Redesdale House Management Limited

All UK companiesActivities of households as employers; undifferentiatedRedesdale House Management Limited

Residents property management

Redesdale House Management Limited contacts: address, phone, fax, email, website, shedule

Address: 3 Crescent Terrace GL50 3PE Cheltenham

Phone: +44-1280 6975189

Fax: +44-1280 6975189

Email: n\a

Website:

Shedule:

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

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

Registration data Redesdale House Management Limited

Register date: 1982-09-01

Register number: 01661335

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Redesdale House Management Limited

Owner, director, manager of Redesdale House Management Limited

David Turner Secretary. Address: n\a. DoB:

Cambray Property Management Corporate-secretary. Address: 32 Bath Street, Cheltenham, Gloucestershire, GL50 1YA, United Kingdom. DoB:

Ceilia De Piro Director. Address: Redesdale House, 85 The Park, Cheltenham, Gloucestershire, GL50 2RP, England. DoB: March 1950, British

Deborah Adams Director. Address: 32 Bath Street, Cheltenham, Gloucestershire, GL50 3PE, England. DoB: January 1962, British

Marie Louise Wynn Director. Address: Redesdale House, 85 The Park, Cheltenham, Gloucestershire, GL50 2RP, England. DoB: March 1972, British

William Cecil Moore Director. Address: Redesdale House, 85 The Park, Cheltenham, Gloucestershire, GL50 2RP, England. DoB: January 1932, British

Richard Mathieson Secretary. Address: 32 Bath Street, Cheltenham, Gloucestershire, GL50 1YA. DoB: n\a, British

Mark Victor Mitchell Director. Address: 20 Winchcombe Street, Cheltenham, Gloucestershire, GL52 2BH. DoB: December 1963, British

Kathleen Bell Jobbings Director. Address: F6 85 The Park, Cheltenham, Gloucestershire, GL50 2RP. DoB: January 1957, British

Samantha Jo Price Secretary. Address: Flat 1 3 Spa Villas, Montpellier, Gloucester, GL1 1LB. DoB: n\a, British

Timothy Neal Jobbings Director. Address: Flat 6, 85 The Park, Cheltenham, Gloucestershire, GL50 2RP. DoB: January 1958, British

Sarah Jane Mason Director. Address: 85 The Park, Cheltenham, Gloucestershire, GL50 2RP. DoB: September 1971, British

Matthew Richard Price Director. Address: Flat 1 85 The Park, Cheltenham, Gloucestershire, GL50 2RP. DoB: September 1967, British

Robert Michael Spencer Desmond Director. Address: 3 Redesdale, 85 The Park, Cheltenham, Gloucestershire, GL50 2RP. DoB: March 1955, British

Zdzislaw Maria Stefan Sierakowski Director. Address: Flat 5 Redesdale House 85 The Park, Cheltenham, Gloucestershire, GL50 2RP. DoB: October 1945, British

Anthony David Lloyd Director. Address: 1 Burford Lodge, 5 Montpellier Parade, Cheltenham, Gloucestershire, GL50 1UA. DoB: April 1954, British

David John Gilbert Secretary. Address: 40 Kings Road, Cheltenham, Gloucestershire, GL52 6BG. DoB: February 1946, British

David John Gilbert Director. Address: 40 Kings Road, Cheltenham, Gloucestershire, GL52 6BG. DoB: February 1946, British

Rosaleen Clare Kerslake Secretary. Address: Little Manor House, Guildford Road, Westcott, Surrey, RH4 3NJ. DoB: March 1957, British

Richard John Pring Director. Address: Redesdale 85 The Park, Cheltenham, Gloucestershire, GL50 2RP. DoB: February 1921, British

Rosaleen Clare Kerslake Director. Address: Little Manor House, Guildford Road, Westcott, Surrey, RH4 3NJ. DoB: March 1957, British

William Allan Curry Parkin Director. Address: Redesdale 85 The Park, Cheltenham, Gloucestershire, GL50 2RP. DoB: May 1919, British

Edna May Barnfield Director. Address: Flat B Redesdale 85 The Park, Cheltenham, Gloucestershire, GL50 2RP. DoB: May 1907, British

Fiona Alison Sanders Director. Address: Redesdale 63 St Stephens Road, Cheltenham, Gloucestershire, GL51 5AF. DoB: May 1960, British

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

Sorry, now on Redesdale House Management Limited all vacancies is closed.

Responds for Redesdale House Management Limited on FaceBook

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

Address Redesdale House Management Limited on google map

Other similar UK companies as Redesdale House Management Limited: Foxglove (nw) Ltd | Rexstar Universal Limited | Metro Mot Limited | Nuts4wheels Limited | Potters House Ltd

Redesdale House Management is a firm situated at GL50 3PE Cheltenham at 3 Crescent Terrace. This enterprise was set up in 1982 and is established under the registration number 01661335. This enterprise has been on the English market for thirty four years now and its official state is is active. This enterprise SIC and NACE codes are 98000 , that means Residents property management. The firm's most recent financial reports were submitted for the period up to 2015-08-31 and the most current annual return was submitted on 2015-12-03. It has been 34 years for Redesdale House Management Ltd in this line of business, it is still in the race and is an object of envy for the competition.

From the information we have gathered, this specific firm was incorporated in September 1982 and has been run by eighteen directors, out of whom four (Ceilia De Piro, Deborah Adams, Marie Louise Wynn and Marie Louise Wynn) are still working. To maximise its growth, since the appointment on 2015-09-14 this specific firm has been implementing the ideas of David Turner, who has been focusing on making sure that the firm follows with both legislation and regulation. At least one secretary in this firm is a limited company, specifically Cambray Property Management.