Abbotswood Residents Association Limited
Residents property management
Abbotswood Residents Association Limited contacts: address, phone, fax, email, website, shedule
Address: Hatchgate 16 Abbotswood GU1 1UX Guildford
Phone: +44-1346 2986602
Fax: +44-1346 2986602
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Abbotswood Residents Association Limited"? - send email to us!
Registration data Abbotswood Residents Association Limited
Register date: 1983-01-17
Register number: 01691787
Type of company: Private Limited Company
Get full report form global database UK for Abbotswood Residents Association LimitedOwner, director, manager of Abbotswood Residents Association Limited
Sarah Jane Cordingley Director. Address: Hatchgate, 16 Abbotswood, Guildford, Surrey, GU1 1UX. DoB: August 1965, British
Pamela Christine Gillingham Director. Address: Hatchgate, 16 Abbotswood, Guildford, Surrey, GU1 1UX. DoB: March 1948, British
John Myles Director. Address: Hatchgate, 16 Abbotswood, Guildford, Surrey, GU1 1UX. DoB: December 1937, Scottish
Pamela Christine Gillingham Secretary. Address: Hatchgate, 16 Abbotswood, Guildford, Surrey, GU1 1UX. DoB:
David Malcolm Leck Director. Address: Hatchgate, 16 Abbotswood, Guildford, Surrey, GU1 1UX. DoB: May 1953, British
Karen Jane Levy Director. Address: Hatchgate, 16 Abbotswood, Guildford, Surrey, GU1 1UX. DoB: March 1958, British
Simon Edward Leary Director. Address: Hatchgate, 16 Abbotswood, Guildford, Surrey, GU1 1UX. DoB: December 1962, British
Dylan Glyn White Director. Address: Hatchgate, 16 Abbotswood, Guildford, Surrey, GU1 1UX. DoB: January 1958, British
Dr. Ian Francis Carney Director. Address: Hatchgate, 16 Abbotswood, Guildford, Surrey, GU1 1UX. DoB: February 1944, British
Peter William Regan Secretary. Address: Abbotswood, Guildford, Surrey, GU1 1UX, United Kingdom. DoB:
Andrew Martin Corner Director. Address: Abbotswood, Guildford, Surrey, GU1 1UX, Great Britain. DoB: May 1967, British
Peter William Regan Director. Address: 18 Abbotswood, Guildford, Surrey, GU1 1UX. DoB: June 1967, British
James Samuel Boucher Director. Address: 9 Westward Ho, Guildford, Surrey, GU1 1UU. DoB: October 1960, British
Dr Janet Elizabeth Sender Director. Address: 29 Westward House, Guildford, Surrey, GU1 1UU. DoB: November 1957, British
Dr Robert William Allen Director. Address: 2 Westward House, Guildford, Surrey, GU1 1UU. DoB: February 1945, British
Dylan Glyn White Secretary. Address: Hatchgate, 16 Abbotswood, Guildford, Surrey, GU1 1UX. DoB: January 1958, British
Michael William Drakeford Director. Address: Hillcrest, 21 Abbotswood, Guildford, Surrey, GU1 1UX. DoB: December 1946, British
Gerald Leonard Bedford Director. Address: 10 Westward Ho, Guildford, Surrey, GU1 1UU. DoB: May 1926, British
Margaret Rosemary Jenkins Director. Address: 19a Abbotswood, Guildford, Surrey, GU1 1UX. DoB: July 1935, British
David Malcolm Leck Director. Address: 31 Westward Ho, Guildford, Surrey, GU1 1UU. DoB: May 1953, British
Keith Charles Brooks Director. Address: 29 Westward Ho, Guildford, Surrey, GU1 1UU. DoB: October 1951, British
Nicolas James Holloway Director. Address: 20 Westward Ho, Guildford, Surrey, GU1 1UU. DoB: September 1952, British
Dr Alan Kenneth Miles Director. Address: 14 Westward Ho, Guildford, Surrey, GU1 1UU. DoB: November 1942, British
Lord Portefield Philip Charles Molyneux Beardwood Secretary. Address: Meads House, 18 Abbotswood, Guildford, Surrey, GU1 1UX. DoB: February 1952, British
Lord Portefield Philip Charles Molyneux Beardwood Director. Address: Meads House, 18 Abbotswood, Guildford, Surrey, GU1 1UX. DoB: February 1952, British
Rogan George Dixon Director. Address: Willowbrook, Abbotswood, Guildford, Surrey, GU1 1UX. DoB: December 1952, British
Alan Graham Cooper Director. Address: 19 Westward Ho, Abbotswood, Guildford, Surrey, GU1 1UU. DoB: May 1946, British
Margaret Rosemary Jenkins Director. Address: 19a Abbotswood, Guildford, Surrey, GU1 1UX. DoB: July 1935, British
Malcolm Denison Kimber Director. Address: 25 Cardwells Keep, Guildford, Surrey, GU2 9PD. DoB: n\a, British
Geoffrey Cardinal Director. Address: 30 Westward House, Guildford, Surrey, GU1 1UU. DoB: September 1947, British
John Anthony Benedict Stewart Director. Address: Kingfishers, Abbotswood, Guildford, Surrey, GU1 1UT. DoB: May 1927, British
Belinda Jane Baker Director. Address: Old George 8 Abbotswood, Guildford, Surrey, GU1 1UT. DoB: December 1950, British
Michael William Drakeford Director. Address: Hillcrest, 21 Abbotswood, Guildford, Surrey, GU1 1UX. DoB: December 1946, British
David William Barnes Director. Address: 16 Westward Ho, Abbotswood, Guildford, Surrey, GU1 1UU. DoB: October 1947, British
John Roger Churchouse Director. Address: West Hill House 17 Abbotswood, Guildford, Surrey, GU1 1UX. DoB: March 1936, British
Stuart Stratton Letts Director. Address: Tudor Dene 24 Westward No, Abbotswood, Guildford, Surrey, GU1 1UU. DoB: July 1953, British
Greville Vincent Nicholls Director. Address: Ingatestone 8 Westward Ho, Abbotswood, Guildford, Surrey, GU1 1UU. DoB: August 1945, British
Jobs in Abbotswood Residents Association Limited vacancies. Career and practice on Abbotswood Residents Association Limited. Working and traineeship
Controller. From GBP 2500
Electrical Supervisor. From GBP 2000
Package Manager. From GBP 1300
Helpdesk. From GBP 1300
Fabricator. From GBP 2300
Responds for Abbotswood Residents Association Limited on FaceBook
Read more comments for Abbotswood Residents Association Limited. Leave a respond Abbotswood Residents Association Limited in social networks. Abbotswood Residents Association Limited on Facebook and Google+, LinkedIn, MySpaceAddress Abbotswood Residents Association Limited on google map
Other similar UK companies as Abbotswood Residents Association Limited: Andy Brocklehurst Limited | Mollmac Ltd | Russell Scott Renovation Limited | Stind Limited | Geomarine & Land Ltd
Abbotswood Residents Association Limited could be contacted at Hatchgate, 16 Abbotswood in Guildford. The company's zip code is GU1 1UX. Abbotswood Residents Association has been actively competing in this business since the firm was set up in 1983. The company's Companies House Reg No. is 01691787. The enterprise SIC code is 98000 , that means Residents property management. 2015-03-31 is the last time the accounts were filed. Since the firm started in the field 33 years ago, it has sustained its praiseworthy level of prosperity.
Currently, the directors registered by the following limited company include: Sarah Jane Cordingley employed on 2016-02-08, Pamela Christine Gillingham employed in 2015 in June, John Myles employed on 2015-06-29 and 4 other directors who might be found below. Furthermore, the director's tasks are constantly aided by a secretary - Pamela Christine Gillingham, from who was hired by the limited company in June 2015.