Westwood Court (west End) Residents Company Limited
Residents property management
Contacts of Westwood Court (west End) Residents Company Limited: address, phone, fax, email, website, working hours
Address: C/o Gray Property Management 2 London Road PO8 0BZ Horndean
Phone: +44-1564 1991241 +44-1564 1991241
Fax: +44-1564 1991241 +44-1564 1991241
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Westwood Court (west End) Residents Company Limited"? - Send email to us!
Registration data Westwood Court (west End) Residents Company Limited
Addition activities kind of Westwood Court (west End) Residents Company Limited
519199. Farm supplies, nec
34440000. Sheet metalwork
37140201. Anti-sway devices, motor vehicle
38120604. Magnetic field detection apparatus
50830401. Cream separators, farm
62219901. Commodity brokers, contracts
73590700. Home appliance, furniture, and entertainment rental services
Owner, director, manager of Westwood Court (west End) Residents Company Limited
Director - Heather Mary Tann. Address: 2 London Road, Horndean, Hants, PO8 0BZ, England. DoB: October 1947, British
Director - Azeez Najmudean. Address: 2 London Road, Horndean, Hants, PO8 0BZ, England. DoB: January 1941, British
Secretary - Gray Property Management. Address: 2 London Road, Horndean, Hants, PO8 0BZ, England. DoB:
Director - Anthony Keith Hadaway. Address: 2 London Road, Clanfield, Horndean, Hants, PO8 0BZ, England. DoB: May 1971, British
Director - Edith Maryiel Durham. Address: 2 London Road, Clanfield, Horndean, Hants, PO8 0BZ, England. DoB: February 1929, British
Director - John Albert Hall. Address: South Lane, Clanfield, Waterlooville, Hampshire, PO8 0RB. DoB: October 1953, British
Director - Heather Mary Tann. Address: South Lane, Clanfield, Waterlooville, Hampshire, PO8 0RB, England. DoB: October 1947, British
Director - Gearald Lloyd Tombs. Address: Wintershill, Durley, Southampton, Hampshire, SO32 2AH. DoB: March 1966, British
Director - Graham Darling. Address: 21 Westwood Court, 64-66 High Street, Southampton, Hampshire, SO30 3DT. DoB: December 1945, British
Secretary - Margaret Gray. Address: South Lane, Clanfield, Waterlooville, Hampshire, PO8 0RB, England. DoB: n\a, British
Director - John James Ralph Scott. Address: 25 Westwood Court, Southampton, Hampshire, SO30 3DT. DoB: April 1979, British
Director - Elizabeth Juliette Norris. Address: Flat 16 Westwood Court, 64-66 High Street West End, Southampton, Hampshire, S030 3DT. DoB: June 1969, British
Director - Dee Rosalind Pearce. Address: 22 Westwood Court, 64-66 High Street West End, Southampton, Hampshire, SO30 3DT. DoB: October 1960, British
Director - John George Burt. Address: 27 Westwood Court, 64-66 High Street, West End, Southampton, Hampshire, SO30 3DT. DoB: December 1950, British
Director - Megan Mary Eklund. Address: 2 Westwood Court 64-66 High Street, West End, Southampton, SO30 3DT. DoB: September 1934, British
Director - Graham Darling. Address: 21 Westwood Court, 64-66 High Street, Southampton, Hampshire, SO30 3DT. DoB: December 1945, British
Director - Darryl John Bishop. Address: 25 Westwood Court 64-66 High Street, West End, Southampton, Hampshire, SO30 3DT. DoB: April 1971, British
Director - Elizabeth Juliette Norris. Address: Flat 16 Westwood Court, 64-66 High Street West End, Southampton, Hampshire, S030 3DT. DoB: June 1969, British
Director - Kurt Pater Taylor Nelson. Address: 13 Westwood Court, 64-66 High Street, Southampton, Hampshire, SO30 3DT. DoB: July 1945, British
Director - Roy Haworth. Address: 21 Westwood Court, West End, Southampton, Hampshire, SO30 3DT. DoB: March 1962, British
Secretary - Raymond George Reynolds. Address: 6 Horseshoe Lodge, Warsash, Southampton, Hampshire, SO31 9AY. DoB:
Director - Grant Kevin Russell. Address: 5 Westwood Court 64/66 High Street, West End, Southampton, SO30 3DT. DoB: February 1952, British
Director - Walter James Living. Address: 1 Westwood Court High Street, West End, Southampton, SO30 3DT. DoB: February 1920, English
Director - Paul Anthony Murphy. Address: 9 Westwood Court 64/66 High Street, West End, Southampton, SO30 3DT. DoB: June 1973, British
Director - Charles Edward Evans. Address: 10 Westwood Court 64/66 High Street, West End, Southampton, Hampshire, SO30 3DT. DoB: March 1969, British
Director - Bernard Frank Wray. Address: 18 Westwood Court High Street, West End, Southampton, SO30 3DT. DoB: December 1924, British
Director - John Norman Youers. Address: 36 Penn Road, Hazlemere, High Wycombe, Buckinghamshire, HP15 7LR. DoB: November 1930, British
Director - Paul Boys. Address: 123 Whiteknights Road, Reading, Berkshire, RG6 7BB. DoB: July 1948, British
Director - Ian Courts. Address: 2 Hall Gate, Berkhamsted, Hertfordshire, HP4 2NJ. DoB: July 1949, British
Director - Colin George Seymour. Address: 6 Juniper Close, Towcester, Northamptonshire, NN12 7XP. DoB: May 1954, British
Corporate-nominee-director - Combined Secretarial Services Limited. Address: Victoria House, 64 Paul Street, London, EC2A 4NG. DoB:
Secretary - Anthony Paul Duckett. Address: 30 Churchfield, Harpenden, Hertfordshire, AL5 1LL. DoB: n\a, British
Nominee-director - Combined Nominees Limited. Address: Victoria House, 64 Paul Street, London, EC2A 4NA. DoB:
Director - John Begbie. Address: Phillips, Bisterne Close Burley, Ringwood, Hampshire, BH24 4AG. DoB: June 1946, British
Jobs in Westwood Court (west End) Residents Company Limited, vacancies. Career and training on Westwood Court (west End) Residents Company Limited, practic
Now Westwood Court (west End) Residents Company Limited have no open offers. Look for open vacancies in other companies
-
Special Education Needs and Disability Support Practitioner (18.5 hours) (Manchester)
Region: Manchester
Company: The Manchester College
Department: N\A
Salary: £16,230.98 to £23,356.17 per annum, pro-rata (subject to job evaluation)
Hours: Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Student Services
-
Information Assistant (Collections) (Kingston Upon Thames)
Region: Kingston Upon Thames
Company: Kingston University
Department: Library and Learning Services General Operating
Salary: £23,520 to £26,865
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Library Services and Information Management
-
Lecturer / Senior Lecturer in Data Science (Melbourne - Australia)
Region: Melbourne - Australia
Company: University of Melbourne
Department: School of Mathematics and Statistics, Faculty of Science
Salary: AU$98,775 to AU$139,510
£61,052.83 to £86,231.13 converted salary* per annum plus 17% superannuationHours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Mathematics,Statistics
-
Postdoctoral Research Associate (Truro)
Region: Truro
Company: University of Exeter
Department: University of Exeter Medical School (UEMS)
Salary: £28,936 pro rata, depending on qualifications and experience
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Psychology,Social Sciences and Social Care,Anthropology,Other Social Sciences
-
Research Associate (2 posts) (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: Molecular Biology and Biotechnology
Salary: £30,688 per annum. Grade 7
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Genetics,Microbiology,Molecular Biology and Biophysics,Biochemistry
-
Deputy Institute Manager - A86265A (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Newcastle University
Department: Institute of Neuroscience
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Human Resources
-
Head of Health and Safety (Manchester)
Region: Manchester
Company: N\A
Department: N\A
Salary: £60,000 (approx.)
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Human Resources,Senior Management
-
Lecturer or Senior Lecturer in Diagnostic Radiography (London)
Region: London
Company: London South Bank University
Department: School of Health & Social Care - Allied Health Sciences
Salary: £35,302 to £50,222 Includes LW
Hours: Full Time, Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Nursing,Medical Technology
-
Associate Professor in Economics (Leeds)
Region: Leeds
Company: University of Leeds
Department: Leeds University Business School
Salary: £49,149 to £56,950 p.a. Grade 9
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Economics
-
HRIS Business Advisor (Oxford)
Region: Oxford
Company: University of Oxford
Department: Personnel Services
Salary: £39,324 to £46,924 per annum (Grade 8)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication
-
Associate Teaching Fellow in Biosciences (Keele)
Region: Keele
Company: Keele University
Department: School of Medicine
Salary: £31,604 + Grade 6b
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,Microbiology,Molecular Biology and Biophysics,Biochemistry
-
Research Associate or Senior Research Associate in Quantum Communications (Bristol)
Region: Bristol
Company: University of Bristol
Department: Merchant Venturers' School of Engineering
Salary: £32,004 to £40,523 (Grade I/J) - grade boundary at £36,001.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Software Engineering,Information Systems,Engineering and Technology,Electrical and Electronic Engineering
Responds for Westwood Court (west End) Residents Company Limited on Facebook, comments in social nerworks
Read more comments for Westwood Court (west End) Residents Company Limited. Leave a comment for Westwood Court (west End) Residents Company Limited. Profiles of Westwood Court (west End) Residents Company Limited on Facebook and Google+, LinkedIn, MySpaceLocation Westwood Court (west End) Residents Company Limited on Google maps
Other similar companies of The United Kingdom as Westwood Court (west End) Residents Company Limited: Seagoe Mews Management Company Limited | The Pines (fareham) Management Company Limited | Bridge House (tunbridge Wells) Limited | Joinspace Property Management Limited | Millington Rtm Company Limited
Registered at C/o Gray Property Management, Horndean PO8 0BZ Westwood Court (west End) Residents Company Limited is categorised as a PLC issued a 02800781 registration number. The company was started on 1993-03-17. The firm is registered with SIC code 98000 and has the NACE code: Residents property management. Westwood Court (west End) Residents Company Ltd released its latest accounts for the period up to September 30, 2015. The business latest annual return was released on March 17, 2016. It's been 23 years for Westwood Court (west End) Residents Co Limited in this particular field, it is still in the race and is very inspiring for the competition.
The information about this particular firm's personnel implies there are four directors: Heather Mary Tann, Azeez Najmudean, Anthony Keith Hadaway and Anthony Keith Hadaway who became the part of the company on 2016-05-26, 2014-04-08 and 2008-02-26. To increase its productivity, since 2015 the following limited company has been implementing the ideas of Gray Property Management, who's been working on ensuring efficient administration of the company.
Westwood Court (west End) Residents Company Limited is a foreign stock company, located in Horndean, The United Kingdom. It is a limited by shares, British proprietary company. Since 2009, the company is headquartered in C/o Gray Property Management 2 London Road PO8 0BZ Horndean. Westwood Court (west End) Residents Company Limited was registered on 1993-03-17. 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 - 133,000 GBP, sales per year - less 485,000 GBP. Westwood Court (west End) Residents Company Limited is Private Limited Company.
The main activity of Westwood Court (west End) Residents Company Limited is Activities of households as employers; undifferentiated, including 7 other directions. Director of Westwood Court (west End) Residents Company Limited is Heather Mary Tann, which was registered at 2 London Road, Horndean, Hants, PO8 0BZ, England. Products made in Westwood Court (west End) Residents Company Limited were not found. This corporation was registered on 1993-03-17 and was issued with the Register number 02800781 in Horndean, 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 Westwood Court (west End) Residents Company Limited, open vacancies, location of Westwood Court (west End) 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 June 1st, 2024