Whitmore Court Residents Association Limited

All UK companiesActivities of households as employers; undifferentiatedWhitmore Court Residents Association Limited

Residents property management

Whitmore Court Residents Association Limited contacts: address, phone, fax, email, website, shedule

Address: 14 Hilltop Avenue MK18 1TZ Buckingham

Phone: +44-1464 9586639

Fax: +44-1464 9586639

Email: n\a

Website:

Shedule:

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

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

Registration data Whitmore Court Residents Association Limited

Register date: 1991-08-28

Register number: 02641346

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

Get full report form global database UK for Whitmore Court Residents Association Limited

Owner, director, manager of Whitmore Court Residents Association Limited

Sharon Howard Director. Address: Northampton Road, Towcester, Northamptonshire, NN12 7AH, England. DoB: August 1969, British

Danielle Sarah Gautrey Director. Address: The Slade, Silverstone, Towcester, Northamptonshire, NN12 8UH, England. DoB: August 1979, British

Sarah Elizabeth Searle Secretary. Address: Hilltop Avenue, Buckingham, MK18 1TZ, England. DoB:

Sarah Elizabeth Searle Director. Address: Hilltop Avenue, Buckingham, MK18 1TZ, England. DoB: January 1975, British

Jacqueline Anne Oliver Director. Address: None, Duncote, Towcester, Northamptonshire, NN12 8AH, England. DoB: August 1955, British

Sandra Patricia Johnson Director. Address: 32 Murswell Lane, Silverstone, Towcester, Northamptonshire, NN12 8UT. DoB: January 1950, British

Danielle Vanstone Director. Address: Whitmore Court Little London, Silverstone, Towcester, Northamptonshire, NN12 8UP, United Kingdom. DoB: August 1979, British

Steven Capewell Secretary. Address: Forest Lodge, Brackley, Northamptonshire, NN13 5TU. DoB: May 1952, British

Graham Wood Irvine Director. Address: 33 Burwell Hill, Brackley, Northamptonshire, NN13 7AS. DoB: March 1953, British

Jeffrey Peter Weston Secretary. Address: Flat 16 Whitmore Court Little London, Silverstone, Towcester, Northamptonshire, NN12 8UP. DoB: December 1962, British

Steven Capewell Director. Address: Forest Lodge, Brackley, Northamptonshire, NN13 5TU. DoB: May 1952, British

Jayne Beales Secretary. Address: 15 Whitmore Court Little London, Silverstone, Northamptonshire, NN12 8UP. DoB: January 1967, British

Robecca Elizabeth Mary Louise Lambert Director. Address: 3 Whitmore Court, Little London, Silverstone, Towcester Northamptonshire, NN12 8UP. DoB: June 1968, British

Mark St John Lambert Director. Address: 3 Whitmore Court, Little London, Silverstone, Northamptonshire, NN12 8UP. DoB: January 1969, British

Jayne Beales Director. Address: 15 Whitmore Court Little London, Silverstone, Northamptonshire, NN12 8UP. DoB: January 1967, British

Jeffrey Arthur Whitehead Director. Address: 7 Whitmore Court, Little London, Silverstone, Northamptonshire, NN12 8UP. DoB: July 1964, British

Jeffrey Peter Weston Secretary. Address: Flat 16 Whitmore Court Little London, Silverstone, Towcester, Northamptonshire, NN12 8UP. DoB: December 1962, British

Jeffrey Peter Weston Director. Address: Flat 16 Whitmore Court Little London, Silverstone, Towcester, Northamptonshire, NN12 8UP. DoB: December 1962, British

Stephen Timothy Watson Director. Address: 9 Whitmore Court, Little London Road, Silverstone, Northampton, Northamptonshire, NN12 8UP. DoB: February 1973, South African

Alan John Michie Director. Address: Flat 7 Whitmore Court, Little London, Silverstone, Northamptonshire, NN12 8UP. DoB: December 1921, British

Mark St John Lambert Director. Address: 3 Whitmore Court, Little London, Silverstone, Northamptonshire, NN12 8UP. DoB: January 1969, British

Peter Bradley Director. Address: Tiffield Wood Farmhouse, Tiffield, Northamptonshire. DoB: May 1962, British

Carol Ann Boulter Secretary. Address: Tiffield Wood Farmhouse, Tiffield, Northamptonshire. DoB:

Archibald George Boulter Director. Address: Tiffield Wood Farmhouse, Tiffield, Northamptonshire. DoB: October 1939, British

Jobs in Whitmore Court Residents Association Limited vacancies. Career and practice on Whitmore Court Residents Association Limited. Working and traineeship

Engineer. From GBP 2700

Plumber. From GBP 2200

Assistant. From GBP 1400

Project Co-ordinator. From GBP 2000

Other personal. From GBP 1000

Electrical Supervisor. From GBP 2300

Assistant. From GBP 1400

Administrator. From GBP 2000

Helpdesk. From GBP 1200

Responds for Whitmore Court Residents Association Limited on FaceBook

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

Address Whitmore Court Residents Association Limited on google map

Other similar UK companies as Whitmore Court Residents Association Limited: Heselden Investments Limited | Tadvore Limited | D J Construction (southern) Limited | The Compliance Workbook Ltd | Polar Patrol Music Limited

Situated at 14 Hilltop Avenue, Buckingham MK18 1TZ Whitmore Court Residents Association Limited is a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) registered under the 02641346 Companies House Reg No.. The company was set up 25 years ago. The enterprise is classified under the NACe and SiC code 98000 and has the NACE code: Residents property management. Its most recent filings were filed up to 2015-12-31 and the most recent annual return was filed on 2015-08-28. Twenty five years of competing on the local market comes to full flow with Whitmore Court Residents Association Ltd as they managed to keep their clients happy throughout their long history.

The directors currently registered by the following firm include: Sharon Howard assigned this position in 2016, Danielle Sarah Gautrey assigned this position on 2016/03/23, Sarah Elizabeth Searle assigned this position on 2016/03/23 and 2 others listed below. Furthermore, the managing director's efforts are backed by a secretary - Sarah Elizabeth Searle, from who was selected by this specific firm on 2016/03/23.