Wyfold Court Phase 2 Ltd

All UK companiesReal estate activitiesWyfold Court Phase 2 Ltd

Management of real estate on a fee or contract basis

Wyfold Court Phase 2 Ltd contacts: address, phone, fax, email, website, shedule

Address: Beechwood House 4 Ashdown Way Kingwood RG9 5WD Henley On Thames

Phone: +44-1250 6302276

Fax: +44-1540 8303161

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Wyfold Court Phase 2 Ltd"? - send email to us!

Wyfold Court Phase 2 Ltd detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Wyfold Court Phase 2 Ltd.

Registration data Wyfold Court Phase 2 Ltd

Register date: 2000-03-03

Register number: 03938785

Type of company: Private Limited Company

Get full report form global database UK for Wyfold Court Phase 2 Ltd

Owner, director, manager of Wyfold Court Phase 2 Ltd

Timothy Robert Halfhead Director. Address: Lime Avenue, Kingwood, Henley-On-Thames, Oxfordshire, RG9 5WB, England. DoB: May 1953, British

Benjamin Charles Conway Director. Address: Hawthorne Drive, Kingwood, Henley-On-Thames, Oxfordshire, RG9 5WE, England. DoB: February 1972, British

Thomas Nicholas Scade Director. Address: Beechwood House, Ashdown Way, Kingwood, Henley-On-Thames, Oxfordshire, RG9 5WD. DoB: July 1949, Uk

Catherine Joan Mclaren Black Director. Address: 4 Hawthorne Drive, Kingwood, Henley On Thames, Oxfordshire, RG9 5WE. DoB: February 1944, British

Mark Andrew Mitchell Director. Address: Ashdown Way, Kingwood, Henley-On-Thames, Oxfordshire, RG9 5WD, United Kingdom. DoB: December 1962, British

Clare Cormack Director. Address: 11 Hawthorne Drive, Kingwood, Henley On Thames, Oxfordshire, RG9 5WE. DoB: August 1969, British

Oxford Company Services Ltd Corporate-secretary. Address: 8 King Edward Street, Oxford, Oxon, OX1 4HL. DoB:

Fiona Mary Esom Director. Address: 4 Ashdown Way, Kingwood, Henley On Thames, Oxfordshire, RG9 5WD. DoB: April 1964, British

Helen Dawn Clift Director. Address: 8 Hawthorne Drive, Kingwood, Henley On Thames, Oxfordshire, RG9 5WE. DoB: September 1954, South African

Smith Woolley Secretary. Address: 8 Oxford Street, Woodstock, Oxfordshire, OX20 1TP. DoB:

Ambrose Malcolm Clift Director. Address: 8 Hawthorne Drive, Kingwood, Henley On Thames, Oxfordshire, RG9 5WE. DoB: January 1948, British

Robert Malcolm Hodgson Director. Address: Heatherwood House, Lime Avenue, Kingwood, Henley On Thames, Oxfordshire, RG9 5WB. DoB: November 1937, British

David Robert Hammond Director. Address: 6 Ashdown Way, Henley On Thames, Oxfordshire, RG9 5WD. DoB: October 1950, British

John Digby Taylor Director. Address: 9 Hawthorne Drive, Kingwood, Henley On Thames, Oxfordshire, RG9 5WE. DoB: October 1952, British

Jean Kathleen Thomas Director. Address: Cheriton House, Lime Avenue Kingwood, Henley On Thames, Oxfordshire, RG9 5WB. DoB: July 1944, British

Graham Stanley Bailey Director. Address: 7 Hawthorne Drive, Kingwood, Henley On Thames, Oxfordshire, RG9 5WE. DoB: January 1936, British

John Harvey Bell Director. Address: Paddock Wood, London Road, Windlesham, Surrey, GU20 6PJ. DoB: February 1971, British

Ian Thomas Sloan Director. Address: Cypress Lodge, Nottingham Road South, Heronsgate, Hertfordshire, WD3 5DN. DoB: March 1966, British

Edward Francis Scanlon Director. Address: 19 Pinewood Close, Watford, Hertfordshire, WD17 4NP. DoB: August 1943, British

John Richard Kerr Director. Address: The Old Mill, Mill Lane, Chalfont St Giles, Buckinghamshire, HP8 4NP. DoB: February 1958, British

George Cronin Secretary. Address: Tanglewood, 9 Chalfont Lane, Chorley Wood, Hertfordshire, WD3 5PR. DoB: March 1951, British

Jobs in Wyfold Court Phase 2 Ltd vacancies. Career and practice on Wyfold Court Phase 2 Ltd. Working and traineeship

Package Manager. From GBP 1900

Fabricator. From GBP 2200

Director. From GBP 5100

Engineer. From GBP 2900

Plumber. From GBP 1600

Welder. From GBP 1600

Fabricator. From GBP 2300

Responds for Wyfold Court Phase 2 Ltd on FaceBook

Read more comments for Wyfold Court Phase 2 Ltd. Leave a respond Wyfold Court Phase 2 Ltd in social networks. Wyfold Court Phase 2 Ltd on Facebook and Google+, LinkedIn, MySpace

Address Wyfold Court Phase 2 Ltd on google map

Other similar UK companies as Wyfold Court Phase 2 Ltd: Rudford Industrial Estate Management Company Limited | Churchfoot Residents Management Limited | Daly Cleaning Limited | Glovers Yard Management Limited | Styles Court (east Molesey) Management Limited

03938785 is a registration number used by Wyfold Court Phase 2 Ltd. It was registered as a PLC on 2000-03-03. It has been on the market for sixteen years. The firm may be contacted at Beechwood House 4 Ashdown Way Kingwood in Henley On Thames. The headquarters postal code assigned to this place is RG9 5WD. It is recognized as Wyfold Court Phase 2 Ltd. Moreover the firm also operated as Wyfold Court Phase 2 (country Estate) Management up till it was changed 4 years from now. The firm SIC code is 68320 , that means Management of real estate on a fee or contract basis. Its latest financial reports cover the period up to Thu, 31st Mar 2016 and the most current annual return information was submitted on Thu, 3rd Mar 2016. From the moment it started in this field of business 16 years ago, the firm managed to sustain its impressive level of success.

According to the data we have, the company was incorporated in 2000 and has so far been overseen by eighteen directors, and out of them four (Timothy Robert Halfhead, Benjamin Charles Conway, Thomas Nicholas Scade and Thomas Nicholas Scade) are still active.