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:

Schedule:

Is data incorrect or do we want to add more detail informations for "Queens Court (high Wycombe) Limited"? - Send email to us!

Queens Court (high Wycombe) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Queens Court (high Wycombe) Limited.

Registration data Queens Court (high Wycombe) Limited

Register date: 1973-04-04
Register number: 01106392
Capital: 127,000 GBP
Sales per year: Less 716,000,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Foreign
Type of company: Private Limited Company

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, MySpace

Location 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

Detailed data about Queens Court (high Wycombe) Limited from yellow pages of The United Kingdom. Find address Queens Court (high Wycombe) Limited, phone, email, website credits, responds, Queens Court (high Wycombe) Limited job and vacancies, contacts finance sectors Queens Court (high Wycombe) Limited