Shepperton Court Residents Company Limited

All UK companiesActivities of households as employers; undifferentiatedShepperton Court Residents Company Limited

Residents property management

Shepperton Court Residents Company Limited contacts: address, phone, fax, email, website, shedule

Address: Ash House 15 Corfe Close KT21 2HA Ashtead

Phone: +44-1366 1622650

Fax: +44-1366 1622650

Email: n\a

Website:

Shedule:

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

Shepperton Court Residents Company Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Shepperton Court Residents Company Limited.

Registration data Shepperton Court Residents Company Limited

Register date: 1992-05-26

Register number: 02717541

Type of company: Private Limited Company

Get full report form global database UK for Shepperton Court Residents Company Limited

Owner, director, manager of Shepperton Court Residents Company Limited

Christine Marjory Shelton Smith Secretary. Address: Ash House, 15 Corfe Close, Ashtead, Surrey, KT21 2HA. DoB:

Paul Mark Davies Director. Address: 31 Robin Way, Staines, Middlesex, TW18 4RL. DoB: February 1960, British

Terence Ainsley Bower Director. Address: Shepperton Court, Shepperton Court Drive, Shepperton, Middlesex, TW17 8EJ. DoB: March 1950, British

Sonia Mary Thiebault Director. Address: 18 Shepperton Court, Shepperton Court Drive, Shepperton, Middlesex, TW17 8EJ. DoB: October 1936, British

Paul Kent John Harris Director. Address: 21 Shepperton Court, Shepperton Court Drive, Shepperton, Middlesex, TW17 8EJ. DoB: September 1948, British

John Michael Costeloe Director. Address: 2 Shepperton Court, Shepperton Court Drive, Shepperton, Middlesex, TW17 8EJ. DoB: February 1938, British

Catherine Jill Lee Director. Address: 10 Shepperton Court, Shepperton Court Drive, Shepperton, Middlesex, TW17 8EJ. DoB: November 1965, British

Pauline Edith Jones Secretary. Address: 26 Primrose Road, Bradwell Village, Milton Keynes, Buckinghamshire, MK13 9AT. DoB: n\a, British

Sonia Mary Thiebault Director. Address: 18 Shepperton Court, Shepperton Court Drive, Shepperton, Middlesex, TW17 8EJ. DoB: October 1936, British

Eileen Steven Director. Address: 22 Shepperton Court, Shepperton, Middlesex, TW17 8EJ. DoB: September 1959, British

Colin George Henrey Mckay Director. Address: 80 Bartons Drive, Yateley, Hampshire, GU46 6DP. DoB: September 1941, British

Paul James Woodham Director. Address: 34 Shepperton Court, Shepperton, Middlesex, TW17 8EJ. DoB: March 1970, British

David Cook-abbott Secretary. Address: Duggers Lane, Braintree, Essex, CM7 1BA. DoB: n\a, British

Veronica Frances Williams Director. Address: 12 Shepperton Court, Shepperton Court Drive, Shepperton, Middlesex, TW17 8EJ. DoB: January 1927, British

Terence Robert White Secretary. Address: 43 Millcrest Road, Goffs Oak, Hertfordshire, EN7 5NS. DoB: n\a, British

Eileen Steven Director. Address: 22 Shepperton Court, Shepperton, Middlesex, TW17 8EJ. DoB: September 1959, British

Christopher Martin Wales Secretary. Address: 13 Nordons, Bothenhampton, Bridport, Dorset, DT6 4DU. DoB:

Lyndsey Ellen Reed-brown Director. Address: 36 Mulberry Trees, Shepperton, Middlesex, TW17 8JN. DoB: September 1949, British

Sonia Mary Thiebault Director. Address: 18 Shepperton Court, Shepperton Court Drive, Shepperton, Middlesex, TW17 8EJ. DoB: October 1936, British

Michele Angela Mcbride Director. Address: 28 Shepperton Court, Shepperton Court Drive, Shepperton, Middlesex, TW17 8EJ. DoB: September 1960, British

Tina Louise Shaw Director. Address: 43 Shepperton Court, Shepperton Court Drive, Shepperton, Middlesex, TW17 8EJ. DoB: June 1970, British

Nicolette Joan Morganti Director. Address: 4 Shepperton Court, Shepperton Court Dri, Shepperton, Middlesex, TW17 8EJ. DoB: October 1959, British

Robert Prentice Director. Address: 20 Shepperton Court, Shepperton Court Drive, Shepperton, Middlesex, TW17 8EJ. DoB: November 1937, British

John Norman Youers Director. Address: 36 Penn Road, Hazlemere, High Wycombe, Buckinghamshire, HP15 7LR. DoB: November 1930, British

Paul Boys Director. Address: 123 Whiteknights Road, Reading, Berkshire, RG6 7BB. DoB: July 1948, British

Combined Nominees Limited Nominee-director. Address: Victoria House, 64 Paul Street, London, EC2A 4NA. DoB:

Stephen William Holland Director. Address: 10 Chasewood Avenue, Enfield, Middlesex, EN2 8PT. DoB: August 1954, British

Anthony Paul Duckett Secretary. Address: 30 Churchfield, Harpenden, Hertfordshire, AL5 1LL. DoB: n\a, British

Colin George Seymour Director. Address: 6 Juniper Close, Towcester, Northamptonshire, NN12 7XP. DoB: May 1954, British

Ian Courts Director. Address: 2 Hall Gate, Berkhamsted, Hertfordshire, HP4 2NJ. DoB: July 1949, British

John Begbie Director. Address: Phillips, Bisterne Close Burley, Ringwood, Hampshire, BH24 4AG. DoB: June 1946, British

Combined Secretarial Services Limited Corporate-nominee-director. Address: Victoria House, 64 Paul Street, London, EC2A 4NG. DoB:

Jobs in Shepperton Court Residents Company Limited vacancies. Career and practice on Shepperton Court Residents Company Limited. Working and traineeship

Administrator. From GBP 2200

Cleaner. From GBP 1200

Electrician. From GBP 2100

Responds for Shepperton Court Residents Company Limited on FaceBook

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

Address Shepperton Court Residents Company Limited on google map

Other similar UK companies as Shepperton Court Residents Company Limited: Borthwick Property Investments Limited | Harcourt House Ltd. | Kenton Properties (uk) Limited | Pk Propco Holdings Limited | Adams Letting And Management Services Ltd

The business is registered in Ashtead under the ID 02717541. It was set up in the year 1992. The office of the firm is located at Ash House 15 Corfe Close. The zip code for this location is KT21 2HA. The enterprise declared SIC number is 98000 - Residents property management. Shepperton Court Residents Company Ltd released its account information for the period up to 2015-12-31. The firm's most recent annual return was filed on 2016-05-26. Twenty four years of presence on this market comes to full flow with Shepperton Court Residents Co Limited as the company managed to keep their clients satisfied throughout their long history.

We have a group of two directors controlling the following company at present, specifically Paul Mark Davies and Terence Ainsley Bower who have been doing the directors responsibilities since October 2001. Furthermore, the managing director's efforts are regularly backed by a secretary - Christine Marjory Shelton Smith, from who was hired by this specific company on 2005/04/01.