College Gardens No.2 Residents Company Limited
Residents property management
College Gardens No.2 Residents Company Limited contacts: address, phone, fax, email, website, shedule
Address: Unit 3 Flansham Business Centre, Hoe Lane Flansham PO22 8NJ Bognor Regis
Phone: +44-1360 5175903
Fax: +44-1360 5175903
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "College Gardens No.2 Residents Company Limited"? - send email to us!
Registration data College Gardens No.2 Residents Company Limited
Register date: 1990-06-14
Register number: 02511714
Type of company: Private Limited Company
Get full report form global database UK for College Gardens No.2 Residents Company LimitedOwner, director, manager of College Gardens No.2 Residents Company Limited
Andrea Phillipa Seymnour Director. Address: Flansham Business Centre, Hoe Lane, Flansham, Bognor Regis, West Sussex, PO22 8NJ. DoB: May 1965, British
David William Allen Director. Address: Flansham Business Centre, Hoe Lane, Flansham, Bognor Regis, West Sussex, PO22 8NJ. DoB: March 1952, British
Jilian Salisbury Director. Address: Flansham Business Centre, Hoe Lane, Flansham, Bognor Regis, West Sussex, PO22 8NJ. DoB: December 1946, British
Abigail Louise Macey Director. Address: Flansham Business Centre, Hoe Lane, Flansham, Bognor Regis, West Sussex, PO22 8NJ. DoB: April 1981, British
Christopher Michael Johnson Director. Address: 8 Spur Road, Cosham, Hampshire, PO6 3EB. DoB: March 1956, British
Patricia Marie Burgess Director. Address: 8 Tor Close, Waterlooville, Hampshire, PO7 8SU. DoB: May 1967, British
Clare Louise Willington Director. Address: 29 Tor Close, Purbrook, Waterlooville, Hampshire, PO7 8SU. DoB: February 1970, British
Mark Jonathan Hull Director. Address: 23 Tor Close, Purbrook, Waterlooville, Hampshire, PO7 8SU. DoB: October 1973, British
Dawn Coates Director. Address: 30 Tor Close, Purbrook, Hampshire, PO7 8SU. DoB: March 1961, British
Lysa Jayne Pether Director. Address: 23 Tor Close, Purbrook, Waterlooville, Hampshire, PO7 8SU. DoB: November 1968, British
Christopher Michael Johnson Secretary. Address: 8 Spur Road, Cosham, Hampshire, PO6 3EB. DoB: March 1956, British
Michelle Carlin Director. Address: 27 Tor Close, Purbrook, Waterlooville, Hampshire, PO7 8SU. DoB: April 1970, British
Jason Halladay Director. Address: 5 Tor Close College Gardens, Purbrook, Waterlooville, Hampshire, PO7 8SU. DoB: August 1971, British
Louise Kim Marshall Director. Address: 27 Tor Close, Waterlooville, Hampshire, PO7 8SU. DoB: September 1966, British
Helen Louise Williams Director. Address: 8 Tor Close, Purbrook, Waterlooville, Hampshire, PO7 8SU. DoB: April 1970, British
Michael Albert Blakey Director. Address: 28 Tor Close, Waterlooville, Purbrook, Hampshire, PO7 8SU. DoB: April 1956, British
John Norman Youers Director. Address: 36 Penn Road, Hazlemere, High Wycombe, Buckinghamshire, HP15 7LR. DoB: November 1930, British
Ian Courts Director. Address: 2 Hall Gate, Berkhamsted, Hertfordshire, HP4 2NJ. DoB: July 1949, British
Stephen William Holland Director. Address: 10 Chasewood Avenue, Enfield, Middlesex, EN2 8PT. DoB: August 1954, British
Paul Boys Director. Address: 123 Whiteknights Road, Reading, Berkshire, RG6 7BB. DoB: July 1948, British
Anthony Paul Duckett Secretary. Address: 30 Churchfield, Harpenden, Hertfordshire, AL5 1LL. DoB: n\a, British
John Begbie Director. Address: Phillips, Bisterne Close Burley, Ringwood, Hampshire, BH24 4AG. DoB: June 1946, British
Colin George Seymour Director. Address: 6 Juniper Close, Towcester, Northamptonshire, NN12 7XP. DoB: May 1954, British
Jobs in College Gardens No.2 Residents Company Limited vacancies. Career and practice on College Gardens No.2 Residents Company Limited. Working and traineeship
Fabricator. From GBP 3000
Package Manager. From GBP 1300
Helpdesk. From GBP 1400
Engineer. From GBP 2900
Electrician. From GBP 1800
Project Planner. From GBP 2200
Director. From GBP 6700
Controller. From GBP 2600
Responds for College Gardens No.2 Residents Company Limited on FaceBook
Read more comments for College Gardens No.2 Residents Company Limited. Leave a respond College Gardens No.2 Residents Company Limited in social networks. College Gardens No.2 Residents Company Limited on Facebook and Google+, LinkedIn, MySpaceAddress College Gardens No.2 Residents Company Limited on google map
Other similar UK companies as College Gardens No.2 Residents Company Limited: Lsh Publish Ltd. | Wantsome It Ltd | Arc Internet Limited | Businesschrome Limited | Ecommercenews Tv Limited
1990 is the date that marks the start of College Gardens No.2 Residents Company Limited, the firm located at Unit 3 Flansham Business Centre, Hoe Lane, Flansham , Bognor Regis. That would make 26 years College Gardens No.2 Residents has been on the local market, as it was established on 1990-06-14. Its Companies House Reg No. is 02511714 and the company area code is PO22 8NJ. This enterprise is registered with SIC code 98000 meaning Residents property management. The firm's latest records were filed up to 2015/03/31 and the most current annual return was released on 2016/06/14. It's been twenty six years for College Gardens No.2 Residents Co Limited on this market, it is still strong and is very inspiring for many.
We have a number of two directors overseeing this specific limited company at present, namely Andrea Phillipa Seymnour and David William Allen who have been doing the directors assignments since April 2015. At least one secretary in this firm is a limited company, specifically Oyster Estates Uk Limited.