Arcot Management Company Limited

All UK companiesActivities of households as employers; undifferentiatedArcot Management Company Limited

Residents property management

Activities of other membership organizations n.e.c.

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

Address: The Crown House Wyndham Crescent Canton CF11 9UH Cardiff

Phone: +44-1350 4767486

Fax: +44-1478 9678375

Email: n\a

Website:

Shedule:

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

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

Registration data Arcot Management Company Limited

Register date: 2004-04-21

Register number: 05108216

Type of company: Private Limited Company

Get full report form global database UK for Arcot Management Company Limited

Owner, director, manager of Arcot Management Company Limited

Rosanna Elizabeth Hughes Director. Address: n\a. DoB: March 1988, British Citizen

David Simon Birch-hurst Director. Address: Queens Road, Penarth, Vale Of Glamorgan, CF64 1BQ, Wales. DoB: September 1967, British Citizen

Adam Francis Jurd Director. Address: Queens Road, Penarth, Vale Of Glamorgan, CF64 1BQ, Wales. DoB: June 1979, British

Hayley Michelle Daniel Director. Address: n\a. DoB: May 1983, British

Dr Peter John Lillford Director. Address: Queens Road, Penarth, CF64 1BQ. DoB: November 1944, British

Shane Rodd Director. Address: Magpie Road, St Athan, Vale Of Glamorgan, Vale Ofglamorgan, CF62 4NQ, United Kingdom. DoB: October 1977, British

Anthony Michael Seel Secretary. Address: The Crown House, Wyndham Crescent Canton, Cardiff, CF11 9UH. DoB:

Samuel Gethin Pollard Director. Address: Chepstow Road, Langstone, Newport, Gwent, NP18 2LU. DoB: March 1979, British

Alistair Duncan James Cox Director. Address: Apartment 1 The Royal, Queens Road, Penarth, South Glamorgan, CF64 1BQ. DoB: March 1971, British

Pauline Margaret Sarah Ryley Director. Address: Flat 7 The Royal, Queens Road, Penarth, South Glamorgan, CF64 1BQ. DoB: July 1960, British

Sandie Guppy Director. Address: 14 The Royal, Queens Road, Penarth, Vale Of Glam, CF64 1BQ. DoB: July 1968, British

Tim Thorne Director. Address: Apartment 15, The Royal, Penarth, South Glamorgan, CF64 1BQ. DoB: December 1975, British

Allyn Rogers Director. Address: Apartment 3, The Royal, Penarth, South Glamorgan, CF64 1BQ. DoB: December 1977, British

Rosanna Elizabeth Hughes Director. Address: Crewdson Road, London, SW9 0LJ. DoB: March 1988, British

Adam Francis Juro Director. Address: Queens Road, Penarth, Vale Of Glamorgan, CF64 1BQ, United Kingdom. DoB: June 1979, British

Gethin Lloyd Owens Director. Address: The Royal, 2 Queens Road, Penarth, CF64 1BQ. DoB: December 1979, British

David Taylor Jenkins Director. Address: Apartment 2 The Royal, Queens Road, Penarth, South Glamorgan, CF64 1BQ. DoB: December 1981, British

R H Seel & Co Corporate-secretary. Address: The Crown House, Wyndham Crescent Canton, Cardiff, CF11 9UH. DoB:

Rachel Clare Jenkins Director. Address: Apartment 9 The Royal, Queens Road, Penarth, South Glamorgan, CF64 1BQ. DoB: October 1978, British

Philip Richard Lewis Director. Address: Flat 6 The Royal, Queens Road, Penarth, Vale Of Glamorgan, CF64 1BQ. DoB: April 1971, British

James Kenneth Birchall Director. Address: Flat 5 The Royal, Queens Road, Penarth, Vale Of Glamorgan, CF64 1BQ. DoB: December 1979, British

Elin Angharad Osmond Director. Address: Apt 10 The Royal, Queens Road, Penarth, Vale Of Glamorgan, CF64 1BQ. DoB: August 1976, British

Timothy James Crooks Director. Address: Duffryn Oaks Drive, Bridgend, CF35 6LZ. DoB: July 1970, British

Nathan Williams Director. Address: The Royal, Penarth, CF64 1BQ. DoB: September 1975, British

Murray Vaughan Shepherd Director. Address: 5 Marine Parade, Penarth, Vale Of Glamorgan, CF64 3BE. DoB: March 1959, British

Stephen David Salvidge Director. Address: 41 Victoria Road, Penarth, CF64 3HY. DoB: February 1967, British

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

Carpenter. From GBP 2500

Cleaner. From GBP 1100

Other personal. From GBP 1100

Welder. From GBP 1700

Administrator. From GBP 2300

Controller. From GBP 2200

Welder. From GBP 1700

Responds for Arcot Management Company Limited on FaceBook

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

Address Arcot Management Company Limited on google map

Other similar UK companies as Arcot Management Company Limited: Bread For The Masses Foundation | Brackaghreilly And District Community Association Limited | Synapse Body Piercing Limited | Medico Care Ltd | Team Athlonsport Limited

The firm called Arcot Management has been started on 2004-04-21 as a PLC. The firm office is found at Cardiff on The Crown House, Wyndham Crescent Canton. Assuming you need to get in touch with the firm by mail, the area code is CF11 9UH. The reg. no. for Arcot Management Company Limited is 05108216. The firm SIC and NACE codes are 98000 and has the NACE code: Residents property management. The most recent financial reports were filed up to 2016-06-30 and the latest annual return was submitted on 2016-04-21. It has been 12 years for Arcot Management Co Limited on the market, it is still in the race and is an example for the competition.

The info we gathered that details the firm's personnel shows us employment of twelve directors: Rosanna Elizabeth Hughes, David Simon Birch-hurst, Adam Francis Jurd and 9 others listed below who were appointed to their positions on 2016-03-02, 2016-01-28 and 2014-03-28. Moreover, the managing director's assignments are bolstered by a secretary - Anthony Michael Seel, from who was recruited by the following limited company in November 2009.