Sheringham House (whitelands) Management Limited

All UK companiesActivities of households as employers; undifferentiatedSheringham House (whitelands) Management Limited

Residents property management

Sheringham House (whitelands) Management Limited contacts: address, phone, fax, email, website, shedule

Address: 94 Park Lane CR0 1JB Croydon

Phone: +44-1566 5007263

Fax: +44-1566 5007263

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Sheringham House (whitelands) Management Limited"? - send email to us!

Sheringham House (whitelands) Management Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Sheringham House (whitelands) Management Limited.

Registration data Sheringham House (whitelands) Management Limited

Register date: 2005-06-21

Register number: 05485651

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

Get full report form global database UK for Sheringham House (whitelands) Management Limited

Owner, director, manager of Sheringham House (whitelands) Management Limited

Stephen John Riley Director. Address: n\a. DoB: March 1955, British

Connor Guntrip Director. Address: n\a. DoB: April 1975, British

Hml Company Secretarial Services Ltd Corporate-secretary. Address: n\a. DoB:

Gemma Nogales Director. Address: n\a. DoB: May 1954, Spanish

Clare Lisa Carrier Director. Address: n\a. DoB: February 1979, British

Alan Foster & Associates Corporate-secretary. Address: Millbrook, Guildford, Surrey, GU1 3YA. DoB:

Abdolali Abdolwahabi Director. Address: Whitelands Crescent, London, SW18 5QY. DoB: June 1952, British

Martin William Charles Guntrip Director. Address: Whitelands Crescent, London, SW18 5QY. DoB: July 1960, British

Tracey Jaynne Brady Director. Address: Rossett Gardens, Harrogate, North Yorkshire, HG2 9PP. DoB: February 1965, British

Gregory Charles Ketteridge Director. Address: 46 Park Avenue, Ruislip, Middlesex, HA4 7UH. DoB: December 1958, British

Antony Blackburn Director. Address: Church Road, Northwood, Middlesex, HA6 1AR. DoB: August 1968, British

Philippa Aklexandra Bugby Director. Address: 11 Morris Way, West Chiltington, W Sussex, RH20 2RX. DoB: March 1964, British

Edward John Costello Director. Address: 30 Mayditch Place, Bradwell Common, Milton Keynes, Buckinghamshire, MK13 8DX. DoB: January 1959, British

Mark Roger Jones Director. Address: 61 Lower Mead, Petersfield, Hampshire, GU31 4NR. DoB: August 1963, British

Paul Andrew Soutar Director. Address: 27a Springfield Road, Windsor, Berkshire, SL4 3PP. DoB: July 1966, British

David Andrew Huggett Director. Address: Great Cheveney Oast, Goudhurst Road, Marden, Kent, TN12 9LX. DoB: January 1962, British

Gordon Alan Andrews Director. Address: 9 Borrowdale Close, Egham, Surrey, TW20 8JE. DoB: February 1959, British

Julian Anthony Larkin Director. Address: 12 Melick Close, Marchwood, Southampton, Hampshire, SO40 4YJ. DoB: December 1967, British

Seymour Macintyre Limited Secretary. Address: Millfield House, 4 Millfield Marton With Grafton, York, North Yorkshire, YO51 9PT. DoB:

Mark Lee Vanson Director. Address: 15 Lake Close, Byfleet, Surrey, KT14 7AE. DoB: April 1968, British

Neil Croft Towlson Director. Address: 97 Farnham Lane, Farnham Royal, Slough, Berkshire, SL2 2AT. DoB: March 1956, British

James Alexander Harrison Director. Address: 19 Cardwells Keep, Guildford, Surrey, GU2 9PD. DoB: June 1968, British

Mark Roger Jones Director. Address: 61 Lower Mead, Petersfield, Hampshire, GU31 4NR. DoB: August 1963, British

Kevin John Martin Doyle Director. Address: 23 Coalecroft Road, London, SW15 6LW. DoB: March 1944, British

Helen Devy Director. Address: Yew Cottages, 59 St Mary's Road, Weybridge, Surrey, KT13 9PX. DoB: July 1968, British

Jobs in Sheringham House (whitelands) Management Limited vacancies. Career and practice on Sheringham House (whitelands) Management Limited. Working and traineeship

Electrical Supervisor. From GBP 1700

Helpdesk. From GBP 1200

Welder. From GBP 1900

Project Planner. From GBP 3600

Cleaner. From GBP 1100

Responds for Sheringham House (whitelands) Management Limited on FaceBook

Read more comments for Sheringham House (whitelands) Management Limited. Leave a respond Sheringham House (whitelands) Management Limited in social networks. Sheringham House (whitelands) Management Limited on Facebook and Google+, LinkedIn, MySpace

Address Sheringham House (whitelands) Management Limited on google map

Other similar UK companies as Sheringham House (whitelands) Management Limited: Mgk Solutions Limited | Canford Magna Self Storage Ltd | Cecms Limited | Flexijobs Global Limited | Millar Europe Limited

2005 is the date that marks the establishment of Sheringham House (whitelands) Management Limited, the firm which is located at 94 Park Lane, , Croydon. That would make eleven years Sheringham House (whitelands) Management has existed in the business, as it was established on 21st June 2005. The firm registration number is 05485651 and its zip code is CR0 1JB. This firm is registered with SIC code 98000 which stands for Residents property management. Sheringham House (whitelands) Management Ltd released its account information up till Tue, 30th Jun 2015. The firm's most recent annual return was released on Tue, 21st Jun 2016. 11 years of competing on the market comes to full flow with Sheringham House (whitelands) Management Ltd as the company managed to keep their customers satisfied through all this time.

In order to meet the requirements of its client base, this particular firm is continually led by a group of two directors who are Stephen John Riley and Connor Guntrip. Their support has been of crucial use to this specific firm since 2015. At least one secretary in this firm is a limited company, specifically Hml Company Secretarial Services Ltd.