Byng House Management Limited

All UK companiesOther service activitiesByng House Management Limited

Other service activities not elsewhere classified

Byng House Management Limited contacts: address, phone, fax, email, website, shedule

Address: 30 Station Way Cheam SM3 8SQ Sutton

Phone: +44-141 1962127

Fax: +44-1566 5007263

Email: n\a

Website:

Shedule:

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

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

Registration data Byng House Management Limited

Register date: 1981-04-07

Register number: 01555086

Type of company: Private Limited Company

Get full report form global database UK for Byng House Management Limited

Owner, director, manager of Byng House Management Limited

Susan Baker Director. Address: Westcott Way, Sutton, Surrey, SM2 7JY. DoB: October 1948, British

Richard Mark Bennett Secretary. Address: Seymour Avenue, East Ewell, Surrey, KT17 2RP. DoB: June 1963, British

Richard Mark Bennett Director. Address: Seymour Avenue, East Ewell, Surrey, KT17 2RP. DoB: June 1963, British

Deborah Fiondella Director. Address: Flat 3, 99 Stanley Road, Carshalton, Surrey, SM5 4LB. DoB: March 1962, British

Malcolm Munroe Director. Address: 101 Stanley Road, Carshalton, Surrey, SM5 4LB. DoB: September 1965, British

Valerie Lizzimore Director. Address: Flat 2, 101 Stanley Road, Carshalton, Surrey, SM5 4LF. DoB: January 1946, British

Paul Chamberlain Director. Address: 4-101 Stanley Road, Carshalton, Surrey, SM5 4LF. DoB: December 1958, British

Malcolm Munro Secretary. Address: 31101 Stanley Road, Carshalton, Surrey, SH5 4LB. DoB:

Christopher Blanchard Director. Address: 101 Stanley Road, Carshalton, Surrey, SM5 4LB. DoB: n\a, British

Huw Thomas Secretary. Address: Flat 6, 101 Stanley Road, Carshalton, Surrey, SM5 4LB. DoB: June 1966, British

Martin Fleming Secretary. Address: Flat 1 99 Stanley Road, Carshalton, Surrey, SM5 4LB. DoB: May 1959, British

Paul Hienkens Director. Address: Flat 2, 99 Stonley Road, Carshalton, Sutton, SM5 4LB. DoB: July 1974, Dutch

Huw Thomas Director. Address: Flat 6, 101 Stanley Road, Carshalton, Surrey, SM5 4LB. DoB: June 1966, British

Arlene Spencer Director. Address: 105 Stanley Road, Carshalton, Surrey, SM5 4LW. DoB: September 1937, British

Martin Fleming Director. Address: Flat 1 99 Stanley Road, Carshalton, Surrey, SM5 4LB. DoB: May 1959, British

Richard Seery Secretary. Address: 103 Stanley Road, Carshalton, Surrey, SM5 4LW. DoB: June 1966, British

Richard Seery Director. Address: 103 Stanley Road, Carshalton, Surrey, SM5 4LW. DoB: June 1966, British

Jennifer Patricia Ladell Director. Address: Three Horseshoes Inn, Ironsbottom Sidlow Bridge, Reigate, Surrey, RH2 8PT. DoB: January 1971, British

Andrew Mace Secretary. Address: Flat 4, 99 Stanley Road, Carshalton, Surrey, SM5 4LB. DoB:

Gareth Hayward Secretary. Address: Flat 6, 101 Stanley Road, Carshalton, Surrey, SM5 4LB. DoB: October 1966, British

Bambos Charalambous Director. Address: Flat 12 99 Stanley Road, Carshalton, Surrey, SM5 4LB. DoB: July 1962, British

Tracey Lewis Secretary. Address: Flat 2 99 Stanley Road, Carshalton, Surrey, SM5 4LB. DoB:

Jacqueline Steele Secretary. Address: Flat 12 99 Stanley Road, Carshalton, Surrey, SM5 4LB. DoB:

Gareth Hayward Director. Address: Flat 6, 101 Stanley Road, Carshalton, Surrey, SM5 4LB. DoB: October 1966, British

Christopher Owen Director. Address: Flat 4, 99 Stanley Road, Carshalton, Surrey, SM5 4LB. DoB: April 1964, British

Ian Peters Director. Address: Flat 8, 101 Stanley Road, Carshalton, Surrey, SM5 4LB. DoB: March 1964, British

Malcolm Munro Secretary. Address: 31101 Stanley Road, Carshalton, Surrey, SH5 4LB. DoB:

Malcolm Munroe Director. Address: 101 Stanley Road, Carshalton, Surrey, SM5 4LB. DoB: September 1965, British

Valerie Lizzimore Director. Address: Flat 2, 101 Stanley Road, Carshalton, Surrey, SM5 4LF. DoB: January 1946, British

Christopher Blanchard Director. Address: 101 Stanley Road, Carshalton, Surrey, SM5 4LB. DoB: n\a, British

Paul Chamberlain Director. Address: 4-101 Stanley Road, Carshalton, Surrey, SM5 4LF. DoB: December 1958, British

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

Electrical Supervisor. From GBP 1700

Helpdesk. From GBP 1200

Welder. From GBP 1900

Project Planner. From GBP 3600

Cleaner. From GBP 1100

Responds for Byng House Management Limited on FaceBook

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

Address Byng House Management Limited on google map

Other similar UK companies as Byng House Management Limited: A Davies Removals Limited | Driveforward Limited | Visa Logistics Ltd | Somali Airlines Ltd. | Trinity Marine Services Limited

1981 is the year of the start of Byng House Management Limited, the firm which is located at 30 Station Way, Cheam , Sutton. That would make thirty five years Byng House Management has prospered on the market, as the company was established on 1981-04-07. The company's registration number is 01555086 and its post code is SM3 8SQ. This business Standard Industrial Classification Code is 96090 meaning Other service activities not elsewhere classified. Tue, 31st Mar 2015 is the last time when the company accounts were filed. 35 years of competing on the market comes to full flow with Byng House Management Ltd as they managed to keep their customers happy through all the years.

According to this particular company's employees data, since 2009-05-21 there have been three directors: Susan Baker, Richard Mark Bennett and Deborah Fiondella. To find professional help with legal documentation, for the last nearly one month this business has been implementing the ideas of Richard Mark Bennett, age 53 who has been tasked with ensuring efficient administration of the company.