The Elms Weston Bath Management Company Limited

All UK companiesActivities of households as employers; undifferentiatedThe Elms Weston Bath Management Company Limited

Residents property management

The Elms Weston Bath Management Company Limited contacts: address, phone, fax, email, website, shedule

Address: Monet, 10 The Elms Weston Park West BA1 4AR Bath

Phone: +44-1249 3934448

Fax: +44-1249 3934448

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "The Elms Weston Bath Management Company Limited"? - send email to us!

The Elms Weston Bath Management Company Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Elms Weston Bath Management Company Limited.

Registration data The Elms Weston Bath Management Company Limited

Register date: 1989-12-18

Register number: 02453259

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for The Elms Weston Bath Management Company Limited

Owner, director, manager of The Elms Weston Bath Management Company Limited

Digby Richard Rawlins Director. Address: The Elms, Weston Park West, Bath, BA1 4AR. DoB: April 1986, British

Helen Beatrice Davis Director. Address: The Elms, Weston Park West, Bath, BA1 4AR. DoB: June 1958, English

Richard Adrian Maclaughlin Director. Address: The Elms, Weston Park West, Bath, BA1 4AR, England. DoB: September 1971, British

Paul James Gooch Director. Address: The Elms, Weston Park West, Bath, BA1 4AR, England. DoB: November 1964, British

Helen Nora Earle Director. Address: The Elms, Weston Park West, Bath, BA1 4AR, England. DoB: May 1935, British

John Clive Elliot-newman Secretary. Address: The Elms, Weston Park West, Bath, BA1 4AR, United Kingdom. DoB:

Martin Charles Belcher Director. Address: Le Hurel House, Le Vallon, St Martins, Guernsey. DoB: May 1953, Britsh

John Clive Elliot Newman Director. Address: The Elms, Weston Park West, Bath, BA1 4AR, United Kingdom. DoB: n\a, British

Penelope Jane Austin Director. Address: The Cloisters, The Elms Weston Park West, Bath, N E Somerset, BA1 4AR. DoB: June 1953, British

Diana Mary Ross Director. Address: 4 The Elms, Weston Park West, Bath, Avon, BA1 4AR. DoB: n\a, British

John Hastings Director. Address: 3 The Elms, Weston Park West, Bath, BA1 4AR. DoB: November 1930, British

Richard Peter Earp Director. Address: Blvd Psse, Charlotte, Monte Carlo, Mc98000, Monaco. DoB: March 1950, British

Matthew David Shonfeld Director. Address: 6 The Elms, Weston Park West, Bath, BA1 4AR. DoB: February 1974, British

Diana Mary Ross Secretary. Address: 4 The Elms, Weston Park West, Bath, Avon, BA1 4AR. DoB: n\a, British

Dr Richard Duddingston Rawlins Director. Address: 11 The Elms, Weston Park West, Bath, Avon, BA1 4AR. DoB: October 1944, British

Pamela Muriel Darwin Director. Address: Flat 7 The Elms, Weston Park West, Bath, Avon, BA1 4AR. DoB: January 1924, British

Pamela Georgina Darnley Smith Director. Address: Flat 8 The Elms, Weston Park West, Bath, Avon, BA1 4AR. DoB: November 1925, British

Dr Arun John Baksi Director. Address: Tower Apartment Flat 6, The Elms, Bath, Avon, BA1 4AR. DoB: August 1975, British

Secretary John Trevor Hastings Secretary. Address: Flat 3 The Elms, Weston Park West, Bath, Banes, BA1 4AR. DoB:

Thomas O'Grady Cochrane Secretary. Address: 8 The Elms, Weston Park West, Bath, Somerset, BA1 4AR. DoB: November 1919, British

Frederick George Lippiatt Director. Address: 12 The Elms, Weston Park West, Bath, Avon, BA1 4AR. DoB: November 1927, British

Thomas O'Grady Cochrane Director. Address: 8 The Elms, Weston Park West, Bath, Somerset, BA1 4AR. DoB: November 1919, British

John Christie Dunn Director. Address: The Cloisters The Elms, Weston Park West, Bath, North Somerset, BA1 4AR. DoB: December 1937, British

Toby Ralph Talbot Director. Address: 4 The Elms, Weston Park West, Bath, BA1 4AR. DoB: October 1951, British

Jen King Miller Secretary. Address: The Ternan Apartment The Elms, Weston Park West, Bath, Somerset, BA1 4AR. DoB:

Irene Constance Tew Director. Address: 9 The Elms, Weston Park West, Bath, BA1 4AR. DoB: February 1911, British

Delia Rose Anne Allfrey Secretary. Address: 13 Lansdown Crescent, Bath, BA1 5EX. DoB: n\a, British

Margaret Lippiatt Director. Address: 12 The Elms, Weston Park West, Bath, Avon, BA1 4AR. DoB: October 1934, British

Paul Granville Fry Director. Address: Flat 7 The Elms, Weston Park West, Weston, Abon, BA1 4AR. DoB: February 1950, British

Peter James Christie Dunn Director. Address: Cloisters The Elms, Weston Park West, Bath, Avon, BA1 4AR. DoB: May 1963, British

Alice Elsa Howorth Director. Address: 10 The Elms, Weston Park West, Bath, Avon, BA1 4AR. DoB: June 1918, British

Peter Charles Scudamore Allfrey Director. Address: 13 Lansdown Crescent, Bath, Avon, BA1 5EX. DoB: January 1942, British

Rt Hon Lady Elizabeth Rosemary Walston Director. Address: Selwood Place, Weston Park West, Bath, Avon, BA1 4AR. DoB: August 1933, British

Marion Carol Stratton Director. Address: 4 The Elms, Weston Park West, Bath, Avon, BA1 4AR. DoB: December 1922, British

Marguerite Jenny Curnow Director. Address: 8 The Elms, Weston Park West, Bath, Avon, BA1 4AR. DoB: July 1927, British

Michael George Miller Director. Address: The Ternan Apartment The Elms, Westpark West Western, Bath, Avon, BA1 4AR. DoB: December 1934, British

John Addicon Secretary. Address: Cloisters Apartment, The Elms Westpont Park West, Bath, Avon, BA26 9Y. DoB:

Andrew Peter Weeks Director. Address: Millhouse, Laverton, Bath, Somerset, BA3 69L. DoB: June 1955, British

Jobs in The Elms Weston Bath Management Company Limited vacancies. Career and practice on The Elms Weston Bath Management Company Limited. Working and traineeship

Engineer. From GBP 2500

Package Manager. From GBP 1800

Project Planner. From GBP 3400

Engineer. From GBP 3000

Electrical Supervisor. From GBP 1800

Electrical Supervisor. From GBP 1800

Plumber. From GBP 1600

Project Planner. From GBP 2400

Tester. From GBP 3600

Responds for The Elms Weston Bath Management Company Limited on FaceBook

Read more comments for The Elms Weston Bath Management Company Limited. Leave a respond The Elms Weston Bath Management Company Limited in social networks. The Elms Weston Bath Management Company Limited on Facebook and Google+, LinkedIn, MySpace

Address The Elms Weston Bath Management Company Limited on google map

Other similar UK companies as The Elms Weston Bath Management Company Limited: X-clusive Gaming Limited | Abconsult Limited. | Personalised Properties Limited | Redshore Limited | Networks Worldwide Limited

The Elms Weston Bath Management Company Limited can be contacted at Bath at Monet, 10 The Elms. Anyone can find the company by the postal code - BA1 4AR. The Elms Weston Bath Management's launching dates back to year 1989. The company is registered under the number 02453259 and company's last known status is active. The company principal business activity number is 98000 and has the NACE code: Residents property management. 2015-03-31 is the last time when company accounts were filed. It's been twenty seven years for The Elms Weston Bath Management Co Limited on this market, it is constantly pushing forward and is an object of envy for it's competition.

In order to meet the requirements of their customer base, the business is constantly being supervised by a team of ten directors who are, to enumerate a few, Digby Richard Rawlins, Helen Beatrice Davis and Richard Adrian Maclaughlin. Their work been of extreme use to the following business for almost one year. In order to help the directors in their tasks, since 2009 the following business has been utilizing the skills of John Clive Elliot-newman, who has been tasked with successful communication and correspondence within the firm.