Accession Homes Limited
Development of building projects
Construction of commercial buildings
Accession Homes Limited contacts: address, phone, fax, email, website, shedule
Address: C/o Estuary Housing Association Ltd 8th & 9th Floor Maitland House, Warrior Square SS1 2JY Southend-on-sea
Phone: +44-1288 2228546
Fax: +44-1288 2228546
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Accession Homes Limited"? - send email to us!
Registration data Accession Homes Limited
Register date: 2002-10-18
Register number: 04566937
Type of company: Private Limited Company
Get full report form global database UK for Accession Homes LimitedOwner, director, manager of Accession Homes Limited
Richard William Breen Director. Address: 8th & 9th Floor, Maitland House, Warrior Square, Southend-On-Sea, Essex, SS1 2JY. DoB: March 1953, British
Amanda Jayne Ashley-smith Director. Address: 8th & 9th Floor, Maitland House, Warrior Square, Southend-On-Sea, Essex, SS1 2JY. DoB: May 1972, British
George Charles Kieffer Director. Address: 8th & 9th Floor, Maitland House, Warrior Square, Southend-On-Sea, Essex, SS1 2JY. DoB: March 1950, British
Paul Durkin Director. Address: 8th & 9th Floor, Maitland House, Warrior Square, Southend-On-Sea, Essex, SS1 2JY. DoB: April 1959, British
Philip Douglas Garnar Director. Address: 8th & 9th Floor, Maitland House, Warrior Square, Southend-On-Sea, Essex, SS1 2JY. DoB: November 1952, British
Alan Harvey Gershlick Director. Address: 8th & 9th Floor, Maitland House, Warrior Square, Southend-On-Sea, Essex, SS1 2JY. DoB: August 1946, British
Ian James Martin Director. Address: 8th & 9th Floor, Maitland House, Warrior Square, Southend-On-Sea, Essex, SS1 2JY. DoB: December 1963, British
Brian Richards Director. Address: Brocksford Avenue, Rayleigh, Essex, SS6 8RH. DoB: May 1937, British
Michael Kutner Director. Address: 11 Appledore, Southend On Sea, SS3 8UW. DoB: February 1940, British
David Percy Frederick Dedman Director. Address: Cockethurst Eastwoodbury Lane, Southend-On-Sea, Essex, SS2 6UE. DoB: November 1950, British
Bridgehouse Company Secretaries Ltd Corporate-secretary. Address: 2nd Floor, 145-157 St John Street, London, EC1V 4PY. DoB:
John Robert Knox Director. Address: Kingsley Place, Highgate, London, N6 5EA, United Kingdom. DoB: March 1953, British
Emma Julia King Director. Address: 32 Callow Court, Seymour Street, Chelmsford, Essex, CM2 0RW. DoB: December 1973, English
Kathryn Bennett Director. Address: 257 Fulbourne Road, Walthamstow, London, E17 4HJ. DoB: November 1958, British
Anthony Clive Churton Director. Address: Bishopsteignton, Shoeburyness, Southend-On-Sea, Essex, SS3 8AF. DoB: November 1954, British
Baker Fred Director. Address: 199 Conway Avenue, Great Wakering, Southend On Sea, Essex, SS3 0BL. DoB: January 1953, British
Barry Cox Director. Address: 9 Clifton Drive, Westcliff On Sea, Essex, SS0 7SW. DoB: February 1947, British
John William George Bigby Director. Address: 34a Brightside, Billericay, Essex, CM12 0LJ. DoB: July 1957, British
Jobs in Accession Homes Limited vacancies. Career and practice on Accession Homes Limited. Working and traineeship
Helpdesk. From GBP 1500
Cleaner. From GBP 1000
Tester. From GBP 2600
Cleaner. From GBP 1100
Package Manager. From GBP 1600
Responds for Accession Homes Limited on FaceBook
Read more comments for Accession Homes Limited. Leave a respond Accession Homes Limited in social networks. Accession Homes Limited on Facebook and Google+, LinkedIn, MySpaceAddress Accession Homes Limited on google map
Other similar UK companies as Accession Homes Limited: Aawin U.k Ltd | Bestco Supermarkets Ltd | Matterson Huxley & Watson Limited | Pere Market Ltd | Bridge Street News Limited
This business known as Accession Homes has been created on 2002-10-18 as a PLC. This business headquarters could be contacted at Southend-on-sea on C/o Estuary Housing Association Ltd 8th & 9th Floor, Maitland House, Warrior Square. If you want to reach the business by mail, its zip code is SS1 2JY. The company registration number for Accession Homes Limited is 04566937. From 2014-10-17 Accession Homes Limited is no longer under the name Robbie Harper Homes. This business SIC code is 41100 and has the NACE code: Development of building projects. The most recent financial reports were submitted for the period up to Tuesday 31st March 2015 and the most recent annual return was filed on Sunday 18th October 2015. Fourteen years of experience on the market comes to full flow with Accession Homes Ltd as the company managed to keep their clients happy throughout their long history.
According to the data we have, this firm was founded in 2002 and has so far been guided by seventeen directors, and out of them six (Richard William Breen, Amanda Jayne Ashley-smith, George Charles Kieffer and 3 other directors who might be found below) are still active.