Skyswood Management Limited
Residents property management
Skyswood Management Limited contacts: address, phone, fax, email, website, shedule
Address: C/o George Arthur Ltd, York House, 4 Wigmores South AL8 6PL Welwyn Garden City
Phone: +44-1398 7573669
Fax: +44-1398 7573669
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Skyswood Management Limited"? - send email to us!
Registration data Skyswood Management Limited
Register date: 1978-08-10
Register number: 01383373
Type of company: Private Limited Company
Get full report form global database UK for Skyswood Management LimitedOwner, director, manager of Skyswood Management Limited
Anne Maria Sheehan Director. Address: C/O George Arthur Ltd, York, House, 4 Wigmores South, Welwyn Garden City, Hertfordshire, AL8 6PL. DoB: August 1984, British
Deborah Ann Laws Director. Address: C/O George Arthur Ltd, York, House, 4 Wigmores South, Welwyn Garden City, Hertfordshire, AL8 6PL. DoB: March 1953, British
Katharine Elizabeth Mercer Director. Address: C/O George Arthur Ltd, York, House, 4 Wigmores South, Welwyn Garden City, Hertfordshire, AL8 6PL. DoB: January 1974, British
Malcolm Macleod Fraser Director. Address: C/O George Arthur Ltd, York, House, 4 Wigmores South, Welwyn Garden City, Hertfordshire, AL8 6PL. DoB: September 1945, British
Isabel Jean Purkiss Director. Address: C/O George Arthur Ltd, York, House, 4 Wigmores South, Welwyn Garden City, Hertfordshire, AL8 6PL. DoB: June 1933, British
Roger Philip Thompson Director. Address: C/O George Arthur Ltd, York, House, 4 Wigmores South, Welwyn Garden City, Hertfordshire, AL8 6PL. DoB: February 1954, British
Stuart Forsey Director. Address: C/O George Arthur Ltd, York, House, 4 Wigmores South, Welwyn Garden City, Hertfordshire, AL8 6PL. DoB: June 1938, British
Alison Jane Gazzard Director. Address: C/O George Arthur Ltd, York, House, 4 Wigmores South, Welwyn Garden City, Hertfordshire, AL8 6PL. DoB: August 1982, British
Christopher Selway Director. Address: C/O George Arthur Ltd, York, House, 4 Wigmores South, Welwyn Garden City, Hertfordshire, AL8 6PL. DoB: May 1977, British
Paul Jonathan Innes Director. Address: C/O George Arthur Ltd, York, House, 4 Wigmores South, Welwyn Garden City, Hertfordshire, AL8 6PL. DoB: February 1959, British
David Charles Bray Director. Address: 1 New Cottage, Potters Crouch, St Albans, Hertfordshire, AL2 3NN. DoB: October 1944, British
Catherine Joiner Director. Address: 75 Hughenden Road, St Albans, Hertfordshire, AL4 9QN. DoB: May 1943, British
Kevin Alan Vail Director. Address: C/O George Arthur Ltd, York, House, 4 Wigmores South, Welwyn Garden City, Hertfordshire, AL8 6PL. DoB: December 1965, British
Frederick James Maylin Director. Address: 71 Hughenden Road, St Albans, Hertfordshire, AL4 9QN. DoB: June 1940, British
Diana Joyce Graham Director. Address: 9 Canberra Close, St Albans, Hertfordshire, AL3 6LW. DoB: March 1943, British
Susan Mary Slaughter Director. Address: East Farm, Potters Crouch, St. Albans, Hertfordshire, AL2 3NN. DoB: January 1951, British
Claudia Green Director. Address: 93 Hughenden Road, St. Albans, Hertfordshire, AL4 9QN. DoB: July 1937, British
Colin Geoffrey Herbert Director. Address: 73 Hughenden Road, St Albans, Hertfordshire, AL4 9QN. DoB: December 1946, British
Marianne Clare Stevenson Director. Address: 107 Hughenden Road, St Albans, Hertfordshire, AL4 9QW. DoB: May 1947, British
Frederick James Maylin Director. Address: 71 Hughenden Road, St Albans, Hertfordshire, AL4 9QN. DoB: June 1940, British
Barbara Irene Gibson Secretary. Address: C/O George Arthur Ltd, York, House, 4 Wigmores South, Welwyn Garden City, Hertfordshire, AL8 6PL. DoB: February 1930, British
John Cunningham Director. Address: 91 Hughenden Road, Marshalswick, St Albans, Hertfordshire, AL4 9QN. DoB: April 1943, British
Barbara Irene Gibson Director. Address: C/O George Arthur Ltd, York, House, 4 Wigmores South, Welwyn Garden City, Hertfordshire, AL8 6PL. DoB: February 1930, British
Paul Jonathan Innes Director. Address: 133 Hughenden Road, Marshalswick, St Albans, Hertfordshire, AL4 9QW. DoB: February 1959, British
Carolyn Bagge Director. Address: 197 Hughenden Road, Marshalswick, St Albans, Hertfordshire, AL4 9QP. DoB: January 1962, British
Christine June Innes Director. Address: 133 Hughenden Road, Marshalswick, St Albans, Hertfordshire, AL4 9QW. DoB: June 1949, British
Michael Hatton Director. Address: 175 Hughenden Road, Marshalswick, St Albans, Hertfordshire, AL4 9QP. DoB: August 1959, British
Graham Harvey Director. Address: 105 Hughenden Road, Marshalswick, St Albans, Hertfordshire, AL4 9QW. DoB: April 1957, British
Jobs in Skyswood Management Limited vacancies. Career and practice on Skyswood Management Limited. Working and traineeship
Sorry, now on Skyswood Management Limited all vacancies is closed.
Responds for Skyswood Management Limited on FaceBook
Read more comments for Skyswood Management Limited. Leave a respond Skyswood Management Limited in social networks. Skyswood Management Limited on Facebook and Google+, LinkedIn, MySpaceAddress Skyswood Management Limited on google map
Skyswood Management Limited is categorised as Private Limited Company, that is registered in C/o George Arthur Ltd, York, House, 4 Wigmores South in Welwyn Garden City. The company zip code AL8 6PL This enterprise was set up in 1978. The business Companies House Registration Number is 01383373. This enterprise Standard Industrial Classification Code is 98000 which means Residents property management. 2015-06-30 is the last time when the accounts were reported. Thirty eight years of presence in this line of business comes to full flow with Skyswood Management Ltd as the company managed to keep their clients happy throughout their long history.
We have a number of six directors employed by this particular limited company at present, namely Anne Maria Sheehan, Deborah Ann Laws, Katharine Elizabeth Mercer and 3 other directors who might be found below who have been performing the directors obligations since March 2015.