Herons Nest Management Company Limited

All UK companiesActivities of households as employers; undifferentiatedHerons Nest Management Company Limited

Residents property management

Herons Nest Management Company Limited contacts: address, phone, fax, email, website, shedule

Address: The Homestead Carr Bank Road Carr Bank LA7 7LE Nr Milnthorpe

Phone: +44-1375 4724365

Fax: +44-1375 4724365

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Herons Nest Management Company Limited"? - send email to us!

Herons Nest Management Company Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Herons Nest Management Company Limited.

Registration data Herons Nest Management Company Limited

Register date: 1989-02-03

Register number: 02343060

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Herons Nest Management Company Limited

Owner, director, manager of Herons Nest Management Company Limited

Robert Andrew Chester Director. Address: Woburn Drive, Hale, Altrincham, Cheshire, WA15 8NG, England. DoB: February 1950, British

Edgar Alan Jones Director. Address: Sandside, Milnthorpe, Cumbria, LA7 7HW, England. DoB: March 1944, British

Derek Boulton Director. Address: High Meadows, Greetland, Halifax, West Yorkshire, HX4 8QF, England. DoB: June 1944, British

Terence Henry Postlethwaite Director. Address: Herons Quay, Sandside, Milnthorpe, Cumbria, LA7 7HW, England. DoB: March 1947, British

Jeremy John Edward Caton Director. Address: Sandside, Milnthorpe, Cumbria, LA7 7HW. DoB: February 1946, British

Ian Colin Beeston Director. Address: Sandside, Milnthorpe, Cumbria, LA7 7HW. DoB: October 1950, British

Douglas Leslie Knox Director. Address: 26 The Brooklands, Wrea Green, Preston, Lancashire, PR4 2NQ. DoB: June 1931, British

Maureen Unsworth Director. Address: 17 Herons Quay, Sandside, Milnthorpe, Cumbria, LA7 7HW. DoB: July 1937, British

John Carney Director. Address: 3 Herons Quay, Sandside, Milnthorpe, Cumbria, LA7 7HW. DoB: September 1944, British

Janet Reid Director. Address: 9 Herons Quay, Sandside, Milnthorpe, Cumbria, LA7 7HW. DoB: March 1945, British

Pauline Faulkner Director. Address: Burton Road, Holme, Carnforth, Lancashire, LA6 1QN, England. DoB: March 1944, British

Terence Henry Postlethwaite Director. Address: Herons Quay, Sandside, Milnthorpe, Cumbria, LA7 7HW, United Kingdom. DoB: March 1947, British

Jean Yates Director. Address: 12 Herons Quay, Sandside, Milnthorpe, Cumbria, LA7 7HW. DoB: March 1951, British

Robert Winston Fenwick Director. Address: 13 Herons Quay, Sandside, Milnthorpe, Cumbria, LA7 7HW. DoB: December 1939, British

Hilary Durie Secretary. Address: The Homestead, Carr Bank, Milnthorpe, Cumbria, LA7 7LE. DoB:

Allan John Mason Director. Address: 16 Herons Quay, Sandside, Milnthorpe, Cumbria, LA7 7HW. DoB: May 1953, British

Errol Dudley Mayer Secretary. Address: 28 Beacon Buildings Yard 23, Stramongate, Kendal, Cumbria, LA9 4BD. DoB: n\a, British

David Stockwell Director. Address: 12 Herons Quay, Sandside, Milnthorpe, Cumbria, LA7 7HW. DoB: February 1947, British

Colin Hartley Wilson Director. Address: 4 Herons Quay, Sandside, Milnthorpe, Cumbria, LA7 7HW. DoB: November 1930, British

Grace Dixon Unwin Director. Address: 10 Herons Quay, Sandside, Milnthorpe, Cumbria, LA7 7HW. DoB: May 1919, British

Tony Halliwell Director. Address: 1 Herons Quay, Sandside, Milnthorpe, Cumbria, LA7 7HW. DoB: December 1954, British

Donald Frederick Unwin Director. Address: 10 Herons Quay, Sandside, Milnthorpe, Cumbria, LA7 7HW. DoB: May 1922, British

George Edward Bryan Smith Director. Address: The Stables, Rectory Farm Rectory Lane Standish, Wigan, Lancashire, WN6 0XD. DoB: May 1937, British

John Richard Chatburn Director. Address: Newlands, 26 Manor Road, Colne, Lancashire, BB8 7AS. DoB: May 1940, British

William Arnold Edwards Director. Address: 4 Kincraig Close, Bolton, Lancashire, BL3 4UP. DoB: November 1942, British

James Francis Carter Secretary. Address: Pear Tree Cottage, Pear Tree Lane, Euxton, Lancashire, PR7 6DU. DoB: June 1955, British

June Ann Murray Director. Address: 11 Herons Quay, Sandside, Milnthorpe, Cumbria, LA7 7HW. DoB: June 1938, Retired

Dr Elaine Janet Pearson Director. Address: 5 Herons Quay, Sandside, Milnthorpe, Cumbria, LA7 7HW. DoB: February 1960, British

Anthony James Abbit Director. Address: 2 Herons Quay, Sandside, Milnthorpe, Cumbria, LA7 7HW. DoB: June 1954, British

Annabel Mary Carter Director. Address: Pear Tree Cottage, Pear Tree Lane, Euxton, Chorley, Lancashire, PR7 6DU. DoB: September 1956, British

Alan Harry Lloyd Director. Address: 38 Palace Road, Southport, Merseyside, PR8 2BY. DoB: July 1932, British

Harry Hamer Director. Address: 7 Herons Quay, Sandside, Milnthorpe, Cumbria, LA7 7HW. DoB: August 1929, British

Ian Malcolm Sisson Director. Address: Windermere Road, Lindale, Grange Over Sands, Cumbria, LA11 6LB. DoB: April 1945, British

Robin Jeffrey Sisson Director. Address: Highfield, Leasgill, Milnthorpe, Cumbria, LA7 7ET. DoB: April 1948, British

Ann Sisson Secretary. Address: Highfield, Leasgill, Milnthorpe, Cumbria, LA7 7ET. DoB:

Jobs in Herons Nest Management Company Limited vacancies. Career and practice on Herons Nest Management Company Limited. Working and traineeship

Project Co-ordinator. From GBP 1600

Other personal. From GBP 1300

Manager. From GBP 2000

Controller. From GBP 2000

Responds for Herons Nest Management Company Limited on FaceBook

Read more comments for Herons Nest Management Company Limited. Leave a respond Herons Nest Management Company Limited in social networks. Herons Nest Management Company Limited on Facebook and Google+, LinkedIn, MySpace

Address Herons Nest Management Company Limited on google map

Other similar UK companies as Herons Nest Management Company Limited: Ktm Sportmotorcycle Uk Limited | Brightsky Fireworks Limited | Dent Doc's Limited | Wickman Coventry Limited | Abbey Cheese Company Limited

This particular firm is situated in Nr Milnthorpe under the ID 02343060. This firm was registered in the year 1989. The main office of this firm is situated at The Homestead Carr Bank Road Carr Bank. The postal code for this location is LA7 7LE. This enterprise SIC and NACE codes are 98000 : Residents property management. Herons Nest Management Company Ltd released its account information for the period up to December 31, 2015. Its latest annual return information was filed on October 11, 2015. Ever since the company started on this market 27 years ago, the company has managed to sustain its impressive level of prosperity.

Robert Andrew Chester, Edgar Alan Jones, Derek Boulton and 7 other directors who might be found below are the firm's directors and have been managing the firm since 2016-06-17.