Heathlake Park No.1 Residents Company Limited

All UK companiesActivities of households as employers; undifferentiatedHeathlake Park No.1 Residents Company Limited

Residents property management

Heathlake Park No.1 Residents Company Limited contacts: address, phone, fax, email, website, shedule

Address: John Mortimer Property Management Limited Bagshot Road RG12 9SE Berkshire

Phone: +44-1364 5987792

Fax: +44-1364 5987792

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Heathlake Park No.1 Residents Company Limited"? - send email to us!

Heathlake Park No.1 Residents Company Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Heathlake Park No.1 Residents Company Limited.

Registration data Heathlake Park No.1 Residents Company Limited

Register date: 1992-03-19

Register number: 02698612

Type of company: Private Limited Company

Get full report form global database UK for Heathlake Park No.1 Residents Company Limited

Owner, director, manager of Heathlake Park No.1 Residents Company Limited

Mortimer Secretaries Limited Corporate-secretary. Address: Bagshot Road, Bracknell, Berks, RG12 9SE, United Kingdom. DoB:

Gavin Hamilton Director. Address: 15 Wentworth Close, Crowthorne, Berkshire, RG45 6UL. DoB: November 1961, British

Linda Eluned Fisher Director. Address: 4 Wentworth Close, Crowthorne, Berkshire, RG45 6UL. DoB: March 1946, British

Julian Aretas Brown Director. Address: 22 Wentworth Close, Crowthorne, Berkshire, RG45 6UL. DoB: July 1943, British

Donald Joseph Macneil Director. Address: 12 Wentworth Close, Crowthorne, Berkshire, RG45 6UL. DoB: October 1965, British

Clifford John Homes Secretary. Address: 93 Windmill Avenue, Wokingham, Berkshire, RG41 3XG. DoB: n\a, British

Dorothy Angela Doris Kirkham Secretary. Address: 14 Wentworth Close, Crowthorne, Berkshire, RG11 6UL. DoB: May 1945, British

Vanessa Alison Mitchell Secretary. Address: 22 Wentworth Close, Crowthorne, Berkshire, RG11 6UL. DoB: May 1970, British

Vanessa Alison Mitchell Director. Address: 22 Wentworth Close, Crowthorne, Berkshire, RG11 6UL. DoB: May 1970, British

Mortimer Secretaries Limited Corporate-secretary. Address: 1 Rectory Row, Rectory Lane, Easthampstead, Bracknell, RG12 7BN, Berkshire. DoB:

Lisa Justine Barrington Director. Address: 29 St Andrews Close, Crowthorne, Berkshire, RG11 6UP. DoB: August 1967, British

Timothy Keith Slatford Director. Address: 29 St Andrews Close, Heathlake Park, Crowthorne, Berkshire, RG11 6UP. DoB: August 1966, British

Ian Patrick Payton Director. Address: 24 Merryman Drive, Crowthorne, Berkshire, RG45 6TW. DoB: January 1968, British

Serena Mann Director. Address: 28 St Andrews Close, Heathlake Park, Crowthorne, Berkshire, RG11 6UP. DoB: November 1968, British

Neil Mann Director. Address: 28 St Andrews Close, Heathlake Park, Crowthorne, Berkshire, RG11 6UP. DoB: May 1969, British

Dorothy Angela Doris Kirkham Director. Address: 14 Wentworth Close, Crowthorne, Berkshire, RG11 6UL. DoB: May 1945, British

Stephen Andrew Johnson Director. Address: 12 Wentworth Close, Crowthorne, Berkshire, RG11 6UL. DoB: December 1953, British

John Norman Youers Director. Address: 36 Penn Road, Hazlemere, High Wycombe, Buckinghamshire, HP15 7LR. DoB: November 1930, British

John Begbie Director. Address: Phillips, Bisterne Close Burley, Ringwood, Hampshire, BH24 4AG. DoB: June 1946, British

Anthony Paul Duckett Secretary. Address: 30 Churchfield, Harpenden, Hertfordshire, AL5 1LL. DoB: n\a, British

Stephen William Holland Director. Address: 10 Chasewood Avenue, Enfield, Middlesex, EN2 8PT. DoB: August 1954, British

Ian Courts Director. Address: 2 Hall Gate, Berkhamsted, Hertfordshire, HP4 2NJ. DoB: July 1949, British

Colin George Seymour Director. Address: 6 Juniper Close, Towcester, Northamptonshire, NN12 7XP. DoB: May 1954, British

Paul Boys Director. Address: 123 Whiteknights Road, Reading, Berkshire, RG6 7BB. DoB: July 1948, British

Jobs in Heathlake Park No.1 Residents Company Limited vacancies. Career and practice on Heathlake Park No.1 Residents Company Limited. Working and traineeship

Sorry, now on Heathlake Park No.1 Residents Company Limited all vacancies is closed.

Responds for Heathlake Park No.1 Residents Company Limited on FaceBook

Read more comments for Heathlake Park No.1 Residents Company Limited. Leave a respond Heathlake Park No.1 Residents Company Limited in social networks. Heathlake Park No.1 Residents Company Limited on Facebook and Google+, LinkedIn, MySpace

Address Heathlake Park No.1 Residents Company Limited on google map

Other similar UK companies as Heathlake Park No.1 Residents Company Limited: Rtw Building Limited | Ceiling And Partition Systems Limited | Sumach Sales Limited | P G Berry Construction Limited | Ecovert Solutions Ltd

Heathlake Park No.1 Residents Company Limited can be found at Berkshire at John Mortimer Property Management Limited. Anyone can search for the company by referencing its zip code - RG12 9SE. This enterprise has been in the field on the English market for twenty four years. This enterprise is registered under the number 02698612 and company's up-to-data status is active. This enterprise SIC code is 98000 which stands for Residents property management. 2015-12-31 is the last time when the company accounts were reported. It has been 24 years for Heathlake Park No.1 Residents Co Limited on this market, it is still strong and is very inspiring for many.

Thus far, the limited company has only been supervised by 1 director: Gavin Hamilton who has been controlling it for 12 years. Since 2005 Linda Eluned Fisher, age 70 had been responsible for a variety of tasks within this specific limited company up until the resignation 8 years ago. Furthermore a different director, namely Julian Aretas Brown, age 73 resigned in 2013. At least one secretary in this firm is a limited company: Mortimer Secretaries Limited.