The Conifers (phase 2) Residents Association Limited

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

Residents property management

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

Address: 7 Highridge GU34 1QN Alton

Phone: +44-23 5220123

Fax: +44-23 5220123

Email: n\a

Website:

Shedule:

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

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

Registration data The Conifers (phase 2) Residents Association Limited

Register date: 1992-04-27

Register number: 02711209

Type of company: Private Limited Company

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

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

Colin Rodney Speller Secretary. Address: Highridge, Alton, Hampshire, GU34 1QN. DoB:

Emily Driscoll Director. Address: Spruce Avenue, Whitehill, Hampshire, GU35 9TA, England. DoB: September 1983, English

Colin Speller Director. Address: Highridge, Alton, Hampshire, GU34 1QN, England. DoB: March 1944, English

Michelle Ann Terry Director. Address: Cypress Road, Whitehill, Hampshire, GU35 9TB. DoB: August 1973, British

Marie Hawkins Director. Address: 3 Spruce Avenue, Whitehill, Bordon, Hampshire, GU35 9TA. DoB: April 1964, British

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

Tina Marie Gale Director. Address: 5 Spruce Avenue, Whitehill, Bordon, Hampshire, GU35 9TA. DoB: June 1958, British

Claire Lynsey Downes Director. Address: 1 Spruce Avenue, Whitehill, Hampshire, GU35 9TA. DoB: November 1975, British

Marie Hawkins Secretary. Address: 3 Spruce Avenue, Whitehill, Bordon, Hampshire, GU35 9TA. DoB: April 1964, British

Justin Barrie Wallace Director. Address: 19 Spruce Avenue, Whitehill, Hampshire, GU35 9TA. DoB: October 1969, British

Nigel Anthony Hamm Director. Address: 5 Cypress Road, Whitehill, Bordon, Hampshire, GU35 9TB. DoB: March 1968, British

Janice Arnold Director. Address: 9 Spruce Avenue, Whitehill, Bordon, Hampshire, GU35 9TA. DoB: March 1962, New Zealander

Anthony Edward Baker Director. Address: 19 Spruce Avenue, Whitehill, Bordon, Hampshire, GU35 9TA. DoB: December 1954, British

Marie Hawkins Director. Address: 3 Spruce Avenue, Whitehill, Bordon, Hampshire, GU35 9TA. DoB: April 1964, British

Gareth John Parr Director. Address: 11 Spruce Avenue, Whitehill, Bordon, Hampshire, GU35 9TA. DoB: February 1970, British

George Stewart Wilson Director. Address: 11 Spruce Avenue, Whitehill, Bordon, Hampshire, GU35 9TA. DoB: March 1938, British

Janice Arnold Director. Address: 9 Spruce Avenue, Whitehill, Bordon, Hampshire, GU35 9TA. DoB: March 1962, New Zealander

Elizabeth Tedder Secretary. Address: Hartree 32 Chertsey Road, Windlesham, Surrey, GU20 6EP. DoB: n\a, British

Julia Cowley Director. Address: Worplesdon Chase Pitch Place, Worplesdon, Guildford, Surrey, GU3 3LA. DoB: n\a, British

Zoe Elizabeth Isted Secretary. Address: Fairbourne 143 Crofton Road, Orpington, Kent, BR6 8JA. DoB:

Ian Cobham Springall Director. Address: Beechwood Chislehurst Road, Chislehurst, Kent, BR7 5LD. DoB: July 1957, English

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

Electrician. From GBP 2200

Director. From GBP 5000

Driver. From GBP 2400

Project Planner. From GBP 2300

Project Co-ordinator. From GBP 1100

Responds for The Conifers (phase 2) Residents Association Limited on FaceBook

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

Address The Conifers (phase 2) Residents Association Limited on google map

Other similar UK companies as The Conifers (phase 2) Residents Association Limited: Macwho Limited | Elcaro Ltd | Ben Adams Multimedia Ltd | Big L Limited | Tim Ackroyd Ltd

Registered at 7 Highridge, Alton GU34 1QN The Conifers (phase 2) Residents Association Limited is categorised as a Private Limited Company registered under the 02711209 registration number. The company appeared on 1992/04/27. This business principal business activity number is 98000 : Residents property management. The company's most recent filed account data documents were filed up to 2015-04-30 and the most current annual return was submitted on 2016-04-27. It has been 24 years for The Conifers (phase 2) Residents Association Ltd in this field of business, it is constantly pushing forward and is very inspiring for the competition.

There is a group of two directors overseeing this particular business right now, including Emily Driscoll and Colin Speller who have been performing the directors duties since January 2013. Furthermore, the managing director's efforts are regularly bolstered by a secretary - Colin Rodney Speller, from who was hired by the following business in 2013.