Thorsden Court (woking) Association Limited
Residents property management
Thorsden Court (woking) Association Limited contacts: address, phone, fax, email, website, shedule
Address: 16 Turnoak Avenue GU22 0AJ Woking
Phone: +44-1208 5601074
Fax: +44-1208 5601074
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Thorsden Court (woking) Association Limited"? - send email to us!
Registration data Thorsden Court (woking) Association Limited
Register date: 1963-10-01
Register number: 00775746
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Thorsden Court (woking) Association LimitedOwner, director, manager of Thorsden Court (woking) Association Limited
Zdenek Knotek Director. Address: Thorsden Court, Woking, Surrey, GU22 7QS, England. DoB: May 1938, British
Ethel Murray Director. Address: Thorsden Court, Woking, Surrey, GU22 7QS, England. DoB: December 1945, British
Jane Salih Secretary. Address: 16 Turnoak Avenue, Woking, Surrey, GU22 0AJ. DoB: March 1949, British
Lincoln Robert Lambert Director. Address: 5 Thorsden Court, Woking, Surrey, GU22 7QS. DoB: April 1958, British
Jane Salih Director. Address: 16 Turnoak Avenue, Woking, Surrey, GU22 0AJ. DoB: March 1949, British
Mary Jane Newell Director. Address: 79 Sandy Lane, Maybury, Woking, GU22 8BG. DoB: August 1964, British
Marc Gary Goodkind Director. Address: Corner, The Avenue, Bushey, WD23 2LL, England. DoB: August 1973, British
Richard Edward Horne Director. Address: Coldharbour Lane, Bushey, Herts, WD23 4NU, England. DoB: May 1968, British
Peter John Goodkind Director. Address: Inverforth Close, London, NW3 7EX, United Kingdom. DoB: February 1951, British
Peter Kay Davies Director. Address: 7 Thorsden Court, Guildford Road, Woking, Surrey, GU22 7QS. DoB: January 1934, British
Claire Mcgurk Secretary. Address: Orchard Lea, 164 Winchester Road, Four Marks, Hampshire, GU34 5HZ. DoB: n\a, British
Vanessa Franklin Director. Address: 9 Thorsden Court, Woking, Surrey, GU22 7QS. DoB: June 1973, British
Andrew Paul Gibson Director. Address: 7 Thorsden Court, Woking, Surrey, GU22 7QS. DoB: August 1960, British
Adrian Fisher Director. Address: 9 Thorsden Court, Woking, Surrey, GU22 7QS. DoB: October 1976, British
Kelly Leigh Goosen Director. Address: 2 Thorsden Court, Woking, Surrey, GU22 7QS. DoB: September 1964, British
Ingrid Olga Britten Director. Address: 4 Thorsden Court, Woking, Surrey, GU22 7QS. DoB: October 1951, British
Graham Robert Bailey Director. Address: 3 Thorsden Court, Woking, Surrey, GU22 7QS. DoB: April 1947, British
Simon Anthony Ledger Secretary. Address: Bagsters Cottage, Kings Lane, Cookham Dean, Berkshire, SL6 9AY. DoB:
Stewart John O'neill Director. Address: 3 Thorsden Court, Woking, Surrey, GU22 7QS. DoB: June 1964, British
Cheryl O Neill Director. Address: 3 Thorsden Court, Woking, Surrey, GU22 7QS. DoB: February 1964, British
Michael Hamilton Gamgee Director. Address: 7 Thorsden Court, Woking, Surrey, GU22 7QS. DoB: April 1953, British
Onya Lambert-kurtini Director. Address: 4 Thorsden Court, Woking, Surrey, GU22 7QS. DoB: November 1944, Irish
Stephen William Westall Director. Address: 9 Thorsden Court, Woking, Surrey, GU22 7QS. DoB: May 1943, British
Robert Jan Hoekstra Secretary. Address: 5 Thorsden Court, Woking, Surrey, GU22 7QS. DoB: October 1956, Dutch
Penelope Ann Ayara-ekpe Director. Address: 8 Thorsden Court, Woking, Surrey, GU22 7QS. DoB: November 1940, British
Robert Jan Hoekstra Director. Address: 5 Thorsden Court, Woking, Surrey, GU22 7QS. DoB: October 1956, Dutch
Ian Michael Jordon Director. Address: 2 Thorsden Court, Woking, Surrey, GU22 7QS. DoB: April 1961, British
Zdenek Knotek Director. Address: 10 Thorsden Court, Woking, Surrey, GU22 7QS. DoB: May 1938, British
George Kurtini Director. Address: 4 Thorsden Court, Woking, Surrey, GU22 7QS. DoB: June 1943, Australian
Ellis Gower Evans Director. Address: 3 Thorsden Court, Woking, Surrey, GU22 7QS. DoB: September 1929, British
Peter George Burrett Director. Address: 12 Thorsden Court, Woking, Surrey, GU22 7QS. DoB: July 1956, British
Norman Hugh Martin Hay Director. Address: 7 Thorsden Court, Woking, Surrey, GU22 7QS. DoB: May 1963, British
Irmgard Maria Regina Bayliss Director. Address: 13 Thorsden Court, Woking, Surrey, GU22 7QS. DoB: December 1928, British
Lincoln Arthur Lambert Director. Address: 11 Thorsden Court, Woking, Surrey, GU22 7QS. DoB: December 1925, British
Dr Aa Musain Quizilbash Director. Address: 6 Thorsden Court, Woking, Surrey, GU22 7QS. DoB: September 1932, British
David Tidy Director. Address: 9 Thorsden Court, Woking, Surrey, GU22 7QS. DoB: March 1957, British
Edward Graham Wilson Director. Address: 1 Thorsden Court, Woking, Surrey, GU22 7QS. DoB: October 1942, British
Jobs in Thorsden Court (woking) Association Limited vacancies. Career and practice on Thorsden Court (woking) Association Limited. Working and traineeship
Engineer. From GBP 2200
Fabricator. From GBP 2500
Welder. From GBP 1900
Helpdesk. From GBP 1400
Plumber. From GBP 1700
Fabricator. From GBP 2100
Assistant. From GBP 1400
Driver. From GBP 2200
Responds for Thorsden Court (woking) Association Limited on FaceBook
Read more comments for Thorsden Court (woking) Association Limited. Leave a respond Thorsden Court (woking) Association Limited in social networks. Thorsden Court (woking) Association Limited on Facebook and Google+, LinkedIn, MySpaceAddress Thorsden Court (woking) Association Limited on google map
Other similar UK companies as Thorsden Court (woking) Association Limited: Ltm Industrial Equipment Supplies Limited | Inline Uk Group Ltd | Strafford Bridge Limited | Stevens Technology Limited | Platinum Management Limited
00775746 is a company registration number used by Thorsden Court (woking) Association Limited. This company was registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) on 1963-10-01. This company has been actively competing in this business for fifty three years. This enterprise can be contacted at 16 Turnoak Avenue in Woking. The company zip code assigned to this location is GU22 0AJ. This enterprise is registered with SIC code 98000 which stands for Residents property management. Thorsden Court (woking) Association Ltd filed its account information for the period up to January 31, 2016. The business latest annual return was filed on December 12, 2015. Thorsden Court (woking) Association Ltd is one of the rare examples that a business can remain on the market for over 53 years and continually achieve great success.
Zdenek Knotek, Ethel Murray, Lincoln Robert Lambert and 2 other members of the Management Board who might be found within the Company Staff section of our website are registered as the firm's directors and have been expanding the company since 2012. Additionally, the director's assignments are constantly helped by a secretary - Jane Salih, age 67, from who was hired by the following company in 2007.