Porthmeor Management Limited
Residents property management
Porthmeor Management Limited contacts: address, phone, fax, email, website, shedule
Address: The Old School The Stennack TR26 1QU St Ives
Phone: +44-1478 3183807
Fax: +44-1478 3183807
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Porthmeor Management Limited"? - send email to us!
Registration data Porthmeor Management Limited
Register date: 1975-08-19
Register number: 01223557
Type of company: Private Limited Company
Get full report form global database UK for Porthmeor Management LimitedOwner, director, manager of Porthmeor Management Limited
Ian Gregory Harban Director. Address: n\a. DoB: March 1964, British
Mark Cedric Wilfred Bennett Director. Address: Hathersage, Hope Valley, Derbyshire, S32 1BQ, United Kingdom. DoB: January 1958, British
Stephen Arthur Robson Director. Address: The Stennack, St Ives, Cornwall, TR26 1QU. DoB: September 1943, British
David Blades Director. Address: St Nicholas Court, Porthmeor Road, St Ives, Cornwall, TR26 1SZ, England. DoB: May 1950, British
Timothy John George Director. Address: Prospect Road, London, NW2 2JT, England. DoB: June 1949, British
Simon Alexander Ashmore Secretary. Address: 13 St Nicholas Court, St Ives, Cornwall, TR26 1SZ. DoB: May 1964, British
Simon Alexander Ashmore Director. Address: 13 St Nicholas Court, St Ives, Cornwall, TR26 1SZ. DoB: May 1964, British
Peter Brown Wood Secretary. Address: Greenacres Farm, Bristol Road Compton Martin, Bristol, BS40 6NQ. DoB: September 1938, British
Gareth Vaughan Thomas Director. Address: Cotham, Bristol, Somerset, BS6 5TD, England. DoB: April 1957, British
Jon Molyneux-bracchi Director. Address: Bottany Bay, Tintern, Gwent, NP16 6NJ. DoB: March 1968, British
Grahame Leslie Albert Wheelband Director. Address: 11 Sea View Terrace, St Ives, Cornwall, TR26 2DH. DoB: January 1951, British
Sallie Thomas Director. Address: 3 Mount Beacon Place, Lansdown, Bath, Avon, BA1 5SP. DoB: March 1961, British
Keith Ian Gaulton Director. Address: 26 Parkcroft Road, Nottingham, NG2 6FN. DoB: March 1949, British
Gillian Margaret Bailey Director. Address: Kingwood House, Chislehurst Road Bickley, Bromley, Kent, BR1 2NJ. DoB: June 1944, British
Peter Vaughan Williams Director. Address: Timberline Hookwood Lane, Ampfield, Romsey, Hampshire, SO51 9BZ. DoB: July 1934, British
Meredith Hilary Robson Director. Address: 1 Holly Villas, Wellesley Avenue, London, W6 0UW. DoB: November 1946, British
Annette Martin Director. Address: 27 Margaret Road, Harborne, Birmingham, West Midlands, B17 0EU. DoB: March 1950, British
Michael Harry Bailey Director. Address: Kingwood House, Chislehurst Road Bickley, Bromley, Kent, BR1 2NJ. DoB: January 1942, British
Charles Kenneth Tuck Director. Address: 10 St Nicholas Court, St Ives, Cornwall, TR26 1SZ. DoB: December 1939, British
Victor Lightman Sandelson Director. Address: 24 Abbotsbury Road, London, W14 8ER. DoB: September 1928, British
Donald Gaukrodger Director. Address: 29 Poolfield Drive, Solihull, West Midlands, B91 1SH. DoB: September 1927, British
John David Shellabear Director. Address: Babbaham, Mill Lane, Cookham, Berkshire, SL6 9QT. DoB: September 1929, British
Peter Brown Wood Director. Address: Greenacres Farm, Bristol Road Compton Martin, Bristol, BS40 6NQ. DoB: September 1938, British
Jobs in Porthmeor Management Limited vacancies. Career and practice on Porthmeor Management Limited. Working and traineeship
Project Co-ordinator. From GBP 1400
Project Planner. From GBP 3800
Project Co-ordinator. From GBP 1200
Responds for Porthmeor Management Limited on FaceBook
Read more comments for Porthmeor Management Limited. Leave a respond Porthmeor Management Limited in social networks. Porthmeor Management Limited on Facebook and Google+, LinkedIn, MySpaceAddress Porthmeor Management Limited on google map
This particular firm is situated in St Ives registered with number: 01223557. It was started in the year 1975. The main office of the firm is located at The Old School The Stennack. The postal code for this location is TR26 1QU. The enterprise principal business activity number is 98000 meaning Residents property management. The business latest records were filed up to 2015-12-31 and the latest annual return information was submitted on 2016-04-27. From the moment it began in this line of business 41 years ago, the firm has managed to sustain its great level of prosperity.
For this business, the majority of director's tasks have been carried out by Ian Gregory Harban, Mark Cedric Wilfred Bennett, Stephen Arthur Robson and 3 remaining, listed below. Amongst these six executives, Simon Alexander Ashmore has been employed by the business the longest, having been a vital part of Board of Directors in May 31, 2005. In addition, the managing director's tasks are constantly supported by a secretary - Simon Alexander Ashmore, age 52, from who was recruited by this specific business in 2007.