The Chase (warren Heath) Management Limited

All UK companiesActivities of households as employers; undifferentiatedThe Chase (warren Heath) Management Limited

Residents property management

The Chase (warren Heath) Management Limited contacts: address, phone, fax, email, website, shedule

Address: 1 London Road Ipswich IP1 2HA Suffolk

Phone: +44-1482 8834350

Fax: +44-1482 8834350

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "The Chase (warren Heath) Management Limited"? - send email to us!

The Chase (warren Heath) Management Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Chase (warren Heath) Management Limited.

Registration data The Chase (warren Heath) Management Limited

Register date: 1989-06-08

Register number: 02393393

Type of company: Private Limited Company

Get full report form global database UK for The Chase (warren Heath) Management Limited

Owner, director, manager of The Chase (warren Heath) Management Limited

Keith John Lloyd Director. Address: 1 London Road, Ipswich, Suffolk, IP1 2HA. DoB: July 1948, British

Sandra Jane Adcock Director. Address: Church Lane, Martlesham, Woodbridge, Suffolk, IP12 4PQ, England. DoB: December 1961, British

Jenny Lee Woods Director. Address: 61 Mill Road Drive, Ipswich, Suffolk, IP3 8UT. DoB: August 1958, British

Jonathon Paul Murphy Director. Address: 33 Mill Road Drive, Ipswich, Suffolk, IP3 8UT. DoB: March 1958, British

David John Preston Cattermole Secretary. Address: 4 White Horse Cottages, Tattingstone, Ipswich, Suffolk, IP9 2NT. DoB:

Wendy Robbins Robbins Director. Address: 3 Butterfly Gardens, Rushmere, Ipswich, Suffolk, IP4 5TF. DoB: July 1944, British

John Daniel Kelly Secretary. Address: 8 Porter Road, Purdis Farm, Ipswich, Suffolk, IP3 8UY. DoB: March 1963, British

Kenneth Richard David Petherbridge Director. Address: 28 Seckford Street, Woodbridge, Suffolk, IP12 4LY. DoB: September 1945, British

Clement Augustine Director. Address: 2 Porter Road, Ipswich, Suffolk, IP3 8UY. DoB: November 1951, British

Susan Mary Smith Director. Address: 10 Porter Road, Ipswich, Suffolk, IP3 8UY. DoB: June 1950, British

John Daniel Kelly Director. Address: 7 William Brown Way, Roydon, Diss, IP22 5ZF. DoB: March 1963, British

John D Kelly Ltd Secretary. Address: 7 William Brown Way, Roydon, Diss, Norfolk, IP22 5ZF. DoB:

Ronald Albert Marshall Director. Address: 41 Mill Road Drive, Purdis Farm, Ipswich, Suffolk, IP3 8UT. DoB: May 1923, English

Donald James Kent Director. Address: 6 Porter Road, Purdis Farm, Ipswich, Suffolk, IP3 8UY. DoB: April 1955, British

Margaret Shirley Slater Director. Address: 57 Mill Road Drive, Purdis Farm, Ipswich, Suffolk, IP3 8UT. DoB: January 1964, British

Lawrence Pepper Director. Address: 45 Mill Road Drive, Purdis Farm, Ipswich, Suffolk, IP3 8UT. DoB: February 1946, British

Acorn Property Services Secretary. Address: 25 Brushmakers Way, Roydon, Diss, Norfolk, IP22 3QX. DoB:

Neil Charles Grimshaw Director. Address: 14 Porter Road, Purdis Farm, Ipswich, Suffolk, IP3 8UY. DoB: January 1949, British

Michael John Ives Director. Address: 35 Mill Road Drive, Purdis Farm, Ipswich, Suffolk, IP3 8UT. DoB: September 1969, British

Gary Paul Joy Director. Address: 16 Porter Road, Purdis Farm, Ipswich, Suffolk, IP3 8UY. DoB: March 1972, British

John Daniel Kelly Director. Address: 8 Porter Road, Purdis Farm, Ipswich, Suffolk, IP3 8UY. DoB: March 1963, British

Robert Charles Ward Secretary. Address: 25 Mill Road Drive, Purdis Farm, Ipswich, Suffolk, IP3 8UT. DoB: April 1964, British

Beverley Anne Baxter Director. Address: 71 Mill Road Drive, Purdis Farm, Ipswich, IP3 8UT. DoB: March 1968, British

Robert Charles Ward Director. Address: 25 Mill Road Drive, Purdis Farm, Ipswich, Suffolk, IP3 8UT. DoB: April 1964, British

Avril Joyce Mcmillan Director. Address: 10 Porter Road, Purdis Farm, Ipswich, IP3 8UY. DoB: November 1946, British

Doctor Margaret Joan Gibbs Director. Address: 43 Mill Road Drive, Purdis Farm, Ipswich, Suffolk, IP3 8UT. DoB: September 1965, British

Mark Bolger Director. Address: 47 Mill Road Drive, Purdis Farm, Ipswich, Suffolk, IP3 8UT. DoB: September 1958, British

Robert Charles Ward Director. Address: 25 Mill Road Drive, Purdis Farm, Ipswich, Suffolk, IP3 8UT. DoB: April 1964, British

Joanne Steel Director. Address: 61 Mill Road Drive, Purdis Farm, Ipswich, Suffolk, IP3 8UT. DoB: February 1963, British

Kathryn Louise Garnett Director. Address: 12 Porter Road, Purdis Farm, Ipswich, Suffolk, IP3 8UY. DoB: April 1961, British

Alexander George Harrison Director. Address: 33 Mill Road Drive, Purdis Farm, Ipswich, Suffolk, IP3 8UT. DoB: October 1966, British

John Daniel Kelly Director. Address: 8 Porter Road, Purdis Farm, Ipswich, Suffolk, IP3 8UY. DoB: March 1963, British

Jobs in The Chase (warren Heath) Management Limited vacancies. Career and practice on The Chase (warren Heath) Management Limited. Working and traineeship

Tester. From GBP 2700

Project Co-ordinator. From GBP 2000

Welder. From GBP 1900

Other personal. From GBP 1300

Assistant. From GBP 1200

Project Planner. From GBP 3000

Controller. From GBP 2300

Plumber. From GBP 1900

Electrical Supervisor. From GBP 2400

Responds for The Chase (warren Heath) Management Limited on FaceBook

Read more comments for The Chase (warren Heath) Management Limited. Leave a respond The Chase (warren Heath) Management Limited in social networks. The Chase (warren Heath) Management Limited on Facebook and Google+, LinkedIn, MySpace

Address The Chase (warren Heath) Management Limited on google map

Other similar UK companies as The Chase (warren Heath) Management Limited: Rushco Limited | Cw Slough Limited | Design Reach Limited | Quest Resources Limited | Sparkle Window Cleaning Limited

The official day the company was registered is 1989-06-08. Registered under number 02393393, it operates as a PLC. You can reach the office of this firm during office times under the following address: 1 London Road Ipswich, IP1 2HA Suffolk. This firm principal business activity number is 98000 : Residents property management. The Chase (warren Heath) Management Ltd reported its account information up till 2016-03-31. The firm's most recent annual return information was released on 2016-06-08. Ever since the company began in this field twenty seven years ago, it has sustained its great level of prosperity.

As stated, the business was established 27 years ago and has been presided over by twenty seven directors, and out this collection of individuals five (Keith John Lloyd, Sandra Jane Adcock, Jenny Lee Woods and 2 other directors have been described below) are still actively participating in the company's life. To increase its productivity, since 2005 this specific business has been providing employment to David John Preston Cattermole, who's been concerned with maintaining the company's records.