Dunwin Properties Limited

All UK companiesActivities of households as employers; undifferentiatedDunwin Properties Limited

Residents property management

Dunwin Properties Limited contacts: address, phone, fax, email, website, shedule

Address: 12 Lantern Court 90 Christchurch Road SO23 9TR Winchester

Phone: +44-1442 1817657

Fax: +44-1442 1817657

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Dunwin Properties Limited"? - send email to us!

Dunwin Properties Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Dunwin Properties Limited.

Registration data Dunwin Properties Limited

Register date: 1972-10-30

Register number: 01079076

Type of company: Private Limited Company

Get full report form global database UK for Dunwin Properties Limited

Owner, director, manager of Dunwin Properties Limited

Alan Edward Toogood Director. Address: 90 Christchurch Road, Winchester, Hampshire, SO23 9TR, England. DoB: March 1947, British

William Paton Director. Address: Wester Balrymonth Steadings, St. Andrews, Fife, KY16 8NN, Scotland. DoB: November 1941, British

James Mark Silvester Director. Address: Stubbs Wood, Stubbs Wood, Amersham, Buckinghamshire, HP6 6EX, England. DoB: May 1969, British

Michael John Fisher Director. Address: 15 Woodgate, Helpston, Peterborough, PE6 7ED, England. DoB: n\a, British

Jeremy Roger Dolphin Director. Address: Fairfield Road, Shawford, Winchester, Hampshire, SO21 2DA, United Kingdom. DoB: June 1958, British

Stephen Perry Anderson Director. Address: 56 Kingsgate Street, Winchester, Hampshire, SO23 9PF. DoB: January 1954, British

John Cahill Director. Address: 11 Lantern Court, 90 Christchurch Road, Winchester, Hampshire, SO23 9TR. DoB: February 1944, Irish

Jon Osment Secretary. Address: Lynford Way, Winchester, Hampshire, SO22 6BW. DoB: February 1977, British

Jon Osment Director. Address: Lynford Way, Winchester, Hampshire, SO22 6BW, United Kingdom. DoB: February 1977, British

Steve Young Director. Address: 3 Lantern Court, 90 Christchurch Road, Winchester, Hampshire, SO23 9TR. DoB: February 1974, British

Jane Groves Director. Address: 87 Andover Road, Winchester, Hampshire, SO22 6AU. DoB: March 1945, British

Sarah Annabel Inskip Director. Address: 12 Lantern Court, Christchurch Road, Winchester, Hampshire, SO23 9TR. DoB: April 1956, British

Martin John Walden Director. Address: Revill 67 Teignmouth Road, Teignmouth, Devon, TQ14 8UR. DoB: n\a, British

Nicholas John Gosse Director. Address: Underhill, East Knoyle, Salisbury, Wiltshire, SP1 6BS, Great Britain. DoB: January 1949, British

Neil Jonathan Gould Hellings Director. Address: 90 Christchurch Road, Winchester, Hampshire, SO23 9TR, United Kingdom. DoB: July 1965, British

Brian Latimer Director. Address: West End Terrace, Winchester, Hampshire, SO22 5EN. DoB: October 1962, British

Betty Barbara Robinson Director. Address: 5 Lantern Court 90 Christchurch Road, Winchester, Hampshire, SO23 9TR. DoB: April 1926, British

Claire Ruth Langley Director. Address: 9 Lantern Court, 90 Christchurch Road, Winchester, Hampshire, SO23 9TR. DoB: June 1976, British

Victoria Lilian Moulton Director. Address: Boldre Lane, Boldre, Lymington, Hampshire, SO41 8PD. DoB: December 1948, British

David Andrew Quayle Director. Address: Rufus House 41 Edgar Road, Winchester, Hampshire, SO23 9TN. DoB: August 1936, British

Christopher David Lord Director. Address: 9 Lantern Court, Christchurch Road, Winchester, Hampshire, SO23 9TR. DoB: May 1977, British

Tracy Ann Levett Director. Address: Summerley House, Bentworth, Alton, Hampshire, GU34 5QT. DoB: March 1962, British

Lynda Agnes Holland Director. Address: High Street, Ayton, Berwickshire, TD14 5QJ, United Kingdom. DoB: May 1953, British

Trevor Neil Griffin Director. Address: 5 Ebden Road, Winchester, Hampshire, SO23 0NF. DoB: May 1961, British

Thomas Johnston Hewson Director. Address: Flat 3 Lantern Court, 90 Christchurch Road, Winchester, Hampshire, SO23 9TR. DoB: July 1947, British

Rebecca Charlotte Maciejewski Director. Address: The Garden House, Steventon, Basingstoke, Hampshire, RG25 3BE. DoB: April 1967, British

Thomas Edward Robinson Secretary. Address: 5 Lantern Court, 90 Christchurch Road, Winchester, Hampshire, SO23 9TR. DoB: July 1924, British

Thomas Edward Robinson Director. Address: 5 Lantern Court, 90 Christchurch Road, Winchester, Hampshire, SO23 9TR. DoB: July 1924, British

Martin John Walden Secretary. Address: 10 Lantern Court, 90 Christchurch Road, Winchester, Hampshire, SO23 9TR. DoB: n\a, British

Christine Quayle Director. Address: Rufus House, 41 Edgar Road, Winchester, Hampshire, SO23 9TN. DoB: April 1944, British

Norman John Terence Butler Director. Address: Edgar House, 17 Lansdowne Avenue,St Cross, Winchester, Hampshire, SO23 9TU. DoB: February 1946, British

Captain (Rn) Michael John Matthews Director. Address: 20 Orissa Crescent Broad Meadows, Khandallah, Wellington 4, FOREIGN, New Zealand. DoB: January 1941, British

Rita Bardell Director. Address: 5 Lantern Court, Winchester, Hampshire, SO23 9TR. DoB: September 1913, British

Sylvia Carter Director. Address: 9 Lantern Court, Winchester, Hampshire, SO23 9TR. DoB: August 1921, British

Rosalind Clara Davies Director. Address: 8 Lantern Court, Winchester, Hampshire, SO23 9TR. DoB: February 1904, British

Patrick Joseph Spelman Director. Address: 4 Lantern Court, Winchester, Hampshire, SO23 9TR. DoB: March 1908, Irish

Frederick Joseph Vaughan Meaney Director. Address: 11 Lantern Court, Winchester, Hampshire, SO23 9TR. DoB: April 1916, British

Kathleen Foyle Legg Director. Address: 3 Lantern Court, Winchester, Hampshire, SO23 9TR. DoB: January 1907, British

Veronica Mary Jones Director. Address: 2 Lantern Court, Winchester, Hampshire, SO23 9TR. DoB: March 1917, British

Eileen Anita Robbins Director. Address: 6 Lantern Court, Winchester, Hampshire, SO23 9TR. DoB: November 1903, British

Mary Risdon Director. Address: 12 Lantern Court, Winchester, Hampshire, SO23 9TR. DoB: October 1911, British

Violet Minnie Alexandra Golley Director. Address: 1 Lantern Court, Winchester, Hampshire, SO23 9TR. DoB: June 1902, British

Gladys Gildersleve-powell Director. Address: 7 Lantern Court, Winchester, Hampshire, SO23 9TR. DoB: May 1907, British

Jobs in Dunwin Properties Limited vacancies. Career and practice on Dunwin Properties Limited. Working and traineeship

Cleaner. From GBP 1200

Package Manager. From GBP 2300

Tester. From GBP 2100

Carpenter. From GBP 2600

Manager. From GBP 2200

Tester. From GBP 2000

Carpenter. From GBP 1700

Responds for Dunwin Properties Limited on FaceBook

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

Address Dunwin Properties Limited on google map

Other similar UK companies as Dunwin Properties Limited: Brian Boulton Limited | J D S Installations Limited | Jbn Building Contractors Ltd | Houghton Construction Limited | Stockbrook Property Services Limited

Dunwin Properties has been operating offering its services for at least 44 years. Established under number 01079076, this firm is classified as a PLC. You can reach the office of the company during business hours at the following address: 12 Lantern Court 90 Christchurch Road, SO23 9TR Winchester. The company is classified under the NACe and SiC code 98000 - Residents property management. The company's most recent filings were submitted for the period up to Thu, 31st Dec 2015 and the latest annual return information was released on Tue, 29th Dec 2015. Fourty four years of presence on the local market comes to full flow with Dunwin Properties Ltd as they managed to keep their customers satisfied throughout their long history.

As stated, this specific firm was incorporated in 1972 and has been led by fourty directors, out of whom twelve (Alan Edward Toogood, William Paton, James Mark Silvester and 9 other members of the Management Board who might be found within the Company Staff section of this page) are still employed in the company. Additionally, the director's efforts are regularly bolstered by a secretary - Jon Osment, age 39, from who was chosen by the firm on 2005-07-08.