Winterbrook Gardens Management Company Limited

All UK companiesActivities of households as employers; undifferentiatedWinterbrook Gardens Management Company Limited

Residents property management

Winterbrook Gardens Management Company Limited contacts: address, phone, fax, email, website, shedule

Address: 22 The Murren OX10 9DZ Wallingford

Phone: +44-1485 8598144

Fax: +44-1485 8598144

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Winterbrook Gardens Management Company Limited"? - send email to us!

Winterbrook Gardens Management Company Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Winterbrook Gardens Management Company Limited.

Registration data Winterbrook Gardens Management Company Limited

Register date: 1988-09-30

Register number: 02301458

Type of company: Private Limited Company

Get full report form global database UK for Winterbrook Gardens Management Company Limited

Owner, director, manager of Winterbrook Gardens Management Company Limited

Joanne Sear Director. Address: The Murren, Wallingford, Oxfordshire, OX10 9DZ, England. DoB: September 1982, British

Alan David Gerard Bromley Director. Address: The Murren, Winterbrook, Wallingford, Oxfordshire, OX10 9DZ, England. DoB: April 1986, British

Jane Kathryn Pendall Secretary. Address: Winterbrook Lane, Wallingford, Oxfordshire, OX10 9EJ, England. DoB:

Dr Bernd Markus Daechsel Director. Address: The Murren, Winterbrook, Wallingford, Oxfordshire, OX10 9DZ, England. DoB: September 1972, German

Patrice Dorey Director. Address: Hawkhurst, Cobham, Surrey, KT11 2QX, England. DoB: January 1952, British

Jane Kathryn Pendall Director. Address: Winterbrook Lane, Wallingford, Oxfordshire, OX10 9EJ, England. DoB: November 1956, British

John William Littledale Director. Address: 22 The Murren, Wallingford, Oxfordshire, OX10 9DZ. DoB: n\a, British

Belinda Veronica Lee-jones Director. Address: 17 The Murren, Wallingford, Oxfordshire, OX10 9DZ. DoB: April 1937, British

Norah Laurie Director. Address: 20 The Murren, Wallingford, Oxfordshire, OX10 9DZ. DoB: n\a, British

David George Josephs Director. Address: 25 The Murren, Wallingford, Oxfordshire, OX10 9DZ. DoB: August 1948, British

Vivienne Margaret Mccracken Director. Address: 24 The Murren, Wallingford, Oxfordshire, OX10 9DZ. DoB: n\a, British

Shirley Mae Chapman Director. Address: 19 The Murren, Wallingford, Oxfordshire, OX10 9DZ. DoB: May 1929, British

Barrie John Channon Director. Address: 23 The Murren, Wallingford, Oxfordshire, OX10 9DZ. DoB: November 1948, British

Norah Laurie Secretary. Address: The Murren, Reading Road, Wallingford, Oxfordshire, OX10 9DZ, Great Britain. DoB:

Belinda Veronica Lee-jones Secretary. Address: 17 The Murren, Wallingford, Oxfordshire, OX10 9DZ. DoB: April 1937, British

Richard William Arnold Director. Address: The Murren, Winterbrook, Wallingford, Oxon, OX10 9DZ. DoB: April 1977, British

John William Littledale Secretary. Address: 22 The Murren, Wallingford, Oxfordshire, OX10 9DZ. DoB: n\a, British

Vivienne Margaret Mccracken Secretary. Address: 24 The Murren, Wallingford, Oxfordshire, OX10 9DZ. DoB: n\a, British

Primrose Mary Bridgmore Brown Director. Address: 18 The Murren, Wallingford, Oxfordshire, OX10 9DZ. DoB: April 1929, British

Norah Laurie Secretary. Address: 20 The Murren, Wallingford, Oxfordshire, OX10 9DZ. DoB: n\a, British

Adrian Lee Cull Director. Address: 21 The Murren, Wallingford, Oxfordshire, OX10 9DZ. DoB: January 1970, British

Ann Stanley Director. Address: Owls Roost 8 River View, Shillingford, Wallingford, Oxfordshire, OX10 8LS. DoB: December 1942, British

Doctor Tamara Cunningham Director. Address: Riverhouse, 17 The Murren, Wallingford, Oxfordshire, OX10 9DZ. DoB: December 1969, South African

Elizabeth Anne Burnell Secretary. Address: 22 The Murren, Wallingford, Oxfordshire, OX10 9DZ. DoB: August 1955, British

Michael Martyn Johns Director. Address: Holland House, Holland Walk, London, W8 7QU. DoB: July 1962, British

Elizabeth Anne Burnell Director. Address: 22 The Murren, Wallingford, Oxfordshire, OX10 9DZ. DoB: August 1955, British

Vanessa Felicity Adrianne Guiver Secretary. Address: Riverhouse,17 The Murren, Wallingford, Oxfordshire, OX10 9DZ. DoB: October 1948, British

Vanessa Felicity Adrianne Guiver Director. Address: Riverhouse,17 The Murren, Wallingford, Oxfordshire, OX10 9DZ. DoB: October 1948, British

Andrew George William Gibson Director. Address: 20 The Murren, Wallingford, Oxfordshire, OX10 9DZ. DoB: April 1962, British

Robert Sinclair Arnold Director. Address: 27 The Murren, Wallingford, Oxfordshire, OX10 9DZ. DoB: July 1975, British

Clare Cormack Secretary. Address: 21 The Murren, Wallingford, Oxfordshire, OX10 9DZ. DoB: August 1969, British

Simon David Josephs Director. Address: 25 The Murren, Winterbrook, Wallingford, Oxfordshire, OX10 9DZ. DoB: March 1969, British

Michael Anthony Cousins Secretary. Address: 20 The Murren, Winterbrook, Wallingford, Oxfordshire, OX10 9DZ. DoB: May 1968, British

Clare Cormack Director. Address: 21 The Murren, Wallingford, Oxfordshire, OX10 9DZ. DoB: August 1969, British

Michael Patrick Mcteague Director. Address: The Homestead, Roke, Wallingford, Oxfordshire, OX10 6JD. DoB: January 1967, Other

Jonathan Paul Speck Director. Address: 24 The Murren, Winterbrook, Wallingford, Oxfordshire, OX10 9DZ. DoB: February 1972, British

Emma Elizabeth Anderson Director. Address: 17 Brookmead Drive, Wallingford, Oxfordshire, OX10 9AZ. DoB: n\a, British

Christine Smith Director. Address: 8 Trenchard Close, Wallingford, Oxfordshire, OX10 9BA. DoB: January 1961, German

Veronica Mary Cory-wright Director. Address: 21 The Murren, Winterbrook, Wallingford, Oxfordshire, OX10 9DZ. DoB: March 1949, British

Eamon Bradley Director. Address: 19 The Murren, Wallingford, Oxfordshire, OX10 9DZ. DoB: March 1948, British

John Sargent Suckling Secretary. Address: 23 The Murren, Winterbrook, Wallingford, Oxfordshire, OX10 9DZ. DoB: July 1932, British

Beryl Doreen Blinko Director. Address: 20 The Murren, Winterbrook, Wallingford, Oxfordshire, OX10 9DZ. DoB: November 1929, British

Beryl Doreen Blinko Secretary. Address: 20 The Murren, Winterbrook, Wallingford, Oxfordshire, OX10 9DZ. DoB: November 1929, British

Roger Charles Guiver Director. Address: 17 The Murren, Wallingford, Oxfordshire, OX10 9DZ. DoB: April 1947, British

Dr Roger James Smith Director. Address: 18 The Murren, Winterbrook, Wallingford, Oxon, OX10 9DZ. DoB: August 1956, American

Michael Hitchcock Director. Address: Phillips Petroleum, Room F231, Engineering 9 Construction, PO BOX 220 N 4056 Tanager, Norway. DoB: May 1963, British

William Eric Arnold Director. Address: 1 Wintergreen Lane, Wallingford, Oxfordshire, OX10 9EN. DoB: February 1946, British

Annie Campbell Director. Address: 21 The Murren, Wallingford, Oxfordshire, OX10 9DZ. DoB: January 1946, British

Roy Edward Clark Director. Address: Flat 3, 32a Long Street, Wooton Under Edge, Gloucestershire, GL12 7BT. DoB: February 1949, British

Helen Davie Director. Address: 25 The Murren, Wallingford, Oxfordshire, OX10 9DZ. DoB: October 1961, British

Peter Francis Blinko Director. Address: 20 The Murren, Wallingford, Oxfordshire, OX10 9DZ. DoB: July 1928, British

Betty Scott Director. Address: 22 The Murren, Wallingford, Oxfordshire, OX10 9DZ. DoB: April 1924, British

Richard Ian Heath Smallbone Director. Address: Laburnum, Reading Road, Streatley, Berkshire, RG8 9JJ. DoB: March 1946, British

Christopher John Smallbone Secretary. Address: Laburnum, Reading Road Streatley, Reading, RG8 9JJ. DoB: April 1947, British

John Sargent Suckling Director. Address: 23 The Murren, Winterbrook, Wallingford, Oxfordshire, OX10 9DZ. DoB: July 1932, British

Jobs in Winterbrook Gardens Management Company Limited vacancies. Career and practice on Winterbrook Gardens Management Company Limited. Working and traineeship

Carpenter. From GBP 2100

Administrator. From GBP 2200

Welder. From GBP 1900

Carpenter. From GBP 2600

Tester. From GBP 2600

Responds for Winterbrook Gardens Management Company Limited on FaceBook

Read more comments for Winterbrook Gardens Management Company Limited. Leave a respond Winterbrook Gardens Management Company Limited in social networks. Winterbrook Gardens Management Company Limited on Facebook and Google+, LinkedIn, MySpace

Address Winterbrook Gardens Management Company Limited on google map

Other similar UK companies as Winterbrook Gardens Management Company Limited: Oakbail Ltd | Bm Gates And Automation Ltd | Wignell Driving Services Limited | Magnus Technologies (u.k.) Limited | Mediaclarity Digital Limited

The official day the firm was established is Fri, 30th Sep 1988. Started under 02301458, the firm operates as a Private Limited Company. You can contact the headquarters of the firm during its opening times under the following address: 22 The Murren , OX10 9DZ Wallingford. The enterprise SIC and NACE codes are 98000 which stands for Residents property management. 2015-12-31 is the last time company accounts were filed. Twenty eight years of presence on the local market comes to full flow with Winterbrook Gardens Management Co Limited as they managed to keep their customers happy throughout their long history.

This business owes its well established position on the market and unending development to a team of twelve directors, specifically Joanne Sear, Alan David Gerard Bromley, Dr Bernd Markus Daechsel and 9 other members of the Management Board who might be found within the Company Staff section of this page, who have been supervising it since June 2015. Additionally, the director's assignments are continually bolstered by a secretary - Jane Kathryn Pendall, from who joined the following business in 2014.