Serena Mansions Limited
Residents property management
Contacts of Serena Mansions Limited: address, phone, fax, email, website, working hours
Address: 35 Roman Avenue Angmering BN16 4GH Littlehampton
Phone: +44-1250 1925598 +44-1250 1925598
Fax: +44-1250 1925598 +44-1250 1925598
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Serena Mansions Limited"? - Send email to us!
Registration data Serena Mansions Limited
Get full report from global database of The UK for Serena Mansions Limited
Addition activities kind of Serena Mansions Limited
1389. Oil and gas field services, nec
8299. Schools and educational services
331399. Electrometallurgical products, nec
12210103. Strip mining, bituminous
26750207. Photographic mats, mounts, and folders
36310101. Convection ovens, including portable: household
38250000. Instruments to measure electricity
50480000. Ophthalmic goods
59329900. Used merchandise stores, nec
73890700. Finishing services
Owner, director, manager of Serena Mansions Limited
Director - Hilary Martin. Address: 21-22 Montpelier Place, Brighton, East Sussex, BN1 3BF, England. DoB: February 1968, British
Director - Julia Frascona. Address: Queens Road, Chelmsford, Essex, CM2 6HA, Uk. DoB: September 1956, British
Director - Sarah Bradley. Address: 21-22 Montpelier Place, Brighton, BN1 3BF, England. DoB: October 1959, British
Secretary - Stuart Vincent. Address: Roman Avenue, Angmering, Littlehampton, West Sussex, BN16 4GH, United Kingdom. DoB:
Director - David John Kerr. Address: Fielding Road, London, W4 1HP. DoB: June 1947, British
Director - Stefan Tietjen. Address: 21-22 Montpelier Place, Brighton, East Sussex, BN1 3BF, United Kingdom. DoB: December 1975, German
Director - Martin Beard. Address: Flat 5, 21-22 Montpelier Place, Brighton, East Sussex, BN1 3BF. DoB: November 1962, British
Director - James Doyle. Address: Flat 8 21-22 Montpelier Place, Brighton, East Sussex, BN1 3BF. DoB: February 1977, British
Director - Christina Whitmore. Address: Norfolk Square, Brighton, East Sussex, BN1 2PE. DoB: January 1968, British
Director - Joyce Cooper. Address: Flat 6 21-22 Montpelier Place, Brighton, East Sussex, BN1 3BF. DoB: January 1955, British
Director - Philip Passera. Address: 21-22 Montpelier Place, Brighton, East Sussex, BN1 3BF. DoB: June 1975, British
Director - Iain Baker. Address: 16 Temple Street, Brighton, BN1 3BH. DoB: September 1965, British
Director - Sara Trbojevic. Address: Flat 9, 21-22 Montpelier Place, Brighton, East Sussex, BN1 3BF. DoB: August 1969, British
Secretary - Stuart Craig Brass. Address: Flat 4 21-22 Montpelier Place, Brighton, East Sussex, BN1 3BF. DoB: May 1974, British
Director - Nicholas Martin. Address: Flat 3 Serena Mansions, 21-22 Montpelier Place, Brighton, East Sussex, BN1 3BF. DoB: November 1981, British
Director - Heather Carmichael. Address: Flat 3 Serena Mansions, 21-22 Montpelier Place, Brighton, East Sussex, BN1 3BF. DoB: November 1983, British
Secretary - Heather Carmichael. Address: Flat 3 Serena Mansions, 21-22 Montpelier Place, Brighton, East Sussex, BN1 3BF. DoB: November 1983, British
Director - Jane Lucas. Address: Flat 9, 21-22 Montpelier Place, Brighton, BN1 3BF. DoB: June 1956, British
Secretary - Phil Passgra. Address: Flat 1 21-22 Montpellier Place, Brighton, East Sussex, BN1 3BF. DoB:
Director - Stuart Craig Brass. Address: Flat 4 21-22 Montpelier Place, Brighton, East Sussex, BN1 3BF. DoB: May 1974, British
Secretary - Jane Lucas. Address: Flat 9, 21-22 Montpelier Place, Brighton, BN1 3BF. DoB: June 1956, British
Secretary - Blanaid Darina Mason. Address: Mill Lane, South Chailey, Lewes, East Sussex, BN8 4PY, United Kingdom. DoB: August 1969, British
Director - Michael Paterson. Address: Flat 5 21-22 Montpelier Place, Brighton, Sussex, BN1 3BF. DoB: November 1971, British
Director - Guy Featherstone. Address: Flat 4 Serena Mansions, 21-22 Montpelier Place, Brighton, East Sussex, BN1 3BF. DoB: August 1974, British
Director - Leonie Taylor. Address: Flat 1 21-22 Montpelier Place, Brighton, Brighton & Hove, BN1 3BF. DoB: June 1973, British
Secretary - Karen Hare. Address: Flat 7 21-22 Montpelier Place, Brighton, East Sussex, BN1 3BF. DoB: April 1961, British
Director - Andrina Marsden. Address: Flat 2 Serena Mansions, 21/22 Montpelier Place, Brighton, East Sussex, BN1 3BF. DoB: November 1930, British
Director - Blanaid Darina Mason. Address: Mill Lane, South Chailey, Lewes, East Sussex, BN8 4PY, United Kingdom. DoB: August 1969, British
Director - Claire Pullan. Address: Flat 5 21/22 Motpelier Place, Brighton, East Sussex, BN1 3BF. DoB: April 1964, British
Director - Timothy Ray. Address: Flat 4 21/22 Montpelier Place, Brighton, East Sussex, BN1 3BF. DoB: December 1968, British
Director - Kieran Mcdermott. Address: Flat 4 21-22 Montpelier Place, Brighton, East Sussex, BN1 3BF. DoB: October 1963, British
Director - Peter Wells. Address: 20-21 Montpelier Place, Brighton, East Sussex, BN1 3BF. DoB: October 1959, British
Director - Adney Carter. Address: Flat 8 21-22 Montpelier Place, Brighton, East Sussex, BN1 3BF. DoB: August 1914, British
Director - Elizabeth Fender. Address: Flat3 21-22 Montpelier Place, Brighton, East Sussex, BN1 3BF. DoB: April 1940, British
Secretary - Richard John Stutchbury. Address: Redcot 3 Steep Lane, Findon, Worthing, West Sussex, BN14 0UF. DoB:
Director - Stephen Fender. Address: Flat 3 21-22 Montpelier Place, Brighton, East Sussex, BN1 3BF. DoB: August 1936, British
Director - Karen Hare. Address: 51 Kemps, Hurstpierpoint, Hassocks, West Sussex, BN6 9UE. DoB: April 1961, British
Director - James Jarvis. Address: 21 Montpelier Place, Brighton, East Sussex, BN1 3BF. DoB: October 1970, British
Director - Neil Tiplady. Address: 21-22 Montpelier Place, Brighton, East Sussex, BN1 3BF. DoB: September 1963, British
Director - Ian Sidaway. Address: 20-21 Montpelier Place, Brighton, East Sussex, BN1 3BF. DoB: April 1951, British
Director - Brian Thomas. Address: 5 Cleveland Road, Gosport, Hampshire, PO12 2JG. DoB: March 1929, British
Director - Lydia Sidaway. Address: 20-21 Montpelier Place, Brighton, East Sussex, BN1 3BF. DoB: October 1950, British
Director - Jacqueline Robbins. Address: 21-22 Montpelier Place, Brighton, East Sussex, BN1 3BF. DoB: July 1963, British
Director - Ernest Briers. Address: 21-22 Montpelier Place, Brighton, East Sussex, BN1 3BF. DoB: June 1906, British
Jobs in Serena Mansions Limited, vacancies. Career and training on Serena Mansions Limited, practic
Now Serena Mansions Limited have no open offers. Look for open vacancies in other companies
-
Billing & Accounts Receivable Manager (Falmer)
Region: Falmer
Company: University of Sussex
Department: Finance
Salary: £32,548 and rising to £38,833 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Finance
-
UK Dementia Research Institute Programme Leader (Fellow) (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: N\A
Salary: £38,896 to £55,389
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Social Sciences and Social Care,Anthropology
-
Cooperative Education Manager – Arts, Humanities & Social Sciences (Limerick)
Region: Limerick
Company: N\A
Department: N\A
Salary: €55,331 to €85,545
£50,932.19 to £78,744.17 converted salary*Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication,Student Services
-
Project Officer - EURAMET eV (Teddington)
Region: Teddington
Company: National Physical Laboratory
Department: N\A
Salary: £32,000 to £35,000
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Fundraising and Alumni
-
Accounts Payable Team Leader (Canterbury)
Region: Canterbury
Company: Canterbury Christ Church University
Department: Department of Finance
Salary: £23,557 to £25,728 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Finance
-
Erasmus+ Co-ordinator (London, Home Based)
Region: London, Home Based
Company: University College London
Department: Student Support and Wellbeing
Salary: £34,056 to £41,163 per annum, inclusive of London Allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,Student Services,International Activities
-
Academic Dean of Faculty (Sunderland)
Region: Sunderland
Company: N\A
Department: N\A
Salary: £Competitive
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Law,Business and Management Studies,Hospitality and Leisure,Business Studies
-
Teaching Fellow in Law (Supervising Solicitor) (Portsmouth)
Region: Portsmouth
Company: University of Portsmouth
Department: Faculty of Business and Law
Salary: £17,260 to £18,853 per annum
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Law
-
Project Manager – Oncology, Consultancy (London)
Region: London
Company: N\A
Department: N\A
Salary: Competitive salary
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Library Services and Information Management,PR, Marketing, Sales and Communication,International Activities
-
Programme Leader in Leadership and Management (London)
Region: London
Company: QA Higher Education
Department: N\A
Salary: £40,000 to £50,000
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Management,Other Business and Management Studies
-
Professorial Research Fellow (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: College of Social Sciences (COSS)
Salary: Competitive
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Sociology,Social Policy,Social Work,Anthropology,Human and Social Geography,Other Social Sciences
-
Senior Lecturer in Dementia and Neurodegeneration (London)
Region: London
Company: King's College London
Department: Basic and Clinical Neuroscience
Salary: £49,772 to £57,674
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics
Responds for Serena Mansions Limited on Facebook, comments in social nerworks
Read more comments for Serena Mansions Limited. Leave a comment for Serena Mansions Limited. Profiles of Serena Mansions Limited on Facebook and Google+, LinkedIn, MySpaceLocation Serena Mansions Limited on Google maps
Other similar companies of The United Kingdom as Serena Mansions Limited: Gaisford House Limited | Whitestar Cleaning Ltd | 31 Cressida Road Limited | Fortuneswell Management Company Limited | Leaseactive Limited
This Serena Mansions Limited firm has been operating offering its services for at least 52 years, having started in 1964. Registered with number 00806619, Serena Mansions is categorised as a Private Limited Company located in 35 Roman Avenue, Littlehampton BN16 4GH. This business is registered with SIC code 98000 and their NACE code stands for Residents property management. 2015-12-31 is the last time the company accounts were filed. Serena Mansions Ltd has been prospering in this business for fifty two years, a feat not many of it’s competitors could ever achieve.
The following business owes its well established position on the market and constant development to a group of nine directors, who are Hilary Martin, Julia Frascona, Sarah Bradley and 6 others listed below, who have been controlling the firm since 2014. What is more, the director's tasks are continually bolstered by a secretary - Stuart Vincent, from who was hired by the business seven years ago.
Serena Mansions Limited is a foreign stock company, located in Littlehampton, The United Kingdom. It is a limited by shares, British proprietary company. Since 2011, the company is headquartered in 35 Roman Avenue Angmering BN16 4GH Littlehampton. Serena Mansions Limited was registered on 1964-05-26. 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 - 809,000 GBP, sales per year - less 171,000,000 GBP. Serena Mansions Limited is Private Limited Company.
The main activity of Serena Mansions Limited is Activities of households as employers; undifferentiated, including 10 other directions. Director of Serena Mansions Limited is Hilary Martin, which was registered at 21-22 Montpelier Place, Brighton, East Sussex, BN1 3BF, England. Products made in Serena Mansions Limited were not found. This corporation was registered on 1964-05-26 and was issued with the Register number 00806619 in Littlehampton, 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 Serena Mansions Limited, open vacancies, location of Serena Mansions 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