Saxon Park No.5 Residents Company Limited

All UK companiesActivities of households as employers; undifferentiatedSaxon Park No.5 Residents Company Limited

Residents property management

Saxon Park No.5 Residents Company Limited contacts: address, phone, fax, email, website, shedule

Address: James Pilcher House 49/50 Windmill Street DA12 1BG Gravesend

Phone: +44-1452 9462493

Fax: +44-1452 9462493

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Saxon Park No.5 Residents Company Limited"? - send email to us!

Saxon Park No.5 Residents Company Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Saxon Park No.5 Residents Company Limited.

Registration data Saxon Park No.5 Residents Company Limited

Register date: 1991-10-11

Register number: 02653454

Type of company: Private Limited Company

Get full report form global database UK for Saxon Park No.5 Residents Company Limited

Owner, director, manager of Saxon Park No.5 Residents Company Limited

David Charles Eden Director. Address: 8 Cooper Close, Greenhithe, Kent, DA9 9PN. DoB: July 1953, British

Ian Richard Wanley Director. Address: Cooper Close, Stone, Greenhithe, Kent, DA9 9PN. DoB: March 1963, British

Lois Yvonne Derham Director. Address: 15a Bishops Court, Greenhithe, Kent, DA9 9PX. DoB: March 1956, British

Peter Dean Director. Address: 42 Hasted Close, Greenhithe, Kent, DA9 9HT. DoB: August 1956, British

Jennifer Ann Staples Director. Address: 14a Bishops Court, Stone, Greenhithe, Kent, DA9 9PX. DoB: October 1947, British

David Paul Gurton Secretary. Address: 13 Kings Cottages, Maidstone Road, Wateringbury, Kent, ME18 5ER. DoB: n\a, British

Derek Jonathan Lee Secretary. Address: 27 Sefton Road, Croydon, Surrey, CR0 7HS. DoB: n\a, British

Philip John Mulheran Director. Address: 11 Cooper Close, Saxon Park, Greenhithe, Kent, DA9 9PN. DoB: February 1960, British

Phillip Keith Walker Director. Address: 2 Bishops Court, Greenhithe, Kent, DA9 9PX. DoB: March 1961, British

Shaun Patrick Richardson Director. Address: 1 Bishops Court Saxon Park, Stone Place Horns Cross, Greenhithe, Kent, DA9 9PX. DoB: September 1964, British

Jacqueline O'dwyer Director. Address: 16b Bishops Court, Stone, Greenhithe, Kent, DA9 9PX. DoB: July 1965, British

Pauline Edith Jones Secretary. Address: 26 Primrose Road, Bradwell Village, Milton Keynes, Buckinghamshire, MK13 9AT. DoB: n\a, British

Alan Victor Randall Director. Address: 2 The Orchard, Riseley, Bedford, MK44 1EB. DoB: January 1949, British

Christopher David Berry Director. Address: 3 Laser Close, Shenley Lodge, Milton Keynes, MK5 7AZ. DoB: June 1947, British

Anthony Paul Duckett Secretary. Address: 9 Church Green, Harpenden, Hertfordshire, AL5 2TP. DoB: n\a, British

Paul Ernest Healey Director. Address: 2 Oak Close, Westoning, Bedfordshire, MK45 5LT. DoB: June 1949, British

Ian Courts Director. Address: 2 Hall Gate, Berkhamsted, Hertfordshire, HP4 2NJ. DoB: July 1949, British

Colin George Seymour Director. Address: 6 Juniper Close, Towcester, Northamptonshire, NN12 7XP. DoB: May 1954, British

John Begbie Director. Address: Phillips, Bisterne Close Burley, Ringwood, Hampshire, BH24 4AG. DoB: June 1946, British

Stephen William Holland Director. Address: 10 Chasewood Avenue, Enfield, Middlesex, EN2 8PT. DoB: August 1954, British

Jobs in Saxon Park No.5 Residents Company Limited vacancies. Career and practice on Saxon Park No.5 Residents Company Limited. Working and traineeship

Cleaner. From GBP 1100

Driver. From GBP 2400

Project Co-ordinator. From GBP 1700

Responds for Saxon Park No.5 Residents Company Limited on FaceBook

Read more comments for Saxon Park No.5 Residents Company Limited. Leave a respond Saxon Park No.5 Residents Company Limited in social networks. Saxon Park No.5 Residents Company Limited on Facebook and Google+, LinkedIn, MySpace

Address Saxon Park No.5 Residents Company Limited on google map

Other similar UK companies as Saxon Park No.5 Residents Company Limited: Tasnim Agro Trade International Ltd. | Sewell Of Leeds Limited | County Commercials Limited | Vinamos Ltd | Console Entertainment Services Ltd

This particular company is situated in Gravesend under the following Company Registration No.: 02653454. The firm was set up in 1991. The office of the company is located at James Pilcher House 49/50 Windmill Street. The zip code for this location is DA12 1BG. The company declared SIC number is 98000 and their NACE code stands for Residents property management. 2015-06-30 is the last time the accounts were reported. It's been 25 years for Saxon Park No.5 Residents Co Limited in this field, it is still strong and is an example for many.

For sixteen years, this specific firm has only been overseen by one managing director: David Charles Eden who has been managing it since Monday 17th January 2000. Since Friday 15th August 2008 Ian Richard Wanley, age 53 had performed assigned duties for this firm until the resignation in 2013. Furthermore another director, specifically Lois Yvonne Derham, age 60 quit in 2010. Another limited company has been appointed as one of the secretaries of this company: Caxtons Commercial Limited.