Cloverfield Number 2 Residents Association Limited

All UK companiesActivities of households as employers; undifferentiatedCloverfield Number 2 Residents Association Limited

Residents property management

Cloverfield Number 2 Residents Association Limited contacts: address, phone, fax, email, website, shedule

Address: Minstergate House White Hart Street IP24 1AA Thetford

Phone: +44-1260 3540039

Fax: +44-1260 3540039

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Cloverfield Number 2 Residents Association Limited"? - send email to us!

Cloverfield Number 2 Residents Association Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Cloverfield Number 2 Residents Association Limited.

Registration data Cloverfield Number 2 Residents Association Limited

Register date: 1991-09-02

Register number: 02642402

Type of company: Private Limited Company

Get full report form global database UK for Cloverfield Number 2 Residents Association Limited

Owner, director, manager of Cloverfield Number 2 Residents Association Limited

Mark Dickenson Secretary. Address: White Hart Street, Thetford, Norfolk, IP24 1AA, England. DoB:

Jane Jewell Director. Address: Hills Road, Saham Hills, Thetford, England, IP25 7EW, England. DoB: December 1966, British

Graeme Ryan Richardson Director. Address: 46 Thistle Close, Kilverston, Thetford, Norfolk, IP24 2YB. DoB: November 1985, British

Gemma Ceconi Director. Address: 46 Thistle Close, Kilverstone, Thetford, Norfolk, IP24 2YB. DoB: June 1982, British

John Michael Daykin Director. Address: Meadow Rise, Low Road Wortham, Diss, Norfolk, IP22 1SQ. DoB: January 1944, British

Deirdre Eleanor Davies Director. Address: 9 Benyon Gardens, Culford, Bury St Edmunds, Suffolk, IP28 6EA. DoB: April 1942, British

Paul Andrew Bedford Director. Address: 26 Nightingale Way, Thetford, Norfolk, IP24 2YN. DoB: May 1967, British

Andrew Bruce Ogilvie Director. Address: Tennyson Way, Thetford, England, IP24 1LD, England. DoB: September 1946, British

Paul Gary Goodchild Director. Address: 49 Thistle Close, Kilverstone, Thetford, Norfolk, IP24 2YB. DoB: December 1976, British

Amy Elizabeth Tissell Director. Address: 53 Thistle Close, Kilverstone, Thetford, Norfolk, IP24 2YB. DoB: June 1978, British

Peter David Lawrence Director. Address: 46 Thistle Close, Thetford, Norfolk, IP24 2YB. DoB: September 1964, British

Robert Leslie Jones Director. Address: Crofts Place, Little Saxham, Bury St Edmunds, Suffolk, IP29 5LE. DoB: September 1945, British

Iain Nicholas Speed Director. Address: 48 Thistle Close, Thetford, Norfolk, IP24 2YB. DoB: October 1975, British

Kirsty Gunsman Director. Address: 53 Thistle Close, Thetford, Norfolk, IP24 2YB. DoB: March 1979, British

Julie Kay Sapsford Director. Address: 52 Thistle Close, Thetford, Norfolk, IP24 2YB. DoB: May 1974, British

Florence Elizabeth Field Director. Address: 49 Thistle Close, Thetford, Norfolk, IP24 2YB. DoB: May 1930, British

Francis Jane Miller Director. Address: 50 Thistle Close, Thetford, Norfolk, IP24 2YB. DoB: July 1962, British

Lloyd Granville Miller Director. Address: 50 Thistle Close, Thetford, Norfolk, IP24 2YB. DoB: January 1962, British

Simon Nembhard Director. Address: 51 Thistle Close, Thetford, Norfolk, IP24 2YB. DoB: September 1964, British

Graeme John Watson Director. Address: 52 Thistle Close, Thetford, Norfolk, IP24 2YB. DoB: December 1976, British

Angela Peacham Director. Address: 51 Thistle Close, Thetford, Norfolk, IP24 2YB. DoB: December 1957, British

Katherine Mary Downey Director. Address: 49 Thistle Close, Kilverstone, Thetford, Norfolk, IP24 2YB. DoB: September 1935, British

Stephen Paul Crawshaw Director. Address: 53 Thistle Close, Thetford, Norfolk, IP24 2YB. DoB: October 1978, British

Mary Daphne Sellar Director. Address: 14 Church Avenue, Croxton, Thetford, Norfolk, IP24 1LW. DoB: August 1934, British

Maria Karen Walker Director. Address: 54 Thistle Close, Kilverstone, Thetford, Norfolk, IP24 2YB. DoB: May 1965, British

Shaun Richard Atkinson Director. Address: Flat 9 52 Thistle Close, Kilverstone, Thetford, Norfolk, IP24 2YB. DoB: June 1966, British

Michael Alexander Director. Address: 55 Thistle Close, Kilverstone, Thetford, Norfolk, IP24 2YB. DoB: February 1958, British

Jennifer Goldsmith Director. Address: Flat 10, 51 Thistle Close Kilverstone, Thetford, Norfolk, IP24 2YB. DoB: August 1974, British

Dean Stuart Bernard Director. Address: Flat 10, 51 Thistle Close Kilverstone, Thetford, Norfolk, IP24 2YB. DoB: January 1972, British

Kelly Ann Valentine Director. Address: Plot 624 Flat 10, 51 Thistle Close Cloverfield, Thetford, Norfolk. DoB: March 1974, British

David Scott Newman Director. Address: Plot 622 Flat 8, 53 Thistle Close Cloverfield, Kilverstone Thetford, Norfolk. DoB: September 1940, British

Karen Lena Walker Director. Address: Plot 621 Flat 7, 54 Thistle Close, Cloverfield Thetford, Norfolk, IP24 2YB. DoB: December 1971, British

Richard Muttock Director. Address: Plot 624 Flat 10, 51 Thistle Close Cloverfield, Thetford, Norfolk. DoB: November 1969, British

Rachel Audrey Kellett Director. Address: 47 Thistle Close, Cloverfield, Thetford, Norfolk, IP24 2YB. DoB: March 1918, British

Michael John Gillette Director. Address: Plot 620 Flat 6, 55 Thistle Close Cloverfield, Kilverstone Thetford, Norfolk. DoB: April 1948, British

Vincent Brame Director. Address: 46 Thistle Close, Cloverfield, Kilverstone Thetford, Norfolk, IP24 2YB. DoB: August 1966, British

Lynne Brame Director. Address: 46 Thistle Close, Cloverfield, Kilverstone Thetford, Norfolk, IP24 2YB. DoB: June 1967, British

Lynne Masterson Director. Address: 50 Thistle Close, Cloverfield Kilverstone, Thetford, Norfolk, IP24 2YB. DoB: September 1961, British

Deborah Susan Martin Director. Address: Plot 623 Flat 9, 52 Thistle Close Cloverfield, Kilverstone Thetford, Norfolk. DoB: February 1965, British

Robert James Dixon Director. Address: Plot 617 Flat3, 48 Thistle Close Cloverfield, Thetford, Norfolk. DoB: January 1952, British

David Lawrence Lewington Director. Address: Plot 616 Flat 2, 49 Thistle Close Cloverfield, Kilverstone, Norfolk. DoB: November 1971, British

Peter Farrow Director. Address: 50 Thistle Close, Cloverfield Kilverstone, Thetford, Norfolk, IP24 2YB. DoB: February 1958, British

Nicola Jane King Director. Address: Plot 616 Flat 2, 49 Thistle Close Cloverfield, Kilverstone, Norfolk. DoB: October 1971, British

Henry Miles Guthorm Speer Director. Address: Kingfisher House, Sicklesmere, Bury St. Edmunds, Suffolk, IP30 0BS. DoB: October 1944, British

Angela Jane King Secretary. Address: 1 Mill Cottages, Stoke Holy Cross, Norwich, Norfolk, NR14 8PD. DoB:

Bryan Fred Gillery Director. Address: 40 Thunder Lane, Thorpe St Andrew, Norwich, Norfolk, NR7 0PX. DoB: September 1951, British

Anthony Justin Gerard Mcgurk Nominee-director. Address: 32 College Road, Norwich, Norfolk. DoB: June 1961, British

Maureen Pooley Nominee-director. Address: 12 Lodge Lane, Old Catton, Norwich, Norfolk, NR6 7HG. DoB: October 1946, British

Jobs in Cloverfield Number 2 Residents Association Limited vacancies. Career and practice on Cloverfield Number 2 Residents Association Limited. Working and traineeship

Sorry, now on Cloverfield Number 2 Residents Association Limited all vacancies is closed.

Responds for Cloverfield Number 2 Residents Association Limited on FaceBook

Read more comments for Cloverfield Number 2 Residents Association Limited. Leave a respond Cloverfield Number 2 Residents Association Limited in social networks. Cloverfield Number 2 Residents Association Limited on Facebook and Google+, LinkedIn, MySpace

Address Cloverfield Number 2 Residents Association Limited on google map

Other similar UK companies as Cloverfield Number 2 Residents Association Limited: Hants & West Sussex Wealth Management Limited | Pattinson Brothers Limited | Visage Training Limited | Charles Moffat Consultancy Limited | Quadreen Realty Limited

The exact date this firm was founded is 1991-09-02. Started under 02642402, the firm is registered as a PLC. You can contact the office of this firm during business times at the following location: Minstergate House White Hart Street, IP24 1AA Thetford. This business SIC code is 98000 : Residents property management. Cloverfield Number 2 Residents Association Ltd reported its account information up until 2015/12/31. The most recent annual return was submitted on 2015/08/11. Twenty five years of competing in this field comes to full flow with Cloverfield Number 2 Residents Association Ltd as they managed to keep their clients happy through all the years.

As found in the following firm's employees data, since December 2012 there have been six directors including: Jane Jewell, Graeme Ryan Richardson and Gemma Ceconi. To help the directors in their tasks, since 2015 this business has been utilizing the expertise of Mark Dickenson, who's been looking into ensuring efficient administration of the company.