Ferndown Management Company Limited

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

Residents property management

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

Address: Sovereign House 155 High Street GU11 1TT Aldershot

Phone: +44-1254 2874816

Fax: +44-1371 3829528

Email: n\a

Website:

Shedule:

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

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

Registration data Ferndown Management Company Limited

Register date: 1985-08-16

Register number: 01940084

Type of company: Private Limited Company

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

Owner, director, manager of Ferndown Management Company Limited

John Stuart Strickland Director. Address: 155 High Street, Aldershot, Hampshire, GU11 1TT, United Kingdom. DoB: July 1958, British

Amanda Richardson Director. Address: Sovereign House, 155 High Street, Aldershot, Hampshire, GU11 1TT. DoB: March 1978, British

Ian Mark Franklin Director. Address: 155 High Street, Aldershot, Hampshire, GU11 1TT, United Kingdom. DoB: June 1990, British

Ella Sussex Director. Address: 155 High Street, Aldershot, Hampshire, GU11 1TT, United Kingdom. DoB: October 1980, British

Julie Burrows Secretary. Address: Sovereign House, 155 High Street, Aldershot, Hampshire, GU11 1TT. DoB: March 1981, British

Julie Burrows Director. Address: Sovereign House, 155 High Street, Aldershot, Hampshire, GU11 1TT. DoB: March 1981, British

Nina Collins Director. Address: 15 Ashridge, Farnborough, Hampshire, GU14 9UY. DoB: October 1972, British

Steve Marriott Director. Address: Sovereign House, 155 High Street, Aldershot, Hampshire, GU11 1TT. DoB: December 1965, British

Nicola Louise Bicknell Director. Address: 3 Ashridge, Farnborough, Hampshire, GU14 9UY. DoB: July 1974, British

Karen Smart Director. Address: Sovereign House, 155 High Street, Aldershot, Hampshire, GU11 1TT. DoB: February 1969, British

John Phillips Director. Address: Oakfield Place, Farnborough, Hampshire, GU14 9TB. DoB: n\a, British

Andrea Seymour Director. Address: 3 Oakfield Place, Farnborough, Hampshire, GU14 9TB. DoB: December 1959, British

Paula Corbett Secretary. Address: 15 Ashridge, Farnborough, Hampshire, GU14 9UY. DoB:

Andrew Peter Gutteridge Director. Address: 6 Ashridge, Farnborough, Hampshire, GU14 9UY. DoB: December 1975, British

Helen Marie Thompson Secretary. Address: 3 Ashridge, Farnborough, Hampshire, GU14 9UY. DoB: n\a, British

Paula Corbett Director. Address: 15 Ashridge, Farnborough, Hampshire, GU14 9UY. DoB: March 1965, British

Helen Marie Thompson Director. Address: 3 Ashridge, Farnborough, Hampshire, GU14 9UY. DoB: n\a, British

Andrew Geddes Capes Director. Address: 3 Ashridge, Farnborough, Hampshire, GU14 9UY. DoB: August 1974, British

Michael Charnock Director. Address: 2 Ashridge, Farnborough, Hampshire, GU14 9UY. DoB: February 1967, British

Sarah Jane Dunster Director. Address: 2 Ashridge, Farnborough, Hampshire, GU14 9UY. DoB: July 1971, British

Sheila Mary Gunner Secretary. Address: 1 Ashridge, Farnborough, Hampshire, GU14 9UY. DoB: May 1946, British

Richard Charles Simpson Director. Address: 16 Ashridge, Farnborough, Hampshire, GU14 9UY. DoB: July 1965, British

Carlo Cavey Director. Address: 20 Ashridge, Farnborough, Hampshire, GU14 9UY. DoB: January 1970, British

Trevor Paul Heath Director. Address: 7 Ashridge, Cove, Farnborough, Hampshire, GU14 9UY. DoB: October 1960, British

Stephen Mark Pye Director. Address: 2 Ashridge, Cove, Farnborough, Hampshire, GU14 9UY. DoB: December 1960, British

Gary Alan Loom Director. Address: 18 Ashridge, Cove, Farnborough, Hampshire, GU14 9UY. DoB: July 1969, British

Penelope Jane Hughes Director. Address: 17 Ashridge, Cove, Farnborough, Hampshire, GU14 9UY. DoB: November 1968, British

Angela Rosemary Lythgoe Director. Address: 5 Ashridge, Farnborough, Hampshire, GU14 9UY. DoB: May 1946, British

Joanna Elizabeth Taylor Director. Address: 9 Ashridge, Farnborough, Hampshire, GU14 9UY. DoB: October 1968, British

Jill Neil Director. Address: 8 Ashridge, Farnborough, Hampshire, GU14 9UY. DoB: December 1964, British

Kay Holder Director. Address: 4 Ashridge, Cove, Farnborough, Hampshire, GU14 9UY. DoB: December 1958, British

Michael George Thomas Kimber Secretary. Address: Tilehurst House 183 Upper Chobham Road, Camberley, Surrey, GU15 1EH. DoB:

Nigel Durnford Director. Address: 6 Ashridge, Hawley, Farnborough, Hampshire, GU14 9UY. DoB: April 1904, British

Trevor Paul Heath Director. Address: 7 Ashridge, Cove, Farnborough, Hampshire, GU14 9UY. DoB: October 1960, British

James Gregory Gunner Director. Address: 1 Ashridge, Farnborough, Hampshire, GU14 9UY. DoB: April 1945, British

Sheila Mary Gunner Director. Address: 1 Ashridge, Farnborough, Hampshire, GU14 9UY. DoB: May 1946, British

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

Administrator. From GBP 2000

Electrician. From GBP 1700

Engineer. From GBP 2200

Responds for Ferndown Management Company Limited on FaceBook

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

Address Ferndown Management Company Limited on google map

Other similar UK companies as Ferndown Management Company Limited: Hopellium Limited | Wessex Glyndebourne Association | Truckskills Ltd | Coco Hair Design (heathfield) Limited | Joss Beauty Limited

This firm is widely known under the name of Ferndown Management Company Limited. The company was started 31 years ago and was registered with 01940084 as its registration number. The headquarters of the company is located in Aldershot. You may visit them at Sovereign House, 155 High Street. This firm Standard Industrial Classification Code is 98000 - Residents property management. The company's most recent records were filed up to 2015-03-31 and the most current annual return information was filed on 2015-12-31. It has been thirty one years for Ferndown Management Co Limited in the field, it is still in the race and is an object of envy for many.

Considering this particular firm's constant growth, it became vital to hire extra company leaders: John Stuart Strickland and Amanda Richardson who have been working together since 2012 for the benefit of this limited company.