Maltings Management (no. 1) Limited(the)

All UK companiesReal estate activitiesMaltings Management (no. 1) Limited(the)

Management of real estate on a fee or contract basis

Maltings Management (no. 1) Limited(the) contacts: address, phone, fax, email, website, shedule

Address: 24 The Maltings Long Street DT9 3EG Sherborne

Phone: +44-1245 7631347

Fax: +44-1245 7631347

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Maltings Management (no. 1) Limited(the)"? - send email to us!

Maltings Management (no. 1) Limited(the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Maltings Management (no. 1) Limited(the).

Registration data Maltings Management (no. 1) Limited(the)

Register date: 1985-11-27

Register number: 01966190

Type of company: Private Limited Company

Get full report form global database UK for Maltings Management (no. 1) Limited(the)

Owner, director, manager of Maltings Management (no. 1) Limited(the)

Stephen John Carrivick Director. Address: Long Street, Sherborne, Dorset, DT9 3EG, United Kingdom. DoB: May 1953, British

Mark Prideaux Director. Address: 8 Long Street, Sherborne, Dorset, DT9 3EG, Uk. DoB: April 1964, British

Roger Runswick Director. Address: Sycamore Dene, Chesham, Buckinghamshire, HP5 3JT, Uk. DoB: November 1951, British

Audrey Purnell Director. Address: Long Street, Sherborne, Dorset, DT9 3EG, United Kingdom. DoB: May 1922, British

Mary Gleadall Director. Address: n\a. DoB: October 1947, British

Dale Waterfield Director. Address: Lower Wraxhill Road, Yeovil, Somerset, BA20 2JT, England. DoB: February 1974, British

Beatrice Jansons Director. Address: Long Street, Sherborne, Dorset, DT9 3EG. DoB: March 1963, British

Christopher Eitzen Director. Address: Long St, Sherborne, Dorset, DT9 3EH. DoB: June 1970, British

Alison Hunt Director. Address: 20 The Maltings, Long Street, Sherborne, Dorset, DT9 3EG. DoB: May 1973, British

Kathleen Swann Director. Address: 1 The Maltings, Long Street, Sherborne, Dorset, DT9 3EG. DoB: March 1930, British

Philip Blair Director. Address: St Martins, 121 Newland, Sherborne, Dorset, DT9 3DU. DoB: February 1939, British

Dr Richard Billings Director. Address: 82 Gordon Hill, Enfield, Middx, EN2 0QS. DoB: February 1950, British

Amanda Jean Stuart Director. Address: 4 The Maltings, Long Street, Sherborne, Dorset, DT9 3EG. DoB: June 1956, British

Paul Cosh Director. Address: 2e Chase Side, Enfield, Middlesex, EN2 6NF. DoB: June 1948, British

Sonia Fowler Director. Address: Flat 21 The Maltings, Long Street, Sherborne, Dorset, DT9 3EG. DoB: May 1949, British

Angela Hill Director. Address: 23 The Maltings, Long Street, Sherborne, Dorset, DT9 3EG. DoB: June 1935, British

Jillian Harris Director. Address: 13 St Margarets Road, Tintinhull, Yeovil, Somerset, BA22 8PL. DoB: April 1933, British

Brenda Guy Director. Address: PO BOX 6320, 32038 Hawalli, Kuwait. DoB: December 1944, British

Christopher Gregory Page Director. Address: 18 The Maltings, Long Street, Sherborne, Dorset, DT9 3EG. DoB: December 1951, British

Emma Jesty Director. Address: 24 The Maltings, Long Street, Sherborne, Dorset , DT9 3EG. DoB: April 1983, British

Pauline Mortimer Director. Address: 6 The Maltings, Long Street, Sherborne, Dorset, DT9 3EG. DoB: March 1935, British

Donna Harry Director. Address: 7 The Maltings, Sherborne, Dorset, DT9 3EG. DoB: January 1979, British

William Colfer Director. Address: 25-26 The Maltings, Long Street, Sherborne, Dorset, DT9 3EG. DoB: June 1927, British

John Hunt Director. Address: 5/11 Fisherman Way, Vises Road, Rawai Phuket, 83130, Thialand. DoB: December 1967, British

Dr John Beaumont Director. Address: Church House Farm, West Chelborough, Dorchester, Dorset, DT2 0PY. DoB: December 1942, British

Susan Wendy Ross Director. Address: 4 Bernard Gardens, London, SW19 7BE. DoB: May 1960, British

Simon Parker Director. Address: Lime Tree House Marston Road, Sherborne, Dorset, DT9 4BN. DoB: October 1961, British

Michael Christopher Morrell Director. Address: Karibu 3 Miz Maze, Leigh, Sherborne, Dorset, DT9 6JJ. DoB: July 1938, British

Dr Robin Mcneill Love Director. Address: 9 Hoylake Road, Portsmouth, Hampshire, PO6 1BH. DoB: November 1959, British

Adam Thomas Director. Address: 10 The Maltings, Long Street, Sherborne, Dorset, DT9 3EG. DoB: November 1968, British

Judith Tatem Director. Address: 4 The Maltings, Long Street, Sherborne, Dorset, DT9 3EG. DoB: March 1957, British

Celia Carter Director. Address: 1 The Maltings, Long Street, Sherborne, Dorset, DT9 3EG. DoB: February 1923, British

Roger Holland Director. Address: 10 The Maltings, Long Street, Sherborne, Dorset, DT9 3EG. DoB: October 1961, British

Samantha Wright Director. Address: 18 The Maltings, Long Street, Sherborne, Dorset, DT9 3EG. DoB: July 1966, British

Robert James Mackay Director. Address: 6 The Maltings, Long Street, Sherborne, Dorset, DT9 3EG. DoB: April 1931, British

Anthony Clay Director. Address: 10 The Maltings, Long Street, Sherborne, Dorset, DT9 3EG. DoB: July 1914, British

Patricia Hankin Director. Address: 2 The Maltings, Long Street, Sherborne, Dorset, DT9 3EG. DoB: November 1923, British

Stephen Young Director. Address: 21 The Maltings, Long Street, Sherborne, Dorset, DT9 3EG. DoB: February 1914, British

Michael Bartlett Director. Address: 26 The Maltings, Long Street, Sherborne, Dorset, DT9 3EG. DoB: December 1929, British

Mabel Dolman Director. Address: 2 The Maltings, Long Street, Sherborne, Dorset, DT9 3EG. DoB: October 1916, British

Grace Evans Director. Address: 16 The Maltings, Long Street, Sherborne, Dorset, DT9 3EG. DoB: February 1923, British

Barbara Beak Director. Address: 12 The Maltings, Long Street, Sherborne, Dorset, DT9 3EG. DoB: April 1934, British

John Dening Director. Address: 3 Redgate Park, Crewkerne, Somerset, TA18 7NL. DoB: February 1938, British

David Gibbs Director. Address: 11 The Maltings, Long Street, Sherborne, Dorset, DT9 3EG. DoB: September 1957, British

Teresa Forrest Director. Address: Stonedyke House, Westbury, Sherborne, Dorset, DT9 3EL. DoB: May 1933, British

Charlotte Herlingshaw Director. Address: 11 Queens Annes Road, Windsor, Berkshire, SL4 2BJ. DoB: April 1944, British

Grace Bennett Director. Address: 5 The Maltings, Long Street, Sherborne, Dorset, DT9 3EG. DoB: May 1914, British

Patrick Douch Director. Address: 19 The Maltings, Long Street, Sherborne, Dorset, DT9 3EG. DoB: August 1955, British

Christopher Samways Director. Address: Commonwell 16 Fore Street, Evershot, Dorchester, Dorset, DT2 0JW. DoB: October 1948, English

John Watson Director. Address: 15 The Maltings, Long Street, Sherborne, Dorset, DT9 3EG. DoB: May 1941, British

Robin Watt Director. Address: 8 Dorchester Road, Yeovil, Somerset, BA20 2RN. DoB: July 1932, British

Mabel Whitfield Director. Address: 14 The Maltings, Long Street, Sherborne, Dorset, DT9 3EG. DoB: May 1907, British

Susan Winks Director. Address: 6 The Maltings, Long Street, Sherborne, Dorset, DT9 3EG. DoB: February 1946, British

Charles Foster Rutter Director. Address: 25 The Maltings, Sherborne, Dorset, DT9 3EG. DoB: n\a, British

Thomas Lawrence Director. Address: 16 The Maltings, Long Street, Sherborne, Dorset, DT9 3EG. DoB: December 1917, British

Sybil Evelyn Hunt Director. Address: Arcantell Bradford Road, Sherborne, Dorset, DT9 6BW. DoB: June 1920, British

Colin Froome Poffley Director. Address: Colecrest, Sunny Hill, Bruton, Somerset, BA10 0NR. DoB: May 1934, British

Jobs in Maltings Management (no. 1) Limited(the) vacancies. Career and practice on Maltings Management (no. 1) Limited(the). Working and traineeship

Director. From GBP 5800

Plumber. From GBP 2100

Carpenter. From GBP 2600

Responds for Maltings Management (no. 1) Limited(the) on FaceBook

Read more comments for Maltings Management (no. 1) Limited(the). Leave a respond Maltings Management (no. 1) Limited(the) in social networks. Maltings Management (no. 1) Limited(the) on Facebook and Google+, LinkedIn, MySpace

Address Maltings Management (no. 1) Limited(the) on google map

Other similar UK companies as Maltings Management (no. 1) Limited(the): Cgfc Properties Limited | Saxon Uk Developments Ltd | Pvm Investments Limited | Reddleman Properties Limited | Horizon Residential Ltd

Maltings Management (no. 1) (the) came into being in 1985 as company enlisted under the no 01966190, located at DT9 3EG Sherborne at 24 The Maltings. It has been expanding for thirty one years and its last known status is active. This company SIC code is 68320 : Management of real estate on a fee or contract basis. 2015-03-31 is the last time when the company accounts were filed. It's been 31 years for Maltings Management (no. 1) Ltd(the) in this line of business, it is constantly pushing forward and is very inspiring for the competition.

As mentioned in the following firm's employees register, since Friday 20th March 2015 there have been nineteen directors to name just a few: Stephen John Carrivick, Mark Prideaux and Roger Runswick.