Horsman Court Limited

All UK companiesActivities of households as employers; undifferentiatedHorsman Court Limited

Residents property management

Horsman Court Limited contacts: address, phone, fax, email, website, shedule

Address: 5 Green Bank Lane CA13 9EF Cockermouth

Phone: +44-1245 9687164

Fax: +44-1245 9687164

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Horsman Court Limited"? - send email to us!

Horsman Court Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Horsman Court Limited.

Registration data Horsman Court Limited

Register date: 1988-08-25

Register number: 02289924

Type of company: Private Limited Company

Get full report form global database UK for Horsman Court Limited

Owner, director, manager of Horsman Court Limited

Joan Lindsey Markwell Director. Address: Horsman Court, Horsman Street, Cockermouth, Cumbria, CA13 0HQ, England. DoB: May 1957, British

James Blair Director. Address: Stubb Budge, Wigton, Cumbria, CA7 8PP, United Kingdom. DoB: April 1953, British

Valerie Pallister Director. Address: Pardshaw, Cockermouth, Cumbria, CA13 0SP, United Kingdom. DoB: November 1955, British

Wendy Blair Director. Address: Stubb Budge, Wigton, Cumbria, CA7 8PP, United Kingdom. DoB: October 1954, British

Barbara Lloyd Secretary. Address: Woodland Grange, Dovenby, Cockermouth, Cumbria, CA13 0PJ, England. DoB:

David Alan Pearson Director. Address: Green Bank Lane, Cockermouth, Cumbria, CA13 9EF, England. DoB: January 1965, British

Christopher Aubrey Lloyd Director. Address: Woodland Grange, Dovenby, Cockermouth, Cumbria, CA13 0PJ, United Kingdom. DoB: March 1945, British

Joyce Garrard Director. Address: Eaglesfield, Cockermouth, Cumbria, CA13 03F. DoB: May 1945, British

Doris Woodfine Director. Address: West Farm Court, Broompark, Durham, County Durham, DH7 7RN. DoB: January 1942, British

Ronald Woodfine Director. Address: 21 West Farm Court, Broompark, Durham, County Durham, DH7 7RN. DoB: February 1942, British

Joanne Maria Pearson Director. Address: 5 Green Bank Lane, Cockermouth, Cumbria, CA13 9EF. DoB: March 1962, British

James Blair Director. Address: Stubb Budge, Wigton, Cumbria, CA7 8PP, United Kingdom. DoB: October 1954, British

David John Edwards Director. Address: High Park, Loweswater, Cockermouth, Cumbria, CA13 0RY, United Kingdom. DoB: October 1949, English

David Malcolm Lamplugh Director. Address: Main Street, Greysouthen, Nr Cockermouth, Cumbria, CA13 0UG. DoB: October 1951, British

Marilyn Ann Butler Secretary. Address: 9 Sewards End, Wickford, Essex, SS12 9PB. DoB: October 1945, British

David Edward Butler Director. Address: 9 Sewards End, Wickford, Essex, SS12 9PB. DoB: April 1949, British

Marilyn Ann Butler Director. Address: 9 Sewards End, Wickford, Essex, SS12 9PB. DoB: October 1945, British

Graham Wilfred Lee Director. Address: 30 Dale View, Cockermouth, Cumbria, CA13 9EN. DoB: March 1958, British

Margaret Alexandra Roberta Henderson Director. Address: 3 Horsman Court, Cockermouth, Cumbria, CA13 0HQ. DoB: April 1926, British

Carol Penrice Director. Address: Vistamar, Main Street Distington, Workington, Cumbria, CA14 5TH. DoB: December 1945, British

David Christopher Wilson Director. Address: 13 Horsman Court, Cockermouth, Cumbria, CA13 0HQ. DoB: December 1974, British

Mary Elizabeth Dobinson Director. Address: 7 Horsman Court, Cockermouth, Cumbria, CA13 0HQ. DoB: November 1967, British

Keith Penrice Director. Address: Vistamar Off Main Street, Distington, Workington, Cumbria, CA14 5TH. DoB: August 1944, British

Gary Hall Director. Address: 4 Culgarth Close, Cockermouth, Cumbria, CA13 9PP. DoB: March 1963, British

Stanley Victor Ayrton Director. Address: 9 Horsman Court, Cockermouth, Cumbria, CA13 0HQ. DoB: August 1928, English

Pauline Heather Harkness Secretary. Address: Three Steps, Great Broughton, Cockermouth, Cumbria, CA13 0YJ. DoB: April 1939, British

Judith Louise Lighton Director. Address: 5 Horsman Court, Cockermouth, Cumbria, CA13 0HQ. DoB: June 1968, British

Ethel Bate Director. Address: 1 Horsman Court, Cockermouth, Cumbria, CA13 0HQ. DoB: August 1913, Emglish

Theresa Smith Director. Address: 7 Horsman Court, Cockermouth, Cumbria, CA13 0NQ. DoB: July 1919, British

Arthur Mcgough Director. Address: Riverside Cottage, Rubbybanks Road, Cockermouth, Cumbria, CA13 9RG. DoB: March 1923, British

Alan Kelsall Barlow Director. Address: Flat 9 Horsman Court, Horsman Street, Cockermouth, Cumbria, CA13 0HQ. DoB: April 1931, British

Philip Alan Lucas Director. Address: Cedar Lodge Meeting House Lane, Little Broughton, Cockermouth, Cumbria, CA13 0YQ. DoB: October 1925, British

Malcolm Hunter Director. Address: Flat 5 Horsman Court, Cockermouth, Cumbria, CA13 0HQ. DoB: November 1961, British

Reinhard Ullrich Director. Address: Flat 11 Horsman Court, Horsman Street, Cockermouth, Cumbria, CA13 0HQ. DoB: January 1955, British

Michael James Campbell Director. Address: Flat 2 Horsman Court, Cockermouth, Cumbria, CA13 0HQ. DoB: April 1964, British

Pauline Heather Harkness Director. Address: Three Steps, Great Broughton, Cockermouth, Cumbria, CA13 0YJ. DoB: April 1939, British

Jobs in Horsman Court Limited vacancies. Career and practice on Horsman Court Limited. Working and traineeship

Engineer. From GBP 2100

Director. From GBP 5900

Electrician. From GBP 2200

Tester. From GBP 2200

Director. From GBP 5900

Engineer. From GBP 2600

Project Planner. From GBP 3300

Responds for Horsman Court Limited on FaceBook

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

Address Horsman Court Limited on google map

Other similar UK companies as Horsman Court Limited: 12th Degree Ltd | C P Solutions Ltd. | Chillout Events Ltd | Pavillion (heathlands) Limited | Nicolson Seaforth Farm Limited

Horsman Court began its operations in 1988 as a PLC with reg. no. 02289924. The company has been prospering successfully for twenty eight years and it's currently active. The company's head office is registered in Cockermouth at 5 Green Bank Lane. You can also locate this business using the postal code : CA13 9EF. The firm Standard Industrial Classification Code is 98000 , that means Residents property management. Horsman Court Ltd filed its latest accounts up to Thursday 31st March 2016. The company's latest annual return information was submitted on Sunday 14th February 2016. 28 years of competing on this market comes to full flow with Horsman Court Ltd as they managed to keep their clients happy throughout their long history.

According to the data we have, this specific firm was formed in August 1988 and has been run by thirty three directors, out of whom ten (Joan Lindsey Markwell, James Blair, Valerie Pallister and 7 other members of the Management Board who might be found within the Company Staff section of this page) are still employed in the company. In order to help the directors in their tasks, since May 2011 the firm has been utilizing the skills of Barbara Lloyd, who's been tasked with ensuring efficient administration of this company.