Purton Court (farnham Royal) Limited

All UK companiesReal estate activitiesPurton Court (farnham Royal) Limited

Management of real estate on a fee or contract basis

Purton Court (farnham Royal) Limited contacts: address, phone, fax, email, website, shedule

Address: First Floor, Pligrim House, Packhorse Road SL9 7QE Gerrards Cross

Phone: +44-1341 8506408

Fax: +44-1341 8506408

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Purton Court (farnham Royal) Limited"? - send email to us!

Purton Court (farnham Royal) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Purton Court (farnham Royal) Limited.

Registration data Purton Court (farnham Royal) Limited

Register date: 1972-02-09

Register number: 01041778

Type of company: Private Limited Company

Get full report form global database UK for Purton Court (farnham Royal) Limited

Owner, director, manager of Purton Court (farnham Royal) Limited

Dinah Rebecca Read Director. Address: Packhorse Road, Gerrards Cross, Buckinghamshire, SL9 7QE. DoB: December 1934, British

Josephine Dorothy Mucho Director. Address: Purton Lane, Farnham Royal, Slough, SL2 3LY, England. DoB: April 1931, British

John Dunham Director. Address: Packhorse Road, Gerrards Cross, Buckinghamshire, SL9 7QE, England. DoB: September 1932, British

Gillian Crabbe Director. Address: Purton Court, Purton Lane Farnham Royal, Slough, SL2 3LX, United Kingdom. DoB: April 1975, British

Pauline Mary Branchflower Secretary. Address: 2 Purton Court, Purton Lane, Farnham Royal, Buckinghamshire, SL2 3LX. DoB: November 1933, British

Robert Burkinshaw Lee Director. Address: 7 Purton Court, Farnham Royal, Slough, Berkshire, SL2 3LX. DoB: July 1941, British

Pauline Mary Branchflower Director. Address: 2 Purton Court, Purton Lane, Farnham Royal, Buckinghamshire, SL2 3LX. DoB: November 1933, British

Krystyna Maria Grudniewicz Director. Address: 1 Purton Court, Purton Lane, Farnham Royal, Buckinghamshire, SL2 3LX. DoB: October 1957, British

Elsie Betty Rayner Director. Address: 8 Purton Court, Farnham Royal, Slough, Berkshire, SL2 3LX. DoB: January 1929, British

Patricia Mary Ketteringham Director. Address: 4 Purton Court, Farnham Royal, Slough, Berkshire, SL2 3LX. DoB: February 1930, British

Patricia Mottram Director. Address: 5 Purton Court, Farnham Royal, Slough, Berkshire, SL2 3LX. DoB: September 1929, British

Patricia Mottram Director. Address: 5 Purton Court, Farnham Royal, Slough, Berkshire, SL2 3LX. DoB: September 1929, British

Thomas Ronald Mezher Director. Address: 142 Fairway, Durban North, Kwazulu Natal 4051, FOREIGN, South Africa. DoB: February 1935, S African

Anne Veronica Mezher Director. Address: 142 Fairway, Durban North, Kwazulu Natal 4051, FOREIGN, South Africa. DoB: July 1941, S African

Janet Anita Lee Director. Address: 7 Purton Court, Farnham Royal, Slough, Berkshire, SL2 3LX. DoB: August 1946, British

Charlotte Gryckiewicz Director. Address: 9 Purton Court, Purton Lane, Farnham Royal, Buckinghamshire, SL2 3LX. DoB: April 1974, British

Franco De Luca Director. Address: 9 Purton Court, Purton Lane, Farnham Royal, Buckinghamshire, SL2 3LX. DoB: March 1977, British

Anne Christine Stroud Director. Address: 2 Purton Court, Farnham Royal, Slough, Berkshire, SL2 3LX. DoB: July 1951, British

Anthony Jackson Stroud Director. Address: 2 Purton Court, Farnham Royal, Slough, Berkshire, SL2 3LX. DoB: May 1949, British

Angela Cooper Director. Address: 1 Purton Court, Purton Lane Farnham Royal, Slough, SL2 3LX. DoB: October 1951, British

Clara Jane Wink Gillespie Director. Address: 9 Purton Court, Purton Lane Farnham Royal, Slough, Berkshire, SL2 3LX. DoB: June 1949, British

James Innes Director. Address: 3 Purton Court, Farnham Royal, Slough, Berkshire, SL2 3LX. DoB: August 1999, British

Norah Elizabeth Innes Director. Address: 3 Purton Court, Farnham Royal, Slough, Berkshire, SL2 3LX. DoB: August 1908, British

Leonard Charles Rayner Director. Address: 8 Purton Court, Farnham Royal, Slough, Berkshire, SL2 3LX. DoB: October 1925, British

Pia Hornung Director. Address: 6 Purton Court, Farnham Royal, Slough, Berkshire, SL2 3LX. DoB: March 1917, British

Eileen Mary Tilsley Director. Address: 7 Purton Court, Farnham Royal, Slough, Berkshire, SL2 3LX. DoB: February 1926, British

Eric Charles Frederick Tilsley Director. Address: 7 Purton Court, Farnham Royal, Slough, Berkshire, SL2 3LX. DoB: August 1926, British

Eileen Daisy Weathersbee Director. Address: 9 Purton Court, Farnham Royal, Slough, Berkshire, SL2 3LX. DoB: April 1907, British

Joan Margaret Green Director. Address: 1 Purton Court, Farnham Royal, Slough, Berkshire, SL2 3LX. DoB: July 1913, British

Robert Goode Director. Address: 2 Purton Court, Farnham Royal, Slough, Berkshire, SL2 3LX. DoB: August 1942, British

Kathleen Margaret Lawrance Secretary. Address: 10 Purton Court, Farnham Royal, Slough, Berkshire, SL2 3LX. DoB: n\a, British

Jobs in Purton Court (farnham Royal) Limited vacancies. Career and practice on Purton Court (farnham Royal) Limited. Working and traineeship

Project Co-ordinator. From GBP 1600

Fabricator. From GBP 2700

Administrator. From GBP 2400

Driver. From GBP 2500

Responds for Purton Court (farnham Royal) Limited on FaceBook

Read more comments for Purton Court (farnham Royal) Limited. Leave a respond Purton Court (farnham Royal) Limited in social networks. Purton Court (farnham Royal) Limited on Facebook and Google+, LinkedIn, MySpace

Address Purton Court (farnham Royal) Limited on google map

Other similar UK companies as Purton Court (farnham Royal) Limited: Sweatshop London Limited | Wellbrooke Products Limited | Epicure Wines Ltd | The Nearly Naked Veg Company Limited | West Country Galleries Limited

Purton Court (farnham Royal) started conducting its business in 1972 as a Private Limited Company under the ID 01041778. The company has been prospering with great success for fourty four years and the present status is active. This company's office is located in Gerrards Cross at First Floor, Pligrim House,. You can also locate the firm by the area code of SL9 7QE. The company SIC and NACE codes are 68320 and has the NACE code: Management of real estate on a fee or contract basis. Thursday 31st December 2015 is the last time account status updates were reported. From the moment it began in this line of business 44 years ago, the firm has managed to sustain its praiseworthy level of success.

In order to be able to match the demands of the client base, the limited company is continually guided by a body of ten directors who are, to name just a few, Dinah Rebecca Read, Josephine Dorothy Mucho and John Dunham. Their work been of critical use to the limited company since 2015. In addition, the director's assignments are constantly backed by a secretary - Pauline Mary Branchflower, age 83, from who was chosen by the limited company in 2006.