Yearunit Property Management Limited

All UK companiesReal estate activitiesYearunit Property Management Limited

Management of real estate on a fee or contract basis

Yearunit Property Management Limited contacts: address, phone, fax, email, website, shedule

Address: Parsonage House Parsonage Lane, Lambourn RG17 8PA Hungerford

Phone: +44-1307 6422851

Fax: +44-1307 6422851

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Yearunit Property Management Limited"? - send email to us!

Yearunit Property Management Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Yearunit Property Management Limited.

Registration data Yearunit Property Management Limited

Register date: 1990-06-25

Register number: 02515584

Type of company: Private Limited Company

Get full report form global database UK for Yearunit Property Management Limited

Owner, director, manager of Yearunit Property Management Limited

Peter Henry Iveson Secretary. Address: Flat 1 Parsonage House, Parsonage Lane Lambourn, Berkshire, RG17 8PA. DoB: March 1933, British

Jacqueline Mary Iseult De Burgh Director. Address: 45 St Michaels Close, Hungerford, Berkshire, RG17 8FA. DoB: June 1949, Irish

Peter Henry Iveson Director. Address: Flat 1 Parsonage House, Parsonage Lane Lambourn, Berkshire, RG17 8PA. DoB: March 1933, British

Mary Christena Regan Director. Address: Parsonage House, Parsonage Lane, Lambourn, Hungerford, Berkshire, RG17 8PA. DoB: December 1938, British

Richard Alan Sibley Secretary. Address: 53 St Michaels Close, Lambourn, Hungerford, Berkshire, RG17 8FA. DoB: June 1954, British

Julie Rosalin Gregory Director. Address: 41 St Michaels Close, Lambourn, Berkshire, RG17 8FA. DoB: February 1941, British

Richard Alan Sibley Director. Address: 53 St Michaels Close, Lambourn, Hungerford, Berkshire, RG17 8FA. DoB: June 1954, British

Jacqueline Mary Iseult De Burgh Secretary. Address: 45 St Michaels Close, Hungerford, Berkshire, RG17 8FA. DoB: June 1949, Irish

Ian Edward Stockley Secretary. Address: 55 St Michaels Close, Lambourn, Hungerford, Berkshire, RG17 8FA. DoB: February 1966, British

Ian Edward Stockley Director. Address: 55 St Michaels Close, Lambourn, Hungerford, Berkshire, RG17 8FA. DoB: February 1966, British

David Charles Ashplant Secretary. Address: 53 Newbury Street, Lambourn, Hungerford, Berkshire, RG17 8YT. DoB: n\a, British

Catherine Fleming Director. Address: Flat 4 Parsonage House, Lambourn, Berkshire, RG17 8PA. DoB: April 1968, British

Martyn Timothy Midgley Director. Address: 57 Saint Michaels Close, Lambourn, Hungerford, Berkshire, RG17 8FA. DoB: August 1974, British

Jacqueline Mary Iseult De Burgh Director. Address: 45 St Michaels Close, Hungerford, Berkshire, RG17 8FA. DoB: June 1949, Irish

Patricia Joan Smith Secretary. Address: Crowcombe Court, Crowcombe, Taunton, Somerset, TA4 4AD. DoB:

Ivy Joan Smith Director. Address: Flat 1 Parsonage House, Parsonage Lane Lambourn, Hungerford, Berkshire, RG17 8PA. DoB: October 1922, British

Maureen Lowis Director. Address: Flat 3 Parsonage House, Parsonage Lane, Lambourn, Hungerford, Berkshire, RG17 8PA. DoB: February 1934, British

Graham Mark Barnes Director. Address: 4 Parsonage House, Parsonage Lane, Lambourn, Berkshire, RG17 8PA. DoB: July 1968, British

Annette Elizabeth Easton Secretary. Address: Flat 23a Sloane Avenue Mansions, Sloane Avenue Chelsea, London, SW3 4YJ. DoB:

Linda Joyce Bacon Director. Address: 5 Parsonage House, Parsonage Lane, Lambourn, Berkshire, Berkshire, RG17 8PA. DoB: March 1950, British

Jean Fenwick Crawford Director. Address: 3 The Parsonage, Parsonage Lane, Lambourn, Berkshire, RG17 5PA. DoB: November 1955, British

Robert Easton Director. Address: Flat2 Parsonage House, Newbury, Berkshire, RG17 8PA. DoB: June 1969, British

Michael John Collinson Secretary. Address: Hardcourts Meadow View, Adderbury, Banbury, Oxfordshire, OX17 3LZ. DoB: n\a, British

Dr Clifford Briggs Dobson Director. Address: 1 Parsonage House, St Michaels Close, Lambourn, Berkshire, RG16 7PA. DoB: February 1931, English

Elaine Mary Bennett Director. Address: 4 Parsonage House, Parsonage Lane, Lambourn, Berkshire, RG16 7PA. DoB: January 1967, British

Martin John Siddle Director. Address: 5 The Parsonage, Parsonage Lane, Lambourn, Berkshire. DoB: September 1962, British

David John Goldsmith Director. Address: Flat 2, Parsonage House, Lambourn, Berkshire, RG16 7PA. DoB: February 1965, British

Christopher Richard Davis Director. Address: The Willows, Little Somerford, Chippenham, Wiltshire, SN15 5JT. DoB: May 1949, British

Lucy Elizabeth White Director. Address: Flat 3 Saxon Manor, Parsonage Lane, Lambourn, Berkshire, RG16. DoB: July 1955, British

Terence William Massingham Director. Address: The Triangle, Winchester Road, Durley, Hampshire, SO32 2AJ. DoB: May 1952, British

Christopher Richard Davis Director. Address: The Willows, Little Somerford, Chippenham, Wiltshire, SN15 5JT. DoB: May 1949, British

Jobs in Yearunit Property Management Limited vacancies. Career and practice on Yearunit Property Management Limited. Working and traineeship

Sorry, now on Yearunit Property Management Limited all vacancies is closed.

Responds for Yearunit Property Management Limited on FaceBook

Read more comments for Yearunit Property Management Limited. Leave a respond Yearunit Property Management Limited in social networks. Yearunit Property Management Limited on Facebook and Google+, LinkedIn, MySpace

Address Yearunit Property Management Limited on google map

Other similar UK companies as Yearunit Property Management Limited: Skemtech Limited | Lovat Developments Limited | Cal Properties Limited | Proambient Ltd | Crestform (eu) Limited

Yearunit Property Management Limited can be gotten hold of Parsonage House, Parsonage Lane, Lambourn in Hungerford. Its zip code is RG17 8PA. Yearunit Property Management has been on the market for twenty six years. Its reg. no. is 02515584. The enterprise principal business activity number is 68320 - Management of real estate on a fee or contract basis. 2015-03-31 is the last time when the company accounts were filed. It has been 26 years for Yearunit Property Management Ltd in this line of business, it is still strong and is very inspiring for many.

There seems to be a number of two directors controlling the following limited company right now, namely Jacqueline Mary Iseult De Burgh and Peter Henry Iveson who have been performing the directors obligations for 9 years. To maximise its growth, for the last nearly one month this specific limited company has been providing employment to Peter Henry Iveson, age 83 who's been tasked with ensuring efficient administration of this company.