Durshamwood Management Company Limited
Residents property management
Durshamwood Management Company Limited contacts: address, phone, fax, email, website, shedule
Address: 60-64 Canterbury Street ME7 5UJ Gillingham
Phone: +44-1467 8967834
Fax: +44-1452 4798248
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Durshamwood Management Company Limited"? - send email to us!
Registration data Durshamwood Management Company Limited
Register date: 1982-07-28
Register number: 01654702
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Durshamwood Management Company LimitedOwner, director, manager of Durshamwood Management Company Limited
Diane Mace Secretary. Address: 26 Durling Court, Rainham, Kent, ME8 8ES. DoB:
Janet Paine Director. Address: 88 Homewood Court, Scott Avenue, Rainham, Kent, ME8 8EH. DoB: May 1948, British
Kevin Hendry Director. Address: 37 Durling Court, Wakeley Road Rainham, Gillingham, Kent, ME8 8ES. DoB: November 1955, British
Catherine Brenton Director. Address: 22 Mersham Court, Wakeley Road, Rainham, Kent, ME8 8EL. DoB: April 1948, British
Anthony Matthews Director. Address: 26 Durling Court, Wakeley Road, Rainham, Kent, ME8 8ES. DoB: December 1942, British
Zoe Schubeis Secretary. Address: 32 Mersham Court, Wakeley Road, Rainham, Kent, ME8 8EL. DoB:
Michelle Holliday Director. Address: 100 Homewood Court, Scott Avenue, Rainham, Kent, ME8 8EH. DoB: October 1972, British
John Smith Director. Address: 23 Durling Court, Wakeley Road, Rainham, Kent, ME8 8ES. DoB: March 1939, British
Eileen Parris Director. Address: 10 Mersham Court, Wakeley Road, Rainham, Kent, ME8 8EL. DoB: January 1925, British
Christine Robinson Director. Address: 24 Mersham Court, Wakeley Road, Gillingham, Kent, ME8 8EL. DoB: January 1956, British
Malcolm Skinner Secretary. Address: 100 Harvesters Close, Rainham, Kent, ME8 8PA. DoB:
Robert Knight Director. Address: 72 Homewood Court, Scott Avenue, Rainham, Kent, ME8 8EH. DoB: June 1926, British
Hilda Allcock Secretary. Address: 40 Mersham Court, Wakely Road, Gillingham, Kent, ME8 8EL. DoB: August 1927, British
Hilda Allcock Director. Address: 40 Mersham Court, Wakely Road, Gillingham, Kent, ME8 8EL. DoB: August 1927, British
John Henderson Director. Address: 86 Homewood Court, Scott Avenue, Rainham, Kent, NE8 8EH. DoB: October 1923, British
Gertrude Anderson Director. Address: 14 Durling Court, Rainham, Gillingham, Kent, ME8 8ES. DoB: October 1913, British
Michael Walton Director. Address: 98 Homewood Court, Scott Avenue, Rainham, Kent, ME8 8EH. DoB: March 1935, British
Alan Morris Director. Address: 2 Durling Court, Rainham, Gillingham, Kent, ME8 8ES. DoB: October 1922, British
Edna Thurston Director. Address: 31 Durling Court, Rainham, Gillingham, Kent, ME8 8ES. DoB: July 1919, British
Peter Medcalf Director. Address: 15 Durling Court, Rainham, Gillingham, Kent, ME8 8ES. DoB: April 1939, British
Peter Maddock Director. Address: 27 Durling Court, Rainham, Gillingham, Kent, ME8 8ES. DoB: October 1924, British
Irene Lawrence Director. Address: 38 Mersham Court, Rainham, Gillingham, Kent, ME8 8EL. DoB: November 1920, British
Jobs in Durshamwood Management Company Limited vacancies. Career and practice on Durshamwood Management Company Limited. Working and traineeship
Sorry, now on Durshamwood Management Company Limited all vacancies is closed.
Responds for Durshamwood Management Company Limited on FaceBook
Read more comments for Durshamwood Management Company Limited. Leave a respond Durshamwood Management Company Limited in social networks. Durshamwood Management Company Limited on Facebook and Google+, LinkedIn, MySpaceAddress Durshamwood Management Company Limited on google map
Other similar UK companies as Durshamwood Management Company Limited: Bothan Bar Ltd | Saltburn(lune Street)social Club,limited(the) | Passage To India (porthmadog) Ltd | The Crown House At Catton Limited | The Old Boat House (anglesey) Ltd
Durshamwood Management Company Limited with reg. no. 01654702 has been on the market for 34 years. This Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) can be contacted at 60-64 Canterbury Street, in Gillingham and company's zip code is ME7 5UJ. The firm is registered with SIC code 98000 and their NACE code stands for Residents property management. The latest filings cover the period up to 2014-12-31 and the most recent annual return was released on 2015-07-10. Thirty four years of competing on the local market comes to full flow with Durshamwood Management Co Limited as they managed to keep their clients happy through all the years.
Regarding to the following limited company, a number of director's tasks up till now have been performed by Janet Paine, Kevin Hendry, Catherine Brenton and Catherine Brenton. Within the group of these four people, Anthony Matthews has been working for the limited company for the longest period of time, having become one of the many members of company's Management Board since twelve years ago. In order to maximise its growth, since the appointment on 2007-01-24 this specific limited company has been providing employment to Diane Mace, who has been focusing on ensuring efficient administration of this company.