Fortis Property Care Limited

All UK companiesReal estate activitiesFortis Property Care Limited

Renting and operating of Housing Association real estate

Fortis Property Care Limited contacts: address, phone, fax, email, website, shedule

Address: Festival House Grovewood Road Malvern Link WR14 1GD Worcestershire

Phone: +44-1407 7877166

Fax: +44-1407 7877166

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Fortis Property Care Limited"? - send email to us!

Fortis Property Care Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Fortis Property Care Limited.

Registration data Fortis Property Care Limited

Register date: 1999-06-21

Register number: 03795555

Type of company: Private Limited Company

Get full report form global database UK for Fortis Property Care Limited

Owner, director, manager of Fortis Property Care Limited

Colin John Davis Director. Address: Grovewood Road, Malvern Link, Worcestershire, WR14 1GD. DoB: July 1950, British

Andrew James Milner Director. Address: Grovewood Road, Malvern Link, Worcestershire, WR14 1GD. DoB: October 1952, British

David Wayne Clark Director. Address: Grovewood Road, Malvern Link, Worcestershire, WR14 1GD. DoB: September 1962, British

William Tebay Director. Address: Grovewood Road, Malvern Link, Worcestershire, WR14 1GD, England. DoB: January 1955, British

Andrew Howarth Secretary. Address: Grovewood Road, Malvern Link, Worcestershire, WR14 1GD, England. DoB:

Caroline Dykes Director. Address: Grovewood Road, Malvern Link, Worcestershire, WR14 1GD, England. DoB: February 1961, British

John Waring Director. Address: Grovewood Road, Malvern Link, Worcestershire, WR14 1GD, England. DoB: August 1946, British

Denis Thompson Director. Address: Grovewood Road, Malvern Link, Worcestershire, WR14 1GD, England. DoB: October 1952, British

Guy Weston Secretary. Address: Grovewood Road, Malvern Link, Worcestershire, WR14 1GD, England. DoB:

David Baddeley Director. Address: Grovewood Road, Malvern Link, Worcestershire, WR14 1GD, England. DoB: August 1966, British

Richard Grounds Director. Address: Grovewood Road, Malvern Link, Worcestershire, WR14 1GD, England. DoB: October 1963, British

Janet Sharon Cole Secretary. Address: Littlefield, Bodenham, Hereford, Herefordshire, HR1 3HS. DoB: September 1963, British

Guy Thomas Weston Secretary. Address: Oak Lodge Dodford Court, Fockbury Road Dodford, Bromsgrove, B61 9AP. DoB: October 1957, British

Roderick Rhodes Director. Address: 24 Leadon Road, Malvern, Worcestershire, WR14 2XF. DoB: June 1951, British

Royston John Foster Director. Address: Shernal Green Cottage, Shernal Green, Droitwich Spa, Worcs, WR9 7JS. DoB: November 1946, British

Peter Clarke Director. Address: 11 Holywell Road, Malvern Wells, Malvern, Worcestershire, WR14 4LE. DoB: November 1959, British

Colin Francis Small Secretary. Address: 33 Thornby Avenue, Solihull, West Midlands, B91 2BJ. DoB: August 1950, British

Susan Elaine Ganderton Director. Address: 3 Bagginswood, Stottesdon, Kidderminster, Worcestershire, DY14 8LU. DoB: March 1953, British

David Hall Director. Address: 6 St Augustine Drive, Droitwich, WR9 8QR. DoB: May 1947, British

Anthony Lyons Director. Address: The Old Forge Fossil Bank, Upper Colwall, Malvern, Worcestershire, WR13 6PJ. DoB: August 1947, British

Guy Thomas Weston Secretary. Address: Oak Lodge Dodford Court, Fockbury Road Dodford, Bromsgrove, B61 9AP. DoB: October 1957, British

Frederick John Bentley Director. Address: Chanctonbury, Redland Drive, Colwall, Malvern, Worcestershire, WR13 6ES. DoB: October 1948, British

John Clark Director. Address: 191 Farriers Corner, Westlands, Droitwich Spa, Worcestershire, WR9 9EX. DoB: January 1952, British

Paul Michael Collier Director. Address: 1 Arkle Road, Droitwich, Worcestershire, WR9 7RJ. DoB: April 1951, British

Roderick Rhodes Secretary. Address: 44 Hastings Road, Malvern, Worcestershire, WR14 2XE. DoB:

Ronald Stuart Sydney Johnson Director. Address: The Ridings 270a Wells Road, Malvern, Worcestershire, WR14 4HD. DoB: December 1927, British

Richard Allen Director. Address: 15 Queensway, Ledbury, Herefordshire, HR8 2AY. DoB: November 1930, British

Cedric Thomas Williams-hewitt Director. Address: The Moorings Cottage, Retreat Farm Camp Lane, Grimley, Worcestershire, WR2 6LX. DoB: August 1943, British

Wing Cmdr Donald Rule Director. Address: 18 Woodfield Road, Deer Park, Ledbury, Herefordshire, HR8 2XJ. DoB: January 1929, British

Mark Wyatt Washer Secretary. Address: 27 Quest Hills Road, Malvern, Worcestershire, WR14 1RJ. DoB: March 1961, British

Alexander Somerville Director. Address: 9 The Leys, Cradley, Malvern, Hereford, WR13 5NU. DoB: February 1930, British

Michael Gerard Moyles Director. Address: Kings Lea, Old Church Road, Colwall Malvern, Worcestershire, WR13 6HB. DoB: November 1954, British

Jobs in Fortis Property Care Limited vacancies. Career and practice on Fortis Property Care Limited. Working and traineeship

Helpdesk. From GBP 1400

Package Manager. From GBP 1300

Electrical Supervisor. From GBP 1800

Manager. From GBP 2700

Director. From GBP 5500

Administrator. From GBP 2200

Manager. From GBP 2400

Package Manager. From GBP 1500

Welder. From GBP 1600

Responds for Fortis Property Care Limited on FaceBook

Read more comments for Fortis Property Care Limited. Leave a respond Fortis Property Care Limited in social networks. Fortis Property Care Limited on Facebook and Google+, LinkedIn, MySpace

Address Fortis Property Care Limited on google map

Other similar UK companies as Fortis Property Care Limited: Kompan Scotland Ltd | Howe Uk Ltd. | Sjc (edinburgh) Ltd. | Grant Haze Limited | Carter Automotive Centres Limited

This firm named Fortis Property Care has been established on 21st June 1999 as a PLC. This firm head office could be reached at Worcestershire on Festival House Grovewood Road, Malvern Link. If you need to reach the firm by post, its area code is WR14 1GD. It's reg. no. for Fortis Property Care Limited is 03795555. This Fortis Property Care Limited company functioned under three other names before. It was founded as Festival Property Care to be switched to Property Care Partnership on 10th June 2014. The third registered name was name up till 2000. This firm SIC and NACE codes are 68201 : Renting and operating of Housing Association real estate. The business most recent filings were submitted for the period up to 2015-03-31 and the most current annual return information was filed on 2016-06-21. Since it began in this line of business 17 years ago, the company has managed to sustain its praiseworthy level of prosperity.

The info we gathered related to this particular enterprise's personnel suggests employment of six directors: Colin John Davis, Andrew James Milner, David Wayne Clark and 3 other members of the Management Board who might be found within the Company Staff section of this page who were appointed to their positions on 22nd September 2015, 19th May 2015 and 28th October 2014. In addition, the director's duties are regularly backed by a secretary - Andrew Howarth, from who was chosen by this specific business in May 2014.