Old Granary Court (amesbury) Management Limited

All UK companiesActivities of households as employers; undifferentiatedOld Granary Court (amesbury) Management Limited

Residents property management

Old Granary Court (amesbury) Management Limited contacts: address, phone, fax, email, website, shedule

Address: Southbank High Street Fovant SP3 5JL Salisbury

Phone: +44-1353 8400390

Fax: +44-1353 8400390

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Old Granary Court (amesbury) Management Limited"? - send email to us!

Old Granary Court (amesbury) Management Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Old Granary Court (amesbury) Management Limited.

Registration data Old Granary Court (amesbury) Management Limited

Register date: 1994-04-06

Register number: 02915911

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

Get full report form global database UK for Old Granary Court (amesbury) Management Limited

Owner, director, manager of Old Granary Court (amesbury) Management Limited

Maurice William Coleman Director. Address: High Street, Fovant, Salisbury, Wiltshire, SP3 5JL. DoB: February 1937, British

Sidney Peachment Director. Address: High Street, Fovant, Salisbury, Wiltshire, SP3 5JL. DoB: September 1944, British

Alison Smith Secretary. Address: High Street, Fovant, Salisbury, SP3 5JL, England. DoB:

Barry Freeland Noyce Director. Address: Sling Cottages, Sling Road, Bulford, Wiltshire, SP4 9AP, England. DoB: February 1950, British

Howard Ashley Smith Director. Address: South Bank, High Street Fovant, Salisbury, Wiltshire, SP3 5JL. DoB: August 1960, British

Steven Anthony Hanson Church Director. Address: 64 Fuel Sp. Sqn Rlc, Prb, Bfpo 47. DoB: September 1971, British

Richard Spence Director. Address: 2 Granary Court, Old Granary Lane Amesbury, Salisbury, Wiltshire, SP4 7RY. DoB: n\a, British

Debbie Lisa Quayle Director. Address: High Street, Fovant, Salisbury, Wiltshire, SP3 5JL. DoB: December 1972, British

Carolyn Joan Hann Director. Address: High Street, Fovant, Salisbury, Wiltshire, SP3 5JL. DoB: April 1956, British

Peter Thomas Banting Secretary. Address: Old Granary Court, Salisbury Road Amesbury, Salisbury, Wiltshire, SP4 7RY. DoB: February 1973, British

Sarah Elizabeth Rebe Hoppe Director. Address: Flat 1 Old Granary, Old Granary Lane, Amesbury, Wiltshire, SP4 7RY. DoB: April 1974, British

Peter Thomas Banting Director. Address: 6 Old Granary Court, Salisbury Road Amesbury, Salisbury, Wiltshire, SP4 7RY. DoB: February 1973, British

Susan Jane Burden Director. Address: 58 Kitchener Road, Amesbury, Wiltshire, SP4 7EF. DoB: December 1956, British

Richard Spence Secretary. Address: 2 Granary Court, Old Granary Lane Amesbury, Salisbury, Wiltshire, SP4 7RY. DoB: n\a, British

Donald Arthur Whittlestone Director. Address: 7 Granary Court, Amesbury, Wiltshire, SP4 7RY. DoB: October 1919, British

Joyce Hollow Director. Address: 1 Granary Court, Old Granary Lane, Amesbury, Wiltshire, SP4 7RY. DoB: October 1914, British

Timothy James Harding Director. Address: 5 Granary Court, Old Granary Lane, Amesbury, Wiltshire, SP4 7RY. DoB: October 1975, British

James Wilson Hall Director. Address: Granary Court, 7 Old Granary Lane Amesbury, Salisbury, Wiltshire, SP4 7RY. DoB: March 1938, British

Daniel Peter Cavanagh Director. Address: 5 Granary Court Old Granary Lane, Amesbury, Salisbury, Wiltshire, SP4 7RY. DoB: July 1974, British

Helen Elizabeth Morrison Director. Address: Ferne, 46 Salisbury Road, Amesbury, Wiltshire, SP4 7HL. DoB: October 1971, British

Ernest Victor Worsdell Secretary. Address: 7 Old Granary Court, Old Granary Lane, Salisbury Road Amesbury, Salisbury Wiltshire, SP4 7RY. DoB: January 1930, British

Anne Barbara Crook Director. Address: Flat 2 Granary Court, Old Granary Lane Amesbury, Salisbury, Wiltshire, SP4 7RY. DoB: March 1974, British

Anthony Tyrrell Director. Address: Flat 6 Old Granary Court, Granary Lane, Amesbury, Wiltshire, SP4 7HL. DoB: September 1957, British

Simon Nicholas Stone Director. Address: 5 Granry Court, Old Granary Lane, Amesbury, Wiltshire, SP4 7RY. DoB: October 1971, British

Ernest Victor Worsdell Director. Address: 7 Old Granary Court, Old Granary Lane, Salisbury Road Amesbury, Salisbury Wiltshire, SP4 7RY. DoB: January 1930, British

Jean Grace Broadfoot Director. Address: 3 Old Granary Lane, Amesbury, SP4 7RY. DoB: April 1912, British

John Joseph Cullen Director. Address: 3 Coach House Mews, Amesbury, Salisbury, SP4 7JD. DoB: April 1931, British

Suzanne Dredge Director. Address: 4 Old Granary Lane Salisbury Road, Amesbury, Salisbury, SP4 7RY. DoB: April 1964, British

Eric John Hollow Director. Address: 1 Granary Court, Old Granary Lane, Amesbury, Wiltshire, SP4 7HL. DoB: August 1916, British

Jobs in Old Granary Court (amesbury) Management Limited vacancies. Career and practice on Old Granary Court (amesbury) Management Limited. Working and traineeship

Director. From GBP 5500

Package Manager. From GBP 2000

Plumber. From GBP 1900

Project Planner. From GBP 2700

Fabricator. From GBP 2000

Tester. From GBP 3800

Engineer. From GBP 2700

Administrator. From GBP 2500

Responds for Old Granary Court (amesbury) Management Limited on FaceBook

Read more comments for Old Granary Court (amesbury) Management Limited. Leave a respond Old Granary Court (amesbury) Management Limited in social networks. Old Granary Court (amesbury) Management Limited on Facebook and Google+, LinkedIn, MySpace

Address Old Granary Court (amesbury) Management Limited on google map

Other similar UK companies as Old Granary Court (amesbury) Management Limited: Xelflex Limited | Shah Brothers (uk) Limited | E-medix Limited | Pary Limited | Volarus Special Projects Ltd

Old Granary Court (amesbury) Management Limited can be found at Southbank High Street, Fovant in Salisbury. The firm postal code is SP3 5JL. Old Granary Court (amesbury) Management has existed on the market since the firm was established on 1994-04-06. The firm Companies House Registration Number is 02915911. This business SIC and NACE codes are 98000 and their NACE code stands for Residents property management. 2016-04-30 is the last time when the company accounts were filed. From the moment the firm began in this field of business twenty two years ago, the company has managed to sustain its impressive level of success.

There is a team of six directors leading the limited company now, namely Maurice William Coleman, Sidney Peachment, Barry Freeland Noyce and 3 other members of the Management Board who might be found within the Company Staff section of this page who have been performing the directors obligations for almost one year. Furthermore, the managing director's tasks are regularly bolstered by a secretary - Alison Smith, from who joined the limited company in 2013.