Halliard Court Ltd.
Residents property management
Management of real estate on a fee or contract basis
Halliard Court Ltd. contacts: address, phone, fax, email, website, shedule
Address: 2 High Cottage St Mary Church CF71 7LT Cowbridge
Phone: +44-1565 2561157
Fax: +44-1565 2561157
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Halliard Court Ltd."? - send email to us!
Registration data Halliard Court Ltd.
Register date: 1995-01-12
Register number: 03008990
Type of company: Private Limited Company
Get full report form global database UK for Halliard Court Ltd.Owner, director, manager of Halliard Court Ltd.
Richard Owen Jones Director. Address: 2 High Cottage, St Mary Church, Cowbridge, Vale Of Glamorgan, CF71 7LT. DoB: August 1974, British
Daniel Strevens Director. Address: Halliard Court, Barquentine Place Barquentine Place, Cardiff, CF10 4NH, United Kingdom. DoB: February 1960, British
Judith Mary Blamey Secretary. Address: 2 High Cottage, St Mary Church, Cowbridge, Vale Of Glamorgan, CF71 7LT. DoB: n\a, British
Beverly Margaret Tonkin Director. Address: Stallcourt Mews, Llanblethian, Vale Of Glamorgan, CF71 7JU. DoB: n\a, British
Micheal Edward Guilfoyle Director. Address: 2 High Cottage, St Mary Church, Cowbridge, Vale Of Glamorgan, CF71 7LT. DoB: October 1949, British
Vari Anne Ellin Director. Address: 2 High Cottage, St Mary Church, Cowbridge, Vale Of Glamorgan, CF71 7LT. DoB: September 1979, Welsh
County Estate Management Secretarial Services Limited Corporate-secretary. Address: 79 New Cavendish Street, London, W1W 6XB. DoB:
Louise Jensen Secretary. Address: 10 The Orchard, Uley, Gloucestershire, GL11 5ST. DoB: n\a, British
Peter Alan Rignall Secretary. Address: 12 Elliston Road, Bristol, Avon, BS6 6QE. DoB: May 1964, British
Anthony Francis Webb Director. Address: 2 Alderbrook, Cyncoed, Cardiff, South Glamorgan, CF23 6QD. DoB: September 1936, British
Roger Charles Bryan Secretary. Address: 14 Travers Walk, Stoke Gifford, Bristol, BS34 8XW. DoB: n\a, British
Nigel David John Director. Address: Waengron Road, Llandaff, Cardiff, CF5 2JJ. DoB: February 1967, British
Keith Stuart Fuller Director. Address: 12 Bradfield Avenue, Bridgend, CF31 4HL. DoB: August 1942, British
Professor Richard Hugh Neale Director. Address: 12 Halliard Court, Barquentine Place, Cardiff, South Glamorgan, CF10 4NJ. DoB: June 1944, British
Graham Harrison Ragg Secretary. Address: 66 Halliard Court, Barquentine Place, Cardiff, CF10 4NJ. DoB: June 1945, British
Graham George Winter Director. Address: 52 Halliard Court, Barquentine Place, Cardiff, CF1 5NJ. DoB: September 1956, British
Timothy James Lee Director. Address: 59 Halliard Court Barquentine Place, Cardiff, CF1 5NH. DoB: June 1968, British
Caroline Ann Vickery Director. Address: 54 Halliard Court Barquentine Place, Cardiff, CF1 5NJ. DoB: July 1968, British
Yvette Michelle Morcombe Secretary. Address: 79 Boundary Close, Swindon, Wiltshire, SN2 6TG. DoB:
Mclean Homes South West Limited Director. Address: Omicron, Windmill Hill Business Park, Swindon, Wiltshire, SN5 6PA. DoB:
Tarmac Homes Bristol & West Limited Director. Address: Birnbeck Court Park Way, Worle, Weston Super Ware, Avon, BS22 0WD. DoB:
John Trevor Hawkins Secretary. Address: Westerly South Road, Lympsham, Weston Super Mare, Avon, BS24 0DX. DoB: n\a, British
Windsor House Nominees Limited Nominee-director. Address: 3rd Floor Windsor House, 3 Temple Row, Birmingham, West Midlands, B2 5LF. DoB:
Winsec Limited Nominee-director. Address: 3rd Floor Windsor House, 3 Temple Row, Birmingham, West Midlands, B2 5LF. DoB:
Jobs in Halliard Court Ltd. vacancies. Career and practice on Halliard Court Ltd.. Working and traineeship
Welder. From GBP 1800
Electrical Supervisor. From GBP 2000
Administrator. From GBP 2100
Fabricator. From GBP 2200
Responds for Halliard Court Ltd. on FaceBook
Read more comments for Halliard Court Ltd.. Leave a respond Halliard Court Ltd. in social networks. Halliard Court Ltd. on Facebook and Google+, LinkedIn, MySpaceAddress Halliard Court Ltd. on google map
Other similar UK companies as Halliard Court Ltd.: M Kane Heating Ltd | Hus Developments Limited | Jm Gunn Groundwork Limited | Fortis Management Services Limited | Tor Ecosse Limited
Halliard Court Ltd. with Companies House Reg No. 03008990 has been a part of the business world for 21 years. The Private Limited Company is officially located at 2 High Cottage, St Mary Church , Cowbridge and its postal code is CF71 7LT. Halliard Court Ltd. was registered sixteen years from now under the name of St David's Court Number 2 Management. The enterprise SIC and NACE codes are 98000 and their NACE code stands for Residents property management. 2015-03-31 is the last time when the accounts were reported. Ever since the company debuted in this field twenty one years ago, this firm has managed to sustain its great level of prosperity.
There seems to be a number of three directors working for the following company at the moment, specifically Richard Owen Jones, Daniel Strevens and Beverly Margaret Tonkin who have been carrying out the directors obligations since 2016-08-27. In order to find professional help with legal documentation, since 2006 this company has been utilizing the expertise of Judith Mary Blamey, who has been looking into ensuring efficient administration of this company.