Cherry Tree Court (eastleigh) Limited

All UK companiesActivities of households as employers; undifferentiatedCherry Tree Court (eastleigh) Limited

Residents property management

Cherry Tree Court (eastleigh) Limited contacts: address, phone, fax, email, website, shedule

Address: 46 Leigh Road SO50 9DT Eastleigh

Phone: +44-1320 8439941

Fax: +44-1320 8439941

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Cherry Tree Court (eastleigh) Limited"? - send email to us!

Cherry Tree Court (eastleigh) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Cherry Tree Court (eastleigh) Limited.

Registration data Cherry Tree Court (eastleigh) Limited

Register date: 1983-11-17

Register number: 01770857

Type of company: Private Limited Company

Get full report form global database UK for Cherry Tree Court (eastleigh) Limited

Owner, director, manager of Cherry Tree Court (eastleigh) Limited

Joanna Louise Adey Director. Address: Leigh Road, Eastleigh, Hampshire, SO50 9DT, England. DoB: November 1974, British

Karen James Director. Address: Leigh Road, Eastleigh, Hampshire, SO50 9DT, England. DoB: November 1979, British

Victoria Anne Mant Director. Address: Leigh Road, Eastleigh, Hampshire, SO50 9DT, England. DoB: August 1985, British

Cpbigwood Chartered Surveyors Corporate-secretary. Address: Leigh Road, Eastleigh, Hampshire, SO50 9DT, England. DoB:

Ian Mead Director. Address: Leigh Road, Eastleigh, Hampshire, SO50 9DT, England. DoB: March 1956, British

Zoe Darlison Director. Address: 196 Leigh Road, Eastleigh, Hampshire, SO50 9SN, England. DoB: December 1984, British

Emma Broderick Director. Address: Leigh Road, Eastleigh, Hampshire, SO50 9DT, England. DoB: February 1981, British

Matthew Trowbridge Director. Address: Leigh Road, Eastleigh, Hampshire, SO50 9DT, England. DoB: April 1989, British

Louise May Simpson Director. Address: Cherry Tree Court, 196 Leigh Road, Eastleigh, Hampshire, SO50 9SN, United Kingdom. DoB: April 1976, British

Louise May Simpson Secretary. Address: Cherry Tree Court, 196 Leigh Road, Eastleigh, Hampshire, SO50 9SN, England. DoB:

Nathan Arthur Ryves Secretary. Address: Guildford Drive, Chandlers Ford, Eastleigh, Hampshire, SO53 3PR, United Kingdom. DoB:

Nathan Arthur Ryves Director. Address: Guildford Drive, Chandlers Ford, Eastleigh, Hampshire, SO53 3PR, United Kingdom. DoB: June 1985, British

Karen Jacqueline Hollingsbee Director. Address: Guildford Drive, Chandlers Ford, Eastleigh, Hampshire, SO53 3PR, United Kingdom. DoB: November 1979, British

Ian Jeffcott Director. Address: Guildford Drive, Chandlers Ford, Eastleigh, Hampshire, SO53 3PR, United Kingdom. DoB: September 1973, British

James Yarney Director. Address: Flat 5 Cherry Tree Court, Leigh Road, Eastleigh, Hampshire, SO50 9SN. DoB: October 1979, British

Caroline Joan Pearce Secretary. Address: Flat 24 Cherrytree Court, 196 Leigh Road, Eastleigh, Hampshire, SO30 9SN. DoB: November 1970, British

Luois Niziolek Director. Address: 21 Cherry Tree Court, Eastleigh, Hampshire, SO50 9SN. DoB: July 1977, British

David Kindon Secretary. Address: 20 Cherry Tree Court, 196 Leigh Road, Eastleigh, Hants, SO50 9SN. DoB: June 1975, British

Caroline Joan Pearce Director. Address: Flat 24 Cherrytree Court, 196 Leigh Road, Eastleigh, Hampshire, SO30 9SN. DoB: November 1970, British

Lee Elkins Director. Address: Flat 23 Cherry Tree Court, Eastleigh, Hampshire, SO50 9SN. DoB: May 1970, British

David Kindon Director. Address: 20 Cherry Tree Court, 196 Leigh Road, Eastleigh, Hants, SO50 9SN. DoB: June 1975, British

Tracy Jane Oliver Director. Address: 5 Cherry Tree Court, Leigh Road, Eastleigh, Hampshire, SO50 9SN. DoB: April 1974, British

Stewart James Hoad Secretary. Address: 29 Cherry Tree Court, Eastleigh, Hampshire, SO50 9SN. DoB: September 1972, British

Stewart James Hoad Director. Address: 29 Cherry Tree Court, Eastleigh, Hampshire, SO50 9SN. DoB: September 1972, British

Vincent Thomas White Director. Address: 7 Cherry Tree Court, 196 Leigh Road, Eastleigh, Hampshire, SO50 9SN. DoB: September 1973, British

Verity Kate Hill Secretary. Address: 13 Cherry Tree Court, Leigh Road, Eastleigh, Hampshire, SO50 9SN. DoB:

Michael Alan Cobb Director. Address: 19 Cherry Tree Court, Leigh Road, Eastleigh, Hampshire, SO50 9SN. DoB: March 1935, British

John Percival Mitchell Director. Address: 30 Cherry Tree Court, Leigh Road, Eastleigh, Hampshire, SO50 9SN. DoB: October 1928, British

Michael Clifford Culhane Secretary. Address: 42 St Cross Road, Winchester, Hampshire, SO23 9PS. DoB: n\a, British

Ashley Field Secretary. Address: 23 Cherry Tree Court, Leigh Road, Eastleigh, Hampshire, SO50 9SN. DoB: January 1964, British

Kevan Paul Mason Director. Address: 21 Cherry Tree Court, Leigh Road, Eastleigh, Hampshire, SO50 9SN. DoB: June 1961, British

Michael Alan Cobb Secretary. Address: 19 Cherry Tree Court, Leigh Road, Eastleigh, Hampshire, SO50 9SN. DoB: March 1935, British

Joanne Caroline Parsons Director. Address: 14 Cherry Tree Court, Leigh Road, Eastleigh, Hampshire, SO50 9SN. DoB: August 1971, British

Lisa Wormull Director. Address: 22 Cherry Tree Court, Leigh Road, Eastleigh, Hampshire, SO50 9SN. DoB: May 1972, British

Ashley Field Director. Address: 23 Cherry Tree Court, Leigh Road, Eastleigh, Hampshire, SO50 9SN. DoB: January 1964, British

John Percival Mitchell Director. Address: 30 Cherry Tree Court, Leigh Road, Eastleigh, Hampshire, SO50 9SN. DoB: October 1928, British

Janet Ruth Bailey Director. Address: 25 Cherry Tree Court, 186 Leigh Road, Eastleigh, Hampshire, SO50 9SN. DoB: July 1941, British

Ian George Mclellan Director. Address: Flat 9 Cherry Tree Court, 196 Leigh Road, Eastleigh, Hampshire, SO50 9SN. DoB: July 1963, British

Joseph Michael Oliver Director. Address: Flat 17 Cherry Tree Court, 196 Leigh Road, Eastleigh, Hampshire, SO50 9SN. DoB: November 1966, British

Susan Brain Director. Address: Flat 4 Cherry Tree Court, 196 Leigh Road, Eastleigh, Hampshire, SO50 9SN. DoB: April 1965, British

John Raymond Ingledew Director. Address: Flat 5 Cherry Tree Court, 196 Leigh Road, Eastleigh, Hampshire, SO50 9SN. DoB: March 1965, British

Jobs in Cherry Tree Court (eastleigh) Limited vacancies. Career and practice on Cherry Tree Court (eastleigh) Limited. Working and traineeship

Sorry, now on Cherry Tree Court (eastleigh) Limited all vacancies is closed.

Responds for Cherry Tree Court (eastleigh) Limited on FaceBook

Read more comments for Cherry Tree Court (eastleigh) Limited. Leave a respond Cherry Tree Court (eastleigh) Limited in social networks. Cherry Tree Court (eastleigh) Limited on Facebook and Google+, LinkedIn, MySpace

Address Cherry Tree Court (eastleigh) Limited on google map

This particular business is located in Eastleigh registered with number: 01770857. This company was set up in 1983. The main office of this firm is situated at 46 Leigh Road . The postal code for this location is SO50 9DT. The company declared SIC number is 98000 : Residents property management. Cherry Tree Court (eastleigh) Ltd reported its latest accounts up until 2015-09-30. Its most recent annual return was submitted on 2016-01-14. 33 years of presence in this particular field comes to full flow with Cherry Tree Court (eastleigh) Ltd as the company managed to keep their clients satisfied through all the years.

The business owes its well established position on the market and unending progress to a team of four directors, who are Joanna Louise Adey, Karen James, Victoria Anne Mant and Victoria Anne Mant, who have been presiding over the firm for 2 years. At least one secretary in this firm is a limited company: Cpbigwood Chartered Surveyors.