3rd Sherydon Management Company Limited(the)

All UK companiesActivities of households as employers; undifferentiated3rd Sherydon Management Company Limited(the)

Residents property management

3rd Sherydon Management Company Limited(the) contacts: address, phone, fax, email, website, shedule

Address: Mallards House 31 Pullman Lane GU7 1XY Godalming

Phone: +44-1324 7437713

Fax: +44-1535 5386840

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "3rd Sherydon Management Company Limited(the)"? - send email to us!

3rd Sherydon Management Company Limited(the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders 3rd Sherydon Management Company Limited(the).

Registration data 3rd Sherydon Management Company Limited(the)

Register date: 1985-04-01

Register number: 01901347

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

Get full report form global database UK for 3rd Sherydon Management Company Limited(the)

Owner, director, manager of 3rd Sherydon Management Company Limited(the)

Paul Francis Martin Secretary. Address: Mallards House, 31 Pullman Lane, Godalming, Surrey, GU7 1XY. DoB: n\a, English

Emma Rendle Director. Address: April Close, Horsham, West Sussex, RH12 2LL. DoB: May 1968, British

James Edward Sydney Hewetson Director. Address: 47 Ellesmere Road, Weybridge, Surrey, KT13 0HW. DoB: November 1955, British

Caroline Mary Earle Secretary. Address: 46 Killicks, Cranleigh, Surrey, GU6 7DY. DoB: n\a, British

Kelly Jane Mundy Director. Address: 50 Killicks, Cranleigh, Surrey, GU6 7DY. DoB: December 1979, British

Steven Glenny Director. Address: 47 Killicks, Cranleigh, Surrey, GU6 7DY. DoB: September 1976, British

Lee Harasyn Director. Address: 43 Killicks, Cranleigh, Surrey, GU6 7DY. DoB: November 1973, British

Rebecca Collins Secretary. Address: 40 Killicks, Cranleigh, Surrey, GU6 7DY. DoB:

Carla Green Director. Address: 49 Killicks, Cranleigh, Surrey, GU6 7DY. DoB: May 1975, British

Justin Wilson Director. Address: 53 Killicks, Cranleigh, Surrey, GU6 7DY. DoB: February 1968, British

Deborah Jane Lumsden Director. Address: 40 Killicks, Cranleigh, Surrey, GU6 7DY. DoB: February 1966, British

Susan Mary Barrow Director. Address: 42 Killicks, Cranleigh, Surrey, GU6 7DY. DoB: September 1954, British

Robert Peter Card Secretary. Address: 47 Killicks, Cranleigh, Surrey, GU6 7DY. DoB:

Tracey Elizabeth Rawling Director. Address: 41 Killicks, Cranleigh, Surrey, GU6 7DY. DoB: December 1969, British

Patricia Dutfield Secretary. Address: 40 Killicks, Cranleigh, Surrey, GU6 7DY. DoB:

Stuart Michael Hook Secretary. Address: 45 Killicks, Cranleigh, Surrey, GU6 7DY. DoB:

Gwendoline Mary Huband Director. Address: 50 Killicks, Cranleigh, Surrey, GU6 7DY. DoB: June 1908, English

Donna Louise Hooke Director. Address: 48 Killicks, Cranleigh, Surrey, GU6 7DY. DoB: March 1966, British

Jobs in 3rd Sherydon Management Company Limited(the) vacancies. Career and practice on 3rd Sherydon Management Company Limited(the). Working and traineeship

Manager. From GBP 2200

Project Planner. From GBP 3400

Other personal. From GBP 1300

Project Planner. From GBP 2500

Controller. From GBP 2100

Cleaner. From GBP 1000

Other personal. From GBP 1200

Carpenter. From GBP 2100

Responds for 3rd Sherydon Management Company Limited(the) on FaceBook

Read more comments for 3rd Sherydon Management Company Limited(the). Leave a respond 3rd Sherydon Management Company Limited(the) in social networks. 3rd Sherydon Management Company Limited(the) on Facebook and Google+, LinkedIn, MySpace

Address 3rd Sherydon Management Company Limited(the) on google map

Other similar UK companies as 3rd Sherydon Management Company Limited(the): Jbk (uk) Ltd | Bing Transport & Trading Ltd | Tamworth Coach & Bus Ltd | Sargeants Brothers Limited | Transporter Gus Ltd

Registered as 01901347 thirty one years ago, 3rd Sherydon Management Company Limited(the) was set up as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). Its latest office address is Mallards House, 31 Pullman Lane Godalming. This enterprise is registered with SIC code 98000 - Residents property management. 2014/12/31 is the last time account status updates were reported. From the moment the company debuted on this market 31 years ago, this firm has managed to sustain its great level of prosperity.

As for this limited company, a variety of director's tasks have been carried out by Emma Rendle and James Edward Sydney Hewetson. Amongst these two executives, James Edward Sydney Hewetson has been employed by the limited company for the longest period of time, having been a part of the Management Board in July 2005. Additionally, the managing director's assignments are continually backed by a secretary - Paul Francis Martin, from who was recruited by this limited company in 2007.