West Court Management Limited

Residents property management

Contacts of West Court Management Limited: address, phone, fax, email, website, working hours

Address: North Point Stafford Drive, Battlefield Enterprise Park SY1 3BF Shrewsbury

Phone: +44-1463 6792816 +44-1463 6792816

Fax: +44-1463 6792816 +44-1463 6792816

Email: n\a

Website:

Schedule:

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

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

Registration data West Court Management Limited

Register date: 1981-04-15
Register number: 01556402
Capital: 467,000 GBP
Sales per year: More 537,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Domestic nonprofit
Type of company: Private Limited Company

Get full report from global database of The UK for West Court Management Limited

Addition activities kind of West Court Management Limited

382102. Laboratory furniture
34480200. Prefabricated metal components
50130204. Testing equipment, engine
50870201. Dry cleaning plant equipment and supplies
59630207. Snacks, direct sales
73899953. Translation services
82499901. Aviation school

Owner, director, manager of West Court Management Limited

Director - Clive Richard Critchley. Address: West Court, Roundhay, Leeds, West Yorkshire, LS8 2JP. DoB: May 1950, British

Director - Joyce Therese Young. Address: West Court, West Avenue, Leeds, W Yorks, LS8 2JP. DoB: October 1931, British

Director - Thomas Cunningham Lindsay Young. Address: West Court, West Avenue, Leeds, W Yorks, LS8 2JP. DoB: June 1931, British

Director - Prof Peter Curwen. Address: 2 West Court, Roundhay, Leeds, LS8 2JP. DoB: September 1945, British

Director - David Mark Schofield. Address: 30 West Court, Roundhay, Leeds, West Yorkshire, LS8 2JP. DoB: December 1971, British

Director - Nouchin Movahed. Address: 37 West Court, Roundhay, Leeds, West Yorkshire, LS8 2JP. DoB: October 1963, British

Director - Bijan Movahed. Address: 37 West Court, Roundhay, Leeds, West Yorkshire, LS8 2JP. DoB: August 1958, British

Director - Hilary Nan Brosh. Address: 35 West Court, West Avenue, Leeds, West Yorkshire, LS8 2JP. DoB: June 1948, British

Director - Dr Bobby Sudhir Kumar Bhartia. Address: 11 West Court, West Avenue, Roundhay, Leeds, West Yorkshire, LS8 2JP. DoB: September 1968, British

Director - Raymond Martin Harris. Address: 28 West Court, West Avenue Roundhay, Leeds, LS8 2JP. DoB: December 1947, British

Director - Joan Louise Walker. Address: 23 West Court, West Avenue Roundhay, Leeds, West Yorkshire, LS8 2JP. DoB: May 1921, British

Director - Lois Bentley. Address: 24 West Court, West Avenue Roundhay, Leeds, West Yorkshire, LS8 2JP. DoB: August 1957, British

Director - Geoffrey Michael Harris. Address: 26 West Court, Roundhay, Leeds, Yorkshire, LS8 2JP. DoB: November 1957, British

Director - James Martin Bisset. Address: 25 West Court, West Avenue, Leeds, West Yorkshire, LS8 2JP. DoB: April 1934, British

Director - Neil Ross Brooke. Address: 14 West Court, Roundhay, Leeds, West Yorkshire, LS8 2JP. DoB: April 1945, British

Secretary - William John Latus. Address: Lock House, Canal Head Pocklington, York, Yorkshire, YO42 1NW. DoB: September 1950, British

Secretary - Stephen Leslie Mclellan. Address: Spring House, Pavilion Square, Harrogate, North Yorkshire, HG2 0PZ. DoB:

Director - Paul Walton. Address: 34 West Court, West Avenue, Leeds, West Yorkshire, LS8 2JP. DoB: February 1970, British

Director - James Curran. Address: 15 West Court, Roundhay, Leeds, LS8 2JP. DoB: February 1947, British

Director - George Thomas Walker. Address: 15 West Court, Roundhay, Leeds, Yorkshire, LS8 2JP. DoB: September 1951, British

Director - Alison Pickup. Address: 3 West Court, Roundhay, Leeds, West Yorkshire, LS8 2JP. DoB: February 1962, British

Director - Mary Briggs. Address: 12 West Court, Roundhay, Leeds, LS8 2JP. DoB: May 1915, British

Secretary - Malcolm Wright Himsworth. Address: 6 Stonedene Park, Wetherby, West Yorkshire, LS22 7FZ. DoB: July 1931, British

Director - Freda Sinclair. Address: 2 West Court, Roundhay, Leeds, West Yorkshire, LS8 2JP. DoB: July 1931, British

Director - Michael Balcon Sinclair. Address: 2 West Court, Roundhay, Leeds, West Yorkshire, LS8 2JP. DoB: September 1935, British

Director - Malcolm Wright Himsworth. Address: 6 Stonedene Park, Wetherby, West Yorkshire, LS22 7FZ. DoB: July 1931, British

Director - Eileen Patricia Himsworth. Address: 18 West Court, Roundhay, Leeds, West Yorkshire, LS8 2JP. DoB: October 1932, British

Director - Jason Martin Oddy. Address: 4 West Court, West Avenue, Roundhay, Leeds, West Yorkshire, LS8 2JP. DoB: June 1971, British

Director - Carolyn Ann Miller. Address: 4 West Court, West Avenue, Roundhay, Leeds, West Yorkshire, LS8 2JP. DoB: August 1972, British

Director - Dr Sandeep Kukreti. Address: 33 West Court, West Avenue, Roundhay, Leeds, West Yorkshire, LS8 2JP. DoB: July 1967, Indian

Secretary - Steven Paul Haslam. Address: 37 West Court, West Avenue Roundhay, Leeds, West Yorkshire, LS8 2JP. DoB: October 1957, British

Director - Geoffrey Hamilton. Address: 10 West Court, West Avenue, Roundhay, Leeds, West Yorkshire, LS8 2JP. DoB: December 1943, British

Director - Duncan John Crabbe. Address: 3 West Court, West Avenue Roundhay, Leeds, West Yorkshire, LS8 2JP. DoB: September 1973, British

Director - James Mark Warner. Address: 7 West Court, West Avenue Roundhay, Leeds, LS8 2JP. DoB: October 1971, British

Secretary - Joyce Eileen Miron. Address: 17 West Court, West Avenue, Roundhay, Leeds, LS8 2JP. DoB: February 1947, British

Director - Abdulhamid Nassouri. Address: 2 West Court, West Avenue Roundhay, Leeds, West Yorkshire, LS8 2JP. DoB: December 1956, United Arab Emerates

Director - Denise Nassouri. Address: 2 West Court, West Avenue Roundhay, Leeds, West Yorkshire, LS8 2JP. DoB: March 1955, British

Director - Steven Paul Haslam. Address: 37 West Court, West Avenue Roundhay, Leeds, West Yorkshire, LS8 2JP. DoB: October 1957, British

Director - Justin Maxwell Harris. Address: 19 West Court, West Avenue Roundhay, Leeds, West Yorkshire, LS8 2JP. DoB: November 1974, British

Director - Doreen Townsend. Address: 32 West Court, West Avenue Roundhay, Leeds, LS8 2JP. DoB: April 1926, British

Director - Dr John Dudley Isaacs. Address: 31 West Court, West Avenue Roundhay, Leeds, LS8 2JP. DoB: May 1959, British

Director - Brenda Ivy Schofield. Address: 34 West Court, West Avenue Roundhay, Leeds, LS8 2JP. DoB: April 1940, British

Director - Austen Frederick Townsend. Address: 32 West Court, West Avenue Roundhay, Leeds, LS8 2JP. DoB: December 1925, British

Director - Deborah Jane Keegan. Address: 35 West Court, West Avenue Roundhay, Leeds, West Yorkshire, LS8 2JP. DoB: March 1960, British

Director - Robert Edward Crump. Address: 6 West Court West Avenue, Roundhay, Leeds, West Yorkshire, LS8 2JP. DoB: September 1930, British

Director - Carol Ann Lupton. Address: 29 West Court, West Avenue Roundhay, Leeds, LS8 2JP. DoB: December 1938, British

Director - Ernest Lupton. Address: 29 West Court, West Avenue Roundhay, Leeds, LS8 2JP. DoB: April 1938, British

Secretary - Jocelyn Margaret Ramsden. Address: 22 West Court West Avenue, Roundhay, Leeds, West Yorkshire, LS8 2JP. DoB: May 1947, British

Director - Elizabeth Audrey Swire. Address: 36 West Court, West Avenue, Leeds, West Yorkshire, LS8 2JP. DoB: July 1932, British

Director - Ernest Talbot Ramsden. Address: 22 West Court West Avenue, Roundhay, Leeds, West Yorkshire, LS8 2JP. DoB: July 1914, British

Director - Jocelyn Margaret Ramsden. Address: 22 West Court West Avenue, Roundhay, Leeds, West Yorkshire, LS8 2JP. DoB: May 1947, British

Director - Deborah Mashiter. Address: 10 West Court, West Avenue Roundhay, Leeds, West Yorkshire, LS8 2JP. DoB: January 1965, British

Director - Richard Mashiter. Address: 10 West Court, West Avenue Roundhay, Leeds, Ls8 2jp, LS8 2JP. DoB: January 1943, British

Director - Derek Roy Banner. Address: Unit 21-06 Orchard Parksuites, 11 Orchard Turn 62923, Singapore, FOREIGN. DoB: January 1951, British

Secretary - Linda Munroe. Address: 20 West Court, Roundhay, Leeds, West Yorkshire, LS8 2JP. DoB: December 1952, British

Director - Linda Munroe. Address: 20 West Court, Roundhay, Leeds, West Yorkshire, LS8 2JP. DoB: December 1952, British

Director - David Roy Munroe. Address: 20 West Court West Avenue, Roundhay, Leeds, West Yorkshire, LS8 2JP. DoB: March 1950, British

Director - Kenneth Bridge. Address: 5 West Court, Roundhay, Leeds, Yorkshire, LS8 2JP. DoB: September 1931, British

Director - Norman Edward Menzies. Address: 72 Abingdon Road, Sandhurst, Berkshire, GU47 9RN. DoB: September 1939, British

Director - Sidney Lister. Address: 27 West Court West Avenue, Roundhay, Leeds, West Yorkshire, LS8 2JP. DoB: February 1924, British

Director - Pamela Rosemary Steel. Address: 21 West Court West Avenue, Roundhay, Leeds, LS8 2JP. DoB: February 1930, British

Director - Paul Davidson. Address: Flat 1 West Court, West Avenue Roundhay, Leeds, West Yorkshire, LS8 2JP. DoB: March 1927, British

Director - David Barber. Address: Lista De Correos 230, 03680 Aspe Alicante, Spain, FOREIGN. DoB: March 1940, British

Director - Joan Lupton. Address: 15 West Court, West Avenue, Leeds, West Yorkshire, L58 2JP. DoB: January 1923, British

Director - Cedric Walter Rainford-hannah. Address: 28 West Court, West Avenue, Roundhay Leeds, West Yorkshire, LS8 2JP. DoB: October 1916, British

Director - Joyce Eileen Miron. Address: 17 West Court, West Avenue, Roundhay, Leeds, LS8 2JP. DoB: February 1947, British

Director - Malcolm Robin Swift. Address: 30 West Court, West Avenue, Leeds, West Yorkshire, LS8 2JP. DoB: January 1948, British

Director - Megan Tate. Address: 23 West Court, West Avenue, Roundhay Leeds, Yorkshire, LS8 2JP. DoB: February 1947, British

Director - Geraldine Ann Spencer. Address: 33 West Court, West Avenue, Roundhay Leeds, LS8 2JP. DoB: October 1945, British

Director - Steven Howard Manning. Address: 8 Gledhow Towers, Leeds, LS8 1QJ. DoB: August 1952, British

Director - Christine Levy. Address: Plovers Mead, High Street, Little Chesterford, Saffron Walden, Essex, CB10 1TS. DoB: November 1941, British

Director - Joan Davey. Address: 18 West Court, West Avenue, Roundhay Leeds, West Yorkshire, LS8 2JP. DoB: April 1923, British

Director - Frederick John Verrall. Address: 36 West Court, West Avenue, Leeds, Yorkshire. DoB: October 1932, British

Director - Jean Verrall. Address: 36 West Court, West Avenue, Roundhay Leeds, Yorkshire, LS8 2JP. DoB: April 1949, British

Director - Vera May Haslegrave. Address: 37 West Court, Roundhay, Leeds, West Yorkshire, LS8 2JP. DoB: August 1921, British

Director - Neville Crompton Haslegrave. Address: 37 West Court, Roundhay, Leeds, West Yorkshire, LS8 2JP. DoB: August 1914, British

Director - Veronica Vivien Kessler. Address: 8 West Court, Roundhay, Leeds, West Yorkshire, LS8 2JP. DoB: December 1945, British

Director - Martin Seth Gervaise Walsh. Address: 4 West Court, West Avenue Roundhay, Leeds, West Yorkshire, LS8 2JP. DoB: June 1939, British

Director - Anthony Saul Kessler. Address: 8 West Court, Roundhay, Leeds, LS8 2JP. DoB: December 1942, British

Director - Anthony Saul Kessler. Address: 8 West Court, Roundhay, Leeds, LS8 2JP. DoB: December 1942, British

Director - Mary Briggs. Address: 12 West Court, Roundhay, Leeds, LS8 2JP. DoB: May 1915, British

Jobs in West Court Management Limited, vacancies. Career and training on West Court Management Limited, practic

Now West Court Management Limited have no open offers. Look for open vacancies in other companies

  • Technical Skills Instructor - Mechanical/Welding (Basildon)

    Region: Basildon

    Company: Prospects College of Advanced Technology

    Department: N\A

    Salary: £28,774 to £32,884 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering

  • Executive Officer/PA to the Dean (Huddersfield)

    Region: Huddersfield

    Company: University of Huddersfield

    Department: School of Art, Design and Architecture

    Salary: £26,290 to £32,299

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Chair in Microbiology (York)

    Region: York

    Company: University of York

    Department: Department of Biology

    Salary: £62,585

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Microbiology

  • Marketing and Events Officer (Norwich)

    Region: Norwich

    Company: University of East Anglia

    Department: UEA Careers Service

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

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication

  • Postdoctoral Researcher in Computer Science - Probabilistic Machine Learning. Prof. Samuel Kaski (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

  • Postdoctoral Research Associate (York)

    Region: York

    Company: University of York

    Department: Chemistry

    Salary: £31,604 to £38,832 a year

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Physical and Environmental Sciences,Chemistry

  • Project Manager - REACTOR (Cambridge)

    Region: Cambridge

    Company: Anglia Ruskin University

    Department: Faculty of Arts, Law and Social Sciences

    Salary: £32,004 to £37,075 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Finance

  • Lecturer in Bioscience (Keele)

    Region: Keele

    Company: Keele University

    Department: Faculty of Medicine & Health Sciences

    Salary: £22,943 (Grade 7a)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Biochemistry

  • Information Manager and Programmer (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Management School

    Salary: £30,688 to £38,833 per annum. Potential to progress to £42,418 per annum through sustained exceptional contribution.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Psychology,Computer Science,Computer Science,Software Engineering,Information Systems,Business and Management Studies,Management,Other Business and Management Studies,IT

  • Research Associate - In Situ Synchrotron Imaging of Additive Manufacturing (Manchester)

    Region: Manchester

    Company: The University of Manchester

    Department: Science & Engineering

    Salary: £31,076 to £38,183 per annum according to experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering,Production Engineering and Manufacturing

  • Research Fellow in Autonomous Vehicle Trials Analytics and Control Validation (Cranfield)

    Region: Cranfield

    Company: Cranfield University

    Department: School of Aerospace, Transport and Manufacturing

    Salary: £32,094 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Software Engineering,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Other Engineering

  • Four-year EngD scholarship with Bombardier Transportation: “Composite Axle for Rail and Tram Applications” (Derby)

    Region: Derby

    Company: University of Bristol

    Department: Faculty of Engineering (University of Nottingham)

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Engineering and Technology,Civil Engineering,Production Engineering and Manufacturing

Responds for West Court Management Limited on Facebook, comments in social nerworks

Read more comments for West Court Management Limited. Leave a comment for West Court Management Limited. Profiles of West Court Management Limited on Facebook and Google+, LinkedIn, MySpace

Location West Court Management Limited on Google maps

Other similar companies of The United Kingdom as West Court Management Limited: Devon House Se23 2uf Residents Association Limited | 159 Southgate Road Management Company Limited | Cavendish Court (flat Management) Limited | Priory Court Limited | Bracken Hill (garden And Grounds) Management Company Ltd

West Court Management Limited could be contacted at North Point, Stafford Drive, Battlefield Enterprise Park in Shrewsbury. Its area code is SY1 3BF. West Court Management has existed on the market since it was established on 1981-04-15. Its Companies House Registration Number is 01556402. This firm SIC and NACE codes are 98000 meaning Residents property management. The business most recent filed account data documents cover the period up to December 31, 2015 and the most current annual return was filed on July 20, 2015. 35 years of presence on the local market comes to full flow with West Court Management Ltd as they managed to keep their clients satisfied through all the years.

In order to satisfy the clients, this limited company is being developed by a unit of fifteen directors who are, to enumerate a few, Clive Richard Critchley, Joyce Therese Young and Thomas Cunningham Lindsay Young. Their constant collaboration has been of great importance to the following limited company for seven years. At least one secretary in this firm is a limited company: Cosec Management Services Limited.

West Court Management Limited is a domestic nonprofit company, located in Shrewsbury, The United Kingdom. It is a limited by shares, British proprietary company. Since 1999, the company is headquartered in North Point Stafford Drive, Battlefield Enterprise Park SY1 3BF Shrewsbury. West Court Management Limited was registered on 1981-04-15. 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 - 467,000 GBP, sales per year - more 537,000 GBP. West Court Management Limited is Private Limited Company.
The main activity of West Court Management Limited is Activities of households as employers; undifferentiated, including 7 other directions. Director of West Court Management Limited is Clive Richard Critchley, which was registered at West Court, Roundhay, Leeds, West Yorkshire, LS8 2JP. Products made in West Court Management Limited were not found. This corporation was registered on 1981-04-15 and was issued with the Register number 01556402 in Shrewsbury, 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 West Court Management Limited, open vacancies, location of West Court Management 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

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