Homestyle Residents Co. Limited
Other letting and operating of own or leased real estate
Contacts of Homestyle Residents Co. Limited: address, phone, fax, email, website, working hours
Address: 16 Manor Courtyard Hughenden Avenue HP13 5RE High Wycombe
Phone: +44-1252 4367309 +44-1252 4367309
Fax: +44-1252 4367309 +44-1252 4367309
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Homestyle Residents Co. Limited"? - Send email to us!
Registration data Homestyle Residents Co. Limited
Get full report from global database of The UK for Homestyle Residents Co. Limited
Addition activities kind of Homestyle Residents Co. Limited
32290400. Glass fiber products
32599901. Segment blocks, clay
32920700. Asbestos tile products
34239927. Tools or equipment for use with sporting arms
34290105. Furniture hardware
38510201. Glasses, sun or glare
51990211. Statuary
Owner, director, manager of Homestyle Residents Co. Limited
Director - Louisa Greenwood. Address: Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire, HP13 5RE, England. DoB: September 1979, British
Director - Katy Elizabeth Shaw. Address: Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire, HP13 5RE, England. DoB: March 1977, British
Corporate-secretary - Leasehold Management Services Limited. Address: Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire, HP13 5RE, England. DoB:
Secretary - Ian Sinclair Wetherell. Address: Amherst Cottage Philip Drive, Flackwell Heath, High Wycombe, Buckinghamshire, HP10 9JB. DoB: June 1945, British
Director - Wendy Smith. Address: 5 Knaves Hollow, High Wycombe, Buckinghamshire, HP10 0PB. DoB: June 1979, British
Director - Louise Ann Aitken. Address: 58 Knaves Hollow, Wooburn Moor, High Wycombe, Buckinghamshire, HP10 0PB. DoB: October 1981, British
Director - Tracey Elizabeth Blaney. Address: 41 Prince Andrew Road, Maidenhead, Berkshire, SL6 8QQ. DoB: April 1971, British
Director - Paul James Garrett. Address: 17 Knaves Hollow, Wooburn Moor, Buckinghamshire, HP10 0PB. DoB: n\a, British
Director - Maureen Helena Isobel Stopps. Address: 16 Meare Estate, Wooburn Green, High Wycombe, Buckinghamshire, HP10 0DX. DoB: August 1934, British
Director - Lisa Murphy. Address: Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire, HP13 5RE, England. DoB: November 1977, British
Director - Michael David Bickerton. Address: 5 Knaves Hollow, Wooburn Moor, High Wycombe, Buckinghamshire, HP10 0PB. DoB: April 1975, British
Director - Stephen Maurice Green. Address: 38 Knaves Hollow, Wooburn Moor, High Wycombe, Buckinghamshire, HP10 0PB. DoB: February 1976, British
Secretary - Gordon Grant Swain. Address: 55 Knaves Hollow, High Wycombe, Buckinghamshire, HP10 0PB. DoB: August 1947, British
Director - Alexander Michael Humphrey. Address: 6 Knaves Hollow, Wooburn Moor, High Wycombe, Buckinghamshire, HP10 0PB. DoB: June 1972, British
Director - Rebecca Ellis. Address: 65 Knaves Hollow, Wooburn Moor, High Wycombe, Buckinghamshire, HP10 0PB. DoB: May 1973, British
Director - Gillian Valerie Brooks. Address: 11 Knaves Hollow, Wooburn Moor, High Wycombe, Buckinghamshire, HP10 0PB. DoB: October 1948, British
Director - Sally Elaine Belton. Address: 52 Knaves Hollow, Wooburn Moor, High Wycombe, Buckinghamshire, HP10 0PB. DoB: December 1965, British
Director - Natalie May. Address: 24 Knaves Hollow, Wooburn Moor, High Wycombe, Buckinghamshire, HP10 0PB. DoB: August 1969, British
Director - Gordon Grant Swain. Address: 55 Knaves Hollow, High Wycombe, Buckinghamshire, HP10 0PB. DoB: August 1947, British
Director - Peter Charles Cole. Address: 39 Knaves Hollow, Wooburn Green, High Wycombe, Buckinghamshire, HP10 0PB. DoB: May 1950, British
Director - Philippa Rachel Allan. Address: 64 Knaves Hollow, Wooburn Moor, High Wycombe, Buckinghamshire, HP10 0PB. DoB: April 1970, British
Secretary - Ruth Alison Kerridge. Address: 53 Knaves Hollow, Wooburn Moor, High Wycombe, Buckinghamshire, HP10 0PB. DoB: November 1967, British
Director - Dean Gavin Turner. Address: 1 Knaves Hollow, Wooburn Moor, High Wycombe, Buckinghamshire, HP10 0PB. DoB: June 1967, British
Director - Ruth Alison Kerridge. Address: 53 Knaves Hollow, Wooburn Moor, High Wycombe, Buckinghamshire, HP10 0PB. DoB: November 1967, British
Director - Cheryl Ann Jones. Address: 54 Knaves Hollow, Wooburn Moor, High Wycombe, Buckinghamshire, HP10 0PB. DoB: February 1964, British
Director - Paul Stephen White. Address: 41 Wellfield, Hazlemere, High Wycombe, Buckinghamshire, HP15 7TJ. DoB: August 1970, English
Director - Helen Jane Mccammond. Address: 6 Knaves Hollow, Wooburn Moor, High Wycombe, Buckinghamshire, HP10 0PB. DoB: June 1967, English
Director - Andrew Philpott. Address: 12 Knaves Hollow London Road, Wooburn Moor, High Wycombe, Buckinghamshire, HP10 0PB. DoB: August 1968, British
Director - Karen Elizabeth Quinney. Address: 63 Knaves Hollow London Road, Wooburn Moor, High Wycombe, Buckinghamshire, HP10 0PB. DoB: December 1965, British
Director - Maureen Terry. Address: 57 Knaves Hollow London Road, Wooburn Moor, High Wycombe, Buckinghamshire, HP10 0PB. DoB: September 1947, British
Secretary - Malcolm Ching. Address: 57 Knaves Hollow London Road, Wooburn Moor, High Wycombe, Buckinghamshire, HP10 0PB. DoB:
Director - Kate Morris. Address: 20 Knaves Hollow London Road, Wooburn Moor, High Wycombe, Buckinghamshire, HP10 0PB. DoB: July 1968, English
Director - Kate Jane Green. Address: 61 Knaves Hollow London Road, Wooburn Moor, High Wycombe, Buckinghamshire, HP10 0PB. DoB: October 1968, British
Director - Linda Ann Knox. Address: 23 Knaves Hollow London Road, Wooburn Moor, High Wycombe, Buckinghamshire, HP10 0NJ. DoB: April 1961, British
Director - Ian Sinclair Wetherell. Address: Amherst Cottage Philip Drive, Flackwell Heath, High Wycombe, Buckinghamshire, HP10 9JB. DoB: June 1945, British
Director - Eric Barry Mccullugh. Address: Kings Head House, 15 London End, Beaconsfield, Buckinghamshire, HP9 2HN. DoB: May 1939, British
Jobs in Homestyle Residents Co. Limited, vacancies. Career and training on Homestyle Residents Co. Limited, practic
Now Homestyle Residents Co. Limited have no open offers. Look for open vacancies in other companies
-
Research Technician (Falmer)
Region: Falmer
Company: The Brighton and Sussex Medical School
Department: Department of Neuroscience
Salary: £20,989 to £24,285 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Technical
Categories: Administrative
-
Computing Services Manager (Harwell)
Region: Harwell
Company: STFC - The Science and Technology Facilities Council
Department: STFC Rutherford Appleton Laboratory
Salary: £37,415 to £45,572 per annum, depending on experience and inclusive of Recruitment and Retention Allowance
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: IT,Senior Management
-
Communication and Technology, Open Rank Faculty Position (New Brunswick - United States)
Region: New Brunswick - United States
Company: Rutgers University
Department: Department of Communication
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Information Systems,Media and Communications,Communication Studies
-
AskBU Student Adviser (Bournemouth)
Region: Bournemouth
Company: Bournemouth University
Department: Student Services
Salary: £18,412 to £20,624 per annum with progression opportunities to £22,494
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Student Services
-
Research Commercialisation Manager (Bristol)
Region: Bristol
Company: University of Bristol
Department: Research and Enterprise Development
Salary: £42,418 to £47,722
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Finance,PR, Marketing, Sales and Communication
-
Applications Supervisor in Analytical Science (Aberdeen, Garthdee)
Region: Aberdeen, Garthdee
Company: Robert Gordon University
Department: School of Pharmacy & Life Sciences
Salary: £33,518 to £38,833 per year, dependent on experience.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Nutrition,Biological Sciences,Biology,Genetics,Biochemistry,Physical and Environmental Sciences,Chemistry,Environmental Sciences,Other Physical Sciences,Property and Maintenance
-
Data Co-ordinator (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Public Health and Primary Care
Salary: £29,301 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: IT
-
Lecturer in Law (Leeds)
Region: Leeds
Company: University of Leeds
Department: School of Law
Salary: £32,004 to £46,924 per annum (Grade 7 to Grade 8)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Law
-
Events and Venue Assistant (Oxford)
Region: Oxford
Company: University of Oxford
Department: Oxford Martin School
Salary: £21,220 to £24,565 p.a. (pro rata)
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative,Hospitality, Retail, Conferences and Events
-
Institutes Service Manager (Uxbridge)
Region: Uxbridge
Company: Brunel University London
Department: Brunel Research Institutes
Salary: £42,955 to £51,260 per annum incl. London Weighting
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Property and Maintenance
-
Lecturer in Security Studies and/or Conflict Studies (Guildford)
Region: Guildford
Company: University of Surrey
Department: Department of Politics
Salary: £39,324 to £57,674
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Sociology,Social Policy,Other Social Sciences,Politics and Government
-
Director (Oxford)
Region: Oxford
Company: University of Oxford
Department: Oxford Martin School
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication,Senior Management
Responds for Homestyle Residents Co. Limited on Facebook, comments in social nerworks
Read more comments for Homestyle Residents Co. Limited. Leave a comment for Homestyle Residents Co. Limited. Profiles of Homestyle Residents Co. Limited on Facebook and Google+, LinkedIn, MySpaceLocation Homestyle Residents Co. Limited on Google maps
Other similar companies of The United Kingdom as Homestyle Residents Co. Limited: Mg Markey Group Limited | Angel Enterprises Limited | Maxin Mix Ltd | Upgrade Events Limited | City Centre Management Limited
1988 is the year of the establishment of Homestyle Residents Co. Limited, the firm which is located at 16 Manor Courtyard, Hughenden Avenue , High Wycombe. This means it's been 28 years Homestyle Residents has prospered on the local market, as it was started on 1988-04-20. The firm registration number is 02246039 and the company area code is HP13 5RE. The enterprise is classified under the NACe and SiC code 68209 , that means Other letting and operating of own or leased real estate. 24th June 2015 is the last time account status updates were filed. Twenty eight years of experience in this field of business comes to full flow with Homestyle Residents Company. Limited as they managed to keep their clients satisfied through all this time.
In order to satisfy the customers, the following limited company is continually supervised by a group of two directors who are Louisa Greenwood and Katy Elizabeth Shaw. Their constant collaboration has been of pivotal use to the following limited company since September 2006. At least one secretary in this firm is a limited company, specifically Leasehold Management Services Limited.
Homestyle Residents Co. Limited is a foreign stock company, located in High Wycombe, The United Kingdom. It is a limited by shares, British proprietary company. Since 2002, the company is headquartered in 16 Manor Courtyard Hughenden Avenue HP13 5RE High Wycombe. Homestyle Residents Co. Limited was registered on 1988-04-20. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 141,000 GBP, sales per year - less 847,000,000 GBP. Homestyle Residents Co. Limited is Private Limited Company.
The main activity of Homestyle Residents Co. Limited is Real estate activities, including 7 other directions. Director of Homestyle Residents Co. Limited is Louisa Greenwood, which was registered at Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire, HP13 5RE, England. Products made in Homestyle Residents Co. Limited were not found. This corporation was registered on 1988-04-20 and was issued with the Register number 02246039 in High Wycombe, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Homestyle Residents Co. Limited, open vacancies, location of Homestyle Residents Co. Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024