Poppy Place Residents Company Limited
Residents property management
Poppy Place Residents Company Limited contacts: address, phone, fax, email, website, shedule
Address: 23/24 Market Place RG1 2DE Reading
Phone: +44-191 2186798
Fax: +44-191 2186798
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Poppy Place Residents Company Limited"? - send email to us!
Registration data Poppy Place Residents Company Limited
Register date: 1994-08-17
Register number: 02959562
Type of company: Private Limited Company
Get full report form global database UK for Poppy Place Residents Company LimitedOwner, director, manager of Poppy Place Residents Company Limited
Elizabeth Jane Pattinson Director. Address: Market Place, Reading, Berkshire, RG1 2DE, England. DoB: March 1980, British
Barbara Winifred Bench Director. Address: Market Place, Reading, RG1 2DE. DoB: April 1936, British
June Yvonne Vogel Director. Address: Market Place, Reading, RG1 2DE. DoB: June 1929, British
Philip Desai Director. Address: Market Place, Reading, RG1 2DE. DoB: June 1938, British
Derek Stanley Chapman Director. Address: Market Place, Reading, RG1 2DE. DoB: February 1938, British
Mortimer Secretaries Limited Corporate-secretary. Address: Bagshot Road, Bracknell, Berkshire, RG12 9SE, United Kingdom. DoB:
Martin & Pole Secretary. Address: 7 Broad Street, Wokingham, Berkshire, RG40 1AY. DoB:
Stephen Charles Phillips Secretary. Address: 42 Marks Road, Wokingham, Berkshire, RG41 1NN. DoB:
Martin And Pole Chartered Surveyors Secretary. Address: 24 Friar Street, Reading, Berkshire, RG1 1DP. DoB:
Colin Francis Freeman Lashbrook Secretary. Address: 40 West Green Court, Berkeley Avenue, Reading, Berkshire, RG1 6JZ. DoB:
Richard Christopher Griffiths Secretary. Address: 35 Fordham Way, Lower Earley, Reading, Berkshire, RG6 4BD. DoB:
Peter Harold Denton Secretary. Address: 39 Cordrey Gardens, Coulsdon, Surrey, CR5 2SP. DoB: n\a, British
James Ford Reid Director. Address: 4 Poppy Place, Wokingham, Berkshire, RG40 1DL. DoB: January 1924, British
John Hanscott Director. Address: 29 Poppy Place, Wokingham, Berkshire, RG40 1DL. DoB: November 1934, British
Thambapillai Pathmanathan Director. Address: 163 Cassiobury Drive, Watford, Hertfordshire, WD1 3AL. DoB: February 1943, British
Peter Thornby Taylor Director. Address: 15 Kingmaker Way, Northampton, NN4 8QL. DoB: September 1955, British
Philip Alfred Flatman Director. Address: 58 William Way, Letchworth, Hertfordshire, SG6 2HL. DoB: April 1940, British
John Martin Streak Director. Address: 33 Bowyer Crescent, Wokingham, Berkshire, RG11 1TF. DoB: December 1951, British
Paul Ernest Healey Director. Address: 2 Oak Close, Westoning, Bedfordshire, MK45 5LT. DoB: June 1949, British
Christopher Hewetson Payne Director. Address: Lower Road, Fetcham, Surrey, KT22 9EL. DoB: February 1959, British
Pauline Edith Jones Secretary. Address: 26 Primrose Road, Bradwell Village, Milton Keynes, Buckinghamshire, MK13 9AT. DoB: n\a, British
John Norman Youers Director. Address: 36 Penn Road, Hazlemere, High Wycombe, Buckinghamshire, HP15 7LR. DoB: November 1930, British
Colin George Seymour Director. Address: 6 Juniper Close, Towcester, Northamptonshire, NN12 7XP. DoB: May 1954, British
Anthony Paul Duckett Secretary. Address: 9 Church Green, Harpenden, Hertfordshire, AL5 2TP. DoB: n\a, British
John Begbie Director. Address: Phillips, Bisterne Close Burley, Ringwood, Hampshire, BH24 4AG. DoB: June 1946, British
Paul Boys Director. Address: 123 Whiteknights Road, Reading, Berkshire, RG6 7BB. DoB: July 1948, British
Combined Nominees Limited Nominee-director. Address: Victoria House, 64 Paul Street, London, EC2A 4NA. DoB:
Combined Secretarial Services Limited Corporate-nominee-director. Address: Victoria House, 64 Paul Street, London, EC2A 4NG. DoB:
Jobs in Poppy Place Residents Company Limited vacancies. Career and practice on Poppy Place Residents Company Limited. Working and traineeship
Cleaner. From GBP 1000
Manager. From GBP 2800
Manager. From GBP 2000
Project Planner. From GBP 3100
Driver. From GBP 1500
Assistant. From GBP 1200
Responds for Poppy Place Residents Company Limited on FaceBook
Read more comments for Poppy Place Residents Company Limited. Leave a respond Poppy Place Residents Company Limited in social networks. Poppy Place Residents Company Limited on Facebook and Google+, LinkedIn, MySpaceAddress Poppy Place Residents Company Limited on google map
Other similar UK companies as Poppy Place Residents Company Limited: Punky Giraffe Limited | Basingstoke Ac Limited | Neil Powell (butchers) Limited | Autoshaw Limited | Joshitex Uk Ltd
1994 is the year of the founding Poppy Place Residents Company Limited, a firm registered at 23/24 Market Place, , Reading. This means it's been twenty two years Poppy Place Residents has existed in this business, as the company was started on 1994-08-17. The firm registration number is 02959562 and its zip code is RG1 2DE. This firm SIC and NACE codes are 98000 meaning Residents property management. 2015-09-30 is the last time the company accounts were reported. Since the company began in this field 22 years ago, the firm has managed to sustain its impressive level of success.
The info we posses that details this specific enterprise's members reveals the existence of five directors: Elizabeth Jane Pattinson, Barbara Winifred Bench, June Yvonne Vogel and 2 other members of the Management Board who might be found within the Company Staff section of our website who were appointed to their positions on 2016-03-09, 2008-06-24 and 2002-01-10. At least one secretary in this firm is a limited company, specifically Atlantis Secretaries Limited.