Clover Court Residents Association Limited

All UK companiesActivities of households as employers; undifferentiatedClover Court Residents Association Limited

Residents property management

Clover Court Residents Association Limited contacts: address, phone, fax, email, website, shedule

Address: The Estate Office Church Mews Beatrice Avenue PO32 6LW East Cowes

Phone: +44-1288 2596038

Fax: +44-1288 2596038

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Clover Court Residents Association Limited"? - send email to us!

Clover Court Residents Association Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Clover Court Residents Association Limited.

Registration data Clover Court Residents Association Limited

Register date: 1991-08-23

Register number: 02640644

Type of company: Private Limited Company

Get full report form global database UK for Clover Court Residents Association Limited

Owner, director, manager of Clover Court Residents Association Limited

Stephanie Mary Renehan Director. Address: The Estate Office, Church Mews Beatrice Avenue, East Cowes, Isle Of Wight, PO32 6LW. DoB: May 1951, British

Arthur William Barker Director. Address: The Estate Office, Church Mews Beatrice Avenue, East Cowes, Isle Of Wight, PO32 6LW. DoB: October 1940, British

Owen Niel Cass Director. Address: The Estate Office, Church Mews Beatrice Avenue, East Cowes, Isle Of Wight, PO32 6LW. DoB: April 1966, British

Alan Robert Turner Director. Address: The Estate Office, Church Mews Beatrice Avenue, East Cowes, Isle Of Wight, PO32 6LW. DoB: December 1950, British

Maureen Ann Williams Director. Address: The Estate Office, Church Mews Beatrice Avenue, East Cowes, Isle Of Wight, PO32 6LW. DoB: July 1941, British

Emma Ince Director. Address: The Estate Office, Church Mews Beatrice Avenue, East Cowes, Isle Of Wight, PO32 6LW. DoB: June 1986, British

Maureen Ann Williams Director. Address: Flat 6 The Sycamores, Slade Road, Ryde, Isle Of Wight, PO33 1HE. DoB: July 1941, British

John Richard Rowell Secretary. Address: Glebe Cottage, Church Mews, Whippingham, Isle Of Wight, PO32 6LW. DoB: n\a, British

Kathleen Field Director. Address: Bramley, Firestone Copse Road, Wootton Bridge, Ryde, Isle Of Wight, PO33 4LQ. DoB: September 1946, British

David Graham Field Director. Address: Bramley, Firestone Copse Road, Wootton Bridge, Ryde, Isle Of Wight, PO33 4LQ. DoB: December 1946, British

Emma Jayne Kirby Director. Address: 11 The Sycamores, Slade Road, Ryde, Isle Of Wight, PO33 1HE. DoB: August 1979, British

Andrew Charles Kirby Director. Address: 11 The Sycamores, Slade Road, Ryde, Isle Of Wight, PO33 1HE. DoB: April 1974, British

Charles William Baker Director. Address: The Estate Office, Church Mews Beatrice Avenue, East Cowes, Isle Of Wight, PO32 6LW. DoB: September 1950, British

Eileen Adelaide Baker Director. Address: Flat 10 The Rowans, Ryde, Isle Of Wight, PO33 1HD. DoB: July 1929, British

Anthony Gibson Director. Address: Flat 6 The Rowans, Ryde, Isle Of Wight, PO33 1HD. DoB: November 1957, British

Steven Mark Wheatley Director. Address: Flat 7 The Rowans, Ryde, Isle Of Wight, PO33 1HD. DoB: February 1968, British

Michael John Woodbine Director. Address: Flat 2 The Willows, Ryde, Isle Of Wight, PO33 1HF. DoB: November 1968, British

Sharon Louise Monk Director. Address: Flat 9 The Sycamores, Ryde, Isle Of Wight, PO33 1HE. DoB: December 1971, British

Amanda Sarah Moreno Director. Address: Flat 5 The Willows, Ryde, Isle Of Wight, PO33 1HF. DoB: May 1963, British

Colin Martin Beavis Director. Address: Flat 4 The Sycamores, Ryde, Isle Of Wight, PO33 1HE. DoB: August 1955, British

Raymond Junior Draper Director. Address: Flat 11 The Sycamores, Ryde, Isle Of Wight, PO33 1HE. DoB: September 1972, British

Jon Edward Moreno Director. Address: Flat 5 The Willows, Ryde, Isle Of Wight, PO33 1HF. DoB: September 1964, British

Lawrence Peter Marsh Director. Address: 2 Redshank Way, Island Harbour Village, Newport, Isle Of Wight, PO30 2QG. DoB: October 1961, British

Michael Woodford Director. Address: Penthouse 1 Town Hall Chambers, 10 Lind Street, Ryde, Isle Of Wight, PO33 2NQ. DoB: June 1944, British

Stephen Charles Stewart Secretary. Address: 22 PO BOX, Hungerford, Berkshire, RG17 0XF. DoB:

Jobs in Clover Court Residents Association Limited vacancies. Career and practice on Clover Court Residents Association Limited. Working and traineeship

Driver. From GBP 1600

Plumber. From GBP 1700

Administrator. From GBP 2000

Tester. From GBP 3600

Responds for Clover Court Residents Association Limited on FaceBook

Read more comments for Clover Court Residents Association Limited. Leave a respond Clover Court Residents Association Limited in social networks. Clover Court Residents Association Limited on Facebook and Google+, LinkedIn, MySpace

Address Clover Court Residents Association Limited on google map

Clover Court Residents Association Limited is a PLC, with headquarters in The Estate Office, Church Mews Beatrice Avenue , East Cowes. The company zip code PO32 6LW This business was established in 1991. The firm's Companies House Registration Number is 02640644. This business SIC and NACE codes are 98000 and their NACE code stands for Residents property management. Clover Court Residents Association Ltd released its account information up to 2016-06-24. The firm's latest annual return was filed on 2015-08-23. It's been 25 years for Clover Court Residents Association Ltd in this field, it is constantly pushing forward and is an example for many.

The info we gathered describing this specific company's executives implies that there are four directors: Stephanie Mary Renehan, Arthur William Barker, Owen Niel Cass and Owen Niel Cass who became a part of the team on 2015-10-20, 2012-09-11 and 2010-10-19.