Birkland House Management Company Limited
Residents property management
Birkland House Management Company Limited contacts: address, phone, fax, email, website, shedule
Address: Highdown House 11 Highdown Road Sydenham CV31 1XT Leamington Spa
Phone: +44-1433 3409301
Fax: +44-1347 7002929
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Birkland House Management Company Limited"? - send email to us!
Registration data Birkland House Management Company Limited
Register date: 1984-12-07
Register number: 01869588
Type of company: Private Limited Company
Get full report form global database UK for Birkland House Management Company LimitedOwner, director, manager of Birkland House Management Company Limited
Emily Jane Wigley Director. Address: Chadshunt, Warwick, Warwickshire, CV35 0EH, England. DoB: September 1975, British
Paul Craig Troman Director. Address: Highdown House, 11 Highdown Road Sydenham, Leamington Spa, Warwickshire, CV31 1XT. DoB: September 1979, British
Rajvinder Gill Director. Address: 22 Freemans Close, 34 Beverley Road, Royal Leamington Spa, Warwickshire, CV32 6EZ. DoB: October 1967, British
Anthony Barr Director. Address: 5 Birkland House, 37 Portland Street, Leamington Spa, Warwickshire, CV32 5EY. DoB: February 1946, British
David Peter Hanson Secretary. Address: The Lodge, Birdingbury, Rugby, Warwickshire, CV23 8EW. DoB: December 1956, British
David Peter Hanson Director. Address: The Lodge, Birdingbury, Rugby, Warwickshire, CV23 8EW. DoB: December 1956, British
Deirdre Anne Buckley Director. Address: 10 Birkland House, 37 Portland Street, Leamington Spa, Warwickshire, CV32 5EY. DoB: September 1970, British
David Richard Sutton Director. Address: Flat 6 8 Adelaide Road, Leamington Spa, Warwickshire, CV31 3PW. DoB: February 1952, British
Stephen David Hockey Secretary. Address: 37 Portland Street, Leamington Spa, Warwickshire, CV32 5EY. DoB: June 1964, British
Rachel Dickson Director. Address: Flat 11 Birkland House, 37 Portland Street, Leamington Spa, Warwickshire, CV32 5EY. DoB: May 1967, British
Nevgun Mesutoglu Director. Address: Flat 7 Birkland House, 37 Portland Street, Leamington Spa, Warwickshire, CV32 5EY. DoB: July 1975, British
Richard Hackett Secretary. Address: 9 Birkland House, 37 Portland Street, Leamington Spa, Warwickshire, CV32 5EY. DoB: January 1972, British
Richard Nebard Director. Address: Flat 2 Birkland House, 37 Portland Street, Leamington Spa, Warwickshire, CV32 5EY. DoB: November 1971, British
Alison Jane Gibbs Director. Address: Flat 11 Birkland House, 37 Portland Street, Leamington Spa, Warwickshire, CV32 5EY. DoB: April 1968, British
Richard Hackett Director. Address: 9 Birkland House, 37 Portland Street, Leamington Spa, Warwickshire, CV32 5EY. DoB: January 1972, British
Nina Gregory Director. Address: 8 Birkland House, 37 Portland Street, Leamington Spa, Warwickshire, CV32 5EY. DoB: July 1968, British
John Latto Director. Address: Flat 5 Birkland Houset, 37 Portland Street, Leamington Spa, Warwickshire, CV32 5EY. DoB: October 1962, British
Jane Louise Shakespeare Secretary. Address: Flat 4 Birkland House, 37 Portland Street, Leamington Spa, Warwickshire, CV32 5EY. DoB: December 1966, British
Clive Ralph Ashton Director. Address: Flat 12 Birkland House, 37 Portland Street, Leamington Spa, Warwickshire, CV32 5EY. DoB: March 1957, British
Jane Louise Shakespeare Director. Address: Flat 4 Birkland House, 37 Portland Street, Leamington Spa, Warwickshire, CV32 5EY. DoB: December 1966, British
Stuart Withnall Secretary. Address: 37 Portland Street, Leamington Spa, Warwickshire, CV32 5EY. DoB: July 1970, British
Stephen David Hockey Director. Address: 37 Portland Street, Leamington Spa, Warwickshire, CV32 5EY. DoB: June 1964, British
Joanna Lucy Smith Director. Address: Flat 7 37 Portland Street, Leamington Spa, Warwickshire, CV32 5EY. DoB: August 1965, British
Gail Elizabeth Catherine Ryan Director. Address: 37 Portland Street, Leamington Spa, Warwickshire, CV32 5EY. DoB: January 1967, Irish
Michelle Amanda Plummer Director. Address: 37 Portland Street, Leamington Spa, Warwickshire, CV32 5EY. DoB: November 1968, British
Paul Graham Morgan Director. Address: 37 Portland Street, Leamington Spa, Warwickshire, CV32 5EY. DoB: May 1963, British
John Lincoln Director. Address: 37 Portland Street, Leamington Spa, Warwickshire, CV32 5EY. DoB: February 1961, British
Ian Leach Director. Address: 37 Portland Street, Leamington Spa, Warwickshire, CV32 5EY. DoB: July 1964, British
Simon Colwell Director. Address: Birkland House 37 Portland Street, Leamington Spa, Warwickshire, CV32 5EY. DoB: October 1962, British
Jason Paul Ashley Director. Address: Birkland House 37 Portland Street, Leamington Spa, Warwickshire, CV32 5EY. DoB: March 1968, British
Sarah Jane Hatton Director. Address: 37 Portland Street, Leamington Spa, Warwickshire, CV32 5EY. DoB: March 1966, British
Stuart Withnall Director. Address: 37 Portland Street, Leamington Spa, Warwickshire, CV32 5EY. DoB: July 1970, British
Jobs in Birkland House Management Company Limited vacancies. Career and practice on Birkland House Management Company Limited. Working and traineeship
Sorry, now on Birkland House Management Company Limited all vacancies is closed.
Responds for Birkland House Management Company Limited on FaceBook
Read more comments for Birkland House Management Company Limited. Leave a respond Birkland House Management Company Limited in social networks. Birkland House Management Company Limited on Facebook and Google+, LinkedIn, MySpaceAddress Birkland House Management Company Limited on google map
Other similar UK companies as Birkland House Management Company Limited: Latasana Ltd | Dayslikethese Limited | Hotels In Bath Limited | Hallon Crafts Co., Ltd | Your Care Choice Limited
Birkland House Management is a business registered at CV31 1XT Leamington Spa at Highdown House. The enterprise has been in existence since 1984 and is registered as reg. no. 01869588. The enterprise has been active on the UK market for thirty two years now and its current status is is active. The enterprise declared SIC number is 98000 and their NACE code stands for Residents property management. Thu, 31st Mar 2016 is the last time company accounts were reported. From the moment the firm started on this market 32 years ago, this firm managed to sustain its impressive level of success.
Emily Jane Wigley, Paul Craig Troman, Rajvinder Gill and 4 other members of the Management Board who might be found within the Company Staff section of our website are registered as the enterprise's directors and have been cooperating as the Management Board since 2015. What is more, the director's tasks are helped by a secretary - David Peter Hanson, age 60, from who was hired by this specific limited company on 2004/04/01.