Lulworth House (bournemouth) Limited
Residents property management
Lulworth House (bournemouth) Limited contacts: address, phone, fax, email, website, shedule
Address: Unit 4 Branksome Business Park Bourne Valley Road BH12 1DW Poole
Phone: +44-1320 8814025
Fax: +44-1320 8814025
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Lulworth House (bournemouth) Limited"? - send email to us!
Registration data Lulworth House (bournemouth) Limited
Register date: 1970-08-03
Register number: 00986015
Type of company: Private Limited Company
Get full report form global database UK for Lulworth House (bournemouth) LimitedOwner, director, manager of Lulworth House (bournemouth) Limited
Tina Pullen Director. Address: Branksome Business Park, Bourne Valley Road, Poole, Dorset, BH12 1DW. DoB: January 1968, British
Victoria Elizabeth Porter Director. Address: Branksome Business Park, Bourne Valley Road, Poole, Dorset, BH12 1DW. DoB: April 1991, British
Christie Marie Garner Director. Address: Branksome Business Park, Bourne Valley Road, Poole, Dorset, BH12 1DW. DoB: November 1990, British
Matthew John Spain Director. Address: Branksome Business Park, Bourne Valley Road, Poole, Dorset, BH12 1DW. DoB: February 1975, British
Luke Wellard Director. Address: Branksome Business Park, Bourne Valley Road, Poole, Dorset, BH12 1DW. DoB: March 1981, English
Neil James Palmore Director. Address: Branksome Business Park, Bourne Valley Road, Poole, Dorset, BH12 1DW. DoB: November 1972, British
Julian Marc Collins Director. Address: Branksome Business Park, Bourne Valley Road, Poole, Dorset, BH12 1DW. DoB: February 1963, British
Bourne Estates Ltd Corporate-secretary. Address: Branksome Business Park, Bourne Valley Road, Poole, Dorset, BH12 1DW, England. DoB:
Kamran Shodja Director. Address: Branksome Business Park, Bourne Valley Road, Poole, Dorset, BH12 1DW. DoB: April 1954, British
Jaryd Buggins Director. Address: Branksome Business Park, Bourne Valley Road, Poole, Dorset, BH12 1DW. DoB: March 1988, British
Anthony George Ashby Pickford Director. Address: 21 The Ridgeway, Bracknell, Berkshire, RG12 3QU. DoB: July 1936, British
Joyce Runcie Director. Address: 4 Church Lane, Cheddington, Leighton Buzzard, Bedfordshire, LU7 0RU. DoB: November 1936, British
Natasha Mallett Director. Address: Branksome Business Park, Bourne Valley Road, Poole, Dorset, BH12 1DW. DoB: July 1991, British
Andrew Richard Boland Director. Address: Branksome Business Park, Bourne Valley Road, Poole, Dorset, BH12 1DW. DoB: June 1980, British
Simon Robert Chenery Director. Address: Branksome Business Park, Bourne Valley Road, Poole, Dorset, BH12 1DW. DoB: July 1967, British
John Lewis Director. Address: Branksome Business Park, Bourne Valley Road, Poole, Dorset, BH12 1DW. DoB: March 1947, British
Keith John Batten Director. Address: 168 Cotterells, Hemel Hempstead, Hertfordshire, HP1 1JW. DoB: October 1951, British
Doctor Seongseob Oh Director. Address: Flat 7 Lulworth House, 45 Cavendish Road, Bournemouth, Dorset, BH1 1RA. DoB: October 1959, Korean
Beatriz Sanchez-cutillas Director. Address: 81 Glenferness Avenue, Bournemouth, Dorset, BH3 7ES. DoB: July 1964, Spanish
David John Francis Director. Address: 47 York Road, Broadstone, Dorset, BH18 8EW. DoB: July 1946, British
Doris Feast Director. Address: Flat 11 Lulworth House, 45 Cavendish Road, Bournemouth, Dorset, BH1 1RA. DoB: March 1939, British
Marjorie Anne Caldicot Director. Address: Flat 5 Lulworth House, 45 Cavendish Road, Bournemouth, BH1 1RA. DoB: September 1919, British
Terence Arthur Maynard Director. Address: Newlands 11 Greystones Park, Sundridge, Sevenoaks, Kent, TN14 6EB. DoB: March 1933, British
Joan Dorothea Barker Director. Address: Lulworth House 45 Cavendish Road, Bournemouth, Dorset, BH1 1RA. DoB: July 1910, British
Marjorie Watts Director. Address: Lulworth House 45 Cavendish Road, Bournemouth, Dorset, BH1 1RA. DoB: August 1911, British
George Alister Murdoch Director. Address: F4 Lulworth House 45 Cavendish Road, Bournemouth, Dorset, BH1 1RA. DoB: March 1946, British
Jessie Louise Maynard Director. Address: Lulworth House 45 Cavendish Road, Bournemouth, Dorset, BH1 1RA. DoB: March 1914, British
Lilian Muriel Connor Director. Address: F7 Lulworth House 45 Cavendish Road, Bournemouth, Dorset, BH1 1RA. DoB: September 1916, British
Marjorie Bousfield Director. Address: F9 Lulworth House 45 Cavendish Road, Bournemouth, Dorset, BH1 1RA. DoB: August 1924, British
Clifford Buckle Director. Address: F6 Lulworth House 45 Cavendish Road, Bournemouth, Dorset, BH1 1RA. DoB: August 1908, British
Shirley Anne Austin Director. Address: Lulworth House 45 Cavendish Road, Bournemouth, Dorset, BH1 1RA. DoB: December 1926, British
Joseph Atkinson Director. Address: Lulworth House 45 Cavendish Road, Bournemouth, Dorset, BH1 1RA. DoB: February 1905, British
Christopher Harris Fowles Director. Address: F5 Lulworth House 45 Cavendish Road, Bournemouth, Dorset, BH1 1RA. DoB: June 1940, British
Andrew James Taylor Secretary. Address: 103 Sandy Lane, St Ives, Ringwood, Hampshire, BH24 2LG. DoB: n\a, British
Jobs in Lulworth House (bournemouth) Limited vacancies. Career and practice on Lulworth House (bournemouth) Limited. Working and traineeship
Package Manager. From GBP 1600
Controller. From GBP 2200
Responds for Lulworth House (bournemouth) Limited on FaceBook
Read more comments for Lulworth House (bournemouth) Limited. Leave a respond Lulworth House (bournemouth) Limited in social networks. Lulworth House (bournemouth) Limited on Facebook and Google+, LinkedIn, MySpaceAddress Lulworth House (bournemouth) Limited on google map
Other similar UK companies as Lulworth House (bournemouth) Limited: Brindley James Limited | Georgian Preservation Services Ltd. | Fernham Homes Limited | Hillsmith Properties Ltd | Sparrow Decor Ltd
Lulworth House (bournemouth) Limited could be found at Unit 4 Branksome Business Park, Bourne Valley Road in Poole. Its post code is BH12 1DW. Lulworth House (bournemouth) has been present on the British market for fourty six years. Its reg. no. is 00986015. This company SIC and NACE codes are 98000 which means Residents property management. Lulworth House (bournemouth) Ltd filed its latest accounts up until 2015-12-31. The most recent annual return information was released on 2016-06-21. Ever since the company started in the field 46 years ago, the firm has sustained its praiseworthy level of success.
Due to this firm's magnitude, it was unavoidable to hire further company leaders, to name just a few: Tina Pullen, Victoria Elizabeth Porter, Christie Marie Garner who have been supporting each other since 2016 to exercise independent judgement of the following company. At least one secretary in this firm is a limited company, specifically Bourne Estates Ltd.