Priory Court (locksheath) No.2 Residents Company Limited
Residents property management
Priory Court (locksheath) No.2 Residents Company Limited contacts: address, phone, fax, email, website, shedule
Address: Po Box 703 140 Hillson Drive PO14 9PP Fareham
Phone: +44-1437 1594635
Fax: +44-1437 1594635
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Priory Court (locksheath) No.2 Residents Company Limited"? - send email to us!
Registration data Priory Court (locksheath) No.2 Residents Company Limited
Register date: 1987-03-05
Register number: 02106539
Type of company: Private Limited Company
Get full report form global database UK for Priory Court (locksheath) No.2 Residents Company LimitedOwner, director, manager of Priory Court (locksheath) No.2 Residents Company Limited
Margaret Stokes Director. Address: 140 Hillson Drive, Fareham, Hampshire, PO14 9PP. DoB: July 1956, British
Zephyr Pm Corporate-secretary. Address: 703, Fareham, Hampshire, United Kingdom. DoB:
Trevor Moss Director. Address: 140 Hillson Drive, Fareham, Hampshire, PO14 9PP, United Kingdom. DoB: May 1952, British
Janet Mathews Director. Address: 140 Hillson Drive, Fareham, Hampshire, PO14 9PP, United Kingdom. DoB: November 1957, British
John Chambers Director. Address: Celandine Avenue, Locks Heath, Southampton, Hampshire, SO31 6WY. DoB: June 1975, British
Now Professional Pm Corporate-secretary. Address: Bedford Place, Southampton, Hampshire, SO15 2DS. DoB:
Roy Kenneth Pharoah Director. Address: Old Orchard, 20 The Grove Butlocks Heath, Southampton, Hampshire, SO31 5FP. DoB: August 1960, British
Brian Edward Woodham Director. Address: 5 Twycross Road, Godalming, Surrey, GU7 2HH. DoB: n\a, British
Wendy Bennoch Director. Address: 1 Celandine Avenue Priory Park, Locks Heath, Southampton, Hampshire, SO31 6WY. DoB: October 1959, British
Stephen Fricker Secretary. Address: 140 Hillson Drive, Fareham, Hampshire, PO14 9PP, United Kingdom. DoB: September 1970, British
Roy Kenneth Pharoah Director. Address: 54 Lower Drayton Lane, Portsmouth, Hampshire, PO6 2HB. DoB: August 1960, British
Roy Kenneth Pharoah Director. Address: 54 Lower Drayton Lane, Portsmouth, Hampshire, PO6 2HB. DoB: August 1960, British
Stephen Fricker Director. Address: 140 Hillson Drive, Fareham, Hampshire, PO14 9PP, United Kingdom. DoB: September 1970, British
John Peter Nouch Secretary. Address: 5 Sovereign Gate, 308-314 Commercial Road, Portsmouth, Hampshire, PO1 4AL. DoB: n\a, British
Rachel Tempest Director. Address: 30 Celandine Avenue, Locks Heath, Southampton, Hampshire, SO31 6XA. DoB: June 1967, British
Yvonne Archer Director. Address: 3 Celandine Avenue, Locks Heath, Southampton, Hampshire, SO31 6WY. DoB: March 1949, British
Derek Shane Director. Address: 28 Celandine Avenue, Locks Heath, Southampton, Hampshire, SO31 6XA. DoB: January 1949, British
Mary Fox Director. Address: 36 Celandine Avenue, Locksheath, Southampton, Hampshire, SO31 6XA. DoB: May 1929, British
Alan Trott Director. Address: 7 Celandine Avenue, Locksheath, Southampton, Hampshire, SO31 6WY. DoB: August 1970, British
Nicola Whitehead Director. Address: 16 Celandine Avenue, Locksheath, Southampton, SO31 6XA. DoB: December 1964, British
Kevin Traynor Secretary. Address: First Floor, 154 London Road, Northend, Portsmouth, PO2 9DJ. DoB:
Andrew Thompson Director. Address: 9 Celandine Avenue, Locksheath, Southampton, SO31 6WY. DoB: February 1967, British
Michael Carter Director. Address: 28 Celandine Avenue, Locksheath, Southampton, Hampshire, SO31 6XA. DoB: December 1968, British
Yvonne Archer Director. Address: 3 Celandine Avenue, Locks Heath, Southampton, Hampshire, SO31 6WY. DoB: March 1949, British
Jobs in Priory Court (locksheath) No.2 Residents Company Limited vacancies. Career and practice on Priory Court (locksheath) No.2 Residents Company Limited. Working and traineeship
Fabricator. From GBP 2900
Electrician. From GBP 2200
Fabricator. From GBP 2100
Other personal. From GBP 1100
Administrator. From GBP 2300
Electrical Supervisor. From GBP 2100
Project Planner. From GBP 3500
Responds for Priory Court (locksheath) No.2 Residents Company Limited on FaceBook
Read more comments for Priory Court (locksheath) No.2 Residents Company Limited. Leave a respond Priory Court (locksheath) No.2 Residents Company Limited in social networks. Priory Court (locksheath) No.2 Residents Company Limited on Facebook and Google+, LinkedIn, MySpaceAddress Priory Court (locksheath) No.2 Residents Company Limited on google map
Other similar UK companies as Priory Court (locksheath) No.2 Residents Company Limited: Pery Laerd Limited | 4 Next Ltd | Jh Cleaning Services South East Ltd | Hammer Lane Farm Limited | Martin Lee Design Limited
Priory Court (locksheath) No.2 Residents is a business with it's headquarters at PO14 9PP Fareham at Po Box 703. This business has been registered in year 1987 and is established under reg. no. 02106539. This business has been active on the British market for twenty nine years now and company state is is active. This business declared SIC number is 98000 , that means Residents property management. The latest financial reports cover the period up to Thursday 31st March 2016 and the latest annual return information was released on Friday 22nd January 2016. It's been 29 years for Priory Court (locksheath) No.2 Residents Co Limited in the field, it is constantly pushing forward and is very inspiring for it's competition.
As mentioned in the firm's employees data, since January 2016 there have been four directors including: Margaret Stokes, Trevor Moss and Janet Mathews. Another limited company has been appointed as one of the secretaries of this company: Zephyr Pm.