Magnolia Court Management Limited
Residents property management
Contacts of Magnolia Court Management Limited: address, phone, fax, email, website, working hours
Address: Flat 14 Magnolia Court 39 Grange Road SM2 6SY Sutton
Phone: +44-1243 9923095 +44-1243 9923095
Fax: +44-1243 9923095 +44-1243 9923095
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Magnolia Court Management Limited"? - Send email to us!
Registration data Magnolia Court Management Limited
Get full report from global database of The UK for Magnolia Court Management Limited
Addition activities kind of Magnolia Court Management Limited
3313. Electrometallurgical products
20489900. Prepared feeds, nec, nec
28330200. Alkaloids and other botanical based products
50639905. Motors, electric
51690300. Detergents and soaps, except specialty cleaning
78220402. Video tapes, recorded: wholesale
Owner, director, manager of Magnolia Court Management Limited
Director - Cecilia De Villiers. Address: Grange Road, Sutton, Surrey, SM2 6SY, England. DoB: May 1976, South African
Director - Cecelia De Villiers. Address: Grange Road, Sutton, Surrey, SM2 6SY, England. DoB: May 1976, South African
Director - Gergely Somogyi. Address: 39 Grange Road, Sutton, Surrey, SM2 6SY, England. DoB: June 1977, Hungarian
Director - Barbara Thiel. Address: Magnolia Court, 39 Grange Road, Sutton, Surrey, SM2 6SY. DoB: December 1946, British
Director - Tracy Daniele. Address: Water Mead, Chipstead, Coulsdon, Surrey, CR5 3NT, England. DoB: June 1962, British
Director - Lloyd Holland. Address: Northey Avenue, Sutton, Surrey, SM2 7HQ, England. DoB: June 1965, British
Director - Supriya Chattopadhyay. Address: Magnolia Court, 39 Grange Road, Sutton, Surrey, SM2 6SY, England. DoB: August 1981, Brithish
Director - Kathleen Ann Zonfrillo. Address: Magnolia Court, Grange Road, Sutton, Surrey, SM2 6SY, United Kingdom. DoB: November 1967, Irish
Director - Roberto Maietta. Address: Magnolia Court, Grange Road, Sutton, Surrey, SM2 6SY, United Kingdom. DoB: September 1969, Italian
Director - Hunter Fraser Semple. Address: Alexandra Road, Epsom, Surrey, KT17 4BT, Great Britain. DoB: March 1973, Scottish
Director - Christopher Clayson. Address: 19 Magnolia Court, 39 Grange Road, Sutton, Surrey, SM2 6SY. DoB: May 1976, British
Secretary - Dipak Shah. Address: 14 Magnolia Court, 39 Grange Road, Sutton, Surrey, SM2 6SY. DoB:
Director - Ashish Kohli. Address: Chiltren Rd, Sutton, Surrey, SM2 5RD, Great Britain. DoB: May 1977, British
Director - Sarah Smith. Address: 6 Magnolia Court, 39 Grange Road, Sutton, Surrey, SM2 6SY. DoB: October 1971, British
Director - John Ruske. Address: 44 Colborne Way, Worcester Park, Surrey, KT4 8NG. DoB: April 1951, British
Director - David Kemble. Address: Flat 21 Magnolia Court, 39 Grange Road, Sutton, Surrey, SM2 6SY. DoB: October 1966, British
Director - Iain Macnaughton. Address: Flat 20 Magnolia Court, 39 Grange Road, Sutton, Surrey, SM2 6SY. DoB: December 1962, British
Director - Kevin Bedwell. Address: 15 Magnolia Court, 39 Grange Court, Sutton, Surrey, SM2 6SY. DoB: February 1960, British
Director - Arunkumar Nathoo Shah. Address: Magnolia Court, 39 Grange Road, Sutton, Surrey, SM2 6SY, Great Britain. DoB: January 1950, British
Director - Dipak Shah. Address: Flat 14 Magnolia Court, 39 Grange Road, Sutton, Surrey, SM2 6SY. DoB: August 1957, British
Director - Leslie Franz. Address: Flat 9 Magnolia Court, 39 Grange Road, Sutton, Surrey, SM2 6SY. DoB: November 1966, British
Director - Elsie Smith. Address: Flat 12 Magnolia Court, 39 Grange Road, Sutton, Surrey, SM2 6SY. DoB: December 1918, British
Director - Keith Anning. Address: Flat 4 Magnolia Court, 39 Grange Road, Sutton, Surrey, SM2 6SY. DoB: June 1953, British
Director - Patrick James Sheehan. Address: Magnolia Court, Grange Road, Sutton, Surrey, SM2 6SY, United Kingdom. DoB: May 1954, British
Director - Sandra Collins. Address: Magnolia Court, Grange Road, Sutton, Surrey, SM2 6SY, United Kingdom. DoB: January 1967, Irish
Director - Varda Lewis. Address: Magnolia Court, Grange Road, Sutton, Surrey, SM2 6SY, United Kingdom. DoB: January 1953, British
Director - Aldo Folli. Address: Flat 16 Magnolia Court, 39 Grange Road, Sutton, Surrey, SM2 6SY. DoB: February 1980, British
Director - Kimberley Gebbett. Address: 8 Magnolia Court 39 Grange Road, Sutton, Surrey, SM2 6SY. DoB: May 1981, British
Director - Trevor Pasmar. Address: 48 White Lodge Close, Sutton, Surrey, SM2 5TQ. DoB: January 1945, British
Director - Christine Marshall. Address: 18 Magnolia Court, 39 Grange Road, Sutton, Surrey, SM2 6SY. DoB: March 1958, British
Director - Pascale Barker. Address: 25 Byron Avenue, Sutton, Surrey, SM1 3RA. DoB: July 1978, British
Director - Adam Ramshaw. Address: 7 Magnolia Court, 39 Grange Road, Sutton, Surrey, SM2 6SY. DoB: November 1975, British
Director - Simon Chivers. Address: 16 Magnolia Court, 39 Grange Road, Sutton, Surrey, SM2 6SY. DoB: October 1977, British
Director - Matthew Newton. Address: 7 Magnolia Court, 39 Grange Road, Sutton, Surrey, SM2 6SY. DoB: July 1971, British
Director - Trevor Barker. Address: 2 Magnolia Court, Grange Road, Sutton, Surrey, SM2 6SY. DoB: January 1945, British
Director - Andrew Howarth. Address: Flat 10 Magnolia Court, 39 Grange Road, Sutton, Surrey, SM2 6SY. DoB: December 1968, British
Director - Steven Mason. Address: 1 Magnolia Court 39 Grange Road, Sutton, Surrey, SM2 6SY. DoB: November 1970, British
Director - Simon Muir. Address: 18 Magnolia Court 39 Grange Road, Sutton, Surrey, SM2 6SY. DoB: November 1973, British
Director - Nicola Sharp. Address: 20 Hamtun Road, Southampton, Hampshire, SO19 1DQ. DoB: September 1974, British
Director - William Box. Address: Via Masenti 44, 09010 Pula, Cagliari Sardinia, Italy. DoB: May 1933, British
Director - Jeremy John Driscoll. Address: 1springfields Lower Moors Road, Colden Common, Winchester, Hampshire, SO21 1SH. DoB: March 1957, Uk
Director - Sam Frost. Address: 2 Mellow Close, Banstead, Surrey, SM7 3QR. DoB: December 1969, British
Director - Paul Elliott. Address: 7 Magnolia Court 39 Grange Road, Sutton, Surrey, SM2 6SY. DoB: March 1974, British
Director - Paul Higgins. Address: 28 Chetwode Drive, Epsom Downs, Surrey, KT18 5TL. DoB: March 1969, British
Director - Giovanna Colombo. Address: Flat 8 Magnolia Court, 39 Grange Road, Sutton, Surrey, SM2 6SY. DoB: June 1925, British
Secretary - Leonard Taylor. Address: Flat 3 Magnolia Court, 39 Grange Road, Sutton, Surrey, SM2 6SY. DoB: April 1931, British
Director - Teresa Edwards. Address: 19 Magnolia Court, 39 Grange Road, Sutton, Surrey, SM2 6SY. DoB: May 1970, British
Director - Kim Sutherland. Address: Flat 8 Magnolia Court, Sutton, Surrey, SM2 6SY. DoB: May 1962, British
Director - Andrew Faller. Address: Flat 17 Magnolia Court, Sutton, Surrey, SM2 6SY. DoB: December 1963, British
Director - William Roberts. Address: Flat 19 Magnolia Court, Sutton, Surrey, SM2 6SY. DoB: September 1914, British
Director - Steven Vale. Address: Flat 5 Magnolia Court, Sutton, Surrey, SM2 6SY. DoB: March 1966, British
Director - Christine Sandra Crewe. Address: 2 Denvegan House, Christchurch Park, Sutton, Surrey, SM2 5UA. DoB: n\a, British
Director - Hazel Reynolds. Address: Gareth Court 2 Woodfield Grove, Streatham, London, SW16 1LR. DoB: April 1959, British
Director - Marcelle Jansen. Address: Flat 21 Magnolia Court, Sutton, Surrey, SM2 6SY. DoB: August 1957, British
Director - Malcolm King. Address: Sea Breeze 31 The Causeway, Pagham, Bognor Regis, West Sussex, PO21 4PG. DoB: June 1943, British
Director - Duncan Gill. Address: Flat 7 Magnolia Court, Sutton, Surrey, SM2 6SY. DoB: February 1964, British
Director - Michael Harvey. Address: Flat 6 Magnolia Court, Sutton, Surrey, SM2 6SY. DoB: November 1962, British
Director - Elizabeth Vaughan. Address: Flat 8 Magnolia Court, Sutton, Surrey, SM2 6SY. DoB: December 1961, British
Director - Leonard Taylor. Address: Flat 3 Magnolia Court, 39 Grange Road, Sutton, Surrey, SM2 6SY. DoB: April 1931, British
Director - William Jones. Address: Flat 1 Magnolia Court, Sutton, Surrey, SM2 6SY. DoB: August 1966, British
Director - Robert Fairhall. Address: Flat 5 Magnolia Court, Sutton, Surrey, SM2 6SY. DoB: September 1962, British
Director - Christopher Iontton. Address: Flat 17 Magnolia Court, Sutton, Surrey, SM2 6SY. DoB: May 1956, British
Director - Kenneth Walter Alexander Paterson. Address: 11 Magnolia Court, 39 Grange Road, Sutton, Surrey, SM2 6SY. DoB: February 1951, British
Director - Paul Back. Address: Flat 2 Magnolia Court, 39 Grange Road, Sutton, Surrey, SM2 6SY. DoB: April 1959, British
Director - Philip Sanders. Address: Flat 16 Magnolia Court, Sutton, Surrey, SM2 6SY. DoB: January 1961, British
Jobs in Magnolia Court Management Limited, vacancies. Career and training on Magnolia Court Management Limited, practic
Now Magnolia Court Management Limited have no open offers. Look for open vacancies in other companies
-
Web Developer (London)
Region: London
Company: University College London
Department: CR-UK & UCL Cancer Trials Centre
Salary: £34,635 to £41,864 per annum, inclusive of London Allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: IT,Library Services and Information Management
-
Senior Adviser (Canterbury)
Region: Canterbury
Company: University for the Creative Arts
Department: Library & Student Services department
Salary: £25,728 to £28,936 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Student Services
-
Director of Campus Infrastructure & Operational Support Services (Exeter)
Region: Exeter
Company: University of Exeter
Department: Campus Infrastructure & Operational Support Services
Salary: Competitive Salary
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: IT,Property and Maintenance,Senior Management
-
Unestablished Operations Analyst (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Investment Office
Salary: £32,000 to £42,000
Hours: Full Time, Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Finance
-
Mechanical Workshop Technician (London)
Region: London
Company: Imperial College London
Department: Department of Chemical Engineering
Salary: £30,770 to £34,960 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Mechanical Engineering,Chemical Engineering
-
Tutor - Film &TV Production (Full Time) (Manchester)
Region: Manchester
Company: The Manchester College
Department: N\A
Salary: £20,042.08 to £37,976.59 per annum (subject to job evaluation)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Media and Communications,Media Studies
-
Senior Library Assistant (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: University Library
Salary: £21,843 to £25,298
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Library Services and Information Management
-
Principal Lecturer in Occupational Therapy (Coventry)
Region: Coventry
Company: Coventry University
Department: Faculty of Health and Life Sciences, School of Nursing, Midwifery and Health
Salary: £48,336 to £60,306
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Nursing,Social Sciences and Social Care,Social Work
-
Junior HPC Systems Administrator (Bristol)
Region: Bristol
Company: University of Bristol
Department: IT Services
Salary: £32,004 to £36,001 pro rata per annum
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: IT
-
Senior Research Associate - A83234R (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Newcastle University
Department: Faculty of Medical Sciences - Northern Institute for Cancer Research
Salary: £39,324 to £40,523 per annum.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Genetics,Microbiology,Molecular Biology and Biophysics
-
Departmental Lecturer in Clinical Epidemiology and Biostatistics (Oxford)
Region: Oxford
Company: University of Oxford
Department: Nuffield Department of Primary Care Health Sciences
Salary: £39,324 to £46,924 per annum (Grade 8)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Mathematics and Statistics,Statistics
-
Lecturer (Glasgow)
Region: Glasgow
Company: University of Glasgow
Department: School of Computing Science
Salary: £33,943 to £48,327 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science
Responds for Magnolia Court Management Limited on Facebook, comments in social nerworks
Read more comments for Magnolia Court Management Limited. Leave a comment for Magnolia Court Management Limited. Profiles of Magnolia Court Management Limited on Facebook and Google+, LinkedIn, MySpaceLocation Magnolia Court Management Limited on Google maps
Other similar companies of The United Kingdom as Magnolia Court Management Limited: Elprow Management Company Limited | Old Lodge Court Freeholders Limited | 15 Noyna Road Rtm Company Limited | Tisbury Lodge Freeholders Limited | Ariadne (portsmouth) Management Company Limited
This particular Magnolia Court Management Limited company has been operating on the market for 44 years, as it's been founded in 1972. Started with registration number 01066622, Magnolia Court Management is a Private Limited Company located in Flat 14 Magnolia Court, Sutton SM2 6SY. This business declared SIC number is 98000 which stands for Residents property management. Magnolia Court Management Ltd released its latest accounts up until 2015-09-29. The company's latest annual return information was submitted on 2016-03-02. Fourty four years of competing in the field comes to full flow with Magnolia Court Management Ltd as the company managed to keep their clients happy through all the years.
In order to meet the requirements of the customers, the following limited company is constantly being controlled by a team of twenty two directors who are, to name just a few, Cecilia De Villiers, Cecelia De Villiers and Gergely Somogyi. Their support has been of great use to the following limited company since December 19, 2015. Additionally, the managing director's duties are regularly supported by a secretary - Dipak Shah, from who was chosen by the following limited company in December 2003.
Magnolia Court Management Limited is a foreign company, located in Sutton, The United Kingdom. It is a limited by shares, British proprietary company. Since 2012, the company is headquartered in Flat 14 Magnolia Court 39 Grange Road SM2 6SY Sutton. Magnolia Court Management Limited was registered on 1972-08-18. 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 - 625,000 GBP, sales per year - less 598,000 GBP. Magnolia Court Management Limited is Private Limited Company.
The main activity of Magnolia Court Management Limited is Activities of households as employers; undifferentiated, including 6 other directions. Director of Magnolia Court Management Limited is Cecilia De Villiers, which was registered at Grange Road, Sutton, Surrey, SM2 6SY, England. Products made in Magnolia Court Management Limited were not found. This corporation was registered on 1972-08-18 and was issued with the Register number 01066622 in Sutton, 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 Magnolia Court Management Limited, open vacancies, location of Magnolia Court Management 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 June 1st, 2024