Hillbrow Residents Association Limited

All UK companiesActivities of households as employers; undifferentiatedHillbrow Residents Association Limited

Residents property management

Hillbrow Residents Association Limited contacts: address, phone, fax, email, website, shedule

Address: 11 Castle Hill Maidenhead SL6 4AA Berkshire

Phone: +44-1432 8777770

Fax: +44-1432 8777770

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Hillbrow Residents Association Limited"? - send email to us!

Hillbrow Residents Association Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Hillbrow Residents Association Limited.

Registration data Hillbrow Residents Association Limited

Register date: 1982-09-23

Register number: 01666563

Type of company: Private Limited Company

Get full report form global database UK for Hillbrow Residents Association Limited

Owner, director, manager of Hillbrow Residents Association Limited

Nicola Williams Director. Address: Inkerman Road, Knaphill, Woking, Surrey, GU21 2BQ. DoB: April 1983, English

Trudie Gunner Director. Address: Raglan Road, Knaphill, Woking, Surrey, GU21 2AX. DoB: March 1977, British

Christine Marion Walker Director. Address: 81 Inkerman Road, Knaphill, Woking, Surrey, GU21 2BQ. DoB: March 1956, British

Mark Willett Director. Address: 5 Inkerman Road, Woking, Surrey, GU21 2BG. DoB: October 1969, British

Andrew William Murray Director. Address: 161 Inkerman Road, Knaphill, Woking, Surrey, GU21 2BQ. DoB: June 1963, British

Dawn Julie Bell Secretary. Address: 63 Inkerman Road, Knaphill, Woking, Surrey, GU21 2BQ. DoB: June 1962, British

Dawn Julie Bell Director. Address: 63 Inkerman Road, Knaphill, Woking, Surrey, GU21 2BQ. DoB: June 1962, British

Geoffrey Alan Bates Director. Address: 6 Raglan Road, Knaphill, Woking, Surrey, GU21 2AX. DoB: January 1931, British

Christopher Tite Director. Address: 163 Inkerman Road, St Johns, Woking, Surrey, GU21 2BG. DoB: July 1955, British

David Walters Director. Address: Inkerman Road, Knaphill, Woking, Surrey, GU21 2BQ, United Kingdom. DoB: September 1980, British

Diane Eckert Director. Address: 24 Raglan Road, Knaphill, Woking, Surrey, GU21 2AX. DoB: July 1945, British

Mark Adam Roberts Director. Address: 127 Inkerman Road, Knaphill, Woking, Surrey, GU21 2BQ. DoB: September 1966, British

Michele Anne Boorsma Director. Address: 15 Raglan Road, Knaphill, Woking, Surrey, GU21 2AX. DoB: March 1970, British

Julie Carol Davies Director. Address: 20 Raglan Road, Woking, Surrey, GU21 2AX. DoB: October 1975, British

Pauline Ruth Fray Secretary. Address: 47 Inkerman Road, Knaphill, Woking, Surrey, GU21 2BG. DoB: September 1951, British

Pauline Ruth Fray Director. Address: 47 Inkerman Road, Knaphill, Woking, Surrey, GU21 2BG. DoB: September 1951, British

John Johnson Director. Address: 165 Inkerman Road, Knaphill, Woking, Surrey, GU21 2BQ. DoB: February 1949, British

Ian Mclaren Director. Address: 117 Inkerman Road, Woking, Surrey, GU21 2BQ. DoB: August 1960, British

Victoria Griffin Director. Address: 17 Raglan Road, Woking, Surrey, GU21 2AX. DoB: March 1975, British

Lawrence Morris Director. Address: 45 Inkerman Road, Woking, Surrey, GU21 2BG. DoB: June 1961, British

Kenneth Geoffrey Twitchen Director. Address: 67 Inkerman Road, Knaphill, Woking, Surrey, GU21 2BQ. DoB: January 1925, British

Helen Elizabeth Handrhian Secretary. Address: 29 Inkerman Road, Knaphill, Woking, Surrey, GU21 2BG. DoB:

Colin Willmott Director. Address: 7 Inkerman Road, Knaphill, Woking, Surrey, GU21 2BG. DoB: January 1937, British

Kenneth Geoffrey Twitchen Secretary. Address: 67 Inkerman Road, Knaphill, Woking, Surrey, GU21 2BQ. DoB: January 1925, British

Karen Deluce Director. Address: 107 Inkerman Road, Knaphill, Woking, Surrey, GU21 2BQ. DoB: April 1963, British

Colin Shekleton Director. Address: 15 Raglan Road, Knaphill, Woking, Surrey, GU21 2AX. DoB: March 1972, British

Irene Vera Weston Director. Address: 27 Inkerman Road, Knaphill, Woking, Surrey, GU21 2BG. DoB: October 1942, British

John Marti Director. Address: 3 Copthorne Drive, Lightwater, Surrey, GU18 5TE. DoB: October 1961, British

Rachel Marti Secretary. Address: 3 Copthorne Drive, Lightwater, Surrey, GU18 5TE. DoB: February 1970, British

Kevin Davis Director. Address: 103 Inkerman Road, Knaphill, Woking, Surrey, GU21 2BQ. DoB: May 1971, British

John Marti Secretary. Address: 87 Inkerman Road, Knaphill, Woking, Surrey, GU21 2BQ. DoB: October 1961, British

Rachel Marti Director. Address: 87 Inkerman Road, Knaphill, Woking, Surrey, GU21 2BQ. DoB: February 1970, British

David Alan Hall Secretary. Address: 29 Inkerman Road, St Johns, Woking, Surrey, GU21 2BG. DoB:

Stephen Michael Pullen Director. Address: 113 Inkerman Road, St Johns, Woking, Surrey, GU21 2BQ. DoB: April 1968, British

Charles Thomas Fitzjames Townsend Secretary. Address: 143 Inkerman Road, Knaphill, Woking, Surrey, GU21 2BQ. DoB:

Kay Susan Tite Secretary. Address: 163 Inkerman Road, Knaphill, Woking, Surrey, GU21 2BQ. DoB:

Andrew Griffiths Lowe Director. Address: 9 Raglan Road, Knaphill, Woking, Surrey, GU21 2AX. DoB: September 1961, British

Andrew Hill Director. Address: 159 Inkerman Road, Knaphill, Woking, Surrey, GU21 2BQ. DoB: August 1964, British

Jeffrey Bradford Director. Address: 165 Inkerman Road, Knaphill, Woking, Surrey, GU21 2BQ. DoB: March 1958, British

Andrew Bangle Director. Address: 89 Inkerman Road, Knaphill, Woking, Surrey, GU21 2BQ. DoB: March 1966, British

Reginald Averill Director. Address: 59 Inkerman Road, Knaphill, Woking, Surrey, GU21 2BG. DoB: August 1919, British

Jobs in Hillbrow Residents Association Limited vacancies. Career and practice on Hillbrow Residents Association Limited. Working and traineeship

Assistant. From GBP 1600

Project Planner. From GBP 2700

Other personal. From GBP 1300

Project Co-ordinator. From GBP 1100

Tester. From GBP 2500

Plumber. From GBP 2200

Manager. From GBP 2600

Project Planner. From GBP 3400

Welder. From GBP 2000

Responds for Hillbrow Residents Association Limited on FaceBook

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

Address Hillbrow Residents Association Limited on google map

Other similar UK companies as Hillbrow Residents Association Limited: Uma International Uk Ltd | Celia Forner Limited | Two Selling Ltd | The Fitted Bedroom Centre (southsea) Limited | Greenhill Motor Company Limited

Hillbrow Residents Association Limited is officially located at Berkshire at 11 Castle Hill. You can look up the firm by referencing its zip code - SL6 4AA. Hillbrow Residents Association's launching dates back to year 1982. The firm is registered under the number 01666563 and its up-to-data status is active. The firm principal business activity number is 98000 , that means Residents property management. Hillbrow Residents Association Ltd filed its latest accounts up till 2015-06-30. The most recent annual return was filed on 2015-12-31. 34 years of presence on the local market comes to full flow with Hillbrow Residents Association Ltd as the company managed to keep their clients happy through all the years.

There is a number of eight directors controlling the following firm now, namely Nicola Williams, Trudie Gunner, Christine Marion Walker and 5 other members of the Management Board who might be found within the Company Staff section of this page who have been executing the directors assignments for 6 years. Additionally, the director's efforts are continually bolstered by a secretary - Dawn Julie Bell, age 54, from who was hired by this specific firm in 2004.