Ascot House Hove Management Limited
Other letting and operating of own or leased real estate
Ascot House Hove Management Limited contacts: address, phone, fax, email, website, shedule
Address: 4th Floor Park Gate 161-163 Preston Road BN1 6AF Brighton
Phone: +44-1264 6237182
Fax: +44-1264 6237182
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Ascot House Hove Management Limited"? - send email to us!
Registration data Ascot House Hove Management Limited
Register date: 1982-09-14
Register number: 01663967
Type of company: Private Limited Company
Get full report form global database UK for Ascot House Hove Management LimitedOwner, director, manager of Ascot House Hove Management Limited
Edward Joseph Mcfadyen Director. Address: Flat4 Ascot House 18-20 Third Avenue, Hove, East Sussex, BN3 2PD. DoB: n\a, British
Asha Darbhanga Director. Address: 18 Third Avenue, Hove, East Sussex, BN3 2PD, England. DoB: March 1971, British
Lauren Moseby Director. Address: Shears Close, Wilmington, Dartford, DA1 2TL, England. DoB: October 1963, British
Peter Frederick Haden Director. Address: Third Avenue, Hove, East Sussex, BN3 2PD, England. DoB: February 1946, British
Seema Mccardle Director. Address: Third Avenue, Hove, East Sussex, BN3 2PD, England. DoB: November 1972, British
Dr Sergei Alexei Korneev Director. Address: Flat 8 Ascot House, Third Avenue, Hove, East Sussex, BN3 2PD. DoB: May 1957, British
Rebecca Saraceno Director. Address: Flat 2 Ascot House, 20 Third Avenue, Hove, East Sussex, BN3 2PD. DoB: October 1972, British
Samantha Parrott Director. Address: Flat 1 Ascot House, 18-20 Third Avenue, Hove, East Sussex, BN3 2PD. DoB: April 1965, British
Richard Baines Director. Address: Floor, Park Gate 161-163 Preston Road, Brighton, East Sussex, BN1 6AF, England. DoB: November 1979, British
Amanda Claire Walsh Director. Address: Third Avenue, Hove, East Sussex, BN3 2PD, England. DoB: June 1962, British
Douglas Stewart Walsh Director. Address: 161-163 Preston Road, Brighton, East Sussex, BN1 6AF, United Kingdom. DoB: September 1956, British
Dorothy Mabel Farrelly Secretary. Address: 3 Ascot House, 20 Third Avenue, Hove, East Sussex, BN3 2PD. DoB:
David Thomas Boyland Director. Address: Flat 8 Ascot House, 18 Third Avenue, Hove, East Sussex, BN3 2PD. DoB: May 1976, British
Martin Parrott Secretary. Address: 179 New Church Road, Hove, East Sussex, BN3 4DA. DoB: September 1954, British
Martin Parrott Director. Address: Flat 18-20 Ascot House, Third Avenue, Hove, BN3 2PD. DoB: September 1954, British
Jonathan Robert Hootman Secretary. Address: Flat 7 Ascot House, 18-20 Third Avenue, Brighton, East Sussex, BN3 2PD. DoB: June 1971, British
John Robert Farrelly Director. Address: Flat 3 Ascot House, 18-20 Third Avenue, Brighton And Hove, East Sussex, BN3 2PD. DoB: August 1930, Irish
Mavis Bousfield Director. Address: Flat 1 Ascot House, 18 Third Avenue, Hove, East Sussex, BN3 2PD. DoB: April 1939, British
David Charles Anson Director. Address: Sunnyholme 11 Le Clos De La Baule, La Rue Des Pres, Grouville, Jersey, Channel Islands, JE3 9HD. DoB: May 1953, British
Clive Owen Director. Address: Flat 1 18 Ascot House Third Avenue, Hove, East Sussex, BN3 2PD. DoB: September 1967, British
Joan Mary Poynter Director. Address: Flat 3 Ascot House 20 Third Avenue, Hove, East Sussex, BN3 2PD. DoB: January 1928, British
Desiree Liliette Estenson Director. Address: 6 Ascot House 18 Third Avenue, Hove, East Sussex, BN3 2PD. DoB: February 1957, British
Paul Estenson Director. Address: 6 Ascot House 18 Third Avenue, Hove, East Sussex, BN3 2PD. DoB: April 1955, British
Susan Mary Ellerton Director. Address: 4 Somerhill Avenue, Hove, East Sussex, BN3 1RJ. DoB: May 1942, British
Richard Ivan Aldridge Director. Address: Flat 3 Ascot House 20 Third Avenue, Hove, East Sussex, BN3 2PD. DoB: March 1952, British
Jonathan Robert Hootman Director. Address: Flat 7 Ascot House, 18-20 Third Avenue, Brighton, East Sussex, BN3 2PD. DoB: June 1971, British
Arthur David Hanson Director. Address: Ascot House 18-20 Third Avenue, Hove, East Sussex, BN3 2PD. DoB: February 1910, British
John George Aleck Avgherinos Director. Address: 1 Linden Gardens, London, W2 4HA. DoB: December 1945, British
Edward Joseph Mcfadyen Secretary. Address: Flat4 Ascot House 18-20 Third Avenue, Hove, East Sussex, BN3 2PD. DoB: n\a, British
Sybil Muriel Fewings-tate Director. Address: Ascot House 18-20 Third Avenue, Hove, East Sussex, BN3 2PD. DoB: May 1907, British
Anthony Baker Director. Address: Jessups Farm, Honeybridge Lane Ashurst, Steyning, West Sussex, BN44 9XX. DoB: August 1945, British
Alan Alexander Drew Mitchell Director. Address: Ascot House 18-20 Third Avenue, Hove, East Sussex, BN3 2PD. DoB: July 1915, British
Dr William Shaw Wallace Director. Address: Flat 2 Ascot House 18-20 Third, Avenue, Hove, East Sussex, BN3 2PD. DoB: September 1919, British
Bernard Harry Rabjohns Director. Address: Flat 8 Ascot House 18-20 Third, Avenue, Hove, East Sussex, BN3 2PD. DoB: March 1942, British
Jobs in Ascot House Hove Management Limited vacancies. Career and practice on Ascot House Hove Management Limited. Working and traineeship
Other personal. From GBP 1300
Project Planner. From GBP 4000
Fabricator. From GBP 2900
Assistant. From GBP 1000
Electrician. From GBP 1900
Cleaner. From GBP 1100
Plumber. From GBP 2100
Responds for Ascot House Hove Management Limited on FaceBook
Read more comments for Ascot House Hove Management Limited. Leave a respond Ascot House Hove Management Limited in social networks. Ascot House Hove Management Limited on Facebook and Google+, LinkedIn, MySpaceAddress Ascot House Hove Management Limited on google map
Other similar UK companies as Ascot House Hove Management Limited: Dun Eideann Property Limited | Ah Grimsby Winchester Limited | Howard Stansted Limited | London Clancy Property Consultants Limited | Greenlife Europe Limited
The company is known under the name of Ascot House Hove Management Limited. The company first started 34 years ago and was registered with 01663967 as its company registration number. This head office of the company is based in Brighton. You may visit them at 4th Floor, Park Gate 161-163 Preston Road. The company is registered with SIC code 68209 - Other letting and operating of own or leased real estate. The firm's latest records were submitted for the period up to 2015-09-30 and the most current annual return was filed on 2016-03-31. Since the company began on this market thirty four years ago, the firm managed to sustain its great level of prosperity.
Taking into consideration this enterprise's magnitude, it was vital to employ more executives, among others: Edward Joseph Mcfadyen, Asha Darbhanga, Lauren Moseby who have been participating in joint efforts since March 2016 to promote the success of this business.