Alpine Court Freehold Limited
Residents property management
Alpine Court Freehold Limited contacts: address, phone, fax, email, website, shedule
Address: The Georgian House 37 Bell Street RH2 7AG Reigate
Phone: +44-1478 5086364
Fax: +44-1478 5086364
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Alpine Court Freehold Limited"? - send email to us!
Registration data Alpine Court Freehold Limited
Register date: 1997-09-15
Register number: 03434276
Type of company: Private Limited Company
Get full report form global database UK for Alpine Court Freehold LimitedOwner, director, manager of Alpine Court Freehold Limited
Nancy Hoogervorst Director. Address: 37 Bell Street, Reigate, Surrey, RH2 7AG. DoB: June 1974, British
Marion Ruth Mikelas Director. Address: 37 Bell Street, Reigate, Surrey, RH2 7AG. DoB: May 1955, British
John Robert Miller Director. Address: St. Pauls Road East, Dorking, Surrey, RH4 2HR. DoB: September 1960, British
Daniel James Glasson Director. Address: 37 Bell Street, Reigate, Surrey, RH2 7AG. DoB: January 1980, British
Paul Anthony Fairbrother Secretary. Address: 37 Bell Street, Reigate, Surrey, RH2 7AG. DoB: n\a, British
Roger Ian Collard Secretary. Address: Downfield Northdown Road, Woldingham, Caterham, Surrey, CR3 7BB. DoB: July 1948, British
Robert Douglas Spencer Heald Secretary. Address: Cottage, 92 Manor Road North Hinchley Wood, Esher, Surrey, KT10 0AE. DoB: n\a, British
Loretta Rita Kent Secretary. Address: 33 High Street, East Grinstead, West Sussex, RH19 3AF. DoB: February 1953, British
Ian Russell Samways Director. Address: Flat 9 21 Mile End Road, London, E1 4TL. DoB: September 1958, British
Roger Ian Collard Director. Address: Downfield Northdown Road, Woldingham, Caterham, Surrey, CR3 7BB. DoB: July 1948, British
Ian Russell Samways Secretary. Address: 28 Ferndale Road, Hove, East Sussex, BN3 6EU. DoB: September 1958, British
Matthew Paul Kent Director. Address: 124 Alpine Court, Alpine Road, Redhill, RH1 2LF. DoB: February 1968, British
Graham Mark Young Director. Address: 118 Alpine Road, Redhill, Surrey, RH1 2LF. DoB: November 1970, British
Sean Lamberth Director. Address: 108 Alpine Court, Alpine Road, Redhill, Surrey, RH1 2LF. DoB: February 1969, British
John Michael Adamson Director. Address: 2-4 Mulgrave Road, Sutton, Surrey, SM2 6LE. DoB: n\a, British
Jayne Elizabeth Brewer Secretary. Address: 2-4 Mulgrave Road, Sutton, Surrey, SM2 6LE. DoB:
Jayne Elizabeth Brewer Director. Address: 114 Arundel Avenue, South Croydon, Surrey, CR2 8BH. DoB: February 1965, British
Jobs in Alpine Court Freehold Limited vacancies. Career and practice on Alpine Court Freehold Limited. Working and traineeship
Carpenter. From GBP 1700
Engineer. From GBP 2700
Director. From GBP 6300
Package Manager. From GBP 1600
Tester. From GBP 2800
Controller. From GBP 2300
Package Manager. From GBP 1300
Package Manager. From GBP 2100
Responds for Alpine Court Freehold Limited on FaceBook
Read more comments for Alpine Court Freehold Limited. Leave a respond Alpine Court Freehold Limited in social networks. Alpine Court Freehold Limited on Facebook and Google+, LinkedIn, MySpaceAddress Alpine Court Freehold Limited on google map
Other similar UK companies as Alpine Court Freehold Limited: Benington Limited | Gardens By Halcyon Limited | Saleroom Live Ltd | Meridian Sun Limited | Parking And Event Services Ltd
The official moment this company was established is 1997-09-15. Started under 03434276, the company is considered a PLC. You may find the office of the company during business hours at the following location: The Georgian House 37 Bell Street, RH2 7AG Reigate. This company Standard Industrial Classification Code is 98000 and has the NACE code: Residents property management. 2015-09-30 is the last time when the accounts were reported. Since the firm started on the market 19 years ago, the company has managed to sustain its great level of prosperity.
The data at our disposal regarding this enterprise's executives reveals there are three directors: Nancy Hoogervorst, Marion Ruth Mikelas and John Robert Miller who joined the team on 2013-11-19, 2010-05-18 and 2009-07-08. At least one secretary in this firm is a limited company: Gordon & Company (property Consultants) Limited.