Homestyle Residents Co. Limited

All UK companiesReal estate activitiesHomestyle Residents Co. Limited

Other letting and operating of own or leased real estate

Homestyle Residents Co. Limited contacts: address, phone, fax, email, website, shedule

Address: 16 Manor Courtyard Hughenden Avenue HP13 5RE High Wycombe

Phone: +44-1252 4367309

Fax: +44-1252 4367309

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Homestyle Residents Co. Limited"? - send email to us!

Homestyle Residents Co. Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Homestyle Residents Co. Limited.

Registration data Homestyle Residents Co. Limited

Register date: 1988-04-20

Register number: 02246039

Type of company: Private Limited Company

Get full report form global database UK for Homestyle Residents Co. Limited

Owner, director, manager of Homestyle Residents Co. Limited

Louisa Greenwood Director. Address: Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire, HP13 5RE, England. DoB: September 1979, British

Katy Elizabeth Shaw Director. Address: Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire, HP13 5RE, England. DoB: March 1977, British

Leasehold Management Services Limited Corporate-secretary. Address: Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire, HP13 5RE, England. DoB:

Ian Sinclair Wetherell Secretary. Address: Amherst Cottage Philip Drive, Flackwell Heath, High Wycombe, Buckinghamshire, HP10 9JB. DoB: June 1945, British

Wendy Smith Director. Address: 5 Knaves Hollow, High Wycombe, Buckinghamshire, HP10 0PB. DoB: June 1979, British

Louise Ann Aitken Director. Address: 58 Knaves Hollow, Wooburn Moor, High Wycombe, Buckinghamshire, HP10 0PB. DoB: October 1981, British

Tracey Elizabeth Blaney Director. Address: 41 Prince Andrew Road, Maidenhead, Berkshire, SL6 8QQ. DoB: April 1971, British

Paul James Garrett Director. Address: 17 Knaves Hollow, Wooburn Moor, Buckinghamshire, HP10 0PB. DoB: n\a, British

Maureen Helena Isobel Stopps Director. Address: 16 Meare Estate, Wooburn Green, High Wycombe, Buckinghamshire, HP10 0DX. DoB: August 1934, British

Lisa Murphy Director. Address: Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire, HP13 5RE, England. DoB: November 1977, British

Michael David Bickerton Director. Address: 5 Knaves Hollow, Wooburn Moor, High Wycombe, Buckinghamshire, HP10 0PB. DoB: April 1975, British

Stephen Maurice Green Director. Address: 38 Knaves Hollow, Wooburn Moor, High Wycombe, Buckinghamshire, HP10 0PB. DoB: February 1976, British

Gordon Grant Swain Secretary. Address: 55 Knaves Hollow, High Wycombe, Buckinghamshire, HP10 0PB. DoB: August 1947, British

Alexander Michael Humphrey Director. Address: 6 Knaves Hollow, Wooburn Moor, High Wycombe, Buckinghamshire, HP10 0PB. DoB: June 1972, British

Rebecca Ellis Director. Address: 65 Knaves Hollow, Wooburn Moor, High Wycombe, Buckinghamshire, HP10 0PB. DoB: May 1973, British

Gillian Valerie Brooks Director. Address: 11 Knaves Hollow, Wooburn Moor, High Wycombe, Buckinghamshire, HP10 0PB. DoB: October 1948, British

Sally Elaine Belton Director. Address: 52 Knaves Hollow, Wooburn Moor, High Wycombe, Buckinghamshire, HP10 0PB. DoB: December 1965, British

Natalie May Director. Address: 24 Knaves Hollow, Wooburn Moor, High Wycombe, Buckinghamshire, HP10 0PB. DoB: August 1969, British

Gordon Grant Swain Director. Address: 55 Knaves Hollow, High Wycombe, Buckinghamshire, HP10 0PB. DoB: August 1947, British

Peter Charles Cole Director. Address: 39 Knaves Hollow, Wooburn Green, High Wycombe, Buckinghamshire, HP10 0PB. DoB: May 1950, British

Philippa Rachel Allan Director. Address: 64 Knaves Hollow, Wooburn Moor, High Wycombe, Buckinghamshire, HP10 0PB. DoB: April 1970, British

Ruth Alison Kerridge Secretary. Address: 53 Knaves Hollow, Wooburn Moor, High Wycombe, Buckinghamshire, HP10 0PB. DoB: November 1967, British

Dean Gavin Turner Director. Address: 1 Knaves Hollow, Wooburn Moor, High Wycombe, Buckinghamshire, HP10 0PB. DoB: June 1967, British

Ruth Alison Kerridge Director. Address: 53 Knaves Hollow, Wooburn Moor, High Wycombe, Buckinghamshire, HP10 0PB. DoB: November 1967, British

Cheryl Ann Jones Director. Address: 54 Knaves Hollow, Wooburn Moor, High Wycombe, Buckinghamshire, HP10 0PB. DoB: February 1964, British

Paul Stephen White Director. Address: 41 Wellfield, Hazlemere, High Wycombe, Buckinghamshire, HP15 7TJ. DoB: August 1970, English

Helen Jane Mccammond Director. Address: 6 Knaves Hollow, Wooburn Moor, High Wycombe, Buckinghamshire, HP10 0PB. DoB: June 1967, English

Andrew Philpott Director. Address: 12 Knaves Hollow London Road, Wooburn Moor, High Wycombe, Buckinghamshire, HP10 0PB. DoB: August 1968, British

Karen Elizabeth Quinney Director. Address: 63 Knaves Hollow London Road, Wooburn Moor, High Wycombe, Buckinghamshire, HP10 0PB. DoB: December 1965, British

Maureen Terry Director. Address: 57 Knaves Hollow London Road, Wooburn Moor, High Wycombe, Buckinghamshire, HP10 0PB. DoB: September 1947, British

Malcolm Ching Secretary. Address: 57 Knaves Hollow London Road, Wooburn Moor, High Wycombe, Buckinghamshire, HP10 0PB. DoB:

Kate Morris Director. Address: 20 Knaves Hollow London Road, Wooburn Moor, High Wycombe, Buckinghamshire, HP10 0PB. DoB: July 1968, English

Kate Jane Green Director. Address: 61 Knaves Hollow London Road, Wooburn Moor, High Wycombe, Buckinghamshire, HP10 0PB. DoB: October 1968, British

Linda Ann Knox Director. Address: 23 Knaves Hollow London Road, Wooburn Moor, High Wycombe, Buckinghamshire, HP10 0NJ. DoB: April 1961, British

Ian Sinclair Wetherell Director. Address: Amherst Cottage Philip Drive, Flackwell Heath, High Wycombe, Buckinghamshire, HP10 9JB. DoB: June 1945, British

Eric Barry Mccullugh Director. Address: Kings Head House, 15 London End, Beaconsfield, Buckinghamshire, HP9 2HN. DoB: May 1939, British

Jobs in Homestyle Residents Co. Limited vacancies. Career and practice on Homestyle Residents Co. Limited. Working and traineeship

Tester. From GBP 2800

Helpdesk. From GBP 1400

Assistant. From GBP 1000

Welder. From GBP 1500

Responds for Homestyle Residents Co. Limited on FaceBook

Read more comments for Homestyle Residents Co. Limited. Leave a respond Homestyle Residents Co. Limited in social networks. Homestyle Residents Co. Limited on Facebook and Google+, LinkedIn, MySpace

Address Homestyle Residents Co. Limited on google map

Other similar UK companies as Homestyle Residents Co. Limited: M L Properties Limited | Stag Interiors (midlands) Limited | Bishop Burton Developments Limited | The Eden Group - Property Service Ltd | Msc Joinery & Building Services Limited

1988 is the year of the establishment of Homestyle Residents Co. Limited, the firm which is located at 16 Manor Courtyard, Hughenden Avenue , High Wycombe. This means it's been 28 years Homestyle Residents has prospered on the local market, as it was started on 1988-04-20. The firm registration number is 02246039 and the company area code is HP13 5RE. The enterprise is classified under the NACe and SiC code 68209 , that means Other letting and operating of own or leased real estate. 24th June 2015 is the last time account status updates were filed. Twenty eight years of experience in this field of business comes to full flow with Homestyle Residents Company. Limited as they managed to keep their clients satisfied through all this time.

In order to satisfy the customers, the following limited company is continually supervised by a group of two directors who are Louisa Greenwood and Katy Elizabeth Shaw. Their constant collaboration has been of pivotal use to the following limited company since September 2006. At least one secretary in this firm is a limited company, specifically Leasehold Management Services Limited.