Metropolis Management Company Limited

Residents property management

Contacts of Metropolis Management Company Limited: address, phone, fax, email, website, working hours

Address: 2a Chestnut Grove SW12 8JD London

Phone: +44-1382 5874084 +44-1382 5874084

Fax: +44-1382 5874084 +44-1382 5874084

Email: n\a

Website:

Schedule:

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

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

Registration data Metropolis Management Company Limited

Register date: 1993-06-04
Register number: 02824326
Capital: 502,000 GBP
Sales per year: Less 650,000,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Domestic nonprofit
Type of company: Private Limited Company

Get full report from global database of The UK for Metropolis Management Company Limited

Addition activities kind of Metropolis Management Company Limited

8331. Job training and related services
30890611. Molding primary plastics
35420103. Shearing machines, power
36710202. Electron tubes, industrial
50139900. Motor vehicle supplies and new parts, nec
50840701. Controlling instruments and accessories
59999927. Trophies and plaques

Owner, director, manager of Metropolis Management Company Limited

Director - Avanti Kundaiker. Address: Metropolis, No 1 Oswin Street, London, SE11 4FT, United Kingdom. DoB: March 1954, British

Director - Cyril Davroux. Address: Metropolis, No 1 Oswin Street, London, SE11 4TF, United Kingdom. DoB: April 1961, British

Secretary - James Christopher Conway. Address: Chestnut Grove, London, SW12 8JD, United Kingdom. DoB:

Secretary - James Christopher Conway. Address: Chestnut Grove, London, SW12 8JD, United Kingdom. DoB:

Director - Melissa Louise Wheatley. Address: Metropolis Oswin Street, London, SE11 4TF. DoB: February 1978, British

Director - David Francis Crookes. Address: 60 Hayles Street, London, SE11 4SX. DoB: June 1963, Irish

Director - Simonetta Biolo. Address: Flat 5 Metropolis, No 1 Oswin Street, London, SE11 4TF. DoB: February 1972, Italian

Director - Elizabeth Rosemary Aston. Address: 7 Lamborne Close, Sandhurst, Berkshire, GU47 8JL. DoB: May 1944, British

Director - George Henry Revett Aston. Address: 7 Lamborne Close, Sandhurst, Berkshire, GU47 8JL. DoB: November 1941, British

Director - Michael Carmichael Ness. Address: 5 Odun Place, Appledore, Devon, EX39 1QP. DoB: January 1950, British

Director - Adrian Oades. Address: Flat P4 Metropolis, No 1 Oswin Street, London, SE11. DoB: August 1963, British

Director - Gillian Dorothy Stacey. Address: Bell Hill House, The Street, Rickinghall, Diss, Norfolk, IP22 1BN. DoB: n\a, British

Director - Una Mary Sinead Margaret Donovan. Address: Flat 7 Metropolis, 1 Oswin Street, London, SE11 4TF. DoB: n\a, Irish

Director - Hermann Bendl. Address: F X Mayr Str 17, Erding, 85435, Germany. DoB: March 1946, German

Director - Christa Maria Fielden. Address: Flat 18, Metropolis Oswin Street, London, SE11. DoB: June 1943, British Citizen

Director - Owen Alexander Barfield. Address: Isgoed Shinfield Road, Shinfield, Reading, Berkshire, RG2 9BN. DoB: September 1969, British

Director - James Christopher Conway. Address: Flat 2 Metropolis, Oswin Street, London, SE11. DoB: May 1970, British

Director - Susan Hatton. Address: Flat 1 Metropolis, Oswin Street, London, SE11. DoB: August 1962, British

Director - Peter Burns. Address: Flat 12 Metropolis, Oswin Street, London, SE11 4TF. DoB: April 1965, British

Director - Joseph Richard Stacey. Address: The Street, Rickinghall, Diss, Norfolk, IP22 1BN, United Kingdom. DoB: August 1938, British

Secretary - Una Mary Sinead Margaret Donovan. Address: Flat 7 Metropolis, 1 Oswin Street, London, SE11 4TF. DoB: n\a, Irish

Director - Luisa Alessandra Dunn. Address: Flat 178 South Block County Hall, 1b Belvedere Road, London, SE1 7GE. DoB: November 1975, British

Director - Matthew Howard Dunn. Address: Flat 178 South Block County Hall, 1b Belvedere Road, London, SE1 7GEF. DoB: November 1968, British

Director - Clive Duncan Parry. Address: 202 Metropolis, Oswin Street, London, SE11 4TF. DoB: February 1967, Uk/Us Dual

Director - Vlad David Alexander Cohen. Address: Top Floor Flat, 17 Oswin Street, London, SE11 4TF. DoB: July 1971, British

Director - Moyra Claire Roques Ward. Address: Ty Gwilym, Coleford Road Tutshill, Chepstow, Monmouthshire, NP16 7BN. DoB: May 1942, British

Director - Alexander Charles Maxwell Ward. Address: 195 Drake House, St Georges Wharf, London, SW8 2LR. DoB: April 1968, British

Director - Cindy Theresa Caroline Jourdain. Address: Flat 207 Metropolis, 1 Oswin Street, London, SE11 4TF. DoB: September 1979, French

Director - Sandra Ann Moreno-henao. Address: 48 Biddestone Road, London, N7 9RA. DoB: June 1950, British

Secretary - Gillian Dorothy Stacey. Address: Bell Hill House, The Street, Rickinghall, Diss, Norfolk, IP22 1BN. DoB: n\a, British

Director - Gemma Leanne Wheatley. Address: Flat P1 The Metropolis, 1 Oswin Street, London, SE11 4TF. DoB: August 1979, British

Director - Martin Dominic Harvey. Address: Flat 207 Metropolis, 1 Oswin Street, London, SE11 4TF. DoB: November 1977, British

Director - Ann Luise Fitzwalter. Address: Tower View, Lumb Carr Road, Holcombe, Bury, Lancashire, BL8 4NN. DoB: April 1946, British

Director - Raymond Alan Fitzwalter. Address: Tower View, Lumb Carr Road Holcombe, Bury, Lancashire, BL8 4NN. DoB: February 1944, British

Director - Milovan Vucinic. Address: Flat 3 Metropolis, Oswin Street, London, SE11. DoB: July 1963, Yugoslav

Director - Timothy Andrew Callaghan. Address: Flat 16, Metropolis Oswin Street, London, SE11. DoB: October 1970, British

Director - Jeremy John Tutton. Address: Flat 4 Metropolis, Oswin Street, London, SE11. DoB: n\a, British

Director - Martyn John Ayres. Address: Penthouse Flat 17, Metropolis Oswin Street, London, SE11 4LT. DoB: July 1971, British

Director - Brian Hughes. Address: Flat 6 Metropolis, Oswin Street, London, SE11 4TF. DoB: August 1967, British

Director - Paul Jones. Address: Flat 7 Metropolis, Oswin Street, London, SE11. DoB: May 1973, British

Director - Christopher Paul Maples. Address: Flat 19, Metropolis Oswin Street, London, SE11. DoB: November 1970, British

Director - Douglas James Masson. Address: Flat 20, Metropolis Oswin Street, London, SE11. DoB: October 1966, British

Director - Rafael Moreno Henao. Address: Flat 10, Metrolpolis Oswin Street, London, SE11. DoB: April 1950, Colombian

Director - Lisa Jane Philips. Address: 24 Beu Court, London, SE22. DoB: August 1967, British

Director - Timothy Miles Ruperti. Address: Penthouse Flat 17, Metropolis Oswin Street, London, SE11 4LT. DoB: February 1973, British

Director - Christian Ryan. Address: 29 Harbord Street, London, SW6 6PL. DoB: n\a, British

Director - Lesley Margaret Saunderson. Address: Flat 5 Metropolis Oswin Street, London, SE11 4TF. DoB: November 1969, British

Director - Joseph Stacey. Address: Flat 8 Metropolis, Oswin Street, London, SE11. DoB: August 1938, British

Director - Margarit Slavov Todorov. Address: Flat 11, Metropolis Oswin Street, London, SE11. DoB: June 1948, British/Bulgarian

Director - Michael Francis Bailey. Address: Flat 16 4th Floor, Kensington Heights, 97 Campden Hill Road, London, W8 BD7. DoB: October 1953, Irish

Director - James Joseph Bailey. Address: Flat 16 4th Floor, Kensington Heights, 97 Campden Hill Road, London, W8 BD7. DoB: March 1963, British

Jobs in Metropolis Management Company Limited, vacancies. Career and training on Metropolis Management Company Limited, practic

Now Metropolis Management Company Limited have no open offers. Look for open vacancies in other companies

  • Programmer (Alderley)

    Region: Alderley

    Company: The University of Manchester

    Department: The Cancer Research UK Manchester Institute

    Salary: £31,850 to £39,900 (dependent upon experience)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics,Mathematics and Statistics,Statistics,Computer Science,Computer Science,Software Engineering

  • Adviser: Gateway Services (Canterbury)

    Region: Canterbury

    Company: University for the Creative Arts

    Department: Library & Student Services

    Salary: £18,776 to £21,585 per annum pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Library Services and Information Management,Student Services

  • Software Development Manager - D87139T (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: Faculty of Science, Agriculture & Engineering - Computing

    Salary: £29,301 to £38,183 per annum.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: IT

  • Lecturer in English Language (Falmer)

    Region: Falmer

    Company: University of Brighton

    Department: School of Humanities

    Salary: £33,943 to £40,523 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Languages

  • Administrative Assistant (Hull)

    Region: Hull

    Company: University of Hull

    Department: Hull Campus Commercial Services

    Salary: £16,619 to £18,412 per annum (pro-rata)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Library Assistant (Metadata & Collection Management Project) (London)

    Region: London

    Company: University of London

    Department: Information and Communications Technology

    Salary: £22,004 to £26,103 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Library Services and Information Management

  • Funded Scholarship – Law in Canada, France or Spain (Canada, France, Spain)

    Region: Canada, France, Spain

    Company: H M Hubbard Law Scholarship Fund

    Department: The H M Hubbard Law Scholarship

    Salary: £14,000 to £27,000

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Masters

    Categories: Law

  • Careers Coach (Basildon)

    Region: Basildon

    Company: South Essex College of Further & Higher Education

    Department: N\A

    Salary: £15,423 to £16,284 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Events Coordinator - LTA0001 (Uxbridge)

    Region: Uxbridge

    Company: Brunel University London

    Department: Communications, Marketing and Student Recruitment - Campus Communications and Events

    Salary: £24,380 to £27,894 per Annum incl. London Weighting

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication

  • Postgraduate Research Assistant in Games Design (Cheltenham)

    Region: Cheltenham

    Company: University of Gloucestershire

    Department: N\A

    Salary: £23,557 to £25,728

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Creative Arts and Design,Design

  • Research Associate (Cambridge)

    Region: Cambridge

    Company: N\A

    Department: N\A

    Salary: £30,175 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Genetics,Other Biological Sciences,Mathematics and Statistics,Mathematics,Statistics

  • PhD Studentship: Solving Fuel Cell Degradation Issues to Achieve High Efficiency Combined Heat and Power Generation (London)

    Region: London

    Company: Imperial College London

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Other Physical Sciences,Mathematics and Statistics,Mathematics

Responds for Metropolis Management Company Limited on Facebook, comments in social nerworks

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

Location Metropolis Management Company Limited on Google maps

Other similar companies of The United Kingdom as Metropolis Management Company Limited: Bourne Mews Management Company Ltd | Trinity Court Horsham (management) Limited | Elsworthy Rise Management Limited | 23 Warrior Square Limited | Metrospace Limited

Metropolis Management Company Limited has been in the business for 23 years. Started with registration number 02824326 in the year June 4, 1993, the firm is based at 2a Chestnut Grove, London SW12 8JD. This business SIC code is 98000 and their NACE code stands for Residents property management. 2015-12-31 is the last time the accounts were filed. Since the firm debuted in this field of business twenty three years ago, the company has managed to sustain its impressive level of success.

Due to this particular enterprise's size, it was unavoidable to find extra company leaders, among others: Avanti Kundaiker, Cyril Davroux, Melissa Louise Wheatley who have been collaborating since October 2010 to fulfil their statutory duties for this business. To find professional help with legal documentation, since the appointment on January 1, 2010 the following business has been providing employment to James Christopher Conway, who's been concerned with ensuring efficient administration of this company.

Metropolis Management Company Limited is a domestic nonprofit company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2005, the company is headquartered in 2a Chestnut Grove SW12 8JD London. Metropolis Management Company Limited was registered on 1993-06-04. 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 - 502,000 GBP, sales per year - less 650,000,000 GBP. Metropolis Management Company Limited is Private Limited Company.
The main activity of Metropolis Management Company Limited is Activities of households as employers; undifferentiated, including 7 other directions. Director of Metropolis Management Company Limited is Avanti Kundaiker, which was registered at Metropolis, No 1 Oswin Street, London, SE11 4FT, United Kingdom. Products made in Metropolis Management Company Limited were not found. This corporation was registered on 1993-06-04 and was issued with the Register number 02824326 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 Metropolis Management Company Limited, open vacancies, location of Metropolis Management Company 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 April 1st, 2024

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