Hornsmill Residents Association Limited

Residents property management

Contacts of Hornsmill Residents Association Limited: address, phone, fax, email, website, working hours

Address: 99-101 Crossbrook Street Cheshunt EN8 8JR Waltham Cross

Phone: +44-1400 4894104 +44-1400 4894104

Fax: +44-1400 4894104 +44-1400 4894104

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Hornsmill Residents Association Limited"? - Send email to us!

Hornsmill Residents Association Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Hornsmill Residents Association Limited.

Registration data Hornsmill Residents Association Limited

Register date: 1977-01-13
Register number: 01294039
Capital: 433,000 GBP
Sales per year: Less 257,000,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Domestic
Type of company: Private Limited Company

Get full report from global database of The UK for Hornsmill Residents Association Limited

Addition activities kind of Hornsmill Residents Association Limited

017400. Citrus fruits
109904. Rare-earth ores mining
07119904. Seed bed preparation services
22119909. Cotton broad woven goods
34440302. Eaves, sheet metal
36329904. Refrigerators, mechanical and absorption: household
79991125. Massage instruction

Owner, director, manager of Hornsmill Residents Association Limited

Director - Mark Denys Anthony Willcock. Address: Crossbrook Street, Cheshunt, Waltham Cross, Hertfordshire, EN8 8JR. DoB: October 1944, British

Director - Matthew Deards. Address: Crossbrook Street, Cheshunt, Waltham Cross, Hertfordshire, EN8 8JR. DoB: September 1980, British

Secretary - Claire Alexandra Galer Forrester. Address: Crossbrook Street, Cheshunt, Waltham Cross, Hertfordshire, EN8 8JR. DoB:

Director - Gary James Newton. Address: Crossbrook Street, Cheshunt, Waltham Cross, Hertfordshire, EN8 8JR. DoB: August 1961, British

Director - Christopher Devon. Address: Crossbrook Street, Cheshunt, Waltham Cross, Hertfordshire, EN8 8JR. DoB: September 1945, British

Director - Claire Alexandra Galer Forrester. Address: Tanners Crescent, Hertford, SG13 8DS, United Kingdom. DoB: March 1967, British

Director - Malcolm David Mchardy. Address: 35 Tanners Crescent, Hertford, Hertfordshire, SG13 8DS. DoB: n\a, British

Director - John Moore. Address: 50 Tanners Crescent, Hertford, Hertfordshire, SG13 8DS. DoB: November 1947, British

Director - Susan Sawdy. Address: Waterdale, Hertford, SG13 8DU, United Kingdom. DoB: January 1945, British

Secretary - Cliff Dewen. Address: Waterdale, Hertford, SG13 8DU, United Kingdom. DoB:

Director - James Neil Brunton. Address: Glovers Close, Hertford, Herts, SG13 8DT, Uk. DoB: October 1977, British

Secretary - Janis Lesslie. Address: Glovers Close, Hertford, Hertfordshire, SG13 8DT, United Kingdom. DoB:

Secretary - Jacqueline Ann Keene. Address: Tanners Crescent, Hertford, Hertfordshire, SG13 8DS. DoB:

Director - Cliff James Dewen. Address: Waterdale, Hertford, Hertfordshire, SG13 8DU. DoB: May 1969, British

Director - Patrick Regan. Address: Waterdale, Hertford, Hertfordshire, SG13 8DU. DoB: August 1958, British

Secretary - Malcolm David Mchardy. Address: 35 Tanners Crescent, Hertford, Hertfordshire, SG13 8DS. DoB: n\a, British

Director - Jan Lesslie. Address: 9 Glovers Close, Hertford, Hertfordshire, SG13 8DT. DoB: September 1952, British

Director - Ian Arthur Busby. Address: 3 Glovers Close, Hertford, Hertfordshire, SG13 8DT. DoB: December 1945, British

Secretary - David Hollis. Address: 6 Glovers Close, Hertford, Hertfordshire, SG13 8DT. DoB: August 1964, British

Director - Jacqueline Ann Keene. Address: 53 Tanners Crescent, Hertford, Hertfordshire, SG13 8DS. DoB: July 1957, British

Director - Susan Sawdy. Address: 21 Waterdale, Hertford, Hertfordshire, SG13 8DU. DoB: January 1945, British

Director - Andrew John Cameron. Address: 76 Tanners Crescent, Hertford, Hertfordshire, SG13 8DS. DoB: February 1947, British

Director - David Hollis. Address: 6 Glovers Close, Hertford, Hertfordshire, SG13 8DT. DoB: August 1964, British

Secretary - Sally Ann Patient. Address: 68 Tanners Crescent, Hertford, Hertfordshire, SG13 8DS. DoB: July 1950, British

Secretary - Neil Juniper. Address: 39 Tanners Crescent, Hertford, Hertfordshire, SG13 8DS. DoB: September 1964, British

Director - Michael Barry Sawdy. Address: 21 Waterdale, Hertford, Hertfordshire, SG13 8DU. DoB: September 1947, British

Director - Timothy William Wright. Address: 14 Waterdale, Hertford, Hertfordshire, SG13 8DU. DoB: May 1968, British

Director - Samantha Jayne Stuart. Address: 47 Tanners Crescent, Hertford, Hertfordshire, SG13 8DS. DoB: April 1969, British

Director - Neil Juniper. Address: 39 Tanners Crescent, Hertford, Hertfordshire, SG13 8DS. DoB: September 1964, British

Director - Sally Ann Patient. Address: 68 Tanners Crescent, Hertford, Hertfordshire, SG13 8DS. DoB: July 1950, British

Director - Nicholas Jon Lane. Address: 48 Tanners Crescent Waterdale, Hertford, Hertfordshire, SG13 8DU. DoB: February 1962, British

Secretary - Frances Gillian Griffiths. Address: 12 Waterdale, Hertford, Hertfordshire, SG13 8DU. DoB: June 1962, British

Director - Brian Leslie Green. Address: 16 Waterdale, Hertford, Hertfordshire, SG13 8DU. DoB: July 1959, British

Director - Alan Victor Terry. Address: 68 Tanners Crescent, Hertford, Hertfordshire, SG13 8DS. DoB: May 1944, British

Director - Frances Gillian Griffiths. Address: 12 Waterdale, Hertford, Hertfordshire, SG13 8DU. DoB: June 1962, British

Director - Peter William Hamilton. Address: 52 Tanners Crescent, Hertford, Hertfordshire, SG13 8DS. DoB: July 1939, British

Director - Jane Rosalind Osborn. Address: 50 Tanners Crescent, Hertford, Hertfordshire, SG13 8DS. DoB: July 1954, English

Secretary - Patrick Clifford. Address: 11 Tanners Crescent, Hertford, Hertfordshire, SG13 8DS. DoB: July 1946, British

Director - Bruce Parcell. Address: 66 Tanners Crescent, Hertford, Hertfordshire, SG13 8DS. DoB: April 1967, English

Director - Robert Neil Conway. Address: 5 Tanners Crescent, Hertford, Hertfordshire, SG13 8DS. DoB: November 1963, British

Director - Timothy Anthony Burchett. Address: 58 Tanners Crescent, Hertford, Hertfordshire, SG13 8DS. DoB: June 1962, British

Director - Mark Nicholas Gedye. Address: 5 Clovers Close, Hertford, Hertfordshire, SG13 8DT. DoB: May 1959, British

Director - Gary Bray. Address: 70 Tanners Crescent, Hertford, Hertfordshire, SG13 8DS. DoB: May 1952, British

Secretary - Robert John Phillips. Address: 23 Tanners Crescent, Hertford, Hertfordshire, SG13 8DS. DoB:

Director - Martyn John Baston. Address: 13 Glovers Close, Hertford, Hertfordshire, SG13 8DT. DoB: July 1953, British

Director - Patrick Clifford. Address: 11 Tanners Crescent, Hertford, Hertfordshire, SG13 8DS. DoB: July 1946, British

Director - Elizabeth Ann Lobacz. Address: 12 Glovers Close, Hertford, Hertfordshire, SG13 8DT. DoB: January 1960, British

Director - Stephen Vincent Hill. Address: 22 Waterdale, Hertford, Hertfordshire, SG13 8DU. DoB: April 1964, British

Jobs in Hornsmill Residents Association Limited, vacancies. Career and training on Hornsmill Residents Association Limited, practic

Now Hornsmill Residents Association Limited have no open offers. Look for open vacancies in other companies

  • Programme Director – Cities and Infrastructure Programme (London)

    Region: London

    Company: The British Academy

    Department: N\A

    Salary: Funding of up to £140,000 is available for the duration of the contract of up to 16 months.

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Architecture, Building and Planning,Urban and Rural Planning,Social Sciences and Social Care,Social Policy,Social Work,Human and Social Geography

  • Research Associate Position in Seamless and Efficient Wireless Access for Future Radio Networks (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: College of Science and Engineering - School of Engineering

    Salary: £32,548 to £38,833 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Software Engineering,Engineering and Technology,Electrical and Electronic Engineering

  • Catering Assistant (Ormskirk)

    Region: Ormskirk

    Company: Edge Hill University

    Department: Catering Services

    Salary: £16,341 to £16,654 per annum pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Hospitality, Retail, Conferences and Events

  • Clinical Research Associate (London)

    Region: London

    Company: University College London

    Department: Ocular Biology and Therapeutics

    Salary: £34,911 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,Biological Sciences,Biology,Genetics,Biochemistry

  • Director (Cardiff)

    Region: Cardiff

    Company: N\A

    Department: N\A

    Salary: £86,051 to £99,066

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication,Senior Management

  • Learning Support Assistants (Bank/Pool) (Wakefield)

    Region: Wakefield

    Company: Wakefield College

    Department: N\A

    Salary: £8.46 per hour

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Field Environmental Scientist x 2 Posts (Edinburgh)

    Region: Edinburgh

    Company: British Geological Survey

    Department: N\A

    Salary: £22,224 to £24,112 per annum depending on qualifications and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Geology,Environmental Sciences,Mathematics and Statistics,Statistics

  • Reader/Senior Lecturer in Secure Systems (Guildford)

    Region: Guildford

    Company: University of Surrey

    Department: Department of Computer Science

    Salary: £48,327 to £68,814

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Information Systems

  • Faculty Position in Transportation Engineering (Erbil - Iraq)

    Region: Erbil - Iraq

    Company: University of Kurdistan Hewler

    Department: N\A

    Salary: Commensurate with qualifications and experience.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Aerospace Engineering,Other Engineering

  • Lecturer - Accounting (Wollongong - Australia)

    Region: Wollongong - Australia

    Company: University of Wollongong

    Department: Department of Economics

    Salary: AU$96,570 to AU$111,678
    £58,772.50 to £67,967.23 converted salary* plus 17% Superannuation

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance

  • R&D Software Developer - Geometrical Algorithms (Cambridge)

    Region: Cambridge

    Company: Silvaco Europe

    Department: N\A

    Salary: £30,000 to £45,000 per annum based on experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering

  • Mechanical and Aerospace Engineering PhD Project (Belfast)

    Region: Belfast

    Company: N\A

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Materials Science,Computer Science,Computer Science,Engineering and Technology,Mechanical Engineering,Aerospace Engineering,Production Engineering and Manufacturing

Responds for Hornsmill Residents Association Limited on Facebook, comments in social nerworks

Read more comments for Hornsmill Residents Association Limited. Leave a comment for Hornsmill Residents Association Limited. Profiles of Hornsmill Residents Association Limited on Facebook and Google+, LinkedIn, MySpace

Location Hornsmill Residents Association Limited on Google maps

Other similar companies of The United Kingdom as Hornsmill Residents Association Limited: 17 Chippenham Road Limited | Chinbrook Crescent Residents Company Limited | Hurst Farm Mews Management Company Limited | Pump Paddock Management Company Limited | Trudy's Cleaning Services Ltd

Registered with number 01294039 thirty nine years ago, Hornsmill Residents Association Limited is a PLC. Its present mailing address is 99-101 Crossbrook Street, Cheshunt Waltham Cross. This firm SIC and NACE codes are 98000 meaning Residents property management. Hornsmill Residents Association Ltd reported its account information up until December 31, 2015. Its latest annual return was submitted on May 9, 2016. Ever since the company began in this field of business 39 years ago, this company has managed to sustain its impressive level of success.

The information that details the firm's members indicates there are seven directors: Mark Denys Anthony Willcock, Matthew Deards, Gary James Newton and 4 other members of the Management Board who might be found within the Company Staff section of our website who assumed their respective positions on 2016-05-05, 2014-05-11 and 2014-05-05. Furthermore, the director's efforts are aided by a secretary - Claire Alexandra Galer Forrester, from who was hired by this specific company in July 2014.

Hornsmill Residents Association Limited is a domestic company, located in Waltham Cross, The United Kingdom. It is a limited by shares, British proprietary company. Since 1995, the company is headquartered in 99-101 Crossbrook Street Cheshunt EN8 8JR Waltham Cross. Hornsmill Residents Association Limited was registered on 1977-01-13. 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 - 433,000 GBP, sales per year - less 257,000,000 GBP. Hornsmill Residents Association Limited is Private Limited Company.
The main activity of Hornsmill Residents Association Limited is Activities of households as employers; undifferentiated, including 7 other directions. Director of Hornsmill Residents Association Limited is Mark Denys Anthony Willcock, which was registered at Crossbrook Street, Cheshunt, Waltham Cross, Hertfordshire, EN8 8JR. Products made in Hornsmill Residents Association Limited were not found. This corporation was registered on 1977-01-13 and was issued with the Register number 01294039 in Waltham Cross, 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 Hornsmill Residents Association Limited, open vacancies, location of Hornsmill Residents Association 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 Hornsmill Residents Association Limited from yellow pages of The United Kingdom. Find address Hornsmill Residents Association Limited, phone, email, website credits, responds, Hornsmill Residents Association Limited job and vacancies, contacts finance sectors Hornsmill Residents Association Limited