Horsecombe Management Company Limited

All UK companiesActivities of households as employers; undifferentiatedHorsecombe Management Company Limited

Residents property management

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

Address: Suite 2, Duke Street Chambers Bridge Street TQ7 1HX Kingsbridge

Phone: +44-1356 5724945

Fax: +44-1356 5724945

Email: n\a

Website:

Shedule:

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

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

Registration data Horsecombe Management Company Limited

Register date: 1992-08-26

Register number: 02742993

Type of company: Private Limited Company

Get full report form global database UK for Horsecombe Management Company Limited

Owner, director, manager of Horsecombe Management Company Limited

Matthew John Edgcumbe Director. Address: Airedale Road, London, SW12 8SF, United Kingdom. DoB: January 1965, British

Julia Swan Director. Address: Appley, Stawley, Wellington, Somerset, TA21 0HJ, United Kingdom. DoB: July 1961, British

Robert Guy Knott Director. Address: The Birches, Mill Lane, Congresbury, North Somerset, BS49 5JD. DoB: November 1956, British

Charles Spencer Colston Secretary. Address: Meads Farm, Chipping Norton, Oxfordshire, OX7 5UR. DoB: February 1951, British

Andrew Warren Arthur Director. Address: 5 Horscombe Court, Higher Batson, Salcombe, South Devon, TQ8 8NF. DoB: September 1963, British

Charles Spencer Colston Director. Address: Meads Farm, Chipping Norton, Oxfordshire, OX7 5UR. DoB: February 1951, British

Peter Frederick Serjeant Director. Address: 2 Horsecombe Court, Higher Batson, Salcombe Devon. DoB: July 1947, British

Angela Dorothy Potter Director. Address: Vale View House, Belmont Road, Bath, Avon, BA2 5JR. DoB: October 1936, British

James Anthony Wood Director. Address: 68 High Street, East Uppingham, Rutland, LE15 9PZ, United Kingdom. DoB: March 1945, British

Josephine Catherine Knott Director. Address: The Birches, Mill Lane, Congresbury, North Somerset, BS49 5JD. DoB: July 1956, British

James Warin Collett Director. Address: Sundial Cottage, Keyton Hill, Wedmore, Somerset, BS28 4UR. DoB: December 1948, British

David Ian Cope Director. Address: Oakhill, Danebridge Lane, Much Hadham, Hertfordshire, SG10 6HX. DoB: January 1961, British

Karen Ruth Cope Director. Address: Oakhill, Danebridge Lane, Much Hadham, Hertfordshire, SG10 6HX. DoB: December 1962, British

David John Knowles Director. Address: Artillery Tower Restaurant, Dumford Street, Stonehouse, Plymouth Devon, PL1 3QR. DoB: February 1955, British

Anthony Keith Potter Director. Address: Vale View House Belmont Road, Coombedown, Bath, Avon, BA2 5JR. DoB: April 1935, British

Bryan Edward Arthur Secretary. Address: Waterways, Westlands Birdham, Chichester, W Sussex, PO20 7HJ. DoB: February 1931, English

Dorothy Jayne Whiteway Director. Address: 10 Jordons Brook, Totnes, Devon, TQ9 5FR. DoB: August 1945, British

John Edward West Director. Address: Cowards Thundridge, Ware, Herts, SG12 0UF. DoB: August 1937, British

Douglas Barry Fox Director. Address: Scalands Folly, Brightling Road, Roberts Bridge, TN32. DoB: September 1940, British

Frederick Cecil Stokes Director. Address: Old Cottage, Tanners Green Wythall, Birmingham, Warwick, B47 6BE. DoB: September 1920, English

Howard Roger Whiteway Director. Address: The Old Cider Press, Horsecombe Court, Salcombe, S Devon, TQ8. DoB: December 1942, British

Terence Douglas Bert Hall Director. Address: Podkin Wood, High Halden, Ashford, Kent, TN26 3HS. DoB: August 1929, British

Bryan Edward Arthur Director. Address: Waterways, Westlands Birdham, Chichester, W Sussex, PO20 7HJ. DoB: February 1931, English

Aa Company Services Limited Corporate-nominee-secretary. Address: First Floor Offices 8-10 Stamford Hill, London, N16 6XZ. DoB:

Buyview Ltd Corporate-nominee-director. Address: 1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ. DoB:

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

Carpenter. From GBP 2100

Helpdesk. From GBP 1500

Other personal. From GBP 1300

Carpenter. From GBP 1700

Driver. From GBP 1700

Responds for Horsecombe Management Company Limited on FaceBook

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

Address Horsecombe Management Company Limited on google map

Other similar UK companies as Horsecombe Management Company Limited: Dasa Property Limited | Tamar Properties Limited | Team Kitchens Limited | Weatherguard H P M Limited | Phillips And Laken Limited

Registered with number 02742993 24 years ago, Horsecombe Management Company Limited is a PLC. The firm's official office address is Suite 2, Duke Street Chambers, Bridge Street Kingsbridge. This company is classified under the NACe and SiC code 98000 which means Residents property management. 31st March 2015 is the last time the company accounts were reported. From the moment it started in this line of business twenty four years ago, this company has managed to sustain its praiseworthy level of prosperity.

Current directors registered by this particular business are: Matthew John Edgcumbe hired on 2016-08-11, Julia Swan hired in 2008 in June, Robert Guy Knott hired 13 years ago and 3 other directors have been described below. To maximise its growth, since October 1999 this business has been making use of Charles Spencer Colston, age 65 who's been looking into maintaining the company's records.