Kings Waterfront (management Company) Limited

All UK companiesActivities of households as employers; undifferentiatedKings Waterfront (management Company) Limited

Residents property management

Management of real estate on a fee or contract basis

Kings Waterfront (management Company) Limited contacts: address, phone, fax, email, website, shedule

Address: Chiltern House 72 74 King Edward Street SK10 1AT Macclesfield

Phone: +44-1446 3758117

Fax: +44-1446 3758117

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Kings Waterfront (management Company) Limited"? - send email to us!

Kings Waterfront (management Company) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Kings Waterfront (management Company) Limited.

Registration data Kings Waterfront (management Company) Limited

Register date: 2001-06-26

Register number: 04241586

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

Get full report form global database UK for Kings Waterfront (management Company) Limited

Owner, director, manager of Kings Waterfront (management Company) Limited

Sandra Mcglynn Director. Address: 72 74 King Edward Street, Macclesfield, Cheshire, SK10 1AT, England. DoB: October 1947, British

Colin Anderson Director. Address: Royal Quay, Liverpool, L3 4EY, England. DoB: May 1970, British

Darren Gerrard Director. Address: 1 Royal Quay, Liverpool, Merseyside, L3 4ET. DoB: March 1974, British

John Charles Flanagan Director. Address: 41 Coliemore Road, Dalkey, County Dublin, IRISH, Ireland. DoB: March 1953, Irish

Michael Joseph Kenny Director. Address: Apartment 112, 4 Royal Quay, Liverpool, L3 4ET. DoB: July 1962, British

John David O'hara Director. Address: 19 Beresford Road, Wallasey, Merseyside, CH45 0JJ. DoB: January 1974, British

Christopher Parle Director. Address: Apartment 31, 2 Royal Quay Kings Waterfront, Liverpool, Merseyside, L3 4ET. DoB: May 1974, British

Sandra Mcglynn Director. Address: Royal Quay, Liverpool, L3 4EY, England. DoB: October 1947, British

Sandra Kay Medlicott Secretary. Address: Royal Quay, Estate Manager's Office, Liverpool, L3 4EY, England. DoB:

John Herbison Director. Address: Ballymena Road, Cullybackey, Ballymena, County Antrim, BT43 5QS, Northern Ireland. DoB: September 1971, British

Sarah Jane Moore Director. Address: Ballymena Road, Cullybackey, Ballymena, County Antrim, BT43 5QS, Northern Ireland. DoB: August 1969, British

Davinder Kaur Director. Address: 71/72 Tradewind Square, Duke Street, Liverpool, L1 5BG, United Kingdom. DoB: August 1972, British

Dr Frances Mary Burke Director. Address: Woodlands Road, Aigburth, Liverpool, Merseyside, L17 0AJ. DoB: June 1964, British

Christopher Parle Secretary. Address: Apartment 31, 2 Royal Quay Kings Waterfront, Liverpool, Merseyside, L3 4ET. DoB: May 1974, British

Patrick John Arthur Herbison Director. Address: 141 Ballymena Road, Cullybackey, Ballymena, County Antrim, BT43 5QS. DoB: September 1971, British

Sarah Jane Moore Director. Address: 141 Ballymena Road, Cullybackey, Ballymena, Co. Antrim, BT43 5QS, Northern Ireland. DoB: August 1969, British

Jonathan Mark Griffith Director. Address: 1 Cobham Cottages, High Street, Ripley, Surrey, GU23 6AY. DoB: November 1973, British

Dr Athanasios Migos Director. Address: Nearchos, 9 Rock Park, Birkenhead, Merseyside, CH42 1PJ. DoB: January 1959, Hellenic

Sean Flanagan Director. Address: 41 Coliemore Road, Dalkey, Dublin, IRISH, Ireland. DoB: March 1953, Irish

Brian Phillip Douglas Director. Address: 61 Apartment Block 3, Royal Quay Wapping, Liverpool, L3 4EU. DoB: July 1948, British

Andrew Louis Property Management Ltd Corporate-secretary. Address: Muskers Building, 1 Stanley Street, Liverpool, Merseyside, L1 6AA. DoB:

Andrew William Collier Director. Address: 19 Hampton Road, Formby, Liverpool, Merseyside, L37 6EJ. DoB: March 1953, British

Dr Fiasal Abdul Aimma Majeed Director. Address: Lansdown Monks Way, West Kirby, Wirral, Cheshire, CH48 7ER. DoB: September 1952, British

Janet Robinson Director. Address: Apartment One, One Royal Quays Kings Dock, Liverpool, Merseyside, L3 4ET. DoB: October 1959, British

Geoffrey Arthur George Shepheard Secretary. Address: Red Tiles, 62 Park Road, Woking, Surrey, GU22 7DB. DoB: n\a, British

David George Pople Director. Address: 16 St Crispin's Road, Newtonhill, Stonehaven, Aberdeenshire, AB39 3PS. DoB: April 1951, British

Douglas Peters Director. Address: 8 Margaret Rose Loan, Edinburgh, Midlothian, EH10 7EQ. DoB: August 1967, British

David Charles Turner Secretary. Address: 13 Thorndales, St Johns Avenue, Brentwood, Essex, CM14 5DE. DoB: n\a, Other

Seamus Joseph Gillen Secretary. Address: 20 Mountway, Potters Bar, Hertfordshire, EN6 1EP. DoB: n\a, British

Jacqueline Elizabeth Fox Secretary. Address: Little Dormers, 3 Wicken Road, Newport, Essex, CB11 3QD. DoB: n\a, British

Brian James Leith Director. Address: 10 Douglas Avenue, Lenzie, Glasgow, G66 4NW. DoB: May 1946, British

Alastair Forbes Blyth Director. Address: 79 Gardiner Road, Blackhall, Edinburgh, EH4 5SR, Scotland. DoB: August 1958, British

Jobs in Kings Waterfront (management Company) Limited vacancies. Career and practice on Kings Waterfront (management Company) Limited. Working and traineeship

Project Planner. From GBP 2900

Welder. From GBP 1300

Plumber. From GBP 1700

Tester. From GBP 2000

Manager. From GBP 2600

Responds for Kings Waterfront (management Company) Limited on FaceBook

Read more comments for Kings Waterfront (management Company) Limited. Leave a respond Kings Waterfront (management Company) Limited in social networks. Kings Waterfront (management Company) Limited on Facebook and Google+, LinkedIn, MySpace

Address Kings Waterfront (management Company) Limited on google map

Other similar UK companies as Kings Waterfront (management Company) Limited: Zephorium Ltd | Bethel Engineering Limited | Andyroome Ltd | Williams Un Limited | The Marble Workshop Limited

Registered with number 04241586 15 years ago, Kings Waterfront (management Company) Limited is a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The current mailing address is Chiltern House, 72 74 King Edward Street Macclesfield. The firm is classified under the NACe and SiC code 98000 : Residents property management. Kings Waterfront (management Company) Ltd released its account information for the period up to December 31, 2014. The latest annual return information was filed on June 26, 2016. It's been fifteen years for Kings Waterfront (management Co) Limited on this market, it is constantly pushing forward and is an example for the competition.

Due to this firm's growing number of employees, it was imperative to employ new company leaders, namely: Sandra Mcglynn, Colin Anderson, Darren Gerrard who have been assisting each other for one year to promote the success of the following company. Another limited company has been appointed as one of the secretaries of this company: Premier Estates Limited.