The Pines (2) Residents Association Limited

All UK companiesActivities of households as employers; undifferentiatedThe Pines (2) Residents Association Limited

Residents property management

The Pines (2) Residents Association Limited contacts: address, phone, fax, email, website, shedule

Address: Temple House 17 Dukes Ride RG45 6LZ Crowthorne

Phone: +44-1347 5206665

Fax: +44-1347 5206665

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "The Pines (2) Residents Association Limited"? - send email to us!

The Pines (2) Residents Association Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Pines (2) Residents Association Limited.

Registration data The Pines (2) Residents Association Limited

Register date: 1990-03-16

Register number: 02482093

Type of company: Private Limited Company

Get full report form global database UK for The Pines (2) Residents Association Limited

Owner, director, manager of The Pines (2) Residents Association Limited

Jean Elizabeth Abel Director. Address: Horndean Road, Forest Park, Bracknell, Berkshire, RG12 0XQ. DoB: February 1947, British

James Stephen Ditchburn Director. Address: Temple House, 17 Dukes Ride, Crowthorne, Berkshire, RG45 6LZ. DoB: July 1975, British

John Lawrence Mobbs Director. Address: 75 Horndean Road, Bracknell, Berkshire, RG12 0XQ. DoB: May 1944, British

Neville John Temple Pedersen Secretary. Address: The Brackens, Crowthorne, Berkshire, RG45 6TB. DoB: n\a, British

Michael David Chase Director. Address: 59 Horndean Road, Bracknell, Berkshire, RG12 0XQ. DoB: March 1955, British

Nicholas Peter Boley Director. Address: 77 Horndean Road, Bracknell, Berkshire, RG12 0XQ. DoB: June 1956, British

Stuart Saw Director. Address: 81 Horndean Road, Bracknell, Berkshire, RG12 0XQ. DoB: November 1971, British

Clifford John Homes Secretary. Address: 93 Windmill Avenue, Wokingham, Berkshire, RG41 3XG. DoB: n\a, British

Helen Jane Trafford Director. Address: 77 Horndean Road, Forest Park, Bracknell, Berkshire, RG12 0XQ. DoB: June 1963, British

Andrew Crofts Secretary. Address: 65 Horndean Road, Forest Park, Bracknell, Berkshire, RG12 0XQ. DoB: August 1962, British

David Klenczon Director. Address: 64 Horndean Road, Forest Park, Bracknell, Berkshire, RG12 0XQ. DoB: October 1968, British

Pauline Ann Matchwick Director. Address: 61 Horndean Road, Bracknell, Berkshire, RG12 0XQ. DoB: December 1955, British

Simon Robert Locke Secretary. Address: 81 Horndean Road, Bracknell, Berkshire, RG12 0XG. DoB:

Andrew Crofts Secretary. Address: 65 Horndean Road, Forest Park, Bracknell, Berkshire, RG12 0XQ. DoB: August 1962, British

Geoffrey Charles Dacombe Director. Address: 71 Horndean Road, Forest Park, Bracknell, Berkshire, RG12 3XQ. DoB: February 1965, British

David Alan Godwin Director. Address: 68 Horndean Road, Bracknell, Berkshire, RG12 3XQ. DoB: April 1968, British

Sonya Louise Jones Director. Address: 68 Horndean Road, Forest Park, Bracknell, Berkshire, RG12 3XQ. DoB: April 1968, British

Derek Nairn Scott Director. Address: 70 Horndean Road, Bracknell, Berkshire, RG12 3XQ. DoB: March 1962, British

Martin William Anderson Director. Address: The Pines 69 Horndean Road, Forest Park, Bracknell, Berkshire, RG12 3XQ. DoB: August 1964, British

Andrew Crofts Director. Address: 65 Horndean Road, Forest Park, Bracknell, Berkshire, RG12 0XQ. DoB: August 1962, British

Stewart Ernest Wigner Secretary. Address: 15 Oaklands Road, Groombridge, Tunbridge Wells, Kent, TN3 9SB. DoB: n\a, British

Jane Caroline Sewell Secretary. Address: 27 Samos Road, Anerley, London, SE20 7UQ. DoB:

George Patrick Spinks Director. Address: 167 Cavendish Meads, Ascot, Berkshire, SL5 9TG. DoB: November 1938, British

Anthony John Timms Director. Address: Timpani London Road, Crowborough, East Sussex, TN6 1TB. DoB: October 1940, British

Roderick Malcolm Montague Director. Address: Condurrow 3 Pickers Green, Lindfield, Haywards Heath, West Sussex, RH16 2BS. DoB: September 1946, British

Jobs in The Pines (2) Residents Association Limited vacancies. Career and practice on The Pines (2) Residents Association Limited. Working and traineeship

Electrical Supervisor. From GBP 2300

Manager. From GBP 3200

Director. From GBP 6100

Director. From GBP 6100

Assistant. From GBP 2000

Responds for The Pines (2) Residents Association Limited on FaceBook

Read more comments for The Pines (2) Residents Association Limited. Leave a respond The Pines (2) Residents Association Limited in social networks. The Pines (2) Residents Association Limited on Facebook and Google+, LinkedIn, MySpace

Address The Pines (2) Residents Association Limited on google map

The Pines (2) Residents Association Limited may be reached at Temple House, 17 Dukes Ride in Crowthorne. The company's post code is RG45 6LZ. The Pines (2) Residents Association has been active in this business for 26 years. The company's Companies House Reg No. is 02482093. This company SIC code is 98000 : Residents property management. 2015-09-30 is the last time when account status updates were filed. It's been twenty six years for The Pines (2) Residents Association Ltd in the field, it is still in the race and is an object of envy for it's competition.

Given the following enterprise's growth, it was unavoidable to hire more company leaders: Jean Elizabeth Abel, James Stephen Ditchburn and John Lawrence Mobbs who have been aiding each other since March 2010 to fulfil their statutory duties for this specific company. Moreover, the director's assignments are aided by a secretary - Neville John Temple Pedersen, from who was chosen by this specific company on 2005-05-01.