Thorndown Flats Limited
Residents property management
Thorndown Flats Limited contacts: address, phone, fax, email, website, shedule
Address: Flat 4 8 Thornfield Gardens TN2 4RZ Tunbridge Wells
Phone: +44-191 8566284
Fax: +44-191 8566284
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Thorndown Flats Limited"? - send email to us!
Registration data Thorndown Flats Limited
Register date: 1974-11-01
Register number: 01189228
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Thorndown Flats LimitedOwner, director, manager of Thorndown Flats Limited
Farzin Yourtchi Secretary. Address: 8 Thornfield Gardens, Tunbridge Wells, Kent, TN2 4RZ, United Kingdom. DoB:
Anger Heritage Ltd Corporate-director. Address: Hastings Road, Pembury, Tunbridge Wells, Kent, TN2 4PB, England. DoB:
David Nealon Director. Address: Flat 1 8 Thornfield Gardens, Tunbridge Wells, Kent, TN2 4RZ. DoB: April 1938, British
Sandra Victoria Curtis Director. Address: Greenacre, Crowborough Road, Nutley, East Sussex, TN22 3HU. DoB: November 1939, British
Hugh Malcolm Macdonald Director. Address: Flat 5 8 Thornfield Gardens, Tunbridge Wells, Kent, TN2 4RZ. DoB: n\a, British
Arthur Henry Dodd Secretary. Address: 8 Thornfield Gardens, Tunbridge Wells, Kent, TN2 4RZ. DoB: June 1911, British
Alastair Croker Director. Address: Crowborough Hill, Crowborough, East Sussex, TN6 2EG, United Kingdom. DoB: November 1989, British
Jonathan Swain Director. Address: Ashdown Close, Tunbridge Wells, Kent, TN4 8DU, United Kingdom. DoB: December 1975, British
George Anger Secretary. Address: Flat 6 34 Broadwater Down, Tunbridge Wells, Kent, TN2 5NX. DoB: April 1974, British
Martijn Pieter Edelman Secretary. Address: Flat 3 8 Thornfield Gardens, Tunbridge Wells, Kent, TN2 4RZ. DoB: January 1975, British
George Anger Secretary. Address: Flat 4, 8 Thornfield Gardens, Tunbridge Wells, Kent, TN2 4RZ. DoB: April 1974, British
Raymond Butler Director. Address: Flat 1, 8 Thornfield Gardens, Tunbridge Wells, Kent, TN2 4RZ. DoB: April 1959, British
Alison Louise Cornelius Director. Address: Bramleys, Elms Road, Hook, Hampshire, RG27 9DX. DoB: April 1963, British
Philip John Curtis Director. Address: 10c Linden Park Road, Tunbridge Wells, Kent, TN2 5QL. DoB: June 1965, British
George Anger Director. Address: Flat 4, 8 Thornfield Gardens, Tunbridge Wells, Kent, TN2 4RZ. DoB: April 1974, British
Luke Jon Stickings Director. Address: Flat 2 Thornfield House, Thornfield Gardens, Tunbridge Wells, Kent, TN2 4RZ. DoB: September 1971, British
Clive William Percival Director. Address: Ayot House 1a Nevill Park, Tunbridge Wells, Kent, TN4 8NW. DoB: April 1942, British
Martijn Pieter Edelman Director. Address: Flat 3 8 Thornfield Gardens, Tunbridge Wells, Kent, TN2 4RZ. DoB: January 1975, British
Samantha Louise Puttock Director. Address: Flat 2 8 Thornfield Gardens, Tunbridge Wells, Kent, TN2 4RZ. DoB: January 1970, British
Hugh Malcolm Macdonald Secretary. Address: Flat 5 8 Thornfield Gardens, Tunbridge Wells, Kent, TN2 4RZ. DoB: n\a, British
Callum Mclean Hamilton Director. Address: Flat 4 8 Thornfield Gardens, Tunbridge Wells, Kent, TN2 4RZ. DoB: October 1964, British
Ada Lillian Hammon Director. Address: Flat 2 8 Thornfield Gardens, Tunbridge Wells, Kent, TN2 4RZ. DoB: October 1908, British
Jon Stanley Hamblin Director. Address: 2 Iddenden Cottages, High Street, Hawkhrstk, Kent, TN18 4PT. DoB: May 1945, British
Arthur Henry Dodd Director. Address: 1 Judges Walk, Newmarket Road, Norwich, Norfolk, NR4 7QF. DoB: June 1911, British
Jobs in Thorndown Flats Limited vacancies. Career and practice on Thorndown Flats Limited. Working and traineeship
Sorry, now on Thorndown Flats Limited all vacancies is closed.
Responds for Thorndown Flats Limited on FaceBook
Read more comments for Thorndown Flats Limited. Leave a respond Thorndown Flats Limited in social networks. Thorndown Flats Limited on Facebook and Google+, LinkedIn, MySpaceAddress Thorndown Flats Limited on google map
Other similar UK companies as Thorndown Flats Limited: Kjh Corporation Limited | Al Designs Limited | Chanisys Limited | Lateral Consult Limited | Plug Media Limited
Thorndown Flats began its business in 1974 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with reg. no. 01189228. This firm has been functioning with great success for fourty two years and the present status is active. The firm's registered office is based in Tunbridge Wells at Flat 4. You could also find the company by the postal code , TN2 4RZ. The enterprise SIC code is 98000 which means Residents property management. 2015-12-31 is the last time when account status updates were filed. Since the firm started in the field 42 years ago, this company has sustained its great level of success.
As for this specific company, many of director's duties have been executed by David Nealon, Sandra Victoria Curtis and Hugh Malcolm Macdonald. Amongst these three executives, Hugh Malcolm Macdonald has worked for the company the longest, having been a vital addition to company's Management Board in May 1991. Moreover, the director's efforts are constantly aided by a secretary - Farzin Yourtchi, from who was recruited by the following company 5 years ago. Another limited company has been appointed as one of the directors of this company: Anger Heritage Ltd.