Laurel Manor Management (no. 2) Limited

All UK companiesReal estate activitiesLaurel Manor Management (no. 2) Limited

Management of real estate on a fee or contract basis

Laurel Manor Management (no. 2) Limited contacts: address, phone, fax, email, website, shedule

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

Phone: +44-1289 8332550

Fax: +44-1289 8332550

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Laurel Manor Management (no. 2) Limited"? - send email to us!

Laurel Manor Management (no. 2) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Laurel Manor Management (no. 2) Limited.

Registration data Laurel Manor Management (no. 2) Limited

Register date: 1974-08-23

Register number: 01181806

Type of company: Private Limited Company

Get full report form global database UK for Laurel Manor Management (no. 2) Limited

Owner, director, manager of Laurel Manor Management (no. 2) Limited

Nicholas Kevin Margrie Director. Address: Queens Road, Twickenham, Middlesex, TW1 4EX. DoB: June 1970, British

Celina Kerr Director. Address: 39 Laurel Manor, Devonshire Road, Sutton, Surrey, SM2 5EJ. DoB: March 1969, British

Anthony Wayne Bell Director. Address: 105 Sandy Lane, Cheam, Sutton, Surrey, SM2 7ER. DoB: October 1948, British

Sandra Hallam Director. Address: 35 Laurel Manor, Devonshire Road, Sutton, Surrey, SM2 5EJ. DoB: July 1946, British

Saeeda Barakzai Director. Address: 8 Laurel Manor, Devonshire Road, Sutton, Surrey, SM2 5EJ. DoB: January 1973, British

Ann Ryan Director. Address: 27 Laurel Manor, Devonshire Road, Sutton, Surrey, SM2 5EJ. DoB: July 1958, Irish

Alan Pearce Director. Address: 16 Laurel Manor, Devonshire Road, Sutton, Surrey, SM2 5EJ. DoB: October 1969, British

Katharina Spendlove Director. Address: Laurel Manor, Devonshire Road, Sutton, Surrey, SM2 5EJ. DoB: April 1951, Swiss

Nicole Gabriel Director. Address: Portsmouth Road, Esher, Surrey, KT10 9AP. DoB: June 1977, British

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

Arie Grainger Bisset Director. Address: 111 Mulgrave Road, Sutton, Surrey, SM2 6JU. DoB: April 1955, British

Stephen Newton Director. Address: 7 Laurel Manor, Devonshire Road, Sutton, Surrey, SM2 5EJ. DoB: September 1953, British

Andrew Robert Zonfrillo Director. Address: 81 Higher Drive, Banstead, Surrey, SM7 1PW. DoB: February 1965, British

Peter Shirley Director. Address: Ivydene, 35 West Street, Chipping Norton, Oxfordshire, OX7 5EU. DoB: April 1948, British

Lee Foster Director. Address: 10 Beech Grove, Epsom, Surrey, KT18 5UG. DoB: February 1942, British

Terence Ronald Moore Director. Address: 7 Walnut Grove, Banstead, Surrey, SM7 1PJ. DoB: February 1958, British

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

John O'driscoll Director. Address: 8 Lyncroft Gardens, Ewell, Surrey, KT17 1UR. DoB: May 1960, Irish

Peter Kelly Director. Address: 38 Laurel Manor, Devonshire Road, Sutton, Surrey, SM2 5EJ. DoB: February 1950, British

Reginald Ellis Director. Address: 13 Laurel Manor, Devonshire Road, Sutton, Surrey, SM2 5EJ. DoB: March 1926, British

Mary O'brien Director. Address: 75 Grosvenor Road, Langley Vale, Epsom, Surrey, KT18 6JF. DoB: March 1946, British

Brian Clive Putt Director. Address: The Byway, Sutton, Surrey, SM2 5LE. DoB: February 1939, British

Marian Izzard Director. Address: 50 Ashford Crescent, Ashford, Middlesex, TW15 3ED. DoB: August 1961, British

Martin Diggle Director. Address: 3 Laurel Manor, Devonshire Road, Sutton, Surrey, SM2 5EJ. DoB: June 1953, British

David Rogers Director. Address: 23 Laurel Manor, 18 Devonshire Road, Sutton, Surrey, SM2 5EJ. DoB: January 1964, British

Richard Hutchings Director. Address: 24 Laurel Manor, Devonshire Road, Sutton, Surrey, SM2 5EJ. DoB: December 1953, British

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

Paul Charlesworth Director. Address: 2 Laurel Manor, Devonshire Road, Sutton, Surrey, SM2 5EJ. DoB: September 1955, British

Vivien Biggs Director. Address: 36 Laurel Manor, Devonshire Road, Sutton, Surrey, SM2 5EJ. DoB: July 1944, British

Derek Nicholls Director. Address: 151 Whytecliffe Road North, Purley, Surrey, CR8 2AQ. DoB: March 1948, British

Ian Dillon Director. Address: 6 Laurel Manor, Devonshire Road, Sutton, Surrey, SM2 5EJ. DoB: November 1950, British

Mark Barnard Director. Address: Devonshire Road, Sutton, Surrey, SM2 5EJ. DoB: June 1979, British

Jason Jones-smythe Director. Address: 30 Laurel Manor, 18 Devonshire Road, Sutton, Surrey, SM2 5EJ. DoB: April 1978, British

Mark Andrews Director. Address: 4 Laurel Manor, 18 Devonshire Road, Sutton, Surrey, SM2 5EJ. DoB: September 1961, British

John Turner Director. Address: 2 Devonshire Road, Sutton, Surrey, SM2 5HQ. DoB: February 1940, British

Ho Tsang Director. Address: 21 Laurel Manor, Devonshire Road, Sutton, Surrey, SM2 5EJ. DoB: July 1977, British

Tracey Watkins Director. Address: 13 Orde Close, Pound Hill, Crawley, West Sussex, RH10 3NG. DoB: January 1972, British

Uzair Khan Director. Address: 5 Laurel Manor, Devonshire Road, Sutton, Surrey, SM2 5EJ. DoB: October 1971, Pakistani

Richard Brian Williams Director. Address: Appin Cottage 50 The Drive, Wallington, Surrey, SM6 9NF. DoB: August 1955, British

Roger Bentley Director. Address: 53 Egmont Road, Sutton, Surrey, SM2 5JR. DoB: April 1943, British

Clare Edith Stokes Director. Address: 26 Laurel Manor, Sutton, Greater London, SM2 5EJ. DoB: April 1953, British

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

Elizabeth Ryan Director. Address: 33 Laurel Manor, Devonshire Road, Sutton, Surrey, SM2 5EJ. DoB: November 1972, British

Michael Heffernan Director. Address: 35 Laurel Manor, Devonshire Road, Sutton, Surrey, SM2 5EJ. DoB: April 1959, British

Michael Taylor Director. Address: 8 Laurel Manor, Devonshire Road, Sutton, Surrey, SM2 5EJ. DoB: July 1945, British

Paul Ranson Director. Address: 39 Laurel Manor, 18 Devonshire Road, Sutton, Surrey, SM2 5EJ. DoB: June 1971, British

Howard Stanley Coleman Director. Address: 57 The Highway, Sutton, Surrey, SM2 5QS. DoB: December 1943, British

Lynne Whiting Director. Address: 7 Greenfields Place, Horsham Road, Beare Green, Dorking, Surrey, RH5 4PZ. DoB: March 1964, British

Kimberley Sandiford Director. Address: 26 Laurel Manor, Devonshire Road, Sutton, Surrey, SM2 5EJ. DoB: September 1976, British

Elizabeth Coleman Director. Address: Flat 7 Laurel Manor, Devonshire Road, Sutton, Surrey, SM2 5EJ. DoB: July 1975, British

Peter Symonds Director. Address: 16 Laurel Manor, Devonshire Road, Sutton, Surrey, SM2 5EJ. DoB: May 1964, British

Ronald Pegrum Director. Address: 21 Laurel Manor, Devonshire Road, Sutton, Surrey, SM2 5EJ. DoB: January 1945, British

Pamela Handisides Director. Address: 10 Laurel Manor, Devonshire Road, Sutton, Surrey, SM2 5EJ. DoB: September 1963, British

Susanne Turnbull Director. Address: 13 Laurel Manor, Devonshire Road, Sutton, Surrey, SM2 5EJ. DoB: December 1952, British

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

Angela Hathaway Director. Address: 16 Laurel Manor, Devonshire Road, Sutton, Surrey, SM2 5EJ. DoB: June 1973, British

Sara Phillips Director. Address: 40 Laurel Manor, Devonshire Road, Sutton, Surrey, SM2 5EJ. DoB: August 1972, British

Paul Gregory Director. Address: 39 Laurel Manor, Devonshire Road, Sutton, Surrey, SM2 5EJ. DoB: June 1968, British

Fiona Wood Director. Address: 33 Laurel Manor, Devonshire Road, Sutton, Surrey, SM2 5EJ. DoB: September 1967, British

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

Alan Bagwell Director. Address: 18 Laurel Manor, Devonshire Road, Sutton, Surrey, SM2 5EJ. DoB: May 1938, British

Alison Jenkins Director. Address: 1 Laurel Manor, Devonshire Road, Sutton, Surrey, SM2 5EJ. DoB: September 1967, British

Heather Coates Director. Address: 39 Laurel Manor, Devonshire Road, Sutton, Surrey, SM2 5EJ. DoB: November 1963, British

David Bundfuss Director. Address: 30 Laurel Manor, Devonshire Road, Sutton, Surrey, SM2 5EJ. DoB: April 1964, British

Alice Lloud Director. Address: 12 Laurel Manor, Devonshire Road, Sutton, Surrey, SM2 5EJ. DoB: April 1968, British

Jeanne Chater Director. Address: 35 Laurel Manor, Devonshire Road, Sutton, Surrey, SM2 5EJ. DoB: April 1951, British

John Cook Director. Address: 13 Laurel Manor, Devonshire Road, Sutton, Surrey, SM2 5EJ. DoB: August 1936, British

Muriel Thiel Director. Address: 39 Laurel Manor, Devonshire Road, Sutton, Surrey, SM2 5EJ. DoB: November 1947, British

Dominic Farnfield Director. Address: 21 Laurel Manor, Devonshire Road, Sutton, Surrey, SM2 5EJ. DoB: July 1963, British

Michael Cannavina Director. Address: 10 Laurel Manor, Sutton, Surrey, SM2 5EJ. DoB: November 1966, British

Alistair Hutchinson Director. Address: 7 Laurel Manor, Sutton, Surrey, SM2 5EJ. DoB: November 1958, British

Deborah Stacey Director. Address: 40 Laurel Manor, Sutton, Surrey, SM2 5EJ. DoB: February 1964, British

Rosemary Thompson Director. Address: 11 Laurel Manor, Devonshire Road, Sutton, Surrey, SM2 5EJ. DoB: July 1963, British

Navin Batish Director. Address: 8 Lavender Grove, Mitcham, Surrey, CR4 3HU. DoB: November 1963, British

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

John Barker Director. Address: 22 Laurel Manor, Devonshire Road, Sutton, Surrey, SM2 5EJ. DoB: March 1966, British

Simon Coleman Director. Address: Carlward 57 The Highway, Sutton, Surrey, SM2 5QS. DoB: April 1910, British

Amanda Sinclair-wheeler Director. Address: 9 Laurel Manor, Devonshire Road, Sutton, Surrey, SM2 5EJ. DoB: May 1957, British

Simon Mansford Director. Address: 37 Laurel Manor, Devonshire Road, Sutton, Surrey, SM2 5EJ. DoB: May 1961, British

Hilda Arthur Director. Address: 8 Laurel Manor, Devonshire Road, Sutton, Surrey, SM2 5EJ. DoB: September 1913, British

Robert Berrill Director. Address: 28 Laurel Manor, Sutton, Surrey, SM2 5EJ. DoB: March 1956, British

Elizabeth John Director. Address: 26 Laurel Manor, Devonshire Road, Sutton, Surrey, SM2 5EJ. DoB: September 1952, British

Winifred May Director. Address: 31 Laurel Manor, Devonshire Road, Sutton, Surrey, SM2 5EJ. DoB: February 1911, British

Lillian Dendy Director. Address: 5 Laurel Manor, Devonshire Road, Sutton, Surrey, SM2 5EJ. DoB: October 1912, British

Donald Lewin Director. Address: 15 Laurel Manor, Devonshire Road, Sutton, Surrey, SM2 5EJ. DoB: April 1916, British

Harry Wright Director. Address: 4 Laurel Manor, Devonshire Road, Sutton, Surrey, SM2 5EJ. DoB: January 1910, British

Jobs in Laurel Manor Management (no. 2) Limited vacancies. Career and practice on Laurel Manor Management (no. 2) Limited. Working and traineeship

Sorry, now on Laurel Manor Management (no. 2) Limited all vacancies is closed.

Responds for Laurel Manor Management (no. 2) Limited on FaceBook

Read more comments for Laurel Manor Management (no. 2) Limited. Leave a respond Laurel Manor Management (no. 2) Limited in social networks. Laurel Manor Management (no. 2) Limited on Facebook and Google+, LinkedIn, MySpace

Address Laurel Manor Management (no. 2) Limited on google map

Other similar UK companies as Laurel Manor Management (no. 2) Limited: Dempo Productions Limited | Visionerds Ltd | Symphony Consultants Limited | Syntirio Limited | Voice Simplified Ltd.

Laurel Manor Management (no. 2) Limited can be contacted at Sutton at 32a Laurel Manor. Anyone can look up the firm using the area code - SM2 5EJ. Laurel Manor Management (no. 2)'s incorporation dates back to year 1974. This enterprise is registered under the number 01181806 and company's public status is active. This enterprise is registered with SIC code 68320 : Management of real estate on a fee or contract basis. The most recent filings were submitted for the period up to 2015-09-30 and the latest annual return was filed on 2016-04-24. Ever since it began in this line of business 42 years ago, the company managed to sustain its praiseworthy level of success.

Given this specific company's size, it became unavoidable to recruit extra executives, namely: Nicholas Kevin Margrie, Celina Kerr, Anthony Wayne Bell who have been working together since July 2007 for the benefit of the company. Moreover, the managing director's tasks are aided by a secretary - Michael Henry Clark, age 70, from who was selected by the following company on 2000/09/06.