Willington Villas (management) Limited

All UK companiesReal estate activitiesWillington Villas (management) Limited

Management of real estate on a fee or contract basis

Willington Villas (management) Limited contacts: address, phone, fax, email, website, shedule

Address: 1 Chesters Engine Inn Road NE28 7EL Wallsend

Phone: +44-1479 4978698

Fax: +44-1479 4978698

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Willington Villas (management) Limited"? - send email to us!

Willington Villas (management) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Willington Villas (management) Limited.

Registration data Willington Villas (management) Limited

Register date: 1983-09-13

Register number: 01752302

Type of company: Private Limited Company

Get full report form global database UK for Willington Villas (management) Limited

Owner, director, manager of Willington Villas (management) Limited

Ellen Gibson Duncan Secretary. Address: 1 Chesters, Engine Inn Road, Wallsend, Tyne & Wear, NE28 7EL. DoB:

Brian Duncan Director. Address: 1 Chesters, Engine Inn Road, Wallsend, Tyne & Wear, NE28 7EL. DoB: September 1945, British

Dawn Kerr Secretary. Address: No 6 Carvoran Willington Villas, Savory Road, Wallsend, Tyne & Wear, NE28 7EB. DoB: March 1969, British

Dorothy Grieves Secretary. Address: 21 Gilsland Avenue, Howdon, Wallsend, Tyne & Wear, NE28 0NQ. DoB:

John Grieves Director. Address: 21 Gilsland Avenue, Howdon, Wallsend, Tyne & Wear, NE28 0NQ. DoB: May 1948, British

Angela Smith Secretary. Address: 3 Wilton Drive, Whitley Bay, Tyne & Wear, NE25 9PU. DoB: June 1953, British

Stuart Bates Director. Address: 6 Chesters, Engine Inn Road, Wallsend, Tyne & Wear, NE28 7EL. DoB: October 1949, British

Angela Smith Director. Address: 3 Wilton Drive, Whitley Bay, Tyne & Wear, NE25 9PU. DoB: June 1953, British

Philip Routledge Director. Address: 5 Housteads, Willington Villas Savoury Road, Wallsend, Tyne And Wear, NE28 7EH. DoB: January 1938, British

Alison Miller Director. Address: 6 Corstopitum, Ryton Gardens, Wallsend, Tyne & Wear, NE28 7EJ. DoB: October 1966, British

Stuart Bates Director. Address: 6 Chesters, Engine Inn Road, Wallsend, Tyne & Wear, NE28 7EL. DoB: October 1949, British

Rachel Anne Smith Director. Address: 5 Stanwix, Engine Inn Road, Wallsend, NE28 7EL. DoB: March 1974, British

Aileen Margaret Hislop Director. Address: 3 Carvoran, Willington Villas, Wallsend, Tyne & Wear, NE28 7EL. DoB: March 1962, British

Susan Smith Secretary. Address: 4 Vindolanda Willington Villas, Wallsend, Tyne & Wear, NE28 7EB. DoB: September 1971, British

Mark Boylen Director. Address: 1 Vindolanda Willington Villas, Wallsend, Tyne & Wear, NE28 7EB. DoB: n\a, British

Brian Duncan Director. Address: 1 Chesters, Engine Inn Road, Wallsend, Tyne & Wear, NE28 7EL. DoB: September 1945, British

Philip Routledge Director. Address: 5 Housteads, Willington Villas Savoury Road, Wallsend, Tyne And Wear, NE28 7EH. DoB: January 1938, British

Jacqueline Teresa Ravenhill Secretary. Address: 5 Stanwix, Willington Villas, Wallsend, Tyne & Wear, NE28 7EL. DoB:

Jacqueline Johnson Director. Address: No 1 Stanwix, Willington Villas Savory Road, Wallsend, Tyne And Wear, NE28 7EB. DoB: March 1968, British

Angela Newby Secretary. Address: 3 Vindolanda, Rybon Gardens Wallsend, Newcastle, NE28 7EJ. DoB: March 1973, British

Michelle Hall Director. Address: 1 Corstopitum, Ryton Gardens Willington Villas, Wallsend, Tyne & Wear, NE28 7EJ. DoB: May 1969, British

Martin Cawley Director. Address: 4 Corstopitum Ryton Gardens, Willington Villas, Wallsend, Tyne & Wear, NE28 7EJ. DoB: December 1966, British

Anne Elizabeth Carruthers Director. Address: 6 Vindolanda Ryton Gardens, Willington Villas, Wallsend, Tyne & Wear, NE28 7EJ. DoB: September 1953, British

Susan Smith Director. Address: 4 Vindolanda Willington Villas, Wallsend, Tyne & Wear, NE28 7EB. DoB: September 1971, British

Angela Newby Director. Address: 3 Vindolanda, Rybon Gardens Wallsend, Newcastle, NE28 7EJ. DoB: March 1973, British

Kai Sui Ng Director. Address: 3 Corstopitum, Ryton Gardens, Wallsend, Tyne & Wear, NE28 7EJ. DoB: June 1965, British

Jacqueline Johnson Director. Address: No 1 Stanwix, Willington Villas Savory Road, Wallsend, Tyne And Wear, NE28 7EB. DoB: March 1968, British

Scott Wann Director. Address: 3 Stanwix, Willington Villas, Wallsend, Tyne And Wear, NE28 7EL. DoB: May 1969, British

Anthony Simpson Director. Address: 2 Corstopitum, Wallsend, Tyne & Wear, NE28 7EJ. DoB: May 1967, British

Dawn Kerr Director. Address: No 6 Carvoran Willington Villas, Savory Road, Wallsend, Tyne & Wear, NE28 7EB. DoB: March 1969, British

Paula Ann Brownlees Director. Address: No 4 Stanwix Willington Villas, Savory Road, Wallsend, Tyne & Wear, NE28 7EB. DoB: January 1967, British

Veronica Hetherington Director. Address: No 2 Stanwix Willington Villas, Savory Road, Wallsend, Tyne & Wear, NE28 7EB. DoB: May 1964, British

Stuart Bates Director. Address: 6 Chesters, Engine Inn Road, Wallsend, Tyne & Wear, NE28 7EL. DoB: October 1949, British

Jobs in Willington Villas (management) Limited vacancies. Career and practice on Willington Villas (management) Limited. Working and traineeship

Controller. From GBP 2900

Package Manager. From GBP 2000

Carpenter. From GBP 2500

Tester. From GBP 2800

Welder. From GBP 1800

Responds for Willington Villas (management) Limited on FaceBook

Read more comments for Willington Villas (management) Limited. Leave a respond Willington Villas (management) Limited in social networks. Willington Villas (management) Limited on Facebook and Google+, LinkedIn, MySpace

Address Willington Villas (management) Limited on google map

Other similar UK companies as Willington Villas (management) Limited: Late Paid Limited | Casey Security Services Limited | Aceteq Ltd | Wogeim Limited | Keith Malcom And Company Limited

Willington Villas (management) started its business in 1983 as a Private Limited Company with reg. no. 01752302. The firm has been functioning successfully for thirty three years and it's currently active. This firm's headquarters is registered in Wallsend at 1 Chesters. Anyone could also find the firm by its area code : NE28 7EL. This enterprise is classified under the NACe and SiC code 68320 and their NACE code stands for Management of real estate on a fee or contract basis. 2015/03/31 is the last time when company accounts were filed. It has been 33 years for Willington Villas (management) Ltd in this field of business, it is not planning to stop growing and is an object of envy for many.

Brian Duncan is the following company's individual managing director, who was appointed in 2004. The following business had been directed by John Grieves (age 68) who in the end gave up the position in 2005. As a follow-up a different director, including Stuart Bates, age 67 gave up the position in 2013. What is more, the director's responsibilities are continually helped by a secretary - Ellen Gibson Duncan, from who was hired by this business in 2013.