Alpine Court Freehold Limited

All UK companiesActivities of households as employers; undifferentiatedAlpine 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:

Shedule:

Incorrect data or we want add more details informations for "Alpine Court Freehold Limited"? - send email to us!

Alpine Court Freehold Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Alpine Court Freehold Limited.

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 Limited

Owner, 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, MySpace

Address 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.