Sharpthorne House Limited

All UK companiesActivities of households as employers; undifferentiatedSharpthorne House Limited

Residents property management

Sharpthorne House Limited contacts: address, phone, fax, email, website, shedule

Address: 5 Sharpthorne House Top Road Sharpthorne RH19 4PQ East Grinstead

Phone: +44-1288 2596038

Fax: +44-1288 2596038

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Sharpthorne House Limited"? - send email to us!

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

Registration data Sharpthorne House Limited

Register date: 1986-04-02

Register number: 02005949

Type of company: Private Limited Company

Get full report form global database UK for Sharpthorne House Limited

Owner, director, manager of Sharpthorne House Limited

Nigel Bradford Director. Address: Top Road, Sharpthorne, East Grinstead, West Sussex, RH19 4PQ, England. DoB: September 1956, British

Sinead Young Director. Address: Sharpthorne House, Top Road Sharpthorne, East Grinstead, West Sussex, RH19 4PQ, England. DoB: November 1966, British

Michael Withecombe Director. Address: Top Road, Sharpthorne, RH19 4PQ. DoB: July 1978, British

Richard Yandle Director. Address: Flat 6 Sharpthorne House, Top Road, Sharpthorne, West Sussex, RH19 4PQ. DoB: March 1966, British

Barry Coles Director. Address: Flat 1 Sharpthorne, Top Road Sharpthorne, East Grinstead, West Sussex, RH19 4PQ. DoB: September 1959, British

Alex Downer Director. Address: Sharpthorne House, Top Road, Sharpthorne, West Sussex, RH19 4PQ, England. DoB: September 1984, British

Barry Coles Secretary. Address: Shelley Road, East Grinstead, West Sussex, RH19 1SY, Uk. DoB: n\a, British

Samantha Smith Director. Address: Flat 3 Sharpthorne House, Top Road Sharpthorne, East Grinstead, West Sussex, RH19 4PQ. DoB: July 1979, British

James Villiers Director. Address: Flat 4 Sharpthorne House, Top Road, Sharpthorne, West Sussex, RH19 4PQ. DoB: July 1979, British

Ben Menhennett Director. Address: 4 Sharpthorne House, Top Road, Sharpthorne, Sussex, RH19 4PQ. DoB: March 1979, British

Sidney Jones Director. Address: 2 Sharpthorne House, Top Road, Sharpthorne, West Sussex, RH19 4PQ. DoB: October 1955, British

Kevin Rose Director. Address: 4 Sharpthorne House, Top Road, Sharpthorne, East Grinstead, West Sussex, RH19 4PQ. DoB: November 1958, British

Caroline Broadhead Director. Address: Flat 3 Sharpthorne House, Top Road,, Sharpthorne, West Sussex, RH19 4PQ. DoB: December 1977, British

Steven Hainge Director. Address: 4 Sharpthorne House, Top Road, Sharpthorne, East Grinstead, West Sussex, RH19 4PQ. DoB: April 1975, British

Michael Bryant Director. Address: Flat 1 Sharpthorne House, Top Road, Sharpthorne, East Grinstead, West Sussex, RH19 4PQ. DoB: November 1975, British

Peter Payne Director. Address: Flat 5 Sharpthorne House, Top Road Sharpthorne, East Grinstead, West Sussex, RH19 4PQ. DoB: August 1944, British

Rhodri Watkins Director. Address: Flat 6 Sharpthorne House, Top Road, Shapthorne, West Sussex, RH19 4PP. DoB: February 1973, British

Robert Hainge Director. Address: 3 Sharpthorne House, Top Road, Sharpthorne, Sussex, RH19 4PQ. DoB: July 1973, British

Loretta Rita Kent Secretary. Address: 33 High Street, East Grinstead, West Sussex, RH19 3AF. DoB: n\a, British

Geoffrey Audis Director. Address: 6 Sharpthorne House, Top Road Sharpthorne, East Grinstead, West Sussex, RH19 4PQ. DoB: May 1970, British

David Mallory Director. Address: Flat 3 Sharpthorne House, Top Road Sharpthorne, East Grinstead, West Sussex, RH19 4PQ. DoB: September 1972, British

Robert Emms Director. Address: 2 Sharpthorne House, Top Road Sharpthorne, East Grinstead, West Sussex, RH19 4PQ. DoB: July 1971, British

Frantz Strain Director. Address: 5 Sharpthorne House, Top Road Sharpthorne, East Grinstead, West Sussex, RH19 4PQ. DoB: August 1972, British

Michael Hunt Director. Address: Flat 1 Sharpthorne House, Top Road Sharpthorne, East Grinstead, West Sussex, RH19 4PQ. DoB: September 1964, British

Kathrine Cook Director. Address: Flat 3 Sharpthorne House, Top Road Sharpthorne, East Grinstead, West Sussex, RH19 4PQ. DoB: July 1972, British

Andrew Charman Director. Address: 2 Sharpthorne House, Top Road Sharpthorne, East Grinstead, West Sussex, RH19 4PQ. DoB: August 1961, British

Allan Weller Director. Address: 4 Sharpthorne House, Top Road Sharpthorne, East Grinstead, West Sussex, RH19 4PQ. DoB: June 1931, British

Paul Vigor Director. Address: Flat 3 Sharpthorne House, Sharpthorne, East Grinstead, West Sussex, RH19 4PQ, England. DoB: n\a, British

Kevin Herring Director. Address: Flat 6 Sharpthorne House, Sharpthorne, East Grinstead, West Sussex, RH19 4PQ. DoB: August 1964, British

Eileen Ogara Director. Address: Flat 5 Sharpthorne House, Sharpthorne, East Grinstead, West Sussex, RH19 4PQ. DoB: December 1960, British

Eileen Ogara Director. Address: Flat 5 Sharpthorne House, Sharpthorne, East Grinstead, West Sussex, RH19 4PQ. DoB: December 1960, British

Jobs in Sharpthorne House Limited vacancies. Career and practice on Sharpthorne House Limited. Working and traineeship

Driver. From GBP 1600

Plumber. From GBP 1700

Administrator. From GBP 2000

Tester. From GBP 3600

Responds for Sharpthorne House Limited on FaceBook

Read more comments for Sharpthorne House Limited. Leave a respond Sharpthorne House Limited in social networks. Sharpthorne House Limited on Facebook and Google+, LinkedIn, MySpace

Address Sharpthorne House Limited on google map

Other similar UK companies as Sharpthorne House Limited: Maynewater House Limited | Citi-inc Ltd | Selectpay (w) Limited | Express Park Investments Limited | Hilltons (mcr) Ltd

Sharpthorne House Limited could be contacted at 5 Sharpthorne House Top Road, Sharpthorne in East Grinstead. The firm post code is RH19 4PQ. Sharpthorne House has been operating on the market since the company was registered on 1986-04-02. The firm Companies House Registration Number is 02005949. The firm present name is Sharpthorne House Limited. This firm former clients may remember the company as Arrowlane, which was in use until 2002-08-14. This firm is classified under the NACe and SiC code 98000 which stands for Residents property management. Its most recent financial reports were submitted for the period up to 2015-03-31 and the latest annual return information was released on 2016-01-14. From the moment the company began in the field thirty years ago, the company has managed to sustain its praiseworthy level of prosperity.

The knowledge we have related to the following company's employees reveals that there are five directors: Nigel Bradford, Sinead Young, Michael Withecombe and 2 other directors who might be found below who joined the company's Management Board on 2015-10-05, 2013-01-04 and 2008-07-31.