Farthings House Management Limited
Residents property management
Contacts of Farthings House Management Limited: address, phone, fax, email, website, working hours
Address: Courtney Green 25 Carfax RH12 1EE Horsham
Phone: +44-1293 2639984 +44-1293 2639984
Fax: +44-1293 2639984 +44-1293 2639984
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Farthings House Management Limited"? - Send email to us!
Registration data Farthings House Management Limited
Get full report from global database of The UK for Farthings House Management Limited
Addition activities kind of Farthings House Management Limited
0741. Veterinary services for livestock
204800. Prepared feeds, nec
02590000. Poultry and eggs, nec
20759900. Soybean oil mills, nec
22960201. Cord for reinforcing industrial belting
33560601. Titanium and titanium alloy bars, sheets, strip, etc.
35599909. Cotton ginning machinery
38250213. Instrument relays, all types
Owner, director, manager of Farthings House Management Limited
Director - Angela Levett. Address: Carfax, Horsham, West Sussex, RH12 1EE, England. DoB: October 1944, British
Corporate-secretary - Courtney Green. Address: Carfax, Horsham, West Sussex, RH12 1EE. DoB:
Director - John Edward Peevor. Address: 46 Swann Way, Broadbridge Heath, Horsham, West Sussex, RH12 3NQ. DoB: July 1959, British
Director - Georgina Margaret Lay. Address: 25 Carfax, Horsham, West Sussex, RH12 1EE. DoB: March 1980, British
Secretary - Haywards Property Services Limited. Address: Phoenix House, 11 Wellesley Road, Croydon, Surrey, CR0 2NW. DoB:
Secretary - Timothy Hugh Robinson. Address: 26 Swann Way, Broadbridge Heath, Horsham, West Sussex, RH12 3NQ. DoB:
Director - Kevin Norman White Gibbons. Address: 4 Treeview, Tollgate Hill, Crawley, West Sussex, RH11 9QH. DoB: September 1962, British
Director - Susan Jane James. Address: The Red Lion, St Margarets At Cliffe, Dover, Kent, CT15 6ER. DoB: March 1962, British
Secretary - Simon James. Address: 44 Swann Way, Broadbridge Heath, Horsham, West Sussex, RH12 3NQ. DoB:
Director - Eric Duncan. Address: 22 Swann Way, Broadbridge Heath, Horsham, West Sussex, RH12 3NQ. DoB: August 1960, British
Director - Pauline Adams. Address: 48 Swann Way, Broadbridge Heath, Horsham, West Sussex, RH12 3NQ. DoB: May 1963, British
Director - Jukka Etheridge. Address: 32 Swann Way, Broadbridge Heath, Horsham, West Sussex, RH12 3NQ. DoB: March 1967, British
Director - Jacqueline Anne Smith. Address: 24 Swann Way, Broadbridge Heath, Horsham, West Sussex, RH12 3NQ. DoB: January 1968, British
Director - Clive Stanley Barnes. Address: 50 Swann Way, Broadbridge Heath, Horsham, West Sussex, RH12 3NQ. DoB: November 1961, British
Director - Deborah Ann Barnes. Address: 52 Swann Way, Broadbridge Heath, Horsham, West Sussex, RH12 3NQ. DoB: March 1962, British
Director - Gillian Jane Billmore. Address: 54 Swann Way, Broadbridge Heath, Horsham, West Sussex, RH12 3NQ. DoB: January 1955, British
Director - Anthony Mark Borney. Address: 66 Swann Way, Broadbridge Heath, Horsham, West Sussex, RH12 3NQ. DoB: July 1964, British
Director - Mark Andrew Chapman. Address: 42 Swann Way, Broadbridge Heath, Horsham, West Sussex, RH12 3NQ. DoB: July 1961, British
Director - Annette Julia Royan. Address: 62 Swann Way, Broadbridge Heath, Horsham, West Sussex, RH12 3NQ. DoB: October 1964, British
Director - Lesley Evans. Address: 56 Swann Way, Broadbridge Heath, Horsham, West Sussex, RH12 3NQ. DoB: June 1960, British
Director - Roy Fond. Address: 22 Swann Way, Broadbridge Heath, Horsham, West Sussex, RH12 3NQ. DoB: July 1958, British
Director - Kevin Norman White Gibbons. Address: 28 Swann Way, Broadbridge Heath, Horsham, West Sussex, RH12 3NQ. DoB: September 1962, British
Director - Tina Anne Rollo. Address: 46 Swann Way, Broadbridge Heath, Horsham, West Sussex, RH12 3NQ. DoB: September 1959, British
Director - Patrick John Gilding. Address: 24 Swann Way, Broadbridge Heath, Horsham, West Sussex, RH12 3NQ. DoB: May 1965, British
Director - Neil Goodwin. Address: 60 Swann Way, Broadbridge Heath, Horsham, West Sussex, RH12 3NQ. DoB: December 1965, British
Director - Andrew Richard Gwynn. Address: 68 Swann Way, Broadbridge Heath, Horsham, West Sussex, RH12 3NQ. DoB: July 1970, British
Director - Shirley Eileen Hall. Address: 34 Swann Way, Broadbridge Heath, Horsham, West Sussex, RH12 3NQ. DoB: May 1955, British
Director - Stephen Gary Hayward. Address: 58 Swann Way, Broadbridge Heath, Horsham, West Sussex, RH12 3NQ. DoB: March 1964, British
Director - Louise Humphrey. Address: 38 Swann Way, Broadbridge Heath, Horsham, West Sussex, RH12 3NQ. DoB: February 1960, British
Director - Jean Puttick. Address: 32 Swann Way, Broadbridge Heath, Horsham, West Sussex, RH12 3NQ. DoB: January 1909, British
Director - Jeffrey Stephen Bevan. Address: 36 Swann Way, Broadbridge Heath, Horsham, West Sussex, RH12 3NQ. DoB: April 1967, British
Director - Kevin Marchant. Address: 32 Swann Way, Broadbridge Heath, Horsham, West Sussex, RH12 3NQ. DoB: June 1965, British
Director - Hugh Columba Mcnally. Address: 40 Swann Way, Broadbridge Heath, Horsham, West Sussex, RH12 3NQ. DoB: December 1960, British
Director - Elizabeth Ann Meeks. Address: 30 Swann Way, Broadbridge Heath, Horsham, West Sussex, RH12 3NQ. DoB: September 1959, British
Director - Kamolrat Ngamsatarponchai. Address: 64 Swann Way, Broadbridge Heath, Horsham, West Sussex, RH12 3NQ. DoB: August 1963, Thai
Director - Anita Rosemary Paremain. Address: 26 Swann Way, Broadbridge Heath, Horsham, West Sussex, RH12 3NQ. DoB: September 1971, British
Director - Rathna Latha Vanasundera. Address: 44 Swann Way, Broadbridge Heath, Horsham, West Sussex, RH12 3NQ. DoB: October 1958, British
Director - Angela Mary Welland. Address: 22 Swann Way, Broadbridge Heath, Horsham, West Sussex, RH12 3NQ. DoB: January 1961, British
Director - Mark Patrick Wicker. Address: 38 Swann Way, Broadbridge Heath, Horsham, West Sussex, RH12 3NQ. DoB: February 1965, British
Director - Richard Martin Turpie. Address: 26 Swann Way, Broadbridge Heath, Horsham, West Sussex, RH12 3NQ. DoB: March 1969, British
Director - Gillian D Worsfold. Address: 66 Swann Way, Broadbridge Heath, Horsham, West Sussex, RH12 3NQ. DoB: n\a, British
Director - Andrew James Turnek. Address: 48 Swann Way, Broadbridge Heath, Horsham, West Sussex, RH12 3NQ. DoB: July 1964, British
Jobs in Farthings House Management Limited, vacancies. Career and training on Farthings House Management Limited, practic
Now Farthings House Management Limited have no open offers. Look for open vacancies in other companies
-
Technical Skills Assessor – Mechanical/Welding (Basildon)
Region: Basildon
Company: Prospects College of Advanced Technology
Department: N\A
Salary: £28,774 to £32,884 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Mechanical Engineering
-
Sackler Research Forum Administrative Assistant (0.4FTE) (London)
Region: London
Company: Courtauld Institute of Art, University of London
Department: N\A
Salary: £22,974 to £26,001 per annum pro rata including London Allowance
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative
-
Operations Manager - Postgraduate (76769-087) (Coventry)
Region: Coventry
Company: University of Warwick
Department: Dean's Office & Professional Support Services
Salary: £39,992 to £47,722 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative
-
Maintenance Carpenter/Joiner (Oxford)
Region: Oxford
Company: University of Oxford
Department: Estates Department
Salary: £18,360 to £20,163
Hours: Full Time
Contract type: Permanent
Type / Role: Craft or Manual
Categories: Property and Maintenance
-
Research Data Collectors (x3) (0.5FTE) (Salford)
Region: Salford
Company: University of Salford
Department: School of Nursing Midwifery, Social Work and Social Sciences
Salary: £20,046 to £22,494
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Nursing,Information Management and Librarianship,Information Science,Other Information Management and Librarianship
-
Senior Enterprise Consultant (Bristol)
Region: Bristol
Company: University of the West of England, Bristol
Department: Student Services
Salary: £38,183 to £48,327 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Human Resources
-
Postdoctoral Research Assistant in Fetal Ultrasound Image Analysis (Oxford)
Region: Oxford
Company: University of Oxford
Department: Institute of Biomedical Engineering
Salary: £31,076 to £38,183 Grade 7 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Medical Technology,Computer Science,Computer Science,Artificial Intelligence
-
Technician (Architecture) Grade 3 (2 Posts) (Liverpool)
Region: Liverpool
Company: University of Liverpool
Department: School Of The Arts - School Of Architecture
Salary: £16,961 to £19,485 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Architecture, Building and Planning,Architecture and Building
-
Scheduling Administrator (Two New Roles) (London)
Region: London
Company: QA Higher Education
Department: N\A
Salary: Competitive
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,PR, Marketing, Sales and Communication
-
Postdoctoral Research Associate in Internet of Things (Sydney - Australia)
Region: Sydney - Australia
Company: The University of Sydney
Department: School of Electrical and Information Engineering, Faculty of Engineering & Information Technology
Salary: AU$106,000 to AU$114,000
£64,363.20 to £69,220.80 converted salary* p.a.(which includes salary, leave loading and up to 17% superannuation)Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Information Systems,Engineering and Technology,Electrical and Electronic Engineering
-
Postdoctoral Researcher – Wheat Transcriptomics and Epigenomics (Norwich)
Region: Norwich
Company: Earlham Institute
Department: N\A
Salary: £30,750 to £37,750 per annum depending on qualifications and experience
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Botany,Genetics,Other Biological Sciences,Computer Science,Computer Science,Software Engineering,Information Systems
-
Senior Research Associate in Qualitative Methods Applied to Organisational Research in Health Care (London)
Region: London
Company: University College London
Department: UCL Department of Applied Health Research NIHR CLAHRC North Thames
Salary: £42,304 to £49,904 per annum, inclusive of London Allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Education Studies (inc. TEFL),Research Methods
Responds for Farthings House Management Limited on Facebook, comments in social nerworks
Read more comments for Farthings House Management Limited. Leave a comment for Farthings House Management Limited. Profiles of Farthings House Management Limited on Facebook and Google+, LinkedIn, MySpaceLocation Farthings House Management Limited on Google maps
Other similar companies of The United Kingdom as Farthings House Management Limited: Maritlink Limited | 55 Aylesford Street Limited | Home Farm Management Company (burley) Limited | Options Property Management Ltd | 9 Summerland Management Company Limited
Farthings House Management Limited is located at Horsham at Courtney Green. Anyone can look up the firm by its post code - RH12 1EE. The enterprise has been in the field on the English market for thirty one years. The enterprise is registered under the number 01968034 and its last known state is active. The enterprise principal business activity number is 98000 which means Residents property management. The company's latest records were submitted for the period up to 2015-09-29 and the most recent annual return was submitted on 2015-07-17. From the moment the firm started in this field 31 years ago, the company has managed to sustain its great level of success.
Angela Levett is this particular company's solitary director, that was selected to lead the company in 2010. For two years John Edward Peevor, age 57 had been performing the duties for the following limited company till the resignation in August 2008. In addition a different director, namely Georgina Margaret Lay, age 36 resigned in October 2011. At least one secretary in this firm is a limited company: Courtney Green.
Farthings House Management Limited is a foreign company, located in Horsham, The United Kingdom. It is a limited by shares, British proprietary company. Since 1995, the company is headquartered in Courtney Green 25 Carfax RH12 1EE Horsham. Farthings House Management Limited was registered on 1985-12-03. 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 - 660,000 GBP, sales per year - more 500,000,000 GBP. Farthings House Management Limited is Private Limited Company.
The main activity of Farthings House Management Limited is Activities of households as employers; undifferentiated, including 8 other directions. Director of Farthings House Management Limited is Angela Levett, which was registered at Carfax, Horsham, West Sussex, RH12 1EE, England. Products made in Farthings House Management Limited were not found. This corporation was registered on 1985-12-03 and was issued with the Register number 01968034 in Horsham, 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 Farthings House Management Limited, open vacancies, location of Farthings House 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 April 1st, 2024