Falconside Management Limited

All UK companiesActivities of households as employers; undifferentiatedFalconside Management Limited

Residents property management

Falconside Management Limited contacts: address, phone, fax, email, website, shedule

Address: 133 St. Georges Road BS1 5UW Bristol

Phone: +44-1246 9620422

Fax: +44-1246 9620422

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Falconside Management Limited"? - send email to us!

Falconside Management Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Falconside Management Limited.

Registration data Falconside Management Limited

Register date: 1970-05-28

Register number: 00980617

Type of company: Private Limited Company

Get full report form global database UK for Falconside Management Limited

Owner, director, manager of Falconside Management Limited

Robert John Wrench Director. Address: Westbury Mews, Westbury-On-Trym, Bristol, BS9 3QA. DoB: December 1965, British

Rachel Jenkins Director. Address: Westbury Mews, Westbury-On-Trym, Bristol, BS9 3QA, England. DoB: December 1933, British

Susan Margaret Durbin Director. Address: Westbury Mews, Westbury-On-Trym, Bristol, BS9 3QA, England. DoB: November 1961, British

Adam Church Secretary. Address: Westbury Mews, Westbury-On-Trym, Bristol, BS9 3QA, England. DoB:

Janet Frances Haynes Director. Address: Westbury Mews, Westbury-On-Trym, Bristol, BS9 3QA, England. DoB: May 1944, British

Peggy Suzanne Smith Director. Address: Westbury Mews, Westbury-On-Trym, Bristol, BS9 3QA, England. DoB: November 1975, Dutch

Johanna Helen Bristol Director. Address: Westbury Mews, Westbury-On-Trym, Bristol, BS9 3QA, England. DoB: September 1975, British

Kathryn Jane Wight Director. Address: Westbury Mews, Westbury-On-Trym, Bristol, BS9 3QA, England. DoB: January 1964, British

Stephen Rowland Rogers Director. Address: Westbury Mews, Westbury-On-Trym, Bristol, BS9 3QA, England. DoB: January 1972, British

Ian Dickenson Director. Address: Westbury Mews, Westbury-On-Trym, Bristol, BS9 3QA, England. DoB: June 1949, British

Anne Elizabeth Mary Down Director. Address: Westbury Mews, Westbury-On-Trym, Bristol, BS9 3QA, England. DoB: February 1966, British

John Frederick James Director. Address: Westbury Mews, Westbury-On-Trym, Bristol, BS9 3QA, England. DoB: May 1936, British

Melanie Anne Charlton Director. Address: Westover Gardens, Bristol, Avon, BS9 3LB. DoB: August 1972, British

Michael Clark Director. Address: Westover Gardens, W.O.T, Bristol, BS9 3LD. DoB: March 1982, British

Agnieszka Blinkhorn Director. Address: Flat 4 Cedar Court, Westover Gardens, Bristol, Avon, BS9 3LB. DoB: November 1980, Polish

Jonathan Lloyd Blinkhorn Director. Address: 4 Cedar Court, Westover Gardens, Bristol, Avon, BS9 3LB. DoB: June 1967, British

Elizabeth Ann Chandler Director. Address: 26 Oakdale Road, Downend, Bristol, Avon, BS16 6DS. DoB: June 1958, British

Paul Chandler Director. Address: 26 Oakdale Road, Downend, Bristol, Avon, BS16 6DS. DoB: April 1958, British

Siva Nishaharan Director. Address: 152 Westbury Road, Bristol, BS9 3AL. DoB: January 1974, British

Caroline Anne Scapens Director. Address: Westbury Mews, Westbury-On-Trym, Bristol, BS9 3QA, England. DoB: August 1966, British

Frank Reginald Warner Director. Address: Westbury Mews, Westbury-On-Trym, Bristol, BS9 3QA, England. DoB: November 1939, British

Gaelle Freson Director. Address: 8 Cedar Court, Westover Gardens, Bristol, Avon, BS9 3LB. DoB: November 1976, French

Helen Mary Abbott Director. Address: 1 Raven Court Westover Gardens, Westbury On Trym, Bristol, BS9 3LA. DoB: November 1957, British

Maxime Freson Director. Address: 8 Cedar Court, Westover Gardens, Bristol, BS9 3LB. DoB: February 1977, French

Andrew Michael De-long Secretary. Address: 152 Westbury Road, Bristol, BS9 3AL. DoB: n\a, British

Stuart Finney Secretary. Address: 46 Fonthill Road, Bristol, BS10 5SP. DoB:

Kathleen Ann Horsley Director. Address: 6 Maple Court, Westover Gardens, Bristol, Avon, BS9 3LD. DoB: January 1930, British

Bernard Alan Land Secretary. Address: 17 Ringwood Grove, Weston Super Mare, Avon, BS23 2UA. DoB: n\a, British

Henry James Perry Director. Address: 12 Brook Close, Upper Caldecote, Biggleswade, Bedfordshire, SG18 9DW. DoB: March 1936, British

Gary Richard Adams Director. Address: 5 Cedar Court, Westover Gardens, Westover Road Westbury On Trym, Bristol, BS9 3LB. DoB: November 1950, British

Philippa Ellen Price Director. Address: 8 Cedar Court Westover Gardens, Westover Road Westbury On Trym, Bristol, BS9 3LB. DoB: December 1970, British

Linda Yvonne Honeyfield Secretary. Address: 6 Raven Court Westover Gardens, Westover Road, Westbury On Trym, Bristol, BS9 3LA. DoB:

Brian Ernest Ruscoe Secretary. Address: 6 Raven Court, Westover Gardens, Bristol, BS9 3LA. DoB: May 1938, British

Colin Langley Director. Address: 4 Cedar Court, Westover Gardens, Bristol, Avon, BS9 3LB. DoB: September 1937, British

Edward Charlton Secretary. Address: 28 Henleaze Park Drive, Henleaze, Bristol, Avon, BS9 4LH. DoB: September 1938, British

Leslie Samual William Richard Edwards Director. Address: 152 Westbury Road, Bristol, BS9 3AL. DoB: May 1922, British

Michael Robert Hunt Director. Address: 2 Maple Court, Westover Gardens, Bristol, Avon, BS9 3LD. DoB: May 1949, British

Florence Mary Froude Director. Address: 4 Raven Court, Westover Gardens Westbury On Trym, Bristol, BS9 3LA. DoB: April 1917, British

Adam William Price Director. Address: 11 Court Road, Horfield, Bristol, BS7 0BU. DoB: February 1959, British

Andrew Richard Steer Director. Address: 1 Raven Court, Westover Gardens, Bristol, BS9 3LA. DoB: March 1969, British

Ruth Goss Wheeler Secretary. Address: 3 Raven Court, Bristol, Avon, BS9 3LA. DoB: May 1924, British

Audrey Morgan Director. Address: 6 Maple Court, Bristol, Avon, BS9 3LD. DoB: May 1907, British

Antonin Trappl Director. Address: Westbury Mews, Westbury-On-Trym, Bristol, BS9 3QA, England. DoB: December 1923, British

Michael John Haynes Director. Address: 14 Bellhouse Walk, Rockwell Park Kingsweston, Bristol, Avon, BS11 0UE. DoB: January 1944, British

David Ian Stothard Director. Address: 8 Raven Court, Bristol, Avon, BS9 3LA. DoB: May 1966, British

Michael John Haynes Director. Address: 14 Bellhouse Walk, Rockwell Park Kingsweston, Bristol, Avon, BS11 0UE. DoB: January 1944, British

Brian Ernest Ruscoe Director. Address: 6 Raven Court, Westover Gardens, Bristol, BS9 3LA. DoB: May 1938, British

Queenie Alice Nina Gough Secretary. Address: 5 Maple Court, Bristol, Avon, BS9 3LD. DoB: August 1920, British

John Edward Morgan Director. Address: 6 Maple Court, Bristol, Avon, BS9 3LD. DoB: September 1922, British

Norman Athersmith Director. Address: Westbury Mews, Westbury-On-Trym, Bristol, Avon, BS9 3QA, England. DoB: July 1936, British

Gladys Lilian Price Director. Address: 1 Cedar Court, Bristol, Avon, BS9 3LB. DoB: October 1904, British

The Executors Of The Late Mrs Ester Mary Adams Director. Address: Ta Adams 56 Wolfridge Ride, Alveston, Bristol, Avon, BS12 2PR. DoB: n\a, British

Jean Pierre Schwartz Director. Address: 210 Cranbrook Road, Redland, Bristol, Avon, BS6 7QX. DoB: January 1936, Swiss

Davis Northmore Smith Director. Address: 8 Cedar Court, Bristol, Avon, BS9 3LB. DoB: August 1927, British

Andrew John Southwick Director. Address: Olivet Lodge, 39 Queens Road Clevedon, Bristol, Avon, BS12 7TS. DoB: February 1957, British

Evlyn Joy Thomson Director. Address: 6 Cedar Court, Bristol, Avon, BS9 3LB. DoB: January 1920, British

Alan Stratton Waters Director. Address: 2 Raven Court, Bristol, Avon, BS9 3LA. DoB: June 1902, British

Julien Edward Francis Down Director. Address: 7 Maple Court, Bristol, Avon, BS9 3LD. DoB: October 1962, British

Colin Kinsey Froude Director. Address: 4 Raven Court, Bristol, Avon, BS9 3LA. DoB: October 1915, British

Malcolm Donald Golding Director. Address: 8 Raven Court, Bristol, Avon, BS9 3LA. DoB: March 1945, British

Queenie Alice Nina Gough Director. Address: 5 Maple Court, Bristol, Avon, BS9 3LD. DoB: August 1920, British

Doreen Kingsbury Hancock Director. Address: 1 Raven Court, Bristol, Avon, BS9 3LA. DoB: February 1906, British

Clint Mark Brind Director. Address: 1 Maple Court, Bristol, Avon, BS9 3LD. DoB: July 1959, British

Dr Michael Charles Frederick Jenkins Director. Address: 2 Cedar Court, Bristol, Avon, BS9 3LB. DoB: March 1959, British

Mary Beatrice Muschamp Barlow Director. Address: 4 Maple Court, Westover Gardens, Bristol, Avon, BS9 3LD. DoB: March 1926, British

Hazel Luckyer Director. Address: 5 Raven Court, Bristol, Avon, BS9 3LA. DoB: May 1932, British

Margaret Mary Mccarthy Director. Address: 3 Cedar Court, Bristol, Avon, BS9 3LB. DoB: April 1938, Irish

Olive Iris Louvain Mccarthy Director. Address: 5 Cedar Court, Bristol, Avon, BS9 3LB. DoB: May 1916, British

Ruth Goss Wheeler Director. Address: 3 Raven Court, Bristol, Avon, BS9 3LA. DoB: May 1924, British

William James Wood Director. Address: 6 Raven Court, Bristol, Avon, BS9 3LA. DoB: September 1917, British

Frank Underhill Director. Address: 2 Maple Court, Bristol, Avon, BS9 3LD. DoB: June 1905, British

Julian George Weston Director. Address: 7 Cedar Court, Bristol, Avon, BS9 3LB. DoB: March 1959, British

Edward Charlton Director. Address: 28 Henleaze Park Drive, Henleaze, Bristol, Avon, BS9 4LH. DoB: September 1938, British

Mary Beatrice Muschamp Barlow Director. Address: 4 Maple Court, Westover Gardens, Bristol, Avon, BS9 3LD. DoB: March 1926, British

Jobs in Falconside Management Limited vacancies. Career and practice on Falconside Management Limited. Working and traineeship

Director. From GBP 5500

Package Manager. From GBP 2500

Cleaner. From GBP 1200

Director. From GBP 6500

Electrical Supervisor. From GBP 2500

Other personal. From GBP 1400

Fabricator. From GBP 2900

Responds for Falconside Management Limited on FaceBook

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

Address Falconside Management Limited on google map

Other similar UK companies as Falconside Management Limited: Blakamix Int'l Ltd | Elipse Holdings Limited | Microchipz Limited | Autoworx (teesside) Ltd | Trail Card Limited

The company is widely known under the name of Falconside Management Limited. The firm first started 46 years ago and was registered under 00980617 as its company registration number. This office of this firm is situated in Bristol. You may visit it at 133 St. Georges Road. The company declared SIC number is 98000 which means Residents property management. 2015-03-31 is the last time the company accounts were filed. Fourty six years of experience on the market comes to full flow with Falconside Management Ltd as they managed to keep their customers happy throughout their long history.

When it comes to the enterprise's employees register, since December 17, 2014 there have been eleven directors to name just a few: Robert John Wrench, Rachel Jenkins and Susan Margaret Durbin. In order to increase its productivity, since 2012 the firm has been utilizing the expertise of Adam Church, who's been responsible for ensuring the company's growth.