Coventry House Management Limited

All UK companiesReal estate activitiesCoventry House Management Limited

Management of real estate on a fee or contract basis

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

Address: 1st Floor, 4 Sherrard Street LE13 1XJ Melton Mowbray

Phone: +44-1442 5974884

Fax: +44-1442 5974884

Email: n\a

Website:

Shedule:

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

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

Registration data Coventry House Management Limited

Register date: 1994-10-06

Register number: 02975218

Type of company: Private Limited Company

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

Owner, director, manager of Coventry House Management Limited

Jason Cooke Director. Address: Coventry House, Melton Mowbray, Leicestershire, LE13 1AQ. DoB: November 1970, British

Liam Deighton Nash Director. Address: Burton Street, Melton Mowbray, LE13 1AQ. DoB: June 1979, British

Roger Kelly Secretary. Address: Sherrard Street, Melton Mowbray, Leics, LE13 1XJ. DoB:

Sarah Bennett Director. Address: Flat 6 Coventry House, Burton Street, Melton Mowbray, Leicestershire, LE13 1AQ. DoB: January 1968, British

Kate Hardwick Director. Address: 1 Coventry House, Burton Street, Melton Mowbray, Leicestershire, LE13 1AQ. DoB: November 1969, British

Roger Kelly Director. Address: Flat 5 Coventry House, Burton Street, Melton Mowbray, Leicestershire, LE13 1AQ. DoB: February 1970, British

Nicola Palm Director. Address: Flat 2 Coventry House, Burton Street, Melton Mowbray, Leicestershire, LE13 1AQ. DoB: December 1976, British

Theresa Simpson Director. Address: Flat 6 Coventry House, Burton Street, Melton Mowbray, Leicestershire, LE13 1AQ. DoB: August 1953, British

Susan Penty Director. Address: 5 Coventry House, Burton Street, Melton Mowbray, Leicestershire, LE13 1AQ. DoB: May 1966, British

Vanessa Hamilton Director. Address: Flat 6 Coventry House, Burton Street, Melton Mowbray, Leicestershire, LE13 1AQ. DoB: June 1977, British

Lisa Downs Director. Address: Flat 1 Coventry House, Burton Street, Melton Mowbray, Leicestershire, LE13 1AQ. DoB: April 1974, British

Philip Bouchard Secretary. Address: Flat Four Coventry House, Burton Street, Melton Mowbray, Leicestershire, LE13 1AQ. DoB: September 1973, British

Trevor James Henderson Secretary. Address: Flat 6 Coventry House, Burton Street, Melton Mowbray, Leicestershire, LE13 1AQ. DoB: April 1970, British

Peter Franks Director. Address: Flat Five Coventry House, Burton Street, Melton Mowbray, Leicestershire, LE13 1AQ. DoB: November 1959, British

Philip Bouchard Director. Address: Flat Four Coventry House, Burton Street, Melton Mowbray, Leicestershire, LE13 1AQ. DoB: September 1973, British

David Johnson Secretary. Address: Flat Three Coventry House, Burton Street, Melton Mowbray, Leicestershire, LE13 1AQ. DoB:

Sandra Johnson Director. Address: Flat Three Coventry House, Burton Street, Melton Mowbray, Leicestershire, LE13 1AQ. DoB: September 1946, British

Janice Jones Director. Address: Flat 1 Coventry House, Burton Street, Melton Mowbray, Leicestershire, LE13 1AQ. DoB: July 1970, British

Trevor James Henderson Director. Address: Flat 6 Coventry House, Burton Street, Melton Mowbray, Leicestershire, LE13 1AQ. DoB: April 1970, British

Michael Craig Maxwell Ferguson Secretary. Address: 38 Shirley Road, Stoneygate, Leicester, LE2 3LJ. DoB: n\a, British

Craig Lancelot Mitchell Director. Address: The Manor House, Hungarton, Leicester, Leicestershire, LE7 9JR. DoB: January 1951, British

Craig Lancelot Mitchell Secretary. Address: The Manor House, Hungarton, Leicester, Leicestershire, LE7 9JR. DoB: January 1951, British

James Whalen Director. Address: The Old Barn, Burrough End Great Dalby, Melton Mowbray, Leicestershire, LE14 2EW. DoB: January 1967, British

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

Cleaner. From GBP 1100

Fabricator. From GBP 2300

Plumber. From GBP 2100

Assistant. From GBP 1000

Electrician. From GBP 2200

Director. From GBP 6300

Other personal. From GBP 1500

Responds for Coventry House Management Limited on FaceBook

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

Address Coventry House Management Limited on google map

Other similar UK companies as Coventry House Management Limited: Fortbeck Limited | Snsuk Ltd | Beech House Investments Limited | Diamond Landscaping Limited | The Footwear And Accessories Collective Limited

Coventry House Management Limited with reg. no. 02975218 has been a part of the business world for 22 years. This particular Private Limited Company can be found at 1st Floor, 4, Sherrard Street in Melton Mowbray and their zip code is LE13 1XJ. This enterprise Standard Industrial Classification Code is 68320 and their NACE code stands for Management of real estate on a fee or contract basis. Wednesday 30th September 2015 is the last time when the company accounts were reported. It has been twenty two years for Coventry House Management Ltd in this field of business, it is still strong and is an example for the competition.

There's a number of five directors controlling the firm at present, specifically Jason Cooke, Liam Deighton Nash, Sarah Bennett and 2 other members of the Management Board who might be found within the Company Staff section of this page who have been carrying out the directors duties since 2008-10-01. Additionally, the director's assignments are aided by a secretary - Roger Kelly, from who was recruited by this firm in 2007.