Shepperton Court Residents Company Limited
Residents property management
Contacts of Shepperton Court Residents Company Limited: address, phone, fax, email, website, working hours
Address: Ash House 15 Corfe Close KT21 2HA Ashtead
Phone: +44-1366 1622650 +44-1366 1622650
Fax: +44-1366 1622650 +44-1366 1622650
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Shepperton Court Residents Company Limited"? - Send email to us!
Registration data Shepperton Court Residents Company Limited
Get full report from global database of The UK for Shepperton Court Residents Company Limited
Addition activities kind of Shepperton Court Residents Company Limited
5111. Printing and writing paper
16229904. Viaduct construction
34969904. Concrete reinforcing mesh and wire
35520107. Drawing frames, textile
38270118. Telescopic sights
58129902. Cafe
Owner, director, manager of Shepperton Court Residents Company Limited
Secretary - Christine Marjory Shelton Smith. Address: Ash House, 15 Corfe Close, Ashtead, Surrey, KT21 2HA. DoB:
Director - Paul Mark Davies. Address: 31 Robin Way, Staines, Middlesex, TW18 4RL. DoB: February 1960, British
Director - Terence Ainsley Bower. Address: Shepperton Court, Shepperton Court Drive, Shepperton, Middlesex, TW17 8EJ. DoB: March 1950, British
Director - Sonia Mary Thiebault. Address: 18 Shepperton Court, Shepperton Court Drive, Shepperton, Middlesex, TW17 8EJ. DoB: October 1936, British
Director - Paul Kent John Harris. Address: 21 Shepperton Court, Shepperton Court Drive, Shepperton, Middlesex, TW17 8EJ. DoB: September 1948, British
Director - John Michael Costeloe. Address: 2 Shepperton Court, Shepperton Court Drive, Shepperton, Middlesex, TW17 8EJ. DoB: February 1938, British
Director - Catherine Jill Lee. Address: 10 Shepperton Court, Shepperton Court Drive, Shepperton, Middlesex, TW17 8EJ. DoB: November 1965, British
Secretary - Pauline Edith Jones. Address: 26 Primrose Road, Bradwell Village, Milton Keynes, Buckinghamshire, MK13 9AT. DoB: n\a, British
Director - Sonia Mary Thiebault. Address: 18 Shepperton Court, Shepperton Court Drive, Shepperton, Middlesex, TW17 8EJ. DoB: October 1936, British
Director - Eileen Steven. Address: 22 Shepperton Court, Shepperton, Middlesex, TW17 8EJ. DoB: September 1959, British
Director - Colin George Henrey Mckay. Address: 80 Bartons Drive, Yateley, Hampshire, GU46 6DP. DoB: September 1941, British
Director - Paul James Woodham. Address: 34 Shepperton Court, Shepperton, Middlesex, TW17 8EJ. DoB: March 1970, British
Secretary - David Cook-abbott. Address: Duggers Lane, Braintree, Essex, CM7 1BA. DoB: n\a, British
Director - Veronica Frances Williams. Address: 12 Shepperton Court, Shepperton Court Drive, Shepperton, Middlesex, TW17 8EJ. DoB: January 1927, British
Secretary - Terence Robert White. Address: 43 Millcrest Road, Goffs Oak, Hertfordshire, EN7 5NS. DoB: n\a, British
Director - Eileen Steven. Address: 22 Shepperton Court, Shepperton, Middlesex, TW17 8EJ. DoB: September 1959, British
Secretary - Christopher Martin Wales. Address: 13 Nordons, Bothenhampton, Bridport, Dorset, DT6 4DU. DoB:
Director - Lyndsey Ellen Reed-brown. Address: 36 Mulberry Trees, Shepperton, Middlesex, TW17 8JN. DoB: September 1949, British
Director - Sonia Mary Thiebault. Address: 18 Shepperton Court, Shepperton Court Drive, Shepperton, Middlesex, TW17 8EJ. DoB: October 1936, British
Director - Michele Angela Mcbride. Address: 28 Shepperton Court, Shepperton Court Drive, Shepperton, Middlesex, TW17 8EJ. DoB: September 1960, British
Director - Tina Louise Shaw. Address: 43 Shepperton Court, Shepperton Court Drive, Shepperton, Middlesex, TW17 8EJ. DoB: June 1970, British
Director - Nicolette Joan Morganti. Address: 4 Shepperton Court, Shepperton Court Dri, Shepperton, Middlesex, TW17 8EJ. DoB: October 1959, British
Director - Robert Prentice. Address: 20 Shepperton Court, Shepperton Court Drive, Shepperton, Middlesex, TW17 8EJ. DoB: November 1937, 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
Nominee-director - Combined Nominees Limited. Address: Victoria House, 64 Paul Street, London, EC2A 4NA. DoB:
Director - Stephen William Holland. Address: 10 Chasewood Avenue, Enfield, Middlesex, EN2 8PT. DoB: August 1954, British
Secretary - Anthony Paul Duckett. Address: 30 Churchfield, Harpenden, Hertfordshire, AL5 1LL. DoB: n\a, British
Director - Colin George Seymour. Address: 6 Juniper Close, Towcester, Northamptonshire, NN12 7XP. DoB: May 1954, British
Director - Ian Courts. Address: 2 Hall Gate, Berkhamsted, Hertfordshire, HP4 2NJ. DoB: July 1949, British
Director - John Begbie. Address: Phillips, Bisterne Close Burley, Ringwood, Hampshire, BH24 4AG. DoB: June 1946, British
Corporate-nominee-director - Combined Secretarial Services Limited. Address: Victoria House, 64 Paul Street, London, EC2A 4NG. DoB:
Jobs in Shepperton Court Residents Company Limited, vacancies. Career and training on Shepperton Court Residents Company Limited, practic
Now Shepperton Court Residents Company Limited have no open offers. Look for open vacancies in other companies
-
Subject Leader – BA (Hons) Printed Textiles & Surface Pattern Design (Digital Textiles Strand) (Leeds)
Region: Leeds
Company: Leeds Arts University
Department: N\A
Salary: £42,418 to £46,336 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Creative Arts and Design,Design,Other Creative Arts
-
Lecturer - Professional Cookery (Southend-on-sea)
Region: Southend-on-sea
Company: South Essex College of Further & Higher Education
Department: N\A
Salary: £21,508 to £34,120 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Agriculture, Food and Veterinary,Food Science
-
Administrative assistant (Service User and Carer Involvement) (Oxford)
Region: Oxford
Company: Oxford Brookes University
Department: Faculty of Health and Life Sciences
Salary: £20,411 to £22,214 pro rata
Hours: Part Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
Clinical Research Fellow in Orthopaedics (Leeds)
Region: Leeds
Company: University of Leeds
Department: Section of Orthopaedics - Leeds Institute of Rheumatic & Musculoskeletal Medicine (LIRMM)
Salary: £31,931 to £48,123 p.a. Grade: Clinical Research Fellow
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Mathematics and Statistics,Statistics,Computer Science,Information Systems
-
Web Content Publisher (Leeds)
Region: Leeds
Company: Leeds Beckett University
Department: Marketing & UK Student Recruitment / Digital
Salary: £24,983 to £28,936 (Grade 4)
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: IT,PR, Marketing, Sales and Communication
-
School Receptionist (Term Time And Limited Holiday Work) (London)
Region: London
Company: St Paul's School
Department: N\A
Salary: Salary dependent upon experience
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
Student Advisor (Leeds)
Region: Leeds
Company: BPP University Limited
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Student Services
-
International Research Funding Officer (London)
Region: London
Company: The British Academy
Department: N\A
Salary: £30,000 per annum, plus excellent benefits
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Fundraising and Alumni,International Activities
-
HE Quality Administrator (Leeds)
Region: Leeds
Company: Leeds Arts University
Department: N\A
Salary: £20,989 to £23,557 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
Research Fellow (Southampton)
Region: Southampton
Company: University of Southampton
Department: Dynamics Group
Salary: £29,301 to £36,001 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Engineering and Technology,Mechanical Engineering,Other Engineering
-
OCTRU Trainee Clinical Trial Manager (Oxford)
Region: Oxford
Company: University of Oxford
Department: Nuffield Department of Orthopaedics, Rheumatology and Musculoskeletal Sciences
Salary: £27,629 to £32,958 Grade 6 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative
-
Research Facilitator (Oxford)
Region: Oxford
Company: University of Oxford
Department: Blavatnik School of Government
Salary: £31,076 to £41,709 Grade 7 p.a.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Fundraising and Alumni,PR, Marketing, Sales and Communication
Responds for Shepperton Court Residents Company Limited on Facebook, comments in social nerworks
Read more comments for Shepperton Court Residents Company Limited. Leave a comment for Shepperton Court Residents Company Limited. Profiles of Shepperton Court Residents Company Limited on Facebook and Google+, LinkedIn, MySpaceLocation Shepperton Court Residents Company Limited on Google maps
Other similar companies of The United Kingdom as Shepperton Court Residents Company Limited: Highcliffe Court (lympstone) Management Company Limited | Waldair Court Rtm Company Limited | 42 Blenheim Gardens Management Limited | Mallard Teal Limited | Residents Of 141 Cambridge Street Limited
The business is registered in Ashtead under the ID 02717541. It was set up in the year 1992. The office of the firm is located at Ash House 15 Corfe Close. The zip code for this location is KT21 2HA. The enterprise declared SIC number is 98000 - Residents property management. Shepperton Court Residents Company Ltd released its account information for the period up to 2015-12-31. The firm's most recent annual return was filed on 2016-05-26. Twenty four years of presence on this market comes to full flow with Shepperton Court Residents Co Limited as the company managed to keep their clients satisfied throughout their long history.
We have a group of two directors controlling the following company at present, specifically Paul Mark Davies and Terence Ainsley Bower who have been doing the directors responsibilities since October 2001. Furthermore, the managing director's efforts are regularly backed by a secretary - Christine Marjory Shelton Smith, from who was hired by this specific company on 2005/04/01.
Shepperton Court Residents Company Limited is a foreign company, located in Ashtead, The United Kingdom. It is a limited by shares, British proprietary company. Since 1992, the company is headquartered in Ash House 15 Corfe Close KT21 2HA Ashtead. Shepperton Court Residents Company Limited was registered on 1992-05-26. 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 - 541,000 GBP, sales per year - less 508,000 GBP. Shepperton Court Residents Company Limited is Private Limited Company.
The main activity of Shepperton Court Residents Company Limited is Activities of households as employers; undifferentiated, including 6 other directions. Secretary of Shepperton Court Residents Company Limited is Christine Marjory Shelton Smith, which was registered at Ash House, 15 Corfe Close, Ashtead, Surrey, KT21 2HA. Products made in Shepperton Court Residents Company Limited were not found. This corporation was registered on 1992-05-26 and was issued with the Register number 02717541 in Ashtead, 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 Shepperton Court Residents Company Limited, open vacancies, location of Shepperton Court 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