Penryn Harbour Management Limited

All UK companiesReal estate activitiesPenryn Harbour Management Limited

Management of real estate on a fee or contract basis

Penryn Harbour Management Limited contacts: address, phone, fax, email, website, shedule

Address: 54 Woodthorpe Road TW15 2RU Ashford

Phone: +44-1257 2479583

Fax: +44-1257 2479583

Email: n\a

Website:

Shedule:

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

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

Registration data Penryn Harbour Management Limited

Register date: 1998-05-18

Register number: 03566048

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Penryn Harbour Management Limited

Owner, director, manager of Penryn Harbour Management Limited

Alessandro Sidoli Director. Address: Fox's Yard, Harbour Village, Penryn, Cornwall, TR10 8GF, England. DoB: July 1989, British

Phillip Hempshall Director. Address: South Harbour, Harbour Village, Penryn, Cornwall, TR10 8LR, England. DoB: December 1952, British

Ambrose Newns Director. Address: Fox's Yard, Harbour Village, Penryn, Cornwall, TR10 8GF, England. DoB: March 1945, British

John Draper Director. Address: 54 Woodthorpe Road, Ashford, Middlesex, TW15 2RU. DoB: June 1953, British

Douglas Wilcox Director. Address: Ayr Cottage, Trevellas, St Agnes, Cornwell, TA5 0XX. DoB: March 1939, British

Martin John Macdonald Director. Address: 5 Chapman Road, Maidenbower, West Sussex, RH10 7LA. DoB: July 1956, British

Amit Lakhani Secretary. Address: 37 Ledran Close, Lower Earley, Reading, Berkshire, RG6 4JF. DoB: March 1965, British

Nicholas Simon Keith Shattock Director. Address: 1 Court Lane, Dulwich, London, SE21 7DH. DoB: October 1959, British

Timothy Gordon Pelling Director. Address: Walnut Tree House Mill Road, Shiplake, Henley On Thames, Oxfordshire, RG9 3LW. DoB: n\a, British

Richard Francis Smirfitt Secretary. Address: 117 East Park Farm Drive, Charvil, Reading, Berkshire, RG10 9UG. DoB: May 1964, British

John Paul Barnsley Hardman Secretary. Address: Bridge House 48-52 Baldwin Street, Bristol, BS1 1QD. DoB: December 1961, British

Jobs in Penryn Harbour Management Limited vacancies. Career and practice on Penryn Harbour Management Limited. Working and traineeship

Project Co-ordinator. From GBP 1800

Administrator. From GBP 2500

Fabricator. From GBP 2200

Fabricator. From GBP 2700

Responds for Penryn Harbour Management Limited on FaceBook

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

Address Penryn Harbour Management Limited on google map

Other similar UK companies as Penryn Harbour Management Limited: Lakewild Ltd | My Own Property Limited | Hemingford Lodge Management Limited | House Hunt Limited | Appleton Craig Glasgow Ltd

Located at 54 Woodthorpe Road, Ashford TW15 2RU Penryn Harbour Management Limited is classified as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) registered under the 03566048 registration number. This company was founded on 1998-05-18. The firm is registered with SIC code 68320 , that means Management of real estate on a fee or contract basis. Penryn Harbour Management Ltd released its latest accounts up until 2014-12-31. The firm's latest annual return was filed on 2016-05-18. From the moment the firm debuted on the market eighteen years ago, the firm has managed to sustain its praiseworthy level of prosperity.

The info we posses describing this firm's personnel suggests employment of five directors: Alessandro Sidoli, Phillip Hempshall, Ambrose Newns and 2 other members of the Management Board who might be found within the Company Staff section of this page who joined the company's Management Board on 2016-02-02, 2016-01-27 and 2004-08-03.