Castleday Residents Association Limited

All UK companiesActivities of households as employers; undifferentiatedCastleday Residents Association Limited

Residents property management

Castleday Residents Association Limited contacts: address, phone, fax, email, website, shedule

Address: Gem House Dunhams Lane SG6 1GL Letchworth Garden City

Phone: +44-1478 5086364

Fax: +44-1478 5086364

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Castleday Residents Association Limited"? - send email to us!

Castleday Residents Association Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Castleday Residents Association Limited.

Registration data Castleday Residents Association Limited

Register date: 1984-08-09

Register number: 01839489

Type of company: Private Limited Company

Get full report form global database UK for Castleday Residents Association Limited

Owner, director, manager of Castleday Residents Association Limited

Warren Martin Director. Address: Layters Avenue, Chalfont St Peter, Buckinghamshire, SL9 9HP. DoB: June 1969, British

Michael Alan Newland Director. Address: 4 Burgess Wood Grove, Beaconsfield, Buckinghamshire, HP9 1EH. DoB: August 1941, British

Linda Hawkins Director. Address: 17 Braemar Gardens, Slough, Berkshire, SL1 9DA. DoB: November 1973, British

Liane Elderfield Director. Address: 21 Braemar Gardens, Slough, Berkshire, SL1 9DA. DoB: June 1974, British

Adrian William Burke Director. Address: 31 Braemar Gardens, Slough, Berkshire, SL1 9DA. DoB: September 1952, British

Max Joseph Pendelton Secretary. Address: 1 Dunhams Lane, Letchworth, Hertfordshire, SG6 1GL. DoB:

Jonathan Hope Director. Address: 104 Braemar Gardens, Slough, Berkshire, SL1 9DE. DoB: August 1969, British

Cpm Ltd Secretary. Address: 3 Market Place, Hertford, Hertfordshire, SG14 1DF. DoB:

Angela Dodson Director. Address: 37 Braemar Gardens, Slough, Berkshire, SL1 9DA. DoB: February 1950, British

Sharon Foster Secretary. Address: 10 Rembrandt Road, London, SE13 5QH. DoB: May 1965, British

Sharon Foster Director. Address: 10 Rembrandt Road, London, SE13 5QH. DoB: May 1965, British

Helen Bevis Director. Address: 111 Braemar Gardens, Slough, Berkshire, SL1 9DB. DoB: April 1972, British

Robert Collins Director. Address: 41 Braemar Gardens, Windsor Meadows, Cippenham, Slough, SL1 9DA. DoB: August 1952, British

Jacqueline Rachel Marston Secretary. Address: 86 Blumfield Crescent, Burnham, Slough, Berkshire, SL1 6NJ. DoB: March 1966, British

Angela Dodson Director. Address: 37 Braemar Gardens, Slough, Berkshire, SL1 9DA. DoB: February 1950, British

Marcus John Hart Director. Address: 58 Braemar Gardens, Windsor Meadows, Slough, Berkshire, SL1 9DD. DoB: January 1960, British

Sandra Jane Paton Director. Address: 115 Braemar Gardens, Cippenham, Slough, Berkshire, SL1 9DB. DoB: December 1945, British

Jacqueline Rachel Marston Director. Address: 121 Braemar Gardens, Cippenham, Slough, Berkshire, SL1 9DB. DoB: March 1966, British

Diane Carolyn Ferris Director. Address: 58 Braemar Gardens, Cippenham, Slough, Berkshire, SL1 9DD. DoB: July 1959, British

Mt David Cleary Director. Address: 102 Braemar Gardens, Cippenham, Slough, Berkshire, SL1 9DE. DoB: April 1970, British

James Petrie Turner Director. Address: 43 Braemar Gardens, Cippenham, Slough, Berkshire, SL1 9DA. DoB: November 1959, British

Colin Spencer Director. Address: 101 Braemar Gardens, Cippenham, Slough, Berkshire, SL1 9DB. DoB: April 1943, British

Richard Ward Director. Address: 91 Braemar Gardens, Cippenham, Slough, Berkshire, SL1 9DB. DoB: October 1954, British

Nigel Edward Pietrzyba Director. Address: 119 Braemar Gardens, Cippenham, Slough, Berkshire, SL1 9DB. DoB: April 1960, British

Jobs in Castleday Residents Association Limited vacancies. Career and practice on Castleday Residents Association Limited. Working and traineeship

Carpenter. From GBP 1700

Engineer. From GBP 2700

Director. From GBP 6300

Package Manager. From GBP 1600

Tester. From GBP 2800

Controller. From GBP 2300

Package Manager. From GBP 1300

Package Manager. From GBP 2100

Responds for Castleday Residents Association Limited on FaceBook

Read more comments for Castleday Residents Association Limited. Leave a respond Castleday Residents Association Limited in social networks. Castleday Residents Association Limited on Facebook and Google+, LinkedIn, MySpace

Address Castleday Residents Association Limited on google map

Other similar UK companies as Castleday Residents Association Limited: Zwei Properties Limited | Kilobeck Developments Limited | Poel Limited | Reid House Management Limited | Orchard Way (south) (shirley) Limited

Castleday Residents Association came into being in 1984 as company enlisted under the no 01839489, located at SG6 1GL Letchworth Garden City at Gem House. The firm has been expanding for thirty two years and its last known state is active. The company is classified under the NACe and SiC code 98000 which stands for Residents property management. The company's latest financial reports cover the period up to 2015-09-30 and the latest annual return was filed on 2016-03-21. 32 years of presence in this field comes to full flow with Castleday Residents Association Ltd as they managed to keep their customers happy through all the years.

This business owes its accomplishments and unending progress to a team of two directors, specifically Warren Martin and Michael Alan Newland, who have been overseeing the company since 2009-08-10. Another limited company has been appointed as one of the secretaries of this company: Gem Estate Management Limited.