Staunton's Hill Residents (management) Company Limited

All UK companiesActivities of households as employers; undifferentiatedStaunton's Hill Residents (management) Company Limited

Residents property management

Staunton's Hill Residents (management) Company Limited contacts: address, phone, fax, email, website, shedule

Address: Unit 9 Astra Centre Edinburgh Way CM20 2BN Harlow

Phone: +44-1464 8114746

Fax: +44-1264 8625885

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Staunton's Hill Residents (management) Company Limited"? - send email to us!

Staunton's Hill Residents (management) Company Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Staunton's Hill Residents (management) Company Limited.

Registration data Staunton's Hill Residents (management) Company Limited

Register date: 2000-09-22

Register number: 04076761

Type of company: Private Limited Company

Get full report form global database UK for Staunton's Hill Residents (management) Company Limited

Owner, director, manager of Staunton's Hill Residents (management) Company Limited

Warwick Estates Property Management Limited Corporate-secretary. Address: Edinburgh Way, Harlow, Essex, CM20 2BN, England. DoB:

Stephen Jeffree Director. Address: Astra Centre Edinburgh Way, Harlow, Essex, CM20 2BN, England. DoB: August 1960, British

Dr Heather Clark Director. Address: Astra Centre Edinburgh Way, Harlow, Essex, CM20 2BN, England. DoB: March 1964, British

Timothy Chappell Director. Address: Astra Centre Edinburgh Way, Harlow, Essex, CM20 2BN, England. DoB: January 1949, British

United Company Secretaries Corporate-secretary. Address: Astra Centre Edinburgh Way, Harlow, Essex, CM20 2BN, England. DoB:

Sian Massey Director. Address: Astra Centre Edinburgh Way, Harlow, Essex, CM20 2BN, England. DoB: February 1973, British

Melissa Howard Director. Address: The Wheelhouse, Bonds Mill Estate, Stonehouse, Gloucestershire, GL10 3RF, United Kingdom. DoB: October 1971, British

Elizabeth Mcdougall Secretary. Address: Astra Centre Edinburgh Way, Harlow, Essex, CM20 2BN, England. DoB:

Countrywide Property Management Corporate-secretary. Address: 161 New Union Street, Coventry, Warwickshire, CV1 2PL. DoB:

Timothy White Director. Address: 8 Canal Way, Over, GL2 8BY. DoB: November 1957, British

Timothy Chappell Director. Address: 18 Horseshoe Drive, Over, Gloucester, GL2 8BZ. DoB: January 1949, British

Angela Fazey Director. Address: 2 Horseshoe Drive, Over, Gloucester, Gloucestershire, GL2 8BZ. DoB: December 1958, British

Brian Lyall Director. Address: Astra Centre Edinburgh Way, Over, Harlow, Essex, CM20 2BN, England. DoB: October 1956, British

Paul Rosewell Director. Address: 15 Horseshoe Drive, Stauntons Hill, Gloucester, Gloucestershire, GL2 8BZ. DoB: September 1939, British

Matthew William Arnold Secretary. Address: 7 Vine Terrace, High Street Harborne, Birmingham, West Midlands, B17 9PU. DoB:

Dr Pierce Reimer Director. Address: 21 Horseshoe Drive, Over, Gloucestershire, GL2 8BZ. DoB: January 1958, British

Malcolm Heaven Director. Address: Tiantan 1 Canal Way, Staunton's Hill, Over, Gloucestershire, GL2 8BY. DoB: May 1949, British

Anthony Dear Director. Address: 6 Horseshoe Drive, Over, Gloucestershire, GL2 8BZ. DoB: December 1946, British

Stephen Jonathan Rosser Director. Address: Charleston House, 47 Shirehampton Road, Bristol, Avon, BS9 2DN. DoB: September 1960, British

David Michael Powell Director. Address: 34 Henleaze Avenue, Henleaze, Bristol, BS9 4ET. DoB: January 1956, British

Stephen Edward Mccolgan Director. Address: Orchard Cottage, Compton Bishop, Axbridge, Somerset, BS26 2HF. DoB: June 1962, British

Jobs in Staunton's Hill Residents (management) Company Limited vacancies. Career and practice on Staunton's Hill Residents (management) Company Limited. Working and traineeship

Other personal. From GBP 1000

Project Co-ordinator. From GBP 1800

Package Manager. From GBP 1800

Electrical Supervisor. From GBP 1700

Package Manager. From GBP 2200

Administrator. From GBP 2200

Responds for Staunton's Hill Residents (management) Company Limited on FaceBook

Read more comments for Staunton's Hill Residents (management) Company Limited. Leave a respond Staunton's Hill Residents (management) Company Limited in social networks. Staunton's Hill Residents (management) Company Limited on Facebook and Google+, LinkedIn, MySpace

Address Staunton's Hill Residents (management) Company Limited on google map

Other similar UK companies as Staunton's Hill Residents (management) Company Limited: Gluestix Hair Ltd | E De Lieu Consultants Limited | Halo Technologies Limited | Atterway Ltd | Specto Limited

Staunton's Hill Residents (management) started its business in the year 2000 as a PLC with reg. no. 04076761. This business has been developing successfully for 16 years and it's currently active. This company's headquarters is registered in Harlow at Unit 9. You could also locate the company utilizing the post code , CM20 2BN. Its name transformation from Staunton's Hill Residential (management) to Staunton's Hill Residents (management) Company Limited came in 2000-11-17. The enterprise is classified under the NACe and SiC code 98000 and has the NACE code: Residents property management. Staunton's Hill Residents (management) Company Ltd reported its latest accounts for the period up to Thu, 31st Dec 2015. Its most recent annual return information was released on Tue, 22nd Sep 2015. Since the company started on the local market sixteen years ago, this firm has sustained its praiseworthy level of prosperity.

The information regarding this particular firm's members reveals that there are three directors: Stephen Jeffree, Dr Heather Clark and Timothy Chappell who were appointed to their positions on 2015-06-22, 2015-05-07 and 2014-05-22. At least one secretary in this firm is a limited company: Warwick Estates Property Management Limited.