Enton Hall Estate Management Company Limited
Residents property management
Enton Hall Estate Management Company Limited contacts: address, phone, fax, email, website, shedule
Address: Vantage Point 23 Mark Road HP2 7DN Hemel Hempstead
Phone: +44-23 4012176
Fax: +44-1550 2941009
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Enton Hall Estate Management Company Limited"? - send email to us!
Registration data Enton Hall Estate Management Company Limited
Register date: 1995-08-09
Register number: 03089243
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Enton Hall Estate Management Company LimitedOwner, director, manager of Enton Hall Estate Management Company Limited
Steven Day Director. Address: 23 Mark Road, 23 Oatlands Drive, Hemel Hempstead, Hertfordshire, HP2 7DN, England. DoB: May 1951, British
Martin Odgers Director. Address: 23 Mark Road, 23 Oatlands Drive, Hemel Hempstead, Hertfordshire, HP2 7DN, England. DoB: March 1947, British
Charles Crawford Director. Address: 23 Mark Road, 23 Oatlands Drive, Hemel Hempstead, Hertfordshire, HP2 7DN, England. DoB: May 1950, British
Ian Charles Cawkwell Director. Address: 23 Mark Road, 23 Oatlands Drive, Hemel Hempstead, Hertfordshire, HP2 7DN, England. DoB: September 1957, British
Charles Thomson Director. Address: Springfield House, 23 Oatlands Drive, Weybridge, Surrey, KT13 9LZ, England. DoB: August 1944, British
Anthony Garrett Mash Director. Address: 23 Oatlands Drive, Weybridge, Surrey, KT13 9LZ, United Kingdom. DoB: January 1950, Dual Uk/Usa
Gcs Property Management Corporate-secretary. Address: 23 Oatlands Drive, Weybridge, Surrey, KT13 9LZ, United Kingdom. DoB:
Elizabeth Rae Director. Address: 23 Oatlands Drive, Weybridge, Surrey, KT13 9LZ, United Kingdom. DoB: May 1937, British
Kirsten Elce Director. Address: 23 Oatlands Drive, Weybridge, Surrey, KT13 9LZ, United Kingdom. DoB: May 1970, British
Kirsten Elce Secretary. Address: 23 Oatlands Drive, Weybridge, Surrey, KT13 9LZ, United Kingdom. DoB:
Ian Charles Cawkwell Director. Address: 2 Kings Road, Haslemere, Surrey, GU27 2QA, England. DoB: September 1957, British
John Fordham Director. Address: 23 Oatlands Drive, Weybridge, Surrey, KT13 9LZ, United Kingdom. DoB: May 1952, British
David Lewis Director. Address: 23 Oatlands Drive, Weybridge, Surrey, KT13 9LZ, United Kingdom. DoB: July 1954, British
Martin Odgers Director. Address: 2 Kings Road, Haslemere, Surrey, GU27 2QA, England. DoB: March 1947, British
Michael Parsons Director. Address: 2 Kings Road, Haslemere, Surrey, GU27 2QA, England. DoB: August 1938, British
Melissa Mash Director. Address: Enton Hall, Godalming, Surrey, GU8 5AW. DoB: March 1954, British
Elizabeth Vernon Director. Address: Enton Hall, Godalming, Surrey, GU8 5AR. DoB: January 1949, British
Nicholas Oldham Director. Address: 9 Enton Hall, Enton, Godalming, Surrey, GU8 5AW. DoB: November 1982, British
Alexander Harston Director. Address: 5 The Clockhouse, Enton Hall Enton Lane, Godalming, Surrey, GU8 5AR. DoB: February 1978, British
Robert Hugh Bridges Director. Address: 17 Clock House Apartments, Enton Lane Enton, Godalming, Surrey, GU8 5AS. DoB: May 1943, British
Stephen Michael Day Director. Address: 4 Enton Hall, Witley, Godalming, Surrey, GU8 5AW. DoB: May 1951, British
Carol Odgers Director. Address: 3 Oak House Enton Hall, Witley, Godalming, Surrey, GU8 5AP. DoB: n\a, British
Joanne Cathrall Director. Address: 21 Clock House Apartments, Enton Hall Witley, Godalming, Surrey, GU8 5AS. DoB: June 1964, British
Peter Rowe Director. Address: 3 Clockhouse Cottages, Enton Lane Witley, Godalming, Surrey, GU8 5AR. DoB: August 1937, British
Gordon Jarmain Director. Address: 1 Oak House Enton Hall, Water Lane, Witley, Surrey, GU8 5AP. DoB: November 1935, British
Frances Dodwell Director. Address: 2 Clockhouse Cottages, Enton Hall, Godalming, Surrey, GU8 5AR. DoB: August 1935, British
Leonard Campbell Director. Address: 2 Oak House, Enton Lane Witley, Godalming, Surrey, GU8 5AP. DoB: February 1932, British
Russell Anthony Peters Director. Address: 1 Enton Hall, Witley, Godalming, Surrey, GU8 5AW. DoB: January 1932, British
Elaine Jenkins Director. Address: The Warren 9 Clock House, Enton Lane, Godalming, Surrey, GU8 5AR. DoB: March 1941, British
Dorothy Marsh Director. Address: 16 Clock House, Enton Hall, Godalming, Surrey, GU8 5AS. DoB: July 1934, British
Conor O'leary Director. Address: 8 Enton Hall, Enton, Godalming, Surrey, GU8 5AW. DoB: n\a, Irish
Stephen Michael Day Director. Address: 4 Enton Hall, Witley, Godalming, Surrey, GU8 5AW. DoB: May 1951, British
Philip Pearce Director. Address: 8 Clockhouse Cottage, Enton Hall Entonlane, Witley, Surrey, GU8 5AR. DoB: April 1939, British
Leonard Campbell Director. Address: 2 Oak House, Enton Lane Witley, Godalming, Surrey, GU8 5AP. DoB: February 1932, British
James Martin Johnson Director. Address: Farmleigh, Scalby, Scarborough, YO13 0RP. DoB: n\a, British
John Guthrie Director. Address: ., Little Hilla Green Farm, Troutsdale, Scarborough, North Yorkshire, YO13 0BS. DoB: October 1936, British
John Dudley Wood Director. Address: Hawkswick Cottage, Childwick Bury, St Albans, Herts, AL3 6JG. DoB: May 1944, British
Jobs in Enton Hall Estate Management Company Limited vacancies. Career and practice on Enton Hall Estate Management Company Limited. Working and traineeship
Sorry, now on Enton Hall Estate Management Company Limited all vacancies is closed.
Responds for Enton Hall Estate Management Company Limited on FaceBook
Read more comments for Enton Hall Estate Management Company Limited. Leave a respond Enton Hall Estate Management Company Limited in social networks. Enton Hall Estate Management Company Limited on Facebook and Google+, LinkedIn, MySpaceAddress Enton Hall Estate Management Company Limited on google map
Other similar UK companies as Enton Hall Estate Management Company Limited: Haunton Manor Management Limited | Sfa Property Ltd | Molica Franklin Ltd | Pmmr Limited | Golden Rock Limited
The enterprise operates as Enton Hall Estate Management Company Limited. It was established twenty one years ago and was registered with 03089243 as its company registration number. The head office of the firm is based in Hemel Hempstead. You can reach it at Vantage Point, 23 Mark Road. The enterprise Standard Industrial Classification Code is 98000 and their NACE code stands for Residents property management. The latest filings were submitted for the period up to 2015-09-30 and the most current annual return information was submitted on 2016-06-14. It's been 21 years for Enton Hall Estate Management Co Limited in this line of business, it is not planning to stop growing and is an example for many.
This company owes its accomplishments and constant improvement to a team of four directors, namely Steven Day, Martin Odgers, Charles Crawford and Charles Crawford, who have been hired by the firm since October 2013. At least one secretary in this firm is a limited company: Trinity Nominees (1) Limited.