Welton Court Management Company Limited

All UK companiesActivities of extraterritorial organisations and otherWelton Court Management Company Limited

Dormant Company

Welton Court Management Company Limited contacts: address, phone, fax, email, website, shedule

Address: Suite 2, Fountain House 1a Elm Park HA7 4AU Stanmore

Phone: +44-1572 8887634

Fax: +44-1478 5086364

Email: n\a

Website:

Shedule:

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

Welton Court Management Company Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Welton Court Management Company Limited.

Registration data Welton Court Management Company Limited

Register date: 1982-09-09

Register number: 01663101

Type of company: Private Limited Company

Get full report form global database UK for Welton Court Management Company Limited

Owner, director, manager of Welton Court Management Company Limited

Brian Kirsch Director. Address: 1a Elm Park, Stanmore, Middlesex, HA7 4AU. DoB: n\a, British

Christopher Blunden Secretary. Address: 103 West End Avenue, Harrogate, North Yorkshire, HG2 9BU. DoB:

Rebecca Garbett Director. Address: 42 Welton Court Welton Grove, Headingley, Leeds, West Yorkshire, LS6 1ES. DoB: September 1980, British

Michael Roxbrough Denton Director. Address: Hollyshaw Lane, Crossgates, Leeds, West Yorks, LS15 7AG. DoB: December 1959, British

Eleanor Okell Director. Address: 64 Welton Grove, Welton Grove, Leeds, LS6 1ES. DoB: December 1975, British

Ian Lenton Roberts Director. Address: 54 Welton Court, Headingley, Leeds, West Yorkshire, LS6 1ES. DoB: April 1970, British

Jagdish Parmar Director. Address: Carr Manor Grove, Moortown, Leeds, West Yorks, LS17 5AJ. DoB: April 1954, British

Doctor Hugh Pyper Director. Address: 23c Southbourne Road, Broomhill, Sheffield, South Yorkshire, S10 2QN. DoB: September 1955, British

Kohila Kitchen Director. Address: Rose Croft, East Keswick, Leeds, West Yorkshire, LS17 9HR. DoB: March 1967, Malaysian

Timothy Hayes Director. Address: 66 Welton Grove, Headingley, Leeds, West Yorkshire, LS6 1ES. DoB: June 1952, British

Joseph Tang Director. Address: 32 Welton Court Welton Grove, Leeds, West Yorkshire, LS6 1ES. DoB: November 1957, British

John Richard Corbin Secretary. Address: 84 Carbottom Road, Greengates, Bradford, West Yorkshire, BD10 0BD. DoB: January 1949, British

Martin Ramsden Director. Address: 200 High Street, Boston Spa, Wetherby, West Yorkshire, LS23 6BT. DoB: April 1947, British

Nora Al Kassimi Director. Address: 62 Welton Court, Welton Grove, Leeds, West Yorkshire, LS6 1ES. DoB: January 1949, Irish

Ian Whitaker Director. Address: 50 Welton Grove, Headingley, Leeds, West Yorkshire, LS6 1ES. DoB: February 1972, British

Amanda Stamp Director. Address: 42 Welton Grove, Headingly, Leeds, West Yorkshire, LS6 1ES. DoB: October 1967, British

Kiritkumar Peshavaria Secretary. Address: 40 Welton Grove, Headingley, Leeds, West Yorkshire, LS6 1ES. DoB: September 1959, British

Kantilal Peshavaria Director. Address: 36 Welton Grove, Headingley, Leeds, West Yorkshire, LS6 1ES. DoB: December 1930, British

Louis Bodnar Director. Address: 171 Cromwell Road, Ware, Hertfordshire, SG12 7LH. DoB: January 1938, British

Peter Edwards Director. Address: 64 Welton Grove, Headingley, Leeds, West Yorkshire, LS6 1ES. DoB: August 1968, British

Rebecca Sarker Director. Address: 62 Welton Grove, Headingley, Leeds, West Yorkshire, LS6 1ES. DoB: May 1975, British

Mark Hepworth Director. Address: 38 Welton Grove, Headingley, Leeds, West Yorkshire, LS6 1ES. DoB: March 1965, British

Kiritkumar Peshavaria Director. Address: 40 Welton Grove, Headingley, Leeds, West Yorkshire, LS6 1ES. DoB: September 1959, British

Amanda Carter Secretary. Address: 16 Cedar Avenue, Wakefield, West Yorkshire, WF5 0AJ. DoB:

Alison Taylor Director. Address: 60 Welton Grove, Headingley, Leeds, West Yorkshire, LS6 1ES. DoB: February 1968, British

Jane Speller Director. Address: 54 Welton Grove, Headingley, Leeds, West Yorkshire, LS6 1ES. DoB: June 1964, British

Hazel Smith Director. Address: 50 Welton Grove, Headingley, Leeds, West Yorkshire, LS6 1ES. DoB: April 1956, British

Karen Ruzicka Director. Address: 58 Welton Grove, Headingley, Leeds, West Yorkshire, LS6 1ES. DoB: November 1946, British

Clare Richardson Director. Address: 48 Welton Grove, Headingley, Leeds, West Yorkshire, LS6 1ES. DoB: June 1960, British

Christopher Rayner Director. Address: 36 Welton Grove, Headingley, Leeds, West Yorkshire, LS6 1ES. DoB: July 1963, British

Varsja Peshavaria Director. Address: 32 Welton Grove, Headingley, Leeds, West Yorkshire, LS6 1ES. DoB: November 1963, British

Robert Marriott Director. Address: 52 Welton Grove, Headingley, Leeds, West Yorkshire, LS6 1ES. DoB: May 1964, British

Edward Knowles Director. Address: 62 Welton Grove, Headingley, Leeds, West Yorkshire, LS6 1ES. DoB: November 1966, British

Stephen Hull Director. Address: 64 Welton Grove, Headingley, Leeds, West Yorkshire, LS6 1ES. DoB: March 1966, British

Frances Coutts Director. Address: 40 Welton Grove, Headingley, Leeds, West Yorkshire, LS6 1ES. DoB: January 1955, British

Claire Burn Director. Address: 2 Pointers Waye, Amesbury, Wiltshire, SP4 9WN. DoB: September 1965, British

Robert Bredenkamp Director. Address: 38 Welton Grove, Headingley, Leeds, West Yorkshire, LS6 1ES. DoB: December 1963, British

Russell Taylor Director. Address: 56 Welton Grove, Headingley, Leeds, West Yorkshire, LS6 1ES. DoB: March 1966, British

John Watson Secretary. Address: 2 Calder View, Ossett, West Yorkshire, WF5 8RF. DoB:

Neil Wright Director. Address: 34 Welton Grove, Headingley, Leeds, West Yorkshire, LS6 1ES. DoB: July 1961, British

Jobs in Welton Court Management Company Limited vacancies. Career and practice on Welton Court Management Company Limited. Working and traineeship

Carpenter. From GBP 1700

Engineer. From GBP 2700

Director. From GBP 6300

Package Manager. From GBP 1600

Tester. From GBP 2800

Controller. From GBP 2300

Package Manager. From GBP 1300

Package Manager. From GBP 2100

Responds for Welton Court Management Company Limited on FaceBook

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

Address Welton Court Management Company Limited on google map

Other similar UK companies as Welton Court Management Company Limited: Lantern Court (baguley) Management Company Limited | 43 Rosslyn Hill Rtm Limited | The Musley Hill Management Company Limited | Cock And Dolphin Yard Management Company Limited | The Westbury Gang Limited

Welton Court Management came into being in 1982 as company enlisted under the no 01663101, located at HA7 4AU Stanmore at Suite 2, Fountain House. The company has been expanding for thirty four years and its current state is active. The firm is registered with SIC code 99999 - Dormant Company. The latest records were filed up to March 31, 2015 and the latest annual return was released on November 30, 2015.

As mentioned in this particular firm's employees directory, since 2015 there have been nine directors to name just a few: Brian Kirsch, Rebecca Garbett and Michael Roxbrough Denton. In order to maximise its growth, since September 2004 the limited company has been utilizing the expertise of Christopher Blunden, who's been looking for creative solutions ensuring the company's growth.