Heathside House Management Limited

Residents property management

Contacts of Heathside House Management Limited: address, phone, fax, email, website, working hours

Address: Marlborough House Wigmore Place Wigmore Lane LU2 9EX Luton

Phone: +44-1303 7536865 +44-1303 7536865

Fax: +44-1303 7536865 +44-1303 7536865

Email: n\a

Website:

Schedule:

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

Heathside House Management Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Heathside House Management Limited.

Registration data Heathside House Management Limited

Register date: 1984-03-28
Register number: 01803722
Capital: 814,000 GBP
Sales per year: Less 475,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Domestic stock
Type of company: Private Limited Company

Get full report from global database of The UK for Heathside House Management Limited

Addition activities kind of Heathside House Management Limited

509905. Video and audio equipment
07810201. Landscape architects
23969900. Automotive and apparel trimmings, nec
36120313. Reactor transformers
36430101. Current taps, attachment plug and screw shell types
78220101. Film exchange, for television: motion picture
79999907. Outfitters, recreation
86410504. Tenant association

Owner, director, manager of Heathside House Management Limited

Director - Lara Howard. Address: Thornwood Road, London, SE13 5RG, England. DoB: December 1978, British

Director - Marina Mok. Address: Heathside House, Walerand Road, London, SE13 7PQ, United Kingdom. DoB: November 1969, British

Director - Elizabeth Flint. Address: 53 Walerand Road, London, SE13 7PQ. DoB: January 1973, British

Director - John Scarlett. Address: 9 Hillview Road, Orpington, Kent, BR6 0SE. DoB: n\a, British

Director - Dr Kandiah Raveendran. Address: 37 Walerand Road, Lewisham, London, SE13 7PQ. DoB: December 1950, Malaysian

Director - Andrew Cockayne. Address: 69 Walerand Road, London, SE13 7PQ. DoB: June 1968, British

Director - Brenda Bates. Address: 49 Walerand Road, Lewisham, London, SE13 7PQ. DoB: October 1959, Irish

Director - Noel Cunniffe. Address: 18 Warren Park, Warlingham, Surrey, CR6 9LD. DoB: December 1941, British

Director - Rosemary Douglas. Address: 45 Walerand Road, London, SE13 7PQ. DoB: February 1946, British

Director - John Robert Marchant. Address: 67 Walerand Road, London, SE13 7PQ. DoB: July 1946, British

Director - Shuko Nakata. Address: Flat 5/2 19 Granville Park, London, SE13 7DY. DoB: November 1958, Japanese

Director - Richard Kimberley Hodges. Address: 63 Walerand Road, London, SE13 7PQ. DoB: September 1961, British

Director - Gary Noakes. Address: 87 Walerand Road, London, SE13 7PQ. DoB: February 1963, British

Director - Hugh Benson. Address: 63 Pelham Road, London, SW19 1NW. DoB: May 1949, British

Director - Michael Young. Address: 97 Walerand Road, London, SE13 7PQ. DoB: June 1970, British

Director - Catherine Beale. Address: 14 Conesford Drive, Norwich, Norfolk, NR1 2BB. DoB: July 1945, British

Director - Jean Mcintyre. Address: 81 Walerand Road, London, SE13 7PQ. DoB: June 1944, British

Director - Clive Mcdonnell. Address: 61 Walerand Road, London, SE13 7PQ. DoB: September 1954, British

Director - Daniel Warnke. Address: 39 Walerand Road, Lewisham, London, SE13 7PQ. DoB: August 1976, British

Director - Christina Bates. Address: 55 Walerand Road, London, SE13 7PQ. DoB: December 1975, British

Director - Katie Morgan. Address: 71 Walerand Road, Lewisham, London, SE13 7PQ. DoB: April 1978, British

Director - Anna Swan. Address: 39 Walerand Road, London, SE13 7PQ. DoB: June 1967, British

Secretary - Richard Kimberley Hodges. Address: 63 Walerand Road, London, SE13 7PQ. DoB: September 1961, British

Director - Richard Smith. Address: 65 Walerand Road, London, SE13 7PQ. DoB: September 1975, British

Director - Dr Nicole Dando. Address: 41 Walerand Road, London, SE13 7PQ. DoB: June 1965, British

Director - Greg Curtis. Address: 33 Orchard Close, Alresford, Hampshire, SO24 9PY. DoB: July 1967, British

Director - Vanessa St John. Address: 53 Walerand Road, London, SE13 7PQ. DoB: July 1966, British

Director - Clare Woodcock. Address: 55 Walerand Road, London, SE13 7PQ. DoB: December 1973, British

Director - Kathryn Wesson. Address: 51 Walerand Road, London, SE13 7PQ. DoB: January 1973, British

Director - Jeremy Stuart Dening. Address: 2 The Drive, Callis Court Road, Broadstairs, Kent, CT10 3AN. DoB: February 1962, British

Director - Russell Graffy. Address: 95 Walerand Road, London, SE13 7PQ. DoB: November 1971, British

Director - Peter Smith. Address: 65 Walerand Road, London, SE13 7PQ. DoB: June 1971, British

Director - Lucy Dooley. Address: 77 Walerand Road, London, SE13 7PQ. DoB: November 1963, Malaysia

Director - Paul Bennett. Address: 65 Heath Side House, Walerand Road, Lewisham, London, SE13 7PQ. DoB: October 1972, British

Director - Simon Kitchin. Address: 73 Walerand Road, London, SE13 7PQ. DoB: July 1971, British

Director - Mark Evans. Address: 49 Walerand Road, London, SE13 7PQ. DoB: October 1970, British

Director - Robert Kenny. Address: 99 Walerand Road, London, SE13 7PQ. DoB: July 1972, English

Director - Alan Mayfield. Address: 39 Walerand Road, London, SE13 7PQ. DoB: April 1932, British

Director - Dr Sarah Powell. Address: 79 Walerand Road, London, SE13 7PQ. DoB: October 1969, British

Director - Louise Wingrove. Address: 37 Walerand Road, London, SE13 7PQ. DoB: July 1965, British

Director - Anthony Harris. Address: 77 Walerand Road, London, SE13. DoB: April 1937, English

Secretary - Jacqueline Olmit. Address: 45 Heathside House Walerand Road, Lewisham, London, SE13 7PQ. DoB: January 1959, British

Director - John Stroud. Address: 77 Walerand Road, London, SE13. DoB: April 1936, British

Director - John Shiress. Address: 37 Walgrand Road, London, SE13. DoB: June 1961, British

Director - Owen Pihama. Address: 39 Heathside House, Walerand Road, London, SE13 7PQ. DoB: December 1959, British

Director - Phillip Willis. Address: 71 Walerand Road, London, SE13 7PQ. DoB: June 1964, British

Secretary - Miranda Pihama. Address: 39 Walerand Road, Lewisham, London, SE13 7PQ. DoB:

Director - Jonathon Parker. Address: 55 Heathside House, Walerand Road, London, SE13 7PQ. DoB: January 1968, British

Director - David Nowicki-stephens. Address: 41 Walerand Road, London, SE13 7PQ. DoB: December 1949, British

Director - Sarah Benady. Address: 85 Heathside House Walerand Road, Lewisham, London, SE13 7PQ. DoB: September 1956, British

Director - David Campbell. Address: 99 Heathside House Walerand Road, Lewisham, London, SE13 7PQ. DoB: October 1957, British

Director - Henry Chan. Address: 57 Walerand Road, London, SE13 7PQ. DoB: November 1939, British

Director - Vanessa Chapman. Address: 53 Heathside House Walerand Road, Lewisham, London, SE13 7PQ. DoB: July 1966, British

Director - Fiona Antcliffe. Address: 71 Heathside House Walerand Road, Lewisham, London, SE13 7PQ. DoB: n\a, British

Director - Graham Symonds. Address: 37 Heathside House, Walerand Road Lewisham, London, SE13 7PQ. DoB: January 1961, British

Director - Catherine Marie Swarbrick. Address: 91 Walerand Road, Lewisham, London, SE13 7PQ. DoB: November 1950, British

Director - Sheila Dobner. Address: 93 Walerand Road, London, SE13 7PQ. DoB: May 1947, British

Director - Rosemary Douglas. Address: 45 Walerand Road, London, SE13 7PQ. DoB: February 1946, British

Director - Anthony Rogers. Address: 59 Walerand Road, London, SE13 7PQ. DoB: September 1945, British

Director - Carol Wisely. Address: 87 Heathside House Walerand Road, Lewisham, London, SE13 7PQ. DoB: January 1955, British

Director - Helen Jane Boddy. Address: 73 Heathside House, Walerand Road Lewisham, London, SE13 9PE. DoB: n\a, British

Director - Jacqueline Olmit. Address: 45 Heathside House Walerand Road, Lewisham, London, SE13 7PQ. DoB: January 1959, British

Director - Ian Oliver. Address: 79 Heathside House Walerand Road, Lewisham, London, SE13 7PQ. DoB: February 1967, British

Director - Donald Buckle. Address: 95 Heathside House Walerand Road, Lewisham, London, SE13 7PQ. DoB: November 1942, British

Director - Jane Lewis. Address: 55 Heathside House Walerand Road, Lewisham, London, SE13 7PQ. DoB: n\a, British

Director - George Machray. Address: 43 Heathside House Walerand Road, Lewisham, London, SE13 7PQ. DoB: March 1955, British

Director - Alan Mayfield. Address: 39 Walerand Road, London, SE13 7PQ. DoB: April 1932, British

Director - Dominic Guest. Address: 63 Heathside House Walerand Road, Lewisham, London, SE13 7PQ. DoB: August 1962, British

Director - Andrew Mcvilxer. Address: 49 Heathside House Walerand Road, Lewisham, London, SE13 7PQ. DoB: n\a, British

Director - David Windcup. Address: 41 Heathside House Walerand Road, Lewisham, London, SE13 7PQ. DoB: March 1962, British

Director - Yolande Beckles. Address: 77 Heathside House Walerand Road, Lewisham, London, SE13 7PQ. DoB: December 1962, British

Director - Jacqueline Gowland. Address: 67 Heathside House Walerand Road, Lewisham, London, SE13 7PQ. DoB: April 1969, British

Director - John Nicholson. Address: 47 Walerand Road, London, SE13 7PQ. DoB: June 1929, British

Director - Charles Oakes. Address: 69 Walerand Road, London, SE13 7PQ. DoB: September 1961, British

Director - Robert Shemilt. Address: 97 Heathside House Walerand Road, Lewisham, London, SE13 7PQ. DoB: February 1951, British

Director - Maureen Smith. Address: 39 Heathside House Walerand Road, Lewisham, London, SE13 7PQ. DoB: n\a, British

Director - Kevin Spencer. Address: 89 Walerand Road, London, SE13 7PQ. DoB: November 1965, British

Director - David Fletcher. Address: 75 Heathside House Walerand Road, Lewisham, London, SE13 7PQ. DoB: August 1957, British

Director - Michael Escudier. Address: 83 Heathside House Walerand Road, Lewisham, London, SE13 7PQ. DoB: January 1961, British

Director - Andrew Fairweather. Address: 49 Heathside House, Walerand Road, London, SE13 7PQ. DoB: September 1968, British

Jobs in Heathside House Management Limited, vacancies. Career and training on Heathside House Management Limited, practic

Now Heathside House Management Limited have no open offers. Look for open vacancies in other companies

  • Research Fellow (80047-097) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: N\A

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

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science

  • Student Education Service Assistant (Taught Admissions) (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: Admissions & Recruitment

    Salary: £21,843 to £25,298 p.a., Grade 5

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,PR, Marketing, Sales and Communication,Student Services

  • Business Systems Support Analyst (Guildford)

    Region: Guildford

    Company: The University of Law

    Department: N\A

    Salary: Up to £30,000 per annum, depending on skills and experience, plus benefits

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT,Library Services and Information Management

  • EPSRC Funded PhD Studentship: Correlative Imaging of Structural Biomaterials (Swansea)

    Region: Swansea

    Company: Swansea University

    Department: Materials Science

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Biological Sciences,Biology,Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Mathematics and Statistics,Mathematics,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering

  • Essex Abroad Officer (Colchester)

    Region: Colchester

    Company: University of Essex

    Department: Academic Section

    Salary: £21,586 to £24,983 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Student Services,International Activities

  • Lecturer/Senior Lecturer/Reader In Language And Communicative Development Grade 8/9 (Liverpool)

    Region: Liverpool

    Company: University of Liverpool

    Department: Department Of Psychological Sciences - Institute Of Psychology, Health And Society

    Salary: £39,324 to £63,009 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Linguistics,Languages

  • Research Fellow (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: School of Metallurgy and Materials within the College of Engineering and Physical Sciences

    Salary: £29,301 to £38,183 With potential progression once in post to £40,523 a year.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Engineering and Technology,Metallurgy and Minerals Technology

  • Biostatistician/Epidemiologist (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: The George Institute for Global Health, Nuffield Department of Obstetrics and Gynaecology

    Salary: £31,076 to £38,183 with a discretionary range to £41,709 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Mathematics and Statistics,Statistics

  • Research Associate in Seismology (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: School of Earth Sciences

    Salary: £32,004 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Geology,Geography,Environmental Sciences

  • Research Associate (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: College of Science and Engineering

    Salary: £32,004 to £38,183 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Languages, Literature and Culture,Linguistics,Languages

  • PhD Studentship: Railway Electrification in the Era of Smart Grids (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: School of Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Engineering and Technology,Civil Engineering,Electrical and Electronic Engineering

  • PhD studentship in Control of Uncertain Nonlinear Systems (London)

    Region: London

    Company: Imperial College London

    Department: Department of Electrical Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Mathematics and Statistics,Mathematics,Engineering and Technology,Electrical and Electronic Engineering,Other Engineering

Responds for Heathside House Management Limited on Facebook, comments in social nerworks

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

Location Heathside House Management Limited on Google maps

Other similar companies of The United Kingdom as Heathside House Management Limited: Shelley Court Management Limited | Ouseley Lodge Management Company Limited | Delbury Management Company Limited | The Carriage Works (dogpole) Management Limited | Coach House Mews Limited

Started with Reg No. 01803722 32 years ago, Heathside House Management Limited is a Private Limited Company. The company's present registration address is Marlborough House Wigmore Place, Wigmore Lane Luton. The enterprise is classified under the NACe and SiC code 98000 and has the NACE code: Residents property management. The company's most recent filed account data documents were filed up to Tuesday 29th September 2015 and the most current annual return was released on Monday 16th May 2016. It's been thirty two years for Heathside House Management Ltd in this field, it is not planning to stop growing and is an example for the competition.

In this specific limited company, many of director's obligations have so far been executed by Lara Howard, Marina Mok, Elizabeth Flint and 15 remaining, listed below. Out of these eighteen people, Jean Mcintyre has been with the limited company for the longest period of time, having become one of the many members of Board of Directors in Thursday 16th May 1991. Another limited company has been appointed as one of the secretaries of this company: Firstport Secretarial Limited.

Heathside House Management Limited is a domestic stock company, located in Luton, The United Kingdom. It is a limited by shares, British proprietary company. Since 1992, the company is headquartered in Marlborough House Wigmore Place Wigmore Lane LU2 9EX Luton. Heathside House Management Limited was registered on 1984-03-28. 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 - 814,000 GBP, sales per year - less 475,000 GBP. Heathside House Management Limited is Private Limited Company.
The main activity of Heathside House Management Limited is Activities of households as employers; undifferentiated, including 8 other directions. Director of Heathside House Management Limited is Lara Howard, which was registered at Thornwood Road, London, SE13 5RG, England. Products made in Heathside House Management Limited were not found. This corporation was registered on 1984-03-28 and was issued with the Register number 01803722 in Luton, 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 Heathside House Management Limited, open vacancies, location of Heathside House 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 Heathside House Management Limited from yellow pages of The United Kingdom. Find address Heathside House Management Limited, phone, email, website credits, responds, Heathside House Management Limited job and vacancies, contacts finance sectors Heathside House Management Limited