West Charleton Court Limited

All UK companiesActivities of households as employers; undifferentiatedWest Charleton Court Limited

Residents property management

West Charleton Court Limited contacts: address, phone, fax, email, website, shedule

Address: 14 Cathedral Close EX1 1HA Exeter

Phone: +44-113 3135467

Fax: +44-113 3135467

Email: n\a

Website:

Shedule:

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

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

Registration data West Charleton Court Limited

Register date: 1985-05-15

Register number: 01913898

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for West Charleton Court Limited

Owner, director, manager of West Charleton Court Limited

Judith Ann Morgan Director. Address: Cathedral Close, Exeter, Devon, EX1 1HA, United Kingdom. DoB: February 1965, British

Martin Henry Woodhead Secretary. Address: Cathedral Close, Exeter, Devon, EX1 1HA, United Kingdom. DoB:

Juliet Ann Lamble Director. Address: Cathedral Close, Exeter, Devon, EX1 1HA, United Kingdom. DoB: October 1972, British

Sally-Anne Anne Hawkes Director. Address: Cathedral Close, Exeter, Devon, EX1 1HA, United Kingdom. DoB: February 1967, British

Rufus Danvers John Gilbert Director. Address: Washbrook Farm, Dodbrooke, Kingsbridge, Devon, TQ7 1NN. DoB: March 1952, British

Joseph Richard Partridge Director. Address: The Retreat, East Prawle, Kingsbridge, Devon, TQ7 2BU. DoB: March 1941, British

Andrew Hayhurst Director. Address: Cathedral Close, Exeter, Devon, EX1 1HA, United Kingdom. DoB: March 1951, British

Juliet Ann Lamble Director. Address: West Charleton Court, West Charleton, Kingsbridge, Devon, TQ7 2AE, United Kingdom. DoB: October 1972, British

Thomas Keith Gardner Director. Address: West Charleton Court, West Charleton, Kingsbridge, Devon, TQ7 2AE, Uk. DoB: June 1939, British

Sarah Jane O'regan Director. Address: 13 West Charleton Court, West Charleton, Kingsbridge, Devon, TQ7 2AE. DoB: February 1981, British

Susan Anne Luker Director. Address: 34 West Charleton Court, West Charleton, Kingsbridge, Devon, TQ7 2AE. DoB: March 1955, British

Gillian Elizabeth Olney Director. Address: 26 West Charleton Court, West Charleton, Kingsbridge, Devon, TQ7 2AE. DoB: April 1948, British

Yvonne Elizabeth Stevens Director. Address: 17 Archery Close, Kingsbridge, Devon, TQ7 1BE. DoB: November 1934, British

Brian Edward Gosling Director. Address: 15 Linhey Close, Kingsbridge, Devon, TQ7 1LL. DoB: September 1944, British

Donald Arthur Blackwell Director. Address: 19 West Charleton Court, West Charleton, Kingsbridge, Devon, TQ7 2AE. DoB: January 1931, British

Albert Edward Luck Director. Address: 16 West Charleton Court, West Charleton, Kingsbridge, Devon, TQ7 2AE. DoB: March 1935, British

Michael John Salmon Director. Address: 34 West Charleton Court, West Charleton, Kingsbridge, Devon, TQ7 2AE. DoB: November 1937, British

Douglas Keith Moase Director. Address: 28 West Charlen Court, West Charleton, Kingsbridge, Devon, TQ7 2AE. DoB: February 1933, British

Gillian Elizabeth Olney Director. Address: 26 West Charleton Court, West Charleton, Kingsbridge, Devon, TQ7 2AE. DoB: April 1948, British

William George Rogers Director. Address: 11 Southville Gardens, Kingsbridge, Devon, TQ7 1LE. DoB: October 1935, British

Phillip George Orchard Director. Address: 15 West Charleton Court, West Charleton, Kingsbridge, Devon, TQ7 2AE. DoB: November 1943, British

Charles Edward Oldroyd Director. Address: 74 Bolton Street, Brixham, Devon, TQ5 9DS. DoB: August 1948, British

Sally Elizabeth Witts Director. Address: 48 Bunby Road, Stoke Poges, Slough, Buckinghamshire, SL2 4BP. DoB: April 1943, British

Harry Hargreaves Director. Address: 7 Charleton Court, West Charleton, Kingsbridge, Devon, TQ7 2AE. DoB: March 1927, British

Mark Brooking Director. Address: Island Farm, Stokenham, Kingsbridge, Devon, TQ7 2SP. DoB: April 1965, British

Anthony Philip Rogers Director. Address: Flat 36 West Charleton Court, West Charleton, Kingsbridge, Devon, TQ7 2AE. DoB: April 1961, British

David George Howard Director. Address: Flat 20 West Charleton Court, West Charleton, Kingsbridge, Devon, TQ7 2AE. DoB: June 1955, British

Kenneth William Stuart Leckie Director. Address: 3 West Charleton Court, West Charleton, Kingsbridge, Devon, TQ7 2AE. DoB: June 1928, British

Roger Granville Owen Director. Address: 4 Vincents Road, Kingsbridge, Devon, TQ7 1RP. DoB: May 1947, British

Janet Margaret Corke Secretary. Address: 294 Aigburth Road, Liverpool, L17 9PW. DoB: n\a, British

Michael Arthur Brooking Director. Address: Flat 21 West Charlton Court, West Charlton, Kingsbridge, Devon, TQ7 2AE. DoB: July 1952, British

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

Carpenter. From GBP 1800

Other personal. From GBP 1100

Engineer. From GBP 2400

Tester. From GBP 3100

Welder. From GBP 1400

Manager. From GBP 2500

Plumber. From GBP 1900

Responds for West Charleton Court Limited on FaceBook

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

Address West Charleton Court Limited on google map

Other similar UK companies as West Charleton Court Limited: Peritus Consultants Ltd | Rockweb Ltd | Arma-trans Ltd | Pgs Focus Training & Development Limited | Future Screen Ventures (27) Limited

West Charleton Court started its operations in the year 1985 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) under the ID 01913898. This particular firm has been prospering with great success for thirty one years and it's currently active. The company's head office is based in Exeter at 14 Cathedral Close. You could also find the company utilizing its zip code : EX1 1HA. The firm is registered with SIC code 98000 : Residents property management. West Charleton Court Ltd reported its latest accounts for the period up to Saturday 30th April 2016. The latest annual return was filed on Thursday 25th February 2016. It's been 31 years for West Charleton Court Ltd on the local market, it is doing well and is an object of envy for it's competition.

The directors currently employed by this specific limited company are as follow: Judith Ann Morgan designated to this position in 2013, Juliet Ann Lamble designated to this position five years ago, Sally-Anne Anne Hawkes designated to this position in 2011 in May and 2 other members of the Management Board who might be found within the Company Staff section of our website. In order to maximise its growth, for the last nearly one month this specific limited company has been providing employment to Martin Henry Woodhead, who has been looking into making sure that the firm follows with both legislation and regulation.