Raeburn 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: n\a
Shedule:
Incorrect data or we want add more details informations for "Raeburn House Management Company Limited"? - send email to us!
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 LimitedOwner, 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, MySpaceAddress 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.