Palmerston Court (winchester) Limited
Residents property management
Palmerston Court (winchester) Limited contacts: address, phone, fax, email, website, shedule
Address: C/o Pearsons 3 Southgate Street SO23 9DY Winchester
Phone: +44-1560 3988281
Fax: +44-1560 3988281
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Palmerston Court (winchester) Limited"? - send email to us!
Registration data Palmerston Court (winchester) Limited
Register date: 1983-04-12
Register number: 01714217
Type of company: Private Limited Company
Get full report form global database UK for Palmerston Court (winchester) LimitedOwner, director, manager of Palmerston Court (winchester) Limited
Barry Anderson Director. Address: Barnes Close, Winchester, Hampshire, SO23 9TS, England. DoB: September 1985, English
Claire Louise Cook Director. Address: C/O Pearsons, 3 Southgate Street, Winchester, Hampshire, SO23 9DY. DoB: August 1967, British
Neil Peter Clarke Director. Address: C/O Pearsons, 3 Southgate Street, Winchester, Hampshire, SO23 9DY. DoB: May 1973, British
Andrew Douglas White Director. Address: Farm House, Bighton, Alresford, Hampshire, SO24 9RD. DoB: February 1950, British
Anthony John Pitkin Secretary. Address: 50 Bath Place, Winchester, Hampshire, SO22 5HH. DoB:
Matthew Patrick Compton Director. Address: Flat4 Palmerston Court, Barnes Close, Winchester, Hampshire, SO23 9TS. DoB: April 1974, British
Alison Louise Pearce Director. Address: Flat 3 Palmerston Court, Barnes Close, Winchester, Hampshire, SO23 9TS. DoB: June 1962, British
Anthony John Pitkin Secretary. Address: 8 Palmerston Court, Barnes Close, Winchester, Hampshire, SO23 9TS. DoB: December 1939, British
Anthony John Pitkin Director. Address: 8 Palmerston Court, Barnes Close, Winchester, Hampshire, SO23 9TS. DoB: December 1939, British
Tristan George John Benac Director. Address: 7 Palmerston Court, Barnes Close, SO23 9TS. DoB: December 1935, British
Derek Hugh Robinson Director. Address: 6 Palmerston Court, Winchester, Hampshire, SO23 9TS. DoB: June 1929, British
Roger Harvey Plumbly Director. Address: 5 Palmerston Court, Winchester, Hampshire, SO23 9TS. DoB: May 1926, British
Janet Ann Hackwell Director. Address: 11 Palmerston Court, Winchester, Hampshire, SO23 9TS. DoB: November 1947, British
Jobs in Palmerston Court (winchester) Limited vacancies. Career and practice on Palmerston Court (winchester) Limited. Working and traineeship
Package Manager. From GBP 1700
Fabricator. From GBP 2400
Project Co-ordinator. From GBP 1000
Electrician. From GBP 2200
Engineer. From GBP 2200
Welder. From GBP 1500
Controller. From GBP 2500
Driver. From GBP 1800
Responds for Palmerston Court (winchester) Limited on FaceBook
Read more comments for Palmerston Court (winchester) Limited. Leave a respond Palmerston Court (winchester) Limited in social networks. Palmerston Court (winchester) Limited on Facebook and Google+, LinkedIn, MySpaceAddress Palmerston Court (winchester) Limited on google map
Other similar UK companies as Palmerston Court (winchester) Limited: Vulcan Logistics Limited | Flavours And Essences Uk Limited | Broad Stone Cast Products Limited | The Bothy Project Ltd | Spectrum Form Design Limited
Palmerston Court (winchester) is a firm situated at SO23 9DY Winchester at C/o Pearsons. This firm was formed in 1983 and is registered as reg. no. 01714217. This firm has been active on the English market for 33 years now and company official state is is active. This firm Standard Industrial Classification Code is 98000 which means Residents property management. 2015/09/30 is the last time when the company accounts were filed. It has been thirty three years for Palmerston Court (winchester) Ltd in this particular field, it is doing well and is very inspiring for the competition.
Within this specific firm, many of director's assignments have been carried out by Barry Anderson, Claire Louise Cook and Neil Peter Clarke. As for these three people, Claire Louise Cook has worked for the firm for the longest period of time, having become a part of Board of Directors in Saturday 3rd March 2012.
