Heath House Owners Limited

All UK companiesActivities of households as employers; undifferentiatedHeath House Owners Limited

Residents property management

Heath House Owners Limited contacts: address, phone, fax, email, website, shedule

Address: C/o John Mortimer Property Management Limited Bagshot Road RG12 9SE Bracknell

Phone: +44-1376 8479492

Fax: +44-1376 8479492

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Heath House Owners Limited"? - send email to us!

Heath House Owners Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Heath House Owners Limited.

Registration data Heath House Owners Limited

Register date: 2006-02-06

Register number: 05699529

Type of company: Private Limited Company

Get full report form global database UK for Heath House Owners Limited

Owner, director, manager of Heath House Owners Limited

Mortimer Secretaries Limited Corporate-secretary. Address: Bagshot Road, Bracknell, Berkshire, RG12 9SE, England. DoB:

Nicola Mackenzie Director. Address: 84 Landsdowne Road, Hove, East Sussex., BN3 1FH. DoB: April 1954, British

Karen Audrey Arslanian Director. Address: C/O 14 Almswood Road, Tadley, Hampshire, RG26 4QG. DoB: October 1954, British

Paul Edmonds Director. Address: Flat 7 Heath House, Heath End Road, Baughurst, Hampshire, RG26 5GX. DoB: August 1970, British

Matthew Robert Hoyles Director. Address: Flat 2 Heath House, Heath End Road, Baughurst, Hampshire, RG26 5GX. DoB: February 1969, British

David John Kellock Director. Address: Flat 8 Heath House, Heath End Road, Baughurst, Hampshire, RG26 5GX. DoB: October 1957, British

Nicola Mckenzie Director. Address: 84 Landsdowne Road, Hove, East Sussex, BN3 1FH. DoB: January 1978, British

David Cameron Galloway Clark Director. Address: Flat 3 Heath House, Heath End Road, Baughurst, Hampshire, RG26 5GX. DoB: January 1952, British

Professor Anne Judith Payne Director. Address: 3 Elm Tree Drive, Burbage, Leicestershire, LE10 2TX. DoB: April 1954, British

Timothy Allen Blythe Director. Address: 14 Almswood Road, Tadley, Hampshire, RG26 4QG. DoB: May 1952, British

Professor Anne Judith Payne Secretary. Address: 3 Elm Tree Drive, Burbage, Leicestershire, LE10 2TX. DoB: April 1954, British

Clare Jane Felton Director. Address: Flat 5 Heath House, Heath End Road, Baughurst, Hampshire, RG26 5GX. DoB: May 1968, British

Andrew Cotterill Director. Address: Flat 9, Heath House, Tadley, Hampshire, RG26 5GX. DoB: September 1981, British

Nicola Mckenzie Director. Address: Flat 4 Heath House, Heath End Road, Baughurst, Hampshire, RG26 5GX. DoB: January 1978, British

Peter Harrod Secretary. Address: 22 Clonmel Road, London, SW6 5BJ. DoB: n\a, New Zealander

Stephen Bloch Director. Address: Lodge Farm, Bockmer Lane, Medmenham, Marlow, Buckinghamshire, SL7 2HH. DoB: October 1958, British

George Barry Jackson Director. Address: 6 Hill Gardens, Streatley, Reading, Berkshire, RG8 9QF. DoB: January 1946, British

La Corporate Ltd Corporate-secretary. Address: 35 Ballards Lane, London, N3 1XW. DoB:

Jobs in Heath House Owners Limited vacancies. Career and practice on Heath House Owners Limited. Working and traineeship

Assistant. From GBP 1000

Other personal. From GBP 1400

Engineer. From GBP 2700

Responds for Heath House Owners Limited on FaceBook

Read more comments for Heath House Owners Limited. Leave a respond Heath House Owners Limited in social networks. Heath House Owners Limited on Facebook and Google+, LinkedIn, MySpace

Address Heath House Owners Limited on google map

Other similar UK companies as Heath House Owners Limited: Linworth Limited | Rsf Consultancy Ltd | Paterson Planning & Partners Limited | The Russia House Limited | Clearview Security Ltd

Heath House Owners Limited can be reached at C/o John Mortimer Property, Management Limited Bagshot Road in Bracknell. The zip code is RG12 9SE. Heath House Owners has been operating on the British market since the company was established on 2006-02-06. The Companies House Reg No. is 05699529. The firm Standard Industrial Classification Code is 98000 which stands for Residents property management. The business most recent filings cover the period up to 2015-02-28 and the most current annual return was submitted on 2016-02-06. The firm can look back on the successful ten years in this line of business, with many good things still ahead of them.

As stated, this business was started 10 years ago and has been led by fourteen directors, and out this collection of individuals five (Nicola Mackenzie, Karen Audrey Arslanian, Paul Edmonds and 2 other members of the Management Board who might be found within the Company Staff section of our website) are still employed. At least one secretary in this firm is a limited company: Mortimer Secretaries Limited.