Gorseland Court Residents Association Limited
Residents property management
Gorseland Court Residents Association Limited contacts: address, phone, fax, email, website, shedule
Address: 356 Meadow Head S8 7UJ Sheffield
Phone: +44-1452 8687683
Fax: +44-1347 7002929
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Gorseland Court Residents Association Limited"? - send email to us!
Registration data Gorseland Court Residents Association Limited
Register date: 1980-03-24
Register number: 01487146
Type of company: Private Limited Company
Get full report form global database UK for Gorseland Court Residents Association LimitedOwner, director, manager of Gorseland Court Residents Association Limited
Richard Charles Mcdonald Secretary. Address: Meadow Head, Sheffield, S8 7UJ, England. DoB:
John Marriott Turner Director. Address: Meadow Head, Sheffield, South Yorkshire, S8 7UJ, United Kingdom. DoB: April 1945, British
Kenneth Dawson Director. Address: Meadow Head, Sheffield, South Yorkshire, S8 7UJ, United Kingdom. DoB: July 1936, British
John Breckin Director. Address: Meadow Head, Sheffield, South Yorkshire, S8 7UJ, United Kingdom. DoB: July 1953, British
Carl Anthony Luckock Director. Address: Meadow Head, Sheffield, South Yorkshire, S8 7UJ, United Kingdom. DoB: May 1947, British
Anna Marie Meadows Director. Address: Gorseland Court, Wickersley, Rotherham, South Yorkshire, S66 1DW, United Kingdom. DoB: November 1944, British
Ronald Foster Director. Address: 23 Gorseland Court, Wickersley, Rotherham, South Yorkshire, S66 1DW. DoB: April 1939, British
David Graham Congreave Director. Address: 7 Gorseland Court, Rotherham, South Yorkshire, S66 1DW. DoB: September 1945, British
The Mcdonald Partnership Corporate-secretary. Address: Robert House Unit 7 Acorn Business, Park Woodseats Close, Sheffield, Southyorkshire, S8 0TB. DoB:
David Alan Ashton Secretary. Address: 13 Gorseland Court, Wickersley, Rotherham, Yorkshire, S66 1DW. DoB: September 1947, British
Kathleen Wigmore Director. Address: 11 Gorseland Court, Wickersley, Rotherham, South Yorkshire, S66 1DW. DoB: January 1921, British
Peter Vincent Price Director. Address: 21 Gorseland Court, Wickersley, Rotherham, South Yorkshire, S66 1DW. DoB: June 1928, British
Janice Mary Towndrow Director. Address: 15 Gorseland Court, Wickersley, Rotherham, Yorkshire, S66 1DW. DoB: April 1934, British
Ann Catherine Walker Director. Address: 16 Gorseland Court, Wickersley, Rotherham, South Yorkshire, S66 1DW. DoB: November 1934, British
Kenneth Dawson Director. Address: 4 Gorseland Court, Wickersley, Rotherham, South Yorkshire, S66 1DW. DoB: July 1936, British
Margaret Marian Harris Director. Address: 22 Gorseland Court, Wickersley, Rotherham, South Yorkshire, S66 1DW. DoB: March 1931, British
Christine Susan Eyre Director. Address: 3 Gorseland Court Bawtry Road, Wickersley, Rotherham, South Yorkshire, S66 1DW. DoB: September 1946, British
David Alan Ashton Director. Address: 13 Gorseland Court, Wickersley, Rotherham, Yorkshire, S66 1DW. DoB: September 1947, British
Jeanette Marie Foster Director. Address: 19 Gorseland Court, Wickersley, Rotherham, South Yorkshire, S66 1DW. DoB: August 1935, British
Beatrice Darras Director. Address: 17 Gorseland Court, Wickersley, Rotherham, South Yorkshire, S66 1DW. DoB: August 1928, British
Harold Walker Secretary. Address: 16 Gorseland Court, Rotherham, South Yorkshire, S66 1DW. DoB:
Ruby Copley Director. Address: 24 Gorseland Court, Wickersley, Rotherham, South Yorkshire, S66 1DW. DoB: July 1931, British
Harold Walker Director. Address: Flat 16 Gorseland Court, Wickersley, Rotherham, South Yorkshire, S66 1DW. DoB: March 1931, British
Roland James Bricknell Director. Address: Flat 23 Gorseland Court, Wickersley, Rotherham, South Yorkshire, S66 0DW. DoB: May 1921, British
Arnold James Woodland Secretary. Address: Flat 2 Gorseland Court, Wickersley, Rotherham, South Yorkshire, S66 0DW. DoB: n\a, British
Arnold James Woodland Director. Address: Flat 2 Gorseland Court, Wickersley, Rotherham, South Yorkshire, S66 0DW. DoB: n\a, British
Norah Cockroft Director. Address: 12 Gorseland Court, Wickersley, Rotherham, South Yorkshire, S66 0. DoB: June 1919, British
Dennis Green Director. Address: 16 Gorseland Court, Wickersley, Rotherham, South Yorkshire, S66 0DW. DoB: May 1935, British
Margaret Joan Barrow Director. Address: 7 Gorseland Court, Wickersley, Rotherham, South Yorkshire, S66 0DW. DoB: August 1921, British
Marjorie Pears Director. Address: 14 Gorseland Court, Wickersley, Rotherham, South Yorkshire, S66 1DW. DoB: May 1925, British
Alan Charles Tate Director. Address: 15 Gorseland Court, Wickersley, Rotherham, South Yorkshire, S66 0DW. DoB: March 1937, British
Keith Bradford Parkinson Secretary. Address: 18 Gorseland Court, Wickersley, Rotherham, South Yorkshire, S66 0DW. DoB:
Kenneth Jessop Director. Address: 10 Gorseland Court, Wickersley, Rotherham, South Yorkshire, S66 0DW. DoB: March 1915, British
Jobs in Gorseland Court Residents Association Limited vacancies. Career and practice on Gorseland Court Residents Association Limited. Working and traineeship
Sorry, now on Gorseland Court Residents Association Limited all vacancies is closed.
Responds for Gorseland Court Residents Association Limited on FaceBook
Read more comments for Gorseland Court Residents Association Limited. Leave a respond Gorseland Court Residents Association Limited in social networks. Gorseland Court Residents Association Limited on Facebook and Google+, LinkedIn, MySpaceAddress Gorseland Court Residents Association Limited on google map
Other similar UK companies as Gorseland Court Residents Association Limited: Rosemary Lane Family Centre Ltd. | The Nzo Care Foundation Limited | Adventuredriver.com Limited | Chocolate Muffin Publishing Limited | Project Partner Associates Ltd
The exact moment this company was established is 1980-03-24. Started under no. 01487146, this company is listed as a Private Limited Company. You may visit the office of the company during office times at the following location: 356 Meadow Head , S8 7UJ Sheffield. The enterprise SIC and NACE codes are 98000 which means Residents property management. March 31, 2015 is the last time when the accounts were reported. It's been thirty six years for Gorseland Court Residents Association Ltd on the local market, it is constantly pushing forward and is very inspiring for the competition.
The business owes its well established position on the market and unending development to a group of four directors, namely John Marriott Turner, Kenneth Dawson, John Breckin and John Breckin, who have been overseeing it for two years. Furthermore, the managing director's duties are regularly helped by a secretary - Richard Charles Mcdonald, from who was chosen by the following business one year ago.