Marine Gate Management Company (southsea) Limited

All UK companiesActivities of extraterritorial organisations and otherMarine Gate Management Company (southsea) Limited

Dormant Company

Marine Gate Management Company (southsea) Limited contacts: address, phone, fax, email, website, shedule

Address: 67 Osborne Road PO5 3LS Southsea

Phone: +44-1284 7596191

Fax: +44-1284 7596191

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Marine Gate Management Company (southsea) Limited"? - send email to us!

Marine Gate Management Company (southsea) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Marine Gate Management Company (southsea) Limited.

Registration data Marine Gate Management Company (southsea) Limited

Register date: 1994-07-05

Register number: 02945636

Type of company: Private Limited Company

Get full report form global database UK for Marine Gate Management Company (southsea) Limited

Owner, director, manager of Marine Gate Management Company (southsea) Limited

Sally Helen Young Director. Address: Royal Gate, Southsea, Hampshire, PO4 9XJ, England. DoB: December 1978, British

Nigel Arthur Brearley Director. Address: Osborne Road, Southsea, Hampshire, PO5 3LS. DoB: December 1958, British

Richard Norman Langman Director. Address: Osborne Road, Southsea, Hampshire, PO5 3LS. DoB: August 1937, British

Pamela Marjorie Lander Brinkley Director. Address: Osborne Road, Southsea, Hampshire, PO5 3LS. DoB: April 1947, Briish

Patricia Mary Thompson Director. Address: Osborne Road, Southsea, Hampshire, PO5 3LS. DoB: May 1950, British

Nathan John Butler Director. Address: Osborne Road, Southsea, Hampshire, PO5 3LS. DoB: October 1967, British

Peter Simon Dack Secretary. Address: Osborne Road, Southsea, Hampshire, PO5 3LS. DoB:

Victoria Pearce Director. Address: Gunners Row, Southsea, Hampshire, PO4 9XA, England. DoB: December 1950, British

Anthony Cleland Welch Director. Address: Gunners Row, Southsea, Hampshire, PO4 9XG, England. DoB: September 1945, British

Christopher Francis Girling Director. Address: Osborne Road, Southsea, Hampshire, PO5 3LS. DoB: January 1954, British

Mark Alfred Barton Director. Address: Osborne Road, Southsea, Hampshire, PO5 3LS. DoB: August 1969, British

Elizabeth Philippa Ann Jenkins Director. Address: Osborne Road, Southsea, Hampshire, PO5 3LS. DoB: March 1946, British

Peter Michael Jones Secretary. Address: Gunners Row, Southsea, Hampshire, PO4 9XF. DoB:

Charles Edward Haviland Ackroyd Director. Address: Gunners Row, Marine Gate, Southsea, Hampshire, PO4 9XD. DoB: May 1954, British

Marian Wendon Director. Address: Gunners Row, Southsea, Hampshire, PO4 9XF. DoB: April 1938, British

Andrew Kettle Director. Address: Hopkins Court, Marine Gate, Southsea, Hampshire, PO4 9XW. DoB: August 1961, British

Valerie Margaret Wright Director. Address: Flinders Court, Marine Gate, Southsea, Hampshire, PO4 9XN. DoB: February 1947, British

Dr Ivor John Grayson-smith Director. Address: 1 Finch House, Gunners Row, Southsea, Hampshire, PO4 9XD. DoB: June 1942, British

Michael Phillips Director. Address: 9 Flinders Court, Marine Gate, Southsea, Hampshire, PO4 9XN. DoB: May 1938, British

Shirley Christine Ann Grayson-smith Director. Address: 1 Finch House, Gunners Row, Marine Gate, Hampshire, PO4 9XD. DoB: December 1942, British

Surgeon Vice Admiral Ian Lawrence Jenkins Director. Address: 1 Bamford House, Gunners Row Marine Gate, Southsea, Hampshire, PO4 9XA. DoB: September 1944, British

Robin Maxwell Lander Brinkley Director. Address: 6 Finch House, Gunners Row, Southsea, Hampshire, PO4 9XD. DoB: September 1978, British

Richard Norman Langman Director. Address: 2 Dowell House, Gunners Row, Southsea, Hampshire, PO4 9XB. DoB: August 1937, British

Geoffrey Michael Salvetti Director. Address: 1 Royal Gate, Eastney Esplanade, Southsea, Hampshire, PO4 9XH. DoB: January 1950, British

Patricia Mary Thompson Director. Address: 8 Mountbatten Square, Southsea, Hampshire, PO4 9XY. DoB: May 1950, British

Dr Ivor John Grayson-smith Secretary. Address: 1 Finch House, Gunners Row, Southsea, Hampshire, PO4 9XD. DoB: June 1942, British

David Arnold Hewett Director. Address: 5 Finch House, Gunners Row Marine Gate, Southsea, PO4 9XD. DoB: August 1944, British

John Frederick Tutte Director. Address: Peters Barn, West End, Scaldwell, Northampton, Northamptonshire, NN6 9JX. DoB: June 1956, British

William John Brand Secretary. Address: Northfield House, Dunt Lane, Hurst, Berkshire, RG10 0TA. DoB: December 1953, British

Bruce Snowdon Director. Address: 57 The Bury, Pavenham, Bedford, Bedfordshire, MK43 7PY. DoB: December 1945, British

Gregson Horace Locke Director. Address: North Lea, Baker Street, Aston Tirrold, Oxfordshire, OX11 9DD. DoB: April 1956, British

William John Brand Director. Address: Northfield House, Dunt Lane, Hurst, Berkshire, RG10 0TA. DoB: December 1953, British

Jeffery Colin Fanstone Director. Address: White Lodge Julian Close, Chilworth, Southampton, Hampshire, SO16 7HR. DoB: August 1944, British

Paul Michael Mills Director. Address: 14 Queens Avenue, Christchurch, Dorset, BH23 1BZ. DoB: October 1947, British

Jobs in Marine Gate Management Company (southsea) Limited vacancies. Career and practice on Marine Gate Management Company (southsea) Limited. Working and traineeship

Manager. From GBP 2400

Fabricator. From GBP 2400

Responds for Marine Gate Management Company (southsea) Limited on FaceBook

Read more comments for Marine Gate Management Company (southsea) Limited. Leave a respond Marine Gate Management Company (southsea) Limited in social networks. Marine Gate Management Company (southsea) Limited on Facebook and Google+, LinkedIn, MySpace

Address Marine Gate Management Company (southsea) Limited on google map

Other similar UK companies as Marine Gate Management Company (southsea) Limited: Domhouse Limited | Old Timbers Ltd | Warp And Woof Ltd. | Avesco Plc | Sussex Accountancy Services (s.e.) Limited

Marine Gate Management Company (southsea) Limited has existed on the British market for at least twenty two years. Started with Companies House Reg No. 02945636 in the year 1994-07-05, the company is registered at 67 Osborne Road, Southsea PO5 3LS. The firm Standard Industrial Classification Code is 99999 meaning Dormant Company. The latest records were submitted for the period up to 2015-12-31 and the most current annual return information was released on 2015-07-05.

Current directors chosen by this particular business are: Sally Helen Young chosen to lead the company nearly one year ago, Nigel Arthur Brearley chosen to lead the company on 2013-08-30, Richard Norman Langman chosen to lead the company in 2011 in January and 3 other members of the Management Board who might be found within the Company Staff section of our website. To increase its productivity, since the appointment on 2010-04-06 the following business has been providing employment to Peter Simon Dack, who has been concerned with successful communication and correspondence within the firm.