Gwilym Court (wallingford) Associates Limited

All UK companiesActivities of households as employers; undifferentiatedGwilym Court (wallingford) Associates Limited

Residents property management

Gwilym Court (wallingford) Associates Limited contacts: address, phone, fax, email, website, shedule

Address: Willow Tree House 3 Preston Crowmarsh OX10 6SL Wallingford

Phone: +44-1294 6068542

Fax: +44-1208 1688842

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Gwilym Court (wallingford) Associates Limited"? - send email to us!

Gwilym Court (wallingford) Associates Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Gwilym Court (wallingford) Associates Limited.

Registration data Gwilym Court (wallingford) Associates Limited

Register date: 1991-11-05

Register number: 02660425

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Gwilym Court (wallingford) Associates Limited

Owner, director, manager of Gwilym Court (wallingford) Associates Limited

Peter Robert Charles Edwards Secretary. Address: 3 Preston Crowmarsh, Wallingford, Oxon, OX10 6SL. DoB:

Howard John Chadwick Director. Address: Cottage, Benson Lane Crowmarsh Gifford, Wallingford, Oxfordshire, OX10 8ED, England. DoB: June 1952, British

Sarah Louise Wlikinson Director. Address: Ramsons Way, Abingdon, Oxfordshire, OX14 3TH, England. DoB: May 1975, British

Rachel Diana Nkere-uwem Director. Address: 3 Preston, Crowmarsh, Oxon, OX10 6SL. DoB: December 1973, British

Rachel Diana Nkere-uwem Secretary. Address: 3 Preston Crowmarsh, Wallingford, Oxfordshire, OX10 6SL, Uk. DoB: n\a, British

Elizabeth Anne Moffat Director. Address: 56 Croft Road, Wallingford, Oxfordshire, OX10 0HH. DoB: December 1976, British

James Belson Secretary. Address: 2 Gwilym Court, 58 Croft Road, Wallingford, Oxfordshire, OX10 0HH. DoB: October 1952, British

Brian James Orton Director. Address: Flat 4 Gwilym Court, 56 Croft Road, Wallingford, Oxfordshire, OX10 0HH. DoB: July 1948, British

Suzanne Hawkins Director. Address: Oxford Beaumont, Bayworth Lane Boars Hill, Oxford, Oxfordshire, OX1 5DE. DoB: October 1939, British

Matthew James Saunders Director. Address: Flat 4 Gwilym Court, 56 Croft Road, Wallingford, Oxfordshire, OX10 0HH. DoB: September 1976, British

Simon Bishop Secretary. Address: Flat 3 Gwilym Court, 60 Croft Road, Wallingford, Oxfordshire, OX10 0HH. DoB: April 1973, British

Simon Bishop Director. Address: Flat 3 Gwilym Court, 60 Croft Road, Wallingford, Oxfordshire, OX10 0HH. DoB: April 1973, British

Rebekah Anne Louise Bishop Director. Address: Flat 3 Gwilym Court, 60 Croft Road, Wallingford, Oxfordshire, OX10 0HH. DoB: June 1978, British

Samantha Louise Clark Director. Address: 1 Gwilym Court, 54 Croft Road, Wallingford, Oxfordshire, OX10 0HH. DoB: July 1970, British

Susan Patricia Belson Secretary. Address: Flat 1 Gwilym Court 54 Croft Road, Wallingford, Oxfordshire, OX10 0HH. DoB:

Diane Carol Ashmore Director. Address: Flat 3 Gwilym Court, 60 Croft Road, Wallingford, Oxfordshire, OX10 0HH. DoB: May 1964, British

James Belson Director. Address: 2 Gwilym Court, 58 Croft Road, Wallingford, Oxfordshire, OX10 0HH. DoB: October 1952, British

Michael James Organ Director. Address: Flat 4 Gwilym Court, 56 Croft Road, Wallingford, Oxfordshire, OX10 0HH. DoB: November 1972, British

Alistair George Mcintyre Director. Address: 4 Gwilym Court, Croft Road, Wallingford, Oxfordshire, OX10 0HS. DoB: August 1966, British

Michelle Rae Goodenough Director. Address: Flat 1 54 Croft Road, Gwilym Court, Wallingford, Oxfordshire, OX10 0HH. DoB: October 1969, British

Steven Hill Director. Address: 56 Croft Road, Wallingford, Oxfordshire, OX10 0HH. DoB: March 1964, British

Jacqueline King Director. Address: 77 Ballaquark, Douglas, ISLE MAN. DoB: June 1957, British

David Howarth Director. Address: Flat 4 North Hill Close Andover Road, Winchester, Hampshire, SO22 6AG. DoB: September 1961, British

David Stringer Director. Address: 58 Croft Road, Wallingford, Oxfordshire, OX10 0HH. DoB: June 1949, British

Jobs in Gwilym Court (wallingford) Associates Limited vacancies. Career and practice on Gwilym Court (wallingford) Associates Limited. Working and traineeship

Package Manager. From GBP 2400

Carpenter. From GBP 2400

Other personal. From GBP 1300

Fabricator. From GBP 2600

Responds for Gwilym Court (wallingford) Associates Limited on FaceBook

Read more comments for Gwilym Court (wallingford) Associates Limited. Leave a respond Gwilym Court (wallingford) Associates Limited in social networks. Gwilym Court (wallingford) Associates Limited on Facebook and Google+, LinkedIn, MySpace

Address Gwilym Court (wallingford) Associates Limited on google map

Other similar UK companies as Gwilym Court (wallingford) Associates Limited: Zama Airlines Limited | Wmp Transport Limited | Millon International Freight Limited | R P L Transport Limited | Joda Freight Limited

The company operates as Gwilym Court (wallingford) Associates Limited. This firm first started twenty five years ago and was registered with 02660425 as the company registration number. This particular registered office of the firm is based in Wallingford. You may visit them at Willow Tree House, 3 Preston Crowmarsh. The company Standard Industrial Classification Code is 98000 , that means Residents property management. The latest records cover the period up to 2015-03-31 and the most current annual return was submitted on 2015-11-13. From the moment the company started on this market 25 years ago, the firm has managed to sustain its great level of success.

There is a group of three directors controlling this particular business now, namely Howard John Chadwick, Sarah Louise Wlikinson and Rachel Diana Nkere-uwem who have been executing the directors assignments since 2011-11-16. To maximise its growth, since 2015 this specific business has been providing employment to Peter Robert Charles Edwards, who has been tasked with maintaining the company's records.