Rectory House Limited

All UK companiesHuman health and social work activitiesRectory House Limited

Residential nursing care facilities

Rectory House Limited contacts: address, phone, fax, email, website, shedule

Address: Part Ground Floor & First Floor Two Parklands, Great Park Rubery, Rednal B45 9PZ Birmingham

Phone: +44-1565 2561157

Fax: +44-1565 2561157

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Rectory House Limited"? - send email to us!

Rectory House Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Rectory House Limited.

Registration data Rectory House Limited

Register date: 1996-07-17

Register number: 03226054

Type of company: Private Limited Company

Get full report form global database UK for Rectory House Limited

Owner, director, manager of Rectory House Limited

Patricia Lesley Lee Director. Address: Two Parklands, Great Park, Rubery, Rednal, Birmingham, B45 9PZ. DoB: October 1962, British

David Lindsay Manson Director. Address: Two Parklands, Great Park, Rubery, Rednal, Birmingham, B45 9PZ, United Kingdom. DoB: February 1969, British

Albert Edward Smith Director. Address: Two Parklands, Great Park, Rubery, Rednal, Birmingham, B45 9PZ, United Kingdom. DoB: May 1958, British

Jaynee Sunita Treon Director. Address: Welbeck Street, London, W1G 8EW. DoB: January 1959, British

Katharine Amelia Christabel Kandelaki Secretary. Address: Two Parklands, Great Park, Rubery, Rednal, Birmingham, B45 9PZ, United Kingdom. DoB:

David William Perry Director. Address: Welbeck Street, London, W1G 8EW. DoB: December 1948, British

Anoup Treon Director. Address: Apt 1, Cambridge Gate, Regents Park, London, NW1 4JX. DoB: August 1955, British

Pritesh Amlani Secretary. Address: Birling Road, Ryarsh, West Malling, Kent, ME19 5LS, United Kingdom. DoB: July 1968, British

William Nikolas Marshall Secretary. Address: Yew Tree Cottage, 20 Pines Road, Bromley, Kent, BR1 2AA. DoB: July 1963, British

William Nikolas Marshall Director. Address: Yew Tree Cottage, 20 Pines Road, Bromley, Kent, BR1 2AA. DoB: July 1963, British

Martin David King Director. Address: 17 Ellington Way, Epsom, Surrey, KT18 5TA. DoB: September 1964, British

Alison Williams Director. Address: Woodside Cottage Swan Lane, Sellindge, Ashford, Kent, TN25 6HD. DoB: September 1969, British

Bernard Roy Mee Secretary. Address: Northdown, Church Lane, Bearsted, Kent, ME14 4EF. DoB: August 1944, British

Mary Angela Thomas Secretary. Address: 3. Palmbeach Avenue, Hythe, Kent, CT21 6NH. DoB:

David Thomas Director. Address: 3 Palmbeach Avenue, Hythe, Kent, CT21 6NH. DoB: April 1963, British

Jobs in Rectory House Limited vacancies. Career and practice on Rectory House Limited. Working and traineeship

Welder. From GBP 1800

Electrical Supervisor. From GBP 2000

Administrator. From GBP 2100

Fabricator. From GBP 2200

Responds for Rectory House Limited on FaceBook

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

Address Rectory House Limited on google map

Other similar UK companies as Rectory House Limited: Dsb Garden Services Limited | Pp Davies Consulting Limited | Darlou Holdings Limited | Stewklay Limited | Publishers Licensing Society Limited

Rectory House came into being in 1996 as company enlisted under the no 03226054, located at B45 9PZ Birmingham at Part Ground Floor & First Floor Two Parklands, Great Park. It has been expanding for twenty years and its up-to-data status is active. This enterprise declared SIC number is 87100 and their NACE code stands for Residential nursing care facilities. Tue, 30th Jun 2015 is the last time company accounts were filed. Ever since the company debuted on the local market 20 years ago, this company has managed to sustain its impressive level of success.

The company operates as a hospital, childcare centre or caring centre. Its FHRSID is PI/000046109/MA. It reports to Maidstone and its last food inspection was carried out on Monday 23rd May 2016 in The Old Rectory, Maidstone, ME17 1HS. The most recent quality assessment result obtained by the company is 5, which translates as very good. The components comprising this value are the following inspection results: 5 for hygiene, 5 for its structural management and 0 for confidence in management.

Regarding to the following firm, most of director's obligations have been done by Patricia Lesley Lee and David Lindsay Manson. Within the group of these two people, David Lindsay Manson has worked for the firm for the longest period of time, having been one of the many members of Board of Directors in 2012-03-15.