The Wentworth House Maintenance Limited
Residents property management
The Wentworth House Maintenance Limited contacts: address, phone, fax, email, website, shedule
Address: 1 West Terrace CT20 1RR Folkestone
Phone: +44-1206 8182312
Fax: +44-1206 8182312
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "The Wentworth House Maintenance Limited"? - send email to us!
Registration data The Wentworth House Maintenance Limited
Register date: 1998-01-06
Register number: 03488998
Type of company: Private Limited Company
Get full report form global database UK for The Wentworth House Maintenance LimitedOwner, director, manager of The Wentworth House Maintenance Limited
Martyn David Battrick Secretary. Address: West Terrace, Folkestone, Kent, CT20 1RR. DoB:
Charles Edwin Elms Director. Address: West Terrace, Folkestone, Kent, CT20 1RR, United Kingdom. DoB: August 1985, British
Lionel Koutikoff Director. Address: West Terrace, Folkestone, Kent, CT20 1RR, England. DoB: May 1937, British
Roderick David Baker Secretary. Address: West Terrace, Folkestone, Kent, CT20 1RR, England. DoB:
Roderick David Baker Secretary. Address: Cheriton Place, Folkestone, Kent, CT20 2DS. DoB:
Louise Arnold Director. Address: Cheriton Place, Folkestone, Kent, CT20 2DS. DoB: October 1970, British
Louise Arnold Secretary. Address: Hazelwood Lane, Chipstead, Surrey, CR5 3PE. DoB: January 1959, British
Louise Arnold Director. Address: Cheriton Place, Folkestone, Kent, CT20 2DS, England. DoB: January 1959, British
Lucy Onley Director. Address: Stratford Road, Watford, Hertfordshire, WD17 4QH. DoB: August 1971, British
Simon James Parsliffe Secretary. Address: 77 The Drive, Loughton, Essex, IG10 1HL. DoB: n\a, British
Valerie Graham Director. Address: West Terrace, Folkestone, Kent, CT20 1RR, England. DoB: December 1954, British
Edwina Hill Director. Address: Rear Garden Flat, 8, Earls Avenue, Folkestone, Kent, CT20 2HW. DoB: March 1978, British
Denis John Sawkins Director. Address: Flat 4 Wentworth House, 8 Earls Avenue, Folkestone, Kent, CT20 2HW. DoB: August 1942, British
Matthew John West Secretary. Address: Flat 2 Wentworth House, 8 Earls Avenue, Folkestone, Kent, CT20 2HW. DoB: February 1969, British
David Smith Director. Address: Rear Garden Flat Wentworth House, 8 Earls Avenue, Folkestone, Kent, CT20 2HW. DoB: May 1976, British
Jade Serena Michael Secretary. Address: Flat 2 Wentworth House, Folkestone, Kent, CT20 2HW. DoB:
Matthew John West Director. Address: Flat 2 Wentworth House, 8 Earls Avenue, Folkestone, Kent, CT20 2HW. DoB: February 1969, British
Amanda Janina Smith Secretary. Address: Flat 1 8 Earls Avenue, Folkestone, Kent, CT20 2HW. DoB: May 1960, British
Brenda Joyce Witton Director. Address: Lower Front Flat, 8 Earls Avenue, Folkestone, Kent, CT20 2HW. DoB: November 1944, British
Amanda Janina Smith Director. Address: Flat 1 8 Earls Avenue, Folkestone, Kent, CT20 2HW. DoB: May 1960, British
June Muriel Arnold Director. Address: 9 Blenheim Crescent, South Croydon, Surrey, CR2 6BQ. DoB: February 1927, British
Grace Annabel Adwan Secretary. Address: Second Floor Wentworth House, 8 Earls Avenue, Folkestone, Kent, CT20 2HW. DoB: January 1952, British
Grace Annabel Adwan Director. Address: Second Floor Wentworth House, 8 Earls Avenue, Folkestone, Kent, CT20 2HW. DoB: January 1952, British
Bernard Arthur John Seward Director. Address: Ground Floor Flat, Wentworth House 8 Earls Avenue, Folkestone, Kent, CT20 2HW. DoB: March 1949, British
Hellen Seward Director. Address: Flat 4, 8 Earls Avenue, Folkestone, Kent, CT20 2HW. DoB: July 1943, British
Robert Paal Kiil Wennberg Secretary. Address: 230 Lower Road, London, SE8 5DJ. DoB: May 1962, Norwegian
Virginia Auty Gledhill Director. Address: The National Trust, 1 Centenary Cottages Langdon Cliffs, Dover, Kent, CT16 1HJ. DoB: May 1956, British
Robert Paal Kiil Wennberg Director. Address: 230 Lower Road, London, SE8 5DJ. DoB: May 1962, Norwegian
Betty June Doyle Nominee-director. Address: 8 The Bartons, Elstree Hill North, Elstree, Herts, WD6 3EN. DoB: June 1936, British
Daniel John Dwyer Nominee-director. Address: 6 Brimstone Close, Chelsfield Park, Chelsfield, Kent, BR6 7ST. DoB: n\a, British
Jobs in The Wentworth House Maintenance Limited vacancies. Career and practice on The Wentworth House Maintenance Limited. Working and traineeship
Sorry, now on The Wentworth House Maintenance Limited all vacancies is closed.
Responds for The Wentworth House Maintenance Limited on FaceBook
Read more comments for The Wentworth House Maintenance Limited. Leave a respond The Wentworth House Maintenance Limited in social networks. The Wentworth House Maintenance Limited on Facebook and Google+, LinkedIn, MySpaceAddress The Wentworth House Maintenance Limited on google map
Other similar UK companies as The Wentworth House Maintenance Limited: Vicoma Services Ltd | Porte Rouge Limited | Webefx Limited | Erin Digital Ltd | The Racing Pigeon Co Limited
1998 marks the beginning of The Wentworth House Maintenance Limited, a firm that is situated at 1 West Terrace, , Folkestone. This means it's been 18 years The Wentworth House Maintenance has prospered on the market, as the company was created on January 6, 1998. The firm reg. no. is 03488998 and the company zip code is CT20 1RR. This company principal business activity number is 98000 meaning Residents property management. 2015-01-31 is the last time company accounts were reported. Since it debuted on the local market eighteen years ago, the company managed to sustain its praiseworthy level of success.
According to the data we have, the company was incorporated in January 1998 and has so far been run by eighteen directors, and out of them two (Charles Edwin Elms and Lionel Koutikoff) are still a part of the company. In order to maximise its growth, since April 2016 the following company has been utilizing the expertise of Martyn David Battrick, who has been focusing on ensuring the company's growth.
