Millside Management Limited
Residents property management
Millside Management Limited contacts: address, phone, fax, email, website, shedule
Address: 4 West Mills Yard Kennet Road RG14 5LP Newbury
Phone: +44-1464 5084716
Fax: +44-1464 5084716
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Millside Management Limited"? - send email to us!
Registration data Millside Management Limited
Register date: 1996-05-17
Register number: 03200082
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Millside Management LimitedOwner, director, manager of Millside Management Limited
William Philip Ray Whitaker Director. Address: Webbs Lane, Beenham, Reading, RG7 5LH, United Kingdom. DoB: October 1950, British
Dr Judith Anne Curson Director. Address: Thornford Road, Crookham Common, Thatcham, Berkshire, RG19 8EN. DoB: January 1959, British
Peter Tregarthen Roberts Director. Address: The Cottage Waldley, Doveridge, Ashbourne, Derbyshire, DE6 5LR. DoB: June 1949, British
Gail Lawrence Director. Address: 1 London Road, Newbury, Berkshire, RG14 1JL, United Kingdom. DoB: September 1968, British
Gillian Claire Leech Secretary. Address: 10 Priory Road, Newbury, Berkshire, RG14 7QN. DoB: June 1966, British
Susan Mary Capner Director. Address: Dunley House, Dunley, Whitchurch, Hampshire, RG28 7PU. DoB: June 1948, British
Jennifer Anne Elizabeth Smith Director. Address: 19 John Norgate House, Two Rivers Way, Newbury, Berkshire, RG14 5TF. DoB: September 1969, British
Kate Jane Wills Director. Address: Flat 3 John Norgate House, Two Rivers Way, Newbury, Berkshire, RG14 5TF. DoB: August 1976, British
Derek Edward Kemp Secretary. Address: 19 New Road, Basingstoke, Hampshire, RG21 7PR. DoB:
Malcolm John Wooldridge Secretary. Address: 19 New Road, Basingstoke, Hampshire, RG21 7PR. DoB:
Susan Mary Capner Director. Address: Shepherds Hill House, School Lane, Boxford, Newbury, Berkshire, RG20 8DX. DoB: June 1948, British
Paul Derek Crispin Director. Address: 1 Poveys Mead, Kingsclere, Newbury, Berkshire, RG20 5ER. DoB: January 1957, British
John William Gambles Director. Address: 8 John Norgate House, Two Rivers Way, Newbury, Berkshire, RG14 5TF. DoB: August 1957, British
Clive Edward Willis Secretary. Address: 34 Bartholomew Street, Newbury, RG14 5LL. DoB: n\a, British
John Tillett Director. Address: 14 John Norgate House, Two Rivers Way, Newbury, Berkshire, RG14 5TF. DoB: June 1954, British
Colin Clifford Roberts Director. Address: 4 Douglas Ride, Woolton Hill, Newbury, Berkshire, RG20 9UG. DoB: January 1941, British
Graham Marshall Brown Secretary. Address: Tudor Lodge, 14 Cressington Drive Four Oaks Park, Sutton Coldfield, West Midlands, B74 2SU. DoB: April 1945, British
Nicholas Mark Trott Director. Address: 16 Naseby Rise, Newbury, Berkshire, RG14 2SF. DoB: December 1964, British
Christopher Cockram Director. Address: 29 The Quarry, Cam, Dursley, Gloucestershire, GL11 6JA. DoB: September 1958, British
Richard John Russell Brooke Director. Address: Ivanhoe House, Main Street Smisby, Ashby De La Zouch, Leicestershire, LE65 2TY. DoB: August 1960, British
Jobs in Millside Management Limited vacancies. Career and practice on Millside Management Limited. Working and traineeship
Plumber. From GBP 1600
Engineer. From GBP 2800
Welder. From GBP 1300
Responds for Millside Management Limited on FaceBook
Read more comments for Millside Management Limited. Leave a respond Millside Management Limited in social networks. Millside Management Limited on Facebook and Google+, LinkedIn, MySpaceAddress Millside Management Limited on google map
Other similar UK companies as Millside Management Limited: Comac Machinery Ltd | Fibretek Composites Ltd | Homeward Bound Limited | Thomsons Coffee Company Limited | Craft Metal Spinning (warrington) Limited
Millside Management has been operating on the market for at least twenty years. Started under number 03200082, this firm is considered a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). You can reach the office of this firm during its opening hours at the following address: 4 West Mills Yard Kennet Road, RG14 5LP Newbury. This firm principal business activity number is 98000 , that means Residents property management. Millside Management Ltd released its account information up till 2015-03-25. The business latest annual return was filed on 2016-05-17. It has been 20 years for Millside Management Ltd on the local market, it is still strong and is an example for the competition.
We have a group of three directors controlling the business at the moment, including William Philip Ray Whitaker, Dr Judith Anne Curson and Peter Tregarthen Roberts who have been doing the directors assignments since 2008. Another limited company has been appointed as one of the secretaries of this company: Regent Block Management Limited.
