Belmont House (hornchurch) Residents Association Limited

All UK companiesReal estate activitiesBelmont House (hornchurch) Residents Association Limited

Renting and operating of Housing Association real estate

Belmont House (hornchurch) Residents Association Limited contacts: address, phone, fax, email, website, shedule

Address: 181 High Street Epping CM16 4BQ Essex

Phone: +44-1347 7827728

Fax: +44-1347 7827728

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Belmont House (hornchurch) Residents Association Limited"? - send email to us!

Belmont House (hornchurch) Residents Association Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Belmont House (hornchurch) Residents Association Limited.

Registration data Belmont House (hornchurch) Residents Association Limited

Register date: 1974-08-14

Register number: 01180834

Type of company: Private Limited Company

Get full report form global database UK for Belmont House (hornchurch) Residents Association Limited

Owner, director, manager of Belmont House (hornchurch) Residents Association Limited

Barry Strange Director. Address: Wingletye Lane, Hornchurch, Essex, RM11 3DA, England. DoB: February 1942, English

Carol Susan Fletcher Director. Address: 474 Wingletye Lane, Hornchurch, Essex, RM11 3DA. DoB: January 1960, British

Christine Lyn Peck Director. Address: 476 Belmont House, Wingletye Lane, Hornchurch, Essex, RM11 3DA. DoB: April 1961, British

James Paul Hazell Director. Address: Berkeley Drive, Hornchurch, Essex, RM11 3PZ, England. DoB: March 1985, British

Yousef Laazizi Director. Address: 472 Wingletye Lane, Hornchurch, Essex, RM11 3DA. DoB: June 1979, British

Alex John Murphy Director. Address: 474 Belmont House, Wingletye Lane, Hornchurch, Essex, RM11 3DA. DoB: June 1981, British

Paul Hazell Secretary. Address: 6 Oxford Avenue, Hornchurch, Essex, RM11 3ES. DoB:

Joyce Lilian White Director. Address: 470 Wingletye Lane, Hornchurch, Essex, RM11 3DA. DoB: May 1936, British

Mandy Edwina Swan Director. Address: 474 Wingletye Lane, Hornchurch, Essex, RM11 3DA. DoB: December 1965, British

Barry Strange Director. Address: 488 Wingletye Lane, Hornchurch, Essex, RM11 3DA. DoB: February 1942, English

Anthony Leslie Crollie Director. Address: 478 Wingletye Lane, Hornchurch, Essex, RM11 3DA. DoB: March 1947, British

Hilary Crollie Director. Address: 478 Belmont House Wingletye Lane, Hornchurch, Essex, RM11 3DA. DoB: July 1948, British

Sharon Elizabeth Forecast Director. Address: Flat 492 Belmont House, Wingletye Lane, Hornchurch, Essex, RM11 3DA. DoB: July 1970, British

Anthony Leslie Crollie Director. Address: 10 Stanley House, Hainault Road Leytonstone, London, E11 1HA. DoB: March 1947, British

Ruth Stander Director. Address: 470 Wingletye Lane, Hornchurch, Essex, RM11 3DA. DoB: June 1934, British

Frank Warwick Stander Director. Address: 470 Wingletye Lane, Hornchurch, Essex, RM11 3DA. DoB: October 1930, British

Fawad Munir Director. Address: 484 Belmont House Wingletye Lane, Hornchurch, Essex, RM11 3DA. DoB: August 1969, British

Mark White Director. Address: 478 Wingletye Lane, Hornchurch, Essex, RM11 3DA. DoB: March 1967, British

Jacquelyn Ledamon Director. Address: 478 Wingletye Lane, Hornchurch, Essex, RM11 3DA. DoB: March 1965, British

Ronald Gallagher Director. Address: 474 Belmont House, Wingletye Lane, Hornchurch. DoB: February 1935, British

Gerald Joseph Flannagan Director. Address: 484 Belmont House, Wingletye Lane, Hornchurch, Essex. DoB: March 1926, Irish

Glen Ian Elliott Director. Address: 478 Belmont House, Wingletye Lane, Hornchurch, Essex, RM11 3DA. DoB: October 1963, British

Patrick Anthony Gahagan Secretary. Address: 472 Belmont House, Wingletye Lane, Hornchurch, Essex, RM11 3DA. DoB:

David Michael Collins Director. Address: 474 Belmont House, Wingletye Lane, Hornchurch, Essex, RM11 3DA. DoB: February 1963, British

Nita Beadles Director. Address: 466 Belmont House, Wingletye Lane, Hornchurch, Essex, RM11 3DA. DoB: February 1923, British

Deborah Mansfield Director. Address: 464 Wingletye Lane, Hornchurch, Essex, RM11 3DA. DoB: January 1961, British

Jobs in Belmont House (hornchurch) Residents Association Limited vacancies. Career and practice on Belmont House (hornchurch) Residents Association Limited. Working and traineeship

Controller. From GBP 2600

Carpenter. From GBP 2400

Fabricator. From GBP 2900

Welder. From GBP 1900

Fabricator. From GBP 2200

Fabricator. From GBP 2000

Plumber. From GBP 2000

Director. From GBP 6900

Responds for Belmont House (hornchurch) Residents Association Limited on FaceBook

Read more comments for Belmont House (hornchurch) Residents Association Limited. Leave a respond Belmont House (hornchurch) Residents Association Limited in social networks. Belmont House (hornchurch) Residents Association Limited on Facebook and Google+, LinkedIn, MySpace

Address Belmont House (hornchurch) Residents Association Limited on google map

Other similar UK companies as Belmont House (hornchurch) Residents Association Limited: Hcs Removals And Storage Company Limited | Cabstream Limited | Sbbmanagement Services Limited | F F L Services Ltd | Total Media Charities & Campaigning Organisations Limited

Belmont House (hornchurch) Residents Association Limited could be reached at 181 High Street, Epping in Essex. Its post code is CM16 4BQ. Belmont House (hornchurch) Residents Association has been present on the British market since the company was registered on 14th August 1974. Its Companies House Reg No. is 01180834. The enterprise SIC code is 68201 meaning Renting and operating of Housing Association real estate. Its latest records were submitted for the period up to 2016-02-28 and the most recent annual return information was filed on 2015-12-31. It's been fourty two years for Belmont House (hornchurch) Residents Association Ltd on the market, it is still in the race and is an object of envy for it's competition.

The information that details this enterprise's personnel shows us the existence of three directors: Barry Strange, Carol Susan Fletcher and Christine Lyn Peck who became the part of the company on 28th April 2016, 23rd September 2007 and 19th November 2006.