Seymour Management Co. Limited

All UK companiesActivities of households as employers; undifferentiatedSeymour Management Co. Limited

Residents property management

Seymour Management Co. Limited contacts: address, phone, fax, email, website, shedule

Address: 77 Victoria Street SL4 1EH Windsor

Phone: +44-1245 9866790

Fax: +44-1245 9866790

Email: n\a

Website:

Shedule:

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

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

Registration data Seymour Management Co. Limited

Register date: 1991-02-15

Register number: 02582966

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

Get full report form global database UK for Seymour Management Co. Limited

Owner, director, manager of Seymour Management Co. Limited

Julia Diane Read Director. Address: Victoria Street, Windsor, Berkshire, SL4 1EH, United Kingdom. DoB: April 1965, British

Aidan Barry Director. Address: 34 Warick Road, Beaconsfield, Bucks, HP9 2PE. DoB: October 1950, British

Joanne Christine Powrie Watson Director. Address: 4 Cleves Court, 34 Warwick Road, Beaconsfield, Buckinghamshire, HP9 2PE. DoB: December 1956, British

Richard David Eteson Director. Address: 2 Cleves Court, 34 Warwick Road, Beaconsfield, Buckinghamshire, HP9 2PE. DoB: February 1958, British

Eric Alexander Lefebure Director. Address: Ashmead, Bolney Trevor Drive Lower Shiplake, Henley On Thames, Oxfordshire, RG9 3PG. DoB: October 1934, British

Hazel Matthews Director. Address: 1 Seymour Place, 36 Warwick Road, Beaconsfield, Buckinghamshire, HP9 2PE. DoB: September 1944, British

Luigi Umberto Ostinelli Director. Address: 2 Boleyn Mansions, 32 Warwick Road, Beaconsfield, Buckinghamshire, HP9 2PE. DoB: August 1918, British

Gary Reabow Director. Address: PO BOX 1414, Hillcrest, Kwa 2ulu Natal 3650, South Africa. DoB: September 1940, South African

Anne Frances Strong Director. Address: 2 Cleeves Court, Warwick Road, Beaconsfield, Buckinghamshire, HP9 2PE. DoB: April 1942, British

Christopher James Leete Secretary. Address: 77 Victoria Street, Windsor, Berkshire, SL4 1EH. DoB: May 1968, British

George Richardson Irvine Director. Address: 6 Boleyn Mansions, 32 Warwick Road, Beaconsfield, Buckinghamshire, HP9 2PE. DoB: May 1920, British

Hazel Matthews Director. Address: 34 Eghams Wood Road, Beaconsfield, Buckinghamshire, HP9 1JU. DoB: September 1944, British

Nicholas Smith Director. Address: 3 Cleves Court, 34 Warwick Road, Beaconsfield, Buckinghamshire, HP9 2PE. DoB: May 1946, British

Carole Maureen Found Director. Address: 432 Greenford Road, Greenford, Middlesex, UB6 8SG. DoB: February 1938, British

Michael Found Director. Address: 432 Greenford Road, Greenford, Middlesex, UB6 8SG. DoB: February 1936, British

Amrik Singh Bains Director. Address: 432 Greenford Road, Greenford, Middlesex, UB6 8SG. DoB: January 1943, British

Jobs in Seymour Management Co. Limited vacancies. Career and practice on Seymour Management Co. Limited. Working and traineeship

Administrator. From GBP 2100

Director. From GBP 5500

Responds for Seymour Management Co. Limited on FaceBook

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

Address Seymour Management Co. Limited on google map

Other similar UK companies as Seymour Management Co. Limited: Jaricol Properties Limited | 40 Finsbury Park Road Management Ltd. | Tivoli Place Management Limited | Fernando Estates Limited | Westgate Bay Limited

Seymour Management Co. Limited can be found at Windsor at 77 Victoria Street. Anyone can look up this business by referencing its area code - SL4 1EH. Seymour Management's incorporation dates back to year 1991. This business is registered under the number 02582966 and their current state is active. This business principal business activity number is 98000 and their NACE code stands for Residents property management. 2016/02/28 is the last time the company accounts were reported. Since the firm started on this market 25 years ago, this firm has managed to sustain its great level of prosperity.

In order to be able to match the demands of their customers, this particular company is consistently developed by a group of two directors who are Julia Diane Read and Aidan Barry. Their outstanding services have been of extreme use to this company since May 2009. At least one secretary in this firm is a limited company, specifically Leete Secretarial Services Limited.