Leamington Court Management Company Limited
Residents property management
Contacts of Leamington Court Management Company Limited: address, phone, fax, email, website, working hours
Address: Granta Lodge 71 Graham Road WR14 2JS Malvern
Phone: +44-1236 7738464 +44-1236 7738464
Fax: +44-1236 7738464 +44-1236 7738464
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Leamington Court Management Company Limited"? - Send email to us!
Registration data Leamington Court Management Company Limited
Get full report from global database of The UK for Leamington Court Management Company Limited
Addition activities kind of Leamington Court Management Company Limited
352305. Turf and grounds equipment
20919901. Caviar, preserved
27540503. Periodicals: gravure printing, not published on site
28369900. Biological products, except diagnostic, nec
34990000. Fabricated metal products, nec
35969907. Truck (motor vehicle) scales
39999948. Heating pads, nonelectric
Owner, director, manager of Leamington Court Management Company Limited
Director - Lorraine Joy Johnson. Address: 71 Graham Road, Malvern, Worcestershire, WR14 2JS, United Kingdom. DoB: March 1954, British
Director - Elizabeth Anne Weavers. Address: Wells Road, Malvern, Worcestershire, WR14 4HF, England. DoB: March 1953, British
Director - Deanna Jones. Address: Granta Lodge, 71 Graham Road, Malvern, Worcestershire, WR14 2JS. DoB: April 1946, British
Director - Hugh Bignell Mcmichael. Address: Granta Lodge, 71 Graham Road, Malvern, Worcestershire, WR14 2JS. DoB: December 1935, British
Director - David Anthony Woodward. Address: Wells Road, Malvern, Worcestershire, WR14 4HF, England. DoB: August 1946, British
Director - Rachel Mary Lever. Address: Granta Lodge, 71 Graham Road, Malvern, Worcestershire, WR14 2JS. DoB: January 1954, British
Director - Nicholas John Wilkes. Address: Granta Lodge, 71 Graham Road, Malvern, Worcestershire, WR14 2JS. DoB: November 1953, British
Secretary - Elizabeth Dawn Needham. Address: 4 Lanes End, Kempsey, Worcestershire, WR5 3JH, United Kingdom. DoB:
Director - Christopher Edward Griffin. Address: King Edwards Road, Malvern, Worcestershire, WR14 4AJ, England. DoB: July 1948, British
Director - Ian Sinclair Hodges. Address: Granta Lodge, 71 Graham Road, Malvern, Worcestershire, WR14 2JS. DoB: February 1955, British
Director - Dr Richard Edward Hoare. Address: Jawiri Swrc, Serengeti Nat Park, Arusha, PO BOX 707, Tanzania. DoB: March 1956, British
Director - Paul Doyle. Address: 4 Finch End, Penn, High Wycombe, Buckinghamshire, HP10 8EP. DoB: February 1954, Bristish
Director - Dr Anne Burge. Address: Wells Road, Malvern, Worcestershire, WR14 4HF. DoB: n\a, British
Director - Margaret Elizabeth Maggs. Address: 18 Leamington Court, Wells Road, Malvern Wells, Worcestershire, WR14 4HF. DoB: n\a, British
Director - Jane Doyle. Address: 4 Finch End, Penn, High Wycombe, Buckinghamshire, HP10 8EP. DoB: February 1953, British
Secretary - Charles Pointing Eden. Address: 4 Leamington Court, Malvern, Worcestershire, WR14 4HF. DoB: June 1919, British
Director - Andrew Greene. Address: 71 Graham Road, Malvern, Worcestershire, WR14 2JS, United Kingdom. DoB: August 1945, British
Director - Arthur Roy Weavers. Address: Wells Road, Malvern Wells, Worcestershire, WR14 4HF, United Kingdom. DoB: November 1946, English
Director - Elizabeth Anne Weavers. Address: Granta Lodge, 71 Graham Road, Malvern, Worcestershire, WR14 2JS. DoB: March 1953, British
Director - Andrew Timothy Ashley. Address: Wells Road, Malvern, Worcestershire, WR14 4HF. DoB: June 1949, British
Secretary - Christine Noden. Address: Wells Road, Malvern Wells, Worcestershire, WR14 4HF. DoB:
Director - Christine Noden. Address: Wells Road, Malvern, Worcestershire, WR14 4HF. DoB: August 1947, British
Secretary - Siobhan Williams. Address: Wells Road, Malvern, Worcestershire, WR14 4HF. DoB:
Secretary - Dr Anne Burge. Address: Wells Road, Malvern, Worcestershire, WR14 4HF. DoB: n\a, British
Director - Malcolm Scott Ferguson Johnston. Address: 233 Wells Road, Malvern Wells, Worcester, WR14 4HF. DoB: April 1965, British
Director - Colin Lowe. Address: 14 Leamington Court, Wells Road, Malvern, Worcestershire, WR14 4HF. DoB: October 1943, British
Director - Janet Tavares. Address: Wells Road, Malvern, Worcs, WR14 4HF. DoB: July 1939, British
Director - Scott Darren Lees. Address: Leamington Court, Malvern, Worcestershire, WR14 4HF. DoB: November 1974, British
Director - Siobhan Josephine Williams. Address: 15 Leamington Court, Wells Road, Malvern, Worcestershire, WR14 4HF. DoB: October 1961, British
Director - Nicholas John Parkes. Address: 15 Leamington Court, Wells Road, Malvern, Worcestershire, WR14 4HF. DoB: August 1959, British
Director - Clare Garratt. Address: Flat 12 Leamington Court, 231 Wells Road, Malvern Wells, Worcestershire, WR14 4HF. DoB: April 1966, British
Director - Diana Caroline Eyres. Address: 40 North Malvern Road, Malvern, Worcestershire, WR14 4LT. DoB: April 1937, British
Director - Paul John William Fox. Address: Flat 1 Leamington Court, Malvern, Worcestershire, WR14 4HF. DoB: December 1978, British
Director - Brenda Joan Lowe. Address: 14 Leamington Court, Wells Road, Malvern, Worcestershire, WR14 4HF. DoB: July 1947, British
Secretary - Janet Tavares. Address: 9 Leamington Court, Wells Road, Malvern Wells, Worcestershire, WR14 4HF. DoB:
Director - Lorraine Joy Johnson. Address: Flat 2 Leamington Court, Wells Road, Malvern Wells, Worcestershire, WR14 4HF. DoB: March 1954, British
Secretary - Sally Patricia Eden. Address: 4 Leamington Court, Wells Road, Malvern Wells, Worcestershire, WR14 4HF. DoB: April 1952, British
Director - Heidrun Irene Anna Collier. Address: Flat 14 Leamington Court, Wells Road, Malvern Wells, Worcestershire, WR14 4HF. DoB: September 1940, British
Director - Sheila Elizabeth Haughton. Address: 183 Belsize Road, South Hampstead, London, NW6 4AB. DoB: October 1960, British
Director - Susanne Yvonne Osborn. Address: Flat 1 Leamington Court, Wells Road, Malvern, Worcestershire, WR14 4HF. DoB: July 1945, British
Director - May Alice Harber. Address: 15 Leamington Court, Wells Road, Malvern Wells, Worcestershire, WR14 4HF. DoB: May 1927, British
Director - Charles Ernest Richard Harber. Address: 15 Leamington Court, Wells Road, Malvern Wells, Worcestershire, WR14 4HF. DoB: November 1919, British
Director - Michael Edward John Stubbings. Address: Prince Rupert Road, Ledbury, Herefordshire, HR8 2FA. DoB: February 1955, British
Secretary - Jane Doyle. Address: 4 Finch End, Penn, High Wycombe, Buckinghamshire, HP10 8EP. DoB: February 1953, British
Director - Lynn Ollerton. Address: 10 Leamington Court, Wells Road, Malvern Wells, Worcestershire, WR14 4HF. DoB: January 1945, British
Director - Jonathan Mark Terry. Address: 174 Corwen Road, Tilehurst, Reading, Berkshire, RG30 4TA. DoB: December 1962, British
Director - Murray Ashton. Address: 12 Randolph Avenue, London, W9 1BP. DoB: October 1928, British
Director - John Mark Gibson. Address: 28 Russell Close, Powick, Malvern, Warwickshire, WR2 4QE. DoB: April 1958, British
Director - Linda Valerie Jennings. Address: Leamington Court, Wells Road, Malvern Wells, Worcestershire, WR14 4HF, England. DoB: March 1936, British
Secretary - Margaret Elizabeth Maggs. Address: 18 Leamington Court, Wells Road, Malvern Wells, Worcestershire, WR14 4HF. DoB: n\a, British
Director - Alfred Barlow. Address: 15 Leamington Court, Wells Road, Malvery, Worcestershire, WR14 4HF. DoB: April 1921, British
Secretary - Janean Flavell. Address: 13 Leamington Court, Wells Road, Malvern Wells, Worcestershire, WR14 4HF. DoB: November 1968, British
Director - Freda Alice Johnson. Address: 15 Leamington Court, Wells Road, Malvern, Worcestershire, WR14 4HF. DoB: July 1929, British
Director - Phyllis Doreen Jones. Address: 12 Leamington Court, Wells Road, Malvern Wells, Worcestershire, WR14 4HF. DoB: October 1929, British
Director - Reverend Walter James Jennings. Address: 7 Leamington Court, Wells Road, Malvern Wells, Worcestershire, WR14 4HF. DoB: May 1937, British
Director - Ronald Stuart Sydney Johnson. Address: 15 Leamington Court, 233/7 Wells Road, Malvern Wells, Worcestershire, WR14 4HF. DoB: December 1927, British
Secretary - John Robert Ollerton. Address: 10 Leamington Court, Wells Road, Malvern Wells, Worcestershire, WR14 4HF. DoB: November 1947, British
Director - Keith Allen Tanner. Address: 12 Leamington Court, 233-7 Wells Road, Malvern, Worcestershire, WR14 4HF. DoB: December 1949, British
Secretary - Murray Ashton. Address: 12 Randolph Avenue, London, W9 1BP. DoB: October 1928, British
Secretary - Richard Parry-evans. Address: 7 Leamington Court, Malvern Wells, Malvern, Worcestershire, WR14 4HF. DoB: October 1923, British
Director - Barbara Patricia Parry-evans. Address: 7 Leamington Court, Malvern, Worcestershire, WR14 4HF. DoB: March 1930, British
Director - Sheila Tannor. Address: Flat 1i Leamingdon Court, 233 Wells Road, Malvern Wells, Worcs, WR14. DoB: February 1953, British
Director - Janean Flavell. Address: 13 Leamington Court, Wells Road, Malvern Wells, Worcestershire, WR14 4HF. DoB: November 1968, British
Secretary - John Robert Ollerton. Address: 10 Leamington Court, Wells Road, Malvern Wells, Worcestershire, WR14 4HF. DoB: November 1947, British
Director - Andrew Wharton. Address: 13 Leamington Court, Malvern, Worcestershire, WR14 4HF. DoB: December 1965, British
Director - Shelagh Louise Ewbank Gibson. Address: 2 Leamington Court, Wells Road, Malvern Wells, Worcestershire, WR14 4HF. DoB: January 1933, British
Director - Thomas Woodward. Address: 14 Leamington Court, Wells Road, Malvern Wells, Worcestershire, WR14 4HF. DoB: December 1911, British
Director - David Raymond Merrick. Address: Orchardleigh, New Street, Ledbury, Herefordshire, HR8 2EA. DoB: August 1958, British
Director - Martin Charles Mickleburgh. Address: 18 Leamington Court, Malvern, Worcestershire, WR14 4HF. DoB: November 1950, British
Director - John Robert Ollerton. Address: 10 Leamington Court, Wells Road, Malvern Wells, Worcestershire, WR14 4HF. DoB: November 1947, British
Director - Sally Patricia Eden. Address: 4 Leamington Court, Wells Road, Malvern Wells, Worcestershire, WR14 4HF. DoB: April 1952, British
Director - Richard Parry-evans. Address: 7 Leamington Court, Malvern Wells, Malvern, Worcestershire, WR14 4HF. DoB: October 1923, British
Director - Brendan Storr-egan. Address: 15 Leamington Court, Malvern, Worcestershire, WR14 4HF. DoB: March 1933, British
Director - Patrick John Sullivan. Address: 8 Leamington Court, Malvern, Worcestershire, WR14 4HF. DoB: January 1946, British
Director - John Michael Tavares. Address: 9 Leamington Court, Malvern Wells, Worcestershire, WR14 4HF. DoB: October 1919, British
Director - John Charles Terry. Address: 6 Leamington Court, Wells Road, Malvern Wells, Worcestershire, WR14 4HF. DoB: March 1937, British
Director - Andree Jacqueline Ashton. Address: 1 Leamington Court, Malvern, Worcestershire, WR14 4HF. DoB: June 1930, British
Director - Brenda Evelyn Tyzack. Address: 5 Leamington Court, Malvern, Worcestershire, WR14 4HF. DoB: May 1924, British
Director - Charles Pointing Eden. Address: 4 Leamington Court, Malvern, Worcestershire, WR14 4HF. DoB: June 1919, British
Jobs in Leamington Court Management Company Limited, vacancies. Career and training on Leamington Court Management Company Limited, practic
Now Leamington Court Management Company Limited have no open offers. Look for open vacancies in other companies
-
Lecturer – High-value Manufacturing (Metal Additive Layer Manufacturing) (Cardiff)
Region: Cardiff
Company: Cardiff University
Department: Cardiff School of Engineering
Salary: £32,004 to £46,924
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Production Engineering and Manufacturing,Other Engineering
-
Project Manager (Liverpool)
Region: Liverpool
Company: Liverpool School of Tropical Medicine
Department: Education Department
Salary: £33,518 to £38,833
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication
-
Postdoctoral Researcher in Computer Science - Systems Security (2 positions). Prof. N. Asokan. (Espoo - Finland)
Region: Espoo - Finland
Company: Aalto University
Department: N\A
Salary: €41,976 to €44,076
£38,832 to £40,774.71 converted salary* per annumHours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence
-
Research Associate (London)
Region: London
Company: University of Westminster
Department: Department of Life Sciences, Faculty of Science and Technology
Salary: £33,847 per annum, inclusive of London Weighting Allowance
Hours: Full Time, Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Microbiology,Biochemistry,Other Biological Sciences
-
Major Capital Projects Manager (London)
Region: London
Company: London South Bank University
Department: Estates & Academic Environment - Estates Operations
Salary: £43,494 to £51,194 Includes LW
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,Finance,PR, Marketing, Sales and Communication,Property and Maintenance
-
Energy Centre Technical Assistant (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: Estate Department
Salary: £35,297 to £40,863
Hours: Full Time
Contract type: Permanent
Type / Role: Technical
Categories: Property and Maintenance
-
College Intelligence Business Partner (Derby)
Region: Derby
Company: University of Derby
Department: Corporate Intelligence Unit
Salary: £34,935 to £37,517 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,IT,PR, Marketing, Sales and Communication
-
Biostatistician/Epidemiologist (Oxford)
Region: Oxford
Company: University of Oxford
Department: The George Institute for Global Health, Nuffield Department of Obstetrics and Gynaecology
Salary: £31,076 to £38,183 with a discretionary range to £41,709 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Mathematics and Statistics,Statistics
-
Academic Officer (Nationwide)
Region: Nationwide
Company: ONCAMPUS
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,International Activities
-
Postdoctoral Training Fellow (London)
Region: London
Company: The Francis Crick Institute
Department: N\A
Salary: Competitive with benefits, subject to skills and experience
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Microbiology,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences
-
Professorial Research Fellow (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: College of Life and Environmental Science (LES)
Salary: Competitive
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Geology,Ocean Sciences,Geography,Environmental Sciences,Other Physical Sciences
-
Post-doctoral Fellowship in Meta-analysis in Perinatology (Hamilton - Canada)
Region: Hamilton - Canada
Company: McMaster University
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Mathematics and Statistics,Statistics
Responds for Leamington Court Management Company Limited on Facebook, comments in social nerworks
Read more comments for Leamington Court Management Company Limited. Leave a comment for Leamington Court Management Company Limited. Profiles of Leamington Court Management Company Limited on Facebook and Google+, LinkedIn, MySpaceLocation Leamington Court Management Company Limited on Google maps
Other similar companies of The United Kingdom as Leamington Court Management Company Limited: Lune Square (lancaster) Rtm Company Limited | Walton Manor Residents Association Limited | Station Close Rotherfield Management Company Limited | Lenfell-bolton Management Limited | Amey Hill House Limited
Leamington Court Management came into being in 1982 as company enlisted under the no 01674754, located at WR14 2JS Malvern at Granta Lodge. The company has been expanding for thirty four years and its state is active. This firm is registered with SIC code 98000 meaning Residents property management. The firm's latest filings were submitted for the period up to 2015-09-29 and the most current annual return information was released on 2015-12-16. Ever since it started on the market 34 years ago, this firm has sustained its impressive level of success.
Lorraine Joy Johnson, Elizabeth Anne Weavers, Deanna Jones and 11 others listed below are the enterprise's directors and have been doing everything they can to help the company since August 2016. To increase its productivity, since 2012 the following limited company has been utilizing the expertise of Elizabeth Dawn Needham, who has been working on ensuring that the Board's meetings are effectively organised.
Leamington Court Management Company Limited is a foreign stock company, located in Malvern, The United Kingdom. It is a limited by shares, British proprietary company. Since 2002, the company is headquartered in Granta Lodge 71 Graham Road WR14 2JS Malvern. Leamington Court Management Company Limited was registered on 1982-11-01. 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 - 141,000 GBP, sales per year - less 847,000,000 GBP. Leamington Court Management Company Limited is Private Limited Company.
The main activity of Leamington Court Management Company Limited is Activities of households as employers; undifferentiated, including 7 other directions. Director of Leamington Court Management Company Limited is Lorraine Joy Johnson, which was registered at 71 Graham Road, Malvern, Worcestershire, WR14 2JS, United Kingdom. Products made in Leamington Court Management Company Limited were not found. This corporation was registered on 1982-11-01 and was issued with the Register number 01674754 in Malvern, 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 Leamington Court Management Company Limited, open vacancies, location of Leamington 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 May 1st, 2024