The Maltings (stanstead Abbotts) Management Co. Limited
Residents property management
The Maltings (stanstead Abbotts) Management Co. Limited contacts: address, phone, fax, email, website, shedule
Address: Unit 9 Astra Centre Edinburgh Way CM20 2BN Harlow
Phone: +44-1229 5940826
Fax: +44-1229 5940826
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "The Maltings (stanstead Abbotts) Management Co. Limited"? - send email to us!
Registration data The Maltings (stanstead Abbotts) Management Co. Limited
Register date: 1988-11-03
Register number: 02312546
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for The Maltings (stanstead Abbotts) Management Co. LimitedOwner, director, manager of The Maltings (stanstead Abbotts) Management Co. Limited
Robert Barnes Director. Address: Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN. DoB: March 1965, British
Colin Charles Lodge Director. Address: Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN. DoB: November 1955, British
Warwick Estates Property Management Limited Corporate-secretary. Address: Edinburgh Way, Harlow, Essex, CM20 2BN, England. DoB:
Nicola Anne Eyre Director. Address: Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, England. DoB: June 1963, British
Anthony King Director. Address: Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, England. DoB: April 1979, British
United Company Secretaries Corporate-secretary. Address: Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, England. DoB:
Jane Adrienne Digby Director. Address: Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, England. DoB: August 1951, English
Ian Walker Director. Address: Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, England. DoB: March 1972, English
Thomas Steven Mars Director. Address: River Meads, Stanstead Abbotts, Ware, Hertfordshire, SG12 8EU, United Kingdom. DoB: October 1953, British
Gordon Philip Sutterby Director. Address: Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, England. DoB: November 1952, British
Peter Charles Blundred Director. Address: 16 Bull Road, Birling, West Malling, Kent, ME19 5JE. DoB: January 1951, British
County Estate Management Secretarial Services Limited Corporate-secretary. Address: New Cavendish Street, London, W1W 6XB, United Kingdom. DoB:
Paul Hardy Director. Address: 198 River Mead, Stanstead Abbotts, Hertfordshire, SG12 8EU. DoB: April 1966, British
Susie Oakenfold Secretary. Address: 3 Westfield Terrace, Cranbrook, Kent, TN17 3PX. DoB:
Julie Anne Stanbridge Director. Address: 113 River Meads, Stanstead Abbotts, Ware, Hertfordshire, SG12 8EL. DoB: June 1979, British
Andrew Robert Cording Director. Address: 113 River Meads, Stanstead Abbotts, Ware, Hertfordshire, SG12 8EL. DoB: April 1978, British
Kevin Mitchell Director. Address: 94 Rivermeads, Stanstead Abbotts, Hertfordshire, SG12 8EL. DoB: November 1963, British
Fiona Ruth Lowe Director. Address: 101 River Meads, Stanstead Abbotts, Ware, Hertfordshire, SG12 8EL. DoB: August 1978, British
Melissa Currie Director. Address: 151 River Meads, Stanstead Abbotts, Hertfordshire, SG12 8EL. DoB: April 1975, British
Richard Henry Antrich Director. Address: 88 River Meads, Stanstead Abbotts, Hertfordshire, SG12 8EL. DoB: June 1952, British
Karen Hare Director. Address: 153 River Meads, Stanstead Abbotts, Hertfordshire, SG12 8EL. DoB: April 1967, British
Patricia Caroline Vaughan Vaughan Director. Address: 92 Rivermeads, Stanstead Abbotts, Hertfordshire, SG12 8EL. DoB: November 1947, British
Jacqueline Joan Mealing Director. Address: 164 Rivermeads, Stanstead Abbotts, Ware, Hertfordshire, SG2 5EF. DoB: May 1946, British
David Richard Secker Director. Address: 152 River Meads, Stanstead Abbotts, Ware, Hertfordshire, SG12 8EL. DoB: October 1969, British
Nikki Dyball Director. Address: 128 River Meads, Stanstead Abbotts, Ware, Hertfordshire, SG12 8EL. DoB: May 1968, British
Nicola Anne Marks Director. Address: 205 River Meads, Stanstead Abbotts, Ware, Hertfordshire, SG12 8EU. DoB: June 1963, British
Kevin Charles King Director. Address: 154 River Meads, Stanstead Abbotts, Hertfordshire, SG12 8EL. DoB: August 1969, British
Gillian Elizabeth Flowers Director. Address: 100 River Meads, Stanstead Abbotts, Ware, Hertfordshire, SG12 8EZ. DoB: April 1968, British
Karen Hare Director. Address: 153 River Meads, Stanstead Abbotts, Hertfordshire, SG12 8EL. DoB: April 1967, British
Joanne Lynn Coverdale Director. Address: 136 River Meads, Stanstead Abbotts, Ware, Hertfordshire, SG12 8EL. DoB: May 1970, British
Company Secretaries (hertford) Limited Secretary. Address: Gardners Farm, Ardeley, Stevenage, Hertfordshire, SG2 7AR. DoB:
Nicholas Hugo Simpson Director. Address: 89 River Meads, Stanstead Abbotts, Ware, Hertfordshire, SG12 8EL. DoB: February 1964, British
Paul John Moston Director. Address: 166 River Meads, Stanstead Abbotts, Ware, Hertfordshire, SG12 8EU. DoB: June 1965, British
Jacqueline Joan Patel Director. Address: 164 Rivermeads, Stanstead Abbotts, Hertfordshire, SG12 8EF. DoB: May 1946, British
Maria Hagger Director. Address: 94 Rivermeads, Stanstead Abbotts, Ware, Hertfordshire, SG12 8EL. DoB: September 1969, British
Timothy James Waples Director. Address: 122 Rivermeads, Stanstead Abbotts, Hertfordshire, SG12 8EL. DoB: August 1964, British
Stephen John Burton Director. Address: 109 Rivermeads, Stanstead Abbotts, Ware, Hertfordshire, SG12 8EL. DoB: March 1968, British
Richard Drew Earl Director. Address: 185 Rivermeads, Stanstead Abbotts, Ware, Hertfordshire, SG12 8EL. DoB: May 1964, British
Wendy Thursday Farley Director. Address: 202 River Meads, Stanstead Abbotts, Ware, Hertfordshire, SG12 8EU. DoB: December 1964, British
Angela Friel Riches Director. Address: 125 River Meads, Stanstead Abbotts, Ware, Hertfordshire, SG12 8EL. DoB: April 1963, British
Richard Alexander Kessel Secretary. Address: 42 Osprey Close, Falcon Way, Watford, Hertfordshire, WD2 4XR. DoB:
Stephen Conrad Potter Director. Address: The Old School House Bayford Green, Bayford, Hertford, Hertfordshire, SG13 8PU. DoB: April 1946, British
Wayne Morris Harrison Director. Address: 12 Acworth Close, London, N9 8PJ. DoB: October 1959, British
Jobs in The Maltings (stanstead Abbotts) Management Co. Limited vacancies. Career and practice on The Maltings (stanstead Abbotts) Management Co. Limited. Working and traineeship
Sorry, now on The Maltings (stanstead Abbotts) Management Co. Limited all vacancies is closed.
Responds for The Maltings (stanstead Abbotts) Management Co. Limited on FaceBook
Read more comments for The Maltings (stanstead Abbotts) Management Co. Limited. Leave a respond The Maltings (stanstead Abbotts) Management Co. Limited in social networks. The Maltings (stanstead Abbotts) Management Co. Limited on Facebook and Google+, LinkedIn, MySpaceAddress The Maltings (stanstead Abbotts) Management Co. Limited on google map
Other similar UK companies as The Maltings (stanstead Abbotts) Management Co. Limited: Bedrock Plant Hire Ltd. | Comandaria Limited | Knoydart Construction Company Limited | T A Craig Limited | Taylor Knight And Wolff Ltd
02312546 - registration number for The Maltings (stanstead Abbotts) Management Co. Limited. The firm was registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) on 1988/11/03. The firm has been present on the market for the last twenty eight years. This enterprise may be contacted at Unit 9 Astra Centre Edinburgh Way in Harlow. The postal code assigned is CM20 2BN. This enterprise declared SIC number is 98000 meaning Residents property management. The business most recent records cover the period up to 2015-12-31 and the most recent annual return information was filed on 2015-11-03. 28 years of competing in this field of business comes to full flow with The Maltings (stanstead Abbotts) Management Company. Limited as the company managed to keep their clients happy through all the years.
Robert Barnes, Colin Charles Lodge, Nicola Anne Eyre and Nicola Anne Eyre are listed as firm's directors and have been doing everything they can to make sure everything is working correctly since February 2016. At least one secretary in this firm is a limited company: Warwick Estates Property Management Limited.