Spa Homes Limited

All UK companiesActivities of households as employers; undifferentiatedSpa Homes Limited

Residents property management

Spa Homes Limited contacts: address, phone, fax, email, website, shedule

Address: Festival House Grovewood Road WR14 1GD Malvern

Phone: +44-1332 7395141

Fax: +44-1332 7395141

Email: n\a

Website:

Shedule:

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

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

Registration data Spa Homes Limited

Register date: 1997-10-29

Register number: 03456988

Type of company: Private Limited Company

Get full report form global database UK for Spa Homes Limited

Owner, director, manager of Spa Homes Limited

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

Richard Mark Grounds Director. Address: 75 Avoncroft Road, Bromsgrove, Worcestershire, B60 4NG. DoB: October 1963, British

Guy Thomas Weston Secretary. Address: Grovewood Road, Malvern, Worcestershire, WR14 1GD, United Kingdom. DoB:

Guy Thomas Weston Director. Address: Grovewood Road, Malvern, Worcestershire, WR14 1GD, United Kingdom. DoB: October 1957, British

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

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

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

Neil Kenneth Mocroft Director. Address: Three Bridges, 13 Ombersley Road, Droitwich, Worcestershire, WR9 8JF. DoB: April 1954, British

Mark Stephen Ball Director. Address: Oak Cottage, Queenhill, Upton Upon Severn, Worcestershire, WR8 0RF. DoB: November 1952, British

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

Richard Thomas Brighton Director. Address: 12 Wensleydale, Droitwich, Worcestershire, WR9 8PF. DoB: December 1947, British

Guy Thomas Weston Director. Address: 38 Harvest Close, Stoke Heath, Bromsgrove, Worcestershire, B60 3QS. DoB: October 1957, British

Michael Charles Leonard Herring Director. Address: 7 Mead Drive, Thurlestone, Kingsbridge, Devon, TQ7 3TA. DoB: June 1938, British

Grant Martin Shipley Director. Address: 20 Bevere Close, Worcester, Worcestershire, WR3 7QH. DoB: July 1961, British

Jeanette Weir Director. Address: 4 Thames Drive, Droitwich, Worcestershire, WR9 8TP. DoB: September 1952, British

Donna Louise Baddeley Director. Address: 2 Saint Georges Square, Worcester, Worcestershire, WR1 1HX. DoB: January 1966, British

Simon James Crawford Randall Director. Address: Craigower, Woodland Rise, Sevenoaks, Kent, TN15 0HZ. DoB: June 1944, British

Stephen Gregory Street Director. Address: 10 English Street, Mile End, London, E3 4TA, United Kingdom. DoB: December 1969, British

Jobs in Spa Homes Limited vacancies. Career and practice on Spa Homes Limited. Working and traineeship

Administrator. From GBP 2100

Helpdesk. From GBP 1200

Manager. From GBP 2000

Helpdesk. From GBP 1200

Controller. From GBP 3000

Project Planner. From GBP 2600

Director. From GBP 5700

Responds for Spa Homes Limited on FaceBook

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

Address Spa Homes Limited on google map

Other similar UK companies as Spa Homes Limited: Huntly Limited | Littler & Associates Limited | N2 (uk) Ltd | 15 Bishopsgate Tenant Limited | Alumno Management Services Limited

The exact day the company was founded is October 29, 1997. Registered under 03456988, this firm is listed as a PLC. You may find the headquarters of this firm during its opening times under the following address: Festival House Grovewood Road, WR14 1GD Malvern. Created as Lawgra (no.454), this firm used the name until 1998, the year it got changed to Spa Homes Limited. The company SIC code is 98000 : Residents property management. Its most recent filings were submitted for the period up to Tue, 31st Mar 2015 and the most recent annual return was released on Thu, 29th Oct 2015. It's been 19 years for Spa Homes Ltd in the field, it is not planning to stop growing and is an object of envy for it's competition.

Currently, the firm is supervised by 1 managing director: Richard Mark Grounds, who was given the job in September 2005. The following firm had been guided by Guy Thomas Weston (age 59) who quit in 2014. In addition a different director, specifically Janet Sharon Cole, age 53 gave up the position on December 17, 2012. In addition, the managing director's responsibilities are regularly bolstered by a secretary - Andrew Howarth, from who was selected by this specific firm in 2014.