Enfield Island Village Phase 1 Management Limited

All companies of The UKActivities of households as employers; undifferentiatedEnfield Island Village Phase 1 Management Limited

Residents property management

Contacts of Enfield Island Village Phase 1 Management Limited: address, phone, fax, email, website, working hours

Address: Unit 2 Redburn Industrial Estate Woodall Road EN3 4LE Enfield

Phone: +44-1369 8706359 +44-1369 8706359

Fax: +44-1369 8706359 +44-1369 8706359

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Enfield Island Village Phase 1 Management Limited"? - Send email to us!

Enfield Island Village Phase 1 Management Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Enfield Island Village Phase 1 Management Limited.

Registration data Enfield Island Village Phase 1 Management Limited

Register date: 1998-03-30
Register number: 03537063
Capital: 550,000 GBP
Sales per year: Approximately 749,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Domestic nonprofit
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 Enfield Island Village Phase 1 Management Limited

Addition activities kind of Enfield Island Village Phase 1 Management Limited

1541. Industrial buildings and warehouses
472500. Tour operators
09129900. Finfish, nec
35230405. Clippers, for animal use: hand or electric
39490103. Driving ranges, golf, electronic
59630404. Houseware sales, house-to-house
72990604. Information services, consumer
75329901. Antique and classic automobile restoration
82439900. Data processing schools, nec

Owner, director, manager of Enfield Island Village Phase 1 Management Limited

Director - Demitris Michael. Address: Redburn Industrial Estate, Woodall Road, Enfield, Middlesex, EN3 4LE, England. DoB: October 1957, British

Director - Ameen Mustafa. Address: Redburn Industrial Estate, Woodall Road, Enfield, Middlesex, EN3 4LE, England. DoB: May 1983, Nigerian

Director - Ameen Mustafa. Address: Redburn Industrial Estate, Woodall Road, Enfield, Middlesex, EN3 4LE, England. DoB: May 1983, Nigerian

Director - Daniel Campos. Address: Redburn Industrial Estate, Woodall Road, Enfield, Middlesex, EN3 4LE, England. DoB: May 1978, Spanish

Secretary - Vi Vi Corporate Ltd. Address: Harston Drive, Enfield, Middlesex, EN3 6GH, England. DoB:

Director - Iveta Nemcova. Address: Soper Mews, Harston Drive, Enfield, Middlesex, EN3 6GQ, England. DoB: July 1977, Slovak

Director - Abhay Shah. Address: Harston Drive, Enfield, Middlesex, EN3 6GG, England. DoB: May 1968, British

Director - Daniel Campos. Address: Harston Drive, Enfield, Middlesex, EN3 6GG, England. DoB: May 1978, Spanish

Director - Rhona Harper. Address: Park Terrace, Harwich, Essex, CO12 3BH, England. DoB: January 1947, British

Director - Vladimir Ioannou. Address: Harston Drive, Enfield, Middlesex, EN3 6GH, England. DoB: May 1952, British

Director - Mark Morrison. Address: 88 Newbury Avenue, Enfield, Middlesex, EN3 6EF. DoB: October 1969, British

Director - Johanna Warren. Address: Flat 10 Fulton Court, Enfield, Middlesex, EN3 6GN. DoB: April 1965, British

Director - Rhona Harper. Address: Arnel House, Peerglow Business Centre Marsh Lane, Ware, Hertfordshire, SG12 9QL. DoB: January 1947, British

Director - Rebecca Wood. Address: 31 Harston Drive, Enfield, Middlesex, EN3 6GG. DoB: March 1970, British

Director - Keith Fredericks. Address: 13 Soper Mews, Enfield, Middlesex, EN3 6GQ. DoB: October 1954, British

Director - Doreen Sharpe. Address: 1 Harston Drive, Enfield, Middlesex, EN3 6GG. DoB: August 1965, British

Director - Nicholas Jeffrey. Address: 19 Harston Drive, Enfield, Middlesex, EN3 6GG. DoB: February 1970, British

Director - Jeffrey Pratt. Address: 6 Benson Court, 6 Harston Drive, Enfield, Middlesex, EN3 6GP. DoB: September 1963, British

Director - Kelly Smith. Address: 9 Maynard Court, Harston Drive, Enfield, Middlesex, EN3 6GL. DoB: April 1973, British

Director - Gemma Lodge. Address: 20 Soper Mews, Harston Drive, Enfield, Middlesex, EN3 6GQ. DoB: June 1978, British

Director - Laurel Skinner. Address: Coleridge Crescent, Woodhall Farm, Hemel Hempstead, Hertfordshire, HP2 7PG, England. DoB: July 1961, British

Secretary - Robin Patrick Davies. Address: 49/51 Windmill Hill, Enfield, Middlesex, EN2 7AE. DoB: April 1953, British

Director - Amanda Paffett. Address: 19 Cock Green, Harlow, Essex, CM19 4JB. DoB: March 1973, British

Secretary - Shannette Dorman. Address: 57 Redwood Close, Watford, Hertfordshire, WD1 6HQ. DoB: n\a, British

Director - Paul Geoffrey Fowler. Address: 9 Millacres, Station Road, Ware, Hertfordshire, SG12 9PU. DoB: January 1966, British

Director - John Duffy. Address: 33 Clarence Road, Enfield, Middlesex, EN3 4BN. DoB: September 1968, British

Jobs in Enfield Island Village Phase 1 Management Limited, vacancies. Career and training on Enfield Island Village Phase 1 Management Limited, practic

Now Enfield Island Village Phase 1 Management Limited have no open offers. Look for open vacancies in other companies

  • Lecturer, Accounting (Melbourne - Australia)

    Region: Melbourne - Australia

    Company: RMIT University

    Department: N\A

    Salary: AU$92,815 to AU$110,220
    £56,895.60 to £67,564.86 converted salary* p.a + 17% super

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance

  • Teaching Laboratory Technician (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: N\A

    Salary: £24,983 to £29,799 Grade 5 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Property and Maintenance

  • PhD Studentship: Using Biometrics to Better Understand User Engagement with Autonomous Vehicles (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: WMG

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Psychology,Engineering and Technology,Other Engineering,Social Sciences and Social Care,Sociology,Social Policy,Creative Arts and Design,Design

  • Senior Lecturers in Social Work (Stoke-on-trent)

    Region: Stoke-on-trent

    Company: Staffordshire University

    Department: School of Health & Social Care

    Salary: £39,992 to £47,722 p.a. pro rata

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Social Work

  • Marketing Manager (Cardiff)

    Region: Cardiff

    Company: Cardiff University

    Department: N\A

    Salary: £40,523 to £46,924 Grade 7 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Essex Abroad Officer (Colchester)

    Region: Colchester

    Company: University of Essex

    Department: Academic Section

    Salary: £21,586 to £24,983 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Student Services,International Activities

  • Tenure-Track Research Fellow in Communications Networks Grade 7/8 (Liverpool)

    Region: Liverpool

    Company: University of Liverpool

    Department: Department of Electrical Engineering and Electronics

    Salary: £32,958 to £49,772 pa

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Electrical and Electronic Engineering

  • Research Assistant/ Phenotyper (Harwell)

    Region: Harwell

    Company: MRC - Mary Lyon Centre

    Department: N\A

    Salary: £21,733 to £23,833 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Genetics,Other,Property and Maintenance

  • Lab Technician (London)

    Region: London

    Company: Imperial College London

    Department: Department of Materials

    Salary: £27,190 to £30,000

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry,Physical and Environmental Sciences,Chemistry,Materials Science

  • Research Associate (London)

    Region: London

    Company: King's College London

    Department: N\A

    Salary: £32,958

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Economics,Social Sciences and Social Care,Social Policy,Politics and Government,Business and Management Studies,Marketing,Management,Business Studies

  • Postdoctoral Research Associate in the Role of PARPs in DNA Repair and Genome Stability (Oxford, South Parks Road)

    Region: Oxford, South Parks Road

    Company: University of Oxford

    Department: Department of Biochemistry

    Salary: £31,076 to £32,004 per annum (Grade 7)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

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

  • Research Fellow/ Associate in the Laboratory of Assistant Professor Lorainne Tudor Car (Singapore)

    Region: Singapore

    Company: Nanyang Technological University

    Department: Lee Kong Chian School of Medicine

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Social Sciences and Social Care,Other Social Sciences

Responds for Enfield Island Village Phase 1 Management Limited on Facebook, comments in social nerworks

Read more comments for Enfield Island Village Phase 1 Management Limited. Leave a comment for Enfield Island Village Phase 1 Management Limited. Profiles of Enfield Island Village Phase 1 Management Limited on Facebook and Google+, LinkedIn, MySpace

Location Enfield Island Village Phase 1 Management Limited on Google maps

Other similar companies of The United Kingdom as Enfield Island Village Phase 1 Management Limited: 29 Raymend Road Management Company Limited | Nww Management Limited | Lloyds Avenue Ipswich Management Limited | Manor Gardens (bradford On Avon) Management Company Ltd | Water Corn Mill (west Burton) Limited(the)

Enfield Island Village Phase 1 Management began its business in 1998 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) registered with number: 03537063. This particular firm has been prospering with great success for 18 years and it's currently active. This company's registered office is based in Enfield at Unit 2 Redburn Industrial Estate. You could also locate this business by its postal code : EN3 4LE. The enterprise is registered with SIC code 98000 and has the NACE code: Residents property management. Tue, 31st Mar 2015 is the last time when account status updates were reported. Eighteen years of competing on the local market comes to full flow with Enfield Island Village Phase 1 Management Ltd as the company managed to keep their customers happy through all the years.

Currently, the directors chosen by this specific company are: Demitris Michael selected to lead the company on 2016/04/21, Ameen Mustafa selected to lead the company on 2016/01/08, Ameen Mustafa selected to lead the company in 2016 and 2 remaining, listed below. Furthermore, the managing director's efforts are regularly backed by a secretary - Vi Vi Corporate Ltd, from who was recruited by this specific company on 2013/08/15.

Enfield Island Village Phase 1 Management Limited is a domestic nonprofit company, located in Enfield, The United Kingdom. It is a limited by shares, British proprietary company. Since 1985, the company is headquartered in Unit 2 Redburn Industrial Estate Woodall Road EN3 4LE Enfield. Enfield Island Village Phase 1 Management Limited was registered on 1998-03-30. 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 - 550,000 GBP, sales per year - approximately 749,000 GBP. Enfield Island Village Phase 1 Management Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Enfield Island Village Phase 1 Management Limited is Activities of households as employers; undifferentiated, including 9 other directions. Director of Enfield Island Village Phase 1 Management Limited is Demitris Michael, which was registered at Redburn Industrial Estate, Woodall Road, Enfield, Middlesex, EN3 4LE, England. Products made in Enfield Island Village Phase 1 Management Limited were not found. This corporation was registered on 1998-03-30 and was issued with the Register number 03537063 in Enfield, 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 Enfield Island Village Phase 1 Management Limited, open vacancies, location of Enfield Island Village Phase 1 Management 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 Enfield Island Village Phase 1 Management Limited from yellow pages of The United Kingdom. Find address Enfield Island Village Phase 1 Management Limited, phone, email, website credits, responds, Enfield Island Village Phase 1 Management Limited job and vacancies, contacts finance sectors Enfield Island Village Phase 1 Management Limited