The Birchlands Number 1 Residents Association Limited

All UK companiesActivities of households as employers; undifferentiatedThe Birchlands Number 1 Residents Association Limited

Residents property management

The Birchlands Number 1 Residents Association Limited contacts: address, phone, fax, email, website, shedule

Address: 94 Park Lane CR0 1JB Croydon

Phone: +44-1375 1036254

Fax: +44-1375 1036254

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "The Birchlands Number 1 Residents Association Limited"? - send email to us!

The Birchlands Number 1 Residents Association Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Birchlands Number 1 Residents Association Limited.

Registration data The Birchlands Number 1 Residents Association Limited

Register date: 1989-02-22

Register number: 02350598

Type of company: Private Limited Company

Get full report form global database UK for The Birchlands Number 1 Residents Association Limited

Owner, director, manager of The Birchlands Number 1 Residents Association Limited

Nigel Andrew Webber Director. Address: Elm Court, Durham Road Owlsmoor, Sandhurst, Berkshire, GU47 0GS. DoB: October 1967, British

Stephanie Louise Morton Director. Address: 5 Elm Court, Durham Road, Owlsmoor, Sandhurst, Berkshire, GU47 0GS. DoB: March 1958, British

James Thomas Pritchard Director. Address: Elm Court, Durham Road Owlsmoor, Sandhurst, Berkshire, GU47 0GS, United Kingdom. DoB: March 1967, English

Hml Company Secretarial Services Corporate-secretary. Address: 117 High Street, Croydon, Surrey, CR0 1QG. DoB:

Marta Strammiello Secretary. Address: 14 Elm Court, Durham Road, Owlsmoor, Sandhurst, Berkshire, GU47 0GS. DoB: May 1970, Italian

Marta Strammiello Director. Address: 14 Elm Court, Durham Road, Owlsmoor, Sandhurst, Berkshire, GU47 0GS. DoB: May 1970, Italian

Julian Mark Lovegrove Director. Address: 6 Elm Court, Durham, Sandhurst, Berkshire, GU47 0GS. DoB: November 1977, British

Dorothy Van Dyk Director. Address: 1 Elm Court, Durham Road, Sandhurst, Berkshire, GU47 0GS. DoB: May 1958, Dutch

James Thomas Pritchard Director. Address: 7 Elm Court, Durham Road, Sandhurst, Berkshire, GU47 0GS. DoB: March 1967, English

Caroline Nisbet Secretary. Address: 27 Trinity Road, Marlow, Buckinghamshire, SL7 3AN. DoB: December 1966, British

Shaun David Woodhouse Director. Address: Flat 8 Elm Court, Durham Road, Owlsmoor, Sandhurst, Berkshire, GU47 0GS. DoB: October 1968, British

Tracy Sharron Dale Secretary. Address: 7 Elm Court, Durham Road Owlsmoor, Sandhurst, Berkshire, GU47 0GS. DoB: June 1966, British

Caroline Nisbet Director. Address: 27 Trinity Road, Marlow, Buckinghamshire, SL7 3AN. DoB: December 1966, British

Trevor Charles Winter Director. Address: 10 Elm Court, Durham Road, Owlsmoor, Sandhurst, Berkshire, GU47 0GS. DoB: December 1954, British

Philip Clifton Vaughan Secretary. Address: Flat 12 Elm Court, Durham Road Owlsmoor, Sandhurst, Berkshire, GU47 0GS. DoB: March 1966, British

Tracy Sharron Dale Director. Address: 7 Elm Court, Durham Road Owlsmoor, Sandhurst, Berkshire, GU47 0GS. DoB: June 1966, British

Philip Clifton Vaughan Director. Address: Flat 12 Elm Court, Durham Road Owlsmoor, Sandhurst, Berkshire, GU47 0GS. DoB: March 1966, British

Helen Susan Toal Secretary. Address: Flat 5 Elm Court, Owlsmoor, Camberley, Surrey, GU15 4GS. DoB: July 1969, British

Paul Ivan Bismire Secretary. Address: Flat 13 Elmcourt Cambridge Road, Owlsmoor, Camberley, Surrey, GU15 4TA. DoB:

Rebecca Angeline Morris Director. Address: Flat 7 Elmcourt Cambridge Road, Owlsmoor, Camberley, Surrey, GU15 4TA. DoB: March 1969, British

Christopher Kenneth Stephens Director. Address: 84 Marine Parade, Brighton, East Sussex, BN2 1AJ. DoB: September 1953, British

Nicholas Bicker Director. Address: 3 Elmcourt Durham Road, Owlsmoor, Camberley, Surrey, GU15 4GS. DoB: June 1964, British

Rebecca Angeline Morris Secretary. Address: Flat 7 Elmcourt Cambridge Road, Owlsmoor, Camberley, Surrey, GU15 4TA. DoB: March 1969, British

Philip Anthony White Director. Address: 11 Elm Court, Owlsmoor, Camberley, Surrey, GU15 4GS. DoB: August 1968, British

Jane Heather Robinson Director. Address: 9 Elm Court, Durham Road Owlsmoor, Sandhurst, Berkshire, GU47 0GS. DoB: July 1964, British

Helen Susan Toal Director. Address: Flat 5 Elm Court, Owlsmoor, Camberley, Surrey, GU15 4GS. DoB: July 1969, British

Scott Maccallum Director. Address: Flat 12 Elm Court, Owlsmoor, Camberley, Surrey, GU15 4GS. DoB: August 1962, British

Rosemary Collins Director. Address: 639/641, London Road, High Wycombe, Buckinghamshire. DoB: November 1951, British

Victor Ernest Barker Director. Address: 6 London Street, Chertsey, Surrey, KT16 8AA. DoB: n\a, British

Jobs in The Birchlands Number 1 Residents Association Limited vacancies. Career and practice on The Birchlands Number 1 Residents Association Limited. Working and traineeship

Sorry, now on The Birchlands Number 1 Residents Association Limited all vacancies is closed.

Responds for The Birchlands Number 1 Residents Association Limited on FaceBook

Read more comments for The Birchlands Number 1 Residents Association Limited. Leave a respond The Birchlands Number 1 Residents Association Limited in social networks. The Birchlands Number 1 Residents Association Limited on Facebook and Google+, LinkedIn, MySpace

Address The Birchlands Number 1 Residents Association Limited on google map

Other similar UK companies as The Birchlands Number 1 Residents Association Limited: Salamara Limited | Kaspersky Labs Limited | Tackthat Limited | Cedar Communications Limited | Cando Systems Ltd

Situated at 94 Park Lane, Croydon CR0 1JB The Birchlands Number 1 Residents Association Limited is classified as a PLC registered under the 02350598 Companies House Reg No.. This firm was started 27 years ago. The company SIC code is 98000 and has the NACE code: Residents property management. The Birchlands Number 1 Residents Association Ltd released its account information for the period up to 2016-03-31. The business most recent annual return information was submitted on 2016-04-03. Ever since the company began on the local market twenty seven years ago, the firm managed to sustain its impressive level of prosperity.

As mentioned in the company's employees data, since Monday 6th April 2009 there have been two directors: Nigel Andrew Webber and Stephanie Louise Morton. At least one secretary in this firm is a limited company: Hml Company Secretarial Services Limited.