81 High Street Management Company Limited

All companies of The UKReal estate activities81 High Street Management Company Limited

Other letting and operating of own or leased real estate

Contacts of 81 High Street Management Company Limited: address, phone, fax, email, website, working hours

Address: 3 Christina Court High Street AL3 8JG Markyate

Phone: +44-1445 1555084 +44-1445 1555084

Fax: +44-1436 2668823 +44-1436 2668823

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "81 High Street Management Company Limited"? - Send email to us!

81 High Street Management Company Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders 81 High Street Management Company Limited.

Registration data 81 High Street Management Company Limited

Register date: 1992-02-14
Register number: 02687933
Capital: 184,000 GBP
Sales per year: Approximately 771,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Foreign stock
Type of company: Private Limited Company

Get full report from global database of The UK for 81 High Street Management Company Limited

Addition activities kind of 81 High Street Management Company Limited

154200. Nonresidential construction, nec
267999. Converted paper products, nec, nec
17990205. Dampproofing
23539904. Hats and caps, nec
27960100. Gravure platemaking services
28510106. Paints, waterproof
28910205. Epoxy adhesives
52610202. Fountains, outdoor

Owner, director, manager of 81 High Street Management Company Limited

Secretary - Lucy White. Address: High Street, Markyate, Herts, AL3 8JG. DoB:

Director - Callandre Jane Toogood. Address: High Street, Markyate, Herts, AL3 8JG, United Kingdom. DoB: October 1986, White British

Director - Clair Marilyn Grober. Address: High Street, Markyate, Herts, AL3 8JG, United Kingdom. DoB: July 1976, Canadian

Director - Charles William Michie. Address: 2 Christina Court, Markyate, Hertfordshire, AL3 8JG. DoB: December 1974, British

Director - Lucy Amanda White. Address: 3 Christina Court, Markyate, Hertfordshire, AL3 8JG. DoB: December 1977, British

Secretary - Raymond John Bowles. Address: 4 Christina Court, High Street, Markyate, Hertfordshire, AL3 8JG. DoB: February 1943, British

Secretary - Deborah Morris. Address: Flat 3 Christina Court, 78-81 High Street Markyate, St Albans, Hertfordshire, AL3 8JG. DoB: May 1961, British

Director - Nicola Margaret Nash. Address: Flat 6 Christina Court, High Street Markyate, St. Albans, Hertfordshire, AL3 8JG. DoB: January 1980, British

Secretary - Evelyn Holyome. Address: No 5 Christinacourt, High Street, Markyate, Hertfordshire, AL3 8JG. DoB:

Director - Katherine Louise Page. Address: 2 Christina Court, High Street, Markyate, Hertfordshire, AL3 8JG. DoB: December 1973, British

Director - Evelyn Holyome. Address: 5 Christina Court, High Street, Markyate, Hertfordshire, AL3 8JG. DoB: March 1977, British

Secretary - Richard Brian Lakin. Address: Flat 6 Christina Court, High Street, Markyate, St. Albans, Hertfordshire, AL3 8JG. DoB: February 1970, British

Director - Richard Brian Lakin. Address: Flat 6 Christina Court, High Street, Markyate, St. Albans, Hertfordshire, AL3 8JG. DoB: February 1970, British

Director - Emma Louise Senior. Address: 2 Christina Court, High Street, Markyate, St. Albans, Hertfordshire, AL3 8JG. DoB: August 1976, British

Director - Heline Kearney. Address: 6 Christina Court, High St, Markygate, Hertfordshire, AL3 8JG. DoB: August 1960, British

Director - Raymond John Bowles. Address: 4 Christina Court, High Street, Markyate, Hertfordshire, AL3 8JG. DoB: February 1943, British

Director - Jennifer Mary Jane Mann. Address: 9 Widecombe Court, Lyttelton Road, London, N2 0HN. DoB: September 1936, British

Director - Rachel Louise Banks. Address: 5 Christina Court, High St Markyate, St Albans, Hertfordshire, AL3 8JG. DoB: November 1964, British

Director - Davis Peter Doyle. Address: 4 Christina Court, High Street, Markyate, Hertfordshire, AL3 8JG. DoB: December 1963, British

Director - Matthew Jon Keen. Address: 6 Christina Court, High St Markyate, St Albans, Hertfordshire, AL3 8JG. DoB: July 1971, British

Director - Deborah Morris. Address: Flat 3 Christina Court, 78-81 High Street Markyate, St Albans, Hertfordshire, AL3 8JG. DoB: May 1961, British

Secretary - Helen Mary Hay. Address: 37 Menlo Gardens, London, SE19 3DT. DoB:

Director - Diana Marjorie Gardner-brown. Address: 39 Aberdeen Road, Highbury, London, N5 2UG. DoB: December 1963, British

Secretary - Louisa Raine Sawell. Address: Flat 26b Hampden House, 2 Weymouth, London, W1N 4AX. DoB: December 1963, New Zealand

Director - Malcolm George Godwin. Address: 13 Mansell Avenue, Michaelston Super Ely, Cardiff, South Glamorgan, CF5 4TB. DoB: April 1948, British

Secretary - David Lewis. Address: 12 Lyncroft Close, St Mellons, Cardiff, CF3 9PX. DoB: n\a, British

Jobs in 81 High Street Management Company Limited, vacancies. Career and training on 81 High Street Management Company Limited, practic

Now 81 High Street Management Company Limited have no open offers. Look for open vacancies in other companies

  • Practice Education Lecturer in Operating Department Practice (1 post) (Ormskirk)

    Region: Ormskirk

    Company: Edge Hill University

    Department: Faculty of Health & Social Care

    Salary: £32,958 to £37,075 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Nursing

  • Examinations Administrator (Alternative Provision) (Oxford)

    Region: Oxford

    Company: Oxford Brookes University

    Department: Directorate of Academic and Student Affairs

    Salary: £20,411 to £22,214

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Student Services

  • Mechanical Fitter (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Estates Services - Direct Labour Organisation (DLO)

    Salary: £24,983 to £29,799 Grade 5 p.a.

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Property and Maintenance

  • Centre Manager – CUBRIC (Cardiff)

    Region: Cardiff

    Company: Cardiff University

    Department: School of Psychology

    Salary: £41,212 to £47,722 Grade 7 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Building Environment Technician (Bristol)

    Region: Bristol

    Company: University of the West of England, Bristol

    Department: Faculty of Environment & Technology

    Salary: £28,452 to £32,004

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Civil Engineering,Architecture, Building and Planning,Architecture and Building

  • Senior Lecturer in Linguistics (Leicester)

    Region: Leicester

    Company: De Montfort University

    Department: School of Allied Health Sciences

    Salary: £37,706 to £47,722 Grade G, p.a. (pro-rata), per annum

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Linguistics

  • Histology Technician Scientific Support (London)

    Region: London

    Company: University College London

    Department: MRC Prion Unit at UCL, Institute of Prion Diseases

    Salary: £34,056 to £41,163 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Genetics,Microbiology,Molecular Biology and Biophysics,Biochemistry,Other

  • Lecturer in Biomaterials (Jordanstown)

    Region: Jordanstown

    Company: Ulster University

    Department: School of Engineering

    Salary: £33,963 to £48,355

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medical Technology,Engineering and Technology,Biotechnology

  • Research Fellow (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: Deanery of Molecular, Genetic and Population Health Sciences

    Salary: £32,548 to £38,833 Grade UE07

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics,Biochemistry

  • Postdoctoral Fellow in Sociology and Social Demography - Critical Life Events (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Sociology

    Salary: £31,076 to £38,183 Grade 7 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Statistics,Economics,Social Sciences and Social Care,Sociology,Social Policy,Other Social Sciences

  • Postdoctoral Research Assistant (City Of London)

    Region: City Of London

    Company: Queen Mary University of London

    Department: Mathematical Sciences

    Salary: £36,064 to £38,062

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics,Computer Science,Computer Science

  • UTRCI Research Scientist, Software Systems Algorithms (Cork)

    Region: Cork

    Company: N\A

    Department: N\A

    Salary: Competitive compensation and benefits package

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

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

Responds for 81 High Street Management Company Limited on Facebook, comments in social nerworks

Read more comments for 81 High Street Management Company Limited. Leave a comment for 81 High Street Management Company Limited. Profiles of 81 High Street Management Company Limited on Facebook and Google+, LinkedIn, MySpace

Location 81 High Street Management Company Limited on Google maps

Other similar companies of The United Kingdom as 81 High Street Management Company Limited: Napier Developments Limited | Grove House Burnham-on-sea Residents Association Limited | Dockland International Limited | Wilson Green Management Company Limited | Morris Investments Limited

81 High Street Management is a company with it's headquarters at AL3 8JG Markyate at 3 Christina Court. The firm has been registered in year 1992 and is established as reg. no. 02687933. The firm has been on the English market for 24 years now and company last known state is is active. The firm SIC and NACE codes are 68209 which stands for Other letting and operating of own or leased real estate. 2015-05-31 is the last time account status updates were reported. From the moment the company debuted in this particular field twenty four years ago, the firm has sustained its great level of prosperity.

There seems to be a group of four directors controlling this particular limited company at the current moment, namely Callandre Jane Toogood, Clair Marilyn Grober, Charles William Michie and Charles William Michie who have been doing the directors tasks since July 2011. Moreover, the director's responsibilities are aided by a secretary - Lucy White, from who was chosen by this limited company four years ago.

81 High Street Management Company Limited is a foreign stock company, located in Markyate, The United Kingdom. It is a limited by shares, British proprietary company. Since 2012, the company is headquartered in 3 Christina Court High Street AL3 8JG Markyate. 81 High Street Management Company Limited was registered on 1992-02-14. 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 - 184,000 GBP, sales per year - approximately 771,000 GBP. 81 High Street Management Company Limited is Private Limited Company.
The main activity of 81 High Street Management Company Limited is Real estate activities, including 8 other directions. Secretary of 81 High Street Management Company Limited is Lucy White, which was registered at High Street, Markyate, Herts, AL3 8JG. Products made in 81 High Street Management Company Limited were not found. This corporation was registered on 1992-02-14 and was issued with the Register number 02687933 in Markyate, 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 81 High Street Management Company Limited, open vacancies, location of 81 High Street 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 June 1st, 2024

Detailed data about 81 High Street Management Company Limited from yellow pages of The United Kingdom. Find address 81 High Street Management Company Limited, phone, email, website credits, responds, 81 High Street Management Company Limited job and vacancies, contacts finance sectors 81 High Street Management Company Limited