Redcircle Residents Association Limited

All UK companiesOther service activitiesRedcircle Residents Association Limited

Other service activities not elsewhere classified

Redcircle Residents Association Limited contacts: address, phone, fax, email, website, shedule

Address: Haareynolds Solicitors 18 High Street Bidford On Avon B50 4BU Alcester

Phone: +44-1389 7392944

Fax: +44-1389 7392944

Email: n\a

Website:

Shedule:

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

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

Registration data Redcircle Residents Association Limited

Register date: 1982-06-23

Register number: 01646068

Type of company: Private Limited Company

Get full report form global database UK for Redcircle Residents Association Limited

Owner, director, manager of Redcircle Residents Association Limited

John Hall Director. Address: Greyrick Court, Mickleton, Chipping Campden, Gloucestershire, GL55 6TT, England. DoB: March 1947, British

Gavin Hodgson Director. Address: Greyrick Court, Mickleton, Chipping Campden, Gloucestershire, GL55 6TT, England. DoB: November 1954, British

Susan Purcell Director. Address: Greyrick Court, Mickleton, Chipping Campden, Gloucestershire, GL55 6TT, England. DoB: February 1971, British

Simon Edinborough Director. Address: Greyrick Court, Mickleton, Chipping Campden, Gloucestershire, GL55 6TT, England. DoB: June 1969, British

Malcolm Taylor Director. Address: Greyrick Court, Mickleton, Chipping Campden, Gloucestershire, GL55 6TT, England. DoB: June 1948, British

Pavel Spirine Director. Address: Greyrick Court, Mickleton, Chipping Campden, Gloucestershire, GL55 6TT, England. DoB: April 1987, Cypriot

Diane Jean Hill Director. Address: Bridgeway House, Bridgeway, Stratford-Upon-Avon, Warwickshire, CV37 6YX, England. DoB: November 1946, British

Della Marie Horne Director. Address: Church Street, Shipston-On-Stour, Warwickshire, CV36 4AT. DoB: September 1943, British

Barry John Bubb Director. Address: Bridgeway House, Bridgeway, Stratford-Upon-Avon, Warwickshire, CV37 6YX, England. DoB: March 1950, British

John Hall Director. Address: Greyrick Court, Mickleton, Chipping Campden, Gloucestershire, GL55 6TT, England. DoB: March 1947, British

Jane Kathleen Harding Director. Address: Greyrick Court, Mickleton, Chipping Campden, Gloucestershire, GL55 6TT. DoB: February 1964, British

Valerie Frances Jones Director. Address: Greyrick Court, Mickleton, Glos, GL55 6TT. DoB: March 1943, British

Ronald Ernest Gunn Director. Address: Flat 1, 22 Forest Road, Poole, Dorset, BH13 6DH. DoB: December 1944, British

Isobel Jennifer Humphreys Director. Address: 23 Greyrick Court, Mickleton, Chipping Campden, Gloucestershire, GL55 6TT. DoB: March 1968, British

Dr Ian Hilton Director. Address: 4 Greyrick Court, Mickleton, Chipping Campden, Gloucestershire, GL55 6TS. DoB: February 1935, British

Hazel Hulburd Secretary. Address: 13 Greyrick Court, Mickleton, Chipping Campden, Gloucestershire, GL55 6TS. DoB: n\a, British

Shelia Ann Hilton Secretary. Address: 4 Greyrick Court, Mickleton, Gloucestershire, GL55 6TS. DoB:

Doreen Blanche Shenton Director. Address: 11 Greyrick Court, Mickleton, Chipping Campden, Gloucestershire, GL55 6TT. DoB: November 1939, British

Steven David Petty Director. Address: 8 Greyrick Court, Mickleton, Chipping Campden, Gloucestershire, GL55 6TT. DoB: January 1974, British

Susan Elizabeth Wood Secretary. Address: 6 Greyrick Court, Mickleton, Chipping Campden, Gloucestershire, GL55 6TS. DoB: July 1956, British

Gary Mcneil Director. Address: 26 Greyrick Court, Mickleton, Gloucestershire, GL55 6TT. DoB: June 1969, British

David Lemaitre Director. Address: 7 Greyrick Court, Mickleton, Chipping Campden, Gloucestershire, GL55 6TS. DoB: July 1967, British

Susan Elizabeth Wood Director. Address: 6 Greyrick Court, Mickleton, Chipping Campden, Gloucestershire, GL55 6TS. DoB: July 1956, British

Marcus Baxter Booth Secretary. Address: 19 Greyrick Court, Mickleton, Chipping Campden, Gloucestershire, GL55 6TT. DoB: January 1918, British

Frederick George Pester Director. Address: 14 Greyrick Court, Mickleton, Chipping Campden, Gloucestershire, GL55 6TT. DoB: October 1924, British

Robert Peter Young Director. Address: Stone Cottage 10 Greyrick Court, Mickleton, Chipping Campden, Gloucestershire, GL55 6TT. DoB: October 1956, British

Marcus Baxter Booth Director. Address: 19 Greyrick Court, Mickleton, Chipping Campden, Gloucestershire, GL55 6TT. DoB: January 1918, British

Dr Ian Hilton Director. Address: 4 Greyrick Court, Mickleton, Chipping Campden, Gloucestershire, GL55 6TS. DoB: February 1935, British

Helen Mary Knott Secretary. Address: 21 Greyrick Court, Mickleton, Chipping Campden, Gloucestershire, GL55 6TT. DoB: December 1925, British

Helen Mary Knott Director. Address: 21 Greyrick Court, Mickleton, Chipping Campden, Gloucestershire, GL55 6TT. DoB: December 1925, British

Deborah Lorraine Fox Director. Address: Stone Cottage 10 Greyrick Court, Mickleton, Gloucestershire, GL55 6TT. DoB: August 1965, British

Jane Kathleen Harding Director. Address: 9 Greyrick Court, Mickleton, Chipping Campden, Gloucestershire, GL55 6TT. DoB: February 1964, British

Diane Jean Hill Director. Address: Bumble Cottage 12 Greyrick Court, Mickleton, Chipping Campden, Gloucestershire, GL55 6TT. DoB: November 1946, British

Leslie Cohen Director. Address: Kiln Cottage Greyrick Court, Mickleton, Chipping Campden, Gloucestershire, GL55 6TS. DoB: January 1925, British

Anthony Derek Millerchip Director. Address: 49 Wainbody Avenue South, Coventry, West Midlands, CV3 6DA. DoB: September 1929, British

Linda Ann Beach Secretary. Address: One Norton View Greyrick Court, Mickleton, Chipping Campden, Gloucestershire, GL55 6TT. DoB:

Dennis Raymond Thorneycroft Director. Address: Stable Cottage Greyrick Court, Micleton, Chipping Campden, Glos, GL55 6TT. DoB: October 1921, British

Barry John Bubb Director. Address: 25 Greyrick Court, Mickleton, Chipping Campden, Gloucestershire, GL55 6TT. DoB: March 1950, British

Roger Charles Ward Director. Address: Peppercorn House, 3 The Old Orchard, Ebrington, Gloucestershire, GL55 6PA. DoB: July 1946, British

Ethel Marjorie Thomas Director. Address: Cornerstone Cottage 24 Greyrick Court, Mickleton, Chipping Campden, Gloucestershire, GL55 6TT. DoB: June 1920, British

Dr Ian Hilton Director. Address: Penarbronydd Cottage, Tregarth, Bangor, Gwynedd, LL57 4AE. DoB: February 1935, British

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

Project Co-ordinator. From GBP 1400

Driver. From GBP 2500

Administrator. From GBP 2500

Responds for Redcircle Residents Association Limited on FaceBook

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

Address Redcircle Residents Association Limited on google map

Other similar UK companies as Redcircle Residents Association Limited: Linthouse Car Centre Ltd | The Family Furnishers Ltd | Newporte Limited | Costumes Uk Ltd | Fast Fit Plus Limited

The firm is known under the name of Redcircle Residents Association Limited. This company was founded thirty four years ago and was registered with 01646068 as the company registration number. This particular registered office of this company is registered in Alcester. You may find them at Haareynolds Solicitors 18 High Street, Bidford On Avon. The firm principal business activity number is 96090 and their NACE code stands for Other service activities not elsewhere classified. March 31, 2015 is the last time when the accounts were reported. From the moment the company started in the field 34 years ago, it managed to sustain its impressive level of success.

Due to this enterprise's number of employees, it was unavoidable to acquire additional members of the board of directors, among others: John Hall, Gavin Hodgson, Susan Purcell who have been cooperating since 2014 to fulfil their statutory duties for this specific business.