Cranesthorpe Court Management (leamington) Limited

All UK companiesActivities of households as employers; undifferentiatedCranesthorpe Court Management (leamington) Limited

Residents property management

Cranesthorpe Court Management (leamington) Limited contacts: address, phone, fax, email, website, shedule

Address: 7 Cranesthorpe Court Guys Cliffe Avenue CV32 6LY Leamington Spa

Phone: +44-1304 4733428

Fax: +44-1304 4733428

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Cranesthorpe Court Management (leamington) Limited"? - send email to us!

Cranesthorpe Court Management (leamington) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Cranesthorpe Court Management (leamington) Limited.

Registration data Cranesthorpe Court Management (leamington) Limited

Register date: 1971-08-23

Register number: 01021964

Type of company: Private Limited Company

Get full report form global database UK for Cranesthorpe Court Management (leamington) Limited

Owner, director, manager of Cranesthorpe Court Management (leamington) Limited

Andrew Grimshaw Director. Address: Guys Cliffe Avenue, Leamington Spa, Warwickshire, CV32 6LY, England. DoB: February 1981, British

Allan Herbert Secretary. Address: 8 Guys Cliffe Avenue, Leamington Spa, Warwickshire, CV32 6LY, England. DoB:

Andrew Peter Ian Bower Director. Address: 8 Guys Cliffe Avenue, Leamington Spa, Warwickshire, CV32 6LY, England. DoB: April 1951, British

Allan Thomas Herbert Director. Address: 3 Cranesthorpe Court, Guys Cliffe Avenue, Leamington Spa, Warwickshire, CV32 6LY. DoB: April 1956, British

Russell James Bredin Secretary. Address: Cranesthorpe Court, 8 Guys Cliffe Avenue, Leamington Spa, Warwickshire, CV32 6LY, England. DoB:

Lucy Jayne Desborough Director. Address: Cranesthorpe Court, 8 Guys Cliffe Avenue, Leamington Spa, Warwickshire, CV32 6LY, England. DoB: November 1981, British

Dr Fiona Jane Maccallum Director. Address: Guys Cliffe Avenue, Leamington Spa, Warwickshire, CV32 6LY, England. DoB: June 1973, British

Harford Montgomery Robb Director. Address: Flat 2 Cranesthorpe Court, 8 Guys Cliffe Avenue, Leamington Spa, Warwickshire, CV32 6LY. DoB: October 1931, British

Jessica Anne Lisa Harben Secretary. Address: 5 Cranesthorpe Court, 8 Guys Cliffe Avenue, Leamington Spa, Warwickshire, CV32 6LY. DoB:

Thomas Burniston Secretary. Address: 7 Cranesthorpe Court, 8 Guys Cliffe Avenue, Leamington Spa, Warwickshire, CV32 6LY. DoB:

Jeremy Harben Director. Address: Cranesthorpe Court, Flat 5, 8 Guys Cliffe Avenue, Leamington Spa, Warwickshire, CV32 6LY. DoB: September 1975, British

Campbell John Ure Secretary. Address: 5 Cranesthorpe Court, 8 Guys Cliffe Avenue, Leamington Spa, Warwickshire, CV32 6LY. DoB:

Merrin Bath Director. Address: Flat 2, 8 Guys Cliffe Avenue, Leamington Spa, Warwickshire, CV32 6LY. DoB: February 1968, New Zealand

Robert William James Simpson Director. Address: Flat 7 Cranesthorpe Court, 8 Guys Cliffe Avenue, Leamington Spa, Warwickshire, CV32 6LY. DoB: October 1970, British

Richard Francis Brewer Director. Address: 7 Cranesthorpe Court, 8 Guys Cliffe Avenue, Leamington Spa, Warwickshire, CV32 6LY. DoB: May 1969, British

Matthew Sutherland Director. Address: 5 Cranesthorpe Court, 8 Guys Cliffe Avenue, Leamington Spa, Warwickshire, CV32 6LY. DoB: March 1976, British

Christine Sarah Spence Director. Address: 4 Chestnut Court, 8 Guys Cliffe Avenue, Leamington Spa, Warwickshire, CV32 6LY. DoB: September 1967, British

Christie Jane Mountford Secretary. Address: 5 Cranesthorpe Court, 8 Guys Cliffe Avenue, Leamington Spa, Warwickshire, CV32 6LY. DoB:

Allan Thomas Herbert Director. Address: 3 Cranesthorpe Court, Guys Cliffe Avenue, Leamington Spa, Warwickshire, CV32 6LY. DoB: April 1956, British

Christine Sarah Spence Secretary. Address: 4 Chestnut Court, 8 Guys Cliffe Avenue, Leamington Spa, Warwickshire, CV32 6LY. DoB: September 1967, British

Simon David Farrall Director. Address: Flat 7, 8 Guys Cliffe Avenue, Leamington Spa, Warwickshire, CV32 6LY. DoB: October 1960, British

Min Zhu Secretary. Address: Flat 1, 8 Guys Cliffe Avenue, Leamington Spa, Warwickshire, CV32 6LY. DoB: September 1965, Peoples Republic Ofchina

Marcus Jenks Director. Address: Flat 4 Cranesthorpe Court, 8 Guys Cliffe Avenue, Leamington Spa, Warwickshire, CV32 6LY. DoB: July 1970, British

Min Zhu Director. Address: 1 Cranesthorpe Court, 8 Guys Cliffe Avenue, Leamington Spa, Warwickshire, CV32 6LY. DoB: September 1965, Peoples Republic Ofchina

Gordon Adam Coleman Secretary. Address: 12 High Street, Warwick, Warwickshire, CV34 4AU. DoB: n\a, British

Robert William Tanner Parsons Director. Address: 79 Fountain Road, Edgbaston, Birmingham, West Midlands, B17 8NP. DoB: October 1958, British

Raymond Lee Osgood Director. Address: 8 Guys Cliffe Avenue, Leamington Spa, Warwickshire, CV32 6LY. DoB: September 1960, American

Thomas William Chatterton Director. Address: Flat 6 8 Guys Cliffe Avenue, Leamington Spa, Warwickshire, CV32 6LY. DoB: March 1920, British

Jobs in Cranesthorpe Court Management (leamington) Limited vacancies. Career and practice on Cranesthorpe Court Management (leamington) Limited. Working and traineeship

Sorry, now on Cranesthorpe Court Management (leamington) Limited all vacancies is closed.

Responds for Cranesthorpe Court Management (leamington) Limited on FaceBook

Read more comments for Cranesthorpe Court Management (leamington) Limited. Leave a respond Cranesthorpe Court Management (leamington) Limited in social networks. Cranesthorpe Court Management (leamington) Limited on Facebook and Google+, LinkedIn, MySpace

Address Cranesthorpe Court Management (leamington) Limited on google map

Other similar UK companies as Cranesthorpe Court Management (leamington) Limited: Omo Stores Limited | Ram 62 Limited | Broadcroft Tyres And Exhaust Centre Ltd | Esteem Vehicle Solutions Ltd | Sychdyn Store Limited

This business known as Cranesthorpe Court Management (leamington) has been registered on Mon, 23rd Aug 1971 as a Private Limited Company. This business registered office can be found at Leamington Spa on 7 Cranesthorpe Court, Guys Cliffe Avenue. In case you have to contact this firm by post, the zip code is CV32 6LY. The office reg. no. for Cranesthorpe Court Management (leamington) Limited is 01021964. This business SIC code is 98000 and their NACE code stands for Residents property management. December 31, 2015 is the last time account status updates were reported. It's been 45 years for Cranesthorpe Court Management (leamington) Ltd in this field, it is doing well and is an example for the competition.

This business owes its success and constant growth to a group of three directors, who are Andrew Grimshaw, Andrew Peter Ian Bower and Allan Thomas Herbert, who have been working for the company since 2016. Furthermore, the managing director's tasks are aided by a secretary - Allan Herbert, from who was recruited by this business three years ago.