Parkfield Residents Limited

All UK companiesAccommodation and food service activitiesParkfield Residents Limited

Other accommodation

Parkfield Residents Limited contacts: address, phone, fax, email, website, shedule

Address: Flat 2 Parkfield Park Gardens BA1 2XP Bath

Phone: +44-1298 7625030

Fax: +44-1298 7625030

Email: n\a

Website:

Shedule:

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

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

Registration data Parkfield Residents Limited

Register date: 1989-06-01

Register number: 02391081

Type of company: Private Limited Company

Get full report form global database UK for Parkfield Residents Limited

Owner, director, manager of Parkfield Residents Limited

Heidi Caroline Laughton Director. Address: Park Gardens, Bath, BA1 2XP, England. DoB: March 1971, British

Bernice Ruth Groom Director. Address: 24 Queen Annes Gardens, Enfield, Middlesex, EN1 2JW. DoB: August 1958, British

Mary Jehangir Karanjavala Secretary. Address: Flat 2, Parkfield Park Gardens, Bath, BA1 2XP. DoB:

Jehangir Dara Karanjavala Director. Address: Flat 2 Parkfield, Park Gardens, Bath, Avon, BA1 2XP. DoB: April 1957, British

John Michael William Sanglier Director. Address: Parkfield, Flat 3 Parkfield Park Gardens, Bath Ba1 2xp, BA1 2XP, England. DoB: March 1948, British

Janet Christine Smith Director. Address: 2 Parc Wood, St. Donats Castle, Llantwit Major, Vale Of Glamorgan, CF61 1YY. DoB: December 1945, British

Colin James Parsons Director. Address: Flat 3 Parkfield, Park Gardens, Bath, BA1 2XP. DoB: January 1934, British

Martin Macleish Director. Address: La Maison De Beauvoir, Les Granges De Beauvoir Ivy Gates, St Peter Port, Guernsey, GY1 1QT, Channel Islands. DoB: September 1955, British

Grace Josephine Jane Larsson Director. Address: Flat 2 Parkfield House Park Gardens, Audley Park Road, Bath, Avon, BA1 2XP. DoB: December 1936, British

David John Charles Heywood Director. Address: Flat 4 Parkfield House Park Gardens, Audley Park Road, Bath, Avon, BA1 2XP. DoB: March 1963, British

Denise Anne Heywood Secretary. Address: Flat 4 Parkfield House Park Gardens, Audley Park Road, Bath, Avon, BA1 2XP. DoB:

Alan Godden Director. Address: Flat 1 Parkfield, Park Gardens, Bath, BA1 2XP. DoB: August 1968, British

Celia Kathleen Laurence Gay Director. Address: Kates Cottage, Lanteglos Highway, Fowey, Cornwall, PL23 1ND. DoB: June 1956, British

Michael John Stebbing Beadel Secretary. Address: Court Cottage, Tregonetha, St Columb, Cornwall, TR9 6EL. DoB:

Ernest Albert Charles Gay Director. Address: Kates Cottage, Lanteglos Highway, Fowey, Cornwall, PL23 1ND. DoB: April 1935, British

Raymond Andrew Roberts Director. Address: 2 The Beeches, Trowbridge, Wiltshire, BA14 7HG. DoB: May 1946, English

Jobs in Parkfield Residents Limited vacancies. Career and practice on Parkfield Residents Limited. Working and traineeship

Package Manager. From GBP 1700

Other personal. From GBP 1300

Controller. From GBP 2300

Package Manager. From GBP 1600

Responds for Parkfield Residents Limited on FaceBook

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

Address Parkfield Residents Limited on google map

Other similar UK companies as Parkfield Residents Limited: Smarden Wight Homes Limited | Njk Building & Maintenance Limited | Tru Electrical Services Ltd | Castle Preservation (north) Ltd | Phoenix Renewable Technologies Limited

Parkfield Residents has been operating in this business field for at least twenty seven years. Established under company registration number 02391081, the firm is listed as a Private Limited Company. You can contact the headquarters of the firm during business hours under the following location: Flat 2 Parkfield Park Gardens, BA1 2XP Bath. This firm SIC code is 55900 and their NACE code stands for Other accommodation. The firm's latest filed account data documents cover the period up to 2015/03/31 and the latest annual return was submitted on 2015/10/15. Since the firm began in this field of business 27 years ago, the firm managed to sustain its praiseworthy level of prosperity.

There seems to be a group of three directors leading this particular business now, namely Heidi Caroline Laughton, Bernice Ruth Groom and Jehangir Dara Karanjavala who have been performing the directors tasks since 2014-11-14. To maximise its growth, for the last nearly one month the business has been providing employment to Mary Jehangir Karanjavala, who has been looking for creative solutions making sure that the firm follows with both legislation and regulation.