Washington House (seaton) Management Company Limited

All UK companiesActivities of households as employers; undifferentiatedWashington House (seaton) Management Company Limited

Residents property management

Washington House (seaton) Management Company Limited contacts: address, phone, fax, email, website, shedule

Address: Lentells 50 Fore Street EX12 2AD Seaton

Phone: +44-1452 7317413

Fax: +44-1452 7317413

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Washington House (seaton) Management Company Limited"? - send email to us!

Washington House (seaton) Management Company Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Washington House (seaton) Management Company Limited.

Registration data Washington House (seaton) Management Company Limited

Register date: 1984-10-23

Register number: 01858058

Type of company: Private Limited Company

Get full report form global database UK for Washington House (seaton) Management Company Limited

Owner, director, manager of Washington House (seaton) Management Company Limited

Loretta Anne Catherine Barratt Director. Address: Whitehouse Common Road, Sutton Colefield, West Midlands, B75 6DN, United Kingdom. DoB: August 1964, British

Andrea Prickett Director. Address: Eastacombe, Barnstaple, Devon, EX31 3NT, United Kingdom. DoB: August 1972, British

Gesualda Bowles Director. Address: The Levels, Glastonbury, Somerset, BA6 9SE, United Kingdom. DoB: September 1952, British

Alan Bowles Director. Address: The Levels, Glastonbury, Somerset, BA6 9SE, United Kingdom. DoB: August 1950, British

Derek Bowman Director. Address: Washington House, Castle Hill, Seaton, Devon, EX12 2QW, United Kingdom. DoB: September 1950, English

Audrey Iris Humphrey Director. Address: Castle Hill, Seaton, Devon, EX12 2QW. DoB: December 1923, British

Jennifer Jane Kenton Director. Address: Lentells, 50 Fore Street, Seaton, EX12 2AD. DoB: December 1961, British

Andrew William Kenton Director. Address: Lentells, 50 Fore Street, Seaton, EX12 2AD. DoB: April 1952, British

Stephen John Heald Director. Address: Mynthurst, Leigh, Reigate, Surrey, RH2 8RJ, England. DoB: July 1953, British

Kenneth James Heritage Director. Address: Lagare Street, Palm Coast, Fl 32137, Usa. DoB: November 1941, United States

Sallie May Heritage Director. Address: Lagare Street, Palm Coast, Fl 32137, Usa. DoB: May 1942, Uk And Usa

Patricia Ann Phillips Director. Address: Lentells, 50 Fore Street, Seaton, EX12 2AD. DoB: April 1953, British

Wilfred Paul Phillips Director. Address: Lentells, 50 Fore Street, Seaton, EX12 2AD. DoB: April 1951, British

Nicolas Richard Austin Director. Address: Flat 1 Washington House, Castle Hill, Seaton, Devon, EX12 2QW. DoB: July 1944, British

Margaret Rose Andrews Director. Address: 3 Washington House, Castle Hill, Seaton, Devon, EX12 2QW. DoB: February 1944, British

Brian William Andrews Director. Address: 3 Washington House, Castle Hill, Seaton, Devon, EX12 2QW. DoB: January 1941, British

John Edward Carter Director. Address: 2 Washington House, Castle Hill, Seaton, Devon, EX12 2QW. DoB: May 1935, British

Ronald Arthur Elliot Jennings Secretary. Address: The Old Post Office House, Manor Road, Staplegrove, Taunton, Somerset, TA2 6AN. DoB: September 1943, British

Jill Amy O'hara Director. Address: Flat 1 Washington House, Castle Hill, Seaton, Devon, EX12 2QW. DoB: November 1936, British

Josephine Mary White Director. Address: 6 Washington House, Castle Hill, Seaton, Devon, EX12 2QW. DoB: May 1951, British

William Charles Sargent Secretary. Address: Likoma 32 Seaton Down Road, Seaton, Devon, EX12 2SB. DoB:

Gillian Anne Mckechnie Director. Address: 5 Washington House Castle Hill, Seaton, Devon, EX12 2QW. DoB: March 1946, British

Susan Jane Rudge Director. Address: 6 Washington House, Castle Hill, Seaton, Devon, EX12 2QW. DoB: February 1958, British

Ethne Jessie Christine Letten Director. Address: 1 Wshington House, Castle Hill, Seaton, Devon. DoB: November 1913, British

Gladys Gertrude Hirst Director. Address: Flat 1 Washington House, Seaton, Devon, EX12 2QW. DoB: April 1919, British

Ronald Arthur Elliot Jennings Director. Address: The Old Post Office House, Manor Road, Staplegrove, Taunton, Somerset, TA2 6AN. DoB: September 1943, British

Sara Elizabeth Jennings Director. Address: The Old Post Office House, Manor Road, Staplegrove, Taunton, Somerset, TA2 6AN. DoB: January 1945, British

Phyllis Mary Pickard Director. Address: Flat 2 Washington House, Seaton, Devon, EX12 2QW. DoB: November 1907, British

John White Director. Address: Flat 6 Washington House, Seaton, Devon, EX12 2QW. DoB: May 1910, British

Arthur Grisdale Director. Address: Flat 5 Washington House, Seaton, Devon, EX12 2QW. DoB: May 1953, British

Margaret Elizabeth Clements Director. Address: 3 Washington House, Seaton, Devon, EX12 2QW. DoB: November 1922, British

Susan Marian Crisdale Director. Address: Flat 5 Washington House, Seaton, Devon, EX12 2QW. DoB: December 1954, British

George Thomas Hirst Director. Address: Flat 1 Washington House, Seaton, Devon, EX12 2QW. DoB: November 1915, British

Jobs in Washington House (seaton) Management Company Limited vacancies. Career and practice on Washington House (seaton) Management Company Limited. Working and traineeship

Package Manager. From GBP 1400

Other personal. From GBP 1400

Administrator. From GBP 2500

Responds for Washington House (seaton) Management Company Limited on FaceBook

Read more comments for Washington House (seaton) Management Company Limited. Leave a respond Washington House (seaton) Management Company Limited in social networks. Washington House (seaton) Management Company Limited on Facebook and Google+, LinkedIn, MySpace

Address Washington House (seaton) Management Company Limited on google map

Other similar UK companies as Washington House (seaton) Management Company Limited: Gfwletting Ltd | Holloway Properties Limited | Rml Gb Limited | Minton Investments (boston) Limited | Amundsen Real Estate Ltd

1984 is the year of the start of Washington House (seaton) Management Company Limited, a company that is situated at Lentells, 50 Fore Street , Seaton. That would make thirty two years Washington House (seaton) Management has existed on the market, as it was established on 1984-10-23. The firm registration number is 01858058 and the company area code is EX12 2AD. The company Standard Industrial Classification Code is 98000 which stands for Residents property management. 2015-03-31 is the last time account status updates were reported. 32 years of presence in this line of business comes to full flow with Washington House (seaton) Management Co Limited as the company managed to keep their clients happy through all the years.

In order to meet the requirements of its customers, the firm is continually supervised by a number of six directors who are, to mention just a few, Loretta Anne Catherine Barratt, Andrea Prickett and Gesualda Bowles. Their outstanding services have been of great importance to this specific firm since October 2015.