Risingmoon Property Management Limited

All UK companiesActivities of households as employers; undifferentiatedRisingmoon Property Management Limited

Residents property management

Risingmoon Property Management Limited contacts: address, phone, fax, email, website, shedule

Address: John Mortimer Property Mngt Ltd Bagshot Road RG12 9SE Bracknell

Phone: +44-1371 1597656

Fax: +44-1371 1597656

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Risingmoon Property Management Limited"? - send email to us!

Risingmoon Property Management Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Risingmoon Property Management Limited.

Registration data Risingmoon Property Management Limited

Register date: 1987-08-24

Register number: 02156781

Type of company: Private Limited Company

Get full report form global database UK for Risingmoon Property Management Limited

Owner, director, manager of Risingmoon Property Management Limited

Matthew William Kelly Souter Director. Address: John Mortimer Property Mngt Ltd, Bagshot Road, Bracknell, Berkshire, RG12 9SE. DoB: January 1987, British

Rakia Fatima Khan Director. Address: 9 Quaves Road, Slough, Berkshire, SL3 7NX. DoB: June 1969, British

Paul Stoyanovitch Director. Address: 98 Chiltern Crescent, Earley, Reading, Berkshire, RG6 1AN. DoB: September 1967, British

David Charles Hill Director. Address: 7 Victoria Court, Sheet Street, Windsor, Berkshire, SL4 1YA. DoB: June 1969, British

Leslie Henry Jones Director. Address: 9 Victoria Court, 24-40 Sheet Street, Windsor, Berkshire, SL4 1YA. DoB: January 1935, British

Parveen Singh Johal Director. Address: 3 Thistle Drive, Hatfield, Hertfordshire, AL10 9FQ. DoB: June 1970, British

Sebastian Crosbie Roles Director. Address: 1 The Crescent, Maidenhead, Berkshire, SL6 6AA. DoB: January 1963, British

Gerald Thorndike Director. Address: The Willow House, Maidenhead Road, Windsor, Berkshire, SL4 5UB. DoB: March 1945, British

Francis Augustine Muldoon Director. Address: 1 Victoria Court, 24-40 Sheet Street, Windsor, Berkshire, SL4 1YA. DoB: August 1951, British

Lisa Suzanne Milburn Director. Address: Little Cote, Friary Island, Wraysbury, Staines, Middlesex, TW19 5JS. DoB: June 1976, British

Christophe Yves-Rene Constantin Director. Address: 10 Victoria Court, 24/40 Sheet Street, Windsor, Berkshire, SL4 1YA. DoB: July 1969, French

Nigel James Herbert Secretary. Address: Park House Beaulieu Close, Datchet, Berkshire, SL3 9DD. DoB: November 1944, British

Nigel James Herbert Director. Address: Park House Beaulieu Close, Datchet, Berkshire, SL3 9DD. DoB: November 1944, British

David James Slatter Secretary. Address: 28 Marine Walk, Maritime Quarter, Swansea, West Glamorgan, SA1 1YQ. DoB: April 1932, British

Charles Pappenheim Director. Address: Willow House, Horn Lane, East Hendred, Wantage, Oxfordshire, OX12 8LD. DoB: January 1950, British

David James Slatter Director. Address: 10 Ader Y Mor, Barry Island, Vale Of Glamorgan, CF62 5AF. DoB: April 1932, British

Karen Jane Dight Director. Address: Hare Hatch House, Bath Road Hare Hatch, Reading, Berkshire, RG10 9SA. DoB: September 1960, British

Howard Leyland Pullen Secretary. Address: Flat 4 Victoria Court, Sheet Street, Windsor, Berkshire, SL4 1YA. DoB: n\a, British

Regine Marie-Joseph Maloeuvre-naqui Director. Address: 10 Victoria Court, 24/40 Sheet Street, Windsor, Berkshire, SL4 1YA. DoB: January 1950, French

Mohammad Reza Mirshamsi Director. Address: Flat 2 Victoria Court, Sheet Street, Windsor, Berkshire, SL4 1YA. DoB: January 1964, Iranian

Messrs Giltcharm Properties Ltd Director. Address: Forge Lane, Hallowell Road, Northwood, Middx, HA6 1DP. DoB: n\a, British

Judith Stephens Director. Address: 3 Englemere Park, Ascot, Berkshire, SL5 8AE. DoB: February 1935, British

Carole Ann Dowdell Director. Address: 10 Victoria Court, Windsor, Berkshire, SL4 1YA. DoB: December 1947, British

Nigel James Herbert Director. Address: Park House Beaulieu Close, Datchet, Berkshire, SL3 9DD. DoB: November 1944, British

Robert Waters Director. Address: Flat 8 Brinkworth Place, Burfield Road, Old Windsor, Berkshire, SL4 2LH. DoB: September 1941, British

Anthony Gray Director. Address: 20 Waldorf Heights, Blackwater, Camberley, Surrey, GU17 9JH. DoB: February 1944, British

Dr Mohammed Idris Khan Director. Address: Haddington 21 The Grove, Merthyr Tydfil, Mid Glamorgan, CF47 8YR. DoB: February 1937, British

Robert Edward Longley-cook Director. Address: Darman Oast, Pikefish Lane, Tonbridge, Kent, TN12 6PW. DoB: December 1958, British

Steven Ball Director. Address: Ground Floor Flat, 35 Barnfield Road, St Leonards Exeter, Devon, EX1 1RX. DoB: August 1958, British

Jemima Kelly Percy Director. Address: 3 Victoria Court, 24-40 Sheet Street, Windsor, Berkshire, SL4 1YA. DoB: May 1937, British

Howard Leyland Pullen Director. Address: Flat 4 Victoria Court, Sheet Street, Windsor, Berkshire, SL4 1YA. DoB: n\a, British

Siva Kumar Ramanathan Director. Address: 18 Jalan 17/1, 46400 Petaling Jaya, Kuala Lumpar, Malaysia, FOREIGN. DoB: November 1966, Malaysian

Jobs in Risingmoon Property Management Limited vacancies. Career and practice on Risingmoon Property Management Limited. Working and traineeship

Sorry, now on Risingmoon Property Management Limited all vacancies is closed.

Responds for Risingmoon Property Management Limited on FaceBook

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

Address Risingmoon Property Management Limited on google map

Other similar UK companies as Risingmoon Property Management Limited: Carnival (philanthropist) Limited | Mg Global Solutions Limited | Logical It Consulting Limited | The Mobile Studio Video Company Ltd | Spring Business Solutions Ltd

Risingmoon Property Management Limited ,registered as PLC, based in John Mortimer Property Mngt Ltd, Bagshot Road in Bracknell. It's zip code RG12 9SE The firm 's been 29 years in the business. The firm's registration number is 02156781. The firm declared SIC number is 98000 and has the NACE code: Residents property management. 29th September 2015 is the last time when the accounts were filed. It's been twenty nine years for Risingmoon Property Management Ltd on the market, it is constantly pushing forward and is very inspiring for the competition.

The directors currently chosen by this particular business are as follow: Matthew William Kelly Souter chosen to lead the company 4 years ago, Rakia Fatima Khan chosen to lead the company in 2007, Paul Stoyanovitch chosen to lead the company on 2007-07-12 and 2 other members of the Management Board who might be found within the Company Staff section of our website. At least one secretary in this firm is a limited company: Mortimer Secretaries Limited.