Pentland Homes Limited
Pentland Homes Limited contacts: address, phone, fax, email, website, shedule
Address: The Estate Office Canterbury Road Etchinghill CT18 8FA Folkestone
Phone: +44-1360 5175903
Fax: +44-1360 5175903
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Pentland Homes Limited"? - send email to us!
Registration data Pentland Homes Limited
Register date: 1971-11-18
Register number: 01031651
Type of company: Private Limited Company
Get full report form global database UK for Pentland Homes LimitedOwner, director, manager of Pentland Homes Limited
Julia Ellen Price Director. Address: Morland Drive, Lamberhurst, Tunbridge Wells, Kent, TN3 8HZ. DoB: September 1950, British
Anthony Martin Director. Address: Canterbury Road, Etchinghill, Folkestone, Kent, CT18 8FA, United Kingdom. DoB: June 1946, British
Steven Robert Coates Secretary. Address: Canterbury Road, Etchinghill, Folkestone, Kent, CT18 8FA, United Kingdom. DoB: n\a, British
Timothy Michael Giles Barton Director. Address: Bramble Lodge, Rayham Road, Whitstable, Kent, CT5 3DY. DoB: February 1960, British
Martin John Hart Director. Address: Littlecroft, Stone Street, Stanford North, Ashford, Kent, TN25 6DN. DoB: February 1959, British
David Johnathan Callister Director. Address: Canterbury Road, Etchinghill, Folkestone, Kent, CT18 8FA, United Kingdom. DoB: August 1973, British
James Nettlam Tory Director. Address: Canterbury Road, Etchinghill, Folkestone, Kent, CT18 8FA, United Kingdom. DoB: February 1973, British
Peter Nettlam Tory Director. Address: Clover Cottage, Canterbury Road Etchinghill, Folkestone, Kent, CT18 8DE. DoB: January 1939, British
Janet Penelope Burnell Director. Address: 7 Brogdale Place, Ospringe, Faversham, Kent, ME13 0AF. DoB: January 1947, British
Jill Perkins Secretary. Address: 1 Seaton Cottage, Pilgrims Way Broughton Lees, Ashford, Kent, TN25 4JD. DoB:
Danny Wood Secretary. Address: Copenhagen Road, Gillingham, Kent, ME7 4RT, United Kingdom. DoB: n\a, British
Matthew Alexander Brett Chaponnel Director. Address: Westgate House, Forge Lane Shorn, Gravesend, DA12 3DP. DoB: February 1971, British
Richard Spencer Tanner Director. Address: Chaucer Cottage, Canterbury Road, Bilting, Ashford, Kent, TN25 4HF. DoB: July 1970, British
Richard Spencer Tanner Secretary. Address: Chaucer Cottage, Canterbury Road, Bilting, Ashford, Kent, TN25 4HF. DoB: July 1970, British
Christopher Cowan Secretary. Address: 1 Manor Cottages, Ladham Road, Goudhurst, Kent, TN17 1LY. DoB: January 1951, British
Roland George Parry Secretary. Address: 25 Saint Marys Close, Etchinghill, Folkestone, Kent, CT18 8NX. DoB:
Cherie Tory Director. Address: The Old Vicarage, Vicarage Lane, Elham, Canterbury, Kent, CT4 6TT. DoB: October 1947, Swiss
Malcolm Jarvis Director. Address: The Brambles 5 Watsons Close, Sandyhurst Lane, Ashford, Kent, TN25 4PU. DoB: December 1943, British
George Archibald Mickleburgh Director. Address: 343 Folkestone Road, Dover, Kent, CT17 9JG. DoB: January 1937, British
Valerie Betty Tory Director. Address: Greenloaming Teddars Leas Road, Etchinghill, Folkestone, Kent, CT18 8AE. DoB: June 1944, British
Jobs in Pentland Homes Limited vacancies. Career and practice on Pentland Homes Limited. Working and traineeship
Fabricator. From GBP 3000
Package Manager. From GBP 1300
Helpdesk. From GBP 1400
Engineer. From GBP 2900
Electrician. From GBP 1800
Project Planner. From GBP 2200
Director. From GBP 6700
Controller. From GBP 2600
Responds for Pentland Homes Limited on FaceBook
Read more comments for Pentland Homes Limited. Leave a respond Pentland Homes Limited in social networks. Pentland Homes Limited on Facebook and Google+, LinkedIn, MySpaceAddress Pentland Homes Limited on google map
Other similar UK companies as Pentland Homes Limited: Datazio Ltd | Pac Comms Limited | Sds Quant Services Ltd | Epos Anytime Limited | Interactive3 Ltd
Pentland Homes Limited with reg. no. 01031651 has been competing in the field for 45 years. This particular Private Limited Company can be reached at The Estate Office Canterbury Road, Etchinghill , Folkestone and their postal code is CT18 8FA. The company began under the name Torbeau Developments, though for the last 19 years has been on the market under the name Pentland Homes Limited. The enterprise Standard Industrial Classification Code is 41202 meaning Construction of domestic buildings. The most recent filed account data documents were submitted for the period up to 2015-01-31 and the latest annual return was released on 2016-03-27. Fourty five years of presence on the market comes to full flow with Pentland Homes Ltd as they managed to keep their customers satisfied throughout their long history.
As for this particular firm, all of director's tasks have so far been met by Julia Ellen Price, Anthony Martin, Timothy Michael Giles Barton and 4 other members of the Management Board who might be found within the Company Staff section of this page. When it comes to these seven managers, Peter Nettlam Tory has been with the firm the longest, having become a vital part of directors' team in Monday 18th May 1992. In order to maximise its growth, since the appointment on Monday 19th May 2008 the following firm has been utilizing the skills of Steven Robert Coates, who has been responsible for making sure that the firm follows with both legislation and regulation.