Hornbeams Limited

All UK companiesActivities of households as employers; undifferentiatedHornbeams Limited

Residents property management

Hornbeams Limited contacts: address, phone, fax, email, website, shedule

Address: 12 Frampton Road Little Heath EN6 1JE Potters Bar

Phone: +44-1439 9946441

Fax: +44-1439 9946441

Email: n\a

Website:

Shedule:

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

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

Registration data Hornbeams Limited

Register date: 1988-06-22

Register number: 02269989

Type of company: Private Limited Company

Get full report form global database UK for Hornbeams Limited

Owner, director, manager of Hornbeams Limited

Jaittik Bhanubhai Patel Director. Address: Bradmore Green, Brookmans Park, Hatfield, Hertfordshire, AL9 7QT, England. DoB: June 1958, British

Roger Amass Director. Address: The Rowans, Baldock, Hertfordshire, SG7 6HL, England. DoB: September 1954, British

Nicola Brammer Director. Address: The Lindens, St Albans Road West, Hatfield, Hertfordshire, AL10 0RT, England. DoB: March 1975, British

Fiona Mary Robinson Director. Address: The New House, Bessemer Road, Welwyn Garden City, Hertfordshire, AL8 7LU. DoB: August 1967, British

John James Mitchell Secretary. Address: 12 Frampton Road, Potters Bar, Hertfordshire, EN6 1JE. DoB: February 1945, British

Christopher John Rupert Clarke Director. Address: 29 Marley Avenue, New Milton, Hampshire, BH25 5LQ, England. DoB: June 1946, British

John James Mitchell Director. Address: 12 Frampton Road, Potters Bar, Hertfordshire, EN6 1JE. DoB: February 1945, British

Ian Peter Smith Secretary. Address: 43 Bury Green, Wheathampstead, St Albans, Hertfordshire, AL4 8DB. DoB: April 1953, British

Jade Louise Nixon Director. Address: The Lindens, St Albans Road West, Hatfield, Hertfordshire, AL10 0RT, England. DoB: December 1988, British

Rebecca Elizabeth Lane Director. Address: Frampton Road, Little Heath, Potters Bar, Hertfordshire, EN6 1JE. DoB: October 1975, British

Carole Ann Cooke Director. Address: 30 Granville Gardens, Hoddesdon, Hertfordshire, EN11 9QD. DoB: n\a, British

June Christine Watts Director. Address: 68 Georges Wood Road, Brookmans Park, Hertfordshire, AL9 7BU. DoB: June 1943, British

Paul Taylor Director. Address: 7 The Lindens, Saint Albans Road West, Hatfield, Hertfordshire, AL10 0RT. DoB: March 1966, British

Dianne Louise Gray Secretary. Address: Bishops Court, 17a The Broadway, Hatfield, Hertfordshire, AL9 5HZ. DoB: n\a, British

Alan Edward King Director. Address: 6 The Lindens, Saint Albans Road West, Hatfield, Hertfordshire, AL10 0RT. DoB: October 1936, British

Patricia Martha King Director. Address: 6 The Lindens, Saint Albans Road West, Hatfield, Hertfordshire, AL10 0RT. DoB: January 1935, British

Fiona Wall Secretary. Address: 9 The Lindens, St Albans Road West, Hatfield, Hertfordshire, AL10 0RT. DoB: July 1965, British

Michael Fisher Director. Address: 6 The Lindens, St Albans Road West, Hatfield, Hertfordshire, AL10 0RT. DoB: December 1962, British

Fiona Wall Director. Address: 9 The Lindens, St Albans Road West, Hatfield, Hertfordshire, AL10 0RT. DoB: July 1965, British

Joyce Olive Beckett Secretary. Address: 14 Colston Crescent, Cheshunt, Waltham Cross, Hertfordshire, EN7 5RS. DoB: June 1929, British

Joyce Olive Beckett Director. Address: 14 Colston Crescent, Cheshunt, Waltham Cross, Hertfordshire, EN7 5RS. DoB: June 1929, British

Patricia May Cantien Director. Address: 2 Bull Stag Green, Hatfield, Hertfordshire, AL9 5DE. DoB: October 1931, British

Teresa Mary Ayrton-wright Director. Address: 38 The Common, Hatfield, Hertfordshire, AL10 0LU. DoB: October 1937, British

Gordon Beckett Director. Address: The Grange 3 Meadow Lane, Milton Keynes Village, Milton Keynes, Buckinghamshire, MK10 9AZ. DoB: January 1929, British

Ian Peter Smith Director. Address: 43 Bury Green, Wheathampstead, St Albans, Hertfordshire, AL4 8DB. DoB: April 1953, British

Andrew Selwyn Firth Director. Address: The George 30 Codicote Road, Welwyn, Hertfordshire, AL6 9NQ. DoB: November 1942, British

Jobs in Hornbeams Limited vacancies. Career and practice on Hornbeams Limited. Working and traineeship

Electrician. From GBP 2000

Tester. From GBP 3600

Welder. From GBP 1700

Package Manager. From GBP 1600

Responds for Hornbeams Limited on FaceBook

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

Address Hornbeams Limited on google map

Other similar UK companies as Hornbeams Limited: Mudtech Limited | Clique Management Limited | Martins Electrical Ltd | Screedafloor Limited | Total Combustion Services Limited

This company referred to as Hornbeams has been started on 1988-06-22 as a PLC. This company headquarters can be gotten hold of Potters Bar on 12 Frampton Road, Little Heath. Should you need to get in touch with this company by post, the zip code is EN6 1JE. The registration number for Hornbeams Limited is 02269989. This company is registered with SIC code 98000 - Residents property management. Its latest records were filed up to 2016-06-30 and the latest annual return was filed on 2015-09-12. Twenty eight years of presence in this line of business comes to full flow with Hornbeams Ltd as they managed to keep their customers satisfied throughout their long history.

Current directors registered by this particular firm are: Jaittik Bhanubhai Patel appointed in 2015, Roger Amass appointed on 2015-09-15, Nicola Brammer appointed in 2009 in October and 3 other directors have been described below. To help the directors in their tasks, since the appointment on 2009-02-28 this firm has been utilizing the skills of John James Mitchell, age 71 who has been responsible for making sure that the firm follows with both legislation and regulation.