Marlow House Residents Limited
Residents property management
Other letting and operating of own or leased real estate
Marlow House Residents Limited contacts: address, phone, fax, email, website, shedule
Address: 77 Victoria Street SL4 1EH Windsor
Phone: +44-1550 2941009
Fax: +44-1550 2941009
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Marlow House Residents Limited"? - send email to us!
Registration data Marlow House Residents Limited
Register date: 2003-04-04
Register number: 04723161
Type of company: Private Limited Company
Get full report form global database UK for Marlow House Residents LimitedOwner, director, manager of Marlow House Residents Limited
Nicholas Howard Hallett Director. Address: Victoria Street, Windsor, Berkshire, SL4 1EH, England. DoB: December 1961, British
Laura Jane Wrighton Director. Address: Victoria Street, Windsor, Berkshire, SL4 1EH, England. DoB: July 1956, British
Michael Collins Director. Address: Priory Road, High Wycombe, Bucks, HP13 6SE, England. DoB: March 1930, British
Ian James Sturgess Director. Address: Meadowcroft, Chalfornt St Peters, Buckinghamshire, SL9 9DH. DoB: October 1943, British
Lesley Monique Frost Director. Address: Spinfield Lodge, Spinfield Lane, Marlow, Buckinghamshire, SL7 2LD. DoB: June 1959, British
Stephen Wilkinson Director. Address: East Point Business Park, Oxford, Oxon, OX4 6LB, England. DoB: January 1956, British
Alan Onions Director. Address: East Point Business Park, Oxford, Oxon, OX4 6LB, England. DoB: September 1947, British
Alan Robert Draper Secretary. Address: Victoria Street, Windsor, Berkshire, SL4 1EH, England. DoB:
Leasehold Management Services Ltd Corporate-secretary. Address: Priory Road, High Wycombe, Bucks, HP13 6SE, Uk. DoB:
Leasehold Management Services Ltd Corporate-secretary. Address: Priory Road, High Wycombe, Bucks, HP13 6SE, Uk. DoB:
Frank Gerald Pritchard Director. Address: Institute Road, Marlow, Bucks, SL7 1BB. DoB: May 1931, British
Ian James Sturgess Director. Address: 1 Meadowcroft, Chalfont St Peter, Buckinghamshire, SL9 9DH. DoB: October 1943, British
Peter Manley Secretary. Address: 2 Marlow House, Institute Road, Marlow, SL7 1BB. DoB:
Laura Jane Wrighton Director. Address: 42/1 Lauderdale Avenue, Fairlight, New South Wales, 2094, Australia. DoB: July 1956, British
Daniel John Churchill Director. Address: Brampton House 100 High Street, Marlow, Buckinghamshire, SL7 1AQ. DoB: May 1946, British
Elaine Harvey Director. Address: Flat 9 Marlow House, Institute Road, Marlow, Buckinghamshire, SL7 1BB. DoB: August 1944, British
Barbara Helen Wilkinson Director. Address: 29 Ostler's Gate, Pinkneys Green, Maidenhead, Berkshire, SL6 6SG. DoB: November 1956, British
Michael Venn Secretary. Address: 100 Carnation Way, Aylesbury, Buckinghamshire, HP21 8TX. DoB: n\a, British
Raymond Charles Manning Director. Address: The Oatsheaf Main Road, East Heckington, Boston, Lincolnshire, PE20 3QF. DoB: March 1943, British
Donald Anthony Tucker Director. Address: Oakwood Lodge, 12 Russell Close, Lee On The Solent, Hampshire, PO13 9HS. DoB: December 1954, British
Jobs in Marlow House Residents Limited vacancies. Career and practice on Marlow House Residents Limited. Working and traineeship
Sorry, now on Marlow House Residents Limited all vacancies is closed.
Responds for Marlow House Residents Limited on FaceBook
Read more comments for Marlow House Residents Limited. Leave a respond Marlow House Residents Limited in social networks. Marlow House Residents Limited on Facebook and Google+, LinkedIn, MySpaceAddress Marlow House Residents Limited on google map
Other similar UK companies as Marlow House Residents Limited: Lyme Bay Winery Limited | Luna Mae London Limited | Plm (yorks) Ltd | U-fit Window Systems Limited | Finish 1st (yorkshire) Limited
Marlow House Residents Limited can be reached at Windsor at 77 Victoria Street. Anyone can search for the firm by referencing its area code - SL4 1EH. This firm has been operating on the English market for 13 years. This firm is registered under the number 04723161 and its official status is active. This firm is classified under the NACe and SiC code 98000 : Residents property management. The company's most recent records cover the period up to Wednesday 24th June 2015 and the most recent annual return information was submitted on Monday 4th April 2016. Since it debuted on the market thirteen years ago, it has managed to sustain its great level of prosperity.
We have a group of five directors working for this specific business at present, including Nicholas Howard Hallett, Laura Jane Wrighton, Michael Collins and 2 remaining, listed below who have been utilizing the directors tasks since 2015-06-26. At least one secretary in this firm is a limited company: Leete Secretarial Services Limited.