Walmer Court Limited

All UK companiesActivities of households as employers; undifferentiatedWalmer Court Limited

Residents property management

Walmer Court Limited contacts: address, phone, fax, email, website, shedule

Address: 13 Barn Crescent CT9 5HF Margate

Phone: +44-1225 7595916

Fax: +44-1225 7595916

Email: n\a

Website:

Shedule:

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

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

Registration data Walmer Court Limited

Register date: 1989-10-31

Register number: 02437936

Type of company: Private Limited Company

Get full report form global database UK for Walmer Court Limited

Owner, director, manager of Walmer Court Limited

Jeffrey Bradley Director. Address: Walmer Court, Church Street, Walmer, Deal, Kent, CT14 7RS, England. DoB: March 1955, British

John Kenneth Kirkbride Secretary. Address: 34 Wykeham Drive, Basingstoke, Hampshire, RG23 8HW. DoB: October 1953, British

Samantha Parker Director. Address: Honduras Terrace, Invicta Park, Maidstone, Kent, ME14 2PA. DoB: August 1970, British

Dennys Watson Director. Address: Church Street, Walmer, Deal, Kent, CT14 7RS. DoB: September 1928, British

Janice Ann Kirkbride Secretary. Address: Wykeham Drive, Basingstoke, Hampshire, RG23 8HW, United Kingdom. DoB: March 1954, British

Reginald Hopkins Secretary. Address: Flat 1 Walmer Court, Church Street Walmer, Deal, Kent, CT14 7RS. DoB: December 1934, British

Tina Mayes Secretary. Address: 6 Walmer Court, Church Street, Walmer, Deal, Kent, CT14 8RS. DoB:

Jeffrey Bradley Director. Address: 5 Walmer Court, Church Street Walmer, Deal, Kent, CT14 7RS. DoB: March 1955, British

Janice Ann Kirkbride Secretary. Address: Wykeham Drive, Basingstoke, Hampshire, RG23 8HW, United Kingdom. DoB: March 1954, British

John Kenneth Kirkbride Director. Address: 34 Wykeham Drive, Basingstoke, Hampshire, RG23 8HW. DoB: October 1953, British

Samantha Gurney Secretary. Address: 3 Walmer Court, Church Street Walmer, Deal, Kent, CT14 7RS. DoB:

Michael Street Director. Address: 4 Walmer Court, Church St Walmer, Deal, Kent, CT14 7RS. DoB: October 1939, British

Reginald Hopkins Director. Address: Flat 1 Walmer Court, Church Street Walmer, Deal, Kent, CT14 7RS. DoB: December 1934, British

Hilda Mitchell Secretary. Address: Flat 6 Walmer Court, Church Street Walmer, Deal, Kent, CT14 7RS. DoB:

Morley Mitchell Director. Address: Flat 6 Walmer Court, Church Street Walmer, Deal, Kent, CT14 7RS. DoB: April 1930, British

Samantha Gurney Director. Address: Flat 3 Walmer Court, Church Street Walmer, Deal, Kent, CT14 7RS. DoB: August 1970, British

Rita Beacon Director. Address: Flat 3 Walmer Court, Walmer, Deal, Kent, CT14 7RS. DoB: June 1914, British

Allan Johnson Director. Address: Flat 6 Walmer Court, Walmer, Deal, Kent, CT14 7RS. DoB: July 1931, British

Ralph Salize Taylor Director. Address: Flat 2 Walmer Court, Church Street Walmer, Deal, Kent, CT14 7RS. DoB: May 1921, British

Cynthia Taylor Director. Address: Flat 4 Walmer Court, Church Street Walmer, Deal, Kent, CT14 7RS. DoB: July 1924, British

Jobs in Walmer Court Limited vacancies. Career and practice on Walmer Court Limited. Working and traineeship

Tester. From GBP 4000

Other personal. From GBP 1200

Assistant. From GBP 1800

Tester. From GBP 2900

Responds for Walmer Court Limited on FaceBook

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

Address Walmer Court Limited on google map

Other similar UK companies as Walmer Court Limited: Diggle Motor Services Limited | Allectone Limited | Chelsea Kitchens & Interiors Limited | Strawberryfield Garden Products Limited | Worldwide Technology Solutions Ltd

Walmer Court Limited , a Private Limited Company, with headquarters in 13 Barn Crescent, , Margate. It's post code is CT9 5HF This enterprise was created in 1989-10-31. Its registered no. is 02437936. This enterprise Standard Industrial Classification Code is 98000 which stands for Residents property management. Its latest filings were filed up to 25th December 2015 and the most recent annual return was filed on 2nd March 2016. From the moment the company started on this market 27 years ago, the company managed to sustain its praiseworthy level of success.

Jeffrey Bradley is the company's only managing director, who was given the job in 2011 in July. The following firm had been supervised by Samantha Parker (age 46) who quit five years ago. Additionally another director, specifically Dennys Watson, age 88 quit after five years of fulfilling the tasks put before him. To help the directors in their tasks, for the last nearly one month the firm has been providing employment to John Kenneth Kirkbride, age 63 who has been working on ensuring efficient administration of this company.