Coniston House Management Limited

All UK companiesReal estate activitiesConiston House Management Limited

Other letting and operating of own or leased real estate

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

Address: Sherlock House Manor Road CH45 4JB Wallasey

Phone: +44-1246 9620422

Fax: +44-1246 9620422

Email: n\a

Website:

Shedule:

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

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

Registration data Coniston House Management Limited

Register date: 2000-10-13

Register number: 04090266

Type of company: Private Limited Company

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

Owner, director, manager of Coniston House Management Limited

Brian Ellis Hooson Secretary. Address: Manor Road, Wallasey, Merseyside, CH45 4JB, England. DoB:

Thomas Xavier Tranfield Director. Address: Manor Road, Wallasey, Merseyside, CH45 4JB, England. DoB: June 1977, British

Andrew John Neville Director. Address: Bromley Close, Heswall, Cheshire, CH60 9LG. DoB: March 1969, British

Pamela Garton Director. Address: Flat 1 Coniston House, 74 Shrewsbury Road, Prenton, Merseyside, CH43 2HY. DoB: June 1930, British

Lynsdey Williamson Director. Address: Flat 3 Coniston House, 74 Shrewsbury Road, Prenton, Merseyside, CH43 2HY. DoB: October 1976, British

Camilla Mckeane Director. Address: Flat 8, 74 Shrewsbury Road, Oxton Wirral, Merseyside, CH43 2HY. DoB: n\a, British

Rhoda Dooley Director. Address: Flat 7 Coniston House, 74 Shrewsbury Road, Oxton, Wirral, CH43 2HY. DoB: March 1978, British

Benedict John Tranfield Director. Address: Flat 5 74 Shrewsbury Road, Oxton, Wirral, CH43 2HY. DoB: October 1977, British

Jane Catherine Byrne Director. Address: 74 Shrewsbury Road, Prenton, Merseyside, CH43 2HY. DoB: December 1972, British

Barbara Anne Dunton Secretary. Address: 74 Shrewsbury Road, Prenton, Merseyside, CH43 2HY. DoB: n\a, British

Barbara Cavanagh Director. Address: Flat 2 Coniston House, 74 Shrewsbury Road, Prenton, Merseyside, CH43 2HY. DoB: October 1972, British

Camilla Mckeane Secretary. Address: Flat 8, 74 Shrewsbury Road, Oxton Wirral, Merseyside, CH43 2HY. DoB: n\a, British

Emma Joyce Director. Address: Flat 9, 74 Shrewsbury Road, Oxton Wirral, Merseyside, CH43 2HY. DoB: October 1980, British

Laura Jennifer Eagle Secretary. Address: Flat 9 74 Shrewsbury Road, Oxton, Prenton, Merseyside, CH43 2HY. DoB: March 1976, British

Laura Jennifer Eagle Director. Address: Flat 9 74 Shrewsbury Road, Oxton, Prenton, Merseyside, CH43 2HY. DoB: March 1976, British

Nathan Ohagan Director. Address: Flat 6 74 Shrewsbury Road, Oxton, Merseyside, CH43 2HY. DoB: March 1978, British

Ricardo Peter James Stephen Director. Address: Flat 4 74 Shrewsbury Road, Oxton, Birkenhead, Wirral, CH43 2HY. DoB: October 1966, British

Daniel Alexander Smith Director. Address: Flat 8 74 Shrewsbury Road, Oxton, Wirral, CH43 2HY. DoB: July 1977, British

David James Barry Director. Address: Flat 7, 74 Shrewsbury Road, Oxton, Wirral, CH43 2HY. DoB: October 1974, British

Christina Marie Power Director. Address: Flat 2, 74 Shrewsbury Road, Oxton, Wirral, CH43 2HY. DoB: September 1954, British

Francis Flaherty Director. Address: Allenbrook Gayton Lane, Gayton, Wirral, Merseyside, L60 3RF. DoB: September 1938, British

June Mavis Flaherty Director. Address: Allenbrook Gayton Lane, Gayton, Wirral, Merseyside, CH60 3RF. DoB: June 1940, British

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

Director. From GBP 5500

Package Manager. From GBP 2500

Cleaner. From GBP 1200

Director. From GBP 6500

Electrical Supervisor. From GBP 2500

Other personal. From GBP 1400

Fabricator. From GBP 2900

Responds for Coniston House Management Limited on FaceBook

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

Address Coniston House Management Limited on google map

Other similar UK companies as Coniston House Management Limited: Lave Property Services Limited | Gkb Quality Builders Limited | Grpa Ltd | N Watson Developments Limited | Squirrel Poultry Services Limited

This firm is registered in Wallasey registered with number: 04090266. This company was established in 2000. The office of this company is situated at Sherlock House Manor Road. The zip code for this location is CH45 4JB. This company SIC and NACE codes are 68209 which stands for Other letting and operating of own or leased real estate. The business most recent records were filed up to March 31, 2015 and the most recent annual return was filed on May 31, 2016. Since the firm began in this field 16 years ago, this firm has managed to sustain its impressive level of prosperity.

The directors currently registered by this specific limited company are as follow: Thomas Xavier Tranfield assigned this position in 2011, Andrew John Neville assigned this position in 2009, Pamela Garton assigned this position 10 years ago and 4 others listed below. In order to find professional help with legal documentation, since 2011 the following limited company has been utilizing the skills of Brian Ellis Hooson, who has been looking for creative solutions ensuring that the Board's meetings are effectively organised.