Radford Management Limited
Management of real estate on a fee or contract basis
Radford Management Limited contacts: address, phone, fax, email, website, shedule
Address: Unit L Radford Business Centre Radford Way CM12 0BZ Billericay
Phone: +44-1224 8216094
Fax: +44-1547 5486816
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Radford Management Limited"? - send email to us!
Registration data Radford Management Limited
Register date: 1984-01-13
Register number: 01782926
Type of company: Private Limited Company
Get full report form global database UK for Radford Management LimitedOwner, director, manager of Radford Management Limited
Chad John Higgins Director. Address: Radford Way, Billericay, Essex, CM12 0BZ, United Kingdom. DoB: July 1977, British
Garry Rae Stephens Director. Address: Spring Grove, Loughton, Essex, IG10 4QB, England. DoB: December 1952, British
Michael Sander Director. Address: New Street, Sawbridgeworth, Hertfordshire, CM21 9BA, England. DoB: November 1983, British
James William Bull Director. Address: Radford Business Centre, Radford Way, Billericay, Essex, CM12 0BZ, United Kingdom. DoB: March 1949, British
James William Bull Secretary. Address: Radford Business Centre, Radford Way, Billericay, Essex, CM12 0BZ. DoB: March 1949, British
Daniel Martin Bull Director. Address: Radford Business Centre, Radford Way, Billericay, Essex, CM12 0BZ, United Kingdom. DoB: December 1976, British
Michael Sander Director. Address: Radford Business Centre, Radford Way, Billericay, Essex, CM12 0BZ, England. DoB: November 1983, Uk
Michael Sander Director. Address: New Street, Sawbridgeworth, Hertfordshire, CM21 9BA, England. DoB: November 1983, Uk
Garry Rae Stephens Director. Address: 27 Spring Grove, Loughton, Essex, IG10 4QB. DoB: December 1952, British
Jane Frances Braybrook Director. Address: Oakwood Lodge, Kingfisher Close, Brentwood, Essex, CM13 2NB. DoB: December 1955, British
David Charles Milan Secretary. Address: 9 Beech House, 67 Rayleigh Road Hutton, Brentwood, Essex, CM13 1AT. DoB: October 1936, British
David Charles Milan Director. Address: 9 Beech House, 67 Rayleigh Road Hutton, Brentwood, Essex, CM13 1AT. DoB: October 1936, British
William Westwood Munro Director. Address: 31 Broome Road, Billericay, Essex, CM11 1ES. DoB: August 1955, British
Dennis Bennett Director. Address: 40 Baddow Park, Great Baddow, Chelmsford, Essex, CM2 7SY. DoB: January 1941, British
Keith Edgar Weeks Director. Address: Midsummer House, Church Walk Shelfanger, Diss, Norfolk, IP22 2DU. DoB: February 1934, British
Henry Browne Director. Address: White Violets, Troutstream Way Loudwater, Rickmansworth, Essex, WD3 4JW. DoB: July 1944, British
John Vernon Goss Director. Address: Wake Robin Chestnuts, Hutton Mount, Shenfield, Essex, CM13 2PA. DoB: October 1950, British
Roy Thomas Shattock Director. Address: Falconers Lodge Oak Farm Road, Woodham Walter, Maldon, Essex, CM9 6RH. DoB: September 1943, British
David Henry Fletcher Director. Address: Daylands Farm Stock Road, Stock, Ingatestone, Essex, CM4 9QZ. DoB: November 1941, British
Jobs in Radford Management Limited vacancies. Career and practice on Radford Management Limited. Working and traineeship
Electrical Supervisor. From GBP 1500
Plumber. From GBP 2100
Director. From GBP 5900
Package Manager. From GBP 1700
Other personal. From GBP 1400
Plumber. From GBP 1700
Cleaner. From GBP 1200
Other personal. From GBP 1000
Responds for Radford Management Limited on FaceBook
Read more comments for Radford Management Limited. Leave a respond Radford Management Limited in social networks. Radford Management Limited on Facebook and Google+, LinkedIn, MySpaceAddress Radford Management Limited on google map
Other similar UK companies as Radford Management Limited: 101 Garratt Lane Rtm Company Limited | 34 Dorset Square Limited | Bath Place (winchester) Limited | Westwood Court Residents Management Company Limited | Student4students Properties Limited
Radford Management Limited was set up as PLC, that is based in Unit L Radford Business Centre, Radford Way in Billericay. The head office zip code is CM12 0BZ The enterprise has been operating since 1984. The firm's Companies House Registration Number is 01782926. The enterprise Standard Industrial Classification Code is 68320 meaning Management of real estate on a fee or contract basis. 2014-12-31 is the last time when the accounts were filed. From the moment it debuted in this particular field 32 years ago, this firm has managed to sustain its impressive level of prosperity.
The info we gathered related to this firm's staff members shows the existence of five directors: Chad John Higgins, Garry Rae Stephens, Michael Sander and 2 others listed below who became the part of the company on Wednesday 30th September 2015, Tuesday 31st March 2015 and Thursday 6th June 2013. In order to increase its productivity, since the appointment on Thursday 31st March 2005 the business has been utilizing the expertise of James William Bull, age 67 who's been working on ensuring that the Board's meetings are effectively organised.