Newbury Court (jesmond Road) Management Company Limited
Residents property management
Newbury Court (jesmond Road) Management Company Limited contacts: address, phone, fax, email, website, shedule
Address: 7 Ambassador Place Stockport Road WA15 8DB Altrincham
Phone: +44-1270 2232391
Fax: +44-1270 2232391
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Newbury Court (jesmond Road) Management Company Limited"? - send email to us!
Registration data Newbury Court (jesmond Road) Management Company Limited
Register date: 1991-07-31
Register number: 02633955
Type of company: Private Limited Company
Get full report form global database UK for Newbury Court (jesmond Road) Management Company LimitedOwner, director, manager of Newbury Court (jesmond Road) Management Company Limited
Jane Elizabeth Patrick Director. Address: Ty Isa, Llanfair Th, Abergele, Conwy, LL22 9RA. DoB: n\a, British
Lucy Weston Director. Address: Haydock Close, Chester, Cheshire, CH1 4QB. DoB: March 1982, British
Harold Loasby Secretary. Address: 16 Elmfield Road, Shrewsbury, Shropshire, SY2 5PB. DoB: n\a, British
Colonel Bryan Arthur George King Director. Address: 5 Church Lane, Upton, Chester, Cheshire, CH2 1DJ. DoB: April 1930, British
Robert Edward Cowling Secretary. Address: 189a Christleton Road, Chester, Cheshire, CH3 5TA. DoB: June 1968, British
Lee David Cox Director. Address: Ercall Lodge, The Arboretum, Childs Ercall, Salop, TF9 2DB. DoB: n\a, British
Robert Coupland Secretary. Address: 3a Haydock Close, Chester, CH1 4QB. DoB: April 1940, British
Robert Coupland Director. Address: 3a Haydock Close, Chester, CH1 4QB. DoB: April 1940, British
David William Broadbent Director. Address: Persimmon House, Holden Road, Leigh, Lancashire, WN7 1EW. DoB: February 1954, British
Jane Elizabeth Ellis Director. Address: Flat 1a, Haydock Close, Chester, Cheshire, CH1 4QB. DoB: October 1961, British
Andrew Trevor Holmes Director. Address: 7a Haydock Close, Jesmond Court, Sealand Road, Chester Cheshire, CH1 4QB. DoB: March 1967, British
Sarah Ann Holmes Director. Address: 7a Haydock Close, Jesmondcourt, Sealand Road, Chester, CH1 4QB. DoB: May 1968, British
Samantha Jane Johnson Director. Address: 1 Haydock Close, Jesmond Court, Chester, Cheshire, CH1 4QB. DoB: November 1965, British
Robert Edward Cowling Director. Address: 189a Christleton Road, Chester, Cheshire, CH3 5TA. DoB: June 1968, British
Brian Robert Donald Director. Address: 3 Haydock Close, Chester, CH4 7QT. DoB: July 1967, British
Diane Randall Director. Address: 5a Haydock Cl, Jesmond Crt, Sealand Road, Chester Cheshire, CH1 4QB. DoB: September 1964, British
Susan Jane Rich Director. Address: 5 Haydock Close, Jesmond Court, Chester, Cheshire, CH1 4QB. DoB: December 1966, British
Anne Stephenson Director. Address: 30 Wells Close, Mickle Trafford, Chester, Cheshire, CH2 4DZ. DoB: March 1949, British
Dennis Hall Director. Address: Persimmon House, Holden Road, Leigh, Lancashire, WN7 1EW. DoB: May 1940, British
Kenneth James Millward Director. Address: 1 Westwood Way, Boston Spa, Wetherby, West Yorkshire, LS23 6DX. DoB: February 1932, British
Paul Bell Director. Address: 9 Village Road, Nannerch, Mold, Clwyd, CH7 5RD. DoB: January 1956, British
Jobs in Newbury Court (jesmond Road) Management Company Limited vacancies. Career and practice on Newbury Court (jesmond Road) Management Company Limited. Working and traineeship
Plumber. From GBP 1600
Controller. From GBP 2500
Welder. From GBP 1400
Electrical Supervisor. From GBP 1900
Fabricator. From GBP 2200
Project Planner. From GBP 2200
Electrical Supervisor. From GBP 1500
Tester. From GBP 3000
Responds for Newbury Court (jesmond Road) Management Company Limited on FaceBook
Read more comments for Newbury Court (jesmond Road) Management Company Limited. Leave a respond Newbury Court (jesmond Road) Management Company Limited in social networks. Newbury Court (jesmond Road) Management Company Limited on Facebook and Google+, LinkedIn, MySpaceAddress Newbury Court (jesmond Road) Management Company Limited on google map
Other similar UK companies as Newbury Court (jesmond Road) Management Company Limited: Mygraduationgown Limited | Uk Shopping Ltd | Philips Garage Ltd. | Acorn Tyres (aylesbury) Ltd | Oakfield Farm Supplies Limited
Registered as 02633955 twenty five years ago, Newbury Court (jesmond Road) Management Company Limited was set up as a PLC. Its latest mailing address is 7 Ambassador Place, Stockport Road Altrincham. The enterprise SIC code is 98000 meaning Residents property management. Its most recent records were submitted for the period up to Tuesday 24th March 2015 and the most recent annual return was released on Friday 31st July 2015. It has been 25 years for Newbury Court (jesmond Road) Management Co Limited in this particular field, it is not planning to stop growing and is an object of envy for many.
Presently, this business has a single director: Jane Elizabeth Patrick, who was employed 13 years ago. The following business had been controlled by Lucy Weston (age 34) who in the end resigned in June 2009. As a follow-up another director, specifically Colonel Bryan Arthur George King, age 86 gave up the position on 2007-06-04. Another limited company has been appointed as one of the secretaries of this company: Stuarts Limited.