Wickford House (management) Limited
Residents property management
Wickford House (management) Limited contacts: address, phone, fax, email, website, shedule
Address: First Floor 283 Lymington Road Highcliffe, Dorset BH23 5EB United Kingdom
Phone: +44-1564 1991241
Fax: +44-1564 1991241
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Wickford House (management) Limited"? - send email to us!
Registration data Wickford House (management) Limited
Register date: 1961-09-07
Register number: 00702631
Type of company: Private Limited Company
Get full report form global database UK for Wickford House (management) LimitedOwner, director, manager of Wickford House (management) Limited
Mary Margaret Foulstone Director. Address: Wickford House, Sopers Lane, Christchurch, Dorset, BH231JF, England. DoB: July 1944, British
Joan Elizabeth Horsley Director. Address: Wickford House, Sopers Lane, Christchurch, Dorset, BH23 1JF, England. DoB: January 1946, British
John Dennis Atkins Director. Address: Flat 7 Wickford House, Sopers Lane, Christchurch, Dorset, BH23 1JF. DoB: June 1949, British
Helen Louise Atkins Director. Address: 11 Chart House, Burrells Wharf Square, London, E14 3TN. DoB: June 1970, British
Stephen Robert Atkins Director. Address: 11 Chart House, Burrells Wharf Square, London, E14 3TN. DoB: February 1973, British
Pearl Patricia Dilley Director. Address: 2 Wickford House, Sopers Lane, Christchurch, Dorset, BH23 1JF. DoB: October 1936, British
Paul John Hannam Director. Address: 8 Wickford House, Sopers Lane, Christchurch, Dorset, BH23 1JF. DoB: June 1964, British
Gerald Brian Marshall Director. Address: 1 Wickford House, Sopers Lane, Christchurch, Dorset, BH23 1JF. DoB: June 1936, British
Brian Michael Atkins Director. Address: 7 Wickford House, Sopers Lane, Christchurch, Dorset, BH23 1JF. DoB: May 1939, British
John Abraham Director. Address: 3 Wickford House, Sopers Lane, Christchurch, Dorset, BH23 1JF. DoB: May 1925, British
Susan Hannam Director. Address: 8 Wickford House, Sopers Lane, Christchurch, Dorset, BH23 1JF. DoB: May 1960, British
William Leslie Perry Director. Address: 6 Wickford House, Sopers Lane, Christchurch, Dorset, BH23 1JF. DoB: n\a, British
J W T (south) Ltd Corporate-secretary. Address: Durrant Road, Bournemouth, Dorset, BH2 6NE. DoB:
John Andrew Woodhouse Secretary. Address: Suite 9 Brearley House, 278 Lymington Road, Highcliffe, Dorset, BH23 5ET. DoB: n\a, British
Edith Mary Sanders Horsley Director. Address: 4 Wickford House, Sopers Lane, Christchurch, Dorset, BH23 1JF. DoB: January 1918, British
George Ronald Rourke Director. Address: 4 Wickford House Sopers Lane, Christchurch, Dorset, BH23 1JF. DoB: May 1923, British
Wiliam Edward Smith Director. Address: 354 St Annes Road, South Shore, Blackpool, Lancashire, FY4 2QN. DoB: February 1928, British
Norman Arthur Emery Director. Address: 2 Wickford House, Sopers Lane, Christchurch, Dorset, BH23 1JF. DoB: August 1919, British
Joan Winifred Emery Director. Address: 2 Wickford House, Sopers Lane, Christchurch, Dorset, BH23 1JF. DoB: February 1933, British
William Leslie Perry Secretary. Address: 6 Wickford House, Sopers Lane, Christchurch, Dorset, BH23 1JF. DoB: n\a, British
Joanna Elizabeth Ireland Director. Address: 7 Beamish Road, Poole, Dorset, BH17 7SQ. DoB: March 1978, British
Matthew William Ireland Director. Address: 7 Beamish Road, Poole, Dorset, BH17 7SQ. DoB: October 1974, British
Alan William Ireland Director. Address: 7 Beamish Road, Poole, Dorset, BH17 7SQ. DoB: September 1943, British
George Albert Tompkins Director. Address: 7 Beamish Road, Canford Heath, Poole, Dorset, BH17 7SQ. DoB: September 1987, British
Wendy Katherine Atkins Director. Address: 7 Wickford House, Christchurch, Dorset, BH23 1JF. DoB: June 1942, British
Edward Donald Bright Director. Address: 4 Wickford House, Christchurch, Dorset, BH23 1JF. DoB: November 1914, British
John Nigel Hare Director. Address: 5 Wickford House, Sopers Lane, Christchurch, Dorset, BH23 1JF. DoB: February 1934, British
Ellen Louisa Ireland Director. Address: 2 Wickford House, Christchurch, Dorset, BH23 1JF. DoB: August 1918, British
Keith Punt Director. Address: 8 Wickford House, Christchurch, Dorset, BH23 1JF. DoB: November 1955, British
Jean Elizabeth Davies Secretary. Address: 9 Wickford House, Sopers Lane, Christchurch, Dorset, BH23 1JF. DoB: n\a, British
Harold Grenville Walker Director. Address: Irongate Holmsley Road, Wootton, New Milton, Hampshire, BH25 5TP. DoB: November 1914, British
Jobs in Wickford House (management) Limited vacancies. Career and practice on Wickford House (management) Limited. Working and traineeship
Sorry, now on Wickford House (management) Limited all vacancies is closed.
Responds for Wickford House (management) Limited on FaceBook
Read more comments for Wickford House (management) Limited. Leave a respond Wickford House (management) Limited in social networks. Wickford House (management) Limited on Facebook and Google+, LinkedIn, MySpaceAddress Wickford House (management) Limited on google map
Other similar UK companies as Wickford House (management) Limited: Awertheim Trading & Buying Agency Limited | Plm Healthcare Limited | Barcley Williams Limited | Shop Principal Ltd | Sheards Limited
Wickford House (management) came into being in 1961 as company enlisted under the no 00702631, located at BH23 5EB United Kingdom at First Floor 283 Lymington Road. It has been expanding for fifty five years and its state is active. This firm SIC code is 98000 which stands for Residents property management. The company's latest records cover the period up to 2015-09-29 and the latest annual return information was filed on 2015-11-03. Wickford House (management) Ltd has been prospering as a part of this market for 55 years, a feat not many competitors could achieve.
The firm owes its success and unending progress to a team of twelve directors, who are Mary Margaret Foulstone, Joan Elizabeth Horsley, John Dennis Atkins and 9 other members of the Management Board who might be found within the Company Staff section of our website, who have been controlling the firm since 2009. Another limited company has been appointed as one of the secretaries of this company: Jwt (south) Limited.