66 And 68 Whitwell Road Management Company Limited
Residents property management
66 And 68 Whitwell Road Management Company Limited contacts: address, phone, fax, email, website, shedule
Address: C/o Ency Associates Printware Court Cumberland Business Centre PO5 1DS Portsmouth
Phone: +44-1269 3911651
Fax: +44-1325 5496704
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "66 And 68 Whitwell Road Management Company Limited"? - send email to us!
Registration data 66 And 68 Whitwell Road Management Company Limited
Register date: 1983-08-24
Register number: 01747999
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for 66 And 68 Whitwell Road Management Company LimitedOwner, director, manager of 66 And 68 Whitwell Road Management Company Limited
Susan Panton Director. Address: Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, PO5 1DS, England. DoB: March 1954, British
William Richard Smith Director. Address: Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, PO5 1DS, England. DoB: November 1933, British
Richelle Jane Matheson Director. Address: Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, PO5 1DS, England. DoB: March 1973, Australian
Jonathan Edward Sharvill Director. Address: Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, PO5 1DS, England. DoB: October 1982, Other
Javon Paul Hockley Director. Address: Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, PO5 1DS, United Kingdom. DoB: February 1971, British
Michael Alan Jones Director. Address: Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, PO5 1DS, England. DoB: n\a, British
Kay Beverly Gingell Secretary. Address: Dysart Avenue, Drayton, Portsmouth, Hampshire, PO6 2LY, England. DoB:
Stephen Ganfield Secretary. Address: Dysart Avenue, Portsmouth, PO6 2LY, United Kingdom. DoB: October 1977, British
Samantha Truelove Secretary. Address: Whitwell Road, Cumberland Business Centre, Southsea, Hampshire, PO4 0QS, England. DoB: n\a, British
Michael Alan Jones Secretary. Address: Flat 4, 66/68 Whitwell Road, Southsea, Hants, PO4 0QS. DoB: n\a, British
Stephen Ganfield Director. Address: Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, PO5 1DS, England. DoB: October 1977, British
Cara Crichton Director. Address: Flat 8 66-68 Whitwell Road, Southsea, Hampshire, PO4 0QS. DoB: January 1981, British
Julian Dunicliffe Secretary. Address: Flat 8 66/68 Whitwell Road, Portsmouth, Hampshire, PO4 0QS. DoB: August 1950, British
Karen Elizabeth Dayton Director. Address: Flat 1 66/68 Whitwell Road, Southsea, Hampshire, PO4 0QS. DoB: November 1964, British
David Smeaton Secretary. Address: Flat 9, 66/68 Whitwell Road, Southsea, Hants, PO4 0QS. DoB: June 1960, British
Julian Dunicliffe Director. Address: Flat 8 66/68 Whitwell Road, Portsmouth, Hampshire, PO4 0QS. DoB: August 1950, British
Patricia Margaret Foster Director. Address: Flat 2, 66 Whitwell Road, Southsea, Hants, PO4 0QS. DoB: August 1958, British
Janet Frances Kerr Secretary. Address: Flat 3 66/68 Whitwell Road, Northumberland Road, Southsea, Hants, PO4 0QS, United Kingdom. DoB: n\a, British
Martin James Green Director. Address: Flat 5 66/68 Whitwell Road, Southsea, Hants, PO4 0QS. DoB: February 1964, British
Mark David Bedo Hobbs Director. Address: Flat 6, 66/68 Whiewell Road, Southsea, Hants. DoB: November 1962, British
Susan Panton Director. Address: 66-68 Whitwell Road, Southsea, Portsmouth, Hampshire, PO4 0QS, United Kingdom. DoB: March 1954, British
Marie Chantal Therese Alice Perry Director. Address: Flat 1, 66/68 Whitwell Road, Southsea, Hants, PO4 0QS. DoB: July 1956, French
David Smeaton Director. Address: Flat 9, 66/68 Whitwell Road, Southsea, Hants, PO4 0QS. DoB: June 1960, British
Jobs in 66 And 68 Whitwell Road Management Company Limited vacancies. Career and practice on 66 And 68 Whitwell Road Management Company Limited. Working and traineeship
Project Co-ordinator. From GBP 1800
Carpenter. From GBP 1900
Administrator. From GBP 2100
Cleaner. From GBP 1000
Responds for 66 And 68 Whitwell Road Management Company Limited on FaceBook
Read more comments for 66 And 68 Whitwell Road Management Company Limited. Leave a respond 66 And 68 Whitwell Road Management Company Limited in social networks. 66 And 68 Whitwell Road Management Company Limited on Facebook and Google+, LinkedIn, MySpaceAddress 66 And 68 Whitwell Road Management Company Limited on google map
Other similar UK companies as 66 And 68 Whitwell Road Management Company Limited: Chaworth Place Management Company Limited | Knightlow (weston-super-mare) Residents Association Limited | Paul Dann Decorators Limited | Parkview Road Limited | The Old Mill Residents Association (st. Ives) Limited
66 And 68 Whitwell Road Management Company Limited may be found at C/o Ency Associates Printware Court, Cumberland Business Centre in Portsmouth. Its zip code is PO5 1DS. 66 And 68 Whitwell Road Management has been operating in this business for the last 33 years. Its Companies House Registration Number is 01747999. This enterprise is registered with SIC code 98000 and has the NACE code: Residents property management. 2015-03-31 is the last time when company accounts were reported. Thirty three years of presence in this field comes to full flow with 66 And 68 Whitwell Road Management Co Limited as they managed to keep their customers happy through all this time.
At the moment, the directors enumerated by this firm include: Susan Panton chosen to lead the company on Wednesday 9th February 2011, William Richard Smith chosen to lead the company on Tuesday 24th July 2007, Richelle Jane Matheson chosen to lead the company 11 years ago and 3 other members of the Management Board who might be found within the Company Staff section of this page. At least one secretary in this firm is a limited company, specifically Lansdowne Secretaries Limited.