Avon Gorge Industrial Estate Management Limited

All UK companiesReal estate activitiesAvon Gorge Industrial Estate Management Limited

Management of real estate on a fee or contract basis

Avon Gorge Industrial Estate Management Limited contacts: address, phone, fax, email, website, shedule

Address: Windermere Northfield Road Nailsworth GL6 0NA Stroud

Phone: +44-1389 1491638

Fax: +44-1389 1491638

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Avon Gorge Industrial Estate Management Limited"? - send email to us!

Avon Gorge Industrial Estate Management Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Avon Gorge Industrial Estate Management Limited.

Registration data Avon Gorge Industrial Estate Management Limited

Register date: 1985-03-21

Register number: 01897783

Type of company: Private Limited Company

Get full report form global database UK for Avon Gorge Industrial Estate Management Limited

Owner, director, manager of Avon Gorge Industrial Estate Management Limited

Roger William Tebby Director. Address: Knightcott Road, Abbots Leigh, Bristol, BS8 3SB, England. DoB: April 1948, British

Oliver Matthew Dawe Director. Address: Whiteladies Road, Whiteladies Road, Bristol, BS8 2NH, England. DoB: July 1972, British

Stuart Alan Cooke Director. Address: 18 Old Mill Way, Locking Castle, Weston Super Mare, BS24 7AS. DoB: July 1968, British

Stephen Phillip Hooper Secretary. Address: Windermere, Northfield Road, Nailsworth, Gloucestershire, GL6 0NA. DoB:

Charlotte Marshall Director. Address: The Beeches 18 Hallen Road, Henbury, Bristol, Avon, BS10 7QX. DoB: January 1963, British

Colin Raymond White Director. Address: Homeleigh Main Road, Easter Compton, Bristol, Avon, BS12 3RA. DoB: November 1952, British

Michael Francis Coupe Director. Address: 9 Highlands Road, Long Ashton, Bristol, Avon, BS41 9EN. DoB: November 1937, British

Nicholas Philip Raban Director. Address: The Old Tythe Barn, Crudwell, Malmesbury, Wiltshire, SN16 9ER. DoB: December 1953, British

David Gordon Hedges Director. Address: Thackhams Lane, Hartley Wintney, Hook, Hampshire, RG27 8HN, England. DoB: July 1947, British

Julian Richard Charles Roe Director. Address: The Lawn, Lodge Lane, Nailsea, Bristol, Avon, BS48 1BL. DoB: January 1947, British

Richard Jeremy Lambert Stockley Director. Address: The Hayes Huntworth, Bridgwater, Somerset, TA7 0AH. DoB: February 1928, British

David William Clay Director. Address: 20 High Street, Linton, Swadlincote, Derbyshire, DE12 6QL. DoB: August 1950, British

Peter Alfred Gee Director. Address: 4 Lant Close, Kings Bromley, Staffordshire, DE13 7JW. DoB: December 1945, British

William Brain Director. Address: Laburnham Cottage, North Road,, Winterbourne, South Glostershire, BS36 1PS. DoB: January 1945, British

Kevin Michael Mervyn Gillham Director. Address: 7 Knowle Close, Lower Almondsbury, Bristol, BS12 4EJ. DoB: November 1975, British

Anne Rogers Director. Address: Baycliffe, 4 Ivywell Road Sneyd Park, Bristol, Avon, BS9 1NX. DoB: January 1966, British

Martin Dominic Smithson Director. Address: Orchard Hill, 3 Saint Peters Close, Malvern, Worcestershire, WR14 4JS. DoB: February 1943, British

John Stephen Furnival Director. Address: Bannock Tree Cottage Coleford Road, Bream, Lydney, Gloucestershire, GL15 6EU. DoB: August 1939, British

Tyrone James Lawrence Director. Address: 65 Thorntons Farm Avenue, Rush Green, Romford, Essex, RM7 0TT. DoB: April 1956, British

Geoffrey Thorvald Olsen Director. Address: 6 Alma Road, Clifton, Bristol, Avon, BS8 2BY. DoB: September 1931, British

Nigel Robert Mattinson Director. Address: Bramblewood Clarendon Road, Alderbury, Salisbury, Wiltshire, SP5 3AT. DoB: October 1946, British

David Gordon Hedges Director. Address: 2 Cedar Cottages Thackhams Lane, Phoenix Green Hartley Wintney, Basingstoke, Hampshire, RG27 8HN. DoB: July 1947, British

Jeffrey Martyn Savage Director. Address: 12 Robin Way, Chipping Sodbury, Bristol, Avon, BS17 6JN. DoB: May 1953, British

Simon John Martin Director. Address: The Old Miners Arms, Chew Road, Winford, Avon, BS18 8EY. DoB: August 1955, British

Richard Lunn Thompson Director. Address: Mayfield Station Road, Minety, Malmesbury, Wiltshire, SN16 9QY. DoB: October 1941, British

Wyko Group Plc Director. Address: Amberway, Halesowen, West Midlands, B62 8WG. DoB:

John Charles Henry Peirce Director. Address: Church Place Cottage, Reading Road, Eversley Cross, Hampshire, RG27 0NP. DoB: January 1934, British

Ronald Maxwell Moore Director. Address: Nation House 3 George Street, Bisley, Stroud, Gloucestershire, GL6 7BB. DoB: July 1930, British

Brian Oliver Martin Director. Address: 6 Melville Road, Redland, Bristol, Avon, BS6 6PA. DoB: November 1947, British

Victor Hamilton Leadbetter Director. Address: 8 Rosemount Road, Farleigh Green, Flax Bourton, North Somerset, BS48 1UQ. DoB: December 1929, British

Peter Robin Craker Secretary. Address: Farriers 1 Ilsom Court Cottages, Ilsom, Tetbury, Gloucestershire, GL8 8RX. DoB:

Anthony Patrick Allen Director. Address: 6 Hither Bath Bridge, Imperial Park, Bristol, BS4 5DJ. DoB: March 1948, British

John Michael Hanahoe Director. Address: 46 Parklands, Wotton Under Edge, Gloucestershire, GL12 7LT. DoB: February 1945, Irish

Patrick David Harold Director. Address: Keepers Lodge Seal Road Seal, Sevenoaks, Kent, TN15 0AW. DoB: March 1936, British

George Andrew Sarossy Director. Address: Concorde House 28 Clevedon Road, Tickenham, North Somerset, BS21 6RE. DoB: March 1939, British

Mcadam Alexander Walker Director. Address: Sports View, Courtleigh, Sedburgh, Cumbria, LA10 5NE. DoB: February 1941, British

Jobs in Avon Gorge Industrial Estate Management Limited vacancies. Career and practice on Avon Gorge Industrial Estate Management Limited. Working and traineeship

Engineer. From GBP 2500

Controller. From GBP 2200

Carpenter. From GBP 2400

Responds for Avon Gorge Industrial Estate Management Limited on FaceBook

Read more comments for Avon Gorge Industrial Estate Management Limited. Leave a respond Avon Gorge Industrial Estate Management Limited in social networks. Avon Gorge Industrial Estate Management Limited on Facebook and Google+, LinkedIn, MySpace

Address Avon Gorge Industrial Estate Management Limited on google map

Other similar UK companies as Avon Gorge Industrial Estate Management Limited: Anne Dornan Limited | Goldstein Financial Services Uk Ltd | One Asia Market Consulting Ltd | John Mcallister Limited | Graham Warren Limited

Avon Gorge Industrial Estate Management started its operations in 1985 as a Private Limited Company with reg. no. 01897783. The company has been developing with great success for thirty one years and the present status is active. This firm's headquarters is registered in Stroud at Windermere Northfield Road. You can also find this business using the post code , GL6 0NA. The company Standard Industrial Classification Code is 68320 and has the NACE code: Management of real estate on a fee or contract basis. Its latest filings were submitted for the period up to 2015-03-31 and the most recent annual return information was released on 2015-08-01. 31 years of experience on this market comes to full flow with Avon Gorge Industrial Estate Management Ltd as the company managed to keep their clients happy throughout their long history.

In order to meet the requirements of their customers, the following firm is constantly being improved by a number of ten directors who are, amongst the rest, Roger William Tebby, Oliver Matthew Dawe and Stuart Alan Cooke. Their work been of pivotal importance to the following firm for 3 years. Furthermore, the managing director's assignments are supported by a secretary - Stephen Phillip Hooper, from who was recruited by the following firm in 2005.