Pavillions Management Company Limited

All UK companiesActivities of households as employers; undifferentiatedPavillions Management Company Limited

Residents property management

Pavillions Management Company Limited contacts: address, phone, fax, email, website, shedule

Address: John Mortimer Property Management Ltd Bagshot Road RG12 9SE Bracknell

Phone: +44-1389 7392944

Fax: +44-1389 7392944

Email: n\a

Website:

Shedule:

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

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

Registration data Pavillions Management Company Limited

Register date: 1997-07-31

Register number: 03412854

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

Get full report form global database UK for Pavillions Management Company Limited

Owner, director, manager of Pavillions Management Company Limited

James Malcolm Hall Director. Address: Bagshot Road, Bracknell, Berkshire, RG12 9SE. DoB: July 1959, British

Paul Nicholas Addis Director. Address: Bagshot Road, Bracknell, Berkshire, RG12 9SE. DoB: March 1962, British

Jane Bason Director. Address: Bagshot Road, Bracknell, Berkshire, RG12 9SE. DoB: October 1969, British

Paul Alexander Culnane Director. Address: Bagshot Road, Bracknell, Berkshire, RG12 9SE. DoB: June 1958, British

Simon Charles Mott Director. Address: Bagshot Road, Bracknell, Berkshire, RG12 9SE. DoB: August 1963, British

Walter Lowy Director. Address: Bagshot Road, Bracknell, Berkshire, RG12 9SE. DoB: April 1932, British

Peter Frank Hermon Director. Address: 1 Woodward Place, Loughton Lodge, Milton Keynes, MK8 9LG. DoB: July 1929, British

Alexander Regan Secretary. Address: 36 Woodward Place, Milton Keynes, Buckinghamshire, MK8 9LG. DoB: n\a, British

Marie Eichler Director. Address: 16 Woodward Place, Loughton Lodge, Milton Keynes, Buckinghamshire, MK8 9LG. DoB: n\a, British

Alexander Regan Director. Address: 36 Woodward Place, Milton Keynes, Buckinghamshire, MK8 9LG. DoB: n\a, British

John Robert Jones Director. Address: Woodward Place, Loughton Lodge, Milton Keynes, MK8 9LG, England. DoB: April 1954, British

Walter Lowy Director. Address: Woodward Place, Loughton Lodge, Milton Keynes, MK8 9LG, England. DoB: April 1932, British

Colin Brown Director. Address: Bagshot Road, Bracknell, Berkshire, RG12 9SE. DoB: November 1949, British

Kelvin Clarke Director. Address: 27 Woodward Place, Loughton Lodge, Milton Keynes, Buckinghamshire, MK8 9LG. DoB: May 1960, British

County Estate Management Secretarial Services Limted Corporate-secretary. Address: 79 New Cavendish Street, London, W1W 6XB. DoB:

Shamir Ruparelia Director. Address: 22 Raine Way, Oadby, Leicester, Leicestershire, LE2 4UB. DoB: January 1969, British

Peter John Williams Director. Address: 5 Woodward Place, Loughton Lodge, Milton Keynes, Buckinghamshire, MK8 9LG. DoB: January 1948, British

Alexander Regan Secretary. Address: 36 Woodward Place, Milton Keynes, Buckinghamshire, MK8 9LG. DoB: n\a, British

Susan Audrey Roberts Director. Address: 27 Woodward Place, Loughton Lodge, Milton Keynes, Buckinghamshire, MK8 9LG. DoB: September 1964, British

Peter Denis Brinsmead Director. Address: 2 Woodward Place, Milton Keynes, Buckinghamshire, MK8 9LG. DoB: February 1932, British

Joseph Devine Beckett Director. Address: 34 Woodward Place, Loughton Lodge, Milton Keynes, Buckinghamshire, MK8 9LG. DoB: September 1944, British

Marie Eichler Secretary. Address: 16 Woodward Place, Loughton Lodge, Milton Keynes, Buckinghamshire, MK8 9LG. DoB: n\a, British

Caralyn Tottle Director. Address: 22 Woodward Place, Loughton Lodge, Milton Keynes, MK8 9LG. DoB: August 1951, British

Rosemary Godfrey Director. Address: 33 Woodward Place, Loughton Lodge, Milton Keynes, Buckinghamshire, MK8 9LG. DoB: January 1949, British

David George Bond Director. Address: 21 Woodward Place, Loughton Lodge, Milton Keynes, Buckinghamshire, MK8 9LG. DoB: May 1937, British

Mark Henshaw Director. Address: 7 Woodward Place, Loughton Lodge, Milton Keynes, Buckinghamshire, MK8 9LG. DoB: December 1964, British

Christopher Harniess Director. Address: 17 Woodward Place, Loughton Lodge, Milton Keynes, Buckinghamshire, MK8 9LG. DoB: January 1961, British

Christopher Anthony Charles Smith Director. Address: 11 Woodward Place, Loughton Lodge, Milton Keynes, Buckinghamshire, MK8 9LG. DoB: June 1944, British

Shyam Sunder Ashoka Secretary. Address: The Willows, Church End, Milton Bryan, Buckinghamshire, MK17 9HR. DoB: December 1954, British

Severnside Nominees Limited Corporate-nominee-director. Address: 14-18 City Road, Cardiff, CF24 3DL. DoB:

Severnside Secretarial Limited Corporate-nominee-secretary. Address: 14-18 City Road, Cardiff, CF24 3DL. DoB:

Paul Ian Flello Director. Address: Kingsmead Lodge, 7a The Green, Great Horwood, Milton Keynes, Buckinghamshire, MK17 0RH. DoB: June 1950, British

Jobs in Pavillions Management Company Limited vacancies. Career and practice on Pavillions Management Company Limited. Working and traineeship

Project Co-ordinator. From GBP 1400

Driver. From GBP 2500

Administrator. From GBP 2500

Responds for Pavillions Management Company Limited on FaceBook

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

Address Pavillions Management Company Limited on google map

Other similar UK companies as Pavillions Management Company Limited: Kem Distribution Limited | Mark Liddle Insolvency Services Limited | Ar Consulting Group Limited | Torcal Ltd. | The Westward Stocktaking & Stock Valuation Agency Limited

Pavillions Management is a business registered at RG12 9SE Bracknell at John Mortimer Property Management Ltd. The enterprise was established in 1997 and is registered as reg. no. 03412854. The enterprise has been on the UK market for nineteen years now and its up-to-data status is is active. The enterprise is registered with SIC code 98000 , that means Residents property management. Pavillions Management Company Ltd reported its account information for the period up to Thursday 31st December 2015. Its most recent annual return information was released on Friday 31st July 2015. 19 years of experience on the market comes to full flow with Pavillions Management Co Limited as the company managed to keep their clients satisfied through all the years.

In order to meet the requirements of its clients, this particular limited company is continually being led by a body of nine directors who are, to enumerate a few, James Malcolm Hall, Paul Nicholas Addis and Jane Bason. Their support has been of critical use to this limited company since May 2016. In order to increase its productivity, since October 2006 this limited company has been utilizing the expertise of Alexander Regan, who has been responsible for successful communication and correspondence within the firm.