Home Farm Management Company Limited(the)

All UK companiesReal estate activitiesHome Farm Management Company Limited(the)

Management of real estate on a fee or contract basis

Home Farm Management Company Limited(the) contacts: address, phone, fax, email, website, shedule

Address: 7 Tattenham Crescent KT18 5QG Epsom

Phone: +44-1325 6974090

Fax: +44-1325 6974090

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Home Farm Management Company Limited(the)"? - send email to us!

Home Farm Management Company Limited(the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Home Farm Management Company Limited(the).

Registration data Home Farm Management Company Limited(the)

Register date: 1982-03-05

Register number: 01620220

Type of company: Private Limited Company

Get full report form global database UK for Home Farm Management Company Limited(the)

Owner, director, manager of Home Farm Management Company Limited(the)

Paul Geoffrey Gray Director. Address: Tattenham Crescent, Epsom, Surrey, KT18 5QG, United Kingdom. DoB: July 1962, British

Reginald Thomas Young Director. Address: Tattenham Crescent, Epsom, Surrey, KT18 5QG, United Kingdom. DoB: January 1942, British

Leslie Scott Woodcock Director. Address: Tattenham Crescent, Epsom, Surrey, KT18 5QG, United Kingdom. DoB: February 1942, British

Eastons (rentals) Ltd Corporate-secretary. Address: High Street, Ewell, KT17 1RW, United Kingdom. DoB:

Patricia Ann Lowe Director. Address: Home Farm Close, Tadworth, Surrey, KT20 5PQ. DoB: October 1948, British

Brian Jeffery Snelling Director. Address: Tattenham Crescent, Epsom, Surrey, KT18 5QG, United Kingdom. DoB: June 1938, British

Louise Porter Director. Address: Tattenham Crescent, Epsom, Surrey, KT18 5QG, United Kingdom. DoB: February 1952, British

Rashid Bahous Director. Address: Home Farm Close, Tadworth, Surrey, KT20 5PQ. DoB: August 1962, British

Wendy Anne Fincham Director. Address: Belfield Road, Epsom, Surrey, KT19 9TF. DoB: May 1946, British

Shirley Leigh Director. Address: Home Farm Close, Tadworth, Surrey, KT20 5PQ. DoB: May 1933, British

Nicholas James Parker Secretary. Address: 16 Home Farm Close, Tadworth, Surrey, KT20 5PQ. DoB: October 1969, British

Nicholas James Parker Director. Address: 16 Home Farm Close, Tadworth, Surrey, KT20 5PQ. DoB: October 1969, British

Janetha Radish Director. Address: 17 Home Farm Close, Tadworth, Surrey, KT20 5PQ. DoB: May 1939, British

Judith Stephane Rabin Director. Address: 49 Home Farm Close, Tadworth, Surrey, KT20 5PQ. DoB: June 1955, British

Simon John Humphrey Director. Address: 1 Home Farm Close, Tadworth, Surrey, KT20 5PQ. DoB: April 1973, British

Roger Clifford Gibbs Director. Address: 4 Home Farm Close, Tadworth, Surrey, KT20 5PQ. DoB: March 1956, British

Donald Henry Hosegood Director. Address: 55 Home Farm Close, Tadworth, Surrey, KT20 5PQ. DoB: March 1923, British

Kevin Terence Perry Director. Address: 41 Home Farm Close, Tadworth, Surrey, KT20 5PQ. DoB: July 1966, British

Julie Gardiner Director. Address: 49 Home Farm Close, Tadworth, Surrey, KT20 5PQ. DoB: April 1958, British

Tracey Louise Forno Director. Address: 10 Home Farm Close, Burgh Heath, Surrey, KT20 5PQ. DoB: April 1968, British

David Christopher Denham Ross Secretary. Address: 1 The Close, Kettering, Northamptonshire, NN15 6AG. DoB: n\a, British

Linda Foss Secretary. Address: Bourne House, 26 Clarendon Road, Wallington, Surrey, SM6 8QX. DoB:

Sheila Margaret Rogers Director. Address: 6 Home Farm Close, Banstead, Surrey, KT20 5PQ. DoB: February 1947, British

Barbara Louise Barton Secretary. Address: Bourne House 26 Clarendon Road, Wallington, Surrey, SM6 8QX. DoB:

David Ross Secretary. Address: Bourne Housing Society, 26 Clarendon Road, Wallington, Surrey, SM6 8QX. DoB:

Allison Jane Marsh Director. Address: 24 Home Farm Close, Tadworth, Surrey, KT20 5PQ. DoB: n\a, British

Jean Elizabeth Francis Director. Address: 18 Home Farm Close, Tadworth, Surrey, KT20 5PQ. DoB: April 1933, British

Leslie Scott Woodcock Director. Address: 42 Home Farm Close, Reigate Road, Tadworth, Surrey, KT20 5PQ. DoB: February 1942, British

Caroline Susan Christopher Secretary. Address: Bourne House 26 Clarendon Road, Wallington, Surrey, SM6 8QX. DoB:

Ronald Roberts Director. Address: 5 Home Farm Close, Burgh Heath, Tadworth, Surrey, KT20 5PQ. DoB: September 1925, British

Leonard Edward Clark Director. Address: 13 Home Farm Close, Burgh Heath, Tadworth, Surrey, KT20 5PQ. DoB: November 1920, British

Paul Eric John Silvester Director. Address: 37 Home Farm Close, Burgh Heath, Tadworth, Surrey, KT20 5PQ. DoB: January 1965, British

Brian Jeffery Snelling Director. Address: 29 Home Farm Close, Burgh Heath, Tadworth, Surrey, KT20 5PQ. DoB: June 1938, British

Douglas Arthur Lynn Director. Address: 20 Home Farm Close, Burgh Heath, Tadworth, Surrey, KT20 5PQ. DoB: May 1921, British

Glen Christopher Gibbs Director. Address: 25 Home Farm Close, Burgh Heath, Surrey, KT20 5PQ. DoB: May 1960, British

Jobs in Home Farm Management Company Limited(the) vacancies. Career and practice on Home Farm Management Company Limited(the). Working and traineeship

Cleaner. From GBP 1000

Administrator. From GBP 2100

Fabricator. From GBP 2900

Assistant. From GBP 1300

Responds for Home Farm Management Company Limited(the) on FaceBook

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

Address Home Farm Management Company Limited(the) on google map

Other similar UK companies as Home Farm Management Company Limited(the): Phileas Dogg Ltd | Hambridge Engineering Limited | Value Furniture Limited | Midland Pet Supplies Limited | The Rochester Deli Ltd

Home Farm Management Company Limited(the) has existed on the local market for at least thirty four years. Registered under the number 01620220 in March 5, 1982, the firm is based at 7 Tattenham Crescent, Epsom KT18 5QG. This firm SIC and NACE codes are 68320 and their NACE code stands for Management of real estate on a fee or contract basis. The business latest filed account data documents cover the period up to Thu, 31st Dec 2015 and the most current annual return was filed on Sat, 8th Aug 2015. Ever since the firm started in this particular field 34 years ago, the company managed to sustain its praiseworthy level of prosperity.

That business owes its success and unending progress to four directors, who are Paul Geoffrey Gray, Reginald Thomas Young, Leslie Scott Woodcock and Leslie Scott Woodcock, who have been hired by it since March 9, 2011. At least one secretary in this firm is a limited company: Eastons (rentals) Ltd.