Castle House Management Limited

Residents property management

Contacts of Castle House Management Limited: address, phone, fax, email, website, working hours

Address: 3 High Street RG19 3JG Thatcham

Phone: +44-1464 8114746 +44-1464 8114746

Fax: +44-1464 8114746 +44-1464 8114746

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Castle House Management Limited"? - Send email to us!

Castle House Management Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Castle House Management Limited.

Registration data Castle House Management Limited

Register date: 1987-05-20
Register number: 02132945
Capital: 967,000 GBP
Sales per year: Approximately 232,000,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Foreign
Type of company: Private Limited Company

Get full report from global database of The UK for Castle House Management Limited

Addition activities kind of Castle House Management Limited

20480206. Kelp meal and pellets, prepared as animal feed
24529904. Modular homes, prefabricated, wood
24991303. Mulch, wood and bark
28920109. Nitromannitol (explosive)
30890214. Plates, plastics
36740204. Memories, solid state
50649907. Percolators
72999909. Rental of personal items, except for recreation and medical
73899957. Aquarium design and maintenance

Owner, director, manager of Castle House Management Limited

Director - Catherine Ash. Address: High Street, Thatcham, Berkshire, RG19 3JG. DoB: January 1974, British

Secretary - Garry Kaxe. Address: High Street, Thatcham, Berkshire, RG19 3JG, United Kingdom. DoB:

Director - Cindy Kouris. Address: High Street, Thatcham, Berkshire, RG19 3JG, United Kingdom. DoB: March 1957, British

Director - Siobhan Hughes. Address: Castle House, 46 - 48 Old Bath Road, Newbury, Berkshire, RG14 1QL, United Kingdom. DoB: October 1983, British

Director - Steven Fiddy. Address: High Street, Thatcham, Berkshire, RG19 3JG, United Kingdom. DoB: September 1980, British

Director - Gulen Jarvis. Address: High Street, Thatcham, Berkshire, RG19 3JG, United Kingdom. DoB: December 1975, British

Director - Sarah Elizabeth Hartop. Address: 46 Old Bath Road, Newbury, Berkshire, RG14 1QL. DoB: February 1983, British

Director - Andrew Brownhill. Address: Flat 3 Castle House, 46-48 Old Bath Road, Newbury, Berkshire, RG14 1QL. DoB: June 1961, British

Director - Carol Hounslow. Address: 3 Castle House, 46-48 Old Bath Road, Newbury, Berkshire, RG14 1QL. DoB: January 1959, British

Director - Anna Deborah Brown. Address: Flat 10 Castle House, 46-48 Old Bath Road, Newbury, Berkshire, RG14 1QL. DoB: May 1983, British

Director - Lesley Ann Saward. Address: 12 Castle House, 46-48 Old Bath Road, Newbury, Berkshire, RG14 1QL. DoB: November 1940, British

Director - Patricia Ann Kilbank. Address: 2, Briantspuddle, Dorchester, Dorset, DT2 7HR. DoB: November 1945, British

Secretary - Gerard Anthony Copps. Address: 51 Manor Road, Wokingham, Berkshire, RG41 4AR. DoB: n\a, British

Director - Alexandra Louise Davis. Address: Flat 5 Castle House, 46-48 Old Bath Road, Newbury, Berkshire, RG14 1QL. DoB: November 1974, British

Director - Alison Mcgregor. Address: Bussock Mayne, Snelsmore, Newbury, Berkshire, RG14 3BP. DoB: December 1967, British

Secretary - Mark Laurence Horton. Address: Flat 10, 46/48 Old Bath Road, Newbury, Berkshire, RG14 1QL. DoB: September 1960, British

Director - Ian James Nettelfield. Address: 9 Castle House, Old Bath Road, Newbury, Berkshire, RG14 1QL. DoB: March 1967, British

Secretary - Josephine Di Napoli. Address: Flat 3 Castle House, 48 Old Bath Road, Newbury, Berkshire, RG14 1QL. DoB:

Director - Mark Laurence Horton. Address: Flat 10, 46/48 Old Bath Road, Newbury, Berkshire, RG14 1QL. DoB: September 1960, British

Director - Shelley De-honri. Address: 2 Castle House, 48 Old Bath Road, Newbury, Berkshire, RG14 1QL. DoB: December 1959, South Africian

Director - Ernest Roger Greaves. Address: 1 Castle House, 46-48 Old Bath Road, Newbury, Berkshire, RG14 1QL. DoB: September 1927, Australian

Director - Hilary Mary Greaves. Address: 1 Castle House, 46-48 Old Bath Road Speen, Newbury, Berkshire, RG14 1QL. DoB: June 1932, British

Secretary - David Beckwith. Address: 4 Castle House, 46-48 Bath Road, Newbury, Berkshire, RG13 1QL. DoB: December 1970, British

Director - Dr Antonio Di Napoli. Address: 3 46-48 Castle House, Old Bath Road, Newbury, Berkshire, RG14 1QL. DoB: August 1954, Italian

Director - Lesley Ann Saward. Address: 12 Castle House, 46-48 Old Bath Road, Newbury, Berkshire, RG14 1QL. DoB: November 1940, British

Director - David Beckwith. Address: 4 Castle House, 46-48 Bath Road, Newbury, Berkshire, RG13 1QL. DoB: December 1970, British

Director - Richard Michael Ibberson. Address: 14 Castle House, 46-48 Old Bath Road, Newbury, Berkshire, RG13 1QL. DoB: February 1969, British

Director - Sarah Alison Dewhurst. Address: 10 Castle House, Old Bath Road, Newbury, Berkshire, RG13 1QL. DoB: February 1969, British

Director - Manfred Beckers. Address: Flat 2 Castle House, 46 48 Old Bath Road Speen, Newbury, Berkshire, RG13 1QL. DoB: October 1938, German

Director - Lesley Ann Saward. Address: 12 Castle House, 46-48 Old Bath Road, Newbury, Berkshire, RG14 1QL. DoB: November 1940, British

Director - Roger Norman Sturgess. Address: 8 Castle House, 46 Old Bath Road Speen, Newbury, Berkshire, RG13 1QL. DoB: October 1937, British

Director - Mark David Greenwood. Address: 4 Castle House, Newbury, Berkshire, RG13 1QL. DoB: October 1967, British

Director - William Robert Wilson. Address: 14 Castle House, Newbury, Berkshire, RG13 1QL. DoB: July 1947, British

Director - Peter John Trevelyan. Address: 3 Abbey Mill End, St Albans, Hertfordshire, AL3 4HN. DoB: September 1948, British

Jobs in Castle House Management Limited, vacancies. Career and training on Castle House Management Limited, practic

Now Castle House Management Limited have no open offers. Look for open vacancies in other companies

  • Basketball Development Coach (Guildford)

    Region: Guildford

    Company: University of Surrey

    Department: Surrey Sports Park

    Salary: £9,000 to £10,000 per annum pro rata (0.5 FTE)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Sport and Leisure

  • Academic Partnership Development Officer (London)

    Region: London

    Company: University of East London Professional Services

    Department: Academic Partnership Office

    Salary: £33,357 to £38,078 p.a. including London Weighting

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Major Gifts Officer (London)

    Region: London

    Company: King's College London

    Department: Fundraising and Supporter Development

    Salary: £28,098 to £32,548

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Finance,Fundraising and Alumni

  • Innovation Manager (London)

    Region: London

    Company: King's College London

    Department: School of Biomedical Engineering and Imaging Sciences

    Salary: £41,212 to £49,149 Grade 7 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Senior Manager, Student Support (IAG) (Manchester)

    Region: Manchester

    Company: Open University

    Department: Academic Services

    Salary: £39,992 to £47,722

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Student Services

  • Strength & Conditioning Coach - REQ17798 (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: Sports Development Centre

    Salary: £23,879 to £28,452 pro rata per annum, plus 7.5% flexibility allowance.

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Sport and Leisure

  • Senior Lecturer in Employment Law (Manchester)

    Region: Manchester

    Company: The University of Manchester

    Department: Alliance MBS - PMO Division

    Salary: £50,618 to £60,410

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Law

  • Engagement and Impact Facilitator (Bournemouth)

    Region: Bournemouth

    Company: Bournemouth University

    Department: N\A

    Salary: £32,958 to £38,183 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Human Resources

  • Research Fellowships, 2018 (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: St John’s College

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Historical and Philosophical Studies,History,History of Art,Archaeology,Philosophy,Theology and Religious Studies

  • Lecturer in Forensic and Analytical Science (Keele)

    Region: Keele

    Company: Keele University

    Department: School of Chemical and Physical Sciences

    Salary: £33,943 + Grade 7a

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biochemistry,Physical and Environmental Sciences,Chemistry,Social Sciences and Social Care,Other Social Sciences

  • Senior Data Manager (London)

    Region: London

    Company: University College London

    Department: UCL Institute of Education - Department of Social Science

    Salary: £42,304 to £49,904 per annum [UCL Grade 8], 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 Management

  • Writer in Residence 2018 (Wellington - New Zealand)

    Region: Wellington - New Zealand

    Company: Victoria University of Wellington

    Department: N\A

    Salary: NZ$50,000
    £28,095 converted salary* per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Linguistics,Classics,Languages,Literature,Historical and Philosophical Studies,History,Creative Arts and Design,Fine Art,Music,Cultural Studies

Responds for Castle House Management Limited on Facebook, comments in social nerworks

Read more comments for Castle House Management Limited. Leave a comment for Castle House Management Limited. Profiles of Castle House Management Limited on Facebook and Google+, LinkedIn, MySpace

Location Castle House Management Limited on Google maps

Other similar companies of The United Kingdom as Castle House Management Limited: Hamlet Estates Limited | Jr Property Management Limited | The Meadows Guildford Limited | Queensbury Property Assets Limited | 10 Mazenod Avenue Freehold Limited

This firm operates as Castle House Management Limited. The firm was established 29 years ago and was registered with 02132945 as the registration number. This headquarters of this company is based in Thatcham. You may find it at 3 High Street. This firm declared SIC number is 98000 and their NACE code stands for Residents property management. June 30, 2015 is the last time account status updates were reported. Ever since the company debuted on this market twenty nine years ago, the firm managed to sustain its great level of success.

Catherine Ash, Cindy Kouris and Siobhan Hughes are listed as enterprise's directors and have been monitoring progress towards achieving the objectives and policies since 2015. In order to help the directors in their tasks, since 2012 the business has been making use of Garry Kaxe, who has been focusing on ensuring the company's growth.

Castle House Management Limited is a foreign company, located in Thatcham, The United Kingdom. It is a limited by shares, British proprietary company. Since 1990, the company is headquartered in 3 High Street RG19 3JG Thatcham. Castle House Management Limited was registered on 1987-05-20. 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 - 967,000 GBP, sales per year - approximately 232,000,000 GBP. Castle House Management Limited is Private Limited Company.
The main activity of Castle House Management Limited is Activities of households as employers; undifferentiated, including 9 other directions. Director of Castle House Management Limited is Catherine Ash, which was registered at High Street, Thatcham, Berkshire, RG19 3JG. Products made in Castle House Management Limited were not found. This corporation was registered on 1987-05-20 and was issued with the Register number 02132945 in Thatcham, 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 Castle House Management Limited, open vacancies, location of Castle 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 May 1st, 2024

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