Lorraine Court(sutton)management Limited

All companies of The UKActivities of households as employers; undifferentiatedLorraine Court(sutton)management Limited

Residents property management

Contacts of Lorraine Court(sutton)management Limited: address, phone, fax, email, website, working hours

Address: Mallards House 31 Pullman Lane GU7 1XY Godalming

Phone: +44-1435 4560394 +44-1435 4560394

Fax: +44-1435 4560394 +44-1435 4560394

Email: n\a

Website:

Schedule:

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

Lorraine Court(sutton)management Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Lorraine Court(sutton)management Limited.

Registration data Lorraine Court(sutton)management Limited

Register date: 1969-03-27
Register number: 00950851
Capital: 454,000 GBP
Sales per year: Approximately 265,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Foreign
Type of company: Private Limited Company

Get full report from global database of The UK for Lorraine Court(sutton)management Limited

Addition activities kind of Lorraine Court(sutton)management Limited

172104. Wallcovering contractors
209902. Baking powder and soda, yeast, and other leavening agents
369299. Primary batteries, dry and wet, nec
34299904. Handcuffs and leg irons
79910202. Slenderizing salon
80519900. Skilled nursing care facilities, nec
89999903. Inventor

Owner, director, manager of Lorraine Court(sutton)management Limited

Secretary - Paul Francis Martin. Address: 31 Pullman Lane, Godalming, Surrey, GU7 1XY, England. DoB:

Director - Claire Jeeawock. Address: Lorraine Court, 32-34camborne Road, Sutton, Surrey, SM2 6RE, England. DoB: March 1983, British

Director - Terence John Ogborn. Address: Beech Drive, Kingswood, Surrey, KT20 6PS, United Kingdom. DoB: November 1944, British

Director - James Graham Burns. Address: 148 Banstead Road, Epsom, Surrey, KT17 3HN. DoB: April 1950, British

Director - Dr Rene Andre Claude Suite. Address: Camborne Road, Sutton, Surrey, SM2 6RE. DoB: August 1968, Trinidad And Tobago

Director - Pamela Anne Hickey Jenkin. Address: 4 Lorraine Court, 32-34 Camborne Road, Sutton, Surrey, SM2 6RE. DoB: April 1967, British

Director - Russell Tinniswood. Address: Flat 3, Lorraine Court, Sutton, Surrey, SM2 6RE. DoB: February 1972, British

Director - Declan Patrick O'brian. Address: 6 Lorraine Court, 32-34 Camborne Road, Sutton, Surrey, SM2 6RE. DoB: August 1971, British

Director - Javed Waqar Khan. Address: 4 Coombe Bank, Kingston Upon Thames, Surrey, KT2 7DN. DoB: August 1953, British

Director - Joyce Patricia Sinclair. Address: 1 Lorraine Court, Camborne Road, Sutton, Surrey, SM2 6RE. DoB: June 1925, British

Director - Laura Claire Watts. Address: Flat 5 Lorraine Court, 32-34 Cambsgrove Road, Sutton, Surrey, SM2 6LQ. DoB: May 1971, British

Director - Lucia Helen Dolan. Address: 18 Lorraine Court, 32-34 Camborne Road, Sutton, Surrey, SM2 6RE. DoB: October 1959, British

Director - Ian David Rowe. Address: Flat 15 4 Lorraine Court, 32-34 Camborne Road, Sutton, Surrey, SM2 6RE. DoB: April 1962, British

Director - Sylvia June Millsom. Address: 20 Lorraine Court, 32-34 Cambourne Road, Sutton, Surrey, SM2 6RE. DoB: June 1935, British

Director - Carolyn Jane Turner. Address: 2 Lorraine Court, Sutton, Surrey, SM2 6RE. DoB: March 1965, British

Director - Richard Broadbent. Address: 16 Lorraine Court, 32-34 Camborne Court, Sutton, Surrey, SM2 6RE. DoB: September 1958, British

Director - Maureen Scott. Address: 7 Lorraine Court, 32-34 Camborne Road, Sutton, Surrey, SM2 6RE. DoB: July 1953, British

Director - Peter Carbines. Address: 23 Lorraine Court, 32-34 Cambourne Road, Sutton, Surrey, SM2 6RE. DoB: March 1946, British

Director - Ellen Mary Burnell. Address: Camborne Road, Sutton, London, SM2 6RE, England. DoB: December 1965, British

Director - Sonia Christina Faria Day. Address: 8 Lorraine Court, 32-34 Camborne Road, Sutton, Surrey, SM2 6RE. DoB: September 1976, Portuguese

Director - Janet Plowman. Address: 29 Maple Road, Send Marsh, Woking, Surrey, GU23 6JY. DoB: October 1953, British

Director - Keith James Michael. Address: Parl Down Lodge, Park Road, Banstead, Surrey, SM7 3ER. DoB: April 1970, British

Secretary - Sheila Spoor. Address: 111 Henley Avenue, Sutton, Surrey, SM3 9SE. DoB: n\a, British

Secretary - Lilian Waters. Address: 4 Clowser Close, Sutton, Surrey, SM1 4TP. DoB: n\a, British

Director - Robert Laws. Address: 14 Lorraine Court, 32/34 Camborne Road, Sutton, Surrey, SM2 6RE. DoB: May 1923, British

Director - Declan Patrick O'brien. Address: 6 Lorraine Court, 32-34 Camborne Road, Sutton, Surrey, SM2 6RE. DoB: October 1958, British

Director - Rhona Mary Dick. Address: 121 Fitz Roy Avenue, Harborne, Birmingham, B17 8RG. DoB: March 1949, British

Director - Brian Dykes. Address: 5 Lorraine Court, Sutton, Surrey, SM2 6RE. DoB: May 1973, British

Director - Bridget Frances Stone. Address: 11 Lorraine Court, 32-34 Camborne Road, Sutton, Surrey, SM2 6RE. DoB: October 1948, British

Secretary - Trevor James George Hillion. Address: 14 Lorraine Court, 32/34 Camborne Road, Sutton, Surrey, SM2 6RE. DoB: December 1967, British

Director - Lucia Helen Dolan. Address: 18 Lorraine Court, 32-34 Camborne Road, Sutton, Surrey, SM2 6RE. DoB: October 1959, British

Director - Sadiq Memon. Address: 21 Lorraine Court, Sutton, Surrey, SM2 6RE. DoB: May 1949, Indian

Director - Keith James Michael. Address: Flat 12 Lorraine Ct, 32/34 Camborne Road, Sutton, Surrey, SM2 6RE. DoB: April 1970, British

Director - Richard Goldthorpe. Address: 13 Lorraine Court, 32/34 Camborne Road, Sutton, Surrey, SM2 6RE. DoB: November 1970, British

Director - Antonietta Francesca Valeriano. Address: 18 Lorraine Court, 32-34 Camborne Road, Sutton, Surrey, SM2 6RE. DoB: December 1957, Italian

Director - Faith Kesvaui. Address: 9 Lorraine Court, 32 Camborne Road, Sutton, Surrey, SM2 6RE. DoB: September 1972, British

Director - Janet Plowman. Address: 22 Lorraine Court, 32-34 Camborne Road, Sutton, Surrey, SM2 6RE. DoB: October 1953, British

Director - Stephen Mark Cole. Address: 4 Lorraine Court, 32/34 Cambourne Road, Sutton, Surrey, SM2 6RE. DoB: November 1970, British

Director - Carolyn Jane Turner. Address: 2 Lorraine Court, Sutton, Surrey, SM2 6RE. DoB: March 1965, British

Secretary - Charles Robert Stone. Address: 11 Lorraine Court, 32-34 Comborne Court, Sutton, Surrey, SM2 6RE. DoB: August 1945, British

Director - Trevor James George Hillion. Address: 14 Lorraine Court, 32/34 Camborne Road, Sutton, Surrey, SM2 6RE. DoB: December 1967, British

Director - Jane Elizabeth Armstrong. Address: 20 Lorraine Court, 32/34 Camborne Road, Sutton, Surrey, SM2 6RE. DoB: February 1968, British

Director - Lee Jennison. Address: 10 Lorraine Court, 32-34 Camborne Road, Sutton, Surrey, SM2 6RE. DoB: January 1972, British

Director - Lorraine Bonham-pritchard. Address: 3 Lorraine Court 32-34 Camborne Road, Sutton, Surrey, SM2 6RE. DoB: April 1959, British

Director - Melanie King. Address: 6 Lorraine Court, 32-34 Camborne Road, Sutton, Surrey, SM2 6RE. DoB: February 1967, British

Director - Alice Hillion. Address: Lorraine Court Camborne Road, Sutton, Surrey, SM2 6RE. DoB: September 1913, British

Director - Peter Carbines. Address: 23 Lorraine Court, 32-34 Cambourne Road, Sutton, Surrey, SM2 6RE. DoB: March 1946, British

Director - Roberta Lewis. Address: Lorraine Court 32-34 Camborne Road, Sutton, Surrey, SM2 6RE. DoB: n\a, British

Director - Colin Macfarlane. Address: 15 Lorraine Court, 32-34 Camborne Road, Sutton, Surrey, SM2 6RE. DoB: February 1919, British

Director - Bernadine Main. Address: 13 Lorraine Court Camborne Road, Sutton, Surrey, SM2 6RE. DoB: July 1961, British

Director - Ian Bottwood. Address: Lorraine Court Camborne Road, Sutton, Surrey, SM2 6RE. DoB: July 1957, British

Director - Matthew Hegarty. Address: 5 Lorraine Court Camborne Road, Sutton, Surrey, SM2 6RE. DoB: October 1968, British

Director - Paul Moorman. Address: Lorraine Court Camborne Road, Sutton, Surrey, SM2 6RE. DoB: n\a, British

Director - Judith Roberts. Address: 8 Lorraine Court Camborne Road, Sutton, Surrey, SM2 6RE. DoB: May 1930, British

Director - Joyce Patricia Sinclair. Address: 1 Lorraine Court, Camborne Road, Sutton, Surrey, SM2 6RE. DoB: June 1925, British

Director - Peter Sinnerton. Address: 22 Lorraine Court Camborne Road, Sutton, Surrey, SM2 6RE. DoB: December 1961, British

Director - Hossein Firoozi. Address: 9 Lorraine Court Camborne Road, Sutton, Surrey, SM2 6RE. DoB: October 1935, Iranian

Director - Charles Robert Stone. Address: 11 Lorraine Court, 32-34 Comborne Court, Sutton, Surrey, SM2 6RE. DoB: August 1945, British

Director - Michael Swannick. Address: Lorraine Court Camborne Road, Sutton, Surrey, SM2 6RE. DoB: n\a, British

Director - John Pattinson Richardson. Address: 2 Lorraine Court Camborne Road, Sutton, Surrey, SM2 6RE. DoB: February 1949, British

Director - Michael James Dobson. Address: 18 Lorraine Court, 32/34 Camborne Road, Sutton, Surrey, SM2 6RE. DoB: January 1951, British

Director - Waqar Khan Wagar. Address: 17 Lorraine Court, 32-34 Camborne Road, Sutton, Surrey, SM2 6RE. DoB: August 1945, Parkistan

Director - Christine Mowbray. Address: Lorraine Court Camborne Road, Sutton, Surrey, SM2 6RE. DoB: n\a, British

Director - Fuad Memon. Address: Lorraine Court Camborne Road, Sutton, Surrey, SM2 6RE. DoB: September 1913, British

Director - Michael Girdler. Address: 12 Lorraine Court Camborne Road, Sutton, Surrey, SM2 6RE. DoB: March 1949, British

Director - Doctor Faiza Nadir. Address: 19 Lorraine Court, 32-34 Camborne Road, Sutton, Surrey, SM2 6RE. DoB: June 1946, British

Jobs in Lorraine Court(sutton)management Limited, vacancies. Career and training on Lorraine Court(sutton)management Limited, practic

Now Lorraine Court(sutton)management Limited have no open offers. Look for open vacancies in other companies

  • Professor in Logistics & Supply Chain Management (Melbourne - Australia)

    Region: Melbourne - Australia

    Company: RMIT University

    Department: N\A

    Salary: AU$176,353
    £108,104.39 converted salary* p.a + 17% super

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Management,Other Business and Management Studies

  • Assessor Trainer Motor Vehicle (Hinckley)

    Region: Hinckley

    Company: North Warwickshire and Hinckley College

    Department: N\A

    Salary: £19,235 to £24,960 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Other Engineering

  • Research Fellow in Systematic Review (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: N\A

    Salary: £32,548 to £38,833 p.a., Grade 7

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Mathematics and Statistics,Statistics

  • Business Analyst (York)

    Region: York

    Company: University of York

    Department: Information Services

    Salary: £38,832 to £47,722 per year

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT,Senior Management

  • Assistant Dean International (Sheffield)

    Region: Sheffield

    Company: Sheffield Hallam University

    Department: Sheffield Business School

    Salary: £77,366 to £82,366 dependent on experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Senior Management,International Activities

  • Principal Commissioning Manager - Performance Improvement (Kingston Upon Thames)

    Region: Kingston Upon Thames

    Company: Surrey County Council

    Department: N\A

    Salary: £55,485 to £66,644 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Social Work,Library Services and Information Management,PR, Marketing, Sales and Communication,Senior Management

Responds for Lorraine Court(sutton)management Limited on Facebook, comments in social nerworks

Read more comments for Lorraine Court(sutton)management Limited. Leave a comment for Lorraine Court(sutton)management Limited. Profiles of Lorraine Court(sutton)management Limited on Facebook and Google+, LinkedIn, MySpace

Location Lorraine Court(sutton)management Limited on Google maps

Other similar companies of The United Kingdom as Lorraine Court(sutton)management Limited: Overpark Developments Limited | 16 College Road Management Company Limited | Budbury Tynings Management Company Limited | Brook House (twickenham) Limited | Newlands Residents Association Limited

The Lorraine Court(sutton)management Limited business has been in this business for at least fourty seven years, as it's been founded in 1969. Registered with number 00950851, Lorraine Court(sutton)management is categorised as a PLC located in Mallards House, Godalming GU7 1XY. This firm Standard Industrial Classification Code is 98000 - Residents property management. The company's latest filings were submitted for the period up to March 31, 2015 and the most recent annual return was filed on December 7, 2015. It has been 47 years for Lorraine Court(sutton)management Ltd on the market, it is still in the race and is an example for many.

Currently, the directors hired by the firm include: Claire Jeeawock hired 4 years ago, Terence John Ogborn hired in 2011 in December, James Graham Burns hired in 2008 and 14 other directors who might be found below. What is more, the managing director's duties are continually bolstered by a secretary - Paul Francis Martin, from who was recruited by this specific firm in February 2015.

Lorraine Court(sutton)management Limited is a foreign company, located in Godalming, The United Kingdom. It is a limited by shares, British proprietary company. Since 1998, the company is headquartered in Mallards House 31 Pullman Lane GU7 1XY Godalming. Lorraine Court(sutton)management Limited was registered on 1969-03-27. 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 - 454,000 GBP, sales per year - approximately 265,000 GBP. Lorraine Court(sutton)management Limited is Private Limited Company.
The main activity of Lorraine Court(sutton)management Limited is Activities of households as employers; undifferentiated, including 7 other directions. Secretary of Lorraine Court(sutton)management Limited is Paul Francis Martin, which was registered at 31 Pullman Lane, Godalming, Surrey, GU7 1XY, England. Products made in Lorraine Court(sutton)management Limited were not found. This corporation was registered on 1969-03-27 and was issued with the Register number 00950851 in Godalming, 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 Lorraine Court(sutton)management Limited, open vacancies, location of Lorraine Court(sutton)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 April 1st, 2024

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