Foxley Court Lessees Limited

All UK companiesReal estate activitiesFoxley Court Lessees Limited

Management of real estate on a fee or contract basis

Foxley Court Lessees Limited contacts: address, phone, fax, email, website, shedule

Address: 5 Stafford Road SM1 9AJ Wallington

Phone: +44-1372 8814575

Fax: +44-1366 5140472

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Foxley Court Lessees Limited"? - send email to us!

Foxley Court Lessees Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Foxley Court Lessees Limited.

Registration data Foxley Court Lessees Limited

Register date: 1967-06-30

Register number: 00909643

Type of company: Private Limited Company

Get full report form global database UK for Foxley Court Lessees Limited

Owner, director, manager of Foxley Court Lessees Limited

Beverley Lewis Director. Address: Stafford Road, Wallington, Surrey, SM1 9AJ. DoB: July 1966, British

Susan Pamela Wickins Director. Address: Stafford Road, Wallington, Surrey, SM1 9AJ. DoB: January 1965, British

James Smalley Ellis Director. Address: Stafford Road, Wallington, Surrey, SM1 9AJ, England. DoB: November 1983, British

Aziz Zadehkochek Director. Address: Stafford Road, Wallington, Surrey, SM1 9AJ, England. DoB: October 1960, British

Stewart Reed Secretary. Address: Stafford Road, Wallington, Surrey, SM1 9AJ, England. DoB:

Diane Eily Gordon Director. Address: 4 Foxley Court, Christchurch Park, Sutton, Surrey, SM2 5UE. DoB: August 1943, British

Sheila Knight Knight Director. Address: Westmead Road, Sutton, Surrey, SM1 4HX, England. DoB: April 1945, British

Diane Eily Gordon Secretary. Address: Christchurch Park, Sutton, Surrey, SM2 5UE, England. DoB:

Aziz Zadeh-kochek Director. Address: Westmead Road, Sutton, Surrey, SM1 4HX, England. DoB: October 1960, British

Emily Theresa Fahey Secretary. Address: Foxley Court, Christchurch Park, Sutton, SM2 5UE. DoB: December 1979, British

Emily Theresa Fahey Director. Address: Foxley Court, Christchurch Park, Sutton, SM2 5UE. DoB: December 1979, British

Brent Summers Secretary. Address: 41 Foxley Court, Christchurch Park, Sutton, Surrey, SM2 5UE. DoB: September 1969, British

Brent Summers Director. Address: 41 Foxley Court, Christchurch Park, Sutton, Surrey, SM2 5UE. DoB: September 1969, British

Elizabeth Anne Hamilton Director. Address: 22 Foxley Court, Christchurch Park, Sutton, Surrey, SM2 5UE. DoB: January 1952, British

Beverley Elizabeth Hughes Secretary. Address: 20 Foxley Court, Christchurch Park, Sutton, Surrey, SM2 5UE. DoB: July 1966, British

Beverley Elizabeth Hughes Director. Address: 20 Foxley Court, Christchurch Park, Sutton, Surrey, SM2 5UE. DoB: July 1966, British

Kenneth Ross Director. Address: 10 Foxley Court, Christchurch Park, Sutton, Surrey, SM2 5UE. DoB: July 1949, British

Barry Dennis White Director. Address: 38 Foxley Court, Christchurch Park, Sutton, Surrey, SM2 5UE. DoB: May 1950, British

Lucinda Caroline Stokes Director. Address: 19 Foxley Court, Christchurch Park, Sutton, Surrey, SM2 5UE. DoB: April 1968, British

Kenneth Ross Director. Address: 10 Foxley Court, Christchurch Park, Sutton, Surrey, SM2 5UE. DoB: July 1949, British

Michael Martin Director. Address: 28 Foxley Court, Christchurch Park, Sutton, Surrey, SM2 5UE. DoB: July 1937, British

Leonard Benjamin Mosley Director. Address: 40 Foxley Court, Christchurch Park, Sutton, Surrey, SM2 5UE. DoB: June 1935, British

Peter Harry Stretch Secretary. Address: 15 Foxley Court, Christchurch Park, Sutton, Surrey, SM2 5UE. DoB:

Kenneth Ross Director. Address: 10 Foxley Court, Christchurch Park, Sutton, Surrey, SM2 5UE. DoB: July 1949, British

Phyllis Evelyn Bickers Director. Address: 8 Foxley Court, Christchurch Park, Sutton, Surrey, SM2 5UE. DoB: August 1922, British

Winifred Blanche Wardrop Director. Address: 11 Foxley Court, Christchurch Park, Sutton, Surrey, SM2 5UE. DoB: October 1917, British

Diane Eily Gordon Secretary. Address: 4 Foxley Court, Christchurch Park, Sutton, Surrey, SM2 5UE. DoB: August 1943, British

Aziz Zadeh Kochek Director. Address: 39 Foxley Court, Christchurch Park, Sutton, Surrey, SM2 5UE. DoB: October 1960, British

Kenneth Brian Burchell Director. Address: 14 Foxley Court, Christchurch Park, Sutton, Surrey, SM2 5UE. DoB: March 1944, British

Diane Eily Gordon Director. Address: 4 Foxley Court, Christchurch Park, Sutton, Surrey, SM2 5UE. DoB: August 1943, British

Patrick Alan Giles Director. Address: 38 Foxley Court, Christchurch Park, Sutton, Surrey, SM2 5UE. DoB: November 1968, British

Frank George Punter Director. Address: 7 Foxley Court, Christchurch Park, Sutton, Surrey, SM2 5UE. DoB: November 1926, British

Keith Hugh Siggee Director. Address: 24 Foxley Court, Christchurch Park, Sutton, Surrey, SM2 5UE. DoB: March 1933, British

Frances Jean Gearing Director. Address: 30 Foxley Court, Christchurch Park, Sutton, Surrey, SM2 5UE. DoB: July 1926, British

Alastair David Wardrop Director. Address: 11 Foxley Court, Sutton, Surrey, SM2 5UE. DoB: August 1916, British

Ernest Heaton Director. Address: 22 Foxley Court, Sutton, Surrey, SM2 5UE. DoB: February 1916, British

Leslie Stephen Bennett Director. Address: 42 Foxley Court, Sutton, Surrey, SM2 5UE. DoB: December 1914, British

Jobs in Foxley Court Lessees Limited vacancies. Career and practice on Foxley Court Lessees Limited. Working and traineeship

Sorry, now on Foxley Court Lessees Limited all vacancies is closed.

Responds for Foxley Court Lessees Limited on FaceBook

Read more comments for Foxley Court Lessees Limited. Leave a respond Foxley Court Lessees Limited in social networks. Foxley Court Lessees Limited on Facebook and Google+, LinkedIn, MySpace

Address Foxley Court Lessees Limited on google map

Other similar UK companies as Foxley Court Lessees Limited: Jameson Security Limited | King Street Social Club And Institute Limited | Lakoonta Ltd | Bennetts Electrical Contractors Ltd | Graham Kirk Carpentry Ltd

This particular business is located in Wallington under the following Company Registration No.: 00909643. This company was set up in the year 1967. The main office of the company is situated at 5 Stafford Road . The zip code is SM1 9AJ. The company principal business activity number is 68320 - Management of real estate on a fee or contract basis. The firm's most recent records cover the period up to 2016-03-25 and the most recent annual return information was submitted on 2016-05-31. It has been fourty nine years for Foxley Court Lessees Ltd in the field, it is doing well and is an example for many.

As found in the following enterprise's employees register, since 2016-07-26 there have been five directors to name just a few: Beverley Lewis, Susan Pamela Wickins and James Smalley Ellis. Additionally, the director's responsibilities are constantly bolstered by a secretary - Stewart Reed, from who was chosen by the business in January 2014.