Cottesford Pavilions Estate Residents' Association Limited

All UK companiesActivities of households as employers; undifferentiatedCottesford Pavilions Estate Residents' Association Limited

Residents property management

Cottesford Pavilions Estate Residents' Association Limited contacts: address, phone, fax, email, website, shedule

Address: 12 Cottisford Crescent Great Linford MK14 5HH Milton Keynes

Phone: +44-1225 5808166

Fax: +44-1225 5808166

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Cottesford Pavilions Estate Residents' Association Limited"? - send email to us!

Cottesford Pavilions Estate Residents' Association Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Cottesford Pavilions Estate Residents' Association Limited.

Registration data Cottesford Pavilions Estate Residents' Association Limited

Register date: 1982-10-07

Register number: 01670360

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

Get full report form global database UK for Cottesford Pavilions Estate Residents' Association Limited

Owner, director, manager of Cottesford Pavilions Estate Residents' Association Limited

Daryl George Stewart Director. Address: 12 Cottisford Crescent, Great Linford, Milton Keynes, MK14 5HH. DoB: November 1974, British

Alec Colson Director. Address: 11 Cottisford Crescent, Marsh Drive Great Linford, Milton Keynes, Buckinghamshire, MK14 5HH. DoB: November 1963, British

Julia Ann Foster Secretary. Address: 12 Cottisford Crescent, Marsh Drive, Great Linford, Milton Keynes, Buckinghamshire, MK14 5HH. DoB: June 1969, British

Michael John Hull Director. Address: 5 Cottisford Crescent, Great Linford, Milton Keynes, Buckinghamshire, MK14 5HH. DoB: July 1949, British

Julia Ann Foster Director. Address: 12 Cottisford Crescent, Marsh Drive, Great Linford, Milton Keynes, Buckinghamshire, MK14 5HH. DoB: June 1969, British

Lindsay Nenadovic Director. Address: 3 Cottisford Crescent, Great Linford, Milton Keynes, MK14 5HH. DoB: n\a, British

Oliver Larkin Director. Address: High Street, Great Linford, Milton Keynes, Buckinghamshire, MK14 5AX. DoB: March 1964, British

Robert John Flett Director. Address: 7 Cottisford Crescent, Marsh Drive Great Linford, Milton Keynes, Buckinghamshire, MK14 5HH. DoB: June 1961, British

Lindsay Nenadovic Secretary. Address: 3 Cottisford Crescent, Great Linford, Milton Keynes, MK14 5HH. DoB: n\a, British

Thomas Francis Oliver Larkin Director. Address: 59 High Street, Great Linford, Milton Keynes, Buckinghamshire, MK14 5AX. DoB: March 1964, British

Janet Bell Director. Address: 2 Cottisford Crescent, Great Linford, Milton Keynes, Buckinghamshire, MK14 5HH. DoB: February 1952, British

Suzanne Ann Hope Kristoffersen Director. Address: 9 Cottisford Crescent, Great Linford, Milton Keynes, Buckinghamshire, MK14 5HH. DoB: September 1948, British

Chief Executive Officer Alan Lawrence Bell Director. Address: The Granary, Crawley Grange, Pound Lane, North Crawley, Newport Pagnell, Buckingham, MK16 9HL. DoB: January 1950, British

Kate Hurley Director. Address: 7 Cottisford Crescent, Marsh Drive, Great Linford, Milton Keynes, Buckinghamshire, MK14 5HH. DoB: August 1960, British

Linda Shaw Director. Address: 4 Cottisford Crescent, Great Linford, Milton Keynes, Buckinghamshire, MK14 5HH. DoB: February 1948, British

Timothy David Leacock Director. Address: 12 Cottisford Crescent, Great Linford, Milton Keynes, Buckinghamshire, MK14 5HH. DoB: April 1946, British

Alec Colson Secretary. Address: 11 Cottisford Crescent, Marsh Drive Great Linford, Milton Keynes, Buckinghamshire, MK14 5HH. DoB: November 1963, British

Gareth John Hughes Director. Address: 34 Cranley Road, Burwood Park, Walton On Thames, Surrey, KT12 5BL. DoB: April 1963, British

Janet Bell Secretary. Address: 2 Cottisford Crescent, Great Linford, Milton Keynes, Buckinghamshire, MK14 5HH. DoB: February 1952, British

Roy Booth Director. Address: 7 Cottisford Crescent, Marsh Drive Great Linford, Milton Keynes, Buckinghamshire, MK14 5HH. DoB: July 1947, British

Alec Colson Director. Address: 11 Cottisford Crescent, Marsh Drive Great Linford, Milton Keynes, Buckinghamshire, MK14 5HH. DoB: November 1963, British

Robin Graham Souter Director. Address: 10 The Pavilions, Cottisford Crescent, Great Linford Milton Keynes, Buckinghamshire, MK14 5HH. DoB: June 1947, British

Brian Dewar Morton Secretary. Address: 5 Cottisford Crescent, Great Linford, Milton Keynes, Buckinghamshire, MK14 5HH. DoB: August 1942, British

Dr Afarn Ul-haq Director. Address: 61 The High Street, Great Linford, Milton Keynes, Buckinghamshire, MK14 5AX. DoB: July 1953, British

Vincent John Partington Director. Address: 6 Cottisford Crescent, Great Linford, Milton Keynes, Buckinghamshire, MK14 5HH. DoB: July 1948, British

Janet Bell Director. Address: 2 Cottisford Crescent, Great Linford, Milton Keynes, Buckinghamshire, MK14 5HH. DoB: February 1952, British

Brian Dewar Morton Director. Address: 5 Cottisford Crescent, Great Linford, Milton Keynes, Buckinghamshire, MK14 5HH. DoB: August 1942, British

Eric Howard Benson Secretary. Address: 38 Thornwick Avenue, Willerby, Hull, North Humberside, HU10 6LP. DoB: n\a, British

Graham Hamilton Maw Director. Address: 34 Tower Hill Drive, Hessle, North Humberside, HU13 0SL. DoB: May 1940, British

Michael Alder Gostling Vincent Director. Address: Oakley Cottage 9 Main Road, Drayton Parslow, Milton Keynes, Buckinghamshire, MK17 0JR. DoB: April 1937, British

Richard Leslie Chalcraft Director. Address: Leggats 25 High Street, Flore, Northampton, Northamptonshire, NN7 4LL. DoB: April 1944, British

Andrew William Naish Director. Address: 1 Main Road, Doston, Northampton, Northants, NN5 6JB. DoB: January 1942, British

Jobs in Cottesford Pavilions Estate Residents' Association Limited vacancies. Career and practice on Cottesford Pavilions Estate Residents' Association Limited. Working and traineeship

Cleaner. From GBP 1000

Fabricator. From GBP 2500

Helpdesk. From GBP 1500

Engineer. From GBP 2500

Other personal. From GBP 1200

Engineer. From GBP 2500

Responds for Cottesford Pavilions Estate Residents' Association Limited on FaceBook

Read more comments for Cottesford Pavilions Estate Residents' Association Limited. Leave a respond Cottesford Pavilions Estate Residents' Association Limited in social networks. Cottesford Pavilions Estate Residents' Association Limited on Facebook and Google+, LinkedIn, MySpace

Address Cottesford Pavilions Estate Residents' Association Limited on google map

Other similar UK companies as Cottesford Pavilions Estate Residents' Association Limited: 15 Well Walk Limited | Gas On Spares Limited | Chryso Uk Limited | Jj Thomas Procurement Consulting Limited | Danielnabi Ltd

1982 marks the founding Cottesford Pavilions Estate Residents' Association Limited, a firm registered at 12 Cottisford Crescent, Great Linford in Milton Keynes. That would make thirty four years Cottesford Pavilions Estate Residents' Association has prospered in the UK, as the company was established on 1982-10-07. The reg. no. is 01670360 and its post code is MK14 5HH. The firm is classified under the NACe and SiC code 98000 and their NACE code stands for Residents property management. Cottesford Pavilions Estate Residents' Association Ltd reported its account information for the period up to 2014-12-31. Its most recent annual return was filed on 2015-09-28. It has been 34 years for Cottesford Pavilions Estate Residents' Association Ltd in this line of business, it is not planning to stop growing and is very inspiring for many.

For the firm, a variety of director's assignments have been performed by Daryl George Stewart, Alec Colson, Michael John Hull and 2 remaining, listed below. Out of these five individuals, Lindsay Nenadovic has been with the firm for the longest period of time, having been a vital addition to Board of Directors since 14 years ago. In addition, the managing director's duties are regularly helped by a secretary - Julia Ann Foster, age 47, from who found employment in the following firm in 2007.