St Matthews Court No.1 Residents Company Limited

All UK companiesActivities of households as employers; undifferentiatedSt Matthews Court No.1 Residents Company Limited

Residents property management

St Matthews Court No.1 Residents Company Limited contacts: address, phone, fax, email, website, shedule

Address: Unit 9 Astra Centre Edinburgh Way CM20 2BN Harlow

Phone: +44-1236 2214538

Fax: +44-1409 3660614

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "St Matthews Court No.1 Residents Company Limited"? - send email to us!

St Matthews Court No.1 Residents Company Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders St Matthews Court No.1 Residents Company Limited.

Registration data St Matthews Court No.1 Residents Company Limited

Register date: 1988-07-20

Register number: 02278810

Type of company: Private Limited Company

Get full report form global database UK for St Matthews Court No.1 Residents Company Limited

Owner, director, manager of St Matthews Court No.1 Residents Company Limited

Martyn Russell Webb Director. Address: Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, England. DoB: March 1946, British

Yvonne Goodwin Director. Address: Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, England. DoB: April 1941, British

United Company Secretaries Corporate-secretary. Address: Edinburgh Way, Harlow, Essex, CM20 2BN, United Kingdom. DoB:

Jacqueline Mary Tombs Director. Address: Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, England. DoB: February 1952, British

Lee Crockett Director. Address: Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, England. DoB: January 1974, British

Roy Edmund Bullock Director. Address: 14 Matthews Court, Kings Street, Gosport, Hampshire, PO12 1AN. DoB: September 1955, British

Rachel Louise Thomas Director. Address: 62 St Matthews Court, King Street, Gosport, Hampshire, PO12 1AW. DoB: October 1976, British

Yvonne Goodwin Director. Address: 11 Saint Matthews Court, King Street, Gosport, Hampshire, PO12 1AN. DoB: November 1941, British

George Charles Hack Director. Address: 64 Saint Matthews Court, King Street, Gosport, Hampshire, PO12 1AW. DoB: June 1944, British

Ford Property Services Secretary. Address: 27 Hampshire Terrace, Portsmouth, Hampshire, PO1 2QF. DoB:

Ali Reza Harighi Director. Address: Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, England. DoB: January 1964, Iranian

Richard Holton Director. Address: 68 Saint Matthews Court, King Street, Gosport, Hampshire, PO12 1AW. DoB: November 1976, British

John Peter Nouch Secretary. Address: 5 Sovereign Gate, 308-314 Commercial Road, Portsmouth, Hampshire, PO1 4AL. DoB: n\a, British

April Stone Director. Address: 64 St Matthews Court, King Street, Gosport, Hampshire, PO12 1AW. DoB: December 1958, British

Lisa Grindley Director. Address: Flat 20 St Matthews Court, Gosport, Hampshire, PO12 1AN. DoB: July 1967, British

Linda Helen Louise Ryan Director. Address: 19 St Matthews Court, King Street, Gosport, Hampshire, PO12 1AN. DoB: February 1952, British

Brian Wilfred Goodwin Director. Address: 11 St Matthews Court, King Street, Gosport, Hampshire, PO12 1AN. DoB: August 1938, British

Stanley Ryan Director. Address: 19 St Matthews Court, King Street, Gosport, Hampshire, PO12 1AN. DoB: December 1929, British

Annette Nicholas Director. Address: 6 St Matthews Court, King Street, Gosport, Hampshire, PO12 1AN. DoB: September 1968, British

Juietle Pearson Director. Address: 68 St Matthews Court, King Street, Gosport, Hampshire, PO12 1AW. DoB: n\a, British

Albert Clifford Greatrex Director. Address: Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, England. DoB: April 1926, British

Colin Piper Director. Address: 9 St Mahhews Court, King Street, Gosport, Hampshire. DoB: March 1958, British

Kevin James Traynor Secretary. Address: 63 Nobes Avenue, Bridgemary, Gosport, Hampshire, PO13 0HS. DoB:

Annette Nicholas Director. Address: 6 St Matthews Court, King Street, Gosport, Hampshire, PO12 1AN. DoB: September 1968, British

Jane Coleborn Director. Address: 20 St Matthews Court, Gosport, Hampshire, PO12 1AN. DoB: April 1963, British

Gordon Howard Director. Address: 61 St Matthews Court, Gosport, Hampshire, PO12 1AW. DoB: March 1916, British

Clive Andrews Director. Address: 62 St Matthews Court, Gosport, Hampshire, PO12 1AW. DoB: October 1962, British

Keith Willis Director. Address: 60 St Matthews Court, Gosport, Hampshire, PO12 1AW. DoB: January 1958, British

Jobs in St Matthews Court No.1 Residents Company Limited vacancies. Career and practice on St Matthews Court No.1 Residents Company Limited. Working and traineeship

Project Co-ordinator. From GBP 1900

Engineer. From GBP 2700

Engineer. From GBP 2800

Cleaner. From GBP 1000

Manager. From GBP 2300

Manager. From GBP 2100

Electrician. From GBP 1800

Director. From GBP 5900

Engineer. From GBP 2300

Responds for St Matthews Court No.1 Residents Company Limited on FaceBook

Read more comments for St Matthews Court No.1 Residents Company Limited. Leave a respond St Matthews Court No.1 Residents Company Limited in social networks. St Matthews Court No.1 Residents Company Limited on Facebook and Google+, LinkedIn, MySpace

Address St Matthews Court No.1 Residents Company Limited on google map

Other similar UK companies as St Matthews Court No.1 Residents Company Limited: Cdt Exchange Ltd | Moonreach Limited | Maganty Health Services Limited | Coastline Care Limited | Medreg Services Uk Limited

St Matthews Court No.1 Residents came into being in 1988 as company enlisted under the no 02278810, located at CM20 2BN Harlow at Unit 9 Astra Centre. This firm has been expanding for 28 years and its current status is active. The firm principal business activity number is 98000 , that means Residents property management. St Matthews Court No.1 Residents Company Ltd filed its latest accounts for the period up to 2015-06-30. The latest annual return information was released on 2016-01-18. Twenty eight years of presence in this field comes to full flow with St Matthews Court No.1 Residents Co Limited as the company managed to keep their clients happy through all the years.

The directors currently employed by this specific firm are: Martyn Russell Webb assigned to lead the company four years ago, Yvonne Goodwin assigned to lead the company on 2012-05-24 and Jacqueline Mary Tombs assigned to lead the company in 2008. At least one secretary in this firm is a limited company: United Company Secretaries.