Jencobond 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: n\a
Shedule:
Incorrect data or we want add more details informations for "Jencobond Properties Limited"? - send email to us!
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 LimitedOwner, 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, MySpaceAddress 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.