Kidlington Management Limited

All UK companiesReal estate activitiesKidlington Management Limited

Management of real estate on a fee or contract basis

Kidlington Management Limited contacts: address, phone, fax, email, website, shedule

Address: 9 Worton Park Worton OX29 4SX Witney

Phone: +44-1267 5622772

Fax: +44-1267 5622772

Email: n\a

Website:

Shedule:

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

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

Registration data Kidlington Management Limited

Register date: 2006-12-08

Register number: 06023431

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

Get full report form global database UK for Kidlington Management Limited

Owner, director, manager of Kidlington Management Limited

Jeffrey Ellis Director. Address: Woodstock Street, London, W1C 2AG, England. DoB: March 1961, British

Tracey Mary Ellis Director. Address: Woodstock Street, London, W1C 2AG, England. DoB: June 1964, British

Melanie Johanne Coburn Director. Address: Stoddards Lane, Beckley, Rye, East Sussex, TN31 6UG, United Kingdom. DoB: July 1969, British

Timothy Charles Baker Director. Address: Glebe Road, Ashtead, Surrey, KT21 2NT, United Kingdom. DoB: September 1976, British

David John Slevin Secretary. Address: Goddington Lane, Harrietsham, Maidstone, Kent, ME17 1JX, United Kingdom. DoB:

David John Slevin Director. Address: Goddington Lane, Harrietsham, Maidstone, Kent, ME17 1JX, United Kingdom. DoB: April 1970, British

Stuart James Smith Director. Address: Oast, Crundale, Canterbury, Kent, CT4 7EB, United Kingdom. DoB: February 1964, British

Duncan Charles Eades Walker Director. Address: Station Court, Station Approach Borough Green, Sevenoaks, Kent, TN15 8AD, United Kingdom. DoB: April 1979, British

Nigel Guthrie Mcnair Scott Director. Address: Station Court, Station Approach Borough Green, Sevenoaks, Kent, TN15 8AD, United Kingdom. DoB: September 1945, British

John Charles Inwood Director. Address: Station Court, Station Approach Borough Green, Sevenoaks, Kent, TN15 8AD, United Kingdom. DoB: November 1965, British

Paul Anthony Traies Jenkins Director. Address: Further Felden, Longcroft Lane Felden, Hemel Hempstead, Hertfordshire, HP3 0BN. DoB: December 1960, British

Charles Edwin Withers Director. Address: Langhams Way, Wargrave, Reading, Berkshire, RG10 8AX, United Kingdom. DoB: July 1968, British

Andrew William Johnson Director. Address: Fulford Farm, Culworth, Banbury, Oxfordshire, OX17 2HL. DoB: September 1963, British

Maude Lauretta Greenaway Secretary. Address: 6 The Wye, Hemel Hempstead, Hertfordshire, HP2 6EJ. DoB: n\a, British

Jack Struan Pitman Director. Address: Station Court, Station Approach Borough Green, Sevenoaks, Kent, TN15 8AD, United Kingdom. DoB: April 1969, British

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

Helpdesk. From GBP 1300

Welder. From GBP 1800

Administrator. From GBP 2100

Fabricator. From GBP 2200

Assistant. From GBP 1200

Project Co-ordinator. From GBP 1200

Project Co-ordinator. From GBP 2000

Driver. From GBP 1900

Responds for Kidlington Management Limited on FaceBook

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

Address Kidlington Management Limited on google map

Other similar UK companies as Kidlington Management Limited: Tanveer Ltd | Enident Limited | Sjbsw Limited | Lennie Psychology Limited | Medical Legal Doctor (uk) Limited

2006 signifies the launching of Kidlington Management Limited, the company that is situated at 9 Worton Park, Worton in Witney. That would make 10 years Kidlington Management has been on the market, as the company was established on 2006-12-08. The company's Companies House Reg No. is 06023431 and the company post code is OX29 4SX. Although currently it is operating under the name of Kidlington Management Limited, the company name was not always so. The company was known as Helical (kidlington Management) until 2011-01-06, then the company name was changed to Cg (kidlington Management). The final was known as came in 2010-03-11. This firm is registered with SIC code 68320 meaning Management of real estate on a fee or contract basis. Kidlington Management Ltd filed its latest accounts for the period up to 30th November 2015. The business latest annual return was filed on 8th December 2015. It’s been ten years from the moment Kidlington Management Ltd has debuted on this market is located at and it is apparent they are unstoppable.

At the moment, the directors listed by the following company are: Jeffrey Ellis assigned to lead the company on 2013-10-18 and Tracey Mary Ellis assigned to lead the company on 2013-10-18.