Homewater House Residents Association Limited
Other letting and operating of own or leased real estate
Homewater House Residents Association Limited contacts: address, phone, fax, email, website, shedule
Address: 15 Penrhyn Road KT1 2BZ Kingston Upon Thames
Phone: +44-1349 1167541
Fax: +44-1547 2289520
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Homewater House Residents Association Limited"? - send email to us!
Registration data Homewater House Residents Association Limited
Register date: 1989-04-12
Register number: 02371333
Type of company: Private Limited Company
Get full report form global database UK for Homewater House Residents Association LimitedOwner, director, manager of Homewater House Residents Association Limited
Lesley Joan Capery Director. Address: Penrhyn Road, Kingston Upon Thames, Surrey, KT1 2BZ, United Kingdom. DoB: June 1944, British
Colin Amis Director. Address: Penrhyn Road, Kingston Upon Thames, Surrey, KT1 2BZ, United Kingdom. DoB: June 1948, British
Ronald Douglas Martin Director. Address: 1 Ashley Avenue Epsom Surrey, Global House Ashley Avenue, Epsom, Surrey, KT18 5AD, England. DoB: June 1935, British
Diamond Managing Agents Ltd Corporate-secretary. Address: Ashley Avenue, Epsom, Surrey, KT18 5AD, England. DoB:
Diamond Managing Agents Ltd Corporate-secretary. Address: Ashley Avenue, Epsom, Surrey, KT18 5AD, England. DoB:
Gary Newell Secretary. Address: Victoria Road, Aldershot, Hampshire, GU11 1EJ, United Kingdom. DoB:
Christina Burt Patterson Director. Address: 1 Ashley Avenue Epsom Surrey, Global House Ashley Avenue, Epsom, Surrey, KT18 5AD, England. DoB: July 1933, British
Hemmat Darwish Director. Address: 1 Ashley Avenue Epsom Surrey, Global House Ashley Avenue, Epsom, Surrey, KT18 5AD, England. DoB: February 1944, British
June Marlow Director. Address: 1 Ashley Avenue Epsom Surrey, Global House Ashley Avenue, Epsom, Surrey, KT18 5AD, England. DoB: March 1935, British
Daniel Peter Everall Secretary. Address: Victoria Road, Aldershot, Hampshire, GU11 1EJ, United Kingdom. DoB:
Richard Miller Director. Address: Victoria Road, Aldershot, Hampshire, GU11 1EJ, United Kingdom. DoB: May 1933, British
Sylvia Richardson Director. Address: Homewater House, 30 Upper High Street, Epsom, Surrey, KT17 4QJ. DoB: January 1945, British
Maurice James Richardson Director. Address: Homewater House, Upper High Street, Epsom, Surrey, KT17 4QJ. DoB: November 1943, British
Geoffrey Whitehead Director. Address: 27 Homewater House, 30 Upper High Street, Epsom, Surrey, KT17 4QJ. DoB: January 1935, British
William Maxwell Benedick Young Secretary. Address: 7 Selwood Road, Chessington, Surrey, KT9 1PT. DoB: n\a, British
Josephine Mary Kinnear Director. Address: 22 Homewater House, 30 Upper High Street, Epsom, Surrey, KT17 4QJ. DoB: September 1909, British
Ronald Clifford Grant Secretary. Address: 77 North Lane, Rustington, Littlehampton, West Sussex, BN16 3PP. DoB: n\a, British
Erwin Schon Director. Address: 27 Homewater House, Upper High Street, Epsom, Surrey, KT17 4QJ. DoB: September 1922, Austrian
Daphne Jacqueline Leach Director. Address: 6 Homewater House, 30 Upper High Street, Epsom, Surrey, KT17 4QJ. DoB: July 1934, British
William Maxwell Benedick Young Director. Address: 7 Selwood Road, Chessington, Surrey, KT9 1PT. DoB: n\a, British
Phyllis Marjorie Cope Director. Address: 10 Homewater House, 30 Upper High Street, Epsom, Surrey, KT17 4QJ. DoB: November 1916, British
Basil Kenneth Dixon Director. Address: Flat 14 Homewater House, 30 Upper High Street, Epsom, Surrey, KT17 4QJ. DoB: February 1920, British
Ingeborg Siekmann Director. Address: 12 Homewater House, 30 Upper High Street, Epsom, Surrey, KT17 4QJ. DoB: May 1922, British
John David Slodden Director. Address: 6 Homewater House, 30 Upper High Street, Epsom, Surrey, KT17 4QJ. DoB: March 1932, British
Mark Nicholas Balchin Director. Address: 6 Fleming Close, Farnborough, Hampshire, GU14 8BT. DoB: January 1957, British
Philip Van Reyk Director. Address: 29 Dukes Wood, Crowthorne, Berkshire, RG11 6NF. DoB: September 1958, British
John Thomas Connor Secretary. Address: 7 West Hill Avenue, Epsom, Surrey, KT19 8LE. DoB: June 1947, British
Jobs in Homewater House Residents Association Limited vacancies. Career and practice on Homewater House Residents Association Limited. Working and traineeship
Other personal. From GBP 1200
Assistant. From GBP 1300
Other personal. From GBP 1000
Manager. From GBP 2500
Manager. From GBP 1900
Other personal. From GBP 1500
Administrator. From GBP 2100
Responds for Homewater House Residents Association Limited on FaceBook
Read more comments for Homewater House Residents Association Limited. Leave a respond Homewater House Residents Association Limited in social networks. Homewater House Residents Association Limited on Facebook and Google+, LinkedIn, MySpaceAddress Homewater House Residents Association Limited on google map
Other similar UK companies as Homewater House Residents Association Limited: Hare And Hounds (bowland Bridge) Limited | Seaton Valley Catering Supplies Ltd | Dressing For Dinner Limited | First Edition (restaurants) Limited | Valmann Leisure Limited
This particular firm is located in Kingston Upon Thames under the following Company Registration No.: 02371333. This firm was set up in the year 1989. The office of the firm is located at 15 Penrhyn Road . The area code for this location is KT1 2BZ. This company is classified under the NACe and SiC code 68209 - Other letting and operating of own or leased real estate. The firm's most recent records cover the period up to 2014-12-31 and the latest annual return information was released on 2016-01-01. Twenty seven years of competing on this market comes to full flow with Homewater House Residents Association Ltd as the company managed to keep their clients happy throughout their long history.
Considering the following enterprise's magnitude, it was vital to recruit more company leaders: Lesley Joan Capery and Colin Amis who have been assisting each other since 2014 to promote the success of this business. At least one secretary in this firm is a limited company: Graham Bartholomew Limited.