Great Pettits Court Management Company Limited
Management of real estate on a fee or contract basis
Great Pettits Court Management Company Limited contacts: address, phone, fax, email, website, shedule
Address: Andrews Leasehold Management 133 St. Georges Road Harbourside BS1 5UW Bristol
Phone: +44-1463 8714050
Fax: +44-1463 8714050
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Great Pettits Court Management Company Limited"? - send email to us!
Registration data Great Pettits Court Management Company Limited
Register date: 1997-09-15
Register number: 03434047
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Great Pettits Court Management Company LimitedOwner, director, manager of Great Pettits Court Management Company Limited
Michelle Laura Stone Director. Address: 133 St. Georges Road, Harbourside, Bristol, Avon, BS1 5UW. DoB: August 1964, British
James Daniel Tarr Secretary. Address: 133 St. Georges Road, Harbourside, Bristol, Avon, BS1 5UW, United Kingdom. DoB:
Simone Louise Crowder Director. Address: 133 St. Georges Road, Harbourside, Bristol, Avon, BS1 5UW, United Kingdom. DoB: April 1976, British
Carol Ann Strange Director. Address: 133 St. Georges Road, Harbourside, Bristol, Avon, BS1 5UW, United Kingdom. DoB: April 1944, British
Andrews Lettings And Management Corporate-secretary. Address: High Street, New Malden, Surrey, KT3 4EZ. DoB:
Natasha Jane Barrow Secretary. Address: 2 Wallington Square, Wallington, Surrey, SM6 8RG. DoB:
Joyce Roycroft Director. Address: 133 St. Georges Road, Harbourside, Bristol, Avon, BS1 5UW, United Kingdom. DoB: August 1924, British
Hettie Marks Director. Address: 1 Great Pettits Court, Pettits Lane, Romford, Essex, RM1 4GG. DoB: March 1930, British
William Cash Director. Address: 7 Great Pettits Court, Romford, Essex, RM1 4GG. DoB: July 1932, British
James Daniel Tarr Secretary. Address: 133 St Georges Road, Harbourside, Bristol, Avon, BS1 5UW. DoB: n\a, British
Bonita Jane Potticary Director. Address: 2 Great Pettits Court, Pettits Lane, Romford, Essex, RM1 4GG. DoB: November 1962, British
Steven Mark Mendelsohn Director. Address: 12 Great Pettits Court, Pettits Lane, Romford, Essex, RM1 4GG. DoB: July 1961, British
Peter Michael Simons Director. Address: 15 Great Pettits Court, Pettits Lane, Romford, Essex, RM1 4GG. DoB: December 1932, British
Bonita Jane Potticary Secretary. Address: 2 Great Pettits Court, Pettits Lane, Romford, Essex, RM1 4GG. DoB: November 1962, British
John Seabrook Secretary. Address: Takeley Manor, Upland Road, Epping Upland, Epping, Essex, CM16 6PB. DoB: March 1946, British
Severnside Nominees Limited Corporate-nominee-director. Address: 14-18 City Road, Cardiff, CF24 3DL. DoB:
Elizabeth Jane Seabrook Director. Address: Upland Road, Epping Upland, Epping, Essex, CM16 6PB. DoB: January 1966, British
Severnside Secretarial Limited Corporate-nominee-secretary. Address: 14-18 City Road, Cardiff, CF24 3DL. DoB:
Jobs in Great Pettits Court Management Company Limited vacancies. Career and practice on Great Pettits Court Management Company Limited. Working and traineeship
Carpenter. From GBP 2500
Electrical Supervisor. From GBP 2200
Cleaner. From GBP 1000
Manager. From GBP 2000
Fabricator. From GBP 2900
Director. From GBP 6100
Responds for Great Pettits Court Management Company Limited on FaceBook
Read more comments for Great Pettits Court Management Company Limited. Leave a respond Great Pettits Court Management Company Limited in social networks. Great Pettits Court Management Company Limited on Facebook and Google+, LinkedIn, MySpaceAddress Great Pettits Court Management Company Limited on google map
Other similar UK companies as Great Pettits Court Management Company Limited: Rubious Limited | Isyseng Ltd | Techvision Consulting Ltd | Small World Systems Limited | Root Films Limited
Great Pettits Court Management Company Limited with the registration number 03434047 has been operating on the market for nineteen years. The Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) is located at Andrews Leasehold Management 133 St. Georges Road, Harbourside in Bristol and their post code is BS1 5UW. This firm principal business activity number is 68320 meaning Management of real estate on a fee or contract basis. The firm's most recent filings cover the period up to 2015-03-25 and the latest annual return information was submitted on 2015-09-15. Ever since it started in the field 19 years ago, the company has sustained its great level of success.
Our data regarding the firm's staff members indicates that there are three directors: Michelle Laura Stone, Simone Louise Crowder and Carol Ann Strange who became members of the Management Board on Wed, 1st Jan 2014, Mon, 14th Jul 2008 and Tue, 9th Sep 2003. In order to find professional help with legal documentation, since the appointment on Wed, 15th Sep 2010 this business has been utilizing the expertise of James Daniel Tarr, who has been responsible for successful communication and correspondence within the firm.