Solent C0urt Limited

All UK companiesActivities of households as employers; undifferentiatedSolent C0urt Limited

Residents property management

Solent C0urt Limited contacts: address, phone, fax, email, website, shedule

Address: The Estate Office Beatrice Avenue PO32 6LW East Cowes

Phone: +44-1437 6540405

Fax: +44-1437 6540405

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Solent C0urt Limited"? - send email to us!

Solent C0urt Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Solent C0urt Limited.

Registration data Solent C0urt Limited

Register date: 1980-02-19

Register number: 01480080

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

Get full report form global database UK for Solent C0urt Limited

Owner, director, manager of Solent C0urt Limited

Fern Presant Director. Address: Beatrice Avenue, East Cowes, Isle Of Wight, PO32 6LW. DoB: April 1952, British

David Orlik Secretary. Address: Beatrice Avenue, East Cowes, Isle Of Wight, PO32 6LW, England. DoB:

Christine Boniface Lawless Director. Address: Beatrice Avenue, East Cowes, Isle Of Wight, PO32 6LW, England. DoB: September 1951, British

Dawn Lorraine Sanders Director. Address: Beatrice Avenue, East Cowes, Isle Of Wight, PO32 6LW, England. DoB: May 1959, British

Hazel Wassell Director. Address: Beatrice Avenue, East Cowes, Isle Of Wight, PO32 6LW, England. DoB: March 1945, British

David Pragnell Director. Address: Beatrice Avenue, East Cowes, Isle Of Wight, PO32 6LW, England. DoB: April 1959, British

Anthony Martin Hall Director. Address: Beatrice Avenue, East Cowes, Isle Of Wight, PO32 6LW, England. DoB: November 1952, British

Rebecca Blake Secretary. Address: Ashengrove Farm, Calbourne, Isle Of Wight, PO30 4HU, Uk. DoB:

David Henry Miles Director. Address: Gunville Road, Newport, Isle Of Wight, PO30 5LB, England. DoB: February 1944, British

Keith John O'rawe Director. Address: The Estate Office, Church Mews, Whippingham Isle Of Wight, PO32 6LW. DoB: July 1945, British

Joseph Brown Director. Address: Gunville Road, Newport, Isle Of Wight, PO30 5LB, England. DoB: February 1936, British

Jean Barry Director. Address: Flat 14 Pine Ridge Court, Ward Road, Totland Bay, Isle Of Wight, PO39 0AR. DoB: October 1924, British

Ian Looseley Director. Address: The Estate Office, Church Mews, Whippingham Isle Of Wight, PO32 6LW. DoB: May 1950, British

Robert Beresford Director. Address: Maalins Garth, Kendal Road, Totland Bay, Isle Of Wight, PO39 0BP. DoB: February 1954, British

Anne Valerie Broster Director. Address: Glencaple Tower, Ward Road, Totland Bay, Isle Of Wight, PO39 0BD. DoB: July 1935, British

Malcolm Frederick Byhurst Director. Address: Beatrice Avenue, East Cowes, Isle Of Wight, PO32 6LW, England. DoB: July 1932, British

Pauline Elizabeth Thompson Director. Address: The Estate Office, Church Mews, Whippingham Isle Of Wight, PO32 6LW. DoB: March 1943, British

Sibyl Barry Director. Address: 14 Pine Ridge Court, Ward Road, Totland Bay, Isle Of Wight, PO39 0AR. DoB: October 1924, British

Leslie Maurice Dalton Director. Address: 12 Pine Ridge Court, Ward Road, Totland Bay, Isle Of Wight, PO39 0AR. DoB: June 1924, British

Mary Young Director. Address: Flat 6 Pine Ridge Court, Totland Bay, Isle Of Wight, PO39 0AR. DoB: March 1918, British

Barbara Addison Cox Director. Address: Flat 8 Pine Ridge Court, Ward Road, Totland Bay, Isle Of Wight, PO39 0AR. DoB: May 1913, British

John Richard Rowell Secretary. Address: Glebe Cottage, Church Mews, Whippingham, Isle Of Wight, PO32 6LW. DoB: n\a, British

Desmond George Mitchell Director. Address: 15 Hollingford Place, Knutsford, Cheshire, WA16 9DP. DoB: June 1934, British

Gordon Charles Hedges Director. Address: 20 Pine Ridge Court, Ward Road, Totland Bay, Isle Of Wight, PO39 0AR. DoB: January 1913, British

Desmond George Mitchell Director. Address: 15 Hollingford Place, Knutsford, Cheshire, WA16 9DP. DoB: June 1934, British

Sheila Dawes Director. Address: 10 Pine Ridge Court, Totland, Totland Bay, Isle Of Wight, PO39 0AR. DoB: September 1914, British

William Edward Salmon Director. Address: 15 Pine Ridge Court, Totland, Totland Bay, Isle Of Wight, PO39 0AR. DoB: January 1912, British

Jobs in Solent C0urt Limited vacancies. Career and practice on Solent C0urt Limited. Working and traineeship

Sorry, now on Solent C0urt Limited all vacancies is closed.

Responds for Solent C0urt Limited on FaceBook

Read more comments for Solent C0urt Limited. Leave a respond Solent C0urt Limited in social networks. Solent C0urt Limited on Facebook and Google+, LinkedIn, MySpace

Address Solent C0urt Limited on google map

Other similar UK companies as Solent C0urt Limited: Bpc Install Limited | Ab Broadcast Ltd | Four Fingers Limited | Dolph Designs Limited | Interface To Ireland Ltd

1980 signifies the start of Solent C0urt Limited, a firm located at The Estate Office, Beatrice Avenue in East Cowes. This means it's been thirty six years Solent C0urt has been on the local market, as it was founded on 1980-02-19. The company's reg. no. is 01480080 and the postal code is PO32 6LW. The company is classified under the NACe and SiC code 98000 which stands for Residents property management. Its most recent records were submitted for the period up to 2016-06-30 and the most recent annual return was submitted on 2015-08-22. Ever since the firm started on the local market 36 years ago, it has sustained its impressive level of prosperity.

In order to satisfy the clientele, the business is consistently overseen by a number of four directors who are, amongst the rest, Fern Presant, Christine Boniface Lawless and Dawn Lorraine Sanders. Their successful cooperation has been of great importance to the following business for one year. Furthermore, the director's tasks are regularly backed by a secretary - David Orlik, from who joined the following business on 2013-11-15.