The Brambles (watford) Management Limited
Residents property management
The Brambles (watford) Management Limited contacts: address, phone, fax, email, website, shedule
Address: 62-64 High Road High Road Bushey Heath WD23 1GG Bushey
Phone: +44-1260 6692291
Fax: +44-1260 6692291
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "The Brambles (watford) Management Limited"? - send email to us!
Registration data The Brambles (watford) Management Limited
Register date: 1989-05-16
Register number: 02384840
Type of company: Private Limited Company
Get full report form global database UK for The Brambles (watford) Management LimitedOwner, director, manager of The Brambles (watford) Management Limited
Onofrio Martuccio Director. Address: High Road, Bushey Heath, Bushey, WD23 1GG. DoB: December 1980, Italian
Andrew Prasad Director. Address: High Road, Bushey Heath, Bushey, WD23 1GG. DoB: August 1961, British
Andrew Cooke Director. Address: High Road, Bushey Heath, Bushey, WD23 1GG. DoB: April 1971, British
Andrew Beck Director. Address: High Road, Bushey Heath, Bushey, WD23 1GG, England. DoB: May 1971, British
Stephen Mark Beck Director. Address: High Road, Bushey Heath, Bushey, WD23 1GG, England. DoB: January 1969, British
Andrew Dulake Director. Address: Hyde Hall Farm, Sandon, Buntingford, Hertfordshire, SG9 0RU. DoB: April 1973, British
Kim Elaine Howard Director. Address: High Road, Bushey Heath, Bushey, WD23 1GG, England. DoB: May 1959, British
Fairfield Company Secretaries Ltd Corporate-secretary. Address: Hyde Hall Farm, Sandon, Buntingford, Hertfordshire, SG9 0RU. DoB:
Constantin Constantin Juhasz Director. Address: Turnberry Court, Watford, Hertfordshire, WD19 7BE. DoB: January 1974, French
Elysia Xhakrosa Director. Address: 3 Turnberry Court, Watford, Hertfordshire, WD19 7BE. DoB: July 1981, British
Jayne Mayor Director. Address: 33 Turnberry Court, Otley Way South Oxhey, Watford, Hertfordshire, WD19 7BE. DoB: December 1976, British
Erica Hartley Director. Address: 18 Turnberry Court, Watford, Hertfordshire, WD19 7BE. DoB: December 1980, British
Louise Katherine Jones Secretary. Address: 17 Turnberry Court, Watford, Hertfordshire, WD19 7BE. DoB: March 1975, British
Steven David Patrick Jones Secretary. Address: 17 Turnberry Court, Watford, Hertfordshire, WD19 7BE. DoB:
Susan Ann Hyett Director. Address: 33 Turnberry Court, Watford, Hertfordshire, WD19 7BE. DoB: March 1959, British
Roy Reed Director. Address: 15 Turnberry Court, Watford, Hertfordshire, WD1 6BE. DoB: March 1960, British
Louise Katherine Jones Director. Address: 17 Turnberry Court, Watford, Hertfordshire, WD19 7BE. DoB: March 1975, British
Lisa Hogg Director. Address: 23 Turnberry Court, Watford, Hertfordshire, WD1 6BE. DoB: July 1965, British
Caroline Ann Ferrett Director. Address: 15 Turnberry Court, Watford, Hertfordshire, WD1 6BE. DoB: September 1967, British
Michael Hayler Secretary. Address: 12 Turnberry Court, Watford, Hertfordshire, WD1 6BE. DoB: October 1971, British
Michael Hayler Director. Address: 12 Turnberry Court, Watford, Hertfordshire, WD1 6BE. DoB: October 1971, British
Andrew Clark Director. Address: 29 Turnberry Court, Sth Oxhes, Watford, WD1 6BE. DoB: November 1965, British
Michelle Maureen Dorgan Secretary. Address: 32 Turnberry Court, Watford, WD1 6BE. DoB: July 1969, British
Simon Charles Langland Bullock Director. Address: 26 Turnberry Court, South Oxhey, Watford, Hertfordshire, WD1 6BE. DoB: May 1961, British
Katie Lisa Beasley Director. Address: 17 Turnberry Court, Otley Way South Oxhey, Watford, Hertford, WD1 6BE. DoB: June 1970, British
Djamila Djezzar Director. Address: 7 Turnberry Court, Watford, Hertfordshire, WD1 6BE. DoB: April 1963, British
Debbie Jean Anderson Director. Address: 8 Turnberry Court, Otley Way South Oxhey, Watford, Hertfordshire, WD1 6BE. DoB: November 1964, British
Michelle Maureen Dorgan Director. Address: 32 Turnberry Court, Watford, WD1 6BE. DoB: July 1969, British
Stephen Hine Director. Address: 24 Turnberry Court, South Oxhey, Watford, Hertfordshire, WD1 6BE. DoB: July 1954, British
Nigel Ronald Edward Alldritt Director. Address: 2 Turnberry Court, South Oxhey, Watford, Hertfordshire, WD1 6BE. DoB: June 1964, British
Stuart Hughes Director. Address: 14 Turnberry Court, South Oxhey, Watford, Hertfordshire, WD1 6BE. DoB: June 1954, British
Jobs in The Brambles (watford) Management Limited vacancies. Career and practice on The Brambles (watford) Management Limited. Working and traineeship
Fabricator. From GBP 2700
Electrical Supervisor. From GBP 2400
Package Manager. From GBP 1500
Manager. From GBP 2400
Electrical Supervisor. From GBP 2100
Responds for The Brambles (watford) Management Limited on FaceBook
Read more comments for The Brambles (watford) Management Limited. Leave a respond The Brambles (watford) Management Limited in social networks. The Brambles (watford) Management Limited on Facebook and Google+, LinkedIn, MySpaceAddress The Brambles (watford) Management Limited on google map
Other similar UK companies as The Brambles (watford) Management Limited: Lantern Web Limited | Exe Broadcasting Limited | Paytoo Ltd | Shark Free Music Limited | Hamilton Fraser Ltd
The Brambles (watford) Management came into being in 1989 as company enlisted under the no 02384840, located at WD23 1GG Bushey at 62-64 High Road High Road. The firm has been expanding for 27 years and its state is active. This firm declared SIC number is 98000 and has the NACE code: Residents property management. The Brambles (watford) Management Ltd filed its account information up to 2015-03-31. The latest annual return information was submitted on 2015-07-02. Since it debuted in this particular field twenty seven years ago, this firm has sustained its great level of prosperity.
Our info related to this specific enterprise's employees shows employment of five directors: Onofrio Martuccio, Andrew Prasad, Andrew Cooke and 2 other members of the Management Board who might be found within the Company Staff section of this page who became members of the Management Board on 27th August 2015, 1st August 2015 and 24th February 2015.