Fernways Resident Association Limited

All UK companiesActivities of households as employers; undifferentiatedFernways Resident Association Limited

Residents property management

Fernways Resident Association Limited contacts: address, phone, fax, email, website, shedule

Address: 40 Warminster Road Bath BA2 6XJ Avon

Phone: +44-1359 8440490

Fax: +44-1359 8440490

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Fernways Resident Association Limited"? - send email to us!

Fernways Resident Association Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Fernways Resident Association Limited.

Registration data Fernways Resident Association Limited

Register date: 1982-07-14

Register number: 01651053

Type of company: Private Limited Company

Get full report form global database UK for Fernways Resident Association Limited

Owner, director, manager of Fernways Resident Association Limited

Tony David Jiggins Director. Address: 40 Warminster Road, Bath, Avon, BA2 6XJ. DoB: December 1963, British

Tony Jiggins Secretary. Address: 40 Warminster Road, Bath, Avon, BA2 6XJ. DoB:

Simon Michael Kenny Director. Address: 40 Warminster Road, Bath, Avon, BA2 6XJ. DoB: March 1963, British

Mary Jane Kenny Director. Address: 40 Warminster Road, Bath, Avon, BA2 6XJ. DoB: February 1963, British

Jane Margaret Fifield Director. Address: Deane Corner, St Faith's Road, Winchester, Hampshire, SO23 9QB. DoB: November 1960, British

Dr Paul Clinton Fifield Director. Address: Deane Lodge Kingsgate Road, Winchester, Hampshire, SO23 9QQ. DoB: April 1951, British

Neil Richard Deacon Director. Address: First Floor Flat 2 Daniel Street, Bath, Avon, BA2 6NB. DoB: April 1961, British

Roslynne Jiggins Director. Address: 40 Warminster Road, Bath, Avon, BA2 6XJ. DoB: August 1965, Irish

Brian Davis Director. Address: Hope Cottage, Naish Hill, Lacock, Wiltshire, SN15 2QL. DoB: February 1934, British

Gill Christine Macpherson Secretary. Address: Basement Flat 2 Daniel Street, Bathwick, Bath, BA2 6NB. DoB:

Gill Christine Davis Director. Address: Hope Cottage, Naish Hill, Lacock, Wiltshire, SN15 2QL. DoB: April 1960, British

Carol Ruth Crabtree Director. Address: Ground Floor Flat 2 Daniel Street, Bath, Avon, BA2 6NB. DoB: May 1961, British

Wendy Garland Edwards Director. Address: Basement Flat 2 Daniel Street, Bath, Avon, BA2 6NB. DoB: October 1942, British

David Nicholas Radford Director. Address: 2 Daniel Street, Bath, Avon, BA2 6NB. DoB: November 1947, British

James Richard Creed Director. Address: 2 Daniel Street, Bath, Avon, BA2 6NB. DoB: June 1967, British

Sally Jane Douglas Director. Address: Garden Flat 2 Daniel Street, Bath, Avon, BA2 6NB. DoB: n\a, British

Carol Ruth Crabtree Secretary. Address: Ground Floor Flat 2 Daniel Street, Bath, Avon, BA2 6NB. DoB: May 1961, British

Jobs in Fernways Resident Association Limited vacancies. Career and practice on Fernways Resident Association Limited. Working and traineeship

Sorry, now on Fernways Resident Association Limited all vacancies is closed.

Responds for Fernways Resident Association Limited on FaceBook

Read more comments for Fernways Resident Association Limited. Leave a respond Fernways Resident Association Limited in social networks. Fernways Resident Association Limited on Facebook and Google+, LinkedIn, MySpace

Address Fernways Resident Association Limited on google map

Other similar UK companies as Fernways Resident Association Limited: Klg Property Services Limited | Tvh Fizzy Holdings Limited | Godwin & Co Limited | Four Winds Investments Limited | Fastline Estate Agents Limited

Fernways Resident Association came into being in 1982 as company enlisted under the no 01651053, located at BA2 6XJ Avon at 40 Warminster Road. It has been expanding for 34 years and its last known status is active. This company is registered with SIC code 98000 and their NACE code stands for Residents property management. Fernways Resident Association Ltd released its account information up till 31st March 2016. The company's latest annual return information was released on 28th June 2016. Ever since the company began in this field thirty four years ago, this firm has sustained its great level of prosperity.

At the moment, the directors listed by the firm are as follow: Tony David Jiggins designated to this position on 2014-07-07, Simon Michael Kenny designated to this position 6 years ago, Mary Jane Kenny designated to this position 6 years ago and 3 other directors have been described below. To help the directors in their tasks, for the last nearly one month this specific firm has been providing employment to Tony Jiggins, who's been looking into successful communication and correspondence within the firm.