Merton House Limited

All UK companiesActivities of households as employers; undifferentiatedMerton House Limited

Residents property management

Merton House Limited contacts: address, phone, fax, email, website, shedule

Address: 67 Osborne Road PO5 3LS Southsea

Phone: +44-1458 1736633

Fax: +44-1458 1736633

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Merton House Limited"? - send email to us!

Merton House Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Merton House Limited.

Registration data Merton House Limited

Register date: 1982-09-07

Register number: 01662585

Type of company: Private Limited Company

Get full report form global database UK for Merton House Limited

Owner, director, manager of Merton House Limited

Peter Simon Dack Secretary. Address: Osborne Road, Southsea, Hampshire, PO5 3LS, England. DoB:

Neel Patel Director. Address: 3 - 5 Merton Road, Flat 8, Southsea, Hampshire, PO5 2AE, England. DoB: March 1981, British

Jade Adrienne Armstrong Director. Address: Flat 7 Merton House, 3-5 Merton Road, Southsea, Hampshire, PO5 2AE, England. DoB: January 1989, British

Harnish Patel Director. Address: Flat 6, Merton House, 3-5 Merton Road, Southsea, Hampshire, PO5 2AE, England. DoB: October 1979, British

Doctor Sophie Patricia Elizabeth Hawkes Director. Address: Flat 3, 3-5 Merton Road, Southsea, Hampshire, PO5 2AE, England. DoB: May 1988, British

David James Boltwood Director. Address: Merton House, Flat 2, Merton House, 3-5 Merton Road, Portsmouth, Hampshire, PO5 2AE. DoB: September 1971, British/English

Jennifer Christine Beal Director. Address: Flat 4 Merton House 3-5 Merton Road, Southsea, Portsmouth, Hampshire, PO5 2AE. DoB: April 1982, British

David Goerge Thomas Pattenden Director. Address: Flat 1 Merton House, 3-5 Merton Road, Southsea, Hampshire, PO5 2AE. DoB: January 1943, British

Jean Leverett Director. Address: Flat 5 Merton House, Southsea, Hampshire, PO5 2AE. DoB: August 1930, British

Stuart Graham Deans Mcgregor Director. Address: Merton House, 3-5 Merton Road Southsea, Portsmouth, Hampshire, PO5 2AE, England. DoB: May 1982, British

Graham Edward Hunt Director. Address: 3 Merton House, 3-5 Merton Road, Southsea, Hampshire, PO5 2AE. DoB: November 1973, British

Mark Fuller Director. Address: Flat 3 Merton House, 3-5 Merton Road, Portsmouth, Hampshire, PO5 2AE. DoB: June 1973, British

Nigel Spencer Barrett Director. Address: Flat 6 Merton House, 3-5 Merton Road, Portsmouth, Hampshire, PO5 2AE. DoB: September 1964, British

Sarah Jane Ashworth Director. Address: Flat 2 Merton House, Portsmouth, Hampshire, PO5 2AE. DoB: October 1976, British

Clair Elaine Fuller Director. Address: Flat 3 Merton House, Merton Road, Southsea, Hampshire, PO5 2AG. DoB: April 1976, British

David Saccoccio Director. Address: Flat 3 Merton House 3-5 Merton Road, Southsea, Portsmouth, Hampshire, PO5 2AE. DoB: February 1972, British

Dr Derek Andrew Rivers Director. Address: Flat 2 Merton House 3-5 Merton Road, Southsea, Hampshire, PO5 2AE. DoB: July 1971, British

Edward John White Director. Address: Flat 7 Merton House, 3-5 Merton Road Southsea, Portsmouth, Hampshire, PO5 2AE. DoB: November 1967, British

David George Thomas Pattenden Secretary. Address: Southbrook Road, Langstone, Havant, Hampshire, PO9 1RN, England. DoB: n\a, Other

Stephen Mark South Director. Address: Flat 4 Merton House, Merton Road, Southsea, Hampshire, PO5 2AE. DoB: March 1972, British

Deborah Jane Owen Director. Address: Flat 4 Merton House, Merton Road, Southsea, Hampshire, PO5 2AE. DoB: December 1971, British

Julie Anne Bestford Director. Address: 2 Merton House, 3-5 Merton Road, Southsea, Hampshire, PO5 2AE. DoB: July 1960, British

Patricia Joan Pitcher Director. Address: Merton House 315 Merton Road, Southsea, Hampshire, PO5 2AE. DoB: March 1950, British

Derek Jeffrey Mather Director. Address: 1 Merton, 315 Merton Road, Southsea, Hampshire, PO5 2AE. DoB: November 1955, British

Fraser Marshall Director. Address: Merton Road, Southsea, Hampshire, PO5 2AE. DoB: February 1961, British

Susan Margaret Wilson Director. Address: Merton House 3-5 Merton Road, Southsea, Hampshire, PO5 2AE. DoB: November 1956, British

Olive Ireland Director. Address: Merton House 3-5 Merton Road, Southsea, Hampshire, PO5 2AE. DoB: July 1917, British

Edna Margaret Flowers Director. Address: Merton House 3-5 Merton Road, Southsea, Hampshire, PO5 2AE. DoB: December 1909, British

Jobs in Merton House Limited vacancies. Career and practice on Merton House Limited. Working and traineeship

Engineer. From GBP 2800

Controller. From GBP 2800

Engineer. From GBP 2800

Administrator. From GBP 2400

Electrical Supervisor. From GBP 1500

Helpdesk. From GBP 1300

Responds for Merton House Limited on FaceBook

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

Address Merton House Limited on google map

Other similar UK companies as Merton House Limited: Brides Up North Limited | Laz Consultancy Limited | Hasemore Limited | Perceptor Solutions Limited | Spotless Recruitment Limited

This Merton House Limited firm has been in this business field for at least thirty four years, having launched in 1982. Started with Companies House Reg No. 01662585, Merton House is categorised as a PLC with office in 67 Osborne Road, Southsea PO5 3LS. This firm declared SIC number is 98000 - Residents property management. 2015-12-31 is the last time company accounts were filed. From the moment the firm debuted on this market 34 years ago, the company managed to sustain its impressive level of prosperity.

According to this company's employees data, for one year there have been eight directors to name just a few: Neel Patel, Jade Adrienne Armstrong and Harnish Patel. In order to help the directors in their tasks, for the last nearly one month the limited company has been making use of Peter Simon Dack, who's been working on ensuring efficient administration of this company.