Wilmot House (managements) Limited

All UK companiesActivities of households as employers; undifferentiatedWilmot House (managements) Limited

Residents property management

Wilmot House (managements) Limited contacts: address, phone, fax, email, website, shedule

Address: 6 Lind Road Suton SM1 4PJ Surrey

Phone: +44-191 8566284

Fax: +44-191 8566284

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Wilmot House (managements) Limited"? - send email to us!

Wilmot House (managements) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Wilmot House (managements) Limited.

Registration data Wilmot House (managements) Limited

Register date: 1969-04-11

Register number: 00951957

Type of company: Private Limited Company

Get full report form global database UK for Wilmot House (managements) Limited

Owner, director, manager of Wilmot House (managements) Limited

Tina Ann Mears Director. Address: Wilmot House, Eaton Road, Sutton, Surrey, SM2 5EF, England. DoB: May 1961, British

Sheila Spoor Secretary. Address: 6 Lind Road, Suton, Surrey, SM1 4PJ. DoB:

Helen Victoria Speidel Director. Address: 6 Lind Road, Suton, Surrey, SM1 4PJ. DoB: July 1970, British

Estelle Beaumont Director. Address: 9 Wilmot House, Eaton Road, Sutton, Surrey, SM2 5EF. DoB: August 1967, British

Philip Peter Nicolls Director. Address: 8 Wilmot House, Eaton Road, Sutton, Surrey, SM2 5EF. DoB: September 1978, British

Martin Bell Director. Address: 11 Wilmot House, Eaton Road, Sutton, Surrey, SM2 5EF. DoB: March 1966, British

Carmen Roberts Director. Address: Unit 9 Wilmot House, Eaton Road, Sutton, Surrey, SM2 5EF. DoB: June 1967, British

Carole Anne Greenaway Director. Address: 10 Wilmot House, Eaton Road, Sutton, Surrey, SM2 5EF. DoB: August 1944, British

Lilian Waters Secretary. Address: Cornwall Road, Sutton, Surrey, SM2 6DU. DoB: n\a, British

Martin Nigel Croucher Director. Address: 1 Wilmot House, 32 Eaton Road, Sutton, Surrey, SM2 5EF. DoB: March 1966, British

Nikki Borrett Director. Address: 3 Wilmot House, Eaton Road, Sutton, Surrey, SM2 5EF. DoB: June 1971, British

Carole Anne Greenaway Secretary. Address: 10 Wilmot House, Eaton Road, Sutton, Surrey, SM2 5EF. DoB: August 1944, British

Veronica Pamphlet Secretary. Address: 255 Church Hill Road, Cheam, Surrey, SM3 8LB. DoB:

Carole Anne Greenaway Director. Address: 10 Wilmot House, Eaton Road, Sutton, Surrey, SM2 5EF. DoB: August 1944, British

Martin Bell Secretary. Address: 11 Wilmot House, Eaton Road, Sutton, Surrey, SM2 5EF. DoB: March 1966, British

Shantee Lall Director. Address: Flat 5 Wilmot House, Eaton Road, Sutton, Surrey, SM2 5EF. DoB: October 1956, British

Wendy Rawlings Director. Address: Flat 7 Wilmot House, Eaton Road, Sutton, Surrey, SM2 5EF. DoB: December 1963, British

Katherine Saxon Secretary. Address: Flat 6 Wilmot House, Eaton Road, Sutton, Surrey, SM2 5EF. DoB:

Martin Bell Director. Address: 11 Wilmot House, Eaton Road, Sutton, Surrey, SM2 5EF. DoB: March 1966, British

David Keen Director. Address: Flat 3 Wilmot House, Eaton Road, Sutton, Surrey, SM2 5EF. DoB: August 1962, British

Kathryn Ann Post Director. Address: Flat 8 Wilmot House, Eaton Road, Sutton, Surrey, SM2 5EF. DoB: September 1958, British

James Pamplett Secretary. Address: Flat 12 Wilmot House, Eaton Road, Sutton, Surrey, SM2 5EF. DoB: November 1966, British

James Pamplett Director. Address: Flat 12 Wilmot House, Eaton Road, Sutton, Surrey, SM2 5EF. DoB: November 1966, British

Katie Nunn Director. Address: Flat 9 Wilmot House, Sutton, Surrey, SM2 5EF. DoB: July 1962, British

Kathryn Ann Post Secretary. Address: Flat 8 Wilmot House, Eaton Road, Sutton, Surrey, SM2 5EF. DoB: September 1958, British

Jobs in Wilmot House (managements) Limited vacancies. Career and practice on Wilmot House (managements) Limited. Working and traineeship

Sorry, now on Wilmot House (managements) Limited all vacancies is closed.

Responds for Wilmot House (managements) Limited on FaceBook

Read more comments for Wilmot House (managements) Limited. Leave a respond Wilmot House (managements) Limited in social networks. Wilmot House (managements) Limited on Facebook and Google+, LinkedIn, MySpace

Address Wilmot House (managements) Limited on google map

Other similar UK companies as Wilmot House (managements) Limited: Mxn Construction Limited | Maytree Developments Limited | Rokeby Homes Limited | Vzbg Limited | Frost Probert Construction Ltd

The enterprise called Wilmot House (managements) has been started on 11th April 1969 as a PLC. The enterprise registered office may be reached at Surrey on 6 Lind Road, Suton. Assuming you want to reach this business by mail, its area code is SM1 4PJ. The company reg. no. for Wilmot House (managements) Limited is 00951957. The enterprise Standard Industrial Classification Code is 98000 and has the NACE code: Residents property management. Wilmot House (managements) Ltd filed its latest accounts up until 2015/04/05. Its most recent annual return was released on 2015/10/14. It's been 47 years for Wilmot House (managements) Ltd on this market, it is doing well and is an object of envy for it's competition.

At the moment, the directors chosen by the following firm are as follow: Tina Ann Mears appointed in 2013 and Helen Victoria Speidel appointed on 27th July 2005. To help the directors in their tasks, since the appointment on 1st June 2012 this firm has been utilizing the expertise of Sheila Spoor, who has been concerned with ensuring that the Board's meetings are effectively organised.