Hallcroft House (soham) Residents Association Limited
Residents property management
Hallcroft House (soham) Residents Association Limited contacts: address, phone, fax, email, website, shedule
Address: Belfry House Bell Lane SG14 1BP Hertford
Phone: +44-28 3048950
Fax: +44-28 3048950
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Hallcroft House (soham) Residents Association Limited"? - send email to us!
Registration data Hallcroft House (soham) Residents Association Limited
Register date: 1992-08-21
Register number: 02741910
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Hallcroft House (soham) Residents Association LimitedOwner, director, manager of Hallcroft House (soham) Residents Association Limited
Christopher Carter Director. Address: Belfry House, Bell Lane, Hertford, Hertfordshire, SG14 1BP. DoB: June 1949, British
Spencer Williams Director. Address: Bell Lane, Hertford, Hertfordshire, SG14 1BP, Uk. DoB: April 1968, British
Eva Louise Parr Secretary. Address: Bell Lane, Hertford, Hertfordshire, SG14 1BP, Uk. DoB: n\a, British
Eva Louise Parr Director. Address: Bell Lane, Hertford, Hertfordshire, SG14 1BP, Uk. DoB: December 1957, British
Rebecca Jane Cowie Director. Address: Bell Lane, Hertford, Hertfordshire, SG14 1BP, United Kingdom. DoB: May 1980, British
Elaine Murfitt Secretary. Address: Cambridge Road, Stretham, Ely, Cambridgeshire, CB6 2LP. DoB:
Lynsey Faye Ramsell Secretary. Address: Hall Street, Soham, Cambridgeshire, CB7 5BN, Uk. DoB:
James Peoples Secretary. Address: 39b Hallcroft House, Hall Street, Soham, Cambridgeshire, CB7 5BN. DoB: April 1981, British
James Peoples Director. Address: 39b Hallcroft House, Hall Street, Soham, Cambridgeshire, CB7 5BN. DoB: April 1981, British
Naomi Jarman Director. Address: 39c Hallcroft House, Hall Street, Soham, Cambridgeshire, CB7 5BN. DoB: February 1980, British
Wayne Thomas Harry Farrington Director. Address: 39f Hallcroft House, Hall Street, Soham, Cambridgeshire, CB7 5BN. DoB: March 1978, British
Rosemary Iris Free Secretary. Address: 27c Pratt Street, Soham, Ely, Cambridgeshire, CB7 5BH. DoB: February 1948, British
Christopher John Free Director. Address: 27c Pratt Street, Soham, Ely, Cambridgeshire, CB7 5BH. DoB: January 1952, British
Rosemary Iris Free Director. Address: 27c Pratt Street, Soham, Ely, Cambridgeshire, CB7 5BH. DoB: February 1948, British
Jonathan Andrew Green Director. Address: 39d Hallcroft House, Hall Street Soham, Ely, Cambridgeshire, CB7 5BN. DoB: August 1968, British
Joanne Claire Cooper Director. Address: Flat 39e Hallcroft House, Hall Street, Soham Ely, Cambridgeshire, CB7 5BN. DoB: March 1971, British
Malcolm William Charles Hancocks Director. Address: Flat 39f Hallcroft House, Hall Street, Soham, Ely, Cambridgeshire, CB7 5BN. DoB: February 1959, British
Michael Robinson Director. Address: 39 Hallcroft House, Hall Street, Soham, Ely, Cambridgeshire, CB7 5BN. DoB: February 1967, British
Gina Sutcliffe Director. Address: 39c Hallcroft House, Soham, Cambridgeshire, CB7 5BN. DoB: November 1971, British
Emma Louise Hale Director. Address: 39a Hall Street, Soham, Ely, Cambridgeshire, CB7 5BN. DoB: March 1969, British
Barbara Botterill Director. Address: Flat 39d Hallcroft House, Hall Street, Soham Ely, Cambridgeshire, CB7 5BN. DoB: February 1971, British
Stuart Sage Director. Address: Flat 39a Hallcroft House Hall Street, Soham, Ely, Cambridgeshire, CB7 5BN. DoB: March 1975, British
Wendy Elaine Ives Director. Address: Flat 39b Hallcroft House Hall Street, Soham, Ely, Cambridgeshire, CB7 5BN. DoB: July 1968, British
Wendy Elaine Ives Secretary. Address: Flat 39b Hallcroft House Hall Street, Soham, Ely, Cambridgeshire, CB7 5BN. DoB: July 1968, British
Simone June Devorty Secretary. Address: Pound Farm Cottage, Palmer Street Walsham Le Willows, Bury St Edmunds, Suffolk, IP31 3DA. DoB:
Norman Jenkins Director. Address: Flat 2 (Plot 48), Hallcroft House, Soham, Cambridgeshire. DoB: July 1947, British
Diane Edwards Director. Address: Flat 39c Hallcroft House, Hall Street, Soham Ely, Cambridgeshire, CB7 5BN. DoB: December 1958, British
Sarah Justine Fletcher Director. Address: Flat 39f Hallcroft House, Hall Street, Soham Ely, Cambridgeshire, CB7 5BN. DoB: November 1971, British
Janye Catherine Conway Director. Address: Flat 39e Hallcroft House Hall Street, Soham, Ely, Cambridgeshire, CB7 5BN. DoB: July 1968, British
Scott Vincent Humphris Director. Address: Flat 39d, Hall Croft House Hall Street, Soham Ely, Cambridgeshire, CB7 5BN. DoB: May 1974, British
Elspeth Jenkins Director. Address: Flat 2 (Plot 48), Hallcroft House, Soham, Cambridgeshire. DoB: June 1943, British
Michelle Ladham Director. Address: Plot 49 Flat 3 Hallcroft House, Felix Court, Soham, Cambridgeshire. DoB: June 1965, British
Angela Jane King Secretary. Address: 1 Mill Cottages, Stoke Holy Cross, Norwich, Norfolk, NR14 8PD. DoB:
Henry Miles Guthorm Speer Director. Address: Kingfisher House, Sicklesmere, Bury St. Edmunds, Suffolk, IP30 0BS. DoB: October 1944, British
Bryan Fred Gillery Director. Address: 40 Thunder Lane, Thorpe St Andrew, Norwich, Norfolk, NR7 0PX. DoB: September 1951, British
Anthony Justin Gerard Mcgurk Nominee-director. Address: 32 College Road, Norwich, Norfolk. DoB: June 1961, British
Melanie Jane Rowlands Director. Address: 53 Park Lane, Norwich, Norfolk, NR2 3EF. DoB: August 1968, British
Jobs in Hallcroft House (soham) Residents Association Limited vacancies. Career and practice on Hallcroft House (soham) Residents Association Limited. Working and traineeship
Sorry, now on Hallcroft House (soham) Residents Association Limited all vacancies is closed.
Responds for Hallcroft House (soham) Residents Association Limited on FaceBook
Read more comments for Hallcroft House (soham) Residents Association Limited. Leave a respond Hallcroft House (soham) Residents Association Limited in social networks. Hallcroft House (soham) Residents Association Limited on Facebook and Google+, LinkedIn, MySpaceAddress Hallcroft House (soham) Residents Association Limited on google map
Other similar UK companies as Hallcroft House (soham) Residents Association Limited: Bellfort Services Limited | Enverdale Fitness Limited | A K Electrical Limited | Tough Construction Limited | Diamond Aerials & Satellites Limited
Hallcroft House (soham) Residents Association Limited can be reached at Belfry House, Bell Lane in Hertford. The area code is SG14 1BP. Hallcroft House (soham) Residents Association has been operating on the market for the last twenty four years. The registration number is 02741910. The company SIC code is 98000 which stands for Residents property management. December 31, 2015 is the last time when the company accounts were filed. 24 years of experience in this field of business comes to full flow with Hallcroft House (soham) Residents Association Ltd as the company managed to keep their clients happy through all the years.
The firm owes its success and unending improvement to a group of four directors, specifically Christopher Carter, Spencer Williams, Eva Louise Parr and Eva Louise Parr, who have been working for the company since October 2015. To find professional help with legal documentation, since the appointment on 2014/11/18 this specific firm has been providing employment to Eva Louise Parr, who has been tasked with ensuring that the Board's meetings are effectively organised.