Seacombe Lodge (management) Company Limited

All UK companiesActivities of households as employers; undifferentiatedSeacombe Lodge (management) Company Limited

Residents property management

Seacombe Lodge (management) Company Limited contacts: address, phone, fax, email, website, shedule

Address: 9 Ronald Road HP9 1AJ Beaconsfield

Phone: +44-1545 3099212

Fax: +44-1545 3099212

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Seacombe Lodge (management) Company Limited"? - send email to us!

Seacombe Lodge (management) Company Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Seacombe Lodge (management) Company Limited.

Registration data Seacombe Lodge (management) Company Limited

Register date: 1983-04-26

Register number: 01718204

Type of company: Private Limited Company

Get full report form global database UK for Seacombe Lodge (management) Company Limited

Owner, director, manager of Seacombe Lodge (management) Company Limited

Nicholas Ian March Secretary. Address: Ronald Road, Beaconsfield, Buckinghamshire, HP9 1AJ, United Kingdom. DoB:

Nicholas Ian March Director. Address: Ronald Road, Beaconsfield, Buckinghamshire, HP9 1AJ. DoB: June 1973, British

Peter Nicholls Director. Address: 15 Seymour Gardens, Hanworth Park, Feltham, Middlesex, TW13 7PQ. DoB: July 1960, British

Karen Ann Nicholls Director. Address: 15 Seymour Gardens, Hanworth Park, Feltham, Middlesex, TW13 7PQ. DoB: June 1963, British

Adrian Thomas Director. Address: Flat 9 Seacombe Lodge, Priest Way, Swanage, Dorset, BH19 2RS. DoB: November 1952, British

Dawn Jeanette Morgan Director. Address: 7 Seacombe Lodge, Priests Way, Swanage, Dorset, BH19 2RS. DoB: April 1964, British

James Frederick Shade Director. Address: 14 Benlease Way, Swanage, Dorset, BH19 2SZ. DoB: November 1944, British

Rachel Mary Broomfield Director. Address: Flat 10 Seacombe Lodge, Priests Way, Swanage, Dorset, BH19 2RS. DoB: July 1968, British

Richard Charles Martin Secretary. Address: 27 Elm Grove, Crouch End, London, N8 9AH. DoB: May 1942, British

John Michael Knight Director. Address: 5 Seacombe Lodge, Priests Way, Swanage, Dorset, BH19 2RS. DoB: September 1975, British

Jamie Lazar Director. Address: Flat 7 Compton Pines, 36 Twynham Road, Bournemouth, Dorset, BH6 4AW. DoB: September 1970, British

Andrew John Masters Director. Address: Moorside Cottage, 128 Saint Johns Road, Hemel Hempstead, Hertfordshire, HP1 1NR. DoB: August 1955, British

Anthony John Guy Secretary. Address: Owlhurst 7 Graveney Drive, Caversham Heights, Reading, Berkshire, RG4 7EG. DoB: May 1950, British

Phillip O'brien Director. Address: 9 Seacombe Lodge, Priests Way, Swanage, Dorset, BH19 2RS. DoB: June 1956, British

Deborah Hunt Director. Address: 2 Fairview Farm, Wield Road Preston Candover, Basingstoke, Hampshire, RG25 2ES. DoB: September 1968, British

Robin Bryan Hunt Director. Address: 2 Fairview Farm, Wield Road Preston Candover, Basingstoke, Hampshire, RG25 2ES. DoB: March 1963, British

Nicolette Zoe Oak Director. Address: 6 Windmill Lane, Wheatley, Oxford, Oxfordshire, OX33 1SZ. DoB: February 1976, British

Janet Sandra Long Director. Address: 2 Fairways Court, Salisbury Street, Amesbury, Wiltshire, SP4 7AW. DoB: February 1946, British

Christopher Lewis Pratt Director. Address: 16 Mallory Avenue, Caversham, Reading, Berkshire, RG4 6QN. DoB: May 1948, British

Helen Katsifli Director. Address: 39 Alexandra Drive, Surbiton, Surrey, KT5 9AD. DoB: September 1955, British

Signpost Housing Association Corporate-director. Address: Signpost House Sunrise Business, Park Higher Shaftesbury Road, Blandford Forum, Dorset, DT11 8SA. DoB:

Leslie Allard Director. Address: 11 Seacombe Lodge, Priests Way, Swanage, Dorset, BH19 2RS. DoB: March 1957, British

Linda Allard Director. Address: 75 Coppice Avenue, Ferndown, Dorset, BH22 9PT. DoB: August 1969, British

Janet Vivienne Holden Director. Address: 9 Cambridge Avenue, Solihull, West Midlands, B91 1QE. DoB: May 1942, British

Diane Rosemary Guy Director. Address: Owlhurst 7 Graveney Drive, Caversham Heights, Reading, Berkshire, RG4 7EG. DoB: November 1953, British

Anthony John Guy Director. Address: Owlhurst 7 Graveney Drive, Caversham Heights, Reading, Berkshire, RG4 7EG. DoB: May 1950, British

Richard Charles Martin Director. Address: 27 Elm Grove, Crouch End, London, N8 9AH. DoB: May 1942, British

Katherine Mary Martin Director. Address: 27 Elm Grove, Crouch End, London, N8 9AH. DoB: April 1937, British

Geoffrey William Goddin Director. Address: 9 Seacombe Lodge, Priests Road, Swanage, Dorset, BH19 2RG. DoB: November 1969, British

Hugh Oakley Thomas Secretary. Address: 7 Seacombe Lodge, Priests Way, Swanage, Dorset, BH19 2RS. DoB: June 1944, British

Phillip George Final Secretary. Address: Flat 4 Seacombe Lodge, Swanage, Dorset, BH19 2RS. DoB: July 1963, British

Anna-Marie Giachi Director. Address: Flat 3 Seacombe Lodge, Swanage, Dorset, BH19 2RS. DoB: March 1939, Italian

Phillip George Final Director. Address: Flat 4 Seacombe Lodge, Swanage, Dorset, BH19 2RS. DoB: July 1963, British

Sheila Cooper Director. Address: Flat 8 Seacombe Lodge, Swanage, Dorset, BH19 2RS. DoB: August 1958, British

Michael Cooper Director. Address: Flat 8 Seacombe Lodge, Swanage, Dorset, BH19 2RS. DoB: January 1948, British

Keith Ashcroft Director. Address: Flat 6 Seacombe Lodge, Swanage, Dorset, BH19 2RS. DoB: November 1962, British

Geoffrey William Goddin Director. Address: Flat 3 Seacombe Lodge, Swanage, Dorset, BH19 2RS. DoB: November 1969, British

Hugh Oakley Thomas Director. Address: 7 Seacombe Lodge, Priests Way, Swanage, Dorset, BH19 2RS. DoB: June 1944, British

Pat Thomas Director. Address: Flat 7 Seacombe Lodge, Swanage, Dorset, BH19 2RS. DoB: March 1946, British

Ivy Jane Stokes Director. Address: Flat 1 Seacombe Lodge, Swanage, Dorset, BH19 2RS. DoB: October 1911, British

Ethel Ryall Director. Address: Flat 9 Seacombe Lodge, Swanage, Dorset, BH19 2RS. DoB: December 1907, British

Helen Mckeller Director. Address: Flat 11 Seacombe Lodge, Swanage, Dorset, BH19 2RS. DoB: January 1968, British

Mark Mckellar Director. Address: Flat 11 Seacombe Lodge, Swanage, Dorset, BH19 2RS. DoB: January 1965, British

Karen Hibbs Director. Address: Flat 12 Seacombe Lodge, Swanage, Dorset, BH19 2RS. DoB: March 1971, British

Gavin Hibbs Director. Address: Flat 12 Seacombe Lodge, Swanage, Dorset, BH19 2RS. DoB: November 1968, British

Lorraine Ann Hayward Director. Address: Flat 5 Seacombe Lodge, Swanage, Dorset, BH19 2RS. DoB: September 1961, British

William Charles Stokes Director. Address: Flat 1, Seacombe, Swanage, Dorset, BH19 2RS. DoB: December 1908, British

Donna May Holland Secretary. Address: 6 Seacombe Lodge, Priests Way, Swanage, Dorset, BH19 2RS. DoB: June 1967, British

Donna May Holland Director. Address: 6 Seacombe Lodge, Priests Way, Swanage, Dorset, BH19 2RS. DoB: June 1967, British

Jobs in Seacombe Lodge (management) Company Limited vacancies. Career and practice on Seacombe Lodge (management) Company Limited. Working and traineeship

Fabricator. From GBP 3000

Electrician. From GBP 2100

Tester. From GBP 3700

Engineer. From GBP 2800

Helpdesk. From GBP 1400

Carpenter. From GBP 2500

Project Planner. From GBP 2500

Responds for Seacombe Lodge (management) Company Limited on FaceBook

Read more comments for Seacombe Lodge (management) Company Limited. Leave a respond Seacombe Lodge (management) Company Limited in social networks. Seacombe Lodge (management) Company Limited on Facebook and Google+, LinkedIn, MySpace

Address Seacombe Lodge (management) Company Limited on google map

Other similar UK companies as Seacombe Lodge (management) Company Limited: Cn Construction Services Limited | Endgrain Conservation Limited | Mjb Construction Services Limited | Assistelec Limited | Sterling House (g.b.) Limited

This particular firm is registered in Beaconsfield registered with number: 01718204. The company was set up in 1983. The office of the firm is situated at 9 Ronald Road . The postal code is HP9 1AJ. This company is registered with SIC code 98000 which means Residents property management. Seacombe Lodge (management) Company Ltd reported its account information up until 2015/03/31. Its most recent annual return was submitted on 2016/03/31. From the moment it started in this line of business thirty three years ago, the firm has sustained its great level of prosperity.

Currently, the directors employed by this particular business are: Nicholas Ian March chosen to lead the company in 2009, Peter Nicholls chosen to lead the company in 2007 in March, Karen Ann Nicholls chosen to lead the company on 2007-03-02 and 4 other directors have been described below.