The Holywell House Management Co Limited

All UK companiesActivities of households as employers; undifferentiatedThe Holywell House Management Co Limited

Residents property management

The Holywell House Management Co Limited contacts: address, phone, fax, email, website, shedule

Address: 3 Holywell House Holywell PE27 4TG St Ives

Phone: +44-1255 8465484

Fax: +44-1255 8465484

Email: n\a

Website:

Shedule:

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

The Holywell House Management Co Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Holywell House Management Co Limited.

Registration data The Holywell House Management Co Limited

Register date: 1991-06-21

Register number: 02623158

Type of company: Private Limited Company

Get full report form global database UK for The Holywell House Management Co Limited

Owner, director, manager of The Holywell House Management Co Limited

Irene Prior Director. Address: Holywell, St. Ives, Cambs, PE27 4TG. DoB: December 1944, British

Maurice Arnold Director. Address: Holywell House, Holywell, St Ives, Cambs, PE27 4TG, United Kingdom. DoB: December 1938, British

Corinne Julia Wootley Director. Address: Holywell, St. Ives, Cambridgeshire, PE27 4TG. DoB: July 1975, British

John Robert Ellis Director. Address: Flat 4 Holywell House, Holywell, St. Ives, Cambridgeshire, PE27 4TG. DoB: January 1942, British

Paul William Mciver Director. Address: Flat 5 Holywell House, St Ives, Cambridgeshire, PE27 4TG. DoB: August 1972, British

Josephine Sarah Donaldson Secretary. Address: Holywell House, Holywell, St Ives, Cambridgeshire, PE27 4TG, United Kingdom. DoB: January 1945, British

Sarah Lindsey Wilson Director. Address: Holywell, St. Ives, Cambridgeshire, PE27 4TG, United Kingdom. DoB: September 1967, British

Josephine Sarah Donaldson Director. Address: Holywell House, Holywell, St Ives, Cambridgeshire, PE27 4TG, United Kingdom. DoB: January 1945, British

Matthew James Middleton Director. Address: Holywell, St. Ives, Cambridgeshire, PE27 4TG, Uk. DoB: July 1983, British

Executors Of Mrs P Dreamer Director. Address: Holywell House, Holywell, St. Ives, Cambridgeshire, PE27 4TG, United Kingdom. DoB: October 1950, British

Paul Andrew Sharpe Director. Address: Holywell House, Holywell, St Ives, Cambridgeshire, PE27 4TG, Uk. DoB: July 1954, British

Stephen Brian Wootley Director. Address: Holywell House, Holywell, St. Ives, PE27 4TG. DoB: April 1972, British

Maxwell David Freeman Director. Address: 23 Four Acres, Fenstanton, Huntingdon, Cambridgeshire, PE28 9QF. DoB: December 1970, British

Lucy Caroline Davis Director. Address: 5 Holywell House, Holywell, St. Ives, Cambridgeshire, PE27 4TG. DoB: November 1970, British

Sybille Anita Margarethe Ross Director. Address: Club Moraira Buzon 3076, 03724 Morira, Alicante Spain, FOREIGN. DoB: June 1939, Swedish

Sally Louisa Gold Secretary. Address: 21 Marquis Road, London, NW1 9UD. DoB: July 1959, British

Dr Rosemary Anne Leila Director. Address: The Coach House, Holywell House Holywell, St Ives, Cambridgeshire, PE27 4TG. DoB: March 1944, British

Rachel Louise Wane Director. Address: Flat 4 Hollywell House, Holywell St Ives, Huntingdon, Cambridgeshire, PE17 3TG. DoB: October 1971, British

Richard Kramer Director. Address: Hall Floor Apartment, 15 The Paragon, Bristol, BS8 4LA. DoB: July 1956, British

Sally Louisa Gold Director. Address: 21 Marquis Road, London, NW1 9UD. DoB: July 1959, British

Simon Trott Director. Address: 15 St Christophers Drive, Oundle, Peterborough, Cambridgeshire, PE8 4HU. DoB: October 1969, British

Patricia Deamer Director. Address: Flat 1 Holywell House, Holywell St Ives, Huntingdon, Cambridgeshire, PE27 4TG. DoB: September 1921, British

Mark Allen Director. Address: The Orchard, Frensham, Surrey, GU10 3AF. DoB: July 1959, British

Celia Winifred Randall Director. Address: 4 Holywell House, Holywell, Cambridgeshire, PE17 3TG. DoB: September 1954, British

Caroline Bradley Director. Address: 12 Wood End, Bluntisham, Huntingdon, Cambridgeshire, PE28 3LE. DoB: October 1947, British

Aubrey Frank East Director. Address: Flat 3, Holywell House Holywell, Huntingdon, Cambridgeshire. DoB: September 1921, British

Lloyd William Frankland Director. Address: The Stables, Holywell House Holywell, Huntingdon, Cambridgeshire. DoB: July 1957, British

Robin Jeffrey Morris Secretary. Address: 21b Crown Street, St Ives, Huntingdon, Cambridgeshire, PE27 5AB. DoB: September 1950, British

Robin Jeffrey Morris Director. Address: 21b Crown Street, St Ives, Huntingdon, Cambridgeshire, PE27 5AB. DoB: September 1950, British

Leslie Clive Smith Director. Address: 4 Friends Close, Yelling, Cambridgeshire, PE19 6SF. DoB: n\a, British

L & A Secretarial Limited Corporate-nominee-secretary. Address: 31 Corsham Street, London, N1 6DR. DoB:

L & A Registrars Limited Corporate-nominee-director. Address: 31 Corsham Street, London, N1 6DR. DoB:

Jobs in The Holywell House Management Co Limited vacancies. Career and practice on The Holywell House Management Co Limited. Working and traineeship

Manager. From GBP 2800

Director. From GBP 5000

Electrician. From GBP 2100

Responds for The Holywell House Management Co Limited on FaceBook

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

Address The Holywell House Management Co Limited on google map

Other similar UK companies as The Holywell House Management Co Limited: Obst- Und Gemueseerntering Verwaltungs Limited | Hessle Automatics Limited | Wigwam Marquees Limited | Sang Property Ltd | People Source Consulting Limited

The Holywell House Management has been on the market for twenty five years. Started under number 02623158, the company is classified as a Private Limited Company. You can contact the office of the company during office hours at the following location: 3 Holywell House Holywell, PE27 4TG St Ives. This business SIC code is 98000 : Residents property management. The Holywell House Management Co Ltd released its account information up till March 31, 2015. The most recent annual return was filed on June 21, 2016. Since it debuted on this market 25 years ago, the company has managed to sustain its impressive level of prosperity.

Within the firm, most of director's tasks up till now have been executed by Irene Prior, Maurice Arnold, Corinne Julia Wootley and 4 other directors have been described below. As for these seven managers, Josephine Sarah Donaldson has worked for the firm for the longest time, having become one of the many members of company's Management Board in 2000. Additionally, the managing director's efforts are constantly backed by a secretary - Josephine Sarah Donaldson, age 71, from who was chosen by the following firm 12 years ago.