Ashingdon Gardens (block C) Management Company Limited

All UK companiesReal estate activitiesAshingdon Gardens (block C) Management Company Limited

Other letting and operating of own or leased real estate

Ashingdon Gardens (block C) Management Company Limited contacts: address, phone, fax, email, website, shedule

Address: 1 Bansons Yard High Street CM5 9AA Chipping Ongar

Phone: +44-1489 4071777

Fax: +44-1489 4071777

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Ashingdon Gardens (block C) Management Company Limited"? - send email to us!

Ashingdon Gardens (block C) Management Company Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Ashingdon Gardens (block C) Management Company Limited.

Registration data Ashingdon Gardens (block C) Management Company Limited

Register date: 1991-05-03

Register number: 02607627

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

Get full report form global database UK for Ashingdon Gardens (block C) Management Company Limited

Owner, director, manager of Ashingdon Gardens (block C) Management Company Limited

Joanne Christine Brooks Director. Address: High Street, Chipping Ongar, Essex, CM5 9AA. DoB: October 1988, British

Robert George Chalk Director. Address: Plumberow Avenue, Hockley, Essex, SS5 5NZ, United Kingdom. DoB: September 1958, British

John Christopher Glover Secretary. Address: 32 Broadlands Avenue, Hockley, Essex, SS5 5EW. DoB: n\a, British

Joan Ann Wilson Director. Address: 89 Lesney Gardens, Rochford, Essex, SS4 1TZ. DoB: July 1936, British

John Robin Bunkall Director. Address: High Street, Chipping Ongar, Essex, CM5 9AA. DoB: January 1941, British

Johnson Cooper Limited Corporate-secretary. Address: Phoenix House, Christopher Martin Road, Basildon, Essex, SS14 3EZ. DoB:

Johnson Cooper Limited Corporate-director. Address: Phoenix House, Christopher Martin Road, Basildon, Essex, SS14 3EZ. DoB:

Ricky Colley Secretary. Address: 3 Bushell Way, Kirby Cross, Frinton-On-Sea, Essex, CO13 0TW. DoB:

R M C (corporate) Directors Limited Director. Address: 2 Tower House, Hoddesdon, Hertfordshire, EN11 8UR. DoB:

Rmc (corporate) Secretaries Limited Secretary. Address: 2 Tower House, Hoddesdon, Hertfordshire, EN11 8UR. DoB:

Equity Directors Limited Director. Address: 16-18 Warrior Square, Southend On Sea, Essex, SS1 2WS. DoB:

Equity Co Secretaries Limited Secretary. Address: 16-18 Warrior Square, Southend On Sea, Essex, SS1 2WS. DoB:

Wei Ming Gould Secretary. Address: 16 Warrior Square, Southend On Sea, Essex, SS1 2WS. DoB: August 1949, British

Joan Ann Wilson Director. Address: 89 Lesney Gardens, Rochford, Essex, SS4 1TZ. DoB: July 1936, British

Hayley Jane Wilson Director. Address: 75 Lesney Gardens, Rochford, Essex, SS4 1TZ. DoB: June 1969, British

Dorothy Nesta Vernon Director. Address: 81 Lesney Gardens, Rochford, Essex, SS4 1TZ. DoB: June 1921, British

Paul Geoffrey Fowler Director. Address: 50 Lancaster Road, Enfield, Middlesex, EN2 0BY. DoB: January 1966, British

Sue Dyson Secretary. Address: 461 Woodgrange Drive, Thorpe Bay, Southend On Sea, Essex, SS1 3EB. DoB: February 1962, British

Gary John Forward Director. Address: Flat 63 Lesney Gardens, Rochford, Essex, SS4 1TZ. DoB: June 1970, British

Sue Dyson Director. Address: 461 Woodgrange Drive, Thorpe Bay, Southend On Sea, Essex, SS1 3EB. DoB: February 1962, British

Malcolm David Shaw Secretary. Address: 22a St Andrews Road, Shoeburyness, Essex, SS3 9HX. DoB: n\a, British

Joan Hazel Strutt Director. Address: 22a St Andrews Road, Shoeburyness, Southend On Sea, Essex, SS3 9HX. DoB: August 1938, British

Gary Patrick Director. Address: 50 Lancaster Road, Enfield, Middlesex, EN2 0BY. DoB: November 1962, British

Micheal O`leary Director. Address: 50 Lancaster Road, Enfield, Middlesex, EN2 0BY. DoB: August 1964, British

Linda Christine Tolley Director. Address: 50 Lancaster Road, Enfield, Middlesex, EN2 0BY. DoB: October 1953, British

Gary Patrick Secretary. Address: 50 Lancaster Road, Enfield, Middlesex, EN2 0BY. DoB: November 1962, British

Jobs in Ashingdon Gardens (block C) Management Company Limited vacancies. Career and practice on Ashingdon Gardens (block C) Management Company Limited. Working and traineeship

Tester. From GBP 3700

Fabricator. From GBP 2400

Driver. From GBP 2000

Responds for Ashingdon Gardens (block C) Management Company Limited on FaceBook

Read more comments for Ashingdon Gardens (block C) Management Company Limited. Leave a respond Ashingdon Gardens (block C) Management Company Limited in social networks. Ashingdon Gardens (block C) Management Company Limited on Facebook and Google+, LinkedIn, MySpace

Address Ashingdon Gardens (block C) Management Company Limited on google map

Other similar UK companies as Ashingdon Gardens (block C) Management Company Limited: Flagship Housing Developments Limited | My Playlist Limited | Impart Tt Limited | Perry Hill Property Management Company Ltd | Pinnacle Property (london) Ltd.

Started with Reg No. 02607627 twenty five years ago, Ashingdon Gardens (block C) Management Company Limited is a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The current mailing address is 1 Bansons Yard, High Street Chipping Ongar. This business is registered with SIC code 68209 which stands for Other letting and operating of own or leased real estate. The latest records cover the period up to Sun, 31st May 2015 and the most current annual return was released on Tue, 3rd May 2016. 25 years of competing on the local market comes to full flow with Ashingdon Gardens (block C) Management Co Limited as the company managed to keep their customers happy throughout their long history.

The information we have that details this specific firm's executives reveals that there are three directors: Joanne Christine Brooks, Robert George Chalk and Joan Ann Wilson who joined the company's Management Board on 2016-03-29, 2016-01-27 and 2006-10-25. In addition, the managing director's responsibilities are regularly aided by a secretary - John Christopher Glover, from who found employment in this limited company on 2008-06-01.