Courthope Property Management Limited
Management of real estate on a fee or contract basis
Courthope Property Management Limited contacts: address, phone, fax, email, website, shedule
Address: George Andrew Elcock, Courthope, Flat 2 Pembroke Road GU22 7DS Woking
Phone: +44-1438 2369720
Fax: +44-1438 2369720
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Courthope Property Management Limited"? - send email to us!
Registration data Courthope Property Management Limited
Register date: 1990-12-19
Register number: 02569521
Type of company: Private Limited Company
Get full report form global database UK for Courthope Property Management LimitedOwner, director, manager of Courthope Property Management Limited
Allison Taylor Secretary. Address: Flat 6, Pembroke Road, Woking, Surrey, GU22 7DS, England. DoB:
Allison Taylor Director. Address: Flat 6 Courthope, Pembroke Road, Woking, Surrey, GU22 7DS, England. DoB: October 1983, English
Asma Arshad Director. Address: Flat 6, Pembroke Road, Woking, Surrey, GU22 7DS, England. DoB: April 1987, British
David Whittle Director. Address: Flat 6, Pembroke Road, Woking, Surrey, GU22 7DS, England. DoB: November 1959, British
David Brazendale Director. Address: Flat 6, Pembroke Road, Woking, Surrey, GU22 7DS, England. DoB: March 1967, British
George Andrew Elcock Director. Address: Flat 2, Courthope Pembroke Road, Woking, Surrey, GU22 7DS. DoB: January 1940, British
Janet Lilian Oakden Director. Address: 1 Courthope, Pembroke Road, Woking, Surrey, GU22 7DS. DoB: October 1930, British
David Whittle Secretary. Address: Flat 6, Pembroke Road, Woking, Surrey, GU22 7DS, England. DoB:
Benjamin Paul Sargent Director. Address: Church Road, Horsell, Woking, Surrey, GU21 4QS, England. DoB: July 1979, British
Victoria Ariadne Dokas Director. Address: Church Road, Horsell, Woking, Surrey, GU21 4QS, England. DoB: February 1981, British
David Brazendale Secretary. Address: Church Road, Horsell, Woking, Surrey, GU21 4QS, England. DoB:
Richard Spencer Secretary. Address: Flat 6 Courthope, Pembroke Road, Woking, Surrey, GU22 7DS. DoB: March 1980, British
Emily Elizabeth Brown Director. Address: Flat 6 Courthorpe, Pembroke Road, Woking, Surrey, GU22 7DS. DoB: July 1981, British
Richard Spencer Director. Address: Flat 6 Courthope, Pembroke Road, Woking, Surrey, GU22 7DS. DoB: March 1980, British
Miriana Dounis Secretary. Address: Flat 5 Courthope, Pembroke Road, Woking, Surrey, GU22 7DS. DoB: December 1971, Greece
Jane Catherine Green Director. Address: Flat 6 Courthope, Penbroke Road, Woking, Surrey, GU22 7DS. DoB: January 1974, British
Gavin Elgar Thornton Director. Address: 25 Watercress Way, Woking, Surrey, GU21 3DJ. DoB: January 1974, South Africa
Miriana Dounis Director. Address: Flat 5 Courthope, Pembroke Road, Woking, Surrey, GU22 7DS. DoB: December 1971, Greece
Dr Philip John Comyn Cummin Director. Address: Old Avenue, West Byfleet, Surrey, KT14 6AD, United Kingdom. DoB: March 1953, British
Dr Annette Lesley Cummin Director. Address: Thatched Cottage, Old Avenue, West Byfleet, Surrey, KT14 6AD. DoB: May 1956, English
Dr Philip John Comyn Cummin Director. Address: Cornerways, 48 Park Way, Woking, Surrey, GU22 7DB. DoB: March 1953, British
Ernestine Louise Hendra Director. Address: Flat 4 Courthope, Pembroke Road, Woking, Surrey, GU22 7DS. DoB: April 1918, British
Graham Francis Sweet Secretary. Address: 17 Grantley Road, Guildford, Surrey, GU2 8BW. DoB: December 1952, British
Geoffrey Richard Jarman Director. Address: Flat 5 Courthope, Pembroke Road, Woking, Surrey, GU22 7DS. DoB: May 1938, British
Gordon Gary Hunter Director. Address: Flat 5 Courthope, Pembroke Road, Woking, Surrey, GU22 7DS. DoB: n\a, British
James Robert Fothergill Director. Address: West Side, Knowl Hill, Woking, Surrey, GU22 7HL. DoB: July 1964, British
Diana Margaret Howe Director. Address: 5 St Michaels Close, Framlingham, Woodbridge, Suffolk, IP13 9BJ. DoB: December 1947, British
James Jason Gurney Director. Address: 5 Courthope, Pembroke Road, Woking, Surrey, GU22 7DS. DoB: January 1964, British
David George Emmerson Secretary. Address: 1 Copper Beech Close, Woking, Surrey, GU22 0QA. DoB: March 1950, British
Nicholas Alexander Elphick Director. Address: The Grange 1 Central Road, Morden, Surrey, SM4 5RX. DoB: March 1961, British
John Charles Mclean Director. Address: 1 Lazell Gardens, Brockham, Betchworth, Surrey, RH3 7BF. DoB: June 1946, British
Dr Olwen Joy Cummin Director. Address: Flat 1 Courthope, Pembroke Road, Woking, Surrey, GU22 7DS. DoB: July 1925, British
Derek Collinson Director. Address: The Kings House, 53 Peninsula Square, Winchester, Hampshire, SO23 8GJ. DoB: May 1933, British
Richard Howe Director. Address: Fir Tree Cottage, Earl Soham, Woodbridge, Suffolk, IP13 7SA. DoB: July 1944, British
David George Emmerson Director. Address: 1 Copper Beech Close, Woking, Surrey, GU22 0QA. DoB: March 1950, British
Jobs in Courthope Property Management Limited vacancies. Career and practice on Courthope Property Management Limited. Working and traineeship
Plumber. From GBP 2000
Manager. From GBP 3000
Carpenter. From GBP 2500
Project Co-ordinator. From GBP 1800
Helpdesk. From GBP 1300
Electrical Supervisor. From GBP 1500
Controller. From GBP 2900
Package Manager. From GBP 1600
Controller. From GBP 2100
Responds for Courthope Property Management Limited on FaceBook
Read more comments for Courthope Property Management Limited. Leave a respond Courthope Property Management Limited in social networks. Courthope Property Management Limited on Facebook and Google+, LinkedIn, MySpaceAddress Courthope Property Management Limited on google map
Other similar UK companies as Courthope Property Management Limited: Majenta Uk Beauty Ltd. | John Evans Limited | Anglosinomix Ltd | Nine O's (uk) Ltd | United Pool Retailers Online Limited
Courthope Property Management Limited with Companies House Reg No. 02569521 has been on the market for twenty six years. The PLC can be contacted at George Andrew Elcock, Courthope, Flat 2, Pembroke Road , Woking and its zip code is GU22 7DS. The enterprise SIC code is 68320 and has the NACE code: Management of real estate on a fee or contract basis. Its latest filed account data documents cover the period up to December 31, 2015 and the most recent annual return was released on July 30, 2015. It's been 26 years for Courthope Property Management Ltd in this particular field, it is constantly pushing forward and is an example for many.
From the information we have gathered, this specific company was incorporated twenty six years ago and has so far been run by twenty eight directors, and out of them six (Allison Taylor, Asma Arshad, David Whittle and 3 other directors who might be found below) are still active.