies. Address: 1 Tydraw Road, Penylan, Cardiff, South Glamorgan, CF23 5HA. DoB: April 1961, British

Director - Denise Annette Edwards. Address: 4 Plas Y Coed, Lake Road East, Cardiff, South Glamorgan, CF23 5PA. DoB: December 1953, British

Director - Clare Holgate. Address: 2 Plas Y Coed, Lake Road East, Cardiff, South Glamorgan, CF23 5PA. DoB: August 1965, British

Director - Kevin Jermyn. Address: 11 Plas Y Coed, Lake Road East, Cardiff, South Glamorgan, CF2 5PA. DoB: March 1951, British

Secretary - William Frederick Wright. Address: 12 Plas Y Coed, Lake Road East, Cardiff, CF23 5PA. DoB: September 1917, British

Director - William Frederick Wright. Address: 12 Plas Y Coed, Lake Road East, Cardiff, CF23 5PA. DoB: September 1917, British

Director - Rachel Mary James. Address: 8 Plas Y Coed, Lake Road East, Cardiff, South Glamorgan, CF2 5PA. DoB: June 1970, British

Director - Gareth John Cottrell. Address: 6 Plas Y Coed, Lake Road East Roath Park, Cardiff, South Glamorgan, CF2 5PA. DoB: November 1961, British

Director - Jean Mary Charlotte Cumberlidge. Address: 3 Plas Y Coed, Lake Road East, Cardiff, CF2 5PA. DoB: July 1925, British

Director - Mark William Harvey. Address: 5 Plas Y Coed, Cardiff, South Glamorgan, CF2 5PA. DoB: September 1965, British

Director - John Alistair Hughes. Address: 20 Plas Y Coed, Cardiff, South Glamorgan, CF2 5PA. DoB: September 1958, British

Director - Nora Carina Agnes Burridge. Address: 10 Plas Y Coed, Cardiff, South Glamorgan, CF2 5PA. DoB: November 1919, British

Director - Nancy Thomas. Address: 14 Plas Y Coed, Cardiff, South Glamorgan, CF2 5PA. DoB: March 1919, British

Director - Georgina Joan Wright. Address: 12 Plas Y Coed, Cardiff, South Glamorgan, CF2 5PA. DoB: May 1956, British

Director - Howard Christopher Turnbull. Address: 13 Plas Y Coed, Cardiff, South Glamorgan, CF2 5PA. DoB: August 1944, British

Director - Petros Hadjitofi Makris. Address: 1 Plas Y Coed, Cardiff, South Glamorgan, CF2 5PA. DoB: August 1935, British

Director - Janet Harries. Address: 8 Plas Y Coed, Cardiff, South Glamorgan, CF2 5PA. DoB: July 1956, British

Jobs in Lake Park Properties Limited, vacancies. Career and training on Lake Park Properties Limited, practic

Now Lake Park Properties Limited have no open offers. Look for open vacancies in other companies

  • Professor of Medical Statistics and Trials Methodology (London)

    Region: London

    Company: King's College London

    Department: N\A

    Salary: The salary will be competitive and dependent on qualifications and experience, plus £2,923 per annum London Allowance.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Mathematics and Statistics,Statistics

  • College Admissions Coordinator (Bootle)

    Region: Bootle

    Company: Hugh Baird College

    Department: N\A

    Salary: £23,976 to £25,590 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • PhD Studentship - Reducing the Failure Fate of Hip Replacements and the Associated Costs to the NHS (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: Mechanical Systems and Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Health and Medical,Medical Technology,Engineering and Technology,Mechanical Engineering,Biotechnology

  • PhD Studentship: Marie Curie Fellow in Quantum Photonics (Cambridge)

    Region: Cambridge

    Company: Toshiba Research Europe Limited

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Computer Science,Engineering and Technology,Electrical and Electronic Engineering

  • Research Associate (London)

    Region: London

    Company: University of Westminster

    Department: Department of Life Sciences, Faculty of Science and Technology

    Salary: £33,847 per annum, inclusive of London Weighting Allowance

    Hours: Full Time, Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Microbiology,Biochemistry,Other Biological Sciences

  • Head of Student Systems and Records (London)

    Region: London

    Company: University Of The Arts London

    Department: Academic Development and Services

    Salary: £51,052 to £61,667

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Library Services and Information Management,Senior Management

  • Research Fellow (Belfast)

    Region: Belfast

    Company: Queen's University Belfast

    Department: Centre for Cancer Research and Cell Biology


    Salary: £32,548 to £35,550 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics

  • Senior Technician (VFX) (Hendon)

    Region: Hendon

    Company: Middlesex University

    Department: Faculty of Arts & Creative Industries

    Salary: £31,210 to £35,792 per annum inclusive of Outer London Weighting

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Technical

    Categories: IT,Student Services

  • PA to Professor of Information Engineering (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Engineering Science

    Salary: £24,565 to £29,301 Grade 5 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Technician (Architecture) Grade 4 (2 Posts) (Liverpool)

    Region: Liverpool

    Company: University of Liverpool

    Department: School Of The Arts - School Of Architecture

    Salary: £20,046 to £23,164 per annum

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Architecture, Building and Planning,Architecture and Building

  • Lecturer in Economics - Financial Economics (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: School of Business & Economics

    Salary: £39,324 to £46,925 per annumvResearch, Teaching and Enterprise Grade 7, a starting salary to be confirmed on offer of appointment. Subject to annual pay award.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Economics

  • Professorship (W3 salary level, tenured) in "Clinical Psychology and Psychotherapy" (Göttingen - Germany)

    Region: Göttingen - Germany

    Company: N\A

    Department: N\A

    Salary: W3 salary level

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Psychology

Responds for Lake Park Properties Limited on Facebook, comments in social nerworks

Read more comments for Lake Park Properties Limited. Leave a comment for Lake Park Properties Limited. Profiles of Lake Park Properties Limited on Facebook and Google+, LinkedIn, MySpace

Location Lake Park Properties Limited on Google maps

Other similar companies of The United Kingdom as Lake Park Properties Limited: Crestabray Limited | Cpall Limited | Cressbrook Property Management Limited | Waters Edge (bristol) Management Company Limited | Monteath Management Ltd

Lake Park Properties Limited could be reached at The Crown House, Wyndham Crescent, Canton in Cardiff. The zip code is CF11 9UH. Lake Park Properties has been on the market for thirty five years. The reg. no. is 01584836. This enterprise SIC and NACE codes are 98000 and their NACE code stands for Residents property management. 2014-12-31 is the last time when the accounts were reported. It's been 35 years for Lake Park Properties Ltd in the field, it is still in the race and is an example for many.

Nej Davies, Stephen Michael Green and Jonathan Hendrick are the enterprise's directors and have been cooperating as the Management Board since 2010-11-24. Another limited company has been appointed as one of the secretaries of this company: Seel & Co Limited.

Lake Park Properties Limited is a foreign stock company, located in Cardiff, The United Kingdom. It is a limited by shares, British proprietary company. Since 1988, the company is headquartered in The Crown House Wyndham Crescent, Canton CF11 9UH Cardiff. Lake Park Properties Limited was registered on 1981-09-09. 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 - 895,000 GBP, sales per year - approximately 425,000,000 GBP. Lake Park Properties Limited is Private Limited Company.
The main activity of Lake Park Properties Limited is Activities of households as employers; undifferentiated, including 6 other directions. Director of Lake Park Properties Limited is Nej Davies, which was registered at Wyndham Crescent, Canton, Cardiff, CF11 9UH. Products made in Lake Park Properties Limited were not found. This corporation was registered on 1981-09-09 and was issued with the Register number 01584836 in Cardiff, 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 Lake Park Properties Limited, open vacancies, location of Lake Park Properties 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 Lake Park Properties Limited from yellow pages of The United Kingdom. Find address Lake Park Properties Limited, phone, email, website credits, responds, Lake Park Properties Limited job and vacancies, contacts finance sectors Lake Park Properties Limited