New Hampton Lofts Management Company Limited

All UK companiesActivities of households as employers; undifferentiatedNew Hampton Lofts Management Company Limited

Residents property management

New Hampton Lofts Management Company Limited contacts: address, phone, fax, email, website, shedule

Address: 12 Market Street CV9 1ET Atherstone

Phone: +44-1297 5453033

Fax: +44-1297 5453033

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "New Hampton Lofts Management Company Limited"? - send email to us!

New Hampton Lofts Management Company Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders New Hampton Lofts Management Company Limited.

Registration data New Hampton Lofts Management Company Limited

Register date: 2001-01-17

Register number: 04142877

Type of company: Private Limited Company

Get full report form global database UK for New Hampton Lofts Management Company Limited

Owner, director, manager of New Hampton Lofts Management Company Limited

Zane De Silva Director. Address: 91 Branston Street, Birmingham, West Midlands, B18 6BF, Uk. DoB: May 1984, Latvian

Heather Crump Director. Address: 90 Great Hampton Street, Birmingham, B18 6EU, Uk. DoB: July 1977, British

Richard Millward Director. Address: 90 Great Hampton Street, Birmingham, West Midlands, B18 6EU. DoB: July 1960, English

Heart Of England Management Co Ltd Corporate-secretary. Address: Market Street, Atherstone, Warwickshire, CV9 1ET, England. DoB:

James William Allan Director. Address: Branston Street, Birmingham, B18 6BG. DoB: March 1969, British

Ian Malcolm Hutchinson Director. Address: Apt 61 New Hampton Lofts, 90 Great Hampton Street, Birmingham, West Midlands, B18 6EU. DoB: September 1965, British

Simon Andrew Oliver Director. Address: 92 New Hampton Lofts, 99 Branston Street, Birmingham, B18 6BG. DoB: August 1961, British

Mark Li Director. Address: 91 Branston Street, Birmingham, West Midlands, B18 6BF. DoB: June 1970, British

Simon Jenner Director. Address: 90 Great Hampton Street, Birmingham, West Midlands, B18 6EU. DoB: December 1974, British

Giuseppe Damiano Director. Address: Apartment 52, New Hampton Lofts, 90 Great Hampton Street, Birmingham, West Midlands, B18 6EU. DoB: July 1980, Italian

Gillian Ricketts Director. Address: Apt 67 Newhampton Lofts, 90 Great Hampton Street, Birmingham, West Midlands, B18 6EU. DoB: June 1955, British

Jenny Li Director. Address: Apt 3 New Hampton Lofts, 91 Branston Street, Birmingham, West Midlands, B18 6BF. DoB: November 1969, British

Michael William Goulding Director. Address: 14 New Hampton Lofts, 91 Branston Street, Birmingham, West Midlands, B18 6BF. DoB: August 1949, British

Ian Barry Mansell Director. Address: Apartment 15, 91 Branston Street, Birmingham, West Midlands, B18 6BT. DoB: August 1969, British

Nigel Peter Greenaway Director. Address: The Grange, Cherington, Warwickshire, CV36 5HS. DoB: May 1960, British

Richard Paul White Secretary. Address: 7 Fordington Place, Kineton, Warwickshire, CV35 0LZ. DoB: November 1968, British

Eamonn Andrew Mcinerney Director. Address: Yew Tree Cottage, Frith Common, Eardiston, Worcestershire, WR15 8JX. DoB: July 1966, English

Eamonn Andrew Mcinerney Secretary. Address: Yew Tree Cottage, Frith Common, Eardiston, Worcestershire, WR15 8JX. DoB: July 1966, English

Robert William Assael Director. Address: Busses Cottage, Sweetwater Lane Wormley, Godalming, Surrey, GU8 5SS, Uk. DoB: December 1950, British

Andrew Storey Director. Address: 5 Strachey Close, Tidmarsh, Reading, Berkshire, RG8 8EP. DoB: September 1966, British

Adrian Watts Director. Address: Birch Tree House, Bourne Lane, Hook Norton, Banbury, Oxfordshire, OX15 5PG. DoB: March 1970, British

Henry Michael Shepherd Cross Director. Address: Denham Farm, Denham Quainton, Aylesbury, Buckinghamshire, HP22 4AL. DoB: February 1969, British

Alison Mary Bluff Director. Address: Linden House, Church Walk, Bruntingthorpe, Lutterworth, Leicestershire, LE17 5QH. DoB: November 1966, British

Barry Sully Director. Address: 36 Albert Road, Beeston, Nottingham, Nottinghamshire, NG9 2GU. DoB: n\a, British

Daniel James Dwyer Nominee-director. Address: Fieldstock, Vicarage Road, Bexley, Kent, DA5 2AW. DoB: May 1975, British

Daniel John Dwyer Nominee-secretary. Address: 6 Brimstone Close, Chelsfield Park, Chelsfield, Kent, BR6 7ST. DoB: n\a, British

Simon Dudley Doyle Secretary. Address: 27 Queens Acre, Kings Road, Windsor, Berkshire, SL4 2BE. DoB: n\a, British

Daniel John Dwyer Director. Address: Goldfinch Close, Chelsfield, Orpington, Kent, BR6 6NF. DoB: n\a, British

Stephen Watt Director. Address: Chestnut Acres Common Road, Dorney, Windsor, Berkshire, SL4 6PX. DoB: March 1957, British

Roslyn Cronin Director. Address: 23 Rushleigh Road, Shirley, Solihull, West Midlands, B90 1DQ. DoB: June 1955, British

Jobs in New Hampton Lofts Management Company Limited vacancies. Career and practice on New Hampton Lofts Management Company Limited. Working and traineeship

Electrical Supervisor. From GBP 2300

Project Planner. From GBP 3600

Fabricator. From GBP 2700

Engineer. From GBP 2100

Assistant. From GBP 1300

Responds for New Hampton Lofts Management Company Limited on FaceBook

Read more comments for New Hampton Lofts Management Company Limited. Leave a respond New Hampton Lofts Management Company Limited in social networks. New Hampton Lofts Management Company Limited on Facebook and Google+, LinkedIn, MySpace

Address New Hampton Lofts Management Company Limited on google map

Other similar UK companies as New Hampton Lofts Management Company Limited: Raelen Ltd | Burnley And Pendle Housing Agency Limited | High Kinz Limited | Profit Properties Ltd | Promo Limited

This company is known under the name of New Hampton Lofts Management Company Limited. The company was started fifteen years ago and was registered under 04142877 as its registration number. This particular head office of this firm is registered in Atherstone. You may visit it at 12 Market Street, . This company Standard Industrial Classification Code is 98000 which means Residents property management. 2014-12-31 is the last time when account status updates were filed. From the moment it started on the local market 15 years ago, the company has sustained its praiseworthy level of prosperity.

That business owes its achievements and permanent growth to six directors, specifically Zane De Silva, Heather Crump, Richard Millward and 3 other members of the Management Board who might be found within the Company Staff section of this page, who have been in charge of the company since 2012-02-16. At least one secretary in this firm is a limited company, specifically Heart Of England Management Co Ltd.