Greenlands (penarth) Management Company Limited

All UK companiesActivities of households as employers; undifferentiatedGreenlands (penarth) Management Company Limited

Residents property management

Greenlands (penarth) Management Company Limited contacts: address, phone, fax, email, website, shedule

Address: The Crown House Wyndham Crescent Canton CF11 9UH Cardiff

Phone: +44-1350 7532196

Fax: +44-1350 7532196

Email: n\a

Website:

Shedule:

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

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

Registration data Greenlands (penarth) Management Company Limited

Register date: 1983-10-31

Register number: 01766036

Type of company: Private Limited Company

Get full report form global database UK for Greenlands (penarth) Management Company Limited

Owner, director, manager of Greenlands (penarth) Management Company Limited

Darren Voss Director. Address: Northcliffe, Penarth, South Glamorgan, CF64 1DY, United Kingdom. DoB: September 1969, British

Cora Mary O'brien Director. Address: Clwyd, Northcliffe, Penarth, Vale Of Glamorgan, CF64 1DZ. DoB: June 1955, Irish

Adam Blacklock Director. Address: Clwyd, Northcliffe, Penarth, Vale Of Glamorgan, CF64 1DY. DoB: April 1981, British

Craig Anthony Allen Director. Address: Gwent, Northcliffe, Penarth, Vale Of Glamorgan, CF64 1DY. DoB: March 1977, British

Liam Brendan Creaven Secretary. Address: Sully Road, Penarth, Vale Of Glamorgan, CF64 2TQ, United Kingdom. DoB: April 1960, British

Richard Edward Giles Director. Address: 18 Fairfield Road, Penarth, South Glamorgan, CF64 2SL. DoB: July 1958, British

Liam Brendan Creaven Director. Address: Sully Road, Penarth, Vale Of Glamorgan, CF64 2TQ, United Kingdom. DoB: April 1960, British

Peter Gwynne Treen Director. Address: Gwent, Northcliffe, Penarth, Vale Of Glamorgan, CF64 1DY, Uk. DoB: November 1948, British

Dr Joanne Clare Hunt Director. Address: Clwyd, Northcliffe, Penarth, Vale Of Glam, CF64 1DZ. DoB: December 1971, British

Paul Neale Squires Director. Address: 7 Gwent, Northcliffe, Penarth, Vale Of Glamorgan, CF64 1DY. DoB: October 1974, British

Hannah Louise Clayton Director. Address: 35 Dyfed, Northcliffe, Penarth, CF64 1DX. DoB: January 1980, British

Bethan Lloyd Director. Address: 19 Dyfed, Northcliffe, Penarth, Vale Of Glamorgan, CF64 1DX. DoB: September 1977, British

Peter Gwynne Treen Director. Address: 31 Gwent, Northcliffe, Penarth, Vale Of Glamorgan, CF64 1DY. DoB: November 1948, British

James Lloyd Director. Address: 25 Gwent, Northcliffe, Penarth, Vale Of Glamorgan, CF64 1DY. DoB: June 1943, British

John Hoawrd Stoner Director. Address: 28 Gwent, Northcliffe, Penarth, Vale Of Glamorgan, CF64 1DY. DoB: June 1947, British

David Gordon Lea Director. Address: 17 Gwent, Northcliffe, Penarth, South Glamorgan, CF64 1DY. DoB: n\a, British

Graham Harris Director. Address: Goverra Cottage, Mamhilad, Pontypool, Gwent, NP4 8RD. DoB: May 1942, British

Denise Ann Henderson Director. Address: 27 Clwyd, Northcliffe, Penarth, South Glamorgan, CF64 1DZ. DoB: December 1958, British

Alan David Elworthy Director. Address: 10 Clwyd, Northcliffe, Penarth, South Glamorgan, CF64 1DZ. DoB: September 1971, British

Rhian Gwynfa Gastall Director. Address: 10 Clwyd, Northcliffe, Penarth, South Glamorgan, CF64 1DZ. DoB: January 1979, British

Elaine Margaret Aoslin Director. Address: 19 Gwent, Northcliffe, Penarth, South Glamorgan, CF64 1DY. DoB: October 1937, British

Evelyn Jones Secretary. Address: 31 Gwent, Northcliffe, Penarth, Vale Of Glamorgan, CF64 1DY. DoB: March 1939, British

Anthony William Bevan Director. Address: 32 Dyfed, Northcliffe, Penarth, Vale Of Glamorgan, CF64 1DX. DoB: n\a, British

Frederick Bridges Director. Address: 22 Clwyd, Northcliffe, Penarth, South Glamorgan, CF64 1DZ. DoB: February 1925, British

Rosina Edna Gerrard Director. Address: 21 Dyfed, Northcliffe, Penarth, South Glamorgan, CF64 1DX. DoB: June 1951, British

Arthur Wynne Hughes Director. Address: 5 Clwyd, Northcliffe, Penarth, Vale Of Glamorgan, CF64 1DX. DoB: July 1940, British

Graeme Lloyd Director. Address: 5 Dyfed, Northcliffe, Penarth, South Glamorgan, CF64 1DX. DoB: June 1953, British

Denise Ann Henderson Secretary. Address: 27 Clwyd, Northcliffe, Penarth, South Glamorgan, CF64 1DZ. DoB: December 1958, British

Katharine Anne Rees Director. Address: 27 Dyfed, Northcliffe, Penarth, South Glamorgan, CF64 1DX. DoB: June 1961, British

Helen Alys Ann Miller Director. Address: 1 Gwent, Northcliffe, Penarth, South Glamorgan, CF64 1DY. DoB: November 1961, Welsh

Sharon Miller Director. Address: 12 Clwyd, Northcliffe, Penarth, South Glamorgan, CF64 1DZ. DoB: May 1958, British

Tamasin Jones Director. Address: 20 Clwyd, Nortcliffe, Penarth, South Glamorgan, CF64 1DZ. DoB: August 1972, British

Evelyn Jones Director. Address: 31 Gwent, Northcliffe, Penarth, Vale Of Glamorgan, CF64 1DY. DoB: March 1939, British

Denise Ann Henderson Director. Address: 27 Clwyd, Northcliffe, Penarth, South Glamorgan, CF64 1DZ. DoB: December 1958, British

Dafydd Evans Director. Address: 28 Gwent, Northcliffe, Penarth, South Glamorgan, CF64 1DY. DoB: August 1953, British

James Edward Jefrey Smart Director. Address: 35 Gwent, Northcliffe, Penarth, South Glamorgan, CF64 1DY. DoB: April 1951, British

Ernest Martin French Director. Address: 30 Gwent, Northcliffe, Penarth, South Glamorgan, CF64 1DY. DoB: October 1923, British

John Philip Dumbleton Director. Address: 23 Gwent, Northcliffe, Penarth, South Glamorgan, CF64 1DY. DoB: March 1938, British

Derek Poole Director. Address: 27 Clwyd, Northcliffe, Penarth, South Glamorgan, CF64 1DZ. DoB: August 1931, British

Peter Frederic Rees Judd Director. Address: 37 Dyfed, Northcliffe, Penarth, South Glamorgan, CF64 1DX. DoB: July 1936, British

Louise Joseph Director. Address: 27 Gwent, Northcliffe, Penarth, South Glamorgan, CF64 1DY. DoB: May 1960, British

Vanessa Jones Director. Address: 17 Clwyd, Northcliffe, Penarth, South Glamorgan, CF64 1DZ. DoB: October 1964, British

Michael Sanderson Director. Address: 23 John Street, Penarth, South Glamorgan, CF64 1DN. DoB: May 1941, British

Penelope Anne Gilmour Hudson Director. Address: 12 Dyfed, Northcliffe, Penarth, South Glamorgan, CF64 1DX. DoB: January 1956, British

Patricia Eileen Joyce Harding Director. Address: 6 Gwent, Northcliffe, Penarth, South Glamorgan, CF64 1DY. DoB: March 1948, British

Craig Northmore Director. Address: 41 Gwent, Northcliffe, Penarth, South Glamorgan, CF64 1DY. DoB: November 1958, British

Robert Nurdin Director. Address: 28 Clwyd, Northcliffe, Penarth, Vale Of Glamorgan, CF64 1DX. DoB: April 1946, British

Frances E Davies Director. Address: 9 Gwent, Northcliffe, Penarth, South Glamorgan, CF64 1DY. DoB: November 1919, British

Clifford Bridges Director. Address: 3 Dyfed, Northcliffe, Penarth, South Glamorgan, CF64 1DX. DoB: June 1933, British

Jobs in Greenlands (penarth) Management Company Limited vacancies. Career and practice on Greenlands (penarth) Management Company Limited. Working and traineeship

Cleaner. From GBP 1000

Welder. From GBP 1900

Fabricator. From GBP 2400

Director. From GBP 6800

Plumber. From GBP 2100

Driver. From GBP 1500

Carpenter. From GBP 1800

Other personal. From GBP 1500

Other personal. From GBP 1000

Responds for Greenlands (penarth) Management Company Limited on FaceBook

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

Address Greenlands (penarth) Management Company Limited on google map

Other similar UK companies as Greenlands (penarth) Management Company Limited: Voltaward Limited | D J Turfcare Equipment Limited | Floral Mile Dairy Ltd | Dream Keepers Limited | The Skipton Gunroom Limited

The exact date this firm was registered is 1983-10-31. Registered under no. 01766036, it is registered as a Private Limited Company. You can contact the headquarters of this firm during office times under the following address: The Crown House Wyndham Crescent Canton, CF11 9UH Cardiff. This firm SIC and NACE codes are 98000 , that means Residents property management. The most recent filings were filed up to 2015-12-31 and the most recent annual return was submitted on 2016-06-07. It has been 33 years for Greenlands (penarth) Management Co Limited in this line of business, it is still strong and is an object of envy for many.

In order to meet the requirements of their customers, the business is continually guided by a unit of six directors who are, to enumerate a few, Darren Voss, Cora Mary O'brien and Adam Blacklock. Their support has been of pivotal use to this specific business for one year. In order to find professional help with legal documentation, for the last almost one month this specific business has been implementing the ideas of Liam Brendan Creaven, age 56 who's been in charge of ensuring efficient administration of this company.