The Bungay Medical Centre Property Company Limited
Renting and operating of Housing Association real estate
The Bungay Medical Centre Property Company Limited contacts: address, phone, fax, email, website, shedule
Address: Bungay Medical Centre 28 St Johns Road NR35 1LP Bungay
Phone: +44-1538 2954742
Fax: +44-1538 2954742
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "The Bungay Medical Centre Property Company Limited"? - send email to us!
Registration data The Bungay Medical Centre Property Company Limited
Register date: 2000-03-31
Register number: 03961404
Type of company: Private Limited Company
Get full report form global database UK for The Bungay Medical Centre Property Company LimitedOwner, director, manager of The Bungay Medical Centre Property Company Limited
Lee Scott Hewitt Director. Address: St. Johns Hill, Bungay, Suffolk, NR35 1PH, United Kingdom. DoB: July 1974, British
Roma Hazel Went Director. Address: 38 Wingfield Street, Bungay, Suffolk, NR35 1EZ. DoB: March 1933, British
Harald Rhys Gordon Pulford Director. Address: 12 Flixton Road, Bungay, Suffolk, NR35 1HQ. DoB: May 1933, British
Prof Christopher Hillary Hand Director. Address: Mettingham Pines, Mettingham, Bungay, Suffolk, NR35 1TD. DoB: November 1946, British
Arthur William Fisher Director. Address: 1 Solace Close, Bungay, Suffolk, NR35 1LF. DoB: November 1929, British
Martine Dyck Director. Address: 9 Alexandra Road, Fordingbridge, Hampshire, SP6 1EJ. DoB: March 1969, British
David Coatham Director. Address: 3 Nursery Cottages, Woodgreen, Hampshire, SP6 2AL. DoB: November 1960, British
Nicolas Jeremy Arnold Secretary. Address: Lane End Farm, Godshill, Fordingbridge, Hampshire, SP6 2LW. DoB: March 1960, British
Colin Irving Pordham Director. Address: Tregarthens The Street, Shotesham All Saints, Norwich, Norfolk, NR15 1YW. DoB: February 1939, British
Nicolas Jeremy Arnold Director. Address: Lane End Farm, Godshill, Fordingbridge, Hampshire, SP6 2LW. DoB: March 1960, British
Dominic James Pickersgill Director. Address: 72 Stafford Street, Norwich, Norfolk, NR2 3BG. DoB: April 1972, British
Maureen Pooley Director. Address: 12 Lodge Lane, Old Catton, Norwich, Norfolk, NR6 7HG. DoB: October 1946, English
Lee Robert Amerigo Director. Address: 74a Gloucester Road, Norwich, Norfolk, NR2 2DY. DoB: December 1973, British
Jobs in The Bungay Medical Centre Property Company Limited vacancies. Career and practice on The Bungay Medical Centre Property Company Limited. Working and traineeship
Sorry, now on The Bungay Medical Centre Property Company Limited all vacancies is closed.
Responds for The Bungay Medical Centre Property Company Limited on FaceBook
Read more comments for The Bungay Medical Centre Property Company Limited. Leave a respond The Bungay Medical Centre Property Company Limited in social networks. The Bungay Medical Centre Property Company Limited on Facebook and Google+, LinkedIn, MySpaceAddress The Bungay Medical Centre Property Company Limited on google map
Other similar UK companies as The Bungay Medical Centre Property Company Limited: Gem Falkirk Ltd | Esnr Limited | Diana Gomez Limited | Rm Legal Services Limited | European Drainage Systems Holdings Limited
The enterprise operates under the name of The Bungay Medical Centre Property Company Limited. It was originally established sixteen years ago and was registered with 03961404 as its registration number. This particular head office of the firm is registered in Bungay. You can contact them at Bungay Medical Centre, 28 St Johns Road. sixteen years from now the firm changed its name from Legislator 1462 to The Bungay Medical Centre Property Company Limited. The enterprise is registered with SIC code 68201 - Renting and operating of Housing Association real estate. 2016/03/31 is the last time the company accounts were filed. It has been 16 years for The Bungay Medical Centre Property Co Limited in this field, it is still strong and is an example for the competition.
There seems to be a number of four directors overseeing this business now, namely Lee Scott Hewitt, Roma Hazel Went, Harald Rhys Gordon Pulford and Harald Rhys Gordon Pulford who have been carrying out the directors duties since June 2013.