Kenilworth Court (coventry) Limited

Residents property management

Contacts of Kenilworth Court (coventry) Limited: address, phone, fax, email, website, working hours

Address: The Exchange 19 Newhall Street B3 3PJ Birmingham

Phone: +44-1488 5920776 +44-1488 5920776

Fax: +44-1332 7395141 +44-1332 7395141

Email: n\a

Website:

Schedule:

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

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

Registration data Kenilworth Court (coventry) Limited

Register date: 1961-03-02
Register number: 00685175
Capital: 214,000 GBP
Sales per year: Less 497,000,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Domestic stock
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for Kenilworth Court (coventry) Limited

Addition activities kind of Kenilworth Court (coventry) Limited

5192. Books, periodicals, and newspapers
232601. Work uniforms
22410102. Hat band fabrics
22970000. Nonwoven fabrics
34430100. Industrial vessels, tanks, and containers
39490211. Spears and spearguns, fishing
51220304. Biotherapeutics
87429905. Management information systems consultant

Owner, director, manager of Kenilworth Court (coventry) Limited

Director - Pragnesh Shah. Address: Flat 34, Asthill Grove, Coventry, West Midlands, CV3 6JA. DoB: May 1972, British

Director - John Maxwell Dixon. Address: 19 Newhall Street, Birmingham, West Midlands, B3 3PJ. DoB: September 1944, British

Director - Deborah Mary Toon. Address: Kenilworth Court, Leamington Road, Coventry, West Midlands, CV3 6JA, England. DoB: September 1945, British

Director - Jennifer Mitchell Payne. Address: Kenilworth Court, Coventry, West Midlands, CV3 6JB, England. DoB: July 1947, British

Director - Lorna Joy Warrener. Address: Kenilworth Court, Asthill Grove, Coventry, West Midlands, CV3 6HZ. DoB: June 1947, British

Director - Ian Mclatchie. Address: Kenilworth Court, Styvechale, Coventry, West Midlands, CV3 6JA. DoB: November 1961, British

Director - Mildred Elsie Bishop. Address: 43 Kenilworth Court, Coventry, West Midlands, CV3 6HZ. DoB: June 1918, British

Secretary - Michael Francis Brittain. Address: 111 Kenilworth Court, Styvechale, Coventry, West Midlands, CV3 6JD. DoB: December 1934, British

Director - Uditt Rakhit. Address: Kenilworth Court, Coventry, West Midlands, CV3 6HZ, United Kingdom. DoB: June 1967, British

Director - Paul Foxon. Address: Baginton Road, Coventry, West Midlands, CV3 6JW. DoB: April 1952, British

Director - Shirley Anne King. Address: 19 Newhall Street, Birmingham, West Midlands, B3 3PJ. DoB: July 1954, British

Director - Leighton Thomas Ernsberger. Address: Kenilworth Court, Styvechale, Coventry, West Midlands, CV3 6HZ. DoB: July 1978, British

Director - Keith David Jones. Address: 57 Kenilworth Court, Coventry, West Midlands, CV3 6JA. DoB: January 1973, British

Director - Robin Shaun Parish. Address: Kenilworth Court, Styvechale, Coventry, West Midlands, CV3 6JA. DoB: July 1960, British

Director - Deborah Mary Toon. Address: 72 Kenilworth Court, Styvechale, Coventry, West Midlands, CV3 6JA. DoB: September 1945, British

Secretary - Garry Florencio Perez Amaro. Address: 136 Kenilworth Court, Styvechale, Coventry, West Midlands, CV3 6JD. DoB: October 1963, British

Director - Lancelot Brian Rutter. Address: 134 Kenilworth Court, Styvechale, Coventry, West Midlands, CV3 6JD. DoB: July 1926, British

Director - Jennifer Mitchell Payne. Address: 97 Kenilworth Court, Styvechale, Coventry, West Midlands, CV3 6JB. DoB: July 1947, British

Director - Michael Edwin Peacock. Address: 46 Kenilworth Court, Styvechale, Coventry, West Midlands, CV3 6JA. DoB: December 1945, British

Director - Barry Goddard. Address: 83 Kenilworth Court, Styvechale, Coventry, West Midlands, CV3 6JB. DoB: September 1942, British

Secretary - Timothy Stephen Boorer. Address: 74 Kenilworth Court, Coventry, West Midlands, CV3 6JA. DoB: July 1937, British

Director - Dr Rashpal Singh Dosanj. Address: 63 Kenilworth Road, Coventry, West Midlands, CV4 7AF. DoB: December 1966, British

Director - Garry Florencio Perez Amaro. Address: 136 Kenilworth Court, Styvechale, Coventry, West Midlands, CV3 6JD. DoB: October 1963, British

Director - Margaret Pinner. Address: 39 Kenilworth Court, Styvechale, Coventry, West Midlands, CV3 6HZ. DoB: August 1954, British

Director - Jennifer Mitchell Payne. Address: 97 Kenilworth Court, Styvechale, Coventry, West Midlands, CV3 6JB. DoB: July 1947, British

Director - June Churm. Address: 79 Kenilworth Court, Styvechale, Coventry, West Midlands, CV3 6JA. DoB: June 1949, British

Secretary - Nigel John Thorley. Address: 19 Kenilworth Court, Styvechale, Coventry, West Midlands, CV3 6HZ. DoB: August 1970, British

Secretary - Alan Frank Rouse. Address: 59 Kenilworth Court, Coventry, West Midlands, CV3 6JA. DoB: April 1942, British

Director - Nigel John Thorley. Address: 19 Kenilworth Court, Styvechale, Coventry, West Midlands, CV3 6HZ. DoB: August 1970, British

Director - Karl Anthony O'sullivan. Address: 50 Kenilworth Court, Styvechale, Coventry, West Midlands, CV3 6JA. DoB: January 1970, British

Director - Ranendranath Rudra. Address: 65 Kenilworth Court, Coventry, West Midlands, CV3 6JA. DoB: July 1968, British

Secretary - Timothy Stephen Boorer. Address: 74 Kenilworth Court, Coventry, West Midlands, CV3 6JA. DoB: July 1937, British

Director - Dr Fiji Ahmadinejad. Address: 56 Kenilworth Court, Coventry, CV3 6JA. DoB: May 1970, British

Director - Shaheen Sardar Ali. Address: 100 Kenilworth Court, Coventry, West Midlands, CV3 6JB. DoB: March 1955, Pakistani

Director - Zoe Marie Henderson. Address: 96 Kenilworth Court, Coventry, West Midlands, CV3 6JB. DoB: June 1970, British

Director - Sarinder Singh Rai. Address: 121 Kenilworth Court, Coventry, West Midlands, CV3 6JD. DoB: March 1956, British

Director - Sunil Maher. Address: 60 Kenilworth Court, Coventry, West Midlands, CV3 6JA. DoB: June 1973, British

Director - Suzanne Cherie Barney. Address: 69 Kenilworth Court, Coventry, West Midlands, CV3 6JA. DoB: September 1962, British

Director - John Vickers English. Address: 76 Kenilworth Court, Coventry, West Midlands, CV3 6JA. DoB: March 1961, British

Director - Janet Mary Lowe. Address: 48 Kenilworth Court, Coventry, West Midlands, CV3 6HZ. DoB: April 1943, British

Secretary - Alan Frank Rouse. Address: 59 Kenilworth Court, Coventry, West Midlands, CV3 6JA. DoB: April 1942, British

Director - Christopher Hayden Ling. Address: 64 Kenilworth Court, Coventry, West Midlands, CV3 6JA. DoB: July 1948, British

Director - Timothy Stephen Boorer. Address: 74 Kenilworth Court, Coventry, West Midlands, CV3 6JA. DoB: July 1937, British

Director - Alan Frank Rouse. Address: 59 Kenilworth Court, Coventry, West Midlands, CV3 6JA. DoB: April 1942, British

Director - Ashley Vyvian Arthur Mills. Address: 47 Kenilworth Court, Asthill Grove, Coventry, CV3 6HZ. DoB: September 1956, British

Secretary - Anthony Neville Busby. Address: 34 Kenilworth Court, Coventry, West Midlands, CV3 6HZ. DoB: February 1936, British

Director - Michael John Charles Mason. Address: 121 Kenilworth Court, Coventry, West Midlands, CV3 6JD. DoB: September 1940, British

Director - Catherine Jane Jeffcoat. Address: 10a Priory Row, Coventry, CV1 5EX. DoB: July 1975, British

Director - Anthony Neville Busby. Address: 34 Kenilworth Court, Coventry, West Midlands, CV3 6HZ. DoB: February 1936, British

Director - Peter James Corrigan. Address: 19 Kenilworth Court, Coventry, West Midlands, CV3 6HZ. DoB: September 1973, British

Director - Ian Mccutchion. Address: 33 Kenilworth Court, Asthill Grove, Coventry, West Midlands, CV3 6HZ. DoB: October 1945, British

Secretary - Richard Henry Toon. Address: 72 Kenilworth Court, Coventry, West Midlands, CV3 6JA. DoB: February 1940, British

Director - Richard Henry Toon. Address: 72 Kenilworth Court, Coventry, West Midlands, CV3 6JA. DoB: February 1940, British

Director - David Charles Taylor. Address: 109 Kenilworth Court, Coventry, West Midlands, CV3 6JD. DoB: September 1939, British

Secretary - Frank Madden. Address: 28 Kenilworth Court, Styvechale, Coventry, West Midlands, CV3 6HZ. DoB: December 1923, British

Director - William Mark Hartley. Address: 14 Kenilworth Court, Asthill Croft, Coventry, CV3 6HZ. DoB: September 1919, British

Secretary - James Wynford Prichard. Address: 63 Kenilworth Court, Styvechale, Coventry, West Midlands, CV3 6JA. DoB: April 1970, British

Secretary - Robert George Adams. Address: 17 Kenilworth Court, Styvechale, Coventry, West Midlands, CV3 6HZ. DoB: August 1957, English

Director - Robert George Adams. Address: 17 Kenilworth Court, Styvechale, Coventry, West Midlands, CV3 6HZ. DoB: August 1957, English

Secretary - Robert John Yeadon. Address: 11 Kenilworth Court, Coventry, West Midlands, CV3 6JA. DoB: n\a, British

Director - James Wynford Prichard. Address: 63 Kenilworth Court, Styvechale, Coventry, West Midlands, CV3 6JA. DoB: April 1970, British

Director - Mary Joan Louise Holtzman. Address: 132 Kenilworth Court, Styvechale, Coventry, West Midlands, CV3 6JD. DoB: June 1932, British

Director - Monica Niziolomski. Address: 78 Kenilworth Court, Coventry, West Midlands, CV3 6JA. DoB: July 1957, British

Director - Emma Caroline Penlington. Address: 23 Kenilworth Court, Asthill Grove, Coventry, West Midlands, CV3 6HZ. DoB: July 1970, British

Director - Annette Smith. Address: 131 Kenilworth Court, Coventry, West Midlands, CV3 6JD. DoB: December 1947, British

Director - Hilda Mary Maclachlan. Address: 24 Kenilworth Court, Styvechale, Coventry, West Midlands, CV3 6HZ. DoB: September 1926, British

Director - Frank Madden. Address: 28 Kenilworth Court, Styvechale, Coventry, West Midlands, CV3 6HZ. DoB: December 1923, British

Director - Patricia Ann Robinson. Address: 135 Kenilworth Court, Asthill Grove, Coventry, CV3 6JD. DoB: October 1944, British

Director - Derrick Sage. Address: 86 Kenilworth Court, Coventry, West Midlands, CV3 6JB. DoB: January 1932, British

Director - Christopher Hayden Ling. Address: 64 Kenilworth Court, Coventry, West Midlands, CV3 6JA. DoB: July 1948, British

Director - Michael Alistair Summers - Smith. Address: 37 Kenilworth Court, Coventry, West Midlands, CV3 6HZ. DoB: July 1949, British

Director - Robert John Yeadon. Address: 11 Kenilworth Court, Coventry, West Midlands, CV3 6JA. DoB: n\a, British

Director - Michael Francis Brittain. Address: 111 Kenilworth Court, Styvechale, Coventry, West Midlands, CV3 6JD. DoB: December 1934, British

Director - Constance Mary Teather. Address: 8 Kenilworth Court, Styvechale, Coventry, West Midlands, CV3 6HZ. DoB: April 1911, British

Jobs in Kenilworth Court (coventry) Limited, vacancies. Career and training on Kenilworth Court (coventry) Limited, practic

Now Kenilworth Court (coventry) Limited have no open offers. Look for open vacancies in other companies

  • Data Infrastructure Manager (Preston)

    Region: Preston

    Company: University of Central Lancashire

    Department: Communications and Engagement

    Salary: £23,799 to £34,520 (Grade G)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Library Services and Information Management,PR, Marketing, Sales and Communication

  • Research Fellow (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: The Division of Genetics and Genomics at The Roslin Institute

    Salary: £32,004 to £38,183 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Genetics,Molecular Biology and Biophysics,Computer Science,Computer Science,Business and Management Studies,Management

  • Planning Support Officer (Management Information Development) (High Holborn)

    Region: High Holborn

    Company: University Of The Arts London

    Department: Planning Unit

    Salary: £33,090 to £40,638

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,IT,Library Services and Information Management

  • Alumni Affairs & Events Assistant (London)

    Region: London

    Company: University of California Trust (UK)

    Department: N\A

    Salary: £15 per hour

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Fundraising and Alumni,PR, Marketing, Sales and Communication

  • Career Resources Manager (London)

    Region: London

    Company: London Business School

    Department: Student Services

    Salary: £35,000 to £38,000

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Library Services and Information Management

  • Teaching Fellow / Senior Teaching Fellow in Marketing Analytics (Southampton)

    Region: Southampton

    Company: University of Southampton

    Department: Department of Digital and Data Driven Marketing

    Salary: £29,301 to £40,523 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

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

Responds for Kenilworth Court (coventry) Limited on Facebook, comments in social nerworks

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

Location Kenilworth Court (coventry) Limited on Google maps

Other similar companies of The United Kingdom as Kenilworth Court (coventry) Limited: Old Granary Court (amesbury) Management Limited | The Haven Management (sandgate) Company Limited | Chance House Management Company Limited | Fairview Gardens Management Company Limited | 7 Downleaze Property Management Limited

The company referred to as Kenilworth Court (coventry) has been started on 1961-03-02 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The company office is reached at Birmingham on The Exchange, 19 Newhall Street. Should you have to get in touch with this firm by post, its area code is B3 3PJ. The company company registration number for Kenilworth Court (coventry) Limited is 00685175. The company SIC and NACE codes are 98000 - Residents property management. 2015-05-31 is the last time the company accounts were filed. Kenilworth Court (coventry) Ltd is one of the rare examples that a business can constantly deliver the highest quality of services for over fifty five years and enjoy a constant high level of success.

This business owes its accomplishments and unending progress to a team of seven directors, specifically Pragnesh Shah, John Maxwell Dixon, Deborah Mary Toon and 4 other directors who might be found below, who have been leading it since 2014-01-30. At least one secretary in this firm is a limited company, specifically Gbr Phoenix Beard Group Limited.

Kenilworth Court (coventry) Limited is a domestic stock company, located in Birmingham, The United Kingdom. It is a limited by shares, British proprietary company. Since 1989, the company is headquartered in The Exchange 19 Newhall Street B3 3PJ Birmingham. Kenilworth Court (coventry) Limited was registered on 1961-03-02. 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 - 214,000 GBP, sales per year - less 497,000,000 GBP. Kenilworth Court (coventry) Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Kenilworth Court (coventry) Limited is Activities of households as employers; undifferentiated, including 8 other directions. Director of Kenilworth Court (coventry) Limited is Pragnesh Shah, which was registered at Flat 34, Asthill Grove, Coventry, West Midlands, CV3 6JA. Products made in Kenilworth Court (coventry) Limited were not found. This corporation was registered on 1961-03-02 and was issued with the Register number 00685175 in Birmingham, 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 Kenilworth Court (coventry) Limited, open vacancies, location of Kenilworth Court (coventry) 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 Kenilworth Court (coventry) Limited from yellow pages of The United Kingdom. Find address Kenilworth Court (coventry) Limited, phone, email, website credits, responds, Kenilworth Court (coventry) Limited job and vacancies, contacts finance sectors Kenilworth Court (coventry) Limited