Heather Court Management Company (esher) Limited
Residents property management
Contacts of Heather Court Management Company (esher) Limited: address, phone, fax, email, website, working hours
Address: 9 Southwood Gardens Hinchley Wood KT10 0DF Esher
Phone: +44-23 5051483 +44-23 5051483
Fax: +44-23 5051483 +44-23 5051483
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Heather Court Management Company (esher) Limited"? - Send email to us!
Registration data Heather Court Management Company (esher) Limited
Get full report from global database of The UK for Heather Court Management Company (esher) Limited
Addition activities kind of Heather Court Management Company (esher) Limited
13219900. Natural gas liquids, nec
20660300. Chocolate
24990812. Tool handles, wood
25110104. Commodes
28139903. Argon
28650317. Nitroaniline
32720703. Building stone, artificial: concrete
34290501. Clamps and couplings, hose
37140210. Rear axle housings, motor vehicle
50460202. Phonographs, coin-operated
Owner, director, manager of Heather Court Management Company (esher) Limited
Director - Brendan Conlan. Address: Charlotte Mews, Heather Place, Esher, Surrey, KT10 8NL, United Kingdom. DoB: September 1955, British
Director - Natalia Page. Address: 11 Clive Road, Esher, Surrey, KT10 8PS, England. DoB: February 1969, British
Director - Eileen Rose Mccarthy. Address: Southwood Gardens, Hinchley Wood, Esher, Surrey, KT10 0DF, United Kingdom. DoB: April 1937, British
Director - Nicholas Jonathan Goodall. Address: Charlotte Mews, Heather Place, Esher, Surrey, KT10 8NL. DoB: May 1983, British
Director - David Gareth Ashley Davies. Address: 406 Kickerillo Court, Houston, Texas 77079, U.S.A.. DoB: June 1959, British
Director - Anthony Edward Baumann. Address: Parklands, Effingham Place Lower Road, Effingham, Surrey, KT24 5JT. DoB: May 1955, British
Secretary - Marie Louise Hutchison. Address: 9 Southwood Gardens, Hinchley Wood, Esher, Surrey, KT10 0DF. DoB:
Director - Graham Peter Hutchison. Address: 9 Southwood Gardens, Hinchley Wood, Esher, Surrey, KT10 0DF. DoB: March 1954, British
Director - Helen Laura Dempsey. Address: Southwood Gardens, Hinchley Wood, Esher, Surrey, KT10 0DF, United Kingdom. DoB: May 1976, British
Director - Moira Jessie Finneberg. Address: Holly Cottage, 2 New Road, Esher, Surrey, KT10 9PG. DoB: June 1950, British
Director - Christopher Ian Burns. Address: 1 Charlotte Mews, Heather Place, Esher, Surrey, KT10 8NL. DoB: May 1973, British
Secretary - Anthony Paul Gardner. Address: 2 Charlotte Mews, Heather Place, Esher, Surrey, KT10 8NL. DoB: September 1974, British
Director - Anthony Paul Gardner. Address: 2 Charlotte Mews, Heather Place, Esher, Surrey, KT10 8NL. DoB: September 1974, British
Director - Barry Fey. Address: Beau Rivage, Ruette Irwin, St. Peter Port, Guernsey, GY1 2SN. DoB: May 1920, British
Director - Ashley David Best. Address: 2 Wolsey Grove, Esher, Surrey, KT10 8NU. DoB: January 1970, British
Director - Yvonne Puley. Address: 5 Charlotte Mews, Heather Place, Esher, Surrey, KT10 8NL. DoB: May 1965, British
Director - Henry David Bailie. Address: 4 Boxwell Road, Berkhamsted, Hertfordshire, HP4 3EX. DoB: May 1948, British
Director - David Charles Tunbridge. Address: PO BOX 29, Manama, Bahrain. DoB: June 1953, British
Director - Debra Ann Mealing. Address: 4 Charlotte Mews, Heather Place, Esher, Surrey, KT10 8NL. DoB: January 1961, British
Director - Joseph Yu-Chung Lau. Address: 36 Commercial Road, London, E1 1LN. DoB: January 1970, British
Director - Veera Dastor. Address: 3 Charlotte Mews, Heather Place, Esher, Surrey, KT10 8NL. DoB: September 1950, British
Director - Fiona Fullerton. Address: Dowerhouse 11 Oatlands Drive, Weybridge, Surrey, KT13 9NA. DoB: November 1995, British
Director - Jeremy Gordon Nelson. Address: 1 Charlotte Mews, Heather Place, Esher, Surrey. DoB: September 1960, British
Director - Robert Adrian Brittain. Address: 2 Charlotte Mews, Heather Place, Esher, Surrey, KT10 8NL. DoB: October 1968, British
Director - Tony Kelly Pidgley. Address: Little Hatch Park Corner, Nettlebed, Oxfordshire, RG9 6DX. DoB: September 1968, British
Director - Edward Rex Nevett. Address: 16 Badgers Copse, Camberley, Surrey, GU15 1HW. DoB: March 1949, British
Director - Christopher Donald Gillespie. Address: The Paddock, 5 Pony Chase, Cobham, Surrey, KT11 2PF. DoB: March 1963, British
Nominee-director - Daniel John Dwyer. Address: 6 Brimstone Close, Chelsfield Park, Chelsfield, Kent, BR6 7ST. DoB: April 1941, British
Secretary - Ruby Theresa Pidgley. Address: Fingest Manor Chequers Lane, Fingest, Henley On Thames, Oxfordshire, RG9 6QH. DoB: December 1946, British
Nominee-director - Betty June Doyle. Address: 8 The Bartons, Elstree Hill North, Elstree, Herts, WD6 3EN. DoB: June 1936, British
Jobs in Heather Court Management Company (esher) Limited, vacancies. Career and training on Heather Court Management Company (esher) Limited, practic
Now Heather Court Management Company (esher) Limited have no open offers. Look for open vacancies in other companies
-
Resarch Assistant (Egham)
Region: Egham
Company: Royal Holloway, University of London
Department: Department of Computer Science
Salary: £34,137 to £40,317 per annum - including London allowance.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Artificial Intelligence
-
Student Recruitment Regional Manager for UK and UK International (80852-097) (Coventry)
Region: Coventry
Company: University of Warwick
Department: Academic Registrar's Office - Academic Office
Salary: £39,992 to £47,722 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication
-
Research Associate (London)
Region: London
Company: University College London
Department: Department of Structural & Molecular Biology
Salary: £34,056 to £41,163 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences
-
Teaching Fellow x2 (full or part time) (London)
Region: London
Company: Imperial College London
Department: Dyson School of Design Engineering, Faculty of Engineering
Salary: £35,850 to £44,220 per annum
Hours: Full Time, Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing
-
Mechanical Fitter (Oxford)
Region: Oxford
Company: University of Oxford
Department: Estates Services - Direct Labour Organisation (DLO)
Salary: £24,983 to £29,799 Grade 5 p.a.
Hours: Part Time
Contract type: Permanent
Type / Role: Craft or Manual
Categories: Property and Maintenance
-
Professor with Specific Responsibilities in Health Sciences (Odense - Denmark)
Region: Odense - Denmark
Company: University of Southern Denmark
Department: Department of Clinical Research
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry
-
Teaching Fellow in Geology (Hull)
Region: Hull
Company: University of Hull
Department: Geology - School of Environmental Sciences
Salary: £32,959 to £38,183 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Geology
-
Welding/Sheet Metal Teacher (Derby)
Region: Derby
Company: Derby College
Department: N\A
Salary: £18,726 to £35,645 per annum, pro rata
Hours: Full Time, Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Mechanical Engineering,Production Engineering and Manufacturing
-
Goods-in Clerk/Laboratory Porter (Cambridge)
Region: Cambridge
Company: N\A
Department: N\A
Salary: £16,618 to £18,940
Hours: Full Time
Contract type: Permanent
Type / Role: Craft or Manual
Categories: Property and Maintenance
-
Student Services Administrator (Edinburgh)
Region: Edinburgh
Company: Queen Margaret University, Edinburgh
Department: Student Services
Salary: Grade 3: £16,961 - £18,940 (progression possible to £20,624)
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Student Services
-
Teaching Fellow in Veterinary Pharmacology and Therapeutics (Guildford)
Region: Guildford
Company: University of Surrey
Department: School of Veterinary Medicine
Salary: £31,076 to £46,924 per annum pro rata (0.5 FTE) Plus 10% Veterinary Market Allowance if applicable
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Agriculture, Food and Veterinary,Veterinary Science
-
Software Engineer (XML-based Technologies) (Oxford)
Region: Oxford
Company: University of Oxford
Department: Bodleian Libraries
Salary: £31,076 to £38,183 Grade 7 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Technical
Categories: IT
Responds for Heather Court Management Company (esher) Limited on Facebook, comments in social nerworks
Read more comments for Heather Court Management Company (esher) Limited. Leave a comment for Heather Court Management Company (esher) Limited. Profiles of Heather Court Management Company (esher) Limited on Facebook and Google+, LinkedIn, MySpaceLocation Heather Court Management Company (esher) Limited on Google maps
Other similar companies of The United Kingdom as Heather Court Management Company (esher) Limited: 44 Sheen Park (management) Limited | 11 Ashley Road Limited | 30 Fernlea Road Management Company Limited | 105 Sutherland Avenue Management Company Limited | 46 Hova Villas (hove) Limited
The business is situated in Esher under the ID 02944720. This company was started in the year 1994. The office of the firm is situated at 9 Southwood Gardens Hinchley Wood. The post code is KT10 0DF. This business declared SIC number is 98000 which stands for Residents property management. 2015-07-31 is the last time account status updates were reported. It's been 22 years for Heather Court Management Co (esher) Limited in this field, it is still in the race and is very inspiring for the competition.
Given the following company's growth, it became necessary to hire more members of the board of directors, including: Brendan Conlan, Natalia Page, Eileen Rose Mccarthy who have been working as a team since 2012-07-10 to fulfil their statutory duties for this firm. In addition, the director's responsibilities are continually helped by a secretary - Marie Louise Hutchison, from who found employment in this firm on 2003-06-16.
Heather Court Management Company (esher) Limited is a domestic nonprofit company, located in Esher, The United Kingdom. It is a limited by shares, British proprietary company. Since 2014, the company is headquartered in 9 Southwood Gardens Hinchley Wood KT10 0DF Esher. Heather Court Management Company (esher) Limited was registered on 1994-07-01. 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 - 691,000 GBP, sales per year - approximately 159,000,000 GBP. Heather Court Management Company (esher) Limited is Private Limited Company.
The main activity of Heather Court Management Company (esher) Limited is Activities of households as employers; undifferentiated, including 10 other directions. Director of Heather Court Management Company (esher) Limited is Brendan Conlan, which was registered at Charlotte Mews, Heather Place, Esher, Surrey, KT10 8NL, United Kingdom. Products made in Heather Court Management Company (esher) Limited were not found. This corporation was registered on 1994-07-01 and was issued with the Register number 02944720 in Esher, 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 Heather Court Management Company (esher) Limited, open vacancies, location of Heather Court Management Company (esher) 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