125 Yorktown Road Management Limited

Residents property management

Contacts of 125 Yorktown Road Management Limited: address, phone, fax, email, website, working hours

Address: Co John Mortimer Property Management Limited Bagshot Road RG12 9SE Bracknell

Phone: +44-1229 7621734 +44-1229 7621734

Fax: +44-1208 5601074 +44-1208 5601074

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "125 Yorktown Road Management Limited"? - Send email to us!

125 Yorktown Road Management Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders 125 Yorktown Road Management Limited.

Registration data 125 Yorktown Road Management Limited

Register date: 1995-07-05
Register number: 03076173
Capital: 605,000 GBP
Sales per year: Approximately 651,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Foreign
Type of company: Private Limited Company

Get full report from global database of The UK for 125 Yorktown Road Management Limited

Addition activities kind of 125 Yorktown Road Management Limited

2241. Narrow fabric mills
20230303. Dried milk
20330404. Sauerkraut: packaged in cans, jars, etc.
34290104. Fireplace equipment, hardware: andirons, grates, screens
34449904. Forming machine work, sheet metal
34839907. Grenades and parts
35539918. Tenoners, woodworking machines
36340312. Radiators, electric
38619902. Editing equipment, motion picture: viewers, splicers, etc.
64119907. Patrol services, insurance

Owner, director, manager of 125 Yorktown Road Management Limited

Director - Susan King. Address: Bagshot Road, Bracknell, Berkshire, RG12 9SE. DoB: November 1955, British

Corporate-secretary - Mortimer Secretaries Limited. Address: Bagshot Road, Bracknell, Berkshire, RG12 9SE, United Kingdom. DoB:

Corporate-secretary - Mortimer Secretaries Limited. Address: Bagshot Road, Bracknell, Berkshire, RG12 9SE, United Kingdom. DoB:

Director - Deborah Ann Berry. Address: 4 Rivermead Road, Camberley, Surrey, GU15 2SE. DoB: January 1962, British

Director - Graham Charles Turrell. Address: 1 Challenor Close, Finchampstead, Berkshire, RG40 4UJ. DoB: April 1963, British

Director - Richard John Rogers. Address: Flat 3, 125 Yorktown Road, Sandhurst, Berkshire, GU47 9BW. DoB: August 1944, British

Director - Audrey Joan Stone. Address: Flat 1, 125 Yorktown Road, Sandhurst, Berkshire, GU47 9BW. DoB: October 1927, British

Director - Leonard George Goodman. Address: 19 Chaucer Road, Crowthorne, Berkshire, RG11 7QN. DoB: October 1946, British

Director - Melissa Eva Murray. Address: Flat 4, 125 Yorktown Road, Sandhurst, Berkshire, GU47 9BW. DoB: October 1977, British

Director - Ian Sanderson Kynoch. Address: Orchard House, Longwater Road, Eversley, Hook, Hampshire, RG27 0NW. DoB: September 1941, British

Director - Amanda Louise Wise. Address: Flat 5, 125 Yorktown Road, Sandhurst, Berkshire, GU47 9BW. DoB: March 1973, British

Director - Katerina Savic. Address: 125 Yorktown Road, Sandhurst, Berkshire, GU47 9BW. DoB: May 1974, British

Director - Deirdre Anne Mcneill. Address: Flat 2 125 Yorktown Road, Sandhurst, Berkshire, GU47 9BW. DoB: January 1973, British

Director - Georgina Margaret Lajara. Address: Flat 1 125 Yorktown Road, Sandhurst, Berkshire, GU47 9BH. DoB: October 1947, British

Director - Francoise Sylvie Monique Delage. Address: Flat 4 125 Yorktown Road, Sandhurst, Berkshire, GU47 9BH. DoB: January 1966, British

Director - Michelle Elizabeth Johnson. Address: Flat 8 125 Yorktown Road, Sandhurst, Berkshire, GU47 9BH. DoB: September 1961, British

Director - Andrew James Green. Address: Flat 6 125 Yorktown Road, Sandhurst, Berkshire, GU47 9BH. DoB: September 1970, British

Director - Amanda Jayne Ruffell. Address: Flat 6 125 Yorktown Road, Sandhurst, Berkshire, GU47 9BH. DoB: November 1971, British

Director - Michael Murdoch Cook. Address: Flat 2 125 Yorktown Road, Sandhurst, Berkshire, GU47 9BH. DoB: March 1950, British

Director - Sharon Penelope Abbott. Address: Flat 3, 125 Yorktown Road, Sandhurst, Berkshire, GU47 9BW. DoB: March 1971, British

Director - Jean-Roland Hermans. Address: Flat 8, 125 Yorktown Road, Sandhurst, Berkshire, GU47 9BW. DoB: June 1947, British

Director - Narinder Kaur. Address: Flat 5, 125 Yorktown Road, Sandhurst, Berkshire, GU47 9BW. DoB: March 1968, British

Director - Keith Alan Donald Macleod. Address: West Barn Ryston Road, West Dereham, King's Lynn, Norfolk, PE33 9RL. DoB: n\a, British

Secretary - David Cook-abbott. Address: Duggers Lane, Braintree, Essex, CM7 1BA. DoB: n\a, British

Director - Donald James Sheard. Address: Flat 4 125 Gothic Court, Yorktown Road, Sandhurst, Berkshire, GU47 9BW. DoB: May 1968, British

Director - Janet Helene Macleod. Address: 15 Templar Close, Little Sandhurst, Berkshire, GU47 8JP. DoB: August 1952, British

Corporate-nominee-director - Waterlow Nominees Limited. Address: 6-8 Underwood Street, London, N1 7JQ. DoB:

Director - Thomas Donnellan. Address: 20 Friern Park, London, N12 9DA. DoB: July 1960, Irish

Secretary - Jonathan Simon Rose. Address: 693 High Road, Finchley, London, N12 0DA. DoB: n\a, British

Corporate-nominee-secretary - Waterlow Secretaries Limited. Address: 6-8 Underwood Street, London, N1 7JQ. DoB:

Jobs in 125 Yorktown Road Management Limited, vacancies. Career and training on 125 Yorktown Road Management Limited, practic

Now 125 Yorktown Road Management Limited have no open offers. Look for open vacancies in other companies

  • Research Fellow – Medical Device Research (Specific Purpose Contract) (Limerick)

    Region: Limerick

    Company: N\A

    Department: N\A

    Salary: €52,716 to €57,442
    £48,530.35 to £52,881.11 converted salary* per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medical Technology

  • Director of Business Development (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: Faculty of Biomedical Sciences

    Salary: Competitive Salary Plus Benefits

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication,Senior Management

  • Professional Standards Coordinator (London)

    Region: London

    Company: Faculty of Occupational Medicine

    Department: N\A

    Salary: £26,000 to £32,000 per annum, dependent on relevant experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Administrative,PR, Marketing, Sales and Communication

  • Events Officer (Leeds)

    Region: Leeds

    Company: Leeds Beckett University

    Department: External Relations / Events, Alumni and Partners

    Salary: £24,983 to £28,936 (Grade 4)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

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

  • Casual Minibus Driver (Wrexham)

    Region: Wrexham

    Company: Glyndwr University

    Department: Transport

    Salary: £7.50 per hour

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Property and Maintenance,Student Services

  • Catering Shift Leader - Hub (Egham)

    Region: Egham

    Company: Royal Holloway, University of London

    Department: Catering

    Salary: £18,232 per annum - including London Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Hospitality, Retail, Conferences and Events

  • Enterprise Fellow/Senior Enterprise Fellow (Southampton)

    Region: Southampton

    Company: University of Southampton

    Department: Primary Care & Population Sciences

    Salary: £29,799 to £47,722 pro rata per annum

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Statistics,Education Studies (inc. TEFL),Research Methods

  • Lecturer/Senior Lecturer in Antarctic Marine Science (Christchurch - New Zealand)

    Region: Christchurch - New Zealand

    Company: University of Canterbury, New Zealand

    Department: Gateway Antarctica, Department of Geography

    Salary: NZ$75,000 to NZ$100,000
    £42,165 to £56,220 converted salary* per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Ocean Sciences,Environmental Sciences,Other Physical Sciences

  • Full Professor of Health Economics (Vienna - Austria)

    Region: Vienna - Austria

    Company: Vienna University of Economics and Business

    Department: Department of Socioeconomics

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Economics

  • Country Manager (Reading)

    Region: Reading

    Company: University of Reading

    Department: Marketing Communications and Engagement - Global Recruitment

    Salary: £29,799 to £38,833 per annum.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication,International Activities

  • Research Associate (Centre for Energy Systems Integration) (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: Faculty of Science, Agriculture & Engineering

    Salary: £29,301 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Environmental Sciences,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering

  • Senior Lecturer/Lecturer in Political Communication (Glasgow)

    Region: Glasgow

    Company: University of Glasgow

    Department: School of Social & Political Sciences

    Salary: £33,943 to £55,998 per annum.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Politics and Government,Media and Communications,Communication Studies

Responds for 125 Yorktown Road Management Limited on Facebook, comments in social nerworks

Read more comments for 125 Yorktown Road Management Limited. Leave a comment for 125 Yorktown Road Management Limited. Profiles of 125 Yorktown Road Management Limited on Facebook and Google+, LinkedIn, MySpace

Location 125 Yorktown Road Management Limited on Google maps

Other similar companies of The United Kingdom as 125 Yorktown Road Management Limited: 72 St. Paul's Road Management Limited | Rivendon Limited | 31 Lawn Gardens Management Limited | 46 Bassett Road Limited | Lansdown Gardens (worle) Residents Company Limited

The firm operates as 125 Yorktown Road Management Limited. This firm first started twenty one years ago and was registered with 03076173 as its registration number. This particular headquarters of the firm is registered in Bracknell. You may visit it at Co John Mortimer Property Management Limited, Bagshot Road. The firm SIC code is 98000 - Residents property management. Its latest filings were filed up to 2015-03-31 and the most recent annual return information was released on 2015-07-05. It's been 21 years for 125 Yorktown Road Management Ltd in this field of business, it is not planning to stop growing and is an object of envy for many.

Currently, the directors listed by this specific limited company are: Susan King selected to lead the company in 2015 in October, Deborah Ann Berry selected to lead the company 10 years ago, Graham Charles Turrell selected to lead the company in 2005 and 2 other members of the Management Board who might be found within the Company Staff section of our website. Another limited company has been appointed as one of the secretaries of this company: Mortimer Secretaries Limited.

125 Yorktown Road Management Limited is a foreign company, located in Bracknell, The United Kingdom. It is a limited by shares, British proprietary company. Since 1994, the company is headquartered in Co John Mortimer Property Management Limited Bagshot Road RG12 9SE Bracknell. 125 Yorktown Road Management Limited was registered on 1995-07-05. 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 - 605,000 GBP, sales per year - approximately 651,000 GBP. 125 Yorktown Road Management Limited is Private Limited Company.
The main activity of 125 Yorktown Road Management Limited is Activities of households as employers; undifferentiated, including 10 other directions. Director of 125 Yorktown Road Management Limited is Susan King, which was registered at Bagshot Road, Bracknell, Berkshire, RG12 9SE. Products made in 125 Yorktown Road Management Limited were not found. This corporation was registered on 1995-07-05 and was issued with the Register number 03076173 in Bracknell, 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 125 Yorktown Road Management Limited, open vacancies, location of 125 Yorktown Road 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 May 1st, 2024

Detailed data about 125 Yorktown Road Management Limited from yellow pages of The United Kingdom. Find address 125 Yorktown Road Management Limited, phone, email, website credits, responds, 125 Yorktown Road Management Limited job and vacancies, contacts finance sectors 125 Yorktown Road Management Limited