1520 Management Company Limited

All UK companiesActivities of households as employers; undifferentiated1520 Management Company Limited

Residents property management

1520 Management Company Limited contacts: address, phone, fax, email, website, shedule

Address: North Point Stafford Drive, Battlefield Enterprise Park SY1 3BF Shrewsbury

Phone: +44-1470 6487945

Fax: +44-1546 2908874

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "1520 Management Company Limited"? - send email to us!

1520 Management Company Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders 1520 Management Company Limited.

Registration data 1520 Management Company Limited

Register date: 2001-04-17

Register number: 04200601

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for 1520 Management Company Limited

Owner, director, manager of 1520 Management Company Limited

Clive Wiliam Risbridger Director. Address: Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3BF, England. DoB: November 1949, British

Wendy Patricia Williams Director. Address: Canute Road, Southampton, Hampshire, SO14 3FZ, England. DoB: July 1953, British

Cosec Management Services Corporate-secretary. Address: Global House, Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG, United Kingdom. DoB:

Cosec Management Services Corporate-secretary. Address: Global House, Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG, United Kingdom. DoB:

J J Homes Properties Ltd Corporate-secretary. Address: 65 Whytecliffe Road South, Purley, Surrey, CR8 2AZ, England. DoB:

May Stone Director. Address: 85 Canute Road, Southampton, Hampshire, SO14 3FY, Uk. DoB: May 1970, British

Matthew Karnecki Director. Address: 85 Canute Road, Southampton, Hampshire, SO14 3FZ, England. DoB: April 1974, British

J J Homes (properties) Ltd Corporate-secretary. Address: 65 Whytecliffe Road South, Purley, Surrey, CR8 2AZ, England. DoB:

Carla Martin Director. Address: Charter House, 85 Canute Road, Southampton, Hants, SO14 3FY, England. DoB: April 1979, British

Dr Athina Vlachantoni Director. Address: Maritime Chambers, 82 Canute Road, Southampton, Hants, SO14 3AJ, England. DoB: July 1980, Greek/British

Clive Wiliam Risbridger Director. Address: Charter House, 85 Canute Road, Southampton, SO14 3FY, England. DoB: November 1949, British

Ginny Allaway Secretary. Address: Pearson Court, 3 Kings Road, Fleet, Hampshire, GU51 3DL, England. DoB:

Jeremy Nigel Russell-lowe Director. Address: Kennel Lane, Windlesham, Surrey, GU20 6AA, England. DoB: February 1957, British

Dr Andrea Lista Director. Address: Kings Road, Fleet, Hampshire, GU51 3DL. DoB: July 1974, Italian

Dr Andrea Lista Director. Address: Kings Road, Fleet, Hampshire, GU51 3DL. DoB: July 1974, Italian

Catherine Mary Harvey Director. Address: Kings Road, Fleet, Hampshire, GU51 3DL. DoB: May 1961, British

Martin Leonard Kruit Director. Address: Charter House, 85 Canute Road, Southampton, Hampshire, SO14 3FY, United Kingdom. DoB: April 1956, Dutch

Charles Hally Director. Address: 85 Canute Road, Southampton, Hampshire, SO14 3FY, United Kingdom. DoB: July 1954, British

Jeremy Nigel Russell-lowe Director. Address: 47 Crawley Hill, Camberley, Surrey, GU15 2DB, England. DoB: February 1957, British

Gerald Edward Lewis Director. Address: Maritime Chambers, Canute Road, Southampton, Hampshire, SO14 3AJ. DoB: May 1963, British

Denis Johnson Director. Address: Cirrus, Bentworth, Alton, Hampshire, GU34 5NT. DoB: June 1934, British

David Lindsay Marshall Director. Address: 22 Annes Court, Seafront, Hayling Island, Hampshire, PO11 0AJ. DoB: December 1957, British

Daniel James Cross Director. Address: Flat 8, 82 Canute Road, Southampton, Hants, SO14 3AJ. DoB: December 1978, British

Bridgeford & Co Ltd Corporate-secretary. Address: Quay Hill, Lymington, Hampshire, SO41 3AR, United Kingdom. DoB:

Mark Andrew Wingrove Director. Address: The Paddocks, Ampfield Hill, Ampfield, Hampshire, SO51 9BG. DoB: August 1963, British

Ian Robertson Anguige Director. Address: 7 Redgrave Drive, Crawley, West Sussex, RH10 7WF. DoB: n\a, British

Lesley Martin Director. Address: 2 Pavilion Row, Main Street Fulford, York, North Yorkshire, YO10 4LJ. DoB: February 1963, British

Frank Unokesan Director. Address: 45 Charter House, 85 Canute Road Ocean Village, Southampton, Hampshire, SO14 3FY. DoB: July 1969, Nigerian

John Edward Hayward Director. Address: 18 Hamble Springs, Bishops Waltham, Southampton, Hampshire, SO32 1SG. DoB: November 1945, British

Allen William Smith Director. Address: Langton House, Brislands Lane Four Marks, Alton, Hampshire, GU34 5AD. DoB: May 1952, British

Robert Paul Allen Director. Address: Hamble Springs, Bishops Waltham, Southampton, Hampshire, SO32 1SG. DoB: April 1964, British

Jobs in 1520 Management Company Limited vacancies. Career and practice on 1520 Management Company Limited. Working and traineeship

Project Planner. From GBP 2200

Fabricator. From GBP 2600

Director. From GBP 5600

Electrical Supervisor. From GBP 2500

Electrical Supervisor. From GBP 2500

Responds for 1520 Management Company Limited on FaceBook

Read more comments for 1520 Management Company Limited. Leave a respond 1520 Management Company Limited in social networks. 1520 Management Company Limited on Facebook and Google+, LinkedIn, MySpace

Address 1520 Management Company Limited on google map

Other similar UK companies as 1520 Management Company Limited: Gannet F26 Limited | Reclaim Aviation Fuel Limited | Ashby Solution Hire Ltd | Dunton Environmental Limited | Total Recycling (scotland) Limited

1520 Management began its operations in 2001 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) under the following Company Registration No.: 04200601. This company has been operating successfully for fifteen years and the present status is active. This firm's headquarters is situated in Shrewsbury at North Point. Anyone could also locate this business using the post code , SY1 3BF. This firm is registered with SIC code 98000 - Residents property management. The business latest records were filed up to Wednesday 31st December 2014 and the most current annual return information was submitted on Friday 17th April 2015. It has been 15 years for 1520 Management Co Limited in this particular field, it is still in the race and is an example for it's competition.

In order to be able to match the demands of their customers, the following limited company is constantly being led by a body of two directors who are Clive Wiliam Risbridger and Wendy Patricia Williams. Their joint efforts have been of crucial importance to the following limited company for 2 years. At least one secretary in this firm is a limited company, specifically Cosec Management Services.