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: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "West Court Management Limited"? - Send email to us!
Registration data West Court Management Limited
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 annumHours: 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, MySpaceLocation 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