The Tudors Management Limited

All UK companiesReal estate activitiesThe Tudors Management Limited

Management of real estate on a fee or contract basis

The Tudors Management Limited contacts: address, phone, fax, email, website, shedule

Address: One Sherman Road BR1 3JH Bromley

Phone: +44-1223 8295471

Fax: +44-1223 8295471

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "The Tudors Management Limited"? - send email to us!

The Tudors Management Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Tudors Management Limited.

Registration data The Tudors Management Limited

Register date: 1989-08-25

Register number: 02417119

Type of company: Private Limited Company

Get full report form global database UK for The Tudors Management Limited

Owner, director, manager of The Tudors Management Limited

Acorn Estate Management Corporate-secretary. Address: Sherman Road, Bromley, Kent, BR1 3JH, Uk. DoB:

Acorn Estate Management Corporate-secretary. Address: Sherman Road, Bromley, Kent, BR1 3JH, Uk. DoB:

Emma Cuerden Director. Address: Sherman Road, Bromley, Kent, BR1 3JH, England. DoB: May 1977, British

Sabaratnam Surenthirathas Director. Address: Springfield Avenue, Merton Park, London, SW20 9JX. DoB: October 1949, British

Alex Stevanovic Director. Address: Sherman Road, Bromley, Kent, BR1 3JH. DoB: February 1975, British

Colin Ridley Director. Address: 14 Lulworth Crescent, Mitcham, Surrey, CR4 3RB. DoB: July 1966, British

Toby Wong Director. Address: 19 Lulworth Crescent, Mitcham, Surrey, CR4 3RB. DoB: March 1957, British

Ashley Malcolm Nunn Director. Address: Lulworth Crescent, Mitcham, Surrey, CR4 3RB. DoB: March 1979, British

Lisa Marie Morgan Director. Address: 27 Lulworth Crescent, Mitcham, Surrey, CR4 3RB. DoB: December 1975, British

Tg Estate Management Ltd Corporate-secretary. Address: 104 Wayside Road, St. Leonards, Ringwood, Hampshire, BH24 2SL, England. DoB:

Monica Campos Director. Address: 10 Lulworth Crescent, Mitcham, Surrey, CR4 3RB. DoB: July 1976, Spanish

Peter Gale Director. Address: 16 Lulworth Crescent, Mitcham, Surrey, CR4 3RB. DoB: March 1965, British

Michelle Honey Mercer Director. Address: 20 Lulworth Crescent, Mitcham, Surrey, CR4 3RB. DoB: October 1980, British

Joanne Elizabeth Smith Director. Address: 31 Lulworth Crescent, Mitcham, Surrey, CR4 3RB. DoB: July 1971, British

Stephen George Cresswell Director. Address: 11 Lulworth Crescent, Mitcham, Surrey, CR4 3RB. DoB: February 1958, British

Jane Miltiadous Director. Address: 20 Lulworth Crescent, Mitcham, Surrey, CR4 3RB. DoB: January 1968, British

Leroy Morrison Director. Address: 20 Lulworth Crescent, Mitcham, Surrey, CR4 3RB. DoB: May 1967, British

Sarah Spencer Director. Address: 21 Lulworth Crescent, Mitcham, Surrey, CR4 3RB. DoB: December 1967, British

Janet Plowright Director. Address: 10 Lulworth Crescent, Mitcham, Surrey, CR4 3RB. DoB: June 1964, British

Dawn Palmer Director. Address: 22 Lulworth Crescent, Mitcham, Surrey, CR4 3RB. DoB: February 1961, British

Colin Thomson Director. Address: 21 Lulworth Crescent, Mitcham, Surrey, CR4 3RB. DoB: April 1942, British

Steven John Mcgrath Director. Address: 13 Lulworth Crescent, Mitcham, Surrey, CR4 3RB. DoB: August 1967, British

Shahid Sadiq Director. Address: The Tudors 17 Lulworth Crescent, Mitcham, Surrey, CR4 3RB. DoB: July 1962, British

Gregory Wayne Nicholson Director. Address: 25 Lulworth Crescent, Mitcham, Surrey, CR4 3RB. DoB: December 1954, British

Shahid Sadiq Director. Address: The Tudors 17 Lulworth Crescent, Mitcham, Surrey, CR4 3RB. DoB: July 1962, British

Walter Benedetto Paul Picano Director. Address: 30 Lulworth Crescent, Mitcham, Surrey, CR4 3RB. DoB: April 1963, British

Gregory Wayne Nicholson Director. Address: 25 Lulworth Crescent, Mitcham, Surrey, CR4 3RB. DoB: December 1954, British

Steven John Mcgrath Director. Address: 13 Lulworth Crescent, Mitcham, Surrey, CR4 3RB. DoB: August 1967, British

Christopher David John Nelson Secretary. Address: Stoneham House, 17 Scarbrook Road, Croydon, Surrey, CR0 1SQ. DoB: February 1947, British

Colin Thomson Director. Address: 21 Lulworth Crescent, Mitcham, Surrey, CR4 3RB. DoB: April 1942, British

Jobs in The Tudors Management Limited vacancies. Career and practice on The Tudors Management Limited. Working and traineeship

Sorry, now on The Tudors Management Limited all vacancies is closed.

Responds for The Tudors Management Limited on FaceBook

Read more comments for The Tudors Management Limited. Leave a respond The Tudors Management Limited in social networks. The Tudors Management Limited on Facebook and Google+, LinkedIn, MySpace

Address The Tudors Management Limited on google map

Other similar UK companies as The Tudors Management Limited: Kkc (thirsk) Limited | Llanelli And District Shopmobility | Rs Bpm Ltd | Epeus Management Limited | Fast Paced Media Limited

The Tudors Management came into being in 1989 as company enlisted under the no 02417119, located at BR1 3JH Bromley at One. This firm has been expanding for twenty seven years and its public status is active. The company principal business activity number is 68320 meaning Management of real estate on a fee or contract basis. The Tudors Management Ltd released its account information up to 2015-03-31. The latest annual return was submitted on 2015-10-20. Ever since the company began on the local market 27 years ago, this company managed to sustain its praiseworthy level of success.

Considering this specific firm's growth, it was vital to hire other company leaders, among others: Emma Cuerden, Sabaratnam Surenthirathas, Alex Stevanovic who have been collaborating since 2013 for the benefit of this specific business. At least one secretary in this firm is a limited company, specifically Acorn Estate Management.