Queenswood Court Freehold Company Limited

All companies of The UKActivities of households as employers; undifferentiatedQueenswood Court Freehold Company Limited

Residents property management

Contacts of Queenswood Court Freehold Company Limited: address, phone, fax, email, website, working hours

Address: Rendall And Rittner Ltd, Portsoken House 155-157 Minories EC3N 1LJ London

Phone: +44-1571 9842895 +44-1571 9842895

Fax: +44-1571 9842895 +44-1571 9842895

Email: n\a

Website:

Schedule:

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

Queenswood Court Freehold Company Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Queenswood Court Freehold Company Limited.

Registration data Queenswood Court Freehold Company Limited

Register date: 1991-09-02
Register number: 02642331
Capital: 889,000 GBP
Sales per year: Less 269,000,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Domestic
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for Queenswood Court Freehold Company Limited

Addition activities kind of Queenswood Court Freehold Company Limited

5984. Liquefied petroleum gas dealers
249302. Particleboard products
443200. Freight transportation on the great lakes
737902. Computer related consulting services
02799900. Animal specialties, nec, nec
35670301. Dielectric heating equipment
50850701. Cordage
51990301. Birds, exotic

Owner, director, manager of Queenswood Court Freehold Company Limited

Director - Paul Hugo. Address: Kings Avenue, London, SW4 8EB, England. DoB: October 1968, British

Director - Roshni Surana. Address: Kings Avenue, London, SW4 8EB, England. DoB: May 1959, Indian

Director - Marie Agnes Soulier. Address: Kings Avenue, London, SW4 8EB, England. DoB: January 1967, French

Corporate-secretary - Gordon & Co (property Consultants) Limited. Address: Long Acre, London, WC2E 9LY, England. DoB:

Corporate-secretary - Gordon & Co (property Consultants) Limited. Address: Long Acre, London, WC2E 9LY, England. DoB:

Director - Eric Matthieu Albert. Address: Long Acre, London, WC2E 9LY, England. DoB: May 1975, French

Director - Caroline Pickering. Address: Kings Avenue, London, SW4 8EB. DoB: June 1973, British

Director - Caroline Begley. Address: Kings Avenue, Clapham, London, SW4 8EB. DoB: May 1979, British

Director - Fernando Kufer. Address: Kings Avenue, London, SW4 8EB. DoB: October 1978, German

Director - Iona Juliet Singleton. Address: Peckham Rye, London, SE22 0LT. DoB: October 1973, British

Secretary - Lucy Harris. Address: The Street, Albury, Surrey, GU5 9AE. DoB:

Director - Philip James Dilworth. Address: 42 Queenswood Court, Kings Avenue, London, SW4 8EB. DoB: March 1976, British

Director - Edmund Bentman Rich. Address: Kings Avenue, London, SW4 8EB. DoB: August 1970, British

Director - Annabel Barbara O'connor. Address: Kings Avenue, London, SW4 8EB. DoB: October 1982, British

Director - Elena Louise Gomez. Address: 57 Queenswood Court, Kings Avenue, London, SW4 8EB. DoB: January 1971, British

Director - Andrew James Griffiths. Address: 40 Queenswood Court, Kings Avenue, London, SW4 8EB. DoB: October 1970, British

Director - Prithviraj Patil. Address: 54 Queenswood Court, Kings Avenue, London, SW4 8EB. DoB: April 1976, British

Secretary - County Estate Management. Address: 77 South Audley Street, London, W1K 1JG. DoB:

Director - Blandine Bataillon. Address: Flat 59, Queenswood Court, London, SW4 8EB. DoB: April 1971, French

Director - Angie Hill Richmond. Address: 57 Queenswood Court, Kings Avenue, London, SW4 8EB. DoB: May 1962, British American

Director - Lennox Walker. Address: 44 Queenswood Court, Kings Avenue, London, SW4 8EB. DoB: November 1940, British

Director - Fletcher James Sibthorp. Address: 55 Queenswood Court, Kings Avenue, London, SW4 8EB. DoB: March 1967, British

Director - David Greer. Address: 36 Queenswood Court, Kings Avenue, London, SW4 8EB. DoB: August 1957, Usa

Director - Paul Bay. Address: 41 Queenswood Court, Kings Avenue, London, SW4 8EB. DoB: July 1964, British

Secretary - Roshni Surana. Address: 56 Queenswood Court, Kings Avenue, London, SW4 8EB. DoB: May 1959, Indian

Director - Gary Wooliston. Address: 59 Queenswood Court, Kings Avenue, Clapham, London, SW4 8EB. DoB: July 1968, British

Director - Anne Ishbel Alice Dunn. Address: 41 Queenswood Court, Kings Avenue, London, SW4 8EB. DoB: January 1951, British

Director - Roshni Surana. Address: 56 Queenswood Court, Kings Avenue, London, SW4 8EB. DoB: May 1959, Indian

Director - Kit Hardy. Address: 50 Queenswood Court, London, SW4 8EB. DoB: May 1953, American

Director - Jane Watkinson. Address: 54 Queenswood Court, London, SW4 8EB. DoB: December 1962, British

Secretary - Roshni Surana. Address: 56 Queenswood Court, Kings Avenue, London, SW4 8EB. DoB: May 1959, Indian

Director - Frederick Christopher Foreman. Address: 48 Queenswood Court, London, SW4 8EB. DoB: n\a, British

Director - John Charles Baron. Address: 46 Queenswood Court, Kings Avenue, London, SW4 8EB. DoB: June 1959, British

Director - Margaret Jane Walter. Address: 60 Queenswood Court, Kings Avenue, London, SW4 8EB. DoB: September 1955, British

Director - Pauline Thompson. Address: 53 Queenswood Court, London, SW4 8EB. DoB: April 1949, British

Jobs in Queenswood Court Freehold Company Limited, vacancies. Career and training on Queenswood Court Freehold Company Limited, practic

Now Queenswood Court Freehold Company Limited have no open offers. Look for open vacancies in other companies

  • Technical Analyst (London)

    Region: London

    Company: Imperial College London

    Department: Department of Surgery and Cancer

    Salary: £35,850 to £40,840 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Technical

    Categories: Administrative,IT,Library Services and Information Management

  • Vice-Dean, Postgraduate Studies & Research – School of Business (Dublin)

    Region: Dublin

    Company: N\A

    Department: N\A

    Salary: €68,340 to €96,480
    £62,906.97 to £88,809.84 converted salary* per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Management,Business Studies,Other Business and Management Studies,Administrative,Senior Management

  • Clinical Research Nurse (London)

    Region: London

    Company: Imperial College London

    Department: Molecular Genetics and Genomics, National Heart and Lung Institute

    Salary: £26,565 to £35,577 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Nursing

  • Resourcing Adviser (Campaigns) - FTC 12 Months (London)

    Region: London

    Company: University of Bristol

    Department: Human Resources

    Salary: £28,936 to £32,548 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Human Resources

  • Head of Health and Safety (Manchester)

    Region: Manchester

    Company: N\A

    Department: N\A

    Salary: £60,000 (approx.)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Human Resources,Senior Management

  • PhD Studentship: Formation of Iron-Containing Intermetallics in Aluminium Alloys (Uxbridge)

    Region: Uxbridge

    Company: Brunel University London

    Department: College of Engineering, Design and Physical Sciences

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

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

  • Sports Grounds and External Operations Manager (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Oxford University Sport

    Salary: £31,076 to £38,183 Grade 7 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Property and Maintenance,Sport and Leisure

  • Research Technician - Genomics Technology Developments (Heidelberg - Germany)

    Region: Heidelberg - Germany

    Company: European Molecular Biology Laboratory (EMBL)

    Department: N\A

    Salary: Grade 4, 5 or 6; depending on qualification and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Genetics,Molecular Biology and Biophysics,Other Biological Sciences

  • Researcher in Global Health Bioethics (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: NDPH

    Salary: £31,076 to £38,183 per annum (pro rata for part-time) (Grade 7)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Mathematics and Statistics,Statistics,Social Sciences and Social Care,Social Policy

  • Personal Assistant to Vice Chancellor (Erbil - Iraq)

    Region: Erbil - Iraq

    Company: University of Kurdistan Hewler

    Department: N\A

    Salary: Commensurate with qualifications and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,Other

  • Beamline Technician x2 (Didcot)

    Region: Didcot

    Company: Diamond Light Source

    Department: Harwell Science & Innovation Campus

    Salary: £25,247 to £29,702 (Discretionary range to £34,157)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Other Engineering,Other

  • Lecturer in Respiratory Science (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: Institute of Inflammation and Ageing

    Salary: £39,324 to £46,924 With potential progression once in post to £52,793 a year.

    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

Responds for Queenswood Court Freehold Company Limited on Facebook, comments in social nerworks

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

Location Queenswood Court Freehold Company Limited on Google maps

Other similar companies of The United Kingdom as Queenswood Court Freehold Company Limited: Goda Road Rtm Company Limited | Montague Park (shinfield) No. 1 Management Limited | Amblefield Court Residents Association Limited | 35 Holbeach Management Company Limited | Avonwick Green Management Limited

This particular company is situated in London under the following Company Registration No.: 02642331. This company was set up in 1991. The office of this firm is situated at Rendall And Rittner Ltd, Portsoken House 155-157 Minories. The postal code is EC3N 1LJ. The company is registered with SIC code 98000 - Residents property management. The firm's most recent filings were submitted for the period up to Tuesday 31st March 2015 and the most current annual return was released on Wednesday 23rd September 2015. Twenty five years of experience in this field of business comes to full flow with Queenswood Court Freehold Co Limited as they managed to keep their clients happy throughout their long history.

Paul Hugo, Roshni Surana, Marie Agnes Soulier and 3 remaining, listed below are listed as firm's directors and have been working on the company success since 2014-10-07. At least one secretary in this firm is a limited company: Gordon & Co (property Consultants) Limited.

Queenswood Court Freehold Company Limited is a domestic company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2011, the company is headquartered in Rendall And Rittner Ltd, Portsoken House 155-157 Minories EC3N 1LJ London. Queenswood Court Freehold Company Limited was registered on 1991-09-02. 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 - 889,000 GBP, sales per year - less 269,000,000 GBP. Queenswood Court Freehold Company Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Queenswood Court Freehold Company Limited is Activities of households as employers; undifferentiated, including 8 other directions. Director of Queenswood Court Freehold Company Limited is Paul Hugo, which was registered at Kings Avenue, London, SW4 8EB, England. Products made in Queenswood Court Freehold Company Limited were not found. This corporation was registered on 1991-09-02 and was issued with the Register number 02642331 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 Queenswood Court Freehold Company Limited, open vacancies, location of Queenswood Court Freehold 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 May 1st, 2024

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