Redland House Management Company Limited

All UK companiesReal estate activitiesRedland House Management Company Limited

Management of real estate on a fee or contract basis

Redland House Management Company Limited contacts: address, phone, fax, email, website, shedule

Address: 64 Redland House Hough Green CH4 8JY Chester

Phone: +44-1302 4354949

Fax: +44-1302 4354949

Email: n\a

Website:

Shedule:

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

Redland House Management Company Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Redland House Management Company Limited.

Registration data Redland House Management Company Limited

Register date: 2012-04-23

Register number: 08040452

Type of company: Private Limited Company

Get full report form global database UK for Redland House Management Company Limited

Owner, director, manager of Redland House Management Company Limited

Beverley Louise Hood Director. Address: Harwoods Lane, Rossett, Wrexham, Clwyd, LL12 0EU, Wales. DoB: August 1968, British

Ben David Hughes Director. Address: 64 Hough Green, Chester, CH4 8JY, United Kingdom. DoB: March 1985, British

Dr David Robert Wilks Director. Address: Hough Green, Chester, CH4 8JY. DoB: December 1954, British

Eve Mabel Atkinson Director. Address: 64 Hough Green, Chester, Cheshire, CH4 8JY, United Kingdom. DoB: May 1961, South African

Anita Wilks Director. Address: 1 Upper Bukit Timah View, #07-04 Bukit Regency, Singapore, Singapore, Singapore. DoB: October 1953, British

Margaret Kilner Director. Address: Hough Green, Chester, CH4 8JY, England. DoB: September 1955, British

Mofida Mohamed El-bergamy Director. Address: Hough Green, Chester, CH4 8JY. DoB: December 1952, British

Leslie Edward Winterson Director. Address: 64 Hough Green, Chester, CH4 8JY, England. DoB: May 1942, British

Nathan Lee Cunningham Director. Address: Rossett Road, Trevalyn, Wrexham, LL12 0DQ, Uk. DoB: March 1979, British

Brenda Clarke Secretary. Address: Rossett Road, Trevalyn, Wrexham, LL12 0DQ, Uk. DoB:

John Anthony King Director. Address: Holywell Row, London, EC2A 4JB, United Kingdom. DoB: February 1951, British

Jobs in Redland House Management Company Limited vacancies. Career and practice on Redland House Management Company Limited. Working and traineeship

Administrator. From GBP 2400

Fabricator. From GBP 2900

Administrator. From GBP 2300

Manager. From GBP 2900

Project Planner. From GBP 3300

Cleaner. From GBP 1100

Administrator. From GBP 2500

Responds for Redland House Management Company Limited on FaceBook

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

Address Redland House Management Company Limited on google map

Other similar UK companies as Redland House Management Company Limited: Dymond Solutions Limited | Markenzy Consulting Ltd | Think Sapphire Consultancy Ltd | Honey Badger Industries Limited | Amder Computer Services Limited

Redland House Management Company Limited can be contacted at Chester at 64 Redland House. Anyone can find the firm by referencing its post code - CH4 8JY. This business has been operating on the British market for four years. This business is registered under the number 08040452 and company's official status is active. This business is classified under the NACe and SiC code 68320 - Management of real estate on a fee or contract basis. Redland House Management Company Ltd released its latest accounts up till 2016-04-30. The company's most recent annual return was submitted on 2016-04-23. This business managed to reach a significant degree of success right after it debuted in this particular field 4 years ago.

Beverley Louise Hood, Ben David Hughes, Dr David Robert Wilks and 5 other directors who might be found below are the firm's directors and have been expanding the company since 2016.