Queens Court (high Wycombe) Limited
Residents property management
Contacts of Queens Court (high Wycombe) Limited: address, phone, fax, email, website, working hours
Address: 14 Queens Court Queens Road HP13 6BA High Wycombe
Phone: +44-1465 6082824 +44-1465 6082824
Fax: +44-1465 6082824 +44-1465 6082824
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Queens Court (high Wycombe) Limited"? - Send email to us!
Registration data Queens Court (high Wycombe) Limited
Get full report from global database of The UK for Queens Court (high Wycombe) Limited
Addition activities kind of Queens Court (high Wycombe) Limited
3355. Aluminum rolling and drawing, nec
282299. Synthetic rubber, nec
14990401. Burrstone quarrying
20130211. Pork, smoked: from purchased meat
28249916. Vinyl fibers
30890321. Window screening, plastics
59610200. Computer equipment and electronics, mail order
Owner, director, manager of Queens Court (high Wycombe) Limited
Director - Lorraine Spooner. Address: Maidford Road, Farthingstone, Towcester, Northamptonshire, NN12 8HE, England. DoB: August 1956, British
Secretary - Rebecca Elliott. Address: Queens Road, High Wycombe, Buckinghamshire, HP13 6BA, England. DoB:
Director - Kim Furness. Address: Cedar Avenue, Hazlemere, High Wycombe, Buckinghamshire, HP15 7EE, England. DoB: August 1961, British
Director - Ulrike Koerner. Address: Queens Road, High Wycombe, Buckinghamshire, HP13 6BA, England. DoB: August 1977, German
Director - Amy Huckfield. Address: Queens Road, High Wycombe, Bucks, HP13 6AQ, United Kingdom. DoB: July 1991, British
Director - Emily Nye. Address: Queens Road, High Wycombe, Buckinghamshire, HP13 6BA, England. DoB: July 1977, British
Director - Alice Dimitriu. Address: Queens Road, High Wycombe, Buckinghamshire, HP13 6BA, England. DoB: September 1981, Roumanian
Director - Stephen Murray. Address: Queens Court, Queens Road, High Wycombe, Buckinghamshire, HP13 6BA, England. DoB: November 1978, British
Director - Rebecca Elliott. Address: Queens Road, High Wycombe, Buckinghamshire, HP13 6BA. DoB: March 1985, British
Director - Susan Saunders. Address: 46 Warren Wood Drive, High Wycombe, Buckinghamshire, HP11 1DZ. DoB: September 1955, British
Director - Alan Edmondson. Address: 24 Keep Hill Drive, High Wycombe, Buckinghamshire, HP11 1DU. DoB: n\a, British
Director - Alan Phipps. Address: 5 Lime Tree Close, Great Kingshill, High Wycombe, Buckinghamshire, HP15 6EX. DoB: January 1948, British
Director - Stephen Herron. Address: 4 Saint Margarets Close, Penn, Buckinghamshire, HP10 8EZ. DoB: October 1964, British
Director - Dr Timothy Harrison. Address: 5 Queens Court, Queens Road, High Wycombe, HP13 6BA. DoB: n\a, British
Director - Andrea Hill. Address: 10 Queens Court, Queens Road, High Wycombe, Buckinghamshire, HP13 6BA. DoB: n\a, British
Director - Alan Floyd. Address: 15 Queens Court, Queens Road, High Wycombe, Buckinghamshire, HP13 6BA. DoB: April 1926, British
Director - Margaret Boreham. Address: Cleeve Berghers Hill, Wooburn Green, High Wycombe, Buckinghamshire, HP10 0JP. DoB: June 1954, British
Secretary - Janet Gray. Address: Queens Court, Queens Road, High Wycombe, Buckinghamshire, HP13 6BA, United Kingdom. DoB:
Director - Madeline Mathews. Address: Queens Court, Queens Road, High Wycombe, Bucks, HP13 6BA, Great Britain. DoB: August 1942, British
Director - Yolande Nye. Address: Hithercroft Road, High Wycombe, Bucks, HP13 5RB. DoB: February 1948, British
Director - Jonathan Harding. Address: No 9 Queens Court, Queens Road, High Wycombe, Buckinghamshire, HP13 6BA. DoB: February 1977, British
Secretary - Alan Edmondson. Address: 24 Keep Hill Drive, High Wycombe, Buckinghamshire, HP11 1DU. DoB: n\a, British
Secretary - Andrea Hill. Address: 10 Queens Court, Queens Road, High Wycombe, Buckinghamshire, HP13 6BA. DoB: n\a, British
Director - Guy Wynter. Address: 165 Marlow Bottom, Marlow, Buckinghamshire, SL7 3PL. DoB: September 1971, British
Director - Janet Gray. Address: Flat 2 Queens Court, Queens Road, High Wycombe, Buckinghamshire, HP13 6BA. DoB: January 1952, British
Secretary - Dr Timothy Harrison. Address: 5 Queens Court, Queens Road, High Wycombe, HP13 6BA. DoB: n\a, British
Director - John Richards. Address: 3 Queens Court, Queens Road, High Wycombe, Buckinghamshire, HP13 6BA. DoB: November 1973, British
Director - Dr Dennis Overton. Address: 10 Queens Court, Queens Road, High Wycombe, Buckinghamshire, HP13 6BA. DoB: January 1962, British
Director - David Lambourne. Address: 9 Queens Court, Queens Road, High Wycombe, Buckinghamshire, HP13 6BA. DoB: January 1942, British
Secretary - Francis Stokes Boreham. Address: Cleeve Berghers Hill, Wooburn Common, High Wycombe, Buckinghamshire, HP10 0JP. DoB: n\a, British
Director - Neil Bemrose. Address: 9 Queens Court, Queens Road, High Wycombe, Buckinghamshire, HP13 6BA. DoB: June 1948, British
Director - Edward Plumket-checkemian. Address: 4 Remenham Terrace, Remenham Hill, Remenham, Henley On Thames, Oxfordshire, RG9 3EN. DoB: March 1972, British
Director - Paul Scott. Address: 3 Queens Court, Queens Road, High Wycombe, Buckinghamshire, HP13 6BA. DoB: February 1972, British
Director - Neil Bemrose. Address: 9 Queens Court, Queens Road, High Wycombe, Buckinghamshire, HP13 6BA. DoB: June 1948, British
Director - John Edwards. Address: 8 Queens Court, Queens Road, High Wycombe, Buckinghamshire, HP13 6BA. DoB: June 1954, British
Director - Graeme Adair. Address: 10 Queens Court, Queens Road, High Wycombe, Buckinghamshire, HP13 6BA. DoB: June 1973, British
Director - Martin Hadley. Address: 17 Queens Court, Queens Road, High Wycombe, Buckinghamshire, HP13 6BA. DoB: June 1961, British
Director - Graham Feather. Address: 5 Queens Court, Queens Road, High Wycombe, Buckinghamshire, HP13 6BA. DoB: May 1968, British
Director - Roisin Johnson. Address: 4 Queens Court, Queens Road, High Wycombe, Buckinghamshire, HP13 6BA. DoB: November 1946, British
Director - Emma Legassick. Address: 1 Queens Court, Queens Road, High Wycombe, Buckinghamshire, HP13 6BA. DoB: November 1971, British
Director - Francis Stokes Boreham. Address: Cleeve Berghers Hill, Wooburn Common, High Wycombe, Buckinghamshire, HP10 0JP. DoB: n\a, British
Director - David Howell. Address: 5 Queens Court, Queens Road, High Wycombe, Buckinghamshire, HP13 6BA. DoB: April 1946, British
Secretary - Sally Spurgin. Address: 14 Queens Court, Queens Road, High Wycombe, Buckinghamshire, HP13 6BA. DoB: June 1938, British
Director - Sally Spurgin. Address: 14 Queens Court, Queens Road, High Wycombe, Buckinghamshire, HP13 6BA. DoB: June 1938, British
Secretary - Gwladys Widdess. Address: 16 Queens Court, Queens Road, High Wycombe, Buckinghamshire, HP13 6BA. DoB: December 1919, Welsh
Director - Amelia Wadsworth. Address: 17 Queens Court, High Wycombe, Buckinghamshire, HP13 6BA. DoB: November 1911, British
Director - Gwladys Widdess. Address: 16 Queens Court, Queens Road, High Wycombe, Buckinghamshire, HP13 6BA. DoB: December 1919, Welsh
Director - George Spurgin. Address: 14 Queens Court, Queens Road, High Wycombe, Bucks, HP13 6BA. DoB: October 1935, English
Director - Ada Dunton. Address: 8 Queens Court, High Wycombe, Buckinghamshire, HP13 6BA. DoB: August 1901, British
Director - Elsie Bradley. Address: 10 Queens Court, High Wycombe, Bucks. DoB: August 1912, British
Director - Brian Cannon. Address: 12 Queens Court, High Wycombe, Bucks. DoB: June 1940, British
Director - Reginald Williams. Address: 2 Queens Court, High Wycombe, Buckinghamshire, HP13 6BA. DoB: September 1918, British
Director - Harry Cartwright. Address: Flat 3 Queens Court, High Wycombe, Buckinghamshire, HP13 6BA. DoB: March 1906, British
Director - Henry Cook. Address: 4 Queens Court, Queens Road, High Wycombe, Bucks, HP13 6BA. DoB: May 1923, British
Director - Freddie Freeman. Address: 15 Queens Court, High Wycombe, Buckinghamshire, HP13 6BA. DoB: December 1945, British
Director - Evelyn Gray. Address: 5 Queens Court, High Wycombe, Buckinghamshire. DoB: June 1918, British
Director - Annie Brindley. Address: 6 Queens Court, High Wycombe, Buckinghamshire, HP13 6BA. DoB: November 1913, British
Director - Terence Kwong-lo. Address: 1 Queens Court, High Wycombe, Buckinghamshire, HP13 6BA. DoB: November 1960, British
Director - Diana Langley. Address: 13 Queens Court, High Wycombe, Buckinghamshire, HP13 6BA. DoB: February 1949, British
Director - James Mathews. Address: Villa Lydia, Grand Coombe, 30200 Venejan, France, FOREIGN. DoB: May 1933, British
Director - John Allen. Address: 9 Queens Court, High Wycombe, Buckinghamshire, HP13 6BA. DoB: February 1920, British
Secretary - Kitty Bird. Address: 18 Queens Court, High Wycombe, Buckinghamshire, HP13 6BA. DoB: n\a, British
Director - Maria Tabaczuk. Address: 7 Queens Court, High Wycombe, Buckinghamshire, HP13 6BA. DoB: May 1925, British
Jobs in Queens Court (high Wycombe) Limited, vacancies. Career and training on Queens Court (high Wycombe) Limited, practic
Now Queens Court (high Wycombe) Limited have no open offers. Look for open vacancies in other companies
-
Lecturer - 3D Fine Art (London)
Region: London
Company: University Of The Arts London
Department: N\A
Salary: £37,265 to £44,708 per annum pro rata
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Creative Arts and Design,Fine Art,Design
-
Lecturer in Human Resource Management (Edinburgh)
Region: Edinburgh
Company: Queen Margaret University, Edinburgh
Department: School of Arts, Social Science and Management
Salary: £37,075 to £46,924 with possible progression to £52,793
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Human Resources Management
-
Research Assistant (Fixed-term) (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Psychiatry & Applied Psychology
Salary: Please see details below
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Psychology,Social Sciences and Social Care,Sociology
-
Senior Lecturer/Reader in Architecture (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: School of Architecture
Salary: Please see details below
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Architecture, Building and Planning,Architecture and Building
-
Research Officer (Brighton)
Region: Brighton
Company: Institute of Development Studies
Department: N\A
Salary: £25,486 to £38,068 per annum, (depending on skills and experience) in the IDS grade 6 range.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Agriculture, Food and Veterinary,Agriculture,Health and Medical,Medicine and Dentistry,Nutrition,Biological Sciences,Botany,Zoology,Social Sciences and Social Care,Social Policy,Social Work
-
Marketing Officer (Plymouth)
Region: Plymouth
Company: University of Plymouth
Department: Marketing Services
Salary: £24,565 to £28,452 pa
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication
-
Administrative Officer (Assessment Processes) (Guildford)
Region: Guildford
Company: University of Surrey
Department: Student Services & Administration
Salary: £22,494 to £25,728 Per annum + Benefits
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Student Services
-
Professor / Associate Professor / Assistant Professor in Psychology (Shenzhen, China - China)
Region: Shenzhen, China - China
Company: The Chinese University of Hong Kong, Shenzhen
Department: The School of Humanities and Social Science
Salary: Salary will be competitive, commensurate with experience and academic accomplishments
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Psychology
-
Senior Enterprise Consultant (Bristol)
Region: Bristol
Company: University of the West of England, Bristol
Department: Student Services
Salary: £38,183 to £48,327 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Human Resources
-
Earth Observation Specialist: Data and Instrumentation Positions (Harwell)
Region: Harwell
Company: STFC - The Science and Technology Facilities Council
Department: N\A
Salary: £30,056 to £32,670 per annum (dependent upon qualifications and experience)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Geology,Environmental Sciences,Other Physical Sciences,Computer Science,Computer Science,Software Engineering,Information Systems
-
Lecturer/Senior Lecturer in Dementia Care (London)
Region: London
Company: University of West London
Department: N\A
Salary: Lecturer £39,092 - £44,755 per annum; Senior Lecturer £45,965- £52,143 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Nursing,Social Sciences and Social Care,Social Work
-
Laboratory and Research Technician (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: School of Chemical Engineering
Salary: £21,904 to £27,242 a year
Hours: Full Time
Contract type: Permanent
Type / Role: Technical
Categories: Property and Maintenance
Responds for Queens Court (high Wycombe) Limited on Facebook, comments in social nerworks
Read more comments for Queens Court (high Wycombe) Limited. Leave a comment for Queens Court (high Wycombe) Limited. Profiles of Queens Court (high Wycombe) Limited on Facebook and Google+, LinkedIn, MySpaceLocation Queens Court (high Wycombe) Limited on Google maps
Other similar companies of The United Kingdom as Queens Court (high Wycombe) Limited: 52 Brunswick Gardens Limited | Parkgate Hcr Management Company Ltd | The Old Golcar Schoolhouse Management Company Limited | St Georges Freehold Limited | Barbican Court Flats Management Company Limited
Queens Court (high Wycombe) started conducting its operations in 1973 as a Private Limited Company under the following Company Registration No.: 01106392. The firm has been developing with great success for 43 years and it's currently active. This company's headquarters is located in High Wycombe at 14 Queens Court. Anyone could also locate the firm utilizing the zip code , HP13 6BA. The enterprise SIC code is 98000 and their NACE code stands for Residents property management. The firm's most recent filed account data documents cover the period up to 2015-12-31 and the latest annual return was submitted on 2016-01-30. Fourty three years of experience in this field of business comes to full flow with Queens Court (high Wycombe) Ltd as they managed to keep their clients happy through all the years.
In order to meet the requirements of the customers, the following limited company is continually controlled by a group of sixteen directors who are, to enumerate a few, Lorraine Spooner, Kim Furness and Ulrike Koerner. Their support has been of critical importance to this specific limited company since 2016-01-22. In order to maximise its growth, since 2015 this specific limited company has been utilizing the skills of Rebecca Elliott, who has been working on making sure that the firm follows with both legislation and regulation.
Queens Court (high Wycombe) Limited is a foreign company, located in High Wycombe, The United Kingdom. It is a limited by shares, British proprietary company. Since 1996, the company is headquartered in 14 Queens Court Queens Road HP13 6BA High Wycombe. Queens Court (high Wycombe) Limited was registered on 1973-04-04. 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 - 127,000 GBP, sales per year - less 716,000,000 GBP. Queens Court (high Wycombe) Limited is Private Limited Company.
The main activity of Queens Court (high Wycombe) Limited is Activities of households as employers; undifferentiated, including 7 other directions. Director of Queens Court (high Wycombe) Limited is Lorraine Spooner, which was registered at Maidford Road, Farthingstone, Towcester, Northamptonshire, NN12 8HE, England. Products made in Queens Court (high Wycombe) Limited were not found. This corporation was registered on 1973-04-04 and was issued with the Register number 01106392 in High Wycombe, 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 Queens Court (high Wycombe) Limited, open vacancies, location of Queens Court (high Wycombe) 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