Coach House (woldingham) Residents Limited

All UK companiesActivities of households as employers; undifferentiatedCoach House (woldingham) Residents Limited

Residents property management

Coach House (woldingham) Residents Limited contacts: address, phone, fax, email, website, shedule

Address: Whistlers Cottage Whistlers Court The Ridge CR3 7AN Woldingham

Phone: +44-1371 3829528

Fax: +44-1371 3829528

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Coach House (woldingham) Residents Limited"? - send email to us!

Coach House (woldingham) Residents Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Coach House (woldingham) Residents Limited.

Registration data Coach House (woldingham) Residents Limited

Register date: 1987-04-23

Register number: 02125629

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

Get full report form global database UK for Coach House (woldingham) Residents Limited

Owner, director, manager of Coach House (woldingham) Residents Limited

Sean Anthony Deadman Director. Address: Whistlers End, Whistlers Court The Ridge, Woldingham, Surrey, CR3 7AN. DoB: May 1966, British

Carole Ann Davies Director. Address: Whistlers Court, The Ridge, Woldingham, Surrey, CR3 7AN. DoB: April 1944, British

Michael Thomas Davies Director. Address: Whistlers Court, The Ridge, Woldingham, Surrey, CR3 7AN. DoB: September 1940, British

Frances Violet Gavin Director. Address: Whistcers Cottage, The Ridge, Woldingham, Surrey, CR3 7AN. DoB: January 1949, British

Linda Walsh Director. Address: Wallers Whistlers Court, The Ridge, Woldingham, Surrey, CR3 7AN. DoB: August 1961, British

Roger Michael Flanagan Secretary. Address: The Garden House, Whistlers Court The Ridge, Woldingham, Surrey, CR3 7AN. DoB: March 1945, British

Anthony Guy Bach Director. Address: Garthland, Park View Road, Woldingham, Surrey, CR3 7DH. DoB: June 1923, British

Pamela Ruth Bach Director. Address: Garthland, Park View Road, Woldingham, Surrey, CR3 7DH. DoB: April 1928, British

Judith Helen Flanagan Director. Address: The Garden House, Whistlers Court The Ridge, Woldingham, Surrey, CR3 7AN. DoB: August 1958, British

Roger Michael Flanagan Director. Address: The Garden House, Whistlers Court The Ridge, Woldingham, Surrey, CR3 7AN. DoB: March 1945, British

Carolyn Jane Deadman Director. Address: Whistlers End, Whistlers Court The Ridge, Woldingham, Surrey, CR3 7AN. DoB: October 1964, British

Diane Canham Director. Address: Gradley, Whistlers Court, The Ridge, Woldingham, Surrey, CR3 7AN. DoB: December 1951, British

Kenneth George Canham Director. Address: Gradley, Whistlers Court The Ridge, Woldingham, CR3 7AN. DoB: April 1952, British

Sharon Parkinson Director. Address: The Little House, Finningham Road, Gislingham, Eye, Suffolk, IP23 8JG. DoB: October 1962, British

Mark Scholfield Parkinson Director. Address: Gradley Whistlers Court, The Ridge, Woldingham, Surrey, CR3 7AN. DoB: November 1959, British

Karen Susan Cozens Secretary. Address: Whistlers Cottage, Whistlers Court The Ridge, Woldingham, Surrey, CR3 7AN. DoB: August 1953, British

Joanne Hayes Director. Address: Whistlers End The Ridge, Woldingham, Caterham, Surrey, CR3 7AN. DoB: May 1963, British

Gerard Richard Hayes Director. Address: Whistlers End The Ridge, Woldingham, Caterham, Surrey, CR3 7AN. DoB: January 1962, British

Peter Stenhouse Ednie Secretary. Address: Gradley -Whistlers Court, The Ridge, Woldingham, Surrey, CR3 7AN. DoB: September 1922, British

Stephen Francis Bungay Director. Address: Wallers Whistlers Court, The Ridge, Woldingham, Caterham, Surrey, CR3 7AN. DoB: September 1954, British

Steven William Barnes Kyle Secretary. Address: Whistlers End Whistlers Court, The Ridge Woldingham Surrey, Caterham, Surrey, CR3 7AN. DoB: September 1960, British

Karen Susan Cozens Director. Address: Whistlers Cottage, Whistlers Court The Ridge, Woldingham, Surrey, CR3 7AN. DoB: August 1953, British

Roger Michael Flanagan Secretary. Address: The Garden House, Whistlers Court The Ridge, Woldingham, Surrey, CR3 7AN. DoB: March 1945, British

Peter Stenhouse Ednie Director. Address: Gradley -Whistlers Court, The Ridge, Woldingham, Surrey, CR3 7AN. DoB: September 1922, British

Dr Peter John Cozens Director. Address: Whistlers Cottage, The Ridge, Woldingham, Surrey, CR3 7AN. DoB: December 1951, British

Hilda Ednie Director. Address: Gradley -Whistlers Court, The Ridge, Woldingham, Surrey, CR3 7AN. DoB: June 1922, British

Janice Margaret Waller Director. Address: Wallers, Whistlers Court The Ridge, Woldingham, Surrey, CR3 7AW. DoB: February 1929, English

Gillian Challis-kyle Director. Address: Whistlers Wood The Ridge, Woldingham, Caterham, Surrey, CR3 7AN. DoB: August 1959, British

Cladys Foster Director. Address: Alissa Stones Whistlers Court, The Ridge, Woldingham, Surrey, CR3 7AW. DoB: October 1934, British

Steven William Barnes Kyle Director. Address: Whistlers End Whistlers Court, The Ridge Woldingham Surrey, Caterham, Surrey, CR3 7AN. DoB: September 1960, British

John Brian Parish Director. Address: Gradley Whistlers Court, The Ridge, Woldingham, Surrey, CR3 7AN. DoB: September 1940, British

Sandra Diane Parish Director. Address: Gradley Whistlers Court, The Ridge, Woldingham, Surrey, CR3 7AW. DoB: April 1942, British

James Wall Director. Address: Whistlers Cottage Whistlers Court, The Ridge Woldingham, Caterham, Surrey, CR3 7AN. DoB: September 1928, English

Joan Margaret Wall Director. Address: Whistlers Cottage Whistlers Court, The Ridge Woldingham, Caterham, Surrey, CR3 7AN. DoB: October 1939, English

Arthur Henry Waller Director. Address: Wallers Whistlers Court The Ridge, Woldingham, Surrey, CR3 7AW. DoB: January 1927, English

Jobs in Coach House (woldingham) Residents Limited vacancies. Career and practice on Coach House (woldingham) Residents Limited. Working and traineeship

Administrator. From GBP 2000

Electrician. From GBP 1700

Engineer. From GBP 2200

Responds for Coach House (woldingham) Residents Limited on FaceBook

Read more comments for Coach House (woldingham) Residents Limited. Leave a respond Coach House (woldingham) Residents Limited in social networks. Coach House (woldingham) Residents Limited on Facebook and Google+, LinkedIn, MySpace

Address Coach House (woldingham) Residents Limited on google map

Other similar UK companies as Coach House (woldingham) Residents Limited: Oakway Construction Limited | Barford Heating Limited | Brian Woodrow Construction Services Limited | Swimming Pool Energy Consultants Limited | Nd Civils & Groundworks Ltd

The enterprise operates as Coach House (woldingham) Residents Limited. This firm first started twenty nine years ago and was registered with 02125629 as the registration number. This particular office of the firm is situated in Woldingham. You may visit it at Whistlers Cottage Whistlers Court, The Ridge. The enterprise is registered with SIC code 98000 , that means Residents property management. Its most recent filings were submitted for the period up to 2015-03-31 and the latest annual return information was released on 2016-04-12. 29 years of experience on this market comes to full flow with Coach House (woldingham) Residents Ltd as the company managed to keep their clients happy through all this time.

According to the data we have, this specific business was created in 1987 and has so far been presided over by thirty directors, and out this collection of individuals nine (Sean Anthony Deadman, Carole Ann Davies, Michael Thomas Davies and 6 other directors have been described below) are still actively participating in the company's life. Furthermore, the managing director's tasks are continually helped by a secretary - Roger Michael Flanagan, age 71, from who was selected by this business in March 2002.