College Gardens No.2 Residents Company Limited

All UK companiesActivities of households as employers; undifferentiatedCollege 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:

Shedule:

Incorrect data or we want add more details informations for "College Gardens No.2 Residents Company Limited"? - send email to us!

College Gardens No.2 Residents Company Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders College Gardens No.2 Residents Company Limited.

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 Limited

Owner, 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, MySpace

Address 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.