Parsonage Crescent Management Limited

All UK companiesActivities of households as employers; undifferentiatedParsonage Crescent Management Limited

Residents property management

Parsonage Crescent Management Limited contacts: address, phone, fax, email, website, shedule

Address: 5parsonage Court Parsonage Crescent S6 5BU Walkley

Phone: +44-1573 8224334

Fax: +44-1573 8224334

Email: n\a

Website:

Shedule:

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

Parsonage Crescent Management Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Parsonage Crescent Management Limited.

Registration data Parsonage Crescent Management Limited

Register date: 1995-03-14

Register number: 03032697

Type of company: Private Limited Company

Get full report form global database UK for Parsonage Crescent Management Limited

Owner, director, manager of Parsonage Crescent Management Limited

Lesley-Anne Clarke Director. Address: Parsonage Crescent, Walkley, Sheffield, South Yorkshire, S6 5BU, England. DoB: January 1955, British

Winston Liaw Director. Address: Parsonage Court, Walkley, Sheffield, South Yorkshire, S6 5BU. DoB: March 1973, British

Judy Ann Lister Director. Address: Parsonage Court, Walkley, Sheffield, South Yorkshire, S6 5BU. DoB: February 1957, British

Jennifer Christine Blunkett Director. Address: 5 Parsonage Court, Sheffield, South Yorkshire, S6 5BU. DoB: June 1949, British

Raffaele Zanotti Director. Address: Parsonage Court, Walkley, Sheffield, South Yorkshire, S6 5BU. DoB: February 1969, Italian

John Michael Parkin Director. Address: 4 Parsonage Court, Walkley, Sheffield, South Yorkshire, S6 5BU. DoB: March 1949, British

Gavin O'farrell Director. Address: 7 Parsonage Court, Walkley, Sheffield, South Yorkshire, S6 5BU. DoB: July 1975, British

Christopher David Medd Director. Address: 6 Parsonage Court, Walkley, Sheffield, South Yorkshire, S6 5BU. DoB: June 1977, British

Tim Daniel Williams Director. Address: 6 Parsonage Court, Sheffield, South Yorkshire, S6 5BU. DoB: March 1975, British

Marc Steven Wallis Director. Address: 7 Parsonage Court, Sheffield, South Yorkshire, S6 5BU. DoB: February 1974, British

Roy Hill Director. Address: 6 Parsonage Court, Parsonage Crescent, Sheffield, South Yorkshire, S6 5BJ. DoB: February 1957, British

Mohamad Noorsalomon Narodden Director. Address: 4 Parsonage Court, Sheffield, South Yorkshire, S6 5BJ. DoB: March 1972, Malaysian

Anthony Hammond Winn Director. Address: 102-112 Burncross Road, Chapeltown, Sheffield, South Yorkshire, S30 4SG. DoB: May 1941, British

Ann Hooton Davies Director. Address: Freeman's Hospital Burncross Road, Chapeltown, Sheffield, South Yorkshire, S30 4SG. DoB: May 1957, British

Jobs in Parsonage Crescent Management Limited vacancies. Career and practice on Parsonage Crescent Management Limited. Working and traineeship

Sorry, now on Parsonage Crescent Management Limited all vacancies is closed.

Responds for Parsonage Crescent Management Limited on FaceBook

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

Address Parsonage Crescent Management Limited on google map

Other similar UK companies as Parsonage Crescent Management Limited: Card Regards Limited | Verty Sales Limited | Spiral Wing Ltd | Clairmont Food Service Ltd | Precious Moments Limited

The firm known as Parsonage Crescent Management has been established on Tue, 14th Mar 1995 as a PLC. The firm registered office may be found at Walkley on 5parsonage Court, Parsonage Crescent. When you need to reach the firm by mail, its postal code is S6 5BU. It's registration number for Parsonage Crescent Management Limited is 03032697. The firm SIC code is 98000 - Residents property management. Parsonage Crescent Management Ltd filed its latest accounts up till Monday 30th November 2015. The firm's latest annual return was submitted on Monday 14th March 2016. Since the company started in this field twenty one years ago, the company managed to sustain its praiseworthy level of success.

As found in this specific enterprise's employees register, since 2015 there have been four directors including: Lesley-Anne Clarke, Winston Liaw and Judy Ann Lister.