16 Grosvenor Place (bath) Management Co. Limited

All UK companiesActivities of households as employers; undifferentiated16 Grosvenor Place (bath) Management Co. Limited

Residents property management

16 Grosvenor Place (bath) Management Co. Limited contacts: address, phone, fax, email, website, shedule

Address: Flat 5 16 Grosvenor Place BA1 6AX Bath

Phone: +44-1346 5033081

Fax: +44-1346 5033081

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "16 Grosvenor Place (bath) Management Co. Limited"? - send email to us!

16 Grosvenor Place (bath) Management Co. Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders 16 Grosvenor Place (bath) Management Co. Limited.

Registration data 16 Grosvenor Place (bath) Management Co. Limited

Register date: 1987-04-10

Register number: 02122138

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for 16 Grosvenor Place (bath) Management Co. Limited

Owner, director, manager of 16 Grosvenor Place (bath) Management Co. Limited

Antonio Lisanti Director. Address: Oxenleaze, 58 Shop Lane, Wingfield, Trowbridge, England. DoB: December 1957, British

Sally Lisanti Director. Address: 58 Shop Lane, Wingfield, Trowbridge, BA14 9LN, England. DoB: September 1957, British

Jacqueline Willis Director. Address: 16 Grosvenor Place, Bath, Surrey, BA1 6AX, United Kingdom. DoB: October 1951, British

Gemma Aurelius Director. Address: 16 Grosvenor Place, Bath, BA1 6AX. DoB: May 1979, British

Barbara Joan Gibbs Director. Address: Southcote, Belgrave Road, Bath, Somerset, BA1 6LU. DoB: March 1957, British

Christopher John Mitchell Director. Address: Western College Road, Plymouth, Devon, PL4 7AG, United Kingdom. DoB: June 1972, British

Paul Dominic Curran Director. Address: Addison Road, Windmill Hill, Bristol, Avon, BS3 4QH, United Kingdom. DoB: July 1954, Irish

Hml Company Secretarial Services Ltd Corporate-secretary. Address: n\a. DoB:

Deborah Mary Velleman Secretary. Address: Gay Street, Bath, BA1 2PH, England. DoB:

Jacqueline Willis Secretary. Address: 16 Grosvenor Place, Bath, BA1 6AX. DoB:

Donna Jayne Lodge Director. Address: 16 Grosvenor Place (Apt 5), Bath, Avon, BA1 6AX. DoB: April 1971, British

Christopher Raynes Director. Address: Flat 3 16 Grosvenor Place, Bath, Avon, BA1 6AX. DoB: November 1972, British

Sarah Louise Roydon Cooper Secretary. Address: Flat 5, 16 Grosvenor Place, Bath, BA1 6AX. DoB: October 1958, British

Anne Maria Chan Director. Address: Patio Flat 16 Grosvenor Place, Bath, Somerset, BA1 6AX. DoB: April 1949, British

Thomas Evans Director. Address: The Patio Flat, 16 Grosvenor Place, Bath, BA1 6AX. DoB: n\a, British

Sarah Louise Roydon Cooper Director. Address: Flat 5, 16 Grosvenor Place, Bath, BA1 6AX. DoB: October 1958, British

Lucy Ann Johnson Director. Address: West Lodge Bathford Hill, Bathford, Bath, Banes, BA1 7SL. DoB: March 1966, British

Sarah Ann Blundell Director. Address: 35 Milkingpen Lane, Old Basing, Basingstoke, Hampshire, RG24 7DL. DoB: March 1963, British

Sandra Dale Director. Address: 16 Grosvenor Place, Bath, Avon, BA1 6AX. DoB: September 1960, British

Alexandra Dearden Terry Secretary. Address: 14b Cliff Road, Sherston, Malmesbury, Wiltshire, SN16 0LN. DoB: September 1968, British

Richard James Nickless Director. Address: 47-48, Bishopstrow, Warminster, Wiltshire, BA12 9HW. DoB: March 1965, British

Richard Nickless Secretary. Address: 16 Grosvenor Place, Bath, Avon, BA1 6AX. DoB:

Antonia Patricia Sechi-johnson Director. Address: 12 Grosvenor Place, Bath, Avon, BA1 6AX. DoB: April 1964, English

Alexandra Dearden Terry Director. Address: 14b Cliff Road, Sherston, Malmesbury, Wiltshire, SN16 0LN. DoB: September 1968, British

Hubert Frank Wittingham Director. Address: 16 Grosvenor Place, Bath, Avon, BA1 6AX. DoB: March 1905, British

David Victor Brown Director. Address: 1 Grosvenor Place, Bath, Avon, BA1 6AX. DoB: February 1954, British

Jobs in 16 Grosvenor Place (bath) Management Co. Limited vacancies. Career and practice on 16 Grosvenor Place (bath) Management Co. Limited. Working and traineeship

Electrician. From GBP 1800

Project Co-ordinator. From GBP 1800

Controller. From GBP 2000

Responds for 16 Grosvenor Place (bath) Management Co. Limited on FaceBook

Read more comments for 16 Grosvenor Place (bath) Management Co. Limited. Leave a respond 16 Grosvenor Place (bath) Management Co. Limited in social networks. 16 Grosvenor Place (bath) Management Co. Limited on Facebook and Google+, LinkedIn, MySpace

Address 16 Grosvenor Place (bath) Management Co. Limited on google map

Other similar UK companies as 16 Grosvenor Place (bath) Management Co. Limited: 60 Hardy Road (blackheath) Tenants Maintenance Limited | Fairhome Property Management Ltd | Mereford Developments Ltd | Cs Properties & Investments Limited | Daniels & Daniels Limited

16 Grosvenor Place (bath) Management Co. Limited , a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital), that is registered in Flat 5, 16 Grosvenor Place in Bath. The head office post code is BA1 6AX The company has existed 29 years on the British market. Its registered no. is 02122138. The company declared SIC number is 98000 and their NACE code stands for Residents property management. 16 Grosvenor Place (bath) Management Co. Ltd released its account information up till Thu, 31st Mar 2016. Its most recent annual return was submitted on Thu, 31st Dec 2015. Twenty nine years of presence in this field comes to full flow with 16 Grosvenor Place (bath) Management Company. Limited as the company managed to keep their customers happy through all this time.

The data we obtained related to the enterprise's staff members indicates employment of seven directors: Antonio Lisanti, Sally Lisanti, Jacqueline Willis and 4 others listed below who joined the company's Management Board on 2013-12-13, 2010-03-30 and 2008-12-12.