Amblefield Court Residents Association Limited

All UK companiesActivities of households as employers; undifferentiatedAmblefield Court Residents Association Limited

Residents property management

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

Address: Mallards House 31 Pullman Lane GU7 1XY Godalming

Phone: +44-1249 4542816

Fax: +44-1249 4542816

Email: n\a

Website:

Shedule:

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

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

Registration data Amblefield Court Residents Association Limited

Register date: 1995-02-17

Register number: 03023669

Type of company: Private Limited Company

Get full report form global database UK for Amblefield Court Residents Association Limited

Owner, director, manager of Amblefield Court Residents Association Limited

Chanteal Viney Trussler Director. Address: Pullman Lane, Godalming, Surrey, GU7 1FS, Uk. DoB: September 1985, British

Paul Francis Martin Secretary. Address: Mallards House, 31 Pullman Lane, Godalming, Surrey, GU7 1XY. DoB: n\a, English

Jean Rapley Director. Address: 1 Amblefield Court, Northchapel, West Sussex, GU28 9HL. DoB: March 1974, British

Gary Alan Wallace Nash Director. Address: Flat 5, Amblefield Court, Northchapel, West Sussex, GU28 9HL. DoB: April 1976, British

Grant Jon Roberts Director. Address: 3 Amblefield Court, Northchapel, West Sussex, GU28 9HL. DoB: May 1979, British

Neil Andrew Jackson Director. Address: 1 Amblefield Court, Northchapel, Petworth, West Sussex, GU28 9HL. DoB: August 1969, British

Christian Russell Brown Director. Address: 5 Amblefield Court, Northchapel, Petworth, West Sussex, GU28 9HL. DoB: February 1977, British

Darren Williams Director. Address: 3 Amblefield Court, Northchapel, West Sussex, GU28 9HL. DoB: August 1980, British

Paula Dash Secretary. Address: 1 Amblefield Court, Northchapel, Petworth, West Sussex, GU28 9HL. DoB: May 1953, British

Paula Dash Director. Address: 1 Amblefield Court, Northchapel, Petworth, West Sussex, GU28 9HL. DoB: May 1953, British

Lizzie Jane Cox Director. Address: 3 Amblefield Court, Northchapel, Petworth, West Sussex, GU28 9HL. DoB: September 1972, British

Rgn Jane Irene Burton Secretary. Address: 2 Amblefield Court, Northchapel, West Sussex, GU28 9HL. DoB: December 1954, British

Rgn Jane Irene Burton Director. Address: 2 Amblefield Court, Petworth, West Sussex, GU28 9HL. DoB: December 1954, British

Laurel Lyons Secretary. Address: 3 Amblefield Court, Northchapel, Petworth, West Sussex, GU28 9HL. DoB: March 1950, British

Simone Louise Barrett Director. Address: 2 Amblefield Court Hillgrove Road, Northchapel, Petworth, West Sussex, GU28 9HL. DoB: March 1973, British

Karen Mary Spanner Director. Address: 5 Amblefield Court, Northchapel, Petworth, West Sussex, GU28 9HL. DoB: November 1951, British

David Barrett Director. Address: Criswyckie, Glen Road, Hindhead, Surrey, GU26 6QE. DoB: May 1948, British

Nicholas Doig Kennard Director. Address: 59 Saint Pauls Road, Chichester, West Sussex, PO19 3BU. DoB: April 1954, British

Derek John Lyons Secretary. Address: 3 Amblefield Court, Northchapel, Petworth, West Sussex, GU28 9HL. DoB: May 1964, British

Timothy Ross Munro Director. Address: 4 Amblefield Court Hillgrove Road, Northchapel, Petworth, West Sussex, GU28 9HL. DoB: July 1965, British

Judith Mary Dunne Director. Address: The Sun Inn The Common, Dunsfold, Godalming, Surrey, GU8 4LE. DoB: December 1956, British

Sarah Jane Chalmers Director. Address: 2 Amblefield Court, Northchapel, Petworth, West Sussex, GU28 9HL. DoB: August 1965, British

Derek John Lyons Director. Address: 3 Amblefield Court, Northchapel, Petworth, West Sussex, GU28 9HL. DoB: May 1964, British

Laurel Lyons Director. Address: 3 Amblefield Court, Northchapel, Petworth, West Sussex, GU28 9HL. DoB: March 1950, British

David Kenneth Maskery Director. Address: 5 Amblefield Court, Northchapel, Petworth, West Sussex, GU28 9HL. DoB: April 1964, British

Jane Virginia Munro Director. Address: 4 Amblefield Court Hillgrove Road, Northchapel, Petworth, West Sussex, GU28 9HL. DoB: October 1965, British

S C F (uk) Limited Nominee-director. Address: 90-100 Sydney Street, Chelsea, London, SW3 6NJ. DoB:

Scf Secretaries Limited Liability Company Nominee-secretary. Address: American National Bank Building, 1912 Capital Avenue, Cheyenne, Wyoming, 82001, Usa. DoB:

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

Other personal. From GBP 1300

Helpdesk. From GBP 1500

Responds for Amblefield Court Residents Association Limited on FaceBook

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

Address Amblefield Court Residents Association Limited on google map

Other similar UK companies as Amblefield Court Residents Association Limited: Mvz Installations Limited | Victor Grange Limited | Angel-ovi Ltd | Sc Plumbing & Heating (north West) Ltd | Redwing Quay Limited

Amblefield Court Residents Association Limited is a PLC, that is based in Mallards House, 31 Pullman Lane in Godalming. The office post code is GU7 1XY This business exists since Friday 17th February 1995. The company's registration number is 03023669. This business SIC code is 98000 meaning Residents property management. 2015-03-01 is the last time when account status updates were reported. It's been 21 years for Amblefield Court Residents Association Ltd on this market, it is still strong and is an object of envy for the competition.

Since Monday 29th November 2010, this particular business has only had an individual managing director: Chanteal Viney Trussler who has been controlling it for six years. That business had been controlled by Jean Rapley (age 42) who eventually quit in 2011. Furthermore a different director, including Gary Alan Wallace Nash, age 40 gave up the position in December 2006. To help the directors in their tasks, since 2006 the business has been implementing the ideas of Paul Francis Martin, who's been looking for creative solutions maintaining the company's records.