Sutherland Close (heathervale) Residents Association Limited

All UK companiesActivities of households as employers; undifferentiatedSutherland Close (heathervale) Residents Association Limited

Undifferentiated goods-producing activities of private households for own use

Sutherland Close (heathervale) Residents Association Limited contacts: address, phone, fax, email, website, shedule

Address: 32 Sutherland Close Whitehill GU35 9RF Bordon

Phone: +44-1348 4758148

Fax: +44-1348 4758148

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Sutherland Close (heathervale) Residents Association Limited"? - send email to us!

Sutherland Close (heathervale) Residents Association Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Sutherland Close (heathervale) Residents Association Limited.

Registration data Sutherland Close (heathervale) Residents Association Limited

Register date: 1986-09-23

Register number: 02057720

Type of company: Private Limited Company

Get full report form global database UK for Sutherland Close (heathervale) Residents Association Limited

Owner, director, manager of Sutherland Close (heathervale) Residents Association Limited

Jason William Saul Law Director. Address: Sutherland Close, Whitehill, Bordon, Hampshire, GU35 9RF. DoB: March 1967, British

Keith Robinson Director. Address: Sutherland Close, Whitehill, Bordon, Hampshire, GU35 9RF. DoB: April 1947, British

Shirley Mace Director. Address: Sutherland Close, Whitehill, Bordon, Hampshire, GU35 9RF. DoB: June 1936, British

Martin Hay Director. Address: Sutherland Close, Whitehill, Bordon, Hampshire, GU35 9RF. DoB: March 1964, British

Susan Stephanie Sheridan Secretary. Address: Sutherland Close, Whitehill, Bordon, Hampshire, GU35 9RF, England. DoB:

Sarah Robinson Director. Address: Sutherland Close, Whitehill, Bordon, Hampshire, GU35 9RF, England. DoB: December 1964, British

Susan Stephanie Sheridan Director. Address: Sutherland Close, Whitehill, Bordon, Hampshire, GU35 9RF, England. DoB: August 1946, British

Doreen Deane Director. Address: 20 Sutherland Close, Whitehill, Bordon, Hampshire, GU35 9RF. DoB: February 1943, British

Kane Delamont Director. Address: Sutherland Close, Whitehill, Bordon, Hampshire, GU35 9RF, England. DoB: May 1974, British

Linda Ann Grout Director. Address: Sutherland Close, Whitehill, Bordon, Hampshire, GU35 9RE, England. DoB: November 1952, British

Keith Robinson Director. Address: Sutherland Close, Whitehill, Bordon, Hampshire, GU35 9RF, England. DoB: April 1947, British

Jonathon Alistair Perks Director. Address: 41 Sutherland Close, Whitehill, Bordon, Hampshire, GU35 9RE. DoB: December 1974, British

Alison Mary Seal Director. Address: 31 Sutherland Close, Whitehill, Bordon, Hampshire, GU35 9RE. DoB: December 1965, British

Deborah Jane Raggett Director. Address: 38 Sutherland Close, Whitehill, Bordon, Hampshire, GU35 9RF. DoB: March 1966, British

Michelle Irene Forster Director. Address: 15 Sutherland Close, Whitehill, Bordon, Hampshire, GU35 9RE. DoB: March 1959, British

Claire Jarrett Director. Address: 46 Sutherland Close, Whitehill, Hampshire, GU35 9RF. DoB: December 1978, British

Shirley Mace Director. Address: 30 Sutherland Close, Whitehill, Hampshire, GU35 9RF. DoB: June 1936, British

Fiona Alice Davies Nee Bernard Director. Address: 54 Sutherland Close, Whitehill, Hampshire, GU35 9RF. DoB: October 1961, British

Keith Robinson Director. Address: 3 Sutherland Close, Bordon, Hampshire, GU35 9RE. DoB: April 1947, British

Doreen Deane Secretary. Address: 20 Sutherland Close, Whitehill, Bordon, Hampshire, GU35 9RF. DoB: February 1943, British

Teresa Ann Denman Director. Address: 18 Sutherland Close, Whitehill, Hampshire, GU35 9RF. DoB: September 1949, British

Jonathon Alistair Perks Director. Address: 41 Sutherland Close, Whitehill, Bordon, Hampshire, GU35 9RE. DoB: December 1974, British

Simon Anthony Ledger Secretary. Address: Bagsters Cottage, Kings Lane, Cookham Dean, Berkshire, SL6 9AY. DoB:

William Roger Goodfellow Director. Address: 15 Sutherland Close, Whitehill, Bordon, Hampshire, GU35 9RE. DoB: April 1944, British

Douglas Cameron Director. Address: 22 Sutherland Close, Whitehill, Bordon, Hampshire, GU35 9RF. DoB: July 1969, British

Roland Barrett Director. Address: 47 Sutherland Close, Whitehill, Hampshire, GU35 9RE. DoB: February 1965, British

Paul St John Grew Director. Address: 8 Sutherland Close, Whitehill, Bordon, Hampshire, GU35 9RF. DoB: December 1964, British

Kevin Stenning Director. Address: 22 Sutherland Close, Whitehill, Bordon, Hampshire, GU35 9RF. DoB: January 1958, British

Simon Philip Welfare Director. Address: 56 Sutherland Close, Whitehill, Bordon, Hampshire, GU35 9RF. DoB: October 1965, British

Ian Pilling Director. Address: 61 Sutherland Close, Whitehill, Bordon, Hampshire, GU35 9RE. DoB: April 1962, British

Andrew Whitson Director. Address: 17 Sutherland Close, Whitehill, Bordon, Hampshire, GU35 9RE. DoB: August 1959, British

Michaela Whitson Director. Address: 17 Sutherland Close, Whitehill, Bordon, Hampshire, GU35 9RE. DoB: October 1965, British

Dave Mace Director. Address: 30 Sutherland Close, Whitehill, Bordon, Hampshire, GU35 9RF. DoB: December 1933, British

Joy-Ann Lintott Director. Address: 28 Sutherland Close, Whitehill, Bordon, Hampshire, GU35 9RF. DoB: March 1957, British

Kim Thorne Director. Address: 26 Sutherland Close, Whitehill, Bordon, Hampshire, GU35 9RF. DoB: March 1964, British

Doreen Deane Director. Address: 20 Sutherland Close, Whitehill, Bordon, Hampshire, GU35 9RF. DoB: February 1943, British

Director Christopher Burden Director. Address: 63 Sutherland Close, Whitehill, Bordon, Hampshire, GU35 9RE. DoB: December 1960, British

Director/Chairman Robert G Bowman Director. Address: 6 Sutherland Close, Whitehill, Bordon, Hampshire, GU35 9RF. DoB: November 1932, British

Jobs in Sutherland Close (heathervale) Residents Association Limited vacancies. Career and practice on Sutherland Close (heathervale) Residents Association Limited. Working and traineeship

Plumber. From GBP 1600

Assistant. From GBP 2000

Electrician. From GBP 2000

Project Planner. From GBP 2200

Assistant. From GBP 1900

Project Planner. From GBP 3700

Responds for Sutherland Close (heathervale) Residents Association Limited on FaceBook

Read more comments for Sutherland Close (heathervale) Residents Association Limited. Leave a respond Sutherland Close (heathervale) Residents Association Limited in social networks. Sutherland Close (heathervale) Residents Association Limited on Facebook and Google+, LinkedIn, MySpace

Address Sutherland Close (heathervale) Residents Association Limited on google map

Other similar UK companies as Sutherland Close (heathervale) Residents Association Limited: Uc1 Ltd. | Story Culture Ltd | Virtual Control Systems Ltd | Fileteam Limited | Sort My Survey Ltd

The date the company was registered is 1986-09-23. Registered under number 02057720, it is classified as a PLC. You can reach the main office of this firm during business hours at the following address: 32 Sutherland Close Whitehill, GU35 9RF Bordon. This company principal business activity number is 98100 which means Undifferentiated goods-producing activities of private households for own use. Sutherland Close (heathervale) Residents Association Ltd filed its latest accounts up until Wednesday 30th September 2015. The firm's most recent annual return was submitted on Saturday 30th January 2016. It has been 30 years for Sutherland Close (heathervale) Residents Association Ltd in this field, it is not planning to stop growing and is an example for many.

Currently, the directors chosen by the company are: Jason William Saul Law employed almost one year ago, Keith Robinson employed in 2015 in November, Shirley Mace employed on 2015-07-01 and 4 other members of the Management Board who might be found within the Company Staff section of this page. Moreover, the director's tasks are regularly supported by a secretary - Susan Stephanie Sheridan, from who was recruited by this specific company in January 2015.