Portway (penarth) Management Limited

All UK companiesActivities of households as employers; undifferentiatedPortway (penarth) Management Limited

Residents property management

Portway (penarth) Management Limited contacts: address, phone, fax, email, website, shedule

Address: The Crown House Wyndham Crescent, Canton CF11 9UH Cardiff

Phone: +44-1442 1817657

Fax: +44-1442 1817657

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Portway (penarth) Management Limited"? - send email to us!

Portway (penarth) Management Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Portway (penarth) Management Limited.

Registration data Portway (penarth) Management Limited

Register date: 1987-03-03

Register number: 02105615

Type of company: Private Limited Company

Get full report form global database UK for Portway (penarth) Management Limited

Owner, director, manager of Portway (penarth) Management Limited

John David Constable Director. Address: n\a. DoB: September 1947, British Citizen

John David Constable Director. Address: n\a. DoB: September 1947, British Citizen

Seel & Co Ltd Corporate-secretary. Address: Wyndham Crescent, Canton, Cardiff, CF11 9UH. DoB:

Seel & Co Ltd Corporate-secretary. Address: Wyndham Crescent, Canton, Cardiff, CF11 9UH. DoB:

Jennifer Lynne Pugh Director. Address: Portway Village Marina, Penarth, Cardiff, CF64 1TR. DoB: December 1951, British

Stuart Phillip Green Director. Address: Plas Taliesin, Portway Village Marina, Penarth, Vale Of Glamorgan, CF64 1TN, United Kingdom. DoB: March 1981, British

Martin Raymond Duckett Director. Address: 46 Plas Taliesin, Penarth, Vale Of Glamorgan, CF64 1TN. DoB: October 1960, Welsh

John Marriott Soulsby Director. Address: Plas St Pol De Leon, Portway Village Marina, Penarth, South Glamorgan, CF64 1TR. DoB: November 1942, British

Peter Mclaren-kennedy Director. Address: Plas Taliesin, Portway Village Marina, Penarth, CF64 1TN. DoB: October 1959, British

Anthony Michael Seel Secretary. Address: Wyndham Crescent, Cardiff, CF11 9UH, United Kingdom. DoB:

Jane Sullivan Director. Address: Plas Pamir, Penarth Marina, Penarth, South Glamorgan, CF64 1BT. DoB: November 1947, British

Rh Seel & Company Corporate-secretary. Address: Wyndham Crescent, Cardiff, South Glamorgan, CF11 9UH. DoB:

Julie Michelle Morris Director. Address: 39 Plas Taliesin, Penarth, Vale Of Glamorgan, CF64 1TN. DoB: January 1967, British

Paul Anthony Shapley Director. Address: 37 Plas Street Andresse, Penarth, Vale Of Glamorgan, CF64 1BW. DoB: July 1958, British

Marcus Rees-davies Director. Address: 6 Plas Taliesin, Portway Village Marine, Penarth, South Glamorgan, CF64 1TN. DoB: June 1970, British

Richard James Director. Address: 50 Plas Taliesin, Portway Village Marina, Penarth, South Glamorgan, CF64 1TN. DoB: July 1962, British

Keith Thomas Director. Address: 40 Plas Taliesin, Penarth, Vale Of Glamorgan, CF64 1TN. DoB: June 1956, British

Marcus Rees Davies Director. Address: 6 Plas Taliesin, Portway Village Marina, Penarth, South Glamorgan, CF64 1TN. DoB: June 1970, British

Linda Sharon Thomas Director. Address: 40 Plas Taliesin, Penarth, Vale Of Glamorgan, CF64 1TN. DoB: n\a, British

Mary Carol Stonuary Director. Address: 7 Plas Taliesin, Portway Marina, Penarth, Vale Of Glamorgan, CF64 1TN. DoB: March 1951, British

Stephen Austin Croft Director. Address: 30 Plas Taliesin, Penarth, Vale Of Glamorgan, CF64 1TN. DoB: December 1957, British

Charles Patrick Power Director. Address: 28 Plas Taliesin, Penarth, South Glamorgan, CF64 1TN. DoB: November 1965, British

Alexander French Director. Address: 52 Plas Taliesin, Penarth Marina, Penarth, Vale Of Glamorgan, CF64 1TN. DoB: January 1970, British

Helen Patricia Williams Director. Address: 43 Plas Taliesin, Penarth, Vale Of Glamorgan, CF64 1TN. DoB: August 1965, British

Alan Barry Clive Davies Director. Address: 21 Plas Street Andresse, Penarth, South Glamorgan, CF64 1BW. DoB: August 1944, British

Anthony Michael Seel Secretary. Address: 20 Highwalls Road, Dinas Powys, South Glamorgan, CF64 4AJ. DoB: n\a, British

Hugh Philip Morris Director. Address: Karibuni 56 Plas Taliesin, Portway Village Marina, Penarth, South Glamorgan, CF64 1TN. DoB: December 1942, British

John Marriott Soulsby Director. Address: 7 Plas Street Pol De Leon, Penarth, South Glamorgan, CF64 1TR. DoB: November 1942, British

Stephen Charles Platt Director. Address: 5 Plas St Pol De Leon, Portway Marina, Penarth, South Glamorgan, CF64 1TR. DoB: March 1959, British

Claire Louise Ireland Director. Address: 44 Plas Taliesin, Penarth, South Glamorgan, CF64 1TN. DoB: December 1968, British

Gareth Maslin Owen Director. Address: 37 Plas Taliesin, Penarth, South Glamorgan, CF64 1TN. DoB: June 1936, British

Dr Colin Smith Director. Address: Harbours Edge 38 Plas Taliesin, Portway Marina, Penarth, South Glamorgan, CF64 1TN. DoB: October 1939, British

Peter Richard Alexander Hansen Director. Address: 11 Plas Taliesin, Portway Village Marina, Penarth, South Glam, CF64 1TN. DoB: February 1940, British

Kathryn Louise Vaughan Director. Address: 34 Plas Taliesin, Portway Marina, Penarth, Vale Of Glamorgan, CF64 1TN. DoB: February 1957, British

Martin Briggs Director. Address: 12 Church Road, Canton, Cardiff, CF5 1NY. DoB: May 1951, British

John Cannon Director. Address: 43 Plas Pol De Leon, Penarth, South Glamorgan, CF64 1TR. DoB: December 1942, British

Ian Roy Whittaker Director. Address: 6 Plas St Andresse, Portway Village Marina, Penarth, South Glamorgan, CF64 1BW. DoB: February 1960, British

Stephen Michael Kendrick Director. Address: 3 Plas St Pol De Leon, Penarth, South Glamorgan, CF64 1TR. DoB: December 1949, British

Bruce Emmerson Director. Address: 30 Plas Taliesin, Portway Marina, Penarth, South Glamorgan, CF64 1TN. DoB: January 1929, British

Paul Anthony Shapley Director. Address: 36 Plas St Pol De Leon, Portway Marina, Penarth, South Glamorgan, CF64 1TR. DoB: July 1995, British

David Thomas Elworthy Director. Address: 38 Plas Street Pol De Leon, Portway Marina, Penarth, South Glamorgan, CF64 1TR. DoB: October 1944, British

Jacqueline Anne Chisnall Director. Address: 45 Plas Taliesen, Portway Marina, Penarth, South Glamorgan, CF64 1TN. DoB: October 1946, British

Clive Michael Morgan Director. Address: 23 Plas Taliesin, Penarth Marina, Penarth, South Glamorgan, CF64 1TN. DoB: March 1955, British

Phillip Mark Essenhigh Director. Address: 39 Plas Taliesin, Penarth Marina, Penarth, CF64 1TN. DoB: July 1960, British

Stephen Michael John Director. Address: 26 Plas St Andress, Portway Marina, Penarth, South Glamorgan, CF64 1BT. DoB: January 1955, British

Doctor Helen Lynne Lawton Director. Address: 6 Custom House Place, Portway Village Marina, Penarth, South Glamorgan, CF64 1TP. DoB: March 1965, British

John Hamer Seel Secretary. Address: The Crown House, Wyndham Crescent Canton, Cardiff, South Glamorgan, CF11 9UH. DoB: February 1924, British

Dr Sylvia Gornall Director. Address: 43 Plas St Pol De Leon, Penarth, South Glamorgan, CF64 1TR. DoB: May 1951, British

Maureen Sheila Richardson Director. Address: 13 Plas Pamir, Penarth, South Glamorgan, CF64 1BT. DoB: March 1946, British

John Marriott Soulsby Director. Address: 7 Plas Street Pol De Leon, Penarth, South Glamorgan, CF64 1TR. DoB: November 1942, British

Alison Margaret Grant Secretary. Address: 36 Plas St Andresse, Penarth, South Glamorgan, CF64 1BW. DoB: October 1949, British

Terry Robert Chisnall Director. Address: 19 Plas Taliesin, Portway Marina, Penarth, South Glamorgan, CF64 1TN. DoB: August 1944, British

Peter Richard Alexander Hansen Director. Address: 11 Plas Taliesin, Portway Village Marina, Penarth, South Glam, CF64 1TN. DoB: February 1940, British

Anthony Vincent Golley Director. Address: 28 Plas Taliesin, Penarth, South Glamorgan, CF64 1TN. DoB: November 1948, British

Ronald Woodhall Director. Address: Flat 15 Glenavon Court, Glenavon Park, Bristol, Avon, BS9 1RH. DoB: September 1932, British

Jane Madeleine Fearnley-whittingstall Secretary. Address: 1 Wellington House, Baker Street, Weybridge, Surrey, KT13 8DZ. DoB:

Robert William Haycock Director. Address: 14 Theynes Croft, Long Ashton, Bristol, Avon, BS18 9NA. DoB: April 1951, British

Alison Margaret Grant Director. Address: 36 Plas St Andresse, Penarth, South Glamorgan, CF64 1BW. DoB: October 1949, British

David William Demaid Director. Address: 15 Plas St Andresse, Penarth, South Glamorgan, CF64 1BW. DoB: March 1948, British

Stephen Michael Kendrick Director. Address: 3 Plas St Pol De Leon, Penarth, South Glamorgan, CF64 1TR. DoB: December 1949, British

Anthony Michael James Halsey Director. Address: Woodlands, South Road, Liphook, Hampshire, GU30 7HS. DoB: January 1935, British

Jobs in Portway (penarth) Management Limited vacancies. Career and practice on Portway (penarth) Management Limited. Working and traineeship

Cleaner. From GBP 1200

Package Manager. From GBP 2300

Tester. From GBP 2100

Carpenter. From GBP 2600

Manager. From GBP 2200

Tester. From GBP 2000

Carpenter. From GBP 1700

Responds for Portway (penarth) Management Limited on FaceBook

Read more comments for Portway (penarth) Management Limited. Leave a respond Portway (penarth) Management Limited in social networks. Portway (penarth) Management Limited on Facebook and Google+, LinkedIn, MySpace

Address Portway (penarth) Management Limited on google map

Other similar UK companies as Portway (penarth) Management Limited: Bs Pattern Makers Limited | Sabcat Printing Limited | Rustins Limited | Halifax Rack & Screw Limited | The Lentil Soup Company Limited

Portway (penarth) Management Limited could be gotten hold of The Crown House, Wyndham Crescent, Canton in Cardiff. The post code is CF11 9UH. Portway (penarth) Management has been present in this business since the firm was started in 1987. The reg. no. is 02105615. This firm principal business activity number is 98000 , that means Residents property management. 2016-03-31 is the last time company accounts were reported. 29 years of competing in this field comes to full flow with Portway (penarth) Management Ltd as they managed to keep their clients happy through all this time.

Given this enterprise's constant growth, it was imperative to employ extra executives, to name just a few: John David Constable, John David Constable, Jennifer Lynne Pugh who have been aiding each other for one year to exercise independent judgement of the firm. At least one secretary in this firm is a limited company, specifically Seel & Co Ltd.