Ashchurch Residents Company Limited

Residents property management

Contacts of Ashchurch Residents Company Limited: address, phone, fax, email, website, working hours

Address: 2 Holmesdale Road TW11 9LF Teddington

Phone: +44-1270 1458953 +44-1270 1458953

Fax: +44-1348 4758148 +44-1348 4758148

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Ashchurch Residents Company Limited"? - Send email to us!

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

Registration data Ashchurch Residents Company Limited

Register date: 1973-11-13
Register number: 01145031
Capital: 317,000 GBP
Sales per year: Approximately 499,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Domestic
Type of company: Private Limited Company

Get full report from global database of The UK for Ashchurch Residents Company Limited

Addition activities kind of Ashchurch Residents Company Limited

25140502. Cabinets, radio and television: metal
27540401. Bread wrappers: gravure printing
28440105. Tonics, hair
35440105. Dies, plastics forming
50840808. Winches

Owner, director, manager of Ashchurch Residents Company Limited

Director - Pek Wa Lau. Address: Crest House, Ashford, Surrey, Middlesex, TW15 2NH, Uk. DoB: October 1977, Portuguese

Director - Claire Aileen Brewer. Address: Holmesdale Road, Teddington, Middlesex, TW11 9LF. DoB: February 1975, British

Director - Philippa Sian Alexandre Marren. Address: Holmesdale Road, Teddington, Middlesex, TW11 9LF. DoB: March 1980, British

Director - Clayton Fairman. Address: 91-97 Church Road, Ashford, Surrey, TW15 2NH. DoB: May 1967, English

Secretary - David Michael Wright. Address: Holmesdale Road, Teddington, Middlesex, TW11 9LF, United Kingdom. DoB:

Director - Damian Anderson. Address: Spencer Road, Cobham, Surrey, KT11 2AF, United Kingdom. DoB: November 1978, British

Director - Colin Richard Patching. Address: Sainsbury Close, Andover, Hampshire, SP10 2LE, Great Britain. DoB: February 1951, British

Director - David Michael Wright. Address: Holmesdale Road, Teddington, Middlesex, TW11 9LF, United Kingdom. DoB: February 1956, British

Director - Pamela Leach. Address: Farrier Close, Sunbury-On-Thames, Middlesex, TW16 6NJ, United Kingdom. DoB: October 1950, British

Director - Doctor Robert Taylor. Address: No 3 Crest House, Church Road, Ashford, Middlesex, TW15 2NH. DoB: December 1941, British

Director - John Walter Hogg. Address: Holmesdale Road, Teddington, Middlesex, TW11 9LF, United Kingdom. DoB: September 1965, British

Director - Neil Jonathan Pearce. Address: Ashgrove Road, Ashford, Middlesex, TW15 1PJ, United Kingdom. DoB: August 1972, British

Secretary - Perrywood Estates. Address: Suite 112, 24 St.Leonards Road, Windsor, Berkshire, SL4 3BB. DoB:

Director - Penelope Brier. Address: 263 East 5th Street, North Vancouver, Bc, TW15 2NH, Canada. DoB: October 1980, British

Secretary - John Shelleys. Address: Dart House, Thames Street, Sunbury, TW16 6AG. DoB:

Corporate-director - Lts Residential Limited. Address: 28 Old Church Street, London, SW3 5BY. DoB:

Director - Graham Trevor Hall. Address: 2 Crest House, 91-97 Church Road, Ashford, Middlesex, TW15 2NH. DoB: April 1977, British

Director - Jennifer Susan Hall. Address: 2 Crest House, 91-97 Church Road, Ashford, Middlesex, TW15 2NH. DoB: June 1977, British

Director - Dina Sage. Address: 7 Crest House, 91-97 Church Road, Ashford, Middlesex, TW15 2NH. DoB: February 1968, British

Secretary - Chris Mark Pluthero. Address: 6 Crest House, 91-97 Church Road, Ashford, Middlesex, TW15 2NH. DoB:

Director - Christopher Mark Pluthero. Address: 6 Crest House, 91-97 Church Road, Ashford, Middlesex, TW15 2NH. DoB: March 1977, British

Secretary - Anne Margaret Patching. Address: Flat 4 Penton Hall, Penton Hall Drive, Staines, Middlesex, TW18 2HR. DoB: April 1951, British

Director - Iaim Laslett. Address: Aspen House, 10 St Judes Road, Englefield Green, Surrey, TW20 0BY. DoB: March 1949, British

Director - Anne Margaret Patching. Address: Flat 4 Penton Hall, Penton Hall Drive, Staines, Middlesex, TW18 2HR. DoB: April 1951, British

Director - Christopher Pool. Address: The Dairy House, Stalbridge Park, Stalbridge, Dorset, DT10 2RR. DoB: July 1960, British

Director - Jeremy Phillips. Address: Flat 1 Crest House, Church Road, Ashford, Middlesex, TW15 2NH. DoB: April 1963, British

Director - Nigel Sebastian Hierons. Address: 7 Crest House, Church Road, Ashford, Middlesex, TW15 2NH. DoB: January 1969, British

Director - Janet Elizabeth Bedford. Address: 7 Crest House, Church Road, Ashford, Middlesex, TW15 2NH. DoB: May 1968, British

Director - Linda Anne Unwin. Address: Flat 1, Crest House, Church Road, Middlesex, TW15 2NH. DoB: December 1953, British

Director - Julie Lorraine Price. Address: 8 Cottonwood Close, Colchester, Essex, CO2 9PX. DoB: March 1975, British

Director - Graham Lloyd. Address: Flat 8 Crest House, Ashfoed, Middlesex. DoB: April 1972, British

Director - Sylvia Danella Velda Tidy. Address: Flat 1, Crest House, Ashford, Middx. DoB: May 1938, British

Director - Jerry O Sullivan. Address: 134 Village Way, Ashford, Middlesex, TW15 2JX. DoB: May 1950, British

Director - Christine O Sullivan. Address: 134 Village Way, Ashford, Middlesex, TW15 2JX. DoB: August 1950, British

Secretary - Jennifer Teresa Barnfield. Address: 10 Crest House, 91-97 Church Road, Ashford, Middlesex, TW15 2NH. DoB: January 1948, British

Director - Jennifer Teresa Barnfield. Address: 10 Crest House, 91-97 Church Road, Ashford, Middlesex, TW15 2NH. DoB: January 1948, British

Director - Neil John Chapman. Address: 7 Crest House, Church Road, Ashford, Middlesex, TW15 2NH. DoB: March 1964, British

Director - Phillip James Young. Address: 4 Crest House, Church Road, Ashford, Middlesex, TW15 2NH. DoB: November 1970, British

Director - Maisie Rose Bissett. Address: No 2 Crest House, Church Road, Ashford, Middlesex, TW15 2NH. DoB: April 1923, British

Director - Zbigniew Bakinowski. Address: The Coach House, 5 Halifax Road, Huddersfield, West Yorkshire, HD3 3AJ. DoB: May 1943, British

Director - Susan Howard. Address: 110 St Philips Drive, Evesham, Worcestershire, WR11 6RJ. DoB: March 1954, British

Director - Dayle Robert Still. Address: No 1 Crest House, Church Road, Ashford, Middlesex, TW15 2NH. DoB: January 1961, British

Director - Ellen Mary Holmes. Address: No 6 Crest House, Church Road, Ashford, Middlesex, TW15 2NH. DoB: September 1960, British

Director - Ronald Bissett. Address: Crest House Church Road, Ashford, Middlesex, TW15 2NH. DoB: May 1920, British

Secretary - Neil John Chapman. Address: 7 Crest House, Church Road, Ashford, Middlesex, TW15 2NH. DoB: March 1964, British

Director - Michael Kavanagh. Address: Crest House 91-97 Church Road, Ashford, Middlesex, TW15 2NH. DoB: August 1959, British

Director - Peter Miller. Address: No 11 Crest House, Church Road, Ashford, Middlesex, TW15 2NH. DoB: September 1953, British

Director - Neil John Chapman. Address: 7 Crest House, Church Road, Ashford, Middlesex, TW15 2NH. DoB: March 1964, British

Jobs in Ashchurch Residents Company Limited, vacancies. Career and training on Ashchurch Residents Company Limited, practic

Now Ashchurch Residents Company Limited have no open offers. Look for open vacancies in other companies

  • Research Assistant (CCRI) (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: College of Arts, Humanities and Social Sciences - Counselling, Psychology & Applied Social Sciences

    Salary: £27,285 to £31,604 per annum, pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Other Social Sciences

  • Senior Lecturer in Management (Organisational Studies) (Brayford)

    Region: Brayford

    Company: University of Lincoln

    Department: Lincoln International Business School - Department of People and Organisation

    Salary: £37,706 + per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Management

  • Trainer Assessor External (Leicester)

    Region: Leicester

    Company: Leicester College

    Department: N\A

    Salary: £24,020 to £25,462 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Real Estate Management,Other Business and Management Studies

  • Equality and Diversity Project Support Officer (Liverpool)

    Region: Liverpool

    Company: Liverpool John Moores University

    Department: People and Organisational Development

    Salary: £26,495 to £31,604 Grade: 6, per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Human Resources

  • Diamond Birmingham Collaboration (DIAD) Chair (Birmingham)

    Region: Birmingham

    Company: N\A

    Department: N\A

    Salary: Competitive package

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Other Physical Sciences,Engineering and Technology,Metallurgy and Minerals Technology

  • Lecturer in Health and Social Care (Stoke-on-trent)

    Region: Stoke-on-trent

    Company: Staffordshire University

    Department: School of Health & Social Care

    Salary: £33,518 to £38,833 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Social Sciences and Social Care,Sociology

  • School Research & Knowledge Exchange Officer (London)

    Region: London

    Company: Royal College of Art

    Department: School of Arts & Humanities (Central)

    Salary: £36,102 to £39,197 per annum pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Human Resources

  • KTP Associate - Data Scientist (80772-087) (Cambridge)

    Region: Cambridge

    Company: University of Warwick

    Department: School of Engineering

    Salary: £31,604 per annum.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Software Engineering,Artificial Intelligence

  • Sports Outreach Activator (Bournemouth)

    Region: Bournemouth

    Company: Bournemouth University

    Department: N\A

    Salary: £18,412 to £20,624 per annum with further progression opportunities to £22,494

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Sport and Leisure

  • Research Associate in Thermal Retrofit Systems for Traditional Buildings (Fixed Term) (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Engineering

    Salary: £30,175 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Civil Engineering,Architecture, Building and Planning,Architecture and Building

  • Research Associate (Glasgow)

    Region: Glasgow

    Company: University of Glasgow

    Department: RI Infection, Immunity and Inflammation

    Salary: £34,520 to £38,833

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Veterinary Science,Biological Sciences,Biology,Microbiology

  • Associate Professor in HRM/OB (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Nottingham University Business School

    Salary: £49,772 to £59,400 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Human Resources Management,Management

Responds for Ashchurch Residents Company Limited on Facebook, comments in social nerworks

Read more comments for Ashchurch Residents Company Limited. Leave a comment for Ashchurch Residents Company Limited. Profiles of Ashchurch Residents Company Limited on Facebook and Google+, LinkedIn, MySpace

Location Ashchurch Residents Company Limited on Google maps

Other similar companies of The United Kingdom as Ashchurch Residents Company Limited: Fairmead Management Rtm Company Limited | Management (eastleigh) Nutbeem Limited | Essex Court Management Company Limited | 7 Stanley Gardens Management Company Limited | Malham Close Management Limited

The Ashchurch Residents Company Limited business has been on the market for at least fourty three years, having started in 1973. Registered with number 01145031, Ashchurch Residents is categorised as a PLC with office in 2 Holmesdale Road, Teddington TW11 9LF. The firm Standard Industrial Classification Code is 98000 and has the NACE code: Residents property management. The firm's latest records cover the period up to 2015-04-01 and the most recent annual return was released on 2016-02-01. From the moment the firm debuted in the field 43 years ago, this firm has managed to sustain its great level of success.

As the data suggests, this particular firm was built in 1973 and has so far been governed by fourty directors, and out of them nine (Pek Wa Lau, Claire Aileen Brewer, Philippa Sian Alexandre Marren and 6 other members of the Management Board who might be found within the Company Staff section of our website) are still employed in the company. What is more, the managing director's responsibilities are continually supported by a secretary - David Michael Wright, from who was recruited by the firm on 2009-12-13.

Ashchurch Residents Company Limited is a domestic company, located in Teddington, The United Kingdom. It is a limited by shares, British proprietary company. Since 2013, the company is headquartered in 2 Holmesdale Road TW11 9LF Teddington. Ashchurch Residents Company Limited was registered on 1973-11-13. 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 - 317,000 GBP, sales per year - approximately 499,000 GBP. Ashchurch Residents Company Limited is Private Limited Company.
The main activity of Ashchurch Residents Company Limited is Activities of households as employers; undifferentiated, including 5 other directions. Director of Ashchurch Residents Company Limited is Pek Wa Lau, which was registered at Crest House, Ashford, Surrey, Middlesex, TW15 2NH, Uk. Products made in Ashchurch Residents Company Limited were not found. This corporation was registered on 1973-11-13 and was issued with the Register number 01145031 in Teddington, 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 Ashchurch Residents Company Limited, open vacancies, location of Ashchurch Residents Company 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 April 1st, 2024

Detailed data about Ashchurch Residents Company Limited from yellow pages of The United Kingdom. Find address Ashchurch Residents Company Limited, phone, email, website credits, responds, Ashchurch Residents Company Limited job and vacancies, contacts finance sectors Ashchurch Residents Company Limited