Leamington Court Management Company Limited

All companies of The UKActivities of households as employers; undifferentiatedLeamington 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:

Schedule:

Is data incorrect or do we want to add more detail informations for "Leamington Court Management Company Limited"? - Send email to us!

Leamington Court Management Company Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Leamington Court Management Company Limited.

Registration data Leamington Court Management Company Limited

Register date: 1982-11-01
Register number: 01674754
Capital: 141,000 GBP
Sales per year: Less 847,000,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Foreign stock
Type of company: Private Limited Company

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 annum

    Hours: 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, MySpace

Location 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

Detailed data about Leamington Court Management Company Limited from yellow pages of The United Kingdom. Find address Leamington Court Management Company Limited, phone, email, website credits, responds, Leamington Court Management Company Limited job and vacancies, contacts finance sectors Leamington Court Management Company Limited