Connells Residential

All UK companiesReal estate activitiesConnells Residential

Real estate agencies

Activities of insurance agents and brokers

Connells Residential contacts: address, phone, fax, email, website, shedule

Address: Cumbria House 16-20 Hockliffe Street LU7 1GN Leighton Buzzard

Phone: +44-1347 7002929

Fax: +44-1347 7002929

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Connells Residential"? - send email to us!

Connells Residential detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Connells Residential.

Registration data Connells Residential

Register date: 1980-04-08

Register number: 01489613

Type of company: Private Unlimited Company

Get full report form global database UK for Connells Residential

Owner, director, manager of Connells Residential

Richard John Twigg Director. Address: 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, LU7 1GN. DoB: February 1965, British

Richard John Twigg Secretary. Address: 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, LU7 1GN, United Kingdom. DoB:

David Kerry Plumtree Director. Address: 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, LU7 1GN, United Kingdom. DoB: February 1969, British

David Christopher Livesey Director. Address: 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, LU7 1GN, United Kingdom. DoB: May 1959, British

Reginald Stephen Shipperley Director. Address: 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, LU7 1GN, United Kingdom. DoB: October 1958, British

David Christopher Livesey Secretary. Address: 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, LU7 1GN, United Kingdom. DoB:

Stephen Norman Moore Director. Address: 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, LU7 1GN, United Kingdom. DoB: November 1971, British

Martin James Oliver Secretary. Address: 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, LU7 1GN, United Kingdom. DoB:

Martin James Oliver Director. Address: 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, LU7 1GN, United Kingdom. DoB: May 1967, British

Stuart Edward Flavell Director. Address: 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, LU7 1GN, United Kingdom. DoB: April 1955, British

Adrian Stuart Gill Director. Address: 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, LU7 1GN, United Kingdom. DoB: July 1967, British

Michael Stephen Day Director. Address: Woodend 38 Ashlea Road, Chalfont St Peter, Gerrards Cross, Buckinghamshire, SL9 8NY. DoB: May 1959, British

Vito Roberto Rausa Director. Address: Ashtree, 16a Bromham Road, Bedford, Bedfordshire, MK40 2QA. DoB: May 1958, Italian

Richard John Twigg Director. Address: 43 Broadstone Road, Harpenden, Hertfordshire, AL5 1RD. DoB: February 1965, British

Richard John Twigg Secretary. Address: 43 Broadstone Road, Harpenden, Hertfordshire, AL5 1RD. DoB: February 1965, British

Kenneth Robert Waller Director. Address: Englands Cottage, Upper Harlestone, Northampton, Northamptonshire, NN7 4EH. DoB: February 1955, British

John Michael Sparrow Director. Address: Grove House, Nobottle, Northampton, Northamptonshire, NN7 4HJ. DoB: July 1934, British

Paul David Harding Director. Address: Hill Farm House, Lenborough, Buckingham, MK18 4BP. DoB: July 1958, British

Stuart Edward Flavell Director. Address: Clatterpot House, Clatterpot Lane, Cottesmore, Oakham, Leicestershire, LE15 7DW. DoB: April 1955, British

Peter Charles Cannon Director. Address: 4 Lipscombe Close, Herriard, Basingstoke, Hampshire, RG25 2PT. DoB: March 1958, British

David Bernard Wood Director. Address: 16 Lambridge Wood Road, Henley On Thames, Oxfordshire, RG9 3BS. DoB: August 1943, British

John Henry Francis Simson Director. Address: 36 Thurloe Square, London, SW7 2SR. DoB: October 1931, British

David Alan Robert White Director. Address: Cane End Farm, Hulcott, Aylesbury, Buckinghamshire, HP22 5AX. DoB: June 1949, British

Brian Geoffrey Silverman Secretary. Address: 21 Claybury, Bushey, Watford, Hertfordshire, WD2 3ES. DoB:

Paul Anthony Bown Director. Address: Chearsley House Church Lane, Chearsley, Aylesbury, Buckinghamshire, HP18 0DF. DoB: January 1951, British

Jobs in Connells Residential vacancies. Career and practice on Connells Residential. Working and traineeship

Sorry, now on Connells Residential all vacancies is closed.

Responds for Connells Residential on FaceBook

Read more comments for Connells Residential. Leave a respond Connells Residential in social networks. Connells Residential on Facebook and Google+, LinkedIn, MySpace

Address Connells Residential on google map

Other similar UK companies as Connells Residential: Mr Ozzy Limited | Cranford Super Market Ltd. | Ivanhoe Feeds Limited | The Parts Circle Limited | Majestic Landscape Products Limited

1980 marks the establishment of Connells Residential, a firm registered at Cumbria House, 16-20 Hockliffe Street , Leighton Buzzard. That would make 36 years Connells Residential has existed in the UK, as it was founded on Tuesday 8th April 1980. The registration number is 01489613 and its area code is LU7 1GN. The present name is Connells Residential. The firm former associates may remember the company also as Connell Residential, which was in use until Monday 10th June 2002. The firm SIC code is 68310 and has the NACE code: Real estate agencies. The firm's latest records were filed up to December 31, 2015 and the most current annual return was submitted on May 18, 2016. Ever since it began in this particular field thirty six years ago, the company managed to sustain its impressive level of success.

Considering this specific enterprise's growing number of employees, it became vital to recruit additional members of the board of directors, including: Richard John Twigg, David Kerry Plumtree, David Christopher Livesey who have been participating in joint efforts for two years to exercise independent judgement of the following company.