Crow Lane Management Co Ltd
Residents property management
Crow Lane Management Co Ltd contacts: address, phone, fax, email, website, shedule
Address: 6 Kings Mews Crow Lane ME1 1RE Rochester
Phone: +44-1405 4068481
Fax: +44-1405 4068481
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Crow Lane Management Co Ltd"? - send email to us!
Registration data Crow Lane Management Co Ltd
Register date: 2005-05-25
Register number: 05462940
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Crow Lane Management Co LtdOwner, director, manager of Crow Lane Management Co Ltd
Joanne Kathleen Hand Director. Address: Crow Lane, Rochester, Kent, ME1 1RE, England. DoB: June 1977, British
John Patrick Swain Director. Address: Crow Lane, Rochester, Kent, ME1 1RE, England. DoB: September 1964, British
Nicole Elizabeth Trice Director. Address: Crow Lane, Rochester, Kent, ME1 1RE, England. DoB: August 1981, British
Helena Kathryn Mckeown Director. Address: Crow Lane, Rochester, ME1 1RE, England. DoB: June 1958, British
Malcolm George Bennett Director. Address: 1 Campion Close, Northfleet, Kent, DA11 8TB. DoB: September 1943, British
John Patrick Swain Director. Address: Kings Mews, Crow Lane, Rochester, Kent, ME1 1RE, England. DoB: September 1964, British
John Patrick Swain Secretary. Address: Crow Lane, Rochester, Kent, ME1 1RE. DoB:
Samantha Jane Johnson Director. Address: Crow Lane, Rochester, Kent, ME1 1RE. DoB: January 1978, British
David Richard Saunders Director. Address: Crow Lane, Rochester, Kent, ME1 1RE. DoB: March 1974, British
Ashley Mardell Secretary. Address: Crow Lane, Rochester, Kent, ME1 1RE. DoB: June 1974, British
John Patrick Swain Director. Address: Crow Lane, Rochester, Kent, ME1 1RE. DoB: September 1964, British
Ashley Mardell Director. Address: Crow Lane, Rochester, Kent, ME1 1RE. DoB: June 1974, British
Natelle Leigh Phillips Director. Address: 11 Kings Mews, Crow Lane, Rochester, Kent, ME1 1RE. DoB: March 1978, Australian
Mary Margaret Davis Director. Address: 9 Kings Mews, Crow Lane, Rochester, Kent, ME1 1RE. DoB: October 1937, British
Seok Yee Lau Swycher Secretary. Address: Berkeley Mews, London, W1H 7AT, United Kingdom. DoB:
Kevin Lindsay Holder Director. Address: 9 Vicarage Wood Way, Tilehurst, Reading, Berkshire, RG31 6ZX. DoB: July 1960, British
Stuart Simon Swycher Director. Address: Berkeley Mews, London, W1H 7AT, United Kingdom. DoB: October 1954, British
Jobs in Crow Lane Management Co Ltd vacancies. Career and practice on Crow Lane Management Co Ltd. Working and traineeship
Sorry, now on Crow Lane Management Co Ltd all vacancies is closed.
Responds for Crow Lane Management Co Ltd on FaceBook
Read more comments for Crow Lane Management Co Ltd. Leave a respond Crow Lane Management Co Ltd in social networks. Crow Lane Management Co Ltd on Facebook and Google+, LinkedIn, MySpaceAddress Crow Lane Management Co Ltd on google map
Other similar UK companies as Crow Lane Management Co Ltd: R Nardone & Sons Limited | Horndale Construction Limited | Leigh Electrical Controls (uk) Limited | Finish Birch Ltd | Extreme Access Limited
Crow Lane Management is a business registered at ME1 1RE Rochester at 6 Kings Mews. The company has been operating since 2005 and is established under the registration number 05462940. The company has been operating on the UK market for eleven years now and the status at the time is is active. The company declared SIC number is 98000 which stands for Residents property management. Tuesday 31st May 2016 is the last time when account status updates were filed. It has been 11 years for Crow Lane Management Companyltd in this field of business, it is constantly pushing forward and is very inspiring for many.
Currently, the directors employed by this firm are as follow: Joanne Kathleen Hand assigned to lead the company in 2015 in December, John Patrick Swain assigned to lead the company in 2015 in September, Nicole Elizabeth Trice assigned to lead the company on July 23, 2014 and 2 remaining, listed below.