Chalvey Park Management Company Limited

All UK companiesActivities of households as employers; undifferentiatedChalvey Park Management Company Limited

Residents property management

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

Address: 32 Eden Street CA3 9LR Carlisle

Phone: +44-1569 3772674

Fax: +44-1371 3829528

Email: n\a

Website:

Shedule:

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

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

Registration data Chalvey Park Management Company Limited

Register date: 1987-11-24

Register number: 02197784

Type of company: Private Limited Company

Get full report form global database UK for Chalvey Park Management Company Limited

Owner, director, manager of Chalvey Park Management Company Limited

Mortimer Secretaries Limited Corporate-secretary. Address: Bagshot Road, Bracknell, Berkshire, RG12 9SE, United Kingdom. DoB:

Zsuzsanna Mills Director. Address: Shandon Fulmer Common Road, Iver, Buckinghamshire, SL0 0NP. DoB: November 1952, British

Adrian John Maddox Director. Address: Castle Carrock, Brampton, Cumbria, CA8 9LT, United Kingdom. DoB: November 1958, British

Pamela Margaret Pownall Director. Address: 12 Bowry Drive, Wraysbury, Staines, Middlesex, TW19 5NL. DoB: June 1950, British

Dale Anthony Reynolds Secretary. Address: Bagshot Road, Bracknell, Berkshire., RG12 9SE, United Kingdom. DoB:

Malcolm Reeve Secretary. Address: Levington, Farthing Green Lane Stoke Poges, Slough, Berkshire, SL2 4JJ. DoB: May 1953, British

Malcolm Reeve Director. Address: Levington, Farthing Green Lane Stoke Poges, Slough, Berkshire, SL2 4JJ. DoB: May 1953, British

Christalla Reeve Director. Address: Levington, Farthing Green Lane, Stoke Poges, Berkshire, SL2 4JJ. DoB: December 1956, British

Stephen Roy Secretary. Address: 35 The Ridgeway, Marlow, Buckinghamshire, SL7 3LQ. DoB: n\a, British

Sher Ali Perwaz Director. Address: 8 Moorstown Court, Slough, Berkshire, SL1 2EP. DoB: September 1974, British

Angus Gibson Annan Director. Address: 17 Moorstown Court, Slough, Berkshire, SL1 2EP. DoB: June 1942, British

Richard Michael Ford Director. Address: 18 Moorstown Court, Slough, Berkshire, SL1 2EP. DoB: January 1970, British

Hilary Scott Director. Address: 17 Moorstown Court, Slough, Berkshire, SL1 2EP. DoB: July 1967, British

Russell John Barker Director. Address: 5 Moorstown Court, Chalvey Park, Slough, Berkshire, SL1 2EP. DoB: July 1970, British

Patrick James Frewin Director. Address: 11 Moorstown Court, Chalvey Park, Slough, Berkshire, SL1 2EP. DoB: August 1966, British

Gillian Ruth Wignall Director. Address: 10 Moorstown Court, Chalvey Park, Slough, Berkshire, SL1 2EP. DoB: March 1964, British

Phillip Andrew Excell Director. Address: 22 Moorstown Court, Chalvey Park, Slough, Berkshire, SL1 2EP. DoB: April 1966, British

Elzbieta Anna Cartmell Director. Address: 7 Moorstown Court, Chalvey Park, Slough, Berkshire, SL1 2EP. DoB: October 1961, British

Jessie Cross Secretary. Address: Flat 1 Moorstown Court, Slough, Berkshire, SL1 2EP. DoB: August 1930, British

Nicole Higgins Director. Address: 9 Moorstown Court, Chalvey Park, Slough, Berks, SL1 2EP. DoB: February 1968, British

Alison Humphries Director. Address: Flat 6 Moorstown Court, Slough, Berkshire, SL1 2EP. DoB: April 1965, British

Neil Justin Humphries Director. Address: Flat 6 Moorstown Court, Slough, Berkshire, SL1 2EP. DoB: May 1965, British

Leslie Waring Director. Address: 16 Woodhurst, Maidenhead, Berkshire, SL6 8NZ. DoB: July 1925, British

Patricia Waring Secretary. Address: 16 Woodhurst, Maidenhead, Berkshire, SL6 8NZ. DoB:

Jessie Cross Director. Address: Flat 1 Moorstown Court, Slough, Berkshire, SL1 2EP. DoB: August 1930, British

Elmdale Investments Limited Director. Address: Johnson Fry Property Limited 17 Gay Street, Bath, Avon, BA1 2PH. DoB:

Robin Edward Fielder Director. Address: 61 Amberley Gardens, Stoneleigh, Epsom, Surrey, KT19 0NQ. DoB: October 1953, British

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

Administrator. From GBP 2000

Electrician. From GBP 1700

Engineer. From GBP 2200

Responds for Chalvey Park Management Company Limited on FaceBook

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

Address Chalvey Park Management Company Limited on google map

Other similar UK companies as Chalvey Park Management Company Limited: Maxpro International Limited | Phs Transport Limited | Rural Deer Management Ltd | E-store Business Ltd | Richard Lawrance Consulting Llp

Chalvey Park Management Company Limited could be gotten hold of 32 Eden Street, in Carlisle. Its zip code is CA3 9LR. Chalvey Park Management has been active on the British market since it was started in 1987. Its Companies House Registration Number is 02197784. The firm Standard Industrial Classification Code is 98000 meaning Residents property management. Chalvey Park Management Company Ltd reported its account information up until 31st December 2014. The company's most recent annual return information was released on 22nd February 2016. Since it debuted in the field twenty nine years ago, the company has sustained its great level of success.

In order to meet the requirements of their clients, the company is being developed by a group of three directors who are Zsuzsanna Mills, Adrian John Maddox and Pamela Margaret Pownall. Their joint efforts have been of extreme importance to this company since Sat, 1st Oct 2005. At least one secretary in this firm is a limited company, specifically Mortimer Secretaries Limited.