Laurels (bromley) Residents Company Limited(the)

All UK companiesActivities of households as employers; undifferentiatedLaurels (bromley) Residents Company Limited(the)

Residents property management

Laurels (bromley) Residents Company Limited(the) contacts: address, phone, fax, email, website, shedule

Address: 55 Station Approach Hayes BR2 7EB Bromley

Phone: +44-1484 7612945

Fax: +44-1484 7612945

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Laurels (bromley) Residents Company Limited(the)"? - send email to us!

Laurels (bromley) Residents Company Limited(the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Laurels (bromley) Residents Company Limited(the).

Registration data Laurels (bromley) Residents Company Limited(the)

Register date: 1976-03-31

Register number: 01252377

Type of company: Private Limited Company

Get full report form global database UK for Laurels (bromley) Residents Company Limited(the)

Owner, director, manager of Laurels (bromley) Residents Company Limited(the)

Mark Dawson Director. Address: The Laurels, Homefield Road, Bromley, BR1 3LA, England. DoB: August 1967, British

Martin Wyndham Speller Director. Address: 55 Station Approach, Hayes, Bromley, BR2 7EB. DoB: February 1951, British

Edgar Brian Scott-douglas Director. Address: 55 Station Approach, Hayes, Bromley, BR2 7EB. DoB: April 1935, British

Edward Barry Ash Director. Address: Flat One The Laurels, 1 Homefield Road, Bromley, Kent, BR1 3AW. DoB: August 1935, British

Evelyn Torbet-smith Director. Address: Oxenden Wood Road, Orpington, Kent, BR6 6HP. DoB: February 1960, British

Trevor Douglas Abbott Director. Address: 30 The Laurels, 1 Homefield Road, Bromley, Kent, BR1 3LA. DoB: November 1946, British

Peter Hamilton Cracknell Director. Address: Sydenham Hill, London, SE26 6SH. DoB: February 1952, British

Robert James Cromack Director. Address: Homefield Road, Bromley, Kent, BR1 3LA. DoB: April 1946, British

Robert James Cormack Director. Address: 1 Homefield Road, Bromley, Kent, BR1 3LA. DoB: April 1946, British

Henrietta De Melo Secretary. Address: 8 The Laurels, 1 Homefield Road, Bromley, Kent, BR1 3LA. DoB:

Irene Vera Brown Secretary. Address: 7 The Laurels, 1 Homefield Road, Bromley, Kent, BR1 3LA. DoB:

Jacqueline May Dennis Director. Address: 26 Bickley Crescent, Bromley, Kent, BR1 2DW. DoB: July 1951, British

Colin Macdonald Ashdown Director. Address: 10 The Laurels, 1 Homefield Road, Bromley, Kent, BR1 3LA. DoB: June 1921, British

Jacqueline May Dennis Secretary. Address: 25 Bickley Crescent, Bromley, Kent, BR1 2DW. DoB:

Rowland John Weale Director. Address: 4 The Laurels, 1 Homefield Road, Bromley, Kent, BR1 3LA. DoB: September 1932, British

Josephine Mary Jackson Director. Address: 13 The Laurels, 1 Homefield Road, Bromley, Kent, BR1 3LA. DoB: October 2002, British

Derek Leonard Richard Brown Director. Address: 7 The Laurels, 1 Homefield Road, Bromley, Kent, BR1 3LA. DoB: August 1931, British

Douglas George Bull Director. Address: Flat 20 The Laurels, 1 Homefield Road, Bromley, Kent, BR1 3LA. DoB: October 1920, British

Patricia Maeve Bull Director. Address: Flat 20 1 The Laurels, 1 Homefield Road, Bromley, Kent, BR1 3LA. DoB: May 1917, British

Edgar Scott-douglas Director. Address: 27 The Laurels, 1 Homefield Road, Bromley, Kent, BR1 3LA. DoB: July 1935, British

Anorah Elizabeth Moore Director. Address: 39 The Laurels, 1 Homefield Road, Bromley, Kent, BR1 3LA. DoB: February 1916, English

Christine May Davis Director. Address: 6 The Laurels, Bromley, Kent, BR1 3LA. DoB: May 1924, British

Louis Delroy Director. Address: 27 The Laurels, Bromley, Kent, BR1 3LA. DoB: May 1914, British

Pauline Lillian Whittle Director. Address: 16 The Laurels, Bromley, Kent, BR1 3LA. DoB: November 1919, British

Joyce Ferne Director. Address: 25 The Laurels, Bromley, Kent, BR1 3LA. DoB: April 1934, British

John James Birt Director. Address: 15 The Laurels, 1 Homefield Road, Bromley, Kent, BR1 3LA. DoB: April 1923, British

Dr William Thomas Walker Lawson Director. Address: 2 The Laurels, Bromley, Kent, BR1 3LA. DoB: February 1921, British

Amanda Louisa Phelps Director. Address: 38 The Laurels, Bromley, Kent, BR1 3LA. DoB: May 1967, British

Joyce Showell Director. Address: 26 The Laurels, Bromley, Kent, BR1 3LA. DoB: June 1924, British

David Solomon Director. Address: 14 The Laurels, Bromley, Kent, BR1 3LA. DoB: November 1913, British

Gertie Solomon Director. Address: 14 The Laurels, Bromley, Kent, BR1 3LA. DoB: September 1917, British

Colin Macdonald Ashdown Director. Address: 10 The Laurels, 1 Homefield Road, Bromley, Kent, BR1 3LA. DoB: June 1921, British

Florence May Coombe Director. Address: 30 The Laurels, Bromley, Kent, BR1 3LA. DoB: April 1912, British

Herietta Louise De Melo Secretary. Address: 8 The Laurels, Homefield Road, Bromley, BR1 3LA. DoB:

Jobs in Laurels (bromley) Residents Company Limited(the) vacancies. Career and practice on Laurels (bromley) Residents Company Limited(the). Working and traineeship

Electrician. From GBP 1900

Package Manager. From GBP 2300

Responds for Laurels (bromley) Residents Company Limited(the) on FaceBook

Read more comments for Laurels (bromley) Residents Company Limited(the). Leave a respond Laurels (bromley) Residents Company Limited(the) in social networks. Laurels (bromley) Residents Company Limited(the) on Facebook and Google+, LinkedIn, MySpace

Address Laurels (bromley) Residents Company Limited(the) on google map

Other similar UK companies as Laurels (bromley) Residents Company Limited(the): Entwurfsbuero Bergen Auf Ruegen Limited | Seager Enterprises Limited | Gallagher Healthcare Limited | Sally Mcandrew Solutions Limited | The Location Network Limited

Laurels (bromley) Residents (the) is a company located at BR2 7EB Bromley at 55 Station Approach. This enterprise was formed in 1976 and is established under the registration number 01252377. This enterprise has been present on the English market for fourty years now and company current status is is active. This enterprise SIC and NACE codes are 98000 - Residents property management. The business most recent financial reports were filed up to Wed, 24th Jun 2015 and the most recent annual return was submitted on Wed, 3rd Feb 2016. It's been 40 years for Laurels (bromley) Residents Co Limited(the) in the field, it is constantly pushing forward and is an object of envy for it's competition.

The directors currently listed by the limited company are as follow: Mark Dawson hired in 2013 in May, Martin Wyndham Speller hired on 2011-07-07, Edgar Brian Scott-douglas hired 6 years ago and 3 remaining, listed below.