Sunning House Management Limited

All UK companiesActivities of households as employers; undifferentiatedSunning House Management Limited

Residents property management

Sunning House Management Limited contacts: address, phone, fax, email, website, shedule

Address: 62 High Street Sunninghill SL5 9NN Ascot

Phone: +44-1263 8706634

Fax: +44-1562 9417999

Email: n\a

Website:

Shedule:

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

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

Registration data Sunning House Management Limited

Register date: 1991-02-12

Register number: 02581876

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

Get full report form global database UK for Sunning House Management Limited

Owner, director, manager of Sunning House Management Limited

Marilyn Ann Brown Director. Address: High Street, Sunninghill, Ascot, Berkshire, SL5 9NN. DoB: April 1948, British

Samantha Louise Kelly Director. Address: 1 Sirl Cottages, Lower Village Road, Sunninghill, Berkshire, SL5 7AU. DoB: March 1968, British

Christina Elaine Rider Director. Address: 6 Sunning House Village Mews, Lower Village Road Sunninghull, Ascot, Berkshire, SL5 7AU. DoB: August 1955, British

Beverley Robin Williams Secretary. Address: 62 High Street, Sunninghill, Ascot, Berkshire, SL5 9NN. DoB: n\a, British

Clifford Allen Director. Address: Lower Village Road, Ascot, Berkshire, SL5 7XU. DoB: March 1952, British

Phillip Stanley Curtis Director. Address: 3 Sirl Cottages, 5 Lower Village Road, Sunninghill, Berkshire, SL5 7AU. DoB: September 1974, British

Timothy Dutton Director. Address: 2 Sirl Cottages Lower Village Road, Village Mews Sunninghill, Ascot, Berkshire, SL5 7AU. DoB: December 1961, British

Susan Holliday Director. Address: 4 Sirl Cottages Village Mews, Lower Village Road Sunning Hill, Ascot, Berkshire, SL5 7AU. DoB: February 1950, British

Peter James Hatherly Director. Address: 14 Sutherland Chase, Ascot, Berkshire, SL5 8TF. DoB: September 1950, British

Vivienne Al-kawari Director. Address: 1 Sirl Cottages, Village Mews, Sunninghill, Berkshire, SL5 7AU. DoB: January 1959, British

Caroline Fiona Clark Secretary. Address: 6 Sunning House, Lower Village Road, Ascot, Berkshire, SL5 7AU. DoB:

Sarah Gee Director. Address: 5 Sunning House Lower Village Road, Sunninghill, Ascot, Berkshire, SL5 7AU. DoB: April 1964, British

Timothy Dutton Director. Address: 2 Sirl Cottages Lower Village Road, Village Mews Sunninghill, Ascot, Berkshire, SL5 7AU. DoB: December 1961, British

Patrick Thomas Kennedy Secretary. Address: 7 Sunning House Lower Village Road, Sunninghill, Ascot, Berkshire, SL5 7AU. DoB: February 1950, Irish

Mark Anthony Smith Director. Address: 5 Sunning House Village Mews, Lower Village Road, Ascot, Berkshire, SL5 7AU. DoB: July 1962, British

Patrick Thomas Kennedy Director. Address: 7 Sunning House Lower Village Road, Sunninghill, Ascot, Berkshire, SL5 7AU. DoB: February 1950, Irish

Peter David Marshall Director. Address: 4 Sunning House Lower Village Road, Ascot, Berkshire, SL5 7AU. DoB: n\a, British

Patrick Pilmore Bedford Secretary. Address: 9 Sunning House, The Village Mews Lower Village Road, Sunninghill, Berkshire, SL5 9QN. DoB: April 1968, British

Catherine Preece Director. Address: 11 Guards Court, Sunningdale, Berkshire, SL5 0ES. DoB: July 1959, British

Trevor Anthony Morton Director. Address: 5sirl Cottages The Village Mews, Lower Village Road, Sunninghill, Berkshire, SL5 7AU. DoB: October 1957, British

Anthony Victor Taylor Director. Address: 3 Sunning House Village Mews, Lower Village Road Sunninghill, Ascot, Berkshire, SL5 7AU. DoB: August 1930, British

Ian Derek Middleton Director. Address: 1 Sunning House Village Mews, Lower Village Road Sunninghill, Ascot, Berkshire, SL6 7AU. DoB: June 1962, British

Patrick Pilmore Bedford Director. Address: 9 Sunning House, The Village Mews Lower Village Road, Sunninghill, Berkshire, SL5 9QN. DoB: April 1968, British

Ian David Middleton Secretary. Address: Flat 10 15 Willow Grove, Chislehurst, Kent, BR7 5BN. DoB: June 1966, British

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

Other personal. From GBP 1000

Package Manager. From GBP 1500

Responds for Sunning House Management Limited on FaceBook

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

Address Sunning House Management Limited on google map

Other similar UK companies as Sunning House Management Limited: C L Medical Limited | Neurorehabilitation Consulting Partners Limited | My Doc Stop Limited | Southcote Pharmacy Limited | Greening Dentech Limited

The enterprise known as Sunning House Management has been founded on 1991-02-12 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The enterprise head office may be contacted at Ascot on 62 High Street, Sunninghill. In case you want to reach this business by mail, its post code is SL5 9NN. The office reg. no. for Sunning House Management Limited is 02581876. The enterprise Standard Industrial Classification Code is 98000 , that means Residents property management. 2014/12/31 is the last time account status updates were reported. Ever since the firm began in the field twenty five years ago, it has sustained its great level of success.

There seems to be a number of three directors running the following limited company at the current moment, specifically Marilyn Ann Brown, Samantha Louise Kelly and Christina Elaine Rider who have been doing the directors duties since 2009-11-04. Furthermore, the managing director's tasks are helped by a secretary - Beverley Robin Williams, from who was recruited by the following limited company on 2000-08-17.