Ingrebourne Court Management Company Limited
Residents property management
Contacts of Ingrebourne Court Management Company Limited: address, phone, fax, email, website, working hours
Address: Unit 9 Astra Centre Edinburgh Way CM20 2BN Harlow
Phone: +44-1436 2668823 +44-1436 2668823
Fax: +44-1436 2668823 +44-1436 2668823
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Ingrebourne Court Management Company Limited"? - Send email to us!
Registration data Ingrebourne Court Management Company Limited
Get full report from global database of The UK for Ingrebourne Court Management Company Limited
Addition activities kind of Ingrebourne Court Management Company Limited
3751. Motorcycles, bicycles, and parts
206101. Dry cane sugar products, except refining
09199906. Seaweed, gathering of
35240101. Cultivators (garden tractor equipment)
35699901. Assembly machines, non-metalworking
38229917. Water heater controls
79910302. Exercise salon
Owner, director, manager of Ingrebourne Court Management Company Limited
Corporate-secretary - Warwick Estates Property Management Limited. Address: Edinburgh Way, Harlow, Essex, CM20 2BN, England. DoB:
Director - Christopher John Mackenzie Sawtell. Address: Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, United Kingdom. DoB: September 1957, British
Director - John Crighton. Address: Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, United Kingdom. DoB: September 1976, British
Director - Janette Denise Lloyd. Address: Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, United Kingdom. DoB: July 1956, British
Director - Christopher John Mackenzie Sawtell. Address: Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, United Kingdom. DoB: September 1957, British
Corporate-secretary - United Company Secretaries. Address: Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, United Kingdom. DoB:
Director - Leigh Emily Hill. Address: Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, United Kingdom. DoB: December 1981, English
Director - Teresa Jane Murr. Address: Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, United Kingdom. DoB: May 1964, British
Director - Victoria Joanne Coulson. Address: Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, United Kingdom. DoB: April 1977, British
Director - Chloe Jane Morales. Address: 13 Ingrebourne Court, Chingford Avenue Chingford, London, E4 6RL. DoB: July 1981, British
Director - David Frederick Alan Smith. Address: Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, United Kingdom. DoB: April 1957, British
Secretary - Mark Taylor. Address: Patman House George Lane, South Woodford, London, E18 2LY. DoB:
Director - Teresa Jane Murr. Address: 4 Ingrebourne Court, Chingford, London, E4 6RL. DoB: May 1964, British
Director - Lee Francis Miller. Address: 23 Ingrebourne Court, 45 Chingford Avenue Chingford, London, E4 6RL. DoB: August 1973, British
Director - Tracey Jane Blair. Address: 34 Ingrebourne Court, Chingford, London, E4 6RL. DoB: May 1962, British
Director - Janice Lorraine Roe. Address: Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, United Kingdom. DoB: February 1950, British
Director - Linda Mary Desborough. Address: 3 Ingrebourne Court, Chingford Avenue, Chingford, London, E4 6RL. DoB: February 1952, British
Director - Robert Samuel Kenneth Hales. Address: 16 Ingrebourne Court, 45-55 Chingford Avenue, Chingford, London, E4 6RL. DoB: August 1974, British
Director - Felicia Sofia Scott Campbell. Address: 14 Ingrebourne Court, Chingford, London, E4 6RL. DoB: April 1973, British
Director - Paul Wyatt. Address: 6 Ingrebourne Court, Chingford, London, E4 6RL. DoB: February 1973, British
Director - Michael Patrick Campbell. Address: 14 Ingrebourne Court, Chingford Avenue, Chingford, London, E4 6RL. DoB: April 1975, British
Director - Paul Anthony Willes. Address: 10 Ingrebourne Court, Chingford Avenue, London, E4 6RL. DoB: September 1962, British
Director - Stephen John Mumford. Address: 17 Ingrebourne Court, Chingford Avenue, London, E4 6RL. DoB: May 1969, British
Director - Alan Charles Lloyd. Address: 4 Gunners Grove, London, E4 9SS. DoB: August 1936, British
Secretary - Stephen John Mumford. Address: 17 Ingrebourne Court, Chingford Avenue, London, E4 6RL. DoB: May 1969, British
Director - Paul John Toner. Address: 330 Mortlake Road, Ilford, Essex, IG1 2TG. DoB: January 1972, British
Director - David Peter Phillips. Address: 32 Ingrebourne Court, 45/55 Chingford Avenue, London, E4 6RL. DoB: November 1973, British
Director - Rachel Anne Cavanagh. Address: 22 Ingrebourne Court, 45/55 Chingford Avenue, London, E4 6RL. DoB: March 1971, British
Director - Stuart Michael Short. Address: 16 Ingrebourne Court, Chingford, London, E4 6RL. DoB: October 1967, British
Secretary - Margaret Elizabeth Herbing. Address: 29 Ingrebourne Court, Chingford, London, E4 6RL. DoB:
Director - Felicia Sofia Scott Campbell. Address: 14 Ingrebourne Court, Chingford, London, E4 6RL. DoB: April 1973, British
Director - Susan Anne Smith. Address: 52 Roebuck Lane, Buckhurst Hill, Essex, IG9 5QX. DoB: April 1952, British
Secretary - Robert Frederick Mitchell. Address: Flat 10 Ingrebourne Court, Chingford, London, E4 6RL. DoB: February 1967, British
Director - Brian Treanor. Address: 9 Ingrebourne Court, Chingford, London, E4 6RL. DoB: April 1961, British
Director - Robert Frederick Mitchell. Address: Flat 10 Ingrebourne Court, Chingford, London, E4 6RL. DoB: February 1967, British
Director - Ian Batten. Address: Flat 22 Ingrebourne Court, Chingford, London, E4 6RL. DoB: December 1961, British
Director - Florence Beatrice Auburn. Address: Flat 30 Ingrebourne Court, Chingford, London, E4 6RL. DoB: June 1920, British
Director - Kathleen Lilian Leech. Address: Flat 17 Ingrebourne Court, Chingford, London, E4 6RL. DoB: June 1936, British
Director - Anita Blanche Brandez. Address: 18 Ingrebourne Court, Chingford, London, E4 6RL. DoB: April 1929, British
Director - Omur Up. Address: 11 Ingrebourne Court, Chingford, London, E4 6RL. DoB: December 1955, British
Director - Iris Bradley. Address: 8 Ingrebourne Court, Chingford, London, E4 6RL. DoB: October 1928, British
Director - Bernard William Herbing. Address: 29 Ingrebourne Court, Chingford, London, E4 6RL. DoB: June 1939, British
Director - Sandra Glynis Parrish. Address: 6 Ingrebourne Court, Chingford, London, E4 6RL. DoB: March 1948, British
Director - Denise Potter. Address: 32 Ingrebourne Court, Chingford, London, E4 6RL. DoB: July 1951, British
Director - Gillian Anne Sims. Address: 14 Ingrebourne Court, Chingford, London, E4 6RL. DoB: March 1965, British
Jobs in Ingrebourne Court Management Company Limited, vacancies. Career and training on Ingrebourne Court Management Company Limited, practic
Now Ingrebourne Court Management Company Limited have no open offers. Look for open vacancies in other companies
-
Research Fellow in Functional Materials Design- Informatics and Cognitive Computing (Liverpool)
Region: Liverpool
Company: University of Liverpool
Department: School of Physical Sciences
Salary: £32,958 to £49,772 pa
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Physics and Astronomy,Computer Science,Computer Science
-
PhD Studentship: Tissue Engineering Design of Liver Scaffolds (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: Institute of Bioengineering – School of Engineering
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Biological Sciences,Genetics,Microbiology,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences,Physical and Environmental Sciences,Chemistry,Materials Science,Other Physical Sciences,Engineering and Technology,Mechanical Engineering,Chemical Engineering,Biotechnology
-
Marketing & Student Recruitment Officer (London)
Region: London
Company: Royal College of Music
Department: Marketing and Communications Department
Salary: £28,102 to £31,102 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication,Student Services
-
Research Assistant (Mrsic-Flogel Lab) (London)
Region: London
Company: N\A
Department: N\A
Salary: £30,316 to £31,967 per annum, inclusive of London Allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Mathematics and Statistics,Mathematics,Engineering and Technology,Civil Engineering,Mechanical Engineering,Aerospace Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing,Chemical Engineering,Other Engineering
-
Teaching Associate in Philosophy (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: Philosophy
Salary: £30,688 to £38,833 pro rata per annum. Grade 7
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Historical and Philosophical Studies,Philosophy
-
Schools and Colleges Administrator (National Collaborative Outreach Programme - Health and Social Care) (Sheffield)
Region: Sheffield
Company: Sheffield Hallam University
Department: Admissions and UK Student Recruitment (AUKR) - UK Student Recruitment
Salary: £18,412 to £21,220 dependent on experience
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative
-
Lecturer in Contemporary Art Theory (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: College of Arts, Humanities and Social Sciences
Salary: £39,992 to £47,722 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Historical and Philosophical Studies,History of Art,Creative Arts and Design,Fine Art,Other Creative Arts,Cultural Studies
-
PhD Studentship: ‘Taking Aim’ at the Social Impact of Driven Game Shooting in England (Northampton)
Region: Northampton
Company: University of Northampton
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Health and Medical,Medicine and Dentistry,Economics,Social Sciences and Social Care,Sociology,Social Policy,Politics and Government
-
Lecturer/Senior Lecturer in Linguistics (Auckland - New Zealand)
Region: Auckland - New Zealand
Company: University of Auckland, New Zealand
Department: Faculty of Arts - School of Cultures, Languages and Linguistics
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Linguistics
-
Reader in Musculoskeletal Pain and Rehabilitation (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: School of Sport, Exercise & Rehabilitation Sciences
Salary: £48,327 to £55,998 With potential progression once in post to £73,018 a year.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Sport and Leisure,Sports Science
-
Research Assistant (London)
Region: London
Company: Imperial College London
Department: Brain Sciences
Salary: £32,380 to £34,040 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Medical Technology,Psychology,Mathematics and Statistics,Statistics
-
Professor / Reader in Pharmacy and Pharmaceutical Sciences: Designing and Delivering Next Generation (Glasgow)
Region: Glasgow
Company: University of Strathclyde
Department: Strathclyde Institute of Pharmacy and Biomedical Sciences
Salary: £57,674 to £61,179
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Pharmacology, Toxicology and Pharmacy
Responds for Ingrebourne Court Management Company Limited on Facebook, comments in social nerworks
Read more comments for Ingrebourne Court Management Company Limited. Leave a comment for Ingrebourne Court Management Company Limited. Profiles of Ingrebourne Court Management Company Limited on Facebook and Google+, LinkedIn, MySpaceLocation Ingrebourne Court Management Company Limited on Google maps
Other similar companies of The United Kingdom as Ingrebourne Court Management Company Limited: Southview Owners Limited | Manor Wood Management Company Limited | 42-43 Compton Road Rtm Company Limited | Lower House Management Company Limited | 38 Bouverie Road West Management Rtm Company Limited
Ingrebourne Court Management Company Limited is a Private Limited Company, based in Unit 9 Astra Centre, Edinburgh Way , Harlow. The headquarters zip code is CM20 2BN This company was formed on 11th December 1980. Its reg. no. is 01533954. This company Standard Industrial Classification Code is 98000 and their NACE code stands for Residents property management. March 31, 2016 is the last time when the accounts were filed. Since it began in this particular field 36 years ago, the firm has managed to sustain its praiseworthy level of success.
This firm owes its accomplishments and permanent growth to exactly three directors, namely Christopher John Mackenzie Sawtell, John Crighton and Janette Denise Lloyd, who have been hired by it since 27th March 2012. At least one secretary in this firm is a limited company, specifically Warwick Estates Property Management Limited.
Ingrebourne Court Management Company Limited is a foreign stock company, located in Harlow, The United Kingdom. It is a limited by shares, British proprietary company. Since 1997, the company is headquartered in Unit 9 Astra Centre Edinburgh Way CM20 2BN Harlow. Ingrebourne Court Management Company Limited was registered on 1980-12-11. 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 - 498,000 GBP, sales per year - approximately 740,000,000 GBP. Ingrebourne Court Management Company Limited is Private Limited Company.
The main activity of Ingrebourne Court Management Company Limited is Activities of households as employers; undifferentiated, including 7 other directions. Corporate-secretary of Ingrebourne Court Management Company Limited is Warwick Estates Property Management Limited, which was registered at Edinburgh Way, Harlow, Essex, CM20 2BN, England. Products made in Ingrebourne Court Management Company Limited were not found. This corporation was registered on 1980-12-11 and was issued with the Register number 01533954 in Harlow, 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 Ingrebourne Court Management Company Limited, open vacancies, location of Ingrebourne Court Management 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 March 1st, 2024