81 High Street Management Company Limited

All UK companiesReal estate activities81 High Street Management Company Limited

Other letting and operating of own or leased real estate

81 High Street Management Company Limited contacts: address, phone, fax, email, website, shedule

Address: 3 Christina Court High Street AL3 8JG Markyate

Phone: +44-1445 1555084

Fax: +44-1436 2668823

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "81 High Street Management Company Limited"? - send email to us!

81 High Street Management Company Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders 81 High Street Management Company Limited.

Registration data 81 High Street Management Company Limited

Register date: 1992-02-14

Register number: 02687933

Type of company: Private Limited Company

Get full report form global database UK for 81 High Street Management Company Limited

Owner, director, manager of 81 High Street Management Company Limited

Lucy White Secretary. Address: High Street, Markyate, Herts, AL3 8JG. DoB:

Callandre Jane Toogood Director. Address: High Street, Markyate, Herts, AL3 8JG, United Kingdom. DoB: October 1986, White British

Clair Marilyn Grober Director. Address: High Street, Markyate, Herts, AL3 8JG, United Kingdom. DoB: July 1976, Canadian

Charles William Michie Director. Address: 2 Christina Court, Markyate, Hertfordshire, AL3 8JG. DoB: December 1974, British

Lucy Amanda White Director. Address: 3 Christina Court, Markyate, Hertfordshire, AL3 8JG. DoB: December 1977, British

Raymond John Bowles Secretary. Address: 4 Christina Court, High Street, Markyate, Hertfordshire, AL3 8JG. DoB: February 1943, British

Deborah Morris Secretary. Address: Flat 3 Christina Court, 78-81 High Street Markyate, St Albans, Hertfordshire, AL3 8JG. DoB: May 1961, British

Nicola Margaret Nash Director. Address: Flat 6 Christina Court, High Street Markyate, St. Albans, Hertfordshire, AL3 8JG. DoB: January 1980, British

Evelyn Holyome Secretary. Address: No 5 Christinacourt, High Street, Markyate, Hertfordshire, AL3 8JG. DoB:

Katherine Louise Page Director. Address: 2 Christina Court, High Street, Markyate, Hertfordshire, AL3 8JG. DoB: December 1973, British

Evelyn Holyome Director. Address: 5 Christina Court, High Street, Markyate, Hertfordshire, AL3 8JG. DoB: March 1977, British

Richard Brian Lakin Secretary. Address: Flat 6 Christina Court, High Street, Markyate, St. Albans, Hertfordshire, AL3 8JG. DoB: February 1970, British

Richard Brian Lakin Director. Address: Flat 6 Christina Court, High Street, Markyate, St. Albans, Hertfordshire, AL3 8JG. DoB: February 1970, British

Emma Louise Senior Director. Address: 2 Christina Court, High Street, Markyate, St. Albans, Hertfordshire, AL3 8JG. DoB: August 1976, British

Heline Kearney Director. Address: 6 Christina Court, High St, Markygate, Hertfordshire, AL3 8JG. DoB: August 1960, British

Raymond John Bowles Director. Address: 4 Christina Court, High Street, Markyate, Hertfordshire, AL3 8JG. DoB: February 1943, British

Jennifer Mary Jane Mann Director. Address: 9 Widecombe Court, Lyttelton Road, London, N2 0HN. DoB: September 1936, British

Rachel Louise Banks Director. Address: 5 Christina Court, High St Markyate, St Albans, Hertfordshire, AL3 8JG. DoB: November 1964, British

Davis Peter Doyle Director. Address: 4 Christina Court, High Street, Markyate, Hertfordshire, AL3 8JG. DoB: December 1963, British

Matthew Jon Keen Director. Address: 6 Christina Court, High St Markyate, St Albans, Hertfordshire, AL3 8JG. DoB: July 1971, British

Deborah Morris Director. Address: Flat 3 Christina Court, 78-81 High Street Markyate, St Albans, Hertfordshire, AL3 8JG. DoB: May 1961, British

Helen Mary Hay Secretary. Address: 37 Menlo Gardens, London, SE19 3DT. DoB:

Diana Marjorie Gardner-brown Director. Address: 39 Aberdeen Road, Highbury, London, N5 2UG. DoB: December 1963, British

Louisa Raine Sawell Secretary. Address: Flat 26b Hampden House, 2 Weymouth, London, W1N 4AX. DoB: December 1963, New Zealand

Malcolm George Godwin Director. Address: 13 Mansell Avenue, Michaelston Super Ely, Cardiff, South Glamorgan, CF5 4TB. DoB: April 1948, British

David Lewis Secretary. Address: 12 Lyncroft Close, St Mellons, Cardiff, CF3 9PX. DoB: n\a, British

Jobs in 81 High Street Management Company Limited vacancies. Career and practice on 81 High Street Management Company Limited. Working and traineeship

Package Manager. From GBP 2400

Project Co-ordinator. From GBP 1200

Responds for 81 High Street Management Company Limited on FaceBook

Read more comments for 81 High Street Management Company Limited. Leave a respond 81 High Street Management Company Limited in social networks. 81 High Street Management Company Limited on Facebook and Google+, LinkedIn, MySpace

Address 81 High Street Management Company Limited on google map

Other similar UK companies as 81 High Street Management Company Limited: Langside Management Limited | 72 Balcombe Street Freehold Management Limited | Manor Yard Residents' Association Limited | Cromwell Management Company (staines) Limited | Snowdrop Freehold Limited

81 High Street Management is a company with it's headquarters at AL3 8JG Markyate at 3 Christina Court. The firm has been registered in year 1992 and is established as reg. no. 02687933. The firm has been on the English market for 24 years now and company last known state is is active. The firm SIC and NACE codes are 68209 which stands for Other letting and operating of own or leased real estate. 2015-05-31 is the last time account status updates were reported. From the moment the company debuted in this particular field twenty four years ago, the firm has sustained its great level of prosperity.

There seems to be a group of four directors controlling this particular limited company at the current moment, namely Callandre Jane Toogood, Clair Marilyn Grober, Charles William Michie and Charles William Michie who have been doing the directors tasks since July 2011. Moreover, the director's responsibilities are aided by a secretary - Lucy White, from who was chosen by this limited company four years ago.