Cedar Rise (reigate) Management Company Limited

All UK companiesActivities of households as employers; undifferentiatedCedar Rise (reigate) Management Company Limited

Residents property management

Cedar Rise (reigate) Management Company Limited contacts: address, phone, fax, email, website, shedule

Address: 104 High Street RH4 1AZ Dorking

Phone: +44-1323 4759246

Fax: +44-1323 4759246

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Cedar Rise (reigate) Management Company Limited"? - send email to us!

Cedar Rise (reigate) Management Company Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Cedar Rise (reigate) Management Company Limited.

Registration data Cedar Rise (reigate) Management Company Limited

Register date: 2009-06-03

Register number: 06923678

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

Get full report form global database UK for Cedar Rise (reigate) Management Company Limited

Owner, director, manager of Cedar Rise (reigate) Management Company Limited

Lynne Hazel Dickson Director. Address: High Street, Dorking, Surrey, RH4 1AZ, England. DoB: March 1953, English

Helen Elizabeth Cole Director. Address: High Street, Dorking, Surrey, RH4 1AZ, England. DoB: July 1987, British

Esther Abigail Hoyle Director. Address: 93 Reigate Hill, Reigate, Surrey, RH2 9NJ, Uk. DoB: August 1974, British

Scott Buchanan Holley Director. Address: High Street, Dorking, Surrey, RH4 1AZ, England. DoB: May 1977, British

Julie Christine Jenne Director. Address: Northcote Crescent, West Horsley, Leatherhead, Surrey, KT24 6LX, United Kingdom. DoB: December 1963, British

J J Homes (properties) Ltd Corporate-secretary. Address: 65 Whytecliffe Road South, Purley, Surrey, CR8 2AZ, England. DoB:

Cheryl Ann Southam Director. Address: Reigate Hill, Reigate, Surrey, RH2 9NJ, England. DoB: June 1976, British

Rachel Louise Greenhoff Director. Address: Reigate Hill, Reigate, Surrey, RH2 9NJ, Uk. DoB: July 1983, British

Matthew Andrew Clark Director. Address: Oak House Yard, Emgate, Bedale, North Yorkshire, DL8 1DR, United Kingdom. DoB: August 1968, British

Elisabeth Anne Hale Director. Address: Flanchford Road, Reigate, Surrey, RH2 8AB, United Kingdom. DoB: n\a, British

Simon David Clark Director. Address: Reigate Hill, Reigate, Surrey, RH2 9NJ, United Kingdom. DoB: May 1962, British

Paul Stephen Cranfield Director. Address: Church Lane, Woolstone, Faringdon, Oxfordshire, SN7 7QL, United Kingdom. DoB: April 1969, British

Alice Elvina Smith Director. Address: Cedar Rise, Reigate Hill, Reigate, Surrey, RH2 9NJ, United Kingdom. DoB: October 1942, British

Kathryn Amy Liddle Director. Address: 93 Reigate Hill, Reigate, Surrey, RH2 9NJ, England. DoB: February 1985, British

Christopher Allen Posgate Director. Address: Causeway, Horsham, West Sussex, RH12 1NQ, Uk. DoB: March 1957, British

Mark Steven Flood Director. Address: Birchgrove, Balsall Common, Coventry, West Midlands, CU7 7RS. DoB: July 1965, British

Rosie Lightfoot Director. Address: 93 Reigate Hill, Reigate, Surrey, RH2 9NJ. DoB: July 1950, British

Barry Partner Director. Address: 31 North Street, Carshalton, Surrey, SM5 2HW. DoB: July 1944, British

Christine Partner Director. Address: 31 North Street, Carshalton, Surrey, SM5 2HW. DoB: April 1947, British

James Edward Peckham Director. Address: 93 Reigate Hill, Reigate, Surrey, RH2 9NJ. DoB: May 1939, British

Sandra Christine Peckham Director. Address: 93 Reigate Hill, Reigate, Surrey, RH2 9NJ. DoB: January 1946, British

Philip Stanley Kemp Director. Address: Beech Drive, Kingswood, Tadworth, Surrey, KT20 6PS. DoB: January 1960, British

Rachel Louise Greenhoff Director. Address: Reigate Hill, Reigate, Surrey, RH2 9NJ. DoB: July 1983, British

Alan Barnett Director. Address: Reigate Hill, Reigate, Surrey, RH2 9NJ. DoB: December 1962, British

Dr Angela Margaret Gilbert Director. Address: 31 North Street, Carshalton, Surrey, SM5 2HW. DoB: November 1953, British

Michael Andrew Bland Director. Address: 93 Reigate Hill, Reigate, Surrey, RH2 9NJ. DoB: March 1961, British

Peter Roberts Director. Address: Reigate Hill, Reigate, Surrey, RH2 9NJ. DoB: February 1985, British

Frances Helen Kemp Director. Address: Beech Drive, Kingswood, Tadworth, Surrey, KT20 6PS. DoB: July 1962, British

Lynne Hazel Dickson Director. Address: 93 Reigate Hill, Reigate, Surrey, RH2 9NJ. DoB: March 1953, English

Esther Abigail Hoyle Director. Address: 93 Reigate Hill, Reigate, Surrey, RH2 9NJ. DoB: August 1974, British

Elisabeth Anne Hale Director. Address: Flanchford Road, Reigate, Surrey, RH2 8AB. DoB: n\a, British

J J Homes (properties) Ltd Corporate-secretary. Address: 65 Whytecliffe Road South, Purley, Surrey, CR8 2AZ, England. DoB:

Carole Josephine Crossley Director. Address: 93 Reigate Hill, Reigate, Surrey, RH2 9NJ. DoB: June 1945, British

Christopher Allen Posgate Director. Address: 4 The Manor House, Causeway, Horsham, West Sussex, RH12 1NQ. DoB: March 1957, British

Louise Ann Whitney Director. Address: 17 Stoughton Avenue, Cheam, Surrey, SM3 8PH. DoB: n\a, British

Jobs in Cedar Rise (reigate) Management Company Limited vacancies. Career and practice on Cedar Rise (reigate) Management Company Limited. Working and traineeship

Fabricator. From GBP 2500

Fabricator. From GBP 2200

Other personal. From GBP 1300

Engineer. From GBP 2400

Tester. From GBP 2500

Package Manager. From GBP 1300

Assistant. From GBP 1300

Other personal. From GBP 1000

Administrator. From GBP 2300

Responds for Cedar Rise (reigate) Management Company Limited on FaceBook

Read more comments for Cedar Rise (reigate) Management Company Limited. Leave a respond Cedar Rise (reigate) Management Company Limited in social networks. Cedar Rise (reigate) Management Company Limited on Facebook and Google+, LinkedIn, MySpace

Address Cedar Rise (reigate) Management Company Limited on google map

Other similar UK companies as Cedar Rise (reigate) Management Company Limited: Ripley Garden Supplies Ltd | Lumiko Ltd | Dynamic Retail Ltd | Wine Equals Friends Limited | The Ethiopian Coffee Company Limited

The firm is registered in Dorking under the following Company Registration No.: 06923678. This firm was set up in the year 2009. The main office of the company is situated at 104 High Street . The area code is RH4 1AZ. This business principal business activity number is 98000 , that means Residents property management. The company's latest records were submitted for the period up to 2015/06/30 and the most current annual return information was released on 2016/06/03. This business can look back on the successful 7 years in this line of business, with good things in the future.

In order to be able to match the demands of its clientele, this specific firm is continually being supervised by a unit of five directors who are, to enumerate a few, Lynne Hazel Dickson, Helen Elizabeth Cole and Esther Abigail Hoyle. Their mutual commitment has been of crucial importance to this specific firm since June 2016. At least one secretary in this firm is a limited company: J J Homes (properties) Ltd.