Westrace Management Company Limited

All UK companiesActivities of households as employers; undifferentiatedWestrace Management Company Limited

Residents property management

Westrace Management Company Limited contacts: address, phone, fax, email, website, shedule

Address: 5 Prospect Place Millennium Way Pride Park DE24 8HG Derby

Phone: +44-1439 1090911

Fax: +44-1439 1090911

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Westrace Management Company Limited"? - send email to us!

Westrace Management Company Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Westrace Management Company Limited.

Registration data Westrace Management Company Limited

Register date: 1987-01-16

Register number: 02090523

Type of company: Private Limited Company

Get full report form global database UK for Westrace Management Company Limited

Owner, director, manager of Westrace Management Company Limited

Dr Pankaj Krishan Chand Gupta Secretary. Address: Millennium Way, Pride Park, Derby, Derbyshire, DE24 8HG. DoB:

Rosemary Elsie Ison Director. Address: 4 Western Terrace, The Park, Nottingham, NG7 1AF, United Kingdom. DoB: January 1952, British

Philip Gullen Director. Address: Millennium Way, Pride Park, Derby, Derbyshire, DE24 8HG. DoB: January 1956, British

Dr Pankaj Krishan Chand Gupta Director. Address: Millennium Way, Pride Park, Derby, Derbyshire, DE24 8HG. DoB: December 1968, Indian

Fraser Williams Secretary. Address: Millennium Way, Pride Park, Derby, DE24 8HG, Uk. DoB:

Fraser John Williams Director. Address: Millennium Way, Pride Park, Derby, Derbyshire, DE24 8HG. DoB: September 1981, English

Nicholas Greville Farrar Director. Address: Millennium Way, Pride Park, Derby, Derbyshire, DE24 8HG. DoB: December 1980, British

Robert Michael Beacham Director. Address: 20 Hound Road, West Bridgford, Nottingham, Nottinghamshire, NG2 6AH. DoB: November 1967, British

John Henry Thomas Whitehead Secretary. Address: The Cottage 8 Cedar Street, Braunston In Rutland, Oakham, Leicestershire, LE15 8QS. DoB: January 1968, British

John Henry Thomas Whitehead Director. Address: The Cottage 8 Cedar Street, Braunston In Rutland, Oakham, Leicestershire, LE15 8QS. DoB: January 1968, British

William Emmanuel Selkin Director. Address: Cropwell Grange, Cropwell Butler, Nottingham, NG12 3AH. DoB: August 1927, British

Simon Joseph Selkin Secretary. Address: 4 Western Terrace, The Park, Nottingham, Nottinghamshire, NG7 1AF. DoB: March 1960, British

Paul Gatt Director. Address: 4 Western Terrace, The Park, Nottingham, Nottinghamshire, NG7 1AF. DoB: July 1946, British

Justine Gabrielle Selkin Secretary. Address: 4 Western Terrace, The Park, Nottingham, Nottinghamshire, NG7 1AF. DoB:

Louise Moore Director. Address: Apartment 3-4 Western Terrace, Nottingham, Nottinghamshire, NG7 1AF. DoB: November 1962, British

Simon Joseph Selkin Director. Address: 4 Western Terrace, The Park, Nottingham, Nottinghamshire, NG7 1AF. DoB: March 1960, British

Jobs in Westrace Management Company Limited vacancies. Career and practice on Westrace Management Company Limited. Working and traineeship

Driver. From GBP 2400

Project Co-ordinator. From GBP 1400

Responds for Westrace Management Company Limited on FaceBook

Read more comments for Westrace Management Company Limited. Leave a respond Westrace Management Company Limited in social networks. Westrace Management Company Limited on Facebook and Google+, LinkedIn, MySpace

Address Westrace Management Company Limited on google map

Other similar UK companies as Westrace Management Company Limited: Llg Tech International Limited | Jes Electrical Solutions Ltd | Swanbridge Farm Developments Ltd | Exteriors Contracts Limited | Tiara Investments Limited

The day the company was registered is 1987-01-16. Registered under 02090523, this firm is listed as a Private Limited Company. You may find the headquarters of the firm during office hours under the following location: 5 Prospect Place Millennium Way Pride Park, DE24 8HG Derby. The enterprise principal business activity number is 98000 : Residents property management. Its most recent filed account data documents were submitted for the period up to 2015-03-31 and the most recent annual return was released on 2015-12-31. Ever since it began on the local market twenty nine years ago, this firm managed to sustain its impressive level of prosperity.

There's a number of three directors employed by the following limited company at the moment, including Rosemary Elsie Ison, Philip Gullen and Dr Pankaj Krishan Chand Gupta who have been carrying out the directors obligations for two years. To increase its productivity, since January 2015 the limited company has been providing employment to Dr Pankaj Krishan Chand Gupta, who's been tasked with ensuring efficient administration of this company.