Laurel Manor Management (no. 1) Limited

All UK companiesReal estate activitiesLaurel Manor Management (no. 1) Limited

Management of real estate on a fee or contract basis

Laurel Manor Management (no. 1) Limited contacts: address, phone, fax, email, website, shedule

Address: 32a Laurel Manor Devonshire Road SM2 5EJ Sutton

Phone: +44-1371 3829528

Fax: +44-1371 3829528

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Laurel Manor Management (no. 1) Limited"? - send email to us!

Laurel Manor Management (no. 1) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Laurel Manor Management (no. 1) Limited.

Registration data Laurel Manor Management (no. 1) Limited

Register date: 1974-07-17

Register number: 01177688

Type of company: Private Limited Company

Get full report form global database UK for Laurel Manor Management (no. 1) Limited

Owner, director, manager of Laurel Manor Management (no. 1) Limited

Gail Evelyn Hunter Director. Address: 18-30 Devonshire Road, Sutton, Surrey, SM2 5EJ. DoB: May 1977, British

Sadia Salman Director. Address: 9 Kings Road, Old Trafford, Manchester, Lancashire, M16 7RT. DoB: April 1969, British

Lynn Mills Director. Address: 64 Laurel Manor, Devonshire Road, Sutton, Surrey, SM2 5EJ. DoB: May 1956, British

Deborah Jayne Rathod Director. Address: Flat 48 Laurel Manor, 18-30 Devonshire Road, Sutton, Surrey, SM2 5EJ. DoB: April 1958, British

Paul Gavin Mayger Director. Address: 54 Laurel Manor, Devonshire Road, Sutton, Surrey, SM2 5EJ. DoB: October 1972, British

Jennifer Susan Miles Director. Address: 63 Laurel Manor, Devonshire Road, South Sutton, Surrey, SM2 5EJ. DoB: October 1978, British

Richard Verner Director. Address: Fishers Lane, Cold Ash, Thatcham, Berkshire, RG18 9NG, United Kingdom. DoB: April 1941, British

Rohitbhai Ambalal Patel Director. Address: Warren Avenue, Sutton, Surrey, SM2 7QL. DoB: January 1951, British

Deborah Mary Jones Director. Address: Mellison Road, Tooting, London, SW17 9AT, United Kingdom. DoB: May 1964, British

Michael Henry Clark Secretary. Address: 61 Langley Way, West Wickham, Kent, BR4 0DJ. DoB: May 1946, British

John Richard Cooper Director. Address: 12 Sycamore Close, Fetcham, Leatherhead, Surrey, KT22 9EX. DoB: November 1942, British

Alan Howard Longhurst Director. Address: Orchard House 14 The Walled Garden, Holly Hill Park Holly Hill Drive, Banstead, Surrey, SM7 2E. DoB: March 1942, British

Roger James Blakemore Director. Address: 44 Laurel Manor, Devonshire Road, Sutton, Surrey, SM2 5EJ. DoB: December 1963, British

John Barry Mansfield Director. Address: Worcester Road, Sutton, Surrey, SM2 6PG, United Kingdom. DoB: February 1961, British

Thomas Andrew Mills Director. Address: Appensleigh, Feock, Cornwall, TR3 6SD. DoB: March 1956, British

Michael Henry Clark Director. Address: 61 Langley Way, West Wickham, Kent, BR4 0DJ. DoB: May 1946, British

Victoria Shields Director. Address: Egmont House, 55 Egmont Road, Sutton, Surrey, SM2 5JR. DoB: August 1968, British

Brian Robert Matthews Director. Address: 43 Laurel Manor, Devonshire Road, Sutton, Surrey, SM2 5EJ. DoB: July 1964, British

Edward John Eggs Director. Address: 62 Laurel Manor, Devonshire Road, Sutton, Surrey, SM2 5EJ. DoB: May 1941, British

Helen Margaret Cattley Director. Address: 49 Laurel Manor, Devonshire Road, Sutton, Surrey, SM2 5EJ. DoB: October 1957, British

Ammar Jalil Bilal Director. Address: Laurel Manor, Devonshire Road, Sutton, Surrey, SM2 5EJ. DoB: June 1975, Norwegian

Paul Michael Wightman Director. Address: 42 Laurel Manor, Devonshire Road, Sutton, Surrey, SM2 5EJ. DoB: April 1980, British

Louise Fowler Director. Address: 51 Laurel Manor, 18 Devonshire Road, Sutton, Surrey, SM2 5EJ. DoB: April 1974, British

Jennifer Anne Clayton Director. Address: 67 Laurel Manor, Devonshire Road, Sutton, Surrey, SM2 5EJ. DoB: April 1977, British

Fabio Carletti Director. Address: 42 Laurel Manor, Devonshire Road, Sutton, Surrey, SM2 5EJ. DoB: September 1969, Italian

Jonathan Mark Edward Moore Director. Address: 52 Laurel Manor, Devonshire Road, Sutton, Surrey, SM2 5EJ. DoB: May 1972, British

Grant Owen Hawkins Director. Address: 45 Laurel Manor, Devonshire Road, Sutton, Surrey, SM2 5EJ. DoB: August 1979, British

Vincent Andrew Robinson Director. Address: 45 Laurel Manor, Devonshire Road, Sutton, Surrey, SM2 5EJ. DoB: September 1966, British

John Kean Director. Address: 30 Thackeray Manor, Manor Park Road, Sutton, Surrey, SM1 4AH. DoB: October 1932, British

Alastair James Tiddy Director. Address: 55 Laurel Manor, Devonshire Road, Sutton, Surrey, SM2 5EJ. DoB: February 1977, British

Amanda Elizabeth Evans Director. Address: 67 Laurel Manor, 18 Devonshire Road, Sutton, Surrey, SM2 5EJ. DoB: September 1975, British

William Glyn David Shiers Director. Address: Poplar Road, Leatherhead, Surrey, KT22 8SQ, United Kingdom. DoB: April 1972, British

Nicholas John Kester Director. Address: 52 Laurel Manor, Devonshire Road, Sutton, Surrey, SM2 5EJ. DoB: April 1974, British

Caroline Jane Wallis Secretary. Address: 42 Laurel Manor, Devonshire Road, Sutton, Surrey, SM2 5EJ. DoB: October 1959, British

Catherine Mary Charlesworth Director. Address: 2 Laurel Manor, Devonshire Road, Sutton, Surrey, SM2 5EJ. DoB: June 1954, British

Maria Fatima Johnson Director. Address: 48 Laurel Manor, Devonshire Road, Sutton, Surrey, SM2 5EJ. DoB: May 1943, British

Michael Lounton Director. Address: 66 Laurel Manor, Devonshire Road, Sutton, Surrey, SM2 5EJ. DoB: April 1968, British

Julia Dandy Director. Address: 45 Laurel Manor, Devonshire Road, Sutton, Surrey, SM2 5EJ. DoB: September 1967, British

Lorraine Abbotts Director. Address: 53 Laurel Manor, Devonshire Road, Sutton, Surrey, SM2 5EJ. DoB: July 1969, British

Sujatha Shiranthi Karunaratne Director. Address: 63 Laurel Manor, Devonshire Road, Sutton, Surrey, SM2 5EJ. DoB: January 1973, British

Caroline Jane Wallis Director. Address: 42 Laurel Manor, Devonshire Road, Sutton, Surrey, SM2 5EJ. DoB: October 1959, British

Nadira Charlotte Lunn Director. Address: 40 Egmont Road, Sutton, Surrey, SM2 5JN. DoB: February 1956, British

Edward John Eggs Secretary. Address: 62 Laurel Manor, Devonshire Road, Sutton, Surrey, SM2 5EJ. DoB: May 1941, British

Cyrus Oshidar Director. Address: 63 Laurel Manor, Devonshire Road, Sutton, Surrey, SM2 5EJ. DoB: June 1948, Indian

Amanda Louise Young Director. Address: 50 Laurel Manor, Devonshire Road, Sutton, Surrey, SM2 5EJ. DoB: May 1966, British

Paula Murphy Director. Address: 44 Laurel Manor, Devonshire Road, Sutton, Surrey, SM2 5EJ. DoB: April 1972, British

Alistair Malcolm Debono Secretary. Address: 20 Laurel Manor, Sutton, Surrey, SM2 5EJ. DoB: n\a, British

Ian David Quaterman Director. Address: 51 Laurel Manor, Devonshire Road, Sutton, Surrey, SM2 5EJ. DoB: June 1970, British

Vincent Andrew Robinson Director. Address: 45 Laurel Manor, Devonshire Road, Sutton, Surrey, SM2 5EJ. DoB: September 1966, British

Ian Richard Mcmullan Director. Address: 43 Laurel Manor, Devonshire Road, Sutton, Surrey, SM2 5EJ. DoB: May 1974, British

Jonathan Andrew Hutchinson Director. Address: 68 Laurel Manor, Devonshire Road, Sutton, Surrey, SM2 5EJ. DoB: August 1966, British

Janet Elizabeth Stone Director. Address: 64 Laurel Manor, Devonshire Road, Sutton, Surrey, SM2 5EJ. DoB: January 1949, British

Christopher Michael Gander Director. Address: 46 Laurel Manor, Devonshire Road, Sutton, Surrey, SM2 5EJ. DoB: August 1963, British

David John Norris-ross Director. Address: 47 Laurel Manor, Devonshire Road, Sutton, Surrey, SM2 5EJ. DoB: October 1957, British

Paul Rossi Director. Address: Crickets Hill Golf Club Road, St Georges Hill, Weybridge, Surrey, KT13 0NJ. DoB: December 1965, British

William Arthur Thomas Ryles Director. Address: 67 Laurel Manor, Devonshire Road, Sutton, Surrey, SM2 5EJ. DoB: August 1926, British

Tracey Simmonds Director. Address: 41 Laurel Manor, Devonshire Road, Sutton, Surrey, SM2 5EJ. DoB: September 1969, British

Joanne Elaine Millar Director. Address: 64 Laurel Manor, Devonshire Road, Sutton, Surrey, SM2 5EJ. DoB: May 1961, British

Lily Hazel Spearman Director. Address: 57 Laurel Manor, Devonshire Road, Sutton, Surrey, SM2 5EJ. DoB: December 1928, British

Charlotte Anne Sillince Director. Address: 47 Laurel Manor, Sutton, Surrey, SM2 5EJ. DoB: June 1966, British

Katrina Irene Guthrie Director. Address: 63 Laurel Manor, Sutton, Surrey, SM2 5EJ. DoB: June 1963, British

Sally-Anne Stutchbury Director. Address: 49 Laurel Manor, Sutton, Surrey, SM2 5EJ. DoB: June 1968, British

Martin James Heffer Director. Address: 50 Laurel Manor, Sutton, Surrey, SM2 5EJ. DoB: June 1964, British

Anthony Hugh Rawlinson Director. Address: 53 Laurel Manor, Sutton, Surrey, SM2 5EJ. DoB: April 1958, British

Mark Rogers Director. Address: 43 Laurel Manor, Sutton, Surrey, SM2 5EJ. DoB: October 1966, British

Joyce Margaret Cook Secretary. Address: 33 Laurel Manor, Sutton, Surrey, SM2 5EJ. DoB:

Jennifer Florence Alexander Director. Address: 56 Laurel Manor, Sutton, Surrey, SM2 5EJ. DoB: July 1938, British

Susan Mary Veale Director. Address: 66 Laurel Manor, 18 Devonshire Road, Sutton, Surrey, SM2 5EJ. DoB: June 1945, British

John Edward Clarke Director. Address: 43 The Gallop, Sutton, Surrey, SM2 5RY. DoB: October 1942, British

Helen Margaret Sandy Director. Address: 61 Laurel Manor, Devonshire Road, Sutton, Surrey, SM2 5EJ. DoB: February 1962, British

Gerald Peter Farmer Director. Address: 65 Laurel Manor, Devonshire Road, Sutton, Surrey, SM2 5EJ. DoB: September 1948, British

Jobs in Laurel Manor Management (no. 1) Limited vacancies. Career and practice on Laurel Manor Management (no. 1) Limited. Working and traineeship

Administrator. From GBP 2000

Electrician. From GBP 1700

Engineer. From GBP 2200

Responds for Laurel Manor Management (no. 1) Limited on FaceBook

Read more comments for Laurel Manor Management (no. 1) Limited. Leave a respond Laurel Manor Management (no. 1) Limited in social networks. Laurel Manor Management (no. 1) Limited on Facebook and Google+, LinkedIn, MySpace

Address Laurel Manor Management (no. 1) Limited on google map

Other similar UK companies as Laurel Manor Management (no. 1) Limited: Oxagon Ltd | Rab Insight Ltd | Techchilla Limited | Atticmedia Limited | Edgethreesixty Limited

Registered with number 01177688 fourty two years ago, Laurel Manor Management (no. 1) Limited is a PLC. The present registration address is 32a Laurel Manor, Devonshire Road Sutton. This firm is classified under the NACe and SiC code 68320 and has the NACE code: Management of real estate on a fee or contract basis. 2015-09-30 is the last time company accounts were filed. Since the firm debuted on the market 42 years ago, the firm has managed to sustain its great level of success.

Current directors hired by this specific company are as follow: Gail Evelyn Hunter chosen to lead the company in 2008 in February, Sadia Salman chosen to lead the company 9 years ago, Lynn Mills chosen to lead the company on September 29, 2006 and 16 other directors have been described below. Moreover, the director's assignments are constantly bolstered by a secretary - Michael Henry Clark, age 70, from who was hired by the company 16 years ago.