Heol-y-coed Flat Management Company Limited

All UK companiesActivities of households as employers; undifferentiatedHeol-y-coed Flat Management Company Limited

Residents property management

Heol-y-coed Flat Management Company Limited contacts: address, phone, fax, email, website, shedule

Address: 42 Heol Y Bryn Rhiwbina CF14 6HY Cardiff

Phone: +44-1507 4332153

Fax: +44-1289 5135253

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Heol-y-coed Flat Management Company Limited"? - send email to us!

Heol-y-coed Flat Management Company Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Heol-y-coed Flat Management Company Limited.

Registration data Heol-y-coed Flat Management Company Limited

Register date: 1966-08-04

Register number: 00884936

Type of company: Private Limited Company

Get full report form global database UK for Heol-y-coed Flat Management Company Limited

Owner, director, manager of Heol-y-coed Flat Management Company Limited

Stephen Edwin Ham Director. Address: Greenhill Court, Heol Y Coed Rhiwbina, Cardiff, CF14 6JA, Wales. DoB: December 1960, Welsh

Graham William Eveleigh Director. Address: Heol Y Bryn, Rhiwbina, Cardiff, CF14 6HY, Wales. DoB: October 1956, Welsh

Julie Powell Director. Address: Greenhill Court, Heol Y Coed Rhiwbina, Cardiff, CF14 6JA, Wales. DoB: December 1966, Welsh

Marilyn Beatrice Evans Director. Address: 5 Greenhill Court, Heol Y Coed Rhiwbina, Cardiff, South Glamorgan, CF14 6JA. DoB: May 1942, British

Caroline Christine Foord Director. Address: 3 Greenhill Court, Heol Y Coed Rhiwbina, Cardiff, South Glamorgan, CF14 6JA. DoB: February 1956, British

Julie Veronica Jones Secretary. Address: 2 Greenhill Court, Heol Y Coed, Rhiwbina, Cardiff, Glamorgan, CF14 6JA. DoB: August 1956, British

Eirion Jones Director. Address: 14 Charlotte Square, Rhiwbina, Cardiff, CF14 6ND. DoB: July 1959, British

Meira Ellen Rees Jones Director. Address: 14 Charlotte Square, Rhiwbina, Cardiff, South Glamorgan, CF14 6ND. DoB: April 1963, British

Julie Veronica Jones Director. Address: 2 Greenhill Court, Heol Y Coed, Rhiwbina, Cardiff, Glamorgan, CF14 6JA. DoB: August 1956, British

Gerald Reuben George Moody Director. Address: 7 Greenhill Court, Heol Y Coed Rhiwbina, Cardiff, South Glamorgan, CF14 6JA. DoB: August 1924, British

David Alan Hull Director. Address: 5 Greenhill Court, Heol Y Coed Rhiwbina, Cardiff, Glamorgan, CF14 6JA. DoB: July 1943, British

Frances Margaret Hull Director. Address: 5 Greenhill Court, Heol Y Coed Rhiwbina, Cardiff, Glamorgan, CF14 6JA. DoB: August 1943, British

Sharon Phillips Director. Address: 3 Greenhill Court, Heol Y Coed, Rhiwbina, Cardiff, Glamorgan, CF14 6JA. DoB: October 1960, British

Vincent Alan Phillips Director. Address: 3 Greenhill Court, Heol Y Coed, Rhiwbina, Cardiff, South Glamorgan, CF14 6JA. DoB: August 1934, British

Pauline Elizabeth Moody Secretary. Address: 7 Greenhill Court, Heol Y Coed Rhiwbina, Cardiff, CF14 6JA. DoB: December 1932, British

Pauline Elizabeth Moody Director. Address: 7 Greenhill Court, Heol Y Coed Rhiwbina, Cardiff, CF14 6JA. DoB: December 1932, British

Sarah Llewellyn Director. Address: 3 Greenhill Court, Heol Y Coed, Cardiff, South Glamorgan, CF14 6JA. DoB: December 1970, British

Jean Roberts Director. Address: 7 Greenhill Court, Heol Y Coed, Cardiff, South Glamorgan, CF14 6JA. DoB: April 1929, British

Mary Elizabeth Phillips Secretary. Address: 5 Greenhill Court, Heol Y Coed, Cardiff, South Glamorgan, CF14 6JA. DoB: April 1931, British

Mary Elizabeth Phillips Director. Address: 5 Greenhill Court, Heol Y Coed, Cardiff, South Glamorgan, CF14 6JA. DoB: April 1931, British

Robert Lloyd-griffiths Director. Address: 6 Greenhill Court, Heol Y Coed Rhiwbina, Cardiff, South Glamorgan, CF14 6JA. DoB: July 1965, British

Megan Thomas Secretary. Address: 7 Greenhill Court, Heol-Y-Coed Rhiwbina, Cardiff, South Glamorgan, CF4 6JA. DoB: February 1925, British

Joan Ashley Director. Address: 4 Greenhill Court, Heol Y Coed Rhiwnina, Cardiff, South Glamorgan, CF14 6JA. DoB: January 1940, British

Lionel Sparkes Director. Address: Flat 6 Greenhill Court, Heol-Y-Coed Rhiwbina, Cardiff, South Glamorgan, CF4 6JA. DoB: January 1916, British

Jacinth Pratt Director. Address: 5 Greenhill Court Heol Y Coed, Rhiwbina, Cardiff, South Glamorgan, CF4 6JA. DoB: November 1923, British

Hilda Elizabeth Lewis Director. Address: Flat 3 Greenhill Court, Heol-Y-Coed Rhiwbina, Cardiff, South Glamorgan, CF4 6JA. DoB: August 1913, British

John Melvin Thomas Director. Address: 1 Greenhill Court, Heol Y Coed Rhiwbina, Cardiff, South Glamorgan, CF14 6JA. DoB: April 1933, British

Arthur Trevor Owen Director. Address: 2 Greenhill Court, Heol Y Coed, Cardiff, South Glamorgan, CF14 6JA. DoB: January 1921, British

Megan Thomas Director. Address: 7 Greenhill Court, Heol-Y-Coed Rhiwbina, Cardiff, South Glamorgan, CF4 6JA. DoB: February 1925, British

Jobs in Heol-y-coed Flat Management Company Limited vacancies. Career and practice on Heol-y-coed Flat Management Company Limited. Working and traineeship

Sorry, now on Heol-y-coed Flat Management Company Limited all vacancies is closed.

Responds for Heol-y-coed Flat Management Company Limited on FaceBook

Read more comments for Heol-y-coed Flat Management Company Limited. Leave a respond Heol-y-coed Flat Management Company Limited in social networks. Heol-y-coed Flat Management Company Limited on Facebook and Google+, LinkedIn, MySpace

Address Heol-y-coed Flat Management Company Limited on google map

Other similar UK companies as Heol-y-coed Flat Management Company Limited: 56 Bow Road Management Company Limited | 75 Church Road Bath Limited | Chelwood Weston Super Mare Management Company Limited | Pilkington Road Management Company Limited | Meadow Court Management Company (halifax) Limited

Heol-y-coed Flat Management came into being in 1966 as company enlisted under the no 00884936, located at CF14 6HY Cardiff at 42 Heol Y Bryn. This firm has been expanding for 50 years and its current state is active. The company SIC code is 98000 : Residents property management. Its latest filings cover the period up to 2014-12-31 and the latest annual return information was released on 2015-06-22. Since it started in this particular field fifty years ago, this firm has sustained its praiseworthy level of prosperity.

In order to meet the requirements of the customers, the business is continually being taken care of by a team of eight directors who are, amongst the rest, Stephen Edwin Ham, Graham William Eveleigh and Julie Powell. Their work been of cardinal use to the business since Tue, 7th Jan 2014. Moreover, the managing director's tasks are supported by a secretary - Julie Veronica Jones, age 60, from who was recruited by the business on Mon, 6th Jun 2005.