Alconbury Developments Limited
Other letting and operating of own or leased real estate
Alconbury Developments Limited contacts: address, phone, fax, email, website, shedule
Address: 1 Monkspath Hall Road Solihull B90 4FY West Midlands
Phone: +44-1571 6393188
Fax: +44-1571 6393188
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Alconbury Developments Limited"? - send email to us!
Registration data Alconbury Developments Limited
Register date: 1997-02-20
Register number: 03324209
Type of company: Private Limited Company
Get full report form global database UK for Alconbury Developments LimitedOwner, director, manager of Alconbury Developments Limited
Nicholas David Mayhew Smith Director. Address: 1 Monkspath Hall Road, Solihull, West Midlands, B90 4FY. DoB: October 1968, British
Nicholas David Mayhew Smith Secretary. Address: 1 Monkspath Hall Road, Solihull, West Midlands, West Midlands, B90 4FY. DoB: n\a, British
Alan John Sarjant Director. Address: 1 Monkspath Hall Road, Solihull, West Midlands, B90 4FY. DoB: September 1960, British
Paul David Weston Director. Address: 1 Monkspath Hall Road, Solihull, West Midlands, Leicestershire, B90 4FY, United Kingdom. DoB: November 1968, British
Maurice Dalton Director. Address: 1 Monkspath Hall Road, Solihull, West Midlands, Warwickshire, B90 4FY. DoB: April 1958, British
Andrew Donald Griffiths Director. Address: 1 Monkspath Hall Road, Solihull, West Midlands, Leicestershire, B90 4FY. DoB: September 1958, British
Mark William Stephenson Secretary. Address: 3 Spring Meadows Close, Bilbrook, Codsall, Staffordshire, WV8 1GJ. DoB: n\a, British
Andrew Briley Director. Address: 11 Blackthorne Close, Solihull, West Midlands, B91 1PF. DoB: October 1946, British
Susan Welch Secretary. Address: 253 Eastcourt Lane, Gillingham, Kent, ME7 2UW. DoB:
Andrew King Director. Address: Silvermead, Loudhams Wood Lane, Chalfont St. Giles, Buckinghamshire, HP8 4AP. DoB: January 1967, British
Rachel Rowson Secretary. Address: 130 Wilton Road, London, SW1V 1LQ. DoB: n\a, British
Andrew Nicholas Howard White Director. Address: 10 South View, Epsom, Surrey, KT19 7LA. DoB: July 1970, British
Simon Charles Jenkins Director. Address: 75 Kidderminster Road, Bewdley, DY12 1DG. DoB: March 1965, British
Maurice Dalton Director. Address: 37 Russell Terrace, Leamington Spa, Warwickshire, CV31 1EZ. DoB: April 1958, British
Alan James Curtis Director. Address: The Old Barn, Welford, Northamptonshire, NN6 6HJ. DoB: January 1948, British
Kenneth Robert Hall Director. Address: Ascot Hills, Church Hill, Hollowell, Northamptonshire, NN6 8RR. DoB: February 1951, British
John O`halloran Director. Address: 3 Chacombe Place, Knotty Green, Beaconsfield, Buckinghamshire, HP9 2WS. DoB: January 1952, Irish
Andrew Tadeusz Jurenko Director. Address: 15 Briar Hill, Purley, Surrey, CR8 3LF. DoB: December 1950, British
Maria Bernadette Lewis Director. Address: 1 Scriveners Close, Hillfield Road, Hemel Hempstead, Hertfordshire, HP2 4XP. DoB: n\a, British
Keith Alfred Chappell Director. Address: 2 Kindersley Close, Welwyn Garden City, Welwyn, Hertfordshire, AL6 9RN. DoB: April 1961, British
Colin John Beasley Director. Address: The Ridings, Plumpton Road, Woodend, Towcester, Northamptonshire, NN12 8RZ. DoB: May 1958, British
John Charles Cutts Director. Address: Tudor Gables Old Warwick Road, Lapworth, Solihull, West Midlands, B94 6AY. DoB: September 1959, British
Paul Antony Hodge Director. Address: 89 Manor Road, Dorridge, Solihull, West Midlands, B93 8TT. DoB: January 1957, British
Colin John Beasley Director. Address: The Ridings, Plumpton Road, Woodend, Towcester, Northamptonshire, NN12 8RZ. DoB: May 1958, British
Jonathan Vezey Strong Director. Address: Alderden Manor, Sandhurst, Cranbrook, Kent, TN18 5NR. DoB: June 1949, British
Maria Bernadette Lewis Secretary. Address: 130 Wilton Road, London, SW1V 1LQ. DoB: n\a, British
Simon O`donnell Director. Address: Yew Tree Cottage, Sophurst Lane Matfield, Tonbridge, Kent, TN12 7LH. DoB: June 1952, British
Michael Marshall Director. Address: 35 Jubilee Place, London, SW3 3TD. DoB: December 1950, British
Rutland Secretaries Limited Nominee-secretary. Address: Rutland House, 148 Edmund Street, Birmingham, B3 2JR. DoB:
Rutland Directors Limited Corporate-nominee-director. Address: Rutland House, 148 Edmund Street, Birmingham, B3 2JR. DoB:
Jobs in Alconbury Developments Limited vacancies. Career and practice on Alconbury Developments Limited. Working and traineeship
Cleaner. From GBP 1100
Cleaner. From GBP 1000
Tester. From GBP 3400
Manager. From GBP 2600
Responds for Alconbury Developments Limited on FaceBook
Read more comments for Alconbury Developments Limited. Leave a respond Alconbury Developments Limited in social networks. Alconbury Developments Limited on Facebook and Google+, LinkedIn, MySpaceAddress Alconbury Developments Limited on google map
Other similar UK companies as Alconbury Developments Limited: Bowbright Developments Limited | Benville And Marsh Limited | Cheevers & Howard Construction Limited | Roofstyle Systems Limited | Barlows Elevators Limited
Registered at 1 Monkspath Hall Road, West Midlands B90 4FY Alconbury Developments Limited is classified as a Private Limited Company with 03324209 registration number. It was set up on 1997/02/20. This firm declared SIC number is 68209 , that means Other letting and operating of own or leased real estate. 2015-12-31 is the last time account status updates were reported. Nineteen years of experience in this field comes to full flow with Alconbury Developments Ltd as they managed to keep their clients happy throughout their long history.
This firm owes its success and constant growth to five directors, namely Nicholas David Mayhew Smith, Alan John Sarjant, Paul David Weston and 2 other directors have been described below, who have been employed by it for three years. In order to increase its productivity, since 2009 the firm has been making use of Nicholas David Mayhew Smith, who has been working on maintaining the company's records.