Queensbury Court (freehold) Limited

All UK companiesActivities of households as employers; undifferentiatedQueensbury Court (freehold) Limited

Residents property management

Queensbury Court (freehold) Limited contacts: address, phone, fax, email, website, shedule

Address: North Point Stafford Drive, Battlefield Enterprise Park SY1 3BF Shrewsbury

Phone: +44-1404 1900329

Fax: +44-1404 1900329

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Queensbury Court (freehold) Limited"? - send email to us!

Queensbury Court (freehold) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Queensbury Court (freehold) Limited.

Registration data Queensbury Court (freehold) Limited

Register date: 1999-03-02

Register number: 03724288

Type of company: Private Limited Company

Get full report form global database UK for Queensbury Court (freehold) Limited

Owner, director, manager of Queensbury Court (freehold) Limited

Julie Naldrett Director. Address: Parchmore Road, Thornton Heath, Surrey, CR7 8SL, Uk. DoB: August 1957, English

Karlene Crossdale Director. Address: 180 Parchmore Road, Thornton Heath, London, CR7 8SL, Uk. DoB: June 1970, British

John Esterine Director. Address: 14 Queensbury Court, 180 Parchmore Road, Thornton Heath, Surrey, CR7 8SL. DoB: November 1959, British

Diane Jeanette Dolman Director. Address: Flat 8 Queensbury Court, 180 Parchmore Road, Thornton Heath, Surrey, CR7 8SL. DoB: May 1961, British

Caroline Kingston-lynch Director. Address: Flat 15 Queensbury Court, 180 Parchmore Road, Thornton Heath, Surrey, CR7 8SL. DoB: December 1969, British

Margaret Pollard Kerr Director. Address: Flat 6 Queensbury Court, Parchmore Road, Thornton Heath, Surrey, CR7 8SL. DoB: June 1938, British

Francis Moore Director. Address: 41 Cranbrook Road, Thornton Heath, Surrey, CR7 8PQ. DoB: June 1958, British

Colin Fearon Director. Address: Flat4 Queensbury Court, 180 Parchmore Road, Thornton Heath, Surrey, CR7 8SL. DoB: January 1961, British

Thelma Gwendolyn Daniels Director. Address: Flat 16 Queensbury Court, 180 Parchmore Road, Thornton Heath, Surrey, CR7 8SL. DoB: December 1921, British

Claudette Valerie Thomas Director. Address: 291 Green Lane, Norbury, London, SW16 3LU. DoB: February 1949, British

Terence John Wilde Director. Address: Flat 17 Queensbury Court, 180 Parchmore Road, Thornton Heath, Surrey, CR7 8SL. DoB: September 1963, British

Natalie Annmarie Kitson Director. Address: 108 Leander Road, Thornton Heath, Surrey, CR7 6JW. DoB: October 1970, British

Raphael Gyimah Director. Address: 188 Parchmore Road, Thornton Heath, Surrey, CR7 8HA. DoB: November 1957, Ghanaian

Olga Kitson Director. Address: 108 Leander Road, Thornton Heath, Croydon, Surrey, CR7 6JW. DoB: March 1953, British

Barbara Judd Director. Address: Flat 12 Queensbury Court, 180 Parchmore Road, Thornton Heath, Surrey, CR7 8SL. DoB: January 1925, British

Huberta Theodora Nelson Director. Address: Flat 3 Queensbury Court, 180 Parchmore Road, Thornton Heath, Surrey, CR7 8SL. DoB: September 1955, Ghanaian

Claire Jane Stafford Director. Address: 101 Cilmaengwyn Road, Pontardawe, Swansea, SA8 4QN. DoB: April 1967, British

William Francis Brown Director. Address: Flat 10 Queensbury Court, 180 Parchmore Road, Thornton Heath, Surrey, CR7 8SL. DoB: December 1942, British

John Esterine Director. Address: 14 Queensbury Court, 180 Parchmore Road, Thornton Heath, Surrey, CR7 8SL. DoB: November 1959, British

Donato Mazzilli Director. Address: Flat 13 Queensbury Court, 180 Parchmore Road, Thornton Heath, Surrey, CR7 8SL. DoB: February 1927, British

Christopher David John Nelson Director. Address: 17 Mill View Gardens, Shirley, Croydon, Surrey, CR0 5HW. DoB: n\a, British

William Robert Fulcher Director. Address: 72 Woodcrest Road, Purley, Surrey, CR8 4JB. DoB: December 1948, British

Jobs in Queensbury Court (freehold) Limited vacancies. Career and practice on Queensbury Court (freehold) Limited. Working and traineeship

Sorry, now on Queensbury Court (freehold) Limited all vacancies is closed.

Responds for Queensbury Court (freehold) Limited on FaceBook

Read more comments for Queensbury Court (freehold) Limited. Leave a respond Queensbury Court (freehold) Limited in social networks. Queensbury Court (freehold) Limited on Facebook and Google+, LinkedIn, MySpace

Address Queensbury Court (freehold) Limited on google map

Other similar UK companies as Queensbury Court (freehold) Limited: Welcome Disability Limited | Chettiar Ltd | Peak Cottages Limited | Digital Ways Ltd | Thames Valley Training Ltd

Queensbury Court (freehold) Limited may be gotten hold of North Point, Stafford Drive, Battlefield Enterprise Park in Shrewsbury. The company's post code is SY1 3BF. Queensbury Court (freehold) has existed in this business since the firm was established in 1999. The company's registered no. is 03724288. The enterprise SIC code is 98000 which stands for Residents property management. Queensbury Court (freehold) Ltd filed its latest accounts for the period up to 2015/03/31. The firm's most recent annual return information was submitted on 2016/03/02. Seventeen years of competing on this market comes to full flow with Queensbury Court (freehold) Ltd as they managed to keep their clients satisfied through all the years.

The information we have related to this particular enterprise's personnel reveals employment of six directors: Julie Naldrett, Karlene Crossdale, John Esterine and 3 other members of the Management Board who might be found within the Company Staff section of this page who assumed their respective positions on Wed, 9th Jan 2013, Wed, 24th Oct 2012 and Fri, 29th May 2009. At least one secretary in this firm is a limited company: Cosec Management Services Limited.