Cherry Tree Court (eastleigh) Limited
Residents property management
Contacts of Cherry Tree Court (eastleigh) Limited: address, phone, fax, email, website, working hours
Address: 46 Leigh Road SO50 9DT Eastleigh
Phone: +44-1320 8439941 +44-1320 8439941
Fax: +44-1320 8439941 +44-1320 8439941
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Cherry Tree Court (eastleigh) Limited"? - Send email to us!
Registration data Cherry Tree Court (eastleigh) Limited
Get full report from global database of The UK for Cherry Tree Court (eastleigh) Limited
Addition activities kind of Cherry Tree Court (eastleigh) Limited
01829900. Food crops grown under cover, nec
28420300. Drycleaning preparations
32610105. Towel bar holders, vitreous china
33410200. Secondary precious metals
38739904. Clocks, assembly of
59450201. Children's toys and games, except dolls
80490200. Physical therapist
82449901. Business college or school
Owner, director, manager of Cherry Tree Court (eastleigh) Limited
Director - Joanna Louise Adey. Address: Leigh Road, Eastleigh, Hampshire, SO50 9DT, England. DoB: November 1974, British
Director - Karen James. Address: Leigh Road, Eastleigh, Hampshire, SO50 9DT, England. DoB: November 1979, British
Director - Victoria Anne Mant. Address: Leigh Road, Eastleigh, Hampshire, SO50 9DT, England. DoB: August 1985, British
Corporate-secretary - Cpbigwood Chartered Surveyors. Address: Leigh Road, Eastleigh, Hampshire, SO50 9DT, England. DoB:
Director - Ian Mead. Address: Leigh Road, Eastleigh, Hampshire, SO50 9DT, England. DoB: March 1956, British
Director - Zoe Darlison. Address: 196 Leigh Road, Eastleigh, Hampshire, SO50 9SN, England. DoB: December 1984, British
Director - Emma Broderick. Address: Leigh Road, Eastleigh, Hampshire, SO50 9DT, England. DoB: February 1981, British
Director - Matthew Trowbridge. Address: Leigh Road, Eastleigh, Hampshire, SO50 9DT, England. DoB: April 1989, British
Director - Louise May Simpson. Address: Cherry Tree Court, 196 Leigh Road, Eastleigh, Hampshire, SO50 9SN, United Kingdom. DoB: April 1976, British
Secretary - Louise May Simpson. Address: Cherry Tree Court, 196 Leigh Road, Eastleigh, Hampshire, SO50 9SN, England. DoB:
Secretary - Nathan Arthur Ryves. Address: Guildford Drive, Chandlers Ford, Eastleigh, Hampshire, SO53 3PR, United Kingdom. DoB:
Director - Nathan Arthur Ryves. Address: Guildford Drive, Chandlers Ford, Eastleigh, Hampshire, SO53 3PR, United Kingdom. DoB: June 1985, British
Director - Karen Jacqueline Hollingsbee. Address: Guildford Drive, Chandlers Ford, Eastleigh, Hampshire, SO53 3PR, United Kingdom. DoB: November 1979, British
Director - Ian Jeffcott. Address: Guildford Drive, Chandlers Ford, Eastleigh, Hampshire, SO53 3PR, United Kingdom. DoB: September 1973, British
Director - James Yarney. Address: Flat 5 Cherry Tree Court, Leigh Road, Eastleigh, Hampshire, SO50 9SN. DoB: October 1979, British
Secretary - Caroline Joan Pearce. Address: Flat 24 Cherrytree Court, 196 Leigh Road, Eastleigh, Hampshire, SO30 9SN. DoB: November 1970, British
Director - Luois Niziolek. Address: 21 Cherry Tree Court, Eastleigh, Hampshire, SO50 9SN. DoB: July 1977, British
Secretary - David Kindon. Address: 20 Cherry Tree Court, 196 Leigh Road, Eastleigh, Hants, SO50 9SN. DoB: June 1975, British
Director - Caroline Joan Pearce. Address: Flat 24 Cherrytree Court, 196 Leigh Road, Eastleigh, Hampshire, SO30 9SN. DoB: November 1970, British
Director - Lee Elkins. Address: Flat 23 Cherry Tree Court, Eastleigh, Hampshire, SO50 9SN. DoB: May 1970, British
Director - David Kindon. Address: 20 Cherry Tree Court, 196 Leigh Road, Eastleigh, Hants, SO50 9SN. DoB: June 1975, British
Director - Tracy Jane Oliver. Address: 5 Cherry Tree Court, Leigh Road, Eastleigh, Hampshire, SO50 9SN. DoB: April 1974, British
Secretary - Stewart James Hoad. Address: 29 Cherry Tree Court, Eastleigh, Hampshire, SO50 9SN. DoB: September 1972, British
Director - Stewart James Hoad. Address: 29 Cherry Tree Court, Eastleigh, Hampshire, SO50 9SN. DoB: September 1972, British
Director - Vincent Thomas White. Address: 7 Cherry Tree Court, 196 Leigh Road, Eastleigh, Hampshire, SO50 9SN. DoB: September 1973, British
Secretary - Verity Kate Hill. Address: 13 Cherry Tree Court, Leigh Road, Eastleigh, Hampshire, SO50 9SN. DoB:
Director - Michael Alan Cobb. Address: 19 Cherry Tree Court, Leigh Road, Eastleigh, Hampshire, SO50 9SN. DoB: March 1935, British
Director - John Percival Mitchell. Address: 30 Cherry Tree Court, Leigh Road, Eastleigh, Hampshire, SO50 9SN. DoB: October 1928, British
Secretary - Michael Clifford Culhane. Address: 42 St Cross Road, Winchester, Hampshire, SO23 9PS. DoB: n\a, British
Secretary - Ashley Field. Address: 23 Cherry Tree Court, Leigh Road, Eastleigh, Hampshire, SO50 9SN. DoB: January 1964, British
Director - Kevan Paul Mason. Address: 21 Cherry Tree Court, Leigh Road, Eastleigh, Hampshire, SO50 9SN. DoB: June 1961, British
Secretary - Michael Alan Cobb. Address: 19 Cherry Tree Court, Leigh Road, Eastleigh, Hampshire, SO50 9SN. DoB: March 1935, British
Director - Joanne Caroline Parsons. Address: 14 Cherry Tree Court, Leigh Road, Eastleigh, Hampshire, SO50 9SN. DoB: August 1971, British
Director - Lisa Wormull. Address: 22 Cherry Tree Court, Leigh Road, Eastleigh, Hampshire, SO50 9SN. DoB: May 1972, British
Director - Ashley Field. Address: 23 Cherry Tree Court, Leigh Road, Eastleigh, Hampshire, SO50 9SN. DoB: January 1964, British
Director - John Percival Mitchell. Address: 30 Cherry Tree Court, Leigh Road, Eastleigh, Hampshire, SO50 9SN. DoB: October 1928, British
Director - Janet Ruth Bailey. Address: 25 Cherry Tree Court, 186 Leigh Road, Eastleigh, Hampshire, SO50 9SN. DoB: July 1941, British
Director - Ian George Mclellan. Address: Flat 9 Cherry Tree Court, 196 Leigh Road, Eastleigh, Hampshire, SO50 9SN. DoB: July 1963, British
Director - Joseph Michael Oliver. Address: Flat 17 Cherry Tree Court, 196 Leigh Road, Eastleigh, Hampshire, SO50 9SN. DoB: November 1966, British
Director - Susan Brain. Address: Flat 4 Cherry Tree Court, 196 Leigh Road, Eastleigh, Hampshire, SO50 9SN. DoB: April 1965, British
Director - John Raymond Ingledew. Address: Flat 5 Cherry Tree Court, 196 Leigh Road, Eastleigh, Hampshire, SO50 9SN. DoB: March 1965, British
Jobs in Cherry Tree Court (eastleigh) Limited, vacancies. Career and training on Cherry Tree Court (eastleigh) Limited, practic
Now Cherry Tree Court (eastleigh) Limited have no open offers. Look for open vacancies in other companies
-
Lecturer / Associate Professor (Accounting) (Leicester)
Region: Leicester
Company: University of Leicester
Department: School of Business
Salary: £38,833 to £56,950 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Accountancy and Finance
-
Special Education Needs and Disability Support Practitioner (18.5 hours) (Manchester)
Region: Manchester
Company: The Manchester College
Department: N\A
Salary: £16,230.98 to £23,356.17 per annum, pro-rata (subject to job evaluation)
Hours: Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Student Services
-
Recruitment Campaigns Manager (Egham)
Region: Egham
Company: Royal Holloway, University of London
Department: Marketing and Communications
Salary: £34,137 to £40,317 per annum - including London Allowance
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication
-
Governance Assistant and Assistant Company Secretary (London)
Region: London
Company: Regent's University London
Department: Governance and Executive Office
Salary: £24,480 to £26,520 dependent on skills and experience
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
Carpentry, Joinery and Manufacturing Trainer Assessor (Leicester)
Region: Leicester
Company: Leicester College
Department: N\A
Salary: £24,020 to £25,462 pro rata (£21,030-£22,292 per annum)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Architecture, Building and Planning,Architecture and Building
-
Clinical Research Fellow (London)
Region: London
Company: University College London
Department: Ear Institute
Salary: £34,911 to £43,471 per annum
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry
-
Research Assistant (London)
Region: London
Company: UCL Institute of Neurology
Department: Dementia Research Centre
Salary: £29,809 to £31,432 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Medical Technology,Psychology
-
Drawing Coordinator/CAD Technician (Exeter)
Region: Exeter
Company: University of Exeter
Department: Campus Services
Salary: £20,411 pro rata depending on experience
Hours: Part Time
Contract type: Permanent
Type / Role: Technical
Categories: IT
-
UCD Post-Doctoral Research Fellow - Level 1 (Dublin)
Region: Dublin
Company: University College Dublin
Department: UCD College of Health and Agricultural Sciences
Salary: €34,975 to €35,974
£31,774.79 to £32,682.38 converted salary*Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Botany,Biochemistry
-
FRC Operations Manager (Coventry)
Region: Coventry
Company: Coventry University
Department: Centre for Business in Society
Salary: £48,336 to £60,306 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Finance,PR, Marketing, Sales and Communication,Senior Management
-
Research Associate (London)
Region: London
Company: King's College London
Department: Centre for Developmental Neurobiology
Salary: £32,958 to £36,001 per annum
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,Molecular Biology and Biophysics,Biochemistry
-
Lecturer in Machine Learning (Manchester)
Region: Manchester
Company: The University of Manchester
Department: School of Computer Science
Salary: £39,324 to £48,327 per annum depending on experience.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Artificial Intelligence
Responds for Cherry Tree Court (eastleigh) Limited on Facebook, comments in social nerworks
Read more comments for Cherry Tree Court (eastleigh) Limited. Leave a comment for Cherry Tree Court (eastleigh) Limited. Profiles of Cherry Tree Court (eastleigh) Limited on Facebook and Google+, LinkedIn, MySpaceLocation Cherry Tree Court (eastleigh) Limited on Google maps
Other similar companies of The United Kingdom as Cherry Tree Court (eastleigh) Limited: Hanwell Lock Management Company Limited | Hammersmith Grove Residents Association Limited | Focusneat Limited | Sonicbond Limited | 5 Eckstein Road Limited
This particular business is located in Eastleigh registered with number: 01770857. This company was set up in 1983. The main office of this firm is situated at 46 Leigh Road . The postal code for this location is SO50 9DT. The company declared SIC number is 98000 : Residents property management. Cherry Tree Court (eastleigh) Ltd reported its latest accounts up until 2015-09-30. Its most recent annual return was submitted on 2016-01-14. 33 years of presence in this particular field comes to full flow with Cherry Tree Court (eastleigh) Ltd as the company managed to keep their clients satisfied through all the years.
The business owes its well established position on the market and unending progress to a team of four directors, who are Joanna Louise Adey, Karen James, Victoria Anne Mant and Victoria Anne Mant, who have been presiding over the firm for 2 years. At least one secretary in this firm is a limited company: Cpbigwood Chartered Surveyors.
Cherry Tree Court (eastleigh) Limited is a foreign stock company, located in Eastleigh, The United Kingdom. It is a limited by shares, British proprietary company. Since 1999, the company is headquartered in 46 Leigh Road SO50 9DT Eastleigh. Cherry Tree Court (eastleigh) Limited was registered on 1983-11-17. 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 - 836,000 GBP, sales per year - more 851,000 GBP. Cherry Tree Court (eastleigh) Limited is Private Limited Company.
The main activity of Cherry Tree Court (eastleigh) Limited is Activities of households as employers; undifferentiated, including 8 other directions. Director of Cherry Tree Court (eastleigh) Limited is Joanna Louise Adey, which was registered at Leigh Road, Eastleigh, Hampshire, SO50 9DT, England. Products made in Cherry Tree Court (eastleigh) Limited were not found. This corporation was registered on 1983-11-17 and was issued with the Register number 01770857 in Eastleigh, 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 Cherry Tree Court (eastleigh) Limited, open vacancies, location of Cherry Tree Court (eastleigh) 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