Horton Grange (management) Limited

All UK companiesActivities of households as employers; undifferentiatedHorton Grange (management) Limited

Residents property management

Horton Grange (management) Limited contacts: address, phone, fax, email, website, shedule

Address: Management Limited Bagshot Road RG12 9SE Bracknell

Phone: +44-1357 2049468

Fax: +44-1547 2289520

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Horton Grange (management) Limited"? - send email to us!

Horton Grange (management) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Horton Grange (management) Limited.

Registration data Horton Grange (management) Limited

Register date: 1987-07-20

Register number: 02148467

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Horton Grange (management) Limited

Owner, director, manager of Horton Grange (management) Limited

Susan Drummond Director. Address: Bagshot Road, Bracknell, Berkshire, RG12 9SE. DoB: November 1944, British

David Cornwell Director. Address: Bagshot Road, Bracknell, Berkshire, RG12 9SE. DoB: December 1939, British

Mortimer Secretaries Limited Corporate-secretary. Address: Bagshot Road, Bracknell, Berkshire, RG12 9SE, United Kingdom. DoB:

Mortimer Secretaries Limited Corporate-secretary. Address: Bagshot Road, Bracknell, Berkshire, RG12 9SE, United Kingdom. DoB:

Walter Watts Director. Address: Bagshot Road, Bracknell, Berkshire, RG12 9SE. DoB: July 1924, British

John Austin Director. Address: Bagshot Road, Bracknell, Berkshire, RG12 9SE. DoB: August 1926, British

Gerald Brittan Director. Address: Bagshot Road, Bracknell, Berkshire, RG12 9SE. DoB: September 1953, British

Andrew Drummond Director. Address: Ray Mead Road, Maidenhead, Berkshire, SL6 8PD. DoB: July 1942, British

Joan Griffth Director. Address: Sandisplatt Road, Maidenhead, Berkshire, SL6 4NA. DoB: May 1950, British

Franz Willi Smet Director. Address: 6 Horton Grange Ray Mill Road East, Maidenhead, Berkshire, SL6 8PD. DoB: February 1947, German

John Stafford Dunningham Director. Address: Bradcutts Lane, Cookham Dean, Maidenhead, Berkshire, SL6 9TL. DoB: September 1936, British

Basil Rigg Director. Address: 8 Horton Grange, Ray Mead Road, Maidenhead, Berkshire, SL6 8PD. DoB: October 1929, British

Pamela Watts Director. Address: 12 Horton Grange, Ray Mead Road, Maidenhead, Berkshire, SL6 8PD. DoB: May 1931, British

John Austin Director. Address: 1 Horton Grange, Ray Mead Road, Maidenhead, Berkshire, SL6 8PD. DoB: August 1926, British

John Austin Director. Address: 1 Horton Grange, Ray Mead Road, Maidenhead, Berkshire, SL6 8PD. DoB: August 1926, British

Michael Collins Director. Address: 5 Horton Grange, Ray Mead Road, Maidenhead, Berkshire, SL6 8PD. DoB: October 1936, British

Ismail Merican Director. Address: No 9 Jalan 12/19, Petaling Jaya, Selangor, 46200, Malaysia. DoB: August 1950, Malaysian

Kenneth Procter Director. Address: P Box 765, Vale De Lobo, Almancil, Algarve, 8135, Portugal. DoB: December 1944, British

Basil Rigg Director. Address: 8 Horton Grange, Ray Mead Road, Maidenhead, Berkshire, SL6 8PD. DoB: October 1929, British

John Austin Director. Address: 1 Horton Grange, Ray Mead Road, Maidenhead, Berkshire, SL6 8PD. DoB: August 1926, British

Frederick Goodspeed Director. Address: 11 Horton Grange, Ray Mead Road, Maidenhead, Berkshire, SL6 8PD. DoB: February 1915, British

Ronald Keith Director. Address: 6 Horton Grange Ray Mead Road, Maidenhead, Berkshire, SL6 8NR. DoB: January 1948, British

Charles Blair Ritchie Sinton Director. Address: York House 14 Ashton Place, Maidenhead, Berkshire, SL6 4TA. DoB: January 1948, British

Walter Watts Director. Address: 12 Horton Grange, Ray Mead Road, Maidenhead, Berkshire, SL6 8PD. DoB: July 1924, British

Jeffrey Deanus Director. Address: 143 Farnham Road, Slough, SL1 4XB. DoB: n\a, British

Thomas Pickard Director. Address: 2 Horton Grange, Ray Mead Road, Maidenhead, Berkshire, SL6 8PD. DoB: March 1938, British

Walter Laurie Director. Address: 3 Horton Grange, Ray Mead Road, Maidenhead, Berkshire, SL6 8PD. DoB: May 1932, British

Arthur Barnes Director. Address: 1 Mallards Reach, Mill Lane, Taplow, Buckinghamshire, SL6 0AA. DoB: June 1935, British

Dennis Blair Director. Address: 1 Horton Grange, Ray Mead Road, Maidenhead, Berks, SL6 8PD. DoB: April 1937, British

Warren Cahn Director. Address: 6 Horton Grange, Raymead Road, Maidenhead, Berkshire, SL6 8PD. DoB: October 1933, British

Robin Rixon Director. Address: Locksley House, Islet Road, Maidenhead, Berkshire, SL6 8HT. DoB: November 1952, British

Peter Smith Director. Address: 11 Horton Grange, Maidenhead, Berkshire, SL6 8PD. DoB: September 1934, British

Ivy Barnes Director. Address: 2 Horton Grange, Maidenhead, Berkshire, SL6 8PD. DoB: May 1924, British

Jobs in Horton Grange (management) Limited vacancies. Career and practice on Horton Grange (management) 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 Horton Grange (management) Limited on FaceBook

Read more comments for Horton Grange (management) Limited. Leave a respond Horton Grange (management) Limited in social networks. Horton Grange (management) Limited on Facebook and Google+, LinkedIn, MySpace

Address Horton Grange (management) Limited on google map

Other similar UK companies as Horton Grange (management) Limited: Enez Limited | Kc Rockers Limited | Staplehurst Event Catering Ltd | Cashgrow Limited | Smeddle Developments Ltd.

The enterprise referred to as Horton Grange (management) has been created on July 20, 1987 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The enterprise office may be gotten hold of Bracknell on Management Limited, Bagshot Road. Assuming you need to get in touch with this firm by post, its area code is RG12 9SE. The company registration number for Horton Grange (management) Limited is 02148467. The enterprise SIC and NACE codes are 98000 and their NACE code stands for Residents property management. 2015-03-31 is the last time company accounts were reported. It has been twenty nine years for Horton Grange (management) Ltd on the local market, it is still strong and is very inspiring for it's competition.

Susan Drummond and David Cornwell are registered as the company's directors and have been managing the firm since 2015. At least one secretary in this firm is a limited company, specifically Mortimer Secretaries Limited.