Park House And Lethbridge Court Residents Limited

All UK companiesReal estate activitiesPark House And Lethbridge Court Residents Limited

Other letting and operating of own or leased real estate

Park House And Lethbridge Court Residents Limited contacts: address, phone, fax, email, website, shedule

Address: 135 Reddenhill Road TQ1 3NT Torquay

Phone: +44-1382 5874084

Fax: +44-1382 5874084

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Park House And Lethbridge Court Residents Limited"? - send email to us!

Park House And Lethbridge Court Residents Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Park House And Lethbridge Court Residents Limited.

Registration data Park House And Lethbridge Court Residents Limited

Register date: 2005-11-01

Register number: 05609228

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Park House And Lethbridge Court Residents Limited

Owner, director, manager of Park House And Lethbridge Court Residents Limited

Jodie Pimley Director. Address: Reddenhill Road, Torquay, Devon, TQ1 3NT. DoB: September 1980, British

Rosemary Kumar Director. Address: Reddenhill Road, Courtenay Park Road, Torquay, Devon, TQ1 3NT, England. DoB: March 1950, British

Pamela Jones Director. Address: Reddenhill Road, Courtenay Park Road, Torquay, Devon, TQ1 3NT, England. DoB: July 1940, British

Joan Olive Payne Director. Address: Reddenhill Road, Torquay, Devon, TQ1 3NT. DoB: November 1937, British

Jodie Thorne Director. Address: Knowles Hill Road, Newton Abbot, Devon, TQ12 2PP, England. DoB: September 1980, British

Sharon El-nashar Director. Address: Reddenhill Road, Torquay, Devon, TQ1 3NT, England. DoB: July 1959, British

Gary Paul Bevan Director. Address: Reddenhill Road, Torquay, Devon, TQ1 3NT, England. DoB: February 1979, British

Gary Paul Bevan Director. Address: Devon Square, Newton Abbot, Devon, TQ12 2HR. DoB: February 1979, British

Stephen Wilfred Steen Secretary. Address: Park House, Courtenay Park Road, Newton Abbot, Devon, TG12 2GZ. DoB:

Robert Michael Lovett Director. Address: Reddenhill Road, Torquay, Devon, TQ1 3NT, England. DoB: February 1937, British

Joan Olive Payne Director. Address: Courtenay Park Road, Newton Abbot, Devon, TQ12 2GY. DoB: November 1937, British

John Joseph Whelan Director. Address: Peaked Croft Farm, Chalky Lane, Dogmersfield, Hampshire, RG27 8TG. DoB: January 1941, Irish

Malcolm Mcdonald Hooker Secretary. Address: Tom Thumb Farm, Buckhorn Weston, Gillingham, Dorset, SP8 5HL. DoB: n\a, British

Jobs in Park House And Lethbridge Court Residents Limited vacancies. Career and practice on Park House And Lethbridge Court Residents Limited. Working and traineeship

Driver. From GBP 1500

Director. From GBP 6300

Other personal. From GBP 1400

Controller. From GBP 2300

Project Co-ordinator. From GBP 1600

Driver. From GBP 1900

Responds for Park House And Lethbridge Court Residents Limited on FaceBook

Read more comments for Park House And Lethbridge Court Residents Limited. Leave a respond Park House And Lethbridge Court Residents Limited in social networks. Park House And Lethbridge Court Residents Limited on Facebook and Google+, LinkedIn, MySpace

Address Park House And Lethbridge Court Residents Limited on google map

Other similar UK companies as Park House And Lethbridge Court Residents Limited: Gurfateh Engineering Ltd | John Howard Consultancy Limited(the) | Albanpix Limited | Christmas & Brugge Ltd | Hamilton Design Engineering Ltd

This Park House And Lethbridge Court Residents Limited business has been operating offering its services for at least eleven years, having started in 2005. Started with registration number 05609228, Park House And Lethbridge Court Residents was set up as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with office in 135 Reddenhill Road, Torquay TQ1 3NT. ten years ago the firm changed its registered name from Park House And Courtenay House Residents to Park House And Lethbridge Court Residents Limited. This company SIC code is 68209 : Other letting and operating of own or leased real estate. Park House And Lethbridge Court Residents Ltd released its account information up till 2015-12-31. The most recent annual return was submitted on 2015-11-01. Since it began on the market 11 years ago, this company has sustained its great level of success.

As stated, the limited company was started in 2005-11-01 and has so far been supervised by eleven directors, out of whom three (Jodie Pimley, Rosemary Kumar and Pamela Jones) are still employed. At least one secretary in this firm is a limited company, specifically Crown Property Management Limited.