Bridge House (tunbridge Wells) Limited
Residents property management
Bridge House (tunbridge Wells) Limited contacts: address, phone, fax, email, website, shedule
Address: 15 Roedean Heights Roedean Road TN2 5JY Tunbridge Wells
Phone: +44-1556 1418029
Fax: +44-1556 1418029
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Bridge House (tunbridge Wells) Limited"? - send email to us!
Registration data Bridge House (tunbridge Wells) Limited
Register date: 1986-05-07
Register number: 02017621
Type of company: Private Limited Company
Get full report form global database UK for Bridge House (tunbridge Wells) LimitedOwner, director, manager of Bridge House (tunbridge Wells) Limited
Robert Roy Dutton Director. Address: Roedean Road, Roedean Road, Tunbridge Wells, Kent, TN2 5JY, England. DoB: May 1965, British
Mch Management Services Ltd Corporate-secretary. Address: Roedean Road, Roedean Road, Tunbridge Wells, Kent, TN2 5JY, England. DoB:
Kathryn Korber Director. Address: Bridge House, Woodbury Park Road, Tunbridge Wells, Kent, TN4 9NJ, England. DoB: November 1948, English
Jeannette Tye Secretary. Address: 7 Bridge House, Woodbury Park Road, Tunbridge Wells, Kent, TN4 9NJ. DoB:
Bindon Tye Director. Address: 7 Bridge House, Woodbury Park Road, Tunbridge Wells, Kent, TN4 9NJ. DoB: February 1949, British
Edith Banham Director. Address: 1 Bridge House, Woodbury Park Road, Tunbridge Wells, Kent, TN4 9NJ. DoB: February 1933, British
Ronald Saunders Director. Address: Flat 4 Bridge House, Woodbury Park Road, Tunbridge Wells, Kent, TN4 9NJ. DoB: February 1927, British
Peter Carpenter Secretary. Address: Flat 12 Bridge House, Woodbury Park Road, Tunbridge Wells, Kent, TN4 9NJ. DoB: July 1922, British
Peter Carpenter Director. Address: Flat 12 Bridge House, Woodbury Park Road, Tunbridge Wells, Kent, TN4 9NJ. DoB: July 1922, British
Rosemary Wood Director. Address: 11 Bridge House, Woodbury Park Road, Tunbridge Wells, Kent, TN4 9NJ. DoB: September 1934, British
Edna Goymer Secretary. Address: 14 Bridge House, Woodbury Park Road, Tunbridge Wells, Kent, TN4 9NJ. DoB: December 1922, British
Anthony Palmer Director. Address: 37 Town Acres, Tonbridge, Kent, TN10 4NG. DoB: June 1947, British
Douglas Piper Director. Address: 2 Bridge House, Woodbury Park Road, Tunbridge Wells, Kent, TN4 9NJ. DoB: March 1916, British
Ruby Bridger Secretary. Address: 16 Bridge House, Woodbury Park Road, Tunbridge Wells, Kent, TN4 9NJ. DoB:
George Ware Director. Address: 9 Bridge House, Woodbury Park Road, Bunbridge Wells, Kent, TN4 9NJ. DoB: May 1911, British
Edna Goymer Director. Address: 14 Bridge House, Woodbury Park Road, Tunbridge Wells, Kent, TN4 9NJ. DoB: December 1922, British
William Hackett Director. Address: 4 Bridge House, Woodbury Park Road, Tunbridge Wells, Kent, TN4 9NJ. DoB: February 1927, British
Neil Gordon Thorne Director. Address: 60 Gyllyngdune Gardens, Seven Kings, Ilford, IG3 9HY. DoB: August 1932, British
John Alfred Raw Director. Address: 8 Braeside, Beckenham, Kent, BR3 1SU. DoB: June 1925, British
Roger Henry Caulfeild Cavill Director. Address: Vincent House, Pembridge Square, London, W2 4EG. DoB: June 1921, British
Jobs in Bridge House (tunbridge Wells) Limited vacancies. Career and practice on Bridge House (tunbridge Wells) Limited. Working and traineeship
Welder. From GBP 1300
Fabricator. From GBP 2900
Controller. From GBP 2500
Responds for Bridge House (tunbridge Wells) Limited on FaceBook
Read more comments for Bridge House (tunbridge Wells) Limited. Leave a respond Bridge House (tunbridge Wells) Limited in social networks. Bridge House (tunbridge Wells) Limited on Facebook and Google+, LinkedIn, MySpaceAddress Bridge House (tunbridge Wells) Limited on google map
Bridge House (tunbridge Wells) Limited can be found at Tunbridge Wells at 15 Roedean Heights. Anyone can find this business using the area code - TN2 5JY. The company has been in business on the UK market for thirty years. The company is registered under the number 02017621 and company's official status is active. The company SIC and NACE codes are 98000 and has the NACE code: Residents property management. Sunday 31st January 2016 is the last time company accounts were filed. Ever since the firm debuted in this field 30 years ago, the firm has sustained its praiseworthy level of success.
According to the following enterprise's employees data, since 12th May 2014 there have been two directors: Robert Roy Dutton and Kathryn Korber. At least one secretary in this firm is a limited company: Mch Management Services Ltd.