Forestfield Management Company Limited
Management of real estate on a fee or contract basis
Contacts of Forestfield Management Company Limited: address, phone, fax, email, website, working hours
Address: 117-119 High Street RH10 1DD Crawley
Phone: +44-1376 4451080 +44-1376 4451080
Fax: +44-1376 4451080 +44-1376 4451080
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Forestfield Management Company Limited"? - Send email to us!
Registration data Forestfield Management Company Limited
Get full report from global database of The UK for Forestfield Management Company Limited
Addition activities kind of Forestfield Management Company Limited
599903. Banners, flags, decals, and posters
703200. Sporting and recreational camps
801105. Specialized medical practitioners, except internal
26790502. Crepe paper or crepe paper products: purchased material
35990200. Flexible metal hose, tubing, and bellows
50510300. Copper products
51990304. Cat box filler
Owner, director, manager of Forestfield Management Company Limited
Director - Annette Gidman. Address: 1/7 Station Road, Crawley, West Sussex, RH10 1HT, United Kingdom. DoB: January 1963, British
Secretary - Alexander George Mitchell. Address: Nymans Court, Forestfield, Crawley, West Sussex, RH10 6PP, England. DoB:
Director - Paul William Wootton. Address: 1/7 Station Road, Crawley, West Sussex, RH10 1HT, United Kingdom. DoB: February 1957, British
Director - Richard Stone. Address: 1/7 Station Road, Crawley, West Sussex, RH10 1HT, United Kingdom. DoB: May 1974, British
Director - Kelvin North. Address: 1/7 Station Road, Crawley, West Sussex, RH10 1HT, United Kingdom. DoB: June 1972, British
Director - Cathy Louise Piggott. Address: 1/7 Station Road, Crawley, West Sussex, RH10 1HT, United Kingdom. DoB: July 1958, British
Director - Michael John Stewart. Address: 1/7 Station Road, Crawley, West Sussex, RH10 1HT, United Kingdom. DoB: August 1968, British
Director - Alexander George Mitchell. Address: High Street, Crawley, West Sussex, RH10 1DD, England. DoB: February 1958, British
Director - John Ernest Allen. Address: 21 Leonardslee Court, Forestfield Furnace Green, Crawley, Sussex, RH10 6PW. DoB: n\a, British
Director - Pamela Grace Ruel. Address: 1/7 Station Road, Crawley, West Sussex, RH10 1HT, United Kingdom. DoB: February 1944, British
Director - John Barson. Address: 1/7 Station Road, Crawley, West Sussex, RH10 1HT, United Kingdom. DoB: August 1947, British
Director - John Richard Hendrie. Address: Forestfield, Crawley, West Sussex, RH10 6PS, United Kingdom. DoB: December 1944, British
Director - John Philip Allum. Address: Forestfield, Crawley, West Sussex, RH10 6PS, United Kingdom. DoB: November 1960, British
Secretary - Peter John Skerratt. Address: Nymans Court, Forestfield, Crawley, West Sussex, RH10 6PP, United Kingdom. DoB:
Director - Raymond Duncan Simmonds. Address: Charleston Court, Forestfield, Crawley, West Sussex, RH10 6PT, United Kingdom. DoB: July 1941, British
Director - Roy William Green. Address: 3 Highdown Court, Furnace Green, Crawley, West Sussex, RH10 6PR. DoB: April 1939, British
Director - Peter John Skerratt. Address: 20 Nymans Court, Forestfield, Crawley, West Sussex, RH10 6PP. DoB: December 1937, British
Director - Paul William Wooton. Address: 17 Highdown Court, Crawley, West Sussex, RH10 6PR. DoB: February 1957, British
Director - Allen Martin. Address: 13 Leonardslee Court, Forestfield, Crawley, West Sussex, RH10 6PW. DoB: May 1967, British
Director - Robert Jack. Address: 1 Nymans Court, Forestfield Furnace Green, Crawley, West Sussex, RH10 6PP. DoB: June 1947, British
Secretary - John Ernest Allen. Address: 21 Leonardslee Court, Forestfield Furnace Green, Crawley, Sussex, RH10 6PW. DoB: n\a, British
Director - Allen William Parkhouse. Address: 20 Highdown Court, Furnacegreen, Crawley, West Sussex, RH10 6PR. DoB: July 1944, British
Director - Brian James Withers. Address: 6 Bateman Court, Forestfield, Crawley, West Sussex, RH10 6PS. DoB: August 1946, British
Secretary - James Alex Scott. Address: 11 Leonardslee Court, Forestfield, Crawley, West Sussex, RH10 6PW. DoB: January 1974, British
Director - Jeanne Parkhouse. Address: 20 Highdown Court, Furnace Green, Crawley, West Sussex, RH10 6PR. DoB: August 1943, British
Secretary - Frederick Greer. Address: 5 Highdown Court, Forestfield, Crawley, West Sussex, RH10 6PR. DoB: April 1948, British
Director - James Alex Scott. Address: 11 Leonardslee Court, Forestfield, Crawley, West Sussex, RH10 6PW. DoB: January 1974, British
Director - Jean Ellen Greer. Address: 5 Highdown Court, Forestfield, Crawley, West Sussex, RH10 6PR. DoB: September 1937, British
Director - Frederick Greer. Address: 5 Highdown Court, Forestfield, Crawley, West Sussex, RH10 6PR. DoB: April 1948, British
Director - Pamela Grace Ruel. Address: 5 Bateman Court, Forestfield, Crawley, West Sussex, RH10 6PS. DoB: February 1944, British
Secretary - Leonard Ruel. Address: 5 Bateman Court, Forestfield Furnace Green, Crawley, West Sussex, RH10 6PS. DoB: March 1941, British
Director - Mark Andrew Lumley. Address: 7 Bateman Court, Forestfield, Crawley, West Sussex, RH10 6PS. DoB: September 1962, British
Director - Mark Anthony Hayward. Address: 19 Leonardslee Court, Forestfield, Crawley, West Sussex, RH10 6PW. DoB: December 1958, British
Director - Trevor Roberts. Address: 11 Bateman Court Furnace Green, Forestfield, Crawley, West Sussex, RH10 6PS. DoB: May 1947, British
Director - Paul William Wootton. Address: 17 Highdown Court, Crawley, West Sussex, RH10 6PR. DoB: February 1957, British
Director - Leonard Ruel. Address: 5 Bateman Court, Forestfield Furnace Green, Crawley, West Sussex, RH10 6PS. DoB: March 1941, British
Secretary - Dr Aldyth Dorothy Scott. Address: 8 Highdown Court, Forestfield Furnace Green, Crawley, West Sussex, RH10 6PR. DoB: August 1926, British
Director - Margret Irene Roberts. Address: 11 Bateman Court, Forestfield, Crawley, West Sussex, RH10 6PS. DoB: March 1955, British
Director - Trevor Barry Oakley. Address: 13 Highdown Court, Forestfield, Crawley, West Sussex, RH10 6PR. DoB: July 1946, British
Secretary - Jack Leonard Rawlinson. Address: 8 Charleston Court, Forestfield, Crawley, West Sussex, RH10 6PT. DoB: March 1932, British
Director - Graham Harry Gaffney. Address: 1 Bateman Court, Furnace Green, Crawley, West Sussex, RH10 6PS. DoB: April 1955, British
Director - Roy Edward Caller. Address: 2 Bateman Court, Forestfield, Crawley, West Sussex, RH10 6PS. DoB: July 1944, British
Director - Hazel Mckenna. Address: 10 Highdown Court, Crawley, West Sussex, RH10 6PR. DoB: April 1947, British
Secretary - Peter John Skerratt. Address: 20 Nymans Court, Forestfield, Crawley, West Sussex, RH10 6PP. DoB: December 1937, British
Director - Michael Overton Rattenbury. Address: 19 Nymans Court, Forestfield, Crawley, West Sussex, RH10 6PP. DoB: March 1947, British
Director - Michael Edward Stapley. Address: 1 Nymans Court, Forestfield, Crawley, West Sussex, RH10 6PP. DoB: September 1953, British
Director - Ronald Valentine Miles. Address: 15 Highdown Court, Furnace Green, Crawley, West Sussex, RH10 6PR. DoB: February 1925, British
Director - Jack Leonard Rawlinson. Address: 8 Charleston Court, Forestfield, Crawley, West Sussex, RH10 6PT. DoB: March 1932, British
Director - Dr Aldyth Dorothy Scott. Address: 8 Highdown Court, Forestfield Furnace Green, Crawley, West Sussex, RH10 6PR. DoB: August 1926, British
Director - Peter John Skerratt. Address: 20 Nymans Court, Forestfield, Crawley, West Sussex, RH10 6PP. DoB: December 1937, British
Director - Brian Henley Wright. Address: 16 Bateman Court, Forestfield Furnace Green, Crawley, West Sussex, RH10 6PS. DoB: May 1922, British
Director - Michael Edward Stapley. Address: 1 Nymans Court, Forestfield, Crawley, West Sussex, RH10 6PP. DoB: September 1953, British
Director - Derek Hewitt. Address: 19 Highdown Court, Crawley, West Sussex, RH10 6PR. DoB: July 1928, British
Secretary - Andrew Stephen Little. Address: 13 Highdown Court, Furnace Green, Crawley, West Sussex, RH10 6PR. DoB: January 1953, British
Director - Gail Lindsay Linsell. Address: 16 Highdown Court, Furnace Green, Crawley, West Sussex, RH10 6PR. DoB: February 1953, British
Secretary - Brian John Terry. Address: 4 Leonardslee Court, Forestfield Furnace Green, Crawley, West Sussex, RH10 6PW. DoB: February 1941, British
Director - Andrew Stephen Little. Address: 13 Highdown Court, Furnace Green, Crawley, West Sussex, RH10 6PR. DoB: January 1953, British
Director - Hazel Mckenna. Address: 10 Highdown Court, Crawley, West Sussex, RH10 6PR. DoB: April 1947, British
Director - Douglas Russell. Address: 14 Highdown Court, Forestfield, Crawley, West Sussex, RH10 6PR. DoB: March 1927, British
Director - Derek Hewitt. Address: 19 Highdown Court, Crawley, West Sussex, RH10 6PR. DoB: July 1928, British
Director - Peter John Skerratt. Address: 20 Nymans Court, Forestfield, Crawley, West Sussex, RH10 6PP. DoB: December 1937, British
Director - Peter Kieran Mckenna. Address: 25 Green Lane, Northgate, Crawley, West Sussex, RH10 8JX. DoB: January 1948, British
Director - Ronald Valentine Miles. Address: 15 Highdown Court, Furnace Green, Crawley, West Sussex, RH10 6PR. DoB: February 1925, British
Director - Douglas Moore. Address: 20 Highdown Court, Crawley, West Sussex, RH10 6PR. DoB: October 1913, British
Director - Ann George. Address: 5 Charleston Street, Forestfield, Crawley, W Sussex, RH10. DoB: October 1933, British
Director - Brian John Terry. Address: 4 Leonardslee Court, Forestfield Furnace Green, Crawley, West Sussex, RH10 6PW. DoB: February 1941, British
Jobs in Forestfield Management Company Limited, vacancies. Career and training on Forestfield Management Company Limited, practic
Now Forestfield Management Company Limited have no open offers. Look for open vacancies in other companies
-
Chair in Marketing (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: Sheffield University Management School
Salary: Professorial Pay Scheme Band Structure
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Marketing
-
Women's Football 2nd Team Coach (Leicester)
Region: Leicester
Company: De Montfort University
Department: Strategic and International Partnerships
Salary: £26,495 to £32,548 Grade E p.a. pro rata per annum
Hours: Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Sport and Leisure
-
Finance Assistant (Home Based)
Region: Home Based
Company: Royal College of Art
Department: Finance
Salary: £30,682 to £35,132 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Finance
-
Health and Safety Advisor (Canterbury)
Region: Canterbury
Company: Canterbury Christ Church University
Department: Department of Human Resources & Organisational Development
Salary: £32,548 to £34,520 per annum.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Human Resources
-
Part Time Research Fellow in Transport and the Environment (Southampton)
Region: Southampton
Company: University of Southampton
Department: Transportation Group
Salary: £29,799 to £36,613 Pro rata, per annum
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Geography,Environmental Sciences
-
Postdoctoral Research Fellow in Health Economics (Rotterdam - Netherlands)
Region: Rotterdam - Netherlands
Company: N\A
Department: N\A
Salary: €41,484
£38,210.91 converted salary* gross per annumHours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Economics
-
Lecturer (Assistant Professor) in Organisational Behaviour/Management (Geelong - Australia)
Region: Geelong - Australia
Company: Deakin University
Department: Deakin Business School
Salary: An attractive remuneration package to be negotiated + 17% super
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Human Resources Management,Other Business and Management Studies
-
Financial Accountant (Lancaster)
Region: Lancaster
Company: Lancaster University
Department: N\A
Salary: £41,212 to £47,722 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Finance
-
Team Leader in Malaria Risk Stratification (Oxford)
Region: Oxford
Company: University of Oxford
Department: Oxford Big Data Institute, Li Ka Shing Centre for Health Information and Discovery, Nuffield Department of Medicine
Salary: £45,562 to £52,793 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Mathematics,Statistics
-
PhD Studentship: Understanding Insider Threats with Natural Language Processing (Shrivenham)
Region: Shrivenham
Company: Cranfield University
Department: Cranfield Defence and Security
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Engineering and Technology,Other Engineering
-
Postdoctoral Research Assistant in Particle Physics (City Of London)
Region: City Of London
Company: Queen Mary University of London
Department: School of Physics and Astronomy
Salary: £32,405 to £40,182 per annum incl. London allowance (grade 4).
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy
-
PhD Studentship: Development of a Differentiation of Infected from Vaccinated Animals (DIVA) diagnostic test for use in conjunction with inactivated louping ill virus vaccine and application to field surveillance (Sutton Bonington)
Region: Sutton Bonington
Company: University of Nottingham
Department: Veterinary Medicine & Science
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Agriculture, Food and Veterinary,Veterinary Science,Biological Sciences,Biology,Other Biological Sciences
Responds for Forestfield Management Company Limited on Facebook, comments in social nerworks
Read more comments for Forestfield Management Company Limited. Leave a comment for Forestfield Management Company Limited. Profiles of Forestfield Management Company Limited on Facebook and Google+, LinkedIn, MySpaceLocation Forestfield Management Company Limited on Google maps
Other similar companies of The United Kingdom as Forestfield Management Company Limited: Elvin Estates Limited | Ayjay Living Ltd | Global Territories Limited | 38 Saltram Crescent (leasehold Owners Management Company) Limited | Dry Clough Farm (management) Limited
Based in 117-119 High Street, Crawley RH10 1DD Forestfield Management Company Limited is categorised as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) issued a 01489740 registration number. The firm was founded 36 years ago. This business principal business activity number is 68320 which stands for Management of real estate on a fee or contract basis. The company's most recent records were submitted for the period up to 2015-09-28 and the most recent annual return information was released on 2015-12-12. Since the company began in this field of business thirty six years ago, this firm managed to sustain its impressive level of success.
In order to meet the requirements of their customer base, this company is being guided by a unit of eight directors who are, to enumerate a few, Annette Gidman, Paul William Wootton and Richard Stone. Their support has been of extreme use to the following company since 2014. In order to find professional help with legal documentation, for the last nearly one month the following company has been utilizing the expertise of Alexander George Mitchell, who's been working on making sure that the firm follows with both legislation and regulation.
Forestfield Management Company Limited is a domestic nonprofit company, located in Crawley, The United Kingdom. It is a limited by shares, British proprietary company. Since 1988, the company is headquartered in 117-119 High Street RH10 1DD Crawley. Forestfield Management Company Limited was registered on 1980-04-08. 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 - 284,000 GBP, sales per year - approximately 300,000,000 GBP. Forestfield Management Company Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Forestfield Management Company Limited is Real estate activities, including 7 other directions. Director of Forestfield Management Company Limited is Annette Gidman, which was registered at 1/7 Station Road, Crawley, West Sussex, RH10 1HT, United Kingdom. Products made in Forestfield Management Company Limited were not found. This corporation was registered on 1980-04-08 and was issued with the Register number 01489740 in Crawley, 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 Forestfield Management Company Limited, open vacancies, location of Forestfield Management Company 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