Eaton Manor Management Co. (sutton) Limited
Residents property management
Contacts of Eaton Manor Management Co. (sutton) Limited: address, phone, fax, email, website, working hours
Address: Unit 9 Astra Centre Edinburgh Way CM20 2BN Harlow
Phone: +44-1264 6237182 +44-1264 6237182
Fax: +44-1264 6237182 +44-1264 6237182
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Eaton Manor Management Co. (sutton) Limited"? - Send email to us!
Registration data Eaton Manor Management Co. (sutton) Limited
Get full report from global database of The UK for Eaton Manor Management Co. (sutton) Limited
Addition activities kind of Eaton Manor Management Co. (sutton) Limited
371402. Motor vehicle transmissions, drive assemblies, and parts
506502. Communication equipment
26319903. Newsboard
28340103. Insulin preparations
32310101. Christmas tree ornaments: made from purchased glass
32920101. Blankets, asbestos, nec
34439913. Scroll casings
42120100. Animal and farm product transportation services
73899962. Printers' services: folding, collating, etc.
Owner, director, manager of Eaton Manor Management Co. (sutton) Limited
Corporate-secretary - Warwick Estates Property Management Limited. Address: Edinburgh Way, Harlow, Essex, CM20 2BN, England. DoB:
Director - Chongbo Sun. Address: Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, England. DoB: November 1962, British
Director - Robert Stephen Long. Address: Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, England. DoB: July 1971, British
Director - Simon Richard Blake. Address: Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, England. DoB: April 1967, British
Director - Mary Fatima D'lima. Address: Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, England. DoB: May 1958, British
Director - Monique Challis. Address: Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, England. DoB: September 1969, American
Director - Patricia Ann Sorrell. Address: Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, England. DoB: April 1944, British
Director - Kevin Boxall. Address: Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, England. DoB: May 1972, British
Director - Julia Ann Tveitane. Address: Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, England. DoB: January 1977, British
Director - Olive Gertrude Deasy. Address: Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, England. DoB: April 1962, British
Director - Chandaye Taylor. Address: Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, England. DoB: July 1951, British
Director - Amani Odeh. Address: Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, England. DoB: October 1971, British
Director - Elizabeth Herns. Address: Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, England. DoB: June 1962, British
Director - Keith Nicholas Huntly Parry. Address: Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, England. DoB: August 1952, British
Director - Michael Paul Moran. Address: Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, England. DoB: January 1956, British
Director - Mandy Jane Arnold. Address: Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, England. DoB: n\a, British
Director - Robert Nigel Fish. Address: Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, England. DoB: June 1953, British
Director - Hyae Junn Woo. Address: Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, England. DoB: February 1952, Korean
Director - Max John Rosen. Address: Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, England. DoB: August 1971, British
Director - Michael Stephen Head. Address: Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, England. DoB: April 1951, British
Director - Frances Amelia Borley. Address: Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, England. DoB: March 1931, British
Director - Stephen Mark Kirby. Address: Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, England. DoB: February 1969, British
Director - Mark James Gregory. Address: Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, England. DoB: March 1962, British
Director - James Wilson Fitzpatrick. Address: Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, England. DoB: January 1965, British
Director - John David Charles Boore. Address: Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, England. DoB: January 1951, British
Director - Elisabeth Anne Tumath. Address: Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, England. DoB: June 1947, British
Director - Prakash Kumar Amin. Address: Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, England. DoB: January 1957, British
Corporate-secretary - United Company Secretaries. Address: Edinburgh Way, Harlow, Essex, CM20 2BN, United Kingdom. DoB:
Director - Edward Jay Reed. Address: Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, England. DoB: July 1981, British
Director - Margaret Ethel Chisholm. Address: Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, England. DoB: July 1924, British
Director - Tracy Ann Miller. Address: Flat 3, 8 Eaton Road, Sutton, Surrey, SM2 5DN. DoB: February 1972, British
Director - Victoria Jane Massey. Address: 8 Eaton Road, Sutton, Surrey, SM2 5DN. DoB: October 1974, British
Director - Remizel Margaret Fuller. Address: Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, England. DoB: August 1977, British
Director - Richard Swainson. Address: Flat 16, 8 Eaton Road, Sutton, Surrey, SM2 5DN. DoB: November 1976, British
Director - John Joseph Lucas. Address: Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, England. DoB: July 1973, British
Director - Ian Grant Evans. Address: Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, England. DoB: August 1978, British
Director - Hilary Anne Faulkner. Address: Flat 16, 8 Eaton Road, Sutton, London Borough Of Sutton, SM2 5DN. DoB: March 1962, British
Director - Teresa Monica Mary Butler. Address: Flat 5 Cedar Road, Sutton, Surrey, SM2 5DJ. DoB: May 1933, British
Director - Nancy Marguerite Anticevich. Address: 21 Woodcrest Walk, Reigate, Surrey, RH2 0JW. DoB: June 1974, British
Director - Daniel Barnes. Address: Flat 4, 75 Cedar Road, Sutton, Surrey, SM2 5DJ. DoB: January 1977, British
Director - Barbara Jean Baker. Address: Flat 1, 8 Eaton Road, Sutton, SM2 5DN. DoB: October 1939, British
Director - Lee Dorion Morrissey. Address: Flat 12 75 Cedar Road, Sutton, Surrey, SM2 5DJ. DoB: August 1970, British
Director - David Michael Howell. Address: Burnbank Cottage, 10 Main Street, Fintry, Glasgow, G63 0XB. DoB: January 1960, British
Director - Christopher Robert Newham. Address: Flat 14, 8 Eaton Road, Sutton, Surrey, SM2 5DN. DoB: May 1961, British
Director - Steven Joseph Watson. Address: 13b Morton Gardens, Wallington, Surrey, SM6 8EU. DoB: February 1972, British
Director - Lorraine Susan Wardell. Address: Flat 6, 8 Eaton Road, Sutton, Surrey, SM2 5DN. DoB: January 1975, British
Director - Ana Alvarez. Address: 108 Brighton Road, Banstead, Surrey, SM7 1BU. DoB: September 1958, Spanish
Director - John Pott. Address: Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, England. DoB: n\a, British
Director - Charles William Eacott. Address: 32 Mount Pleasant, Ewell, Epsom, Surrey, KT17 1XE. DoB: January 1949, British
Director - Patricia Inglis. Address: Flat 8, 8 Eaton Road, Sutton, Surrey, SM2 5DN. DoB: November 1965, British
Director - Darren Bayliss. Address: Flat 11, 75 Cedar Road, Sutton, Surrey, SM2 5DJ. DoB: May 1967, British
Director - Nancy Haigh. Address: Flat 13, 8 Eaton Road, Sutton, Surrey, SM2 5DN. DoB: May 1967, British
Director - Stephen Michael Ince. Address: Flat 18 8 Eaton Road, South Sutton, Surrey, SM2 5DN. DoB: June 1964, British
Director - Carole Ann Sri Balakumaran. Address: Flat 7, 8 Eaton, Sutton, Surrey, SM2 5DN. DoB: August 1957, British
Director - Suzanne Jayne Stevens. Address: 29 Carlisle Road, Sutton, Surrey, SM1 2EF. DoB: July 1965, British
Director - Hannah Pepper. Address: Flat 20, 8 Eaton Road, Sutton, Surrey, SM2 5DN. DoB: April 1968, British
Director - Chi-Cheong Francis Lee. Address: 40 Court Drive, Sutton, Surrey, SM1 3RG. DoB: September 1966, British
Director - Katherine Charlotte Phillips. Address: Flat 19, 8 Eaton Road, Sutton, Surrey, SM2 5BN. DoB: December 1965, British
Director - Nicola Attwood. Address: Flat 20, 8 Eaton Road, Sutton, Surrey, SM2 5BN. DoB: August 1964, British
Director - Stephen Paul Young. Address: Flat 14, 8 Eaton Road, Sutton, Surrey, SM2 5DN. DoB: August 1965, British
Director - Ian Thomas Shaw. Address: Flat 16, 8 Eaton Road, Sutton, Surrey, SM2 5BN. DoB: December 1967, British
Director - Michael Penfold. Address: Flat 6, 8 Eaton Road, Sutton, Surrey, SM2 5BN. DoB: December 1964, British
Director - Graham Paul Thorburn. Address: Flat 10, 8 Eaton Road, Sutton, Surrey, SM2 5BN. DoB: May 1965, British
Director - Stephen John Buckland. Address: Flat 12, 8 Eaton Road, Sutton, Surrey, SM2 5BN. DoB: October 1965, British
Director - Neil James Anscombe. Address: Flat 8, 8 Eaton Road, Sutton, Surrey, SM2 5DN. DoB: August 1970, British
Director - Neil Bepoui. Address: Flat 8, 75 Cedar Road, Sutton, Surrey, SM2 5DJ. DoB: April 1959, British
Director - Christopher Davidson Kisch. Address: Flat 19, 8 Eaton Road, Sutton, Surrey, SM2 5DN. DoB: September 1961, British
Director - Michael Edward Hitchcox. Address: Flat 9 75 Cedar Road, Sutton, Surrey, SM2 5DJ. DoB: May 1938, British
Director - Christopher Andrew Millhouse. Address: Flat 4, 8 Eaton Road, Sutton, Surrey, SM2 5DN. DoB: May 1968, British
Secretary - Christopher John Blackburn. Address: 20 Smiths Field, Rayne, Braintree, Essex, CM77 6BX. DoB: n\a, British
Director - Nigel John Bartlett. Address: Flat 9, 8 Eaton Road, Sutton, Surrey, SM2 5BN. DoB: December 1964, British
Director - Nigel Kenneth Borley. Address: Flat 1, 8 Eaton Road, Sutton, Surrey, SM2 5DN. DoB: January 1931, British
Director - Glenn Bridge. Address: Crown House House, Lamonby, Penrith, Cumbria, CA11 9SS. DoB: May 1959, British
Director - John Martin Bundfuss. Address: 8 Eaton Road, Sutton, Surrey, SM2 5DN. DoB: June 1966, British
Director - Robert Joseph Chisholm. Address: Flat 6, 75 Cedar Road, Sutton, Surrey, SM2 5DJ. DoB: November 1922, British
Director - Russell Charles Cranfield. Address: 8 Eaton Road, Sutton, Surrey, SM2 5DN. DoB: October 1936, British
Director - Florence Ethel Emmett. Address: Flat 24, 8 Eaton Road, Sutton, Surrey, SM2 5BN. DoB: March 1910, British
Director - Julia Ann Hitchcock. Address: Flat 7, 8 Eaton Road, Sutton, Surrey, SM2 5BN. DoB: March 1955, British
Director - Ian Paul John Barton. Address: Flat 21, 8 Eaton Road, Sutton, Surrey, SM2 5DN. DoB: December 1952, British
Director - Joan Cecil Marie Howell. Address: Flat 3, 75 Cedar Road, Sutton, Surrey, SM2 5DJ. DoB: September 1917, British
Director - John Parnell Hutchinson. Address: Flat 1, 75 Cedar Raod, Sutton, Surrey, SM2 5DJ. DoB: April 1929, British
Director - Margaret Ann Moore. Address: Flat 22, 8 Eaton Road, Sutton, Surrey, SM2 5DN. DoB: March 1941, British
Director - Irene Monica Newell. Address: 8 Eaton Road, Sutton, Surrey, SM2 5DN. DoB: January 1934, British
Director - John Maurice Pearse. Address: Flat 15, 8 Eaton Road, Sutton, Surrey, SM2 5BN. DoB: August 1947, British
Director - Madhawa Mahinda Ranasinghe. Address: Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, England. DoB: January 1944, British
Director - Doris Violet Rayment. Address: 8 Eaton Road, Sutton, Surrey, SM2 5DN. DoB: July 1922, British
Director - Caroline Avis Sadler. Address: Flat 3, 8 Eaton Road, Sutton, Surrey, SM2 5DN. DoB: November 1959, British
Director - Colin William Hoadley. Address: Flat 18, 8 Eaton Road, Sutton, Surrey, SM2 5BN. DoB: December 1932, British
Director - Cynthia Anne Sage. Address: 8 Eaton Road, Sutton, Surrey, SM2 5DN. DoB: July 1948, British
Director - James Mitchell. Address: 8 Eaton Road, Sutton, Surrey, SM2 5DN. DoB: April 1955, British
Director - John Dominic Molloy. Address: Flat 11, 75 Cedar Road, Sutton, Surrey, SM2 5DJ. DoB: December 1961, British
Director - Jonathon Mark Smith. Address: 8 Eaton Road, Sutton, Surrey, SM2 5DN. DoB: August 1961, British
Director - Amanda Joyce Farthing. Address: Flat 5, 75 Cedar Road, Sutton, Surrey, SM2 5DJ. DoB: October 1946, British
Director - John Gray. Address: Flat 8, 8 Eaton Road, Sutton, Surrey, SM2 5BN. DoB: June 1907, British
Director - Peter Kevin Macmillan. Address: Flat 13 8 Eaton Road, Sutton, Surrey, SM2 5DN. DoB: January 1962, British
Director - David Edward Nicholls. Address: Flat 12, 75 Cedar Road, Sutton, Surrey, SM2 5DJ. DoB: February 1940, British
Director - Stella Marguerite Paul. Address: 8 Eaton Road, Sutton, Surrey, SM2 5DN. DoB: August 1953, British
Director - Ian Kenneth Pressman. Address: 7 Heath Close, Banstead, Surrey, SM7 3QU. DoB: February 1955, British
Director - Roy John Stewart. Address: 8 Eaton Road, Sutton, Surrey, SM2 5DN. DoB: June 1957, British
Director - Peter Thrussell. Address: 8 Eaton Road, Sutton, Surrey, SM2 5DN. DoB: May 1954, British
Director - Kerr Valerie Jan. Address: Flat 9, 75 Cedar Road, Sutton, Surrey, SM2 5DJ. DoB: June 1937, British
Director - Martalena Alma Joyce Venning. Address: Flat 4, 75 Cedar Road, Sutton, Surrey, SM2 5DJ. DoB: August 1914, British
Director - Annie Elizabeth Blacklee. Address: Flat 2, 8 Eaton Road, Sutton, Surrey, SM2 5BN. DoB: February 1907, British
Jobs in Eaton Manor Management Co. (sutton) Limited, vacancies. Career and training on Eaton Manor Management Co. (sutton) Limited, practic
Now Eaton Manor Management Co. (sutton) Limited have no open offers. Look for open vacancies in other companies
-
Equine Dentistry Lecturer (Plumpton)
Region: Plumpton
Company: Plumpton College
Department: N\A
Salary: £14.44 to £18.86 per hour + holiday pay
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Agriculture, Food and Veterinary,Veterinary Science
-
Senior Research Fellow (Glasgow)
Region: Glasgow
Company: Glasgow Caledonian University
Department: Sustainable Environments and Communities / The Centre for Climate Justice
Salary: £48,327 to £55,998 per annum. Grade:8
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Environmental Sciences,Business and Management Studies,Accountancy and Finance
-
PhD Studentship - Low-Loss Power Conversion for Battery Systems (Coventry)
Region: Coventry
Company: University of Warwick
Department: Warwick Manufacturing Group (WMG)
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Physics and Astronomy,Engineering and Technology,Electrical and Electronic Engineering
-
Senior Lecturer in Child Health (City Of London)
Region: City Of London
Company: City, University of London
Department: School of Health Sciences, Nursing
Salary: £53,691 to £60,410 per annum.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Nursing
-
Postdoctoral Researcher in Computer Science - Research on Computing Education and Educational Technology. Prof. Lauri Malmi. (Espoo - Finland)
Region: Espoo - Finland
Company: Aalto University
Department: N\A
Salary: €41,976 to €44,076
£38,832 to £40,774.71 converted salary* per annumHours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence
-
Research Awards Development Officer (London)
Region: London
Company: London South Bank University
Department: N\A
Salary: £30,322 to £35,346
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Finance
-
Education Support Supervisor (Wakefield)
Region: Wakefield
Company: Wakefield College
Department: N\A
Salary: £7,298 to £7,711 per annum (actual salary for 18.5hpw, 40 weeks per year)
Hours: Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Student Services
-
Postdoctoral Researcher in Meta-Research (Oxford)
Region: Oxford
Company: University of Oxford
Department: Nuffield Department of Orthopaedics
Salary: £31,076 to £38,183 per annum (Grade 7)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Mathematics and Statistics,Statistics
-
Senior Research Officer (Swansea)
Region: Swansea
Company: Swansea University
Department: College of Human and Health Sciences
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Economics
-
The Cultural Evolution & Ecology of Institutions: Comparative Analyses of Cooperation In Pastoral Conservancies In Kenya - PhD (ERC-Funded) (Penryn)
Region: Penryn
Company: University of Exeter
Department: College of Life and Environmental Science
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Social Sciences and Social Care,Social Policy,Anthropology,Human and Social Geography
-
Lecturer/Senior Lecturer/Associate Professor in Marketing (Sarawak - Malaysia)
Region: Sarawak - Malaysia
Company: N\A
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Marketing,Other Business and Management Studies
-
Writer in Residence 2018 (Wellington - New Zealand)
Region: Wellington - New Zealand
Company: Victoria University of Wellington
Department: N\A
Salary: NZ$50,000
£28,095 converted salary* per annumHours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Linguistics,Classics,Languages,Literature,Historical and Philosophical Studies,History,Creative Arts and Design,Fine Art,Music,Cultural Studies
Responds for Eaton Manor Management Co. (sutton) Limited on Facebook, comments in social nerworks
Read more comments for Eaton Manor Management Co. (sutton) Limited. Leave a comment for Eaton Manor Management Co. (sutton) Limited. Profiles of Eaton Manor Management Co. (sutton) Limited on Facebook and Google+, LinkedIn, MySpaceLocation Eaton Manor Management Co. (sutton) Limited on Google maps
Other similar companies of The United Kingdom as Eaton Manor Management Co. (sutton) Limited: Kingsbury Grange (ea) Management Company Limited | Compton House Management (beckenham) Limited | Belvedere House Management Limited | 19 Gcm Ltd | Coronation Management Ltd
01016603 is the reg. no. used by Eaton Manor Management Co. (sutton) Limited. The firm was registered as a Private Limited Company on Monday 5th July 1971. The firm has been active on the British market for fourty five years. The firm is gotten hold of Unit 9 Astra Centre Edinburgh Way in Harlow. The office zip code assigned is CM20 2BN. The firm principal business activity number is 98000 which stands for Residents property management. Eaton Manor Management Co. (sutton) Ltd released its latest accounts up to September 30, 2015. Its latest annual return was filed on February 16, 2016. From the moment it started in this particular field 45 years ago, it has sustained its great level of prosperity.
That firm owes its success and permanent growth to a team of twenty six directors, who are Chongbo Sun, Robert Stephen Long, Simon Richard Blake and 23 others listed below, who have been in charge of the company for 7 years. Another limited company has been appointed as one of the secretaries of this company: Warwick Estates Property Management Limited.
Eaton Manor Management Co. (sutton) Limited is a domestic stock company, located in Harlow, The United Kingdom. It is a limited by shares, British proprietary company. Since 2014, the company is headquartered in Unit 9 Astra Centre Edinburgh Way CM20 2BN Harlow. Eaton Manor Management Co. (sutton) Limited was registered on 1971-07-05. 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 - 956,000 GBP, sales per year - less 803,000,000 GBP. Eaton Manor Management Co. (sutton) Limited is Private Limited Company.
The main activity of Eaton Manor Management Co. (sutton) Limited is Activities of households as employers; undifferentiated, including 9 other directions. Corporate-secretary of Eaton Manor Management Co. (sutton) Limited is Warwick Estates Property Management Limited, which was registered at Edinburgh Way, Harlow, Essex, CM20 2BN, England. Products made in Eaton Manor Management Co. (sutton) Limited were not found. This corporation was registered on 1971-07-05 and was issued with the Register number 01016603 in Harlow, 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 Eaton Manor Management Co. (sutton) Limited, open vacancies, location of Eaton Manor Management Co. (sutton) 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