Sharemid Property Management Limited
Other letting and operating of own or leased real estate
Sharemid Property Management Limited contacts: address, phone, fax, email, website, shedule
Address: Glebe House Rugby Road Weston Under Wetherley CV33 9BY Leamington Spa
Phone: +44-1564 2154937
Fax: +44-1564 2154937
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Sharemid Property Management Limited"? - send email to us!
Registration data Sharemid Property Management Limited
Register date: 1988-12-09
Register number: 02327275
Type of company: Private Limited Company
Get full report form global database UK for Sharemid Property Management LimitedOwner, director, manager of Sharemid Property Management Limited
Benjamin David Heathcoat Amory Director. Address: Mornington Avenue, London, W14 8UJ, England. DoB: August 1983, British
Ian Thomas Jamie Director. Address: Rugby Road, Weston Under Wetherley, Leamington Spa, Warwickshire, CV33 9BY, England. DoB: n\a, British
Philippa Susan Jamie Secretary. Address: Rugby Road, Weston Under Wetherley, Leamington Spa, Warwickshire, CV33 9BY, England. DoB:
Philippa Jamie Director. Address: Rugby Road, Weston Under Wetherley, Leamington Spa, Warwickshire, CV33 9BW. DoB: April 1960, British
Khanh Navc Pham Director. Address: 16 Mornington Avenue, London, W14 8UJ. DoB: March 1976, Australian
Mohamad Wafic Chehab Director. Address: Mornington Avenue, London, W14 8UJ. DoB: July 1971, British
Karen Michelle Bacchus Director. Address: Flat 2 16 Mornington Avenue, London, W14 8UJ. DoB: October 1962, British
Fraser Moore Secretary. Address: 16a Mornington Avenue, London, W14 8UJ. DoB: January 1977, British
Fraser Moore Director. Address: 16a Mornington Avenue, London, W14 8UJ. DoB: January 1977, British
Hannah Moore Director. Address: Mornington Avenue, London, W14 8UJ. DoB: March 1979, British
Su Hyun Oh Director. Address: Flat3 16 Mornington Avenue, Kensington, London, W14 8UJ. DoB: February 1976, Korea
Jonathan Perry Secretary. Address: Flat 1 16 Mornington Avenue, London, W14 8UJ. DoB: March 1970, Australian
Jonathan Cowlin Director. Address: Flat 4, 16 Mornington Avenue, London, W14 8UJ. DoB: July 1979, British
Helen Harrison Director. Address: Flat 4, 16 Mornington Avenue, London, W14 8UJ. DoB: September 1978, British
Helen Ives Director. Address: Flat 1 16 Mornington Avenue, London, W14 8UJ. DoB: May 1970, British
Jonathan Perry Director. Address: Flat 1 16 Mornington Avenue, London, W14 8UJ. DoB: March 1970, Australian
Thomas Clifton Athron Secretary. Address: 16a Mornington Avenue, London, W14 8UJ. DoB: December 1970, British
Nicholas Robinson Director. Address: Flat 1, 16 Mornington Avenue, London, W14 8UJ. DoB: November 1959, British
Thomas Clifton Athron Director. Address: 16a Mornington Avenue, London, W14 8UJ. DoB: December 1970, British
Nicola Jane Athron Director. Address: 16a Mornington Avenue, London, W14 8UJ. DoB: January 1971, British
Nathan Medlock Director. Address: Flat 4 16 Mornington Avenue, London, W14 8UJ. DoB: April 1972, British
Michael Haward Director. Address: Flat 3, 16 Mornington Avenue, London, W14 8UJ. DoB: June 1973, British
Gerald Sharrock Director. Address: Flat 1, 16 Mornington Avenue, London, W14 8UJ. DoB: November 1966, New Zealand
Alistair Ketner Director. Address: Flat 4 16 Mornington Avenue, London, W14 8UJ. DoB: August 1964, British
James Mcdonald Director. Address: Flat 3, 16 Mornington Avenue, London, W14 8UJ. DoB: November 1966, British
Juliette Gruber Director. Address: 16 Mornington Avenue, London, W14 8UJ. DoB: October 1965, British
Simon Roger Woodland Director. Address: 16a Mornington Avenue, London, W14 8UJ. DoB: July 1967, British
Ross William Gregory Director. Address: Flat 1a, 16 Mornington Avenue, London, W14 8UJ. DoB: July 1959, Australian
John Richard Whitehead Director. Address: Flat 2, 16 Mornington Avenue, London, W14 8UJ. DoB: March 1960, British
Gerald Errington Sharrock Secretary. Address: Flat 1, 16 Mornignton Avenue, London, W14 8UG. DoB: December 1955, New Zealand
Parham Bakhtar Director. Address: Flat 3, 16 Mornington Avenue, London, W14 8UJ. DoB: n\a, British
Beverley Jane Dobson Director. Address: 16 Mornington Avenue, London, W14 8UJ. DoB: n\a, British
Nicholas Whitfeld Director. Address: Flat 4, 16 Mornington Avenue, London, W14 8UJ. DoB: February 1958, British
Jobs in Sharemid Property Management Limited vacancies. Career and practice on Sharemid Property Management Limited. Working and traineeship
Other personal. From GBP 1000
Driver. From GBP 1800
Cleaner. From GBP 1000
Engineer. From GBP 2900
Engineer. From GBP 2000
Controller. From GBP 2000
Responds for Sharemid Property Management Limited on FaceBook
Read more comments for Sharemid Property Management Limited. Leave a respond Sharemid Property Management Limited in social networks. Sharemid Property Management Limited on Facebook and Google+, LinkedIn, MySpaceAddress Sharemid Property Management Limited on google map
The firm is registered in Leamington Spa registered with number: 02327275. This company was started in 1988. The headquarters of the company is situated at Glebe House Rugby Road Weston Under Wetherley. The postal code for this address is CV33 9BY. The enterprise is classified under the NACe and SiC code 68209 which stands for Other letting and operating of own or leased real estate. The company's latest records were submitted for the period up to March 31, 2015 and the latest annual return information was filed on December 9, 2015. 28 years of presence on the local market comes to full flow with Sharemid Property Management Ltd as the company managed to keep their customers satisfied through all this time.
In order to meet the requirements of their customers, the following business is consistently developed by a group of six directors who are, to name just a few, Benjamin David Heathcoat Amory, Ian Thomas Jamie and Philippa Jamie. Their work been of pivotal use to the following business since October 2013. In addition, the director's efforts are constantly aided by a secretary - Philippa Susan Jamie, from who was selected by the following business in 2013.