Jencobond Properties Limited

All UK companiesActivities of households as employers; undifferentiatedJencobond Properties Limited

Residents property management

Jencobond Properties Limited contacts: address, phone, fax, email, website, shedule

Address: 9 The Armitage Waterside Fold East Morton BD20 5RJ Bradford

Phone: +44-1547 7740661

Fax: +44-1547 7740661

Email: n\a

Website:

Shedule:

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

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

Registration data Jencobond Properties Limited

Register date: 1982-07-06

Register number: 01648672

Type of company: Private Limited Company

Get full report form global database UK for Jencobond Properties Limited

Owner, director, manager of Jencobond Properties Limited

Hana Yilmaz Director. Address: High Street, Huntingdon, PE26 2QE, Great Britain. DoB: March 1976, British

Cagri Yilmaz Director. Address: High Street, Upwood, Ramsey, Huntingdon, Cambridgeshire, PE26 2QE, England. DoB: October 1980, British

Gillian Lewisohn Director. Address: Strathearn Drive, Westbury-On-Trym, Bristol, Avon, BS10 6TJ. DoB: August 1949, British

Amanda Patricia Berman Nee Billington Director. Address: St Annes Court, 16a St Anthonys Road, Bournemouth, Dorset, BH2 6PD. DoB: October 1962, British

Martin Stephen Evans Director. Address: Bristol Manor Court, Ballwin, M063011, United States. DoB: February 1958, British

Doreen Theresa Cook Director. Address: 3 Brownsea Road, Sandbanks, Poole, Dorset, BH13 7QW, England. DoB: December 1932, British

Christopher Denby Secretary. Address: The Armitage, East Morton, West Yorkshire, BD20 5RJ. DoB: July 1944, British

Christopher Denby Director. Address: The Armitage, East Morton, West Yorkshire, BD20 5RJ. DoB: July 1944, British

Frances Pamela O'shea Director. Address: Dorchester Road, Bloxworth, Dorset, BH20 7EU, England. DoB: July 1960, Scotland

Robert David O'shea Director. Address: Dorchester Road, Bloxworth, Dorset, BH20 7EU, England. DoB: June 1947, Ireland

Kerry Brian Lawford Director. Address: 51 Coombes Way, Bristol, Avon, BS30 8YW. DoB: March 1958, British

Nicholas Daw Director. Address: St Annes Court, 16a St Anthonys Road Meyrick Park, Bournemouth, BH2 6PD. DoB: April 1942, British

John Charles Bentlif South Secretary. Address: Valley View, The Glebe, Studland, Swanage, Dorset, BH19 3AS. DoB: August 1937, British

Margaret Nancy South Director. Address: Valley View The Glebe, Studland, Swanage, Dorset, BH19 3AS. DoB: July 1941, British

Philip John Marden Secretary. Address: 4 Court Gardens, Marston Magna, Yeovil, Somerset, BA22 8DF. DoB: June 1923, British

Valerie Patricia Mathieson Director. Address: 1a Canute Road, Southampton, Hampshire, SO14 3GL, England. DoB: January 1948, British

Philip John Marden Director. Address: 4 Court Gardens, Marston Magna, Yeovil, Somerset, BA22 8DF. DoB: June 1923, British

Paul Frederick Sievers Director. Address: Crestholme, Well Meadow Shaw, Newbury, Berkshire, RG14 2DS. DoB: September 1939, British

Sally Davis Director. Address: Flat 4 Mansard Court, Brownsea Road, Poole, Dorset, BH13 7QW. DoB: September 1955, British

William Roger Henshaw Director. Address: 12 Wishart Gardens, Muscliffe, Bournemouth, Dorset, BH9 3QZ. DoB: August 1944, British

John Richard Owen-ward Director. Address: 102 Selborne Road, London, N14 7DG. DoB: December 1934, British

Jonathan Michael Grant-nicholas Director. Address: 1vy Bank House, Brassington, Matlock, Derbyshire, DE4 4HJ. DoB: July 1944, British

Jobs in Jencobond Properties Limited vacancies. Career and practice on Jencobond Properties Limited. Working and traineeship

Other personal. From GBP 1100

Administrator. From GBP 2000

Welder. From GBP 1500

Cleaner. From GBP 1100

Fabricator. From GBP 2600

Responds for Jencobond Properties Limited on FaceBook

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

Address Jencobond Properties Limited on google map

Other similar UK companies as Jencobond Properties Limited: Mcsd Limited | Latchett Enterprises Limited | Lyon Consultancy (sw) Limited | Reprocentre (n.i.) Limited | Dynamic Corp Personnel Ltd

Jencobond Properties started its business in the year 1982 as a Private Limited Company registered with number: 01648672. The business has been operating with great success for 34 years and the present status is active. This firm's registered office is located in Bradford at 9 The Armitage Waterside. Anyone could also locate this business utilizing its post code of BD20 5RJ. This company Standard Industrial Classification Code is 98000 and their NACE code stands for Residents property management. 2015-08-31 is the last time company accounts were filed. It has been thirty four years for Jencobond Properties Ltd on the market, it is still in the race and is an example for the competition.

In order to satisfy the customers, the following firm is continually overseen by a number of seven directors who are, to name just a few, Hana Yilmaz, Cagri Yilmaz and Gillian Lewisohn. Their successful cooperation has been of critical importance to this firm for one year. Additionally, the managing director's duties are continually supported by a secretary - Christopher Denby, age 72, from who joined this firm sixteen years ago.