Guards Court Residents Assoc. (sunningdale) Limited

All UK companiesActivities of households as employers; undifferentiatedGuards Court Residents Assoc. (sunningdale) Limited

Residents property management

Guards Court Residents Assoc. (sunningdale) Limited contacts: address, phone, fax, email, website, shedule

Address: Po Box 703 140 Hillson Drive PO14 9PP Fareham

Phone: +44-1528 6554687

Fax: +44-1528 6554687

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Guards Court Residents Assoc. (sunningdale) Limited"? - send email to us!

Guards Court Residents Assoc. (sunningdale) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Guards Court Residents Assoc. (sunningdale) Limited.

Registration data Guards Court Residents Assoc. (sunningdale) Limited

Register date: 1993-07-13

Register number: 02835508

Type of company: Private Limited Company

Get full report form global database UK for Guards Court Residents Assoc. (sunningdale) Limited

Owner, director, manager of Guards Court Residents Assoc. (sunningdale) Limited

Alan Flett Secretary. Address: 140 Hillson Drive, Fareham, Hampshire, PO14 9PP, United Kingdom. DoB:

Mairead Cooper Director. Address: 4 Heronsbrook, Buckhurst Road, Ascot, Berkshire, SL5 7QD. DoB: February 1947, Irish

Alan Douglas Flett Director. Address: 16 Guards Court, Chobham Road Ascot, Sunningdale, Berkshire, SL5 0ES. DoB: May 1947, British

Lynda Wedlock-smith Director. Address: 140 Hillson Drive, Fareham, Hampshire, PO14 9PP, United Kingdom. DoB: May 1953, British

Now Professional Pm Corporate-secretary. Address: Bedford Place, Southampton, Hampshire, SO15 2DS, United Kingdom. DoB:

Paul Britten Secretary. Address: Guards Court, Ascot, Berkshire, SL5 0ES, Uk. DoB: March 1951, Other

Gerard Martin Mccoll Director. Address: Guards Court, Ascot, Berkshire, SL5 0ES, United Kingdom. DoB: January 1941, British

Thomas Richard Codd Director. Address: 76 Chobham Road, Sunnigdale, Ascot, Berkshire, SL5 0HE. DoB: March 1954, British

Jacqueline Elizabeth Mary Dunphy Director. Address: 38 Upper Brook Street, London, W1K 7QN. DoB: July 1969, Irish

Alan Douglas Flett Secretary. Address: 16 Guards Court, Chobham Road Ascot, Sunningdale, Berkshire, SL5 0ES. DoB: May 1947, British

Mike Manco Director. Address: 9 Guards Court, Sunningdale, Berkshire, SL5 0ES. DoB: September 1966, British

Ajay Kapoor Director. Address: 78 Chobham Road, Ascot, Berkshire, SL5 0HE. DoB: July 1974, British

Catherine Preece Director. Address: 11 Guards Court, Sunningdale, Berkshire, SL5 0ES. DoB: July 1959, British

John Frederick Carling Director. Address: 7 Guards Court, Ascot, Berkshire, SL5 0ES. DoB: December 1938, British

Paul Britten Secretary. Address: Guards Court, Ascot, Berkshire, SL5 0ES, Uk. DoB: March 1951, Other

Bruce Gelston Horne Director. Address: 80 Chobham Road, Sunningdale, Ascot, SL5 0HE. DoB: November 1921, British

Anna Mary Baugh Secretary. Address: 12 Guards Court, Ascot, Berkshire, SL5 0ES. DoB: March 1955, British

Catherine Preece Director. Address: 11 Guards Court, Sunningdale, Berkshire, SL5 0ES. DoB: July 1959, British

Hamish Lars Dabbs Director. Address: 7 Guards Court, Chobhar Road, Sunningdale, Berkshire, SL5 OES. DoB: November 1963, British

Anna Mary Baugh Director. Address: 12 Guards Court, Ascot, Berkshire, SL5 0ES. DoB: March 1955, British

Paul Britten Director. Address: Guards Court, Ascot, Berkshire, SL5 0ES, Uk. DoB: March 1951, Other

Alicia Mejia Secretary. Address: 9 Guards Court, Chobham Road, Ascot, Berkshire, SL5 0ES. DoB: January 1952, Columbian

Alicia Mejia Director. Address: 9 Guards Court, Chobham Road, Ascot, Berkshire, SL5 0ES. DoB: January 1952, Columbian

Anthony Rowland Guy Standing Director. Address: 5 Guards Court, Chobham Road, Ascot, Berkshire, SL5 0ES. DoB: January 1928, British

Andrew Michael Rouse Cleverdon Secretary. Address: 1 Guards Court, Chobham Road, Sunningdale, Berkshire, SL5 0ES. DoB:

Michael Coxon Director. Address: 78 Guards Court, Sunningdale, Berkshire, SL5 0ES. DoB: August 1953, British

Nicola Codd Director. Address: 76 Chobham Road, Sunningdale, Ascot, Berkshire, SL5 0HE. DoB: January 1961, British

Alan Douglas Flett Director. Address: 16 Guards Court, Chobham Road Ascot, Sunningdale, Berkshire, SL5 0ES. DoB: May 1947, British

Mairead Godfrey Director. Address: 8 Guards Court, Chobham Road, Sunningdale, Berkshire, SL5 0ES. DoB: February 1947, British

Michele Claire Sarah Nieto Director. Address: Plot 15 Guards Court, Chobham Road, Sunningdale, Berkshire, SL5 0ES. DoB: May 1956, British

Gary Neil Webster Director. Address: 2 Windlesham Court, Snows Ride, Windlesham, Surrey, GU20 6LA. DoB: January 1964, British

Dieter Gellhorn Secretary. Address: Hillcroft Snowdenham Links Road, Bramley, Guildford, Surrey, GU5 0BX. DoB: n\a, British

Frederick Ambrose Veevers Director. Address: Naboth Cottage, Jobs Lane Cookham Deen, Maidenhead, Berkshire, SL6 9TX. DoB: May 1949, British

Jeffrey John Parton Director. Address: 33 Temple Mill Island, Marlow, Buckinghamshire, SL7 1SQ. DoB: July 1954, British

Angela Jean Mccollum Nominee-director. Address: 52 New Town, Uckfield, East Sussex, TN22 5DE. DoB: February 1963, British

Margaret Mary Watkins Nominee-secretary. Address: 52 New Town, Uckfield, East Sussex, TN22 5DE. DoB:

Jobs in Guards Court Residents Assoc. (sunningdale) Limited vacancies. Career and practice on Guards Court Residents Assoc. (sunningdale) Limited. Working and traineeship

Project Planner. From GBP 2000

Driver. From GBP 1500

Project Co-ordinator. From GBP 1700

Driver. From GBP 2400

Project Planner. From GBP 2700

Welder. From GBP 1400

Tester. From GBP 3800

Electrician. From GBP 2000

Electrical Supervisor. From GBP 2500

Responds for Guards Court Residents Assoc. (sunningdale) Limited on FaceBook

Read more comments for Guards Court Residents Assoc. (sunningdale) Limited. Leave a respond Guards Court Residents Assoc. (sunningdale) Limited in social networks. Guards Court Residents Assoc. (sunningdale) Limited on Facebook and Google+, LinkedIn, MySpace

Address Guards Court Residents Assoc. (sunningdale) Limited on google map

Other similar UK companies as Guards Court Residents Assoc. (sunningdale) Limited: Heatcare South West Limited | Lathams Installations Limited | Linney Fencing Limited | Patrini Ltd | Low Carbon Installations Limited

Guards Court Residents Assoc. (sunningdale) started conducting its business in the year 1993 as a Private Limited Company with reg. no. 02835508. The company has operated successfully for twenty three years and the present status is active. The firm's head office is located in Fareham at Po Box 703. You could also find the firm using its area code of PO14 9PP. The enterprise principal business activity number is 98000 and their NACE code stands for Residents property management. 2015-07-31 is the last time the company accounts were filed. 23 years of presence in the field comes to full flow with Guards Court Residents Assoc. (sunningdale) Ltd as they managed to keep their clients happy through all this time.

That limited company owes its achievements and unending development to two directors, who are Mairead Cooper and Alan Douglas Flett, who have been guiding the company since October 2004. What is more, the managing director's duties are regularly helped by a secretary - Alan Flett, from who was hired by the following limited company in January 2011. At least one secretary in this firm is a limited company, specifically Zephyr Property Management Ltd.