Raeburn House Management Company Limited

All UK companiesActivities of households as employers; undifferentiatedRaeburn House Management Company Limited

Residents property management

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

Address: 15 Penrhyn Road KT1 2BZ Kingston Upon Thames

Phone: +44-1291 7923034

Fax: +44-1422 8525085

Email: n\a

Website:

Shedule:

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

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

Registration data Raeburn House Management Company Limited

Register date: 1979-12-07

Register number: 01465510

Type of company: Private Limited Company

Get full report form global database UK for Raeburn House Management Company Limited

Owner, director, manager of Raeburn House Management Company Limited

Paul Davison Director. Address: Penrhyn Road, Midday Court, Kingston Upon Thames, Surrey, KT1 2BZ, United Kingdom. DoB: December 1956, British

Amit Kumar Singh Director. Address: Penrhyn Road, Midday Court, Kingston Upon Thames, Surrey, KT1 2BZ, United Kingdom. DoB: January 1978, British

Benjamin Barnes Director. Address: Penrhyn Road, Midday Court, Kingston Upon Thames, Surrey, KT1 2BZ, United Kingdom. DoB: May 1979, British

Elisa Dongworth Director. Address: 44 Brighton Road, Sutton, Surrey, SM2 5JQ. DoB: September 1931, British

Jeanette Rowley Director. Address: 5 Raeburn House, 42 Brighton Road, Sutton, Surrey, SM2 5JH. DoB: August 1933, British

Dora May Barker Director. Address: 12 Girtin House, 44 Brighton Road, Sutton, Surrey, SM2 5JQ. DoB: October 1927, English

Reginald Lovett Director. Address: 2 Raeburn House, 42 Brighton Road, Sutton, Surrey, SM2 5JH. DoB: March 1925, British

Pamela Lovett Director. Address: 2 Raeburn House, 42 Brighton Road, Sutton, Surrey, SM2 5JH. DoB: August 1929, British

Jean Margaret Bremner Director. Address: 3 Girtin House, 44 Brighton Road, Sutton, Surrey, SM2 5JQ. DoB: February 1925, British

Bernard Barker Director. Address: 12 Girtin House, Sutton, Surrey, SM2 5JQ. DoB: September 1916, British

Benjamin Barnes Secretary. Address: Penrhyn Road, Midday Court, Kingston Upon Thames, Surrey, KT1 2BZ, United Kingdom. DoB:

John Brown Director. Address: Penrhyn Road, Midday Court, Kingston Upon Thames, Surrey, KT1 2BZ, United Kingdom. DoB: March 1939, British

Saghi Maryam Family Director. Address: C/O Centro Plc, Midday Court, 30 Brighton Road Sutton, Surrey, SM2 5BN. DoB: April 1959, British

Nuwan Weerasinghe Director. Address: C/O Centro Plc, Midday Court, 30 Brighton Road Sutton, Surrey, SM2 5BN. DoB: March 1980, British Citizen

Sinniah Sirikanda Director. Address: C/O Centro Plc, Midday Court, 30 Brighton Road Sutton, Surrey, SM2 5BN. DoB: September 1946, British

John Brown Director. Address: Raeburn House, 42 Brighton Road, Sutton, Surrey, SM2 5JH. DoB: March 1939, British

Evelyn Paddick Director. Address: 14 Raeburn House, 42 Brighton Road, Sutton, Surrey, SM2 5JH. DoB: September 1919, British

Leslie Henry Anderton Sharp Director. Address: 11 Girtin House, 44 Brighton Road, Sutton, Surrey, SM2 5JQ. DoB: August 1948, British

Farhad Raoufian Director. Address: 6 Girtin House, 44 Brighton Road, Sutton, Surrey, SM2 5JQ. DoB: October 1962, British

Leslie Kalms Director. Address: 14 Girtin House, 44 Brighton Road, Sutton, Surrey, SM2 5JQ. DoB: July 1931, British

William Bennett Director. Address: 1 Girtin House, Brighton Road, Sutton, Surrey, SM2 5JQ. DoB: April 1928, British

Gordon Bareham Director. Address: Tall Trees 27 Margards Lane, Verwood, Dorset, BH31 6JP. DoB: June 1938, British

Anthony Kostas Director. Address: 9 Raeburn House, 42 Brighton Road, Sutton, Surrey, SM2 5JH. DoB: December 1941, Australian

Joan Hall Secretary. Address: 4 Raeburn House, 42 Brighton Road, Sutton, Surrey, SM2 5JH. DoB: October 1947, British

Richard Charles Ellis Director. Address: 16 Raeburn House, 44 Brighton Road, Sutton, Surrey, SM2 5JH. DoB: n\a, British

Iris Pauline Grayston Director. Address: 3 Raeburn House, Brighton Road, Sutton, Surrey, SM2 5JH. DoB: May 1935, British

Joan Hall Director. Address: 4 Raeburn House, 42 Brighton Road, Sutton, Surrey, SM2 5JH. DoB: October 1947, British

Cynthia Balzanella Director. Address: 2 Girtin House, Brighton Road, Sutton, Surrey, SM2 5JQ. DoB: August 1955, British

Ronald Love Secretary. Address: 7 Girtin House, 44 Brighton Road, Sutton, Surrey, SM2 5JQ. DoB: February 1920, British

Catherine Tessa Ellis Secretary. Address: 16 Raeburn House, 42 Brighton Road, Sutton, Surrey, SM2 5JH. DoB: November 1966, British

Ronald Love Director. Address: 7 Girtin House, 44 Brighton Road, Sutton, Surrey, SM2 5JQ. DoB: February 1920, British

Patricia Russell-roberts Director. Address: 11 Raeburn Close, 42 Brighton Road, Sutton, Surrey, SM2 5JH. DoB: January 1935, British

Bernard Barker Director. Address: 12 Girtin House, Sutton, Surrey, SM2 5JQ. DoB: September 1916, British

Dora May Barker Director. Address: 12 Girtin House, 44 Brighton Road, Sutton, Surrey, SM2 5JQ. DoB: October 1927, English

Jeanette Rowley Director. Address: 5 Raeburn House, 42 Brighton Road, Sutton, Surrey, SM2 5JH. DoB: August 1933, British

Jean Margaret Bremner Director. Address: 3 Girtin House, 44 Brighton Road, Sutton, Surrey, SM2 5JQ. DoB: February 1925, British

Reginald Lovett Director. Address: 2 Raeburn House, 42 Brighton Road, Sutton, Surrey, SM2 5JH. DoB: March 1925, British

Pamela Lovett Director. Address: 2 Raeburn House, 42 Brighton Road, Sutton, Surrey, SM2 5JH. DoB: August 1929, British

Leonard Hickson Director. Address: 11 Girtin House, 44 Brighton Road, Sutton, Surrey, SM2 5JQ. DoB: June 1924, British

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

Cleaner. From GBP 1100

Helpdesk. From GBP 1400

Carpenter. From GBP 2600

Responds for Raeburn House Management Company Limited on FaceBook

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

Address Raeburn House Management Company Limited on google map

Other similar UK companies as Raeburn House Management Company Limited: Thr Trans Ltd | Urgent Delivery Couriers Limited | Mnt Transport (2006) Limited | Honeybourne Haulage Limited | Africa Import & Export Forwarding Ltd

Raeburn House Management Company Limited may be gotten hold of 15 Penrhyn Road, in Kingston Upon Thames. The company's zip code is KT1 2BZ. Raeburn House Management has been present on the market for the last thirty seven years. The company's reg. no. is 01465510. This firm is registered with SIC code 98000 meaning Residents property management. The business latest filed account data documents were submitted for the period up to 2015-06-30 and the most recent annual return information was released on 2015-10-30. It has been 37 years for Raeburn House Management Co Limited in this field of business, it is not planning to stop growing and is very inspiring for the competition.

Taking into consideration this particular firm's number of employees, it became imperative to find additional executives, including: Paul Davison, Amit Kumar Singh, Benjamin Barnes who have been cooperating since March 2015 to fulfil their statutory duties for the firm. At least one secretary in this firm is a limited company: Graham Bartholomew Limited.