Alwynn Management Company Limited
Residents property management
Alwynn Management Company Limited contacts: address, phone, fax, email, website, shedule
Address: 11 Little Park Farm Road PO15 5SN Fareham
Phone: +44-1569 3772674
Fax: +44-1304 2692718
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Alwynn Management Company Limited"? - send email to us!
Registration data Alwynn Management Company Limited
Register date: 1989-03-07
Register number: 02356333
Type of company: Private Limited Company
Get full report form global database UK for Alwynn Management Company LimitedOwner, director, manager of Alwynn Management Company Limited
Alexander Faulkner Partnership Ltd Corporate-secretary. Address: Little Park Farm Road, Fareham, Hampshire, PO15 5SN, England. DoB:
Colin George Bayliss Director. Address: Stonechat Drive, Erdington, Birmingham, B23 7FN. DoB: September 1955, British
Yvonne Cole Director. Address: 8 Fernhill Court, Stonechat Drive, Birmingham, B23 7FN. DoB: n\a, British
Albert Henry Cole Director. Address: 10 Fernhill Court 4 Stonechat Drive, Brookvale Village Erdington, Birmingham, West Midlands, B23 7FN. DoB: August 1930, British
Stiles Harold Williams Corporate-secretary. Address: 27/29 Glasshouse Street, London, W1B 5DF, England. DoB:
Harold Langford Director. Address: Flat 12 Upton Court Alwynn Walk, Brookvale Village Erdington, Birmingham, West Midlands, B23 7YY. DoB: October 1924, British
Sue Helen Pessol Director. Address: Flat 3 Dunley Court, Dunlin Close, Birmingham, West Midlands, B23 7FW. DoB: December 1957, British
Yvonne Cole Secretary. Address: 8 Fernhill Court, Stonechat Drive, Birmingham, B23 7FN. DoB: n\a, British
David James Taylor Director. Address: 12 Exhall Court, North Park Road, Birmingham, West Midlands, B23 7FG. DoB: December 1971, British
Amanda Taylor Director. Address: 12 Exhall Court Brookvale Village, Erdington, Birmingham, West Midlands, B23 7FG. DoB: April 1969, British
Maureen Ann Duce Director. Address: 10 Dunley Court, Dunlin Close Brookvale Village, Erdington Birmingham, West Midlands, B23 7FW. DoB: June 1943, British
James Willoughby Gadney Director. Address: 51 Amington Park, Moor Lane, Amington, Tamworth, Staffordshire, B77 3AX. DoB: July 1936, British
Stanley Edward Jones Director. Address: 3 Dunley Court, Dunlin Close Brookvale Village, Birmingham, West Midlands, B23 7FW. DoB: July 1925, British
Charles John Forde Secretary. Address: 3 Beckford Court, Stonechat Drive, Birmingham, West Midlands, B23 7FN. DoB: n\a, Irish
Amanda Taylor Director. Address: 12 Exhall Court Brookvale Village, Erdington, Birmingham, West Midlands, B23 7FG. DoB: April 1969, British
Diane Ward Chase Director. Address: 3 Pendock Court North Park Road, Brookvale Village Erdington, Birmingham, West Midlands, B23 7FG. DoB: October 1957, British
Gary Louis Barker Director. Address: 12 Abberton Court, Dunlin Close Brookvale Village, Erdington Birmingham, West Midlands, B23 7FW. DoB: September 1958, British
Matthew James Mcdonald Director. Address: 10 Grafton Court, Stonechat Drive Brookvale Village, Erdington Birmingham, Wet Midlands, B23 7FN. DoB: December 1965, British
Derek Harper Secretary. Address: 40 Pitmaston Court, Goodby Road Moseley, Birmingham, B13 8RL. DoB: November 1928, British
Shelia Mary Somerfield Director. Address: 1 Elmley Court Stonechat Drive, Brookvale Village, Birmingham, B23 7FN. DoB: August 1947, British
Derek Harper Director. Address: 40 Pitmaston Court, Goodby Road Moseley, Birmingham, B13 8RL. DoB: November 1928, British
Pauline Harper Director. Address: 40 Pitmaston Court, Goodby Road Moseley, Birmingham, B13 8RL. DoB: December 1942, English
Leslie Howard Clarke Director. Address: 6 Fernhill Court, Erdington, Birmingham, West Midlands, B23 7FN. DoB: June 1924, British
Paul Batchelor Director. Address: 20 Severn Court, Erdington, Birmingham, West Midlands, B23 7YY. DoB: June 1965, British
Janine Mcrobbie Director. Address: 6 Pendock Court 116 North Park Road, Brookvale Village Erdington, Birmingham, West Midlands, B23 7FG. DoB: November 1970, British
Thomas Mulvihill Director. Address: 3 Fernhill Court Stonechat Drive, Erdington, Birmingham, West Midlands, B23 7FN. DoB: October 1925, British
Brian Frank Parkes Director. Address: 17 Severn Court Brookvale Village, Erdington, Birmingham, West Midlands, B23 7YY. DoB: July 1946, British
Pamela Ann Brown Director. Address: 17 Newland Court Alwynn Walk, Brookvale Village Erdington, Birmingham, West Midlands, B23 7FL. DoB: May 1947, British
Paul Curry Director. Address: 24 Beech Hill Road, Sutton Coldfield, West Midlands, B72 1DT. DoB: n\a, British
Maureen Ann Duce Director. Address: 10 Dunley Court, Dunlin Close Brookvale Village, Erdington Birmingham, West Midlands, B23 7FW. DoB: June 1943, British
Brian David Fellows Director. Address: 6 Upton Court Brookvale Village, Erdington, Birmingham, West Midlands, B23 7YS. DoB: July 1945, British
James Hall Director. Address: 4 Newlands Court, Erdington, Birmingham, West Midlands, B23 7YY. DoB: February 1926, British
Constance Hannah Land Director. Address: 2 Upton Court, Brookvale Village Erdington, Birmingham, West Midlands, B23 7YY. DoB: June 1927, British
Ellen Siddall Director. Address: 5 Exhall Court Brookvale Village, Erdington, Birmingham, West Midlands, B23 7FG. DoB: March 1953, British
Edgar James Sprason Director. Address: 3 Malvern Court Brookvale Village, Erdington, Birmingham, West Midlands, B23 7EG. DoB: May 1933, British
Paul Curry Secretary. Address: 24 Beech Hill Road, Sutton Coldfield, West Midlands, B72 1DT. DoB: n\a, British
Jobs in Alwynn Management Company Limited vacancies. Career and practice on Alwynn Management Company Limited. Working and traineeship
Sorry, now on Alwynn Management Company Limited all vacancies is closed.
Responds for Alwynn Management Company Limited on FaceBook
Read more comments for Alwynn Management Company Limited. Leave a respond Alwynn Management Company Limited in social networks. Alwynn Management Company Limited on Facebook and Google+, LinkedIn, MySpaceAddress Alwynn Management Company Limited on google map
Other similar UK companies as Alwynn Management Company Limited: Fm Driver Services Ltd. | Ssmt Transport Ltd | Skerne Logistics Ltd | Cresslands Limited | Williams Livestock Transport Ltd
The official day the company was started is 1989-03-07. Started under company registration number 02356333, the firm is registered as a Private Limited Company. You can contact the headquarters of this firm during its opening times at the following address: 11 Little Park Farm Road , PO15 5SN Fareham. The company SIC code is 98000 which stands for Residents property management. Alwynn Management Company Ltd reported its latest accounts up until 2015-03-31. Its latest annual return information was released on 2015-09-27. 27 years of competing in this field of business comes to full flow with Alwynn Management Co Limited as the company managed to keep their customers happy through all this time.
There's a team of three directors controlling the limited company at present, including Colin George Bayliss, Yvonne Cole and Albert Henry Cole who have been executing the directors obligations since September 2009. Another limited company has been appointed as one of the secretaries of this company: Alexander Faulkner Partnership Ltd.