South Lawn Resident Owners Association Limited

All UK companiesActivities of households as employers; undifferentiatedSouth Lawn Resident Owners Association Limited

Residents property management

South Lawn Resident Owners Association Limited contacts: address, phone, fax, email, website, shedule

Address: 50 Wood Street Lytham St. Annes FY8 1QG Lancashire

Phone: +44-1206 1755035

Fax: +44-1206 1755035

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "South Lawn Resident Owners Association Limited"? - send email to us!

South Lawn Resident Owners Association Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders South Lawn Resident Owners Association Limited.

Registration data South Lawn Resident Owners Association Limited

Register date: 2002-08-22

Register number: 04517576

Type of company: Private Limited Company

Get full report form global database UK for South Lawn Resident Owners Association Limited

Owner, director, manager of South Lawn Resident Owners Association Limited

Janet Adams Director. Address: 50 Wood Street, Lytham St. Annes, Lancashire, FY8 1QG. DoB: December 1954, British

Christine Linda Deane Director. Address: 50 Wood Street, Lytham St. Annes, Lancashire, FY8 1QG. DoB: November 1961, British

Elaine Allen Director. Address: 50 Wood Street, Lytham St. Annes, Lancashire, FY8 1QG. DoB: July 1965, British

Brian Edward Buckley Director. Address: 50 Wood Street, Lytham St. Annes, Lancashire, FY8 1QG. DoB: December 1942, British

John Alan Foulds Director. Address: 50 Wood Street, Lytham St. Annes, Lancashire, FY8 1QG. DoB: November 1957, British

Janice Cassidy Director. Address: 50 Wood Street, Lytham St. Annes, Lancashire, FY8 1QG. DoB: September 1957, British

Roberta Anna Adams Director. Address: 50 Wood Street, Lytham St. Annes, Lancashire, FY8 1QG. DoB: December 1931, British

James William Payne Director. Address: 50 Wood Street, Lytham St. Annes, Lancashire, FY8 1QG. DoB: November 1929, British

Rachael Mcintyre Director. Address: 50 Wood Street, Lytham St. Annes, Lancashire, FY8 1QG. DoB: February 1980, British

Marlene June Collins Director. Address: 50 Wood Street, Lytham St. Annes, Lancashire, FY8 1QG. DoB: December 1944, British

Melvin Douglas Coppock Director. Address: 50 Wood Street, Lytham St. Annes, Lancashire, FY8 1QG. DoB: June 1941, British

Michael John Poole Director. Address: 50 Wood Street, Lytham St. Annes, Lancashire, FY8 1QG. DoB: November 1948, British

Beryl Suchall Director. Address: 50 Wood Street, Lytham St. Annes, Lancashire, FY8 1QG. DoB: July 1932, British

Jean Marjorie Metcalfe Director. Address: 50 Wood Street, Lytham St. Annes, Lancashire, FY8 1QG. DoB: December 1932, British

Mavis Fearon Director. Address: 50 Wood Street, Lytham St. Annes, Lancashire, FY8 1QG. DoB: n\a, British

Barbara Mary Flowers Director. Address: 50 Wood Street, Lytham St. Annes, Lancashire, FY8 1QG. DoB: May 1933, British

Kathleen Fogg Director. Address: 50 Wood Street, Lytham St. Annes, Lancashire, FY8 1QG. DoB: March 1926, British

Margaret Christine Dunne Director. Address: 50 Wood Street, Lytham St. Annes, Lancashire, FY8 1QG. DoB: December 1925, Irish

Maureen Andrews Director. Address: Waterloo Road, Blackpool, Lancashire, FY4 4BL. DoB: September 1931, British

Ellen Rose Cheetham Director. Address: South Lawn, Blackpool, Lancashire, FY4 4BN. DoB: March 1931, British

William John Hope Director. Address: 4c South Lawn, Waterloo Road, Blackpool, Lancashire, FY4 4BN. DoB: March 1934, British

Patricia Frances Maxwell Director. Address: 1a South Lawn, Blackpool, Lancashire, FY4 4BN. DoB: August 1932, British

Margaret Rose Evans Director. Address: 50 Wood Street, Lytham St. Annes, Lancashire, FY8 1QG. DoB: October 1932, British

Basil Edward Holt Director. Address: 3a South Lawn, Blackpool, Lancashire, FY4 4BN. DoB: April 1930, British

Joan Bland Director. Address: Flat 33 South Lawn, Waterloo Road, Blackpool, Lancashire, FY4 4BN. DoB: July 1931, British

Delyse Jacqueline Cartmell Director. Address: 263 Blackpool Old Road, Poulton Le Fylde, Lancashire, FY6 7QZ. DoB: June 1947, British

Shirley Loretta Nausino Director. Address: 50 Wood Street, Lytham St. Annes, Lancashire, FY8 1QG. DoB: May 1944, British

Sandra Woodhead Director. Address: 32 Forest Drive, Lytham St Annes, Lancashire, FY8 4QF. DoB: March 1949, British

Andrew Robert Campbell Director. Address: 2e South Lawn, Marton, Blackpool, Lancashire, FY4 4BN. DoB: February 1958, British

Mavis Fearon Secretary. Address: 1b South Lawn, Blackpool, Lancashire, FY4 4BN. DoB: n\a, British

Francena Ann Brown Secretary. Address: The Mansion, 408f Waterloo Road, Blackpool, Lancashire, FY4 4BL. DoB:

James William Payne Director. Address: South Lawn, Blackpool, Lancashire, FY4 4BN. DoB: November 1929, British

William John Hope Director. Address: 4c South Lawn, Waterloo Road, Blackpool, Lancashire, FY4 4BN. DoB: March 1934, British

Jobs in South Lawn Resident Owners Association Limited vacancies. Career and practice on South Lawn Resident Owners Association Limited. Working and traineeship

Driver. From GBP 2500

Plumber. From GBP 2200

Director. From GBP 6700

Cleaner. From GBP 1100

Driver. From GBP 1600

Helpdesk. From GBP 1300

Electrical Supervisor. From GBP 2000

Responds for South Lawn Resident Owners Association Limited on FaceBook

Read more comments for South Lawn Resident Owners Association Limited. Leave a respond South Lawn Resident Owners Association Limited in social networks. South Lawn Resident Owners Association Limited on Facebook and Google+, LinkedIn, MySpace

Address South Lawn Resident Owners Association Limited on google map

Other similar UK companies as South Lawn Resident Owners Association Limited: Jdl Associates Ltd | Easycleans (marshchapel) Limited | Attache Media Limited | Logical Resources Sales Recruitment Limited | Peterborough Hospital Lp Co. (1) Limited

South Lawn Resident Owners Association is a business located at FY8 1QG Lancashire at 50 Wood Street. The enterprise has been registered in year 2002 and is established under the identification number 04517576. The enterprise has been active on the British market for 14 years now and company current state is is active. The enterprise SIC code is 98000 meaning Residents property management. Its latest filings were submitted for the period up to 2015-12-31 and the latest annual return information was filed on 2015-08-22. Since the company debuted in this particular field fourteen years ago, this firm has managed to sustain its impressive level of prosperity.

Currently, the directors listed by the following limited company are as follow: Janet Adams assigned this position on 10th March 2014, Christine Linda Deane assigned this position on 29th June 2013, Elaine Allen assigned this position in 2012 in June and 15 remaining, listed below. At least one secretary in this firm is a limited company, specifically Homestead Consultancy Services Limited.