Avonmere Marina (trowbridge) Management Company Limited
Management of real estate on a fee or contract basis
Avonmere Marina (trowbridge) Management Company Limited contacts: address, phone, fax, email, website, shedule
Address: 5 Lanhams Close BA13 3EH Westbury
Phone: +44-1259 2785552
Fax: +44-1259 2785552
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Avonmere Marina (trowbridge) Management Company Limited"? - send email to us!
Registration data Avonmere Marina (trowbridge) Management Company Limited
Register date: 1989-08-16
Register number: 02414035
Type of company: Private Limited Company
Get full report form global database UK for Avonmere Marina (trowbridge) Management Company LimitedOwner, director, manager of Avonmere Marina (trowbridge) Management Company Limited
Bruce Edward Evans Secretary. Address: 5 Lanhams Close, Westbury, Wiltshire, BA13 3EH. DoB: November 1941, British
Ralph Evans Director. Address: Lanhams Close, Westbury, Wiltshire, BA13 3EH. DoB: July 1984, British
Julianne Mackrell Director. Address: 47 Swan Drive, Staverton, Trowbridge, Wiltshire, BA14 8UW. DoB: April 1975, British
Bruce Edward Evans Director. Address: 5 Lanhams Close, Westbury, Wiltshire, BA13 3EH. DoB: November 1941, British
Patricia Brooks Lewis Director. Address: 51 Swan Drive, Staverton Marina, Trowbridge, Wiltshire, BA14 8UW. DoB: November 1934, British
Andrew Patchett Director. Address: 33 Swan Drive, Staverton Hilperton Marina, Trowbridge, Wiltshire, BA14 8UW. DoB: October 1948, British
Christopher Michael Jenkins Secretary. Address: Penny Pines, Fyfield, Andover, Hampshire, SP11 8EL. DoB: March 1950, British
Margaret Mary Mccormack Secretary. Address: 212 Mays Lane, Barnet, Hertfordshire, EN5 2QQ. DoB:
Harvey Barry Shulman Secretary. Address: 88 Kingsley Way, London, N2 0EN. DoB: November 1946, British
Nigel Hopkins Director. Address: 7 Litchfield Close, Charlton, Andover, Hampshire, SP10 4RR. DoB: March 1954, British
Robin Easton Director. Address: 35 Swan Drive, Staverton, Trowbridge, Wiltshire, BA14 8UW. DoB: January 1955, English
Charles Barrie Tonkin Secretary. Address: 1 Stonecroft Close, Barnet Road, Arkley, Barnet, Hertfordshire, EN5 3HE. DoB: January 1945, British
Helen Jane Gillett Director. Address: 37 Swan Drive, Hipperton Marina, Trowbridge, Wiltshire, BA14 8UW. DoB: March 1969, British
Susan Mary Hill Director. Address: 51 Swan Drive, Hilperton Marina, Trowbridge, Wiltshire, BA14 8UW. DoB: June 1958, British
Paul Mario Bak Director. Address: Greenacres August Lane, Farley Green, Guildford, Surrey, GU5 9DP. DoB: October 1955, British
Rodney Vincent Payne Director. Address: 6 Ash Grove, Liphook, Hampshire, GU30 7HZ. DoB: July 1948, British
John Nicholas Gordon Pope Director. Address: 2 Moat Cottages, Guildford, Surrey, GU3 1HL. DoB: September 1948, British
Ian Brown Director. Address: 56 Amis Avenue, New Haw, Addlestone, Burrey, KT15 3TQ. DoB: n\a, British
Jobs in Avonmere Marina (trowbridge) Management Company Limited vacancies. Career and practice on Avonmere Marina (trowbridge) Management Company Limited. Working and traineeship
Project Planner. From GBP 4000
Project Co-ordinator. From GBP 1700
Fabricator. From GBP 3000
Director. From GBP 5800
Fabricator. From GBP 2300
Responds for Avonmere Marina (trowbridge) Management Company Limited on FaceBook
Read more comments for Avonmere Marina (trowbridge) Management Company Limited. Leave a respond Avonmere Marina (trowbridge) Management Company Limited in social networks. Avonmere Marina (trowbridge) Management Company Limited on Facebook and Google+, LinkedIn, MySpaceAddress Avonmere Marina (trowbridge) Management Company Limited on google map
Other similar UK companies as Avonmere Marina (trowbridge) Management Company Limited: Burfields Properties Limited | Mja Refurbishments Limited | Summerby Services Limited | Martin Fitzpatrick Limited | Colin Bover Limited
The firm is situated in Westbury with reg. no. 02414035. The firm was established in the year 1989. The office of this firm is located at 5 Lanhams Close . The area code for this location is BA13 3EH. The firm Standard Industrial Classification Code is 68320 and has the NACE code: Management of real estate on a fee or contract basis. The business most recent records were submitted for the period up to December 31, 2014 and the most recent annual return was filed on August 16, 2015. From the moment the company began in the field twenty seven years ago, this company has sustained its impressive level of prosperity.
In order to be able to match the demands of its customers, this company is constantly guided by a group of three directors who are Ralph Evans, Julianne Mackrell and Bruce Edward Evans. Their work been of pivotal use to this specific company since 2006. Moreover, the director's tasks are helped by a secretary - Bruce Edward Evans, age 75, from who found employment in this specific company in January 2009.