Norton Radstock Regeneration Company

All UK companiesReal estate activitiesNorton Radstock Regeneration Company

Buying and selling of own real estate

Management of real estate on a fee or contract basis

Development of building projects

Renting and operating of Housing Association real estate

Norton Radstock Regeneration Company contacts: address, phone, fax, email, website, shedule

Address: 30 Gay Street Bath BA1 2PA Somerset

Phone: +44-1562 9318572

Fax: +44-1562 9318572

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Norton Radstock Regeneration Company"? - send email to us!

Norton Radstock Regeneration Company detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Norton Radstock Regeneration Company.

Registration data Norton Radstock Regeneration Company

Register date: 1998-12-30

Register number: 03690277

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Norton Radstock Regeneration Company

Owner, director, manager of Norton Radstock Regeneration Company

Paul Anthony Myers Director. Address: Redfield Road, Midsomer Norton, Bath, Somerset, BA3 2JH, United Kingdom. DoB: March 1965, British

Simon George Allen Director. Address: 30 Gay Street, Bath, Somerset, BA1 2PA. DoB: March 1976, British/Irish

Jeremy William Smalley Director. Address: 30 Gay Street, Bath, Somerset, BA1 2PA. DoB: May 1971, English

Bruce Andrew Shearn Director. Address: Woodborough Road, Radstock, Somerset, BA3 3JE, United Kingdom. DoB: December 1946, British

Kirsten Anne Hafford Director. Address: Wren Close, Frome, Somerset, BA11 2UZ, United Kingdom. DoB: January 1970, British

Catherine Mary Le Grice Mack Director. Address: 16 Elm Place, Bloomfield Road, Bath, BA2 2AB. DoB: June 1945, British

Catherine Lucy Braithwaite Inchley Whybrow Director. Address: 17 Waldegrave Terrace, Radstock, Bath And North East Somerset, BA3 3EY. DoB: December 1940, British

Martin John Jones Director. Address: Jeddah, Top Wood, Holcombe, Bath, Somerset, BA3 5EZ. DoB: October 1955, British

Stephen John Bendle Director. Address: Seymour Road, Bath, Somerset, BA1 6DY, England. DoB: November 1948, British

Stephen Terence Taylor Director. Address: 53 Withies Park, Midsomer Norton, Bath, BA3 2NX. DoB: November 1939, British

Benjamin Charles Daniel Stevens Director. Address: n\a. DoB: November 1987, British

Paul Nigel Crossley Director. Address: Sham Castle Lane, Bath, Somerset, BA2 6JL, United Kingdom. DoB: January 1952, British

Nathan Hartley Director. Address: Russet Way, Peasedown St John, Bath, BA2 8SS, United Kingdom. DoB: July 1984, British

Alexander William Wright Director. Address: Daniel Street, Bath, Somerset, BA2 6NB, United Kingdom. DoB: February 1964, British

Christopher John Dando Director. Address: 3 Riverside Cottages, Radstock, Bath, Avon, BA3 3PS. DoB: July 1963, British

Janet Ann Mundy Tanner Director. Address: 2 Bristol Road, Radstock, Somerset, BA3 3EE. DoB: November 1941, British

Michael John Whittock Director. Address: Dijon, Bath New Road, Radstock, BA3 3ED. DoB: March 1936, British

Dr John Graham Davies Director. Address: The Old Rectory, Stratton On The Fosse, Bath, Somerset, BA3 4QU. DoB: January 1929, British

John William Anthony Clayden Director. Address: The Old School, Holcombe, Radstock, Somerset, BA3 5EW. DoB: August 1945, British

John Hewitt Director. Address: 9 Sion Road, Lansdown, Bath, BA1 5SQ. DoB: November 1958, British

Gaspar David Enrique Sanicens Director. Address: Greenmount, 46 Greenway Lane, Bath, Bath & Ne Somerset, BA2 4LW. DoB: August 1950, British

Peter Anthony Hodgson Director. Address: Splatts Barn, Hawkesbury Upton, Badminton, Gloscestershire, GL9 1LA. DoB: February 1951, British

Andrew Paul Williams Secretary. Address: 32 Devonshire Road, Salisbury, Wiltshire, SP1 3NW. DoB: November 1964, British

Eric Doughty Director. Address: 20 Wellow Mead, Peasedown St. John, Bath, North East Somerset, BA2 8SB. DoB: April 1932, British

Thomas Keith Harris Director. Address: Lorraine House, 26 Cleveland Walk, Bath, Somerset, BA2 6JU. DoB: July 1964, British

Andrew Richard Lamb Director. Address: 11 The Dymboro, Midsomer Norton, Bath, Avon, BA3 2QU. DoB: November 1950, British

Shirley Margaret Arayan Director. Address: The Chimes,92 Radstock Road, Midsomer Norton, Bath, Avon, BA3 2AU. DoB: June 1947, British

Shirley June Steel Director. Address: 3 Mandy Meadows, Clapton Road Midsomer Norton, Bath, Avon, BA3 2LP. DoB: July 1932, British

Ian Taylor Director. Address: 2 Meadow View, Radstock, Bath, BA3 3QT. DoB: March 1938, British

Phyllis Gay Director. Address: 2 Manor Terrace, Writhington, Radstock, Avon, BA3 3NF. DoB: May 1931, British

Christopher John Dando Director. Address: 3 Riverside Cottages, Radstock, Bath, Avon, BA3 3PS. DoB: July 1963, British

C & M Secretaries Limited Corporate-nominee-secretary. Address: PO BOX 55, 7 Spa Road, London, SE16 3QP. DoB:

Martin James Sandbrook Director. Address: 41 Chaucer Road, Bath, BA2 4SN. DoB: August 1953, British

Jobs in Norton Radstock Regeneration Company vacancies. Career and practice on Norton Radstock Regeneration Company. Working and traineeship

Package Manager. From GBP 1600

Project Planner. From GBP 2100

Carpenter. From GBP 2600

Manager. From GBP 3100

Administrator. From GBP 2000

Electrician. From GBP 2100

Administrator. From GBP 2100

Project Planner. From GBP 3400

Cleaner. From GBP 1100

Responds for Norton Radstock Regeneration Company on FaceBook

Read more comments for Norton Radstock Regeneration Company. Leave a respond Norton Radstock Regeneration Company in social networks. Norton Radstock Regeneration Company on Facebook and Google+, LinkedIn, MySpace

Address Norton Radstock Regeneration Company on google map

Other similar UK companies as Norton Radstock Regeneration Company: Rdk Emprise Limited | Sysco Software (n.i.) Limited | Shaw Software Solutions Ltd | Greenscreen Cameras Limited | Prestige Programming Limited

Norton Radstock Regeneration Company has been prospering in this business for at least 18 years. Started with Companies House Reg No. 03690277 in 1998-12-30, it is located at 30 Gay Street, Somerset BA1 2PA. This firm has a history in name changing. In the past, the firm had two different company names. Before 2002 the firm was run under the name of Norton Radstock Regeneration and up to that point its official company name was Norton Radstock Regeneration. This firm SIC code is 68100 and has the NACE code: Buying and selling of own real estate. Norton Radstock Regeneration Co reported its account information for the period up to 2016/03/31. The most recent annual return information was released on 2015/12/18. It's been eighteen years for Norton Radstock Regeneration Co on the local market, it is doing well and is an example for it's competition.

In order to satisfy its clientele, this specific limited company is continually being guided by a number of ten directors who are, to name just a few, Paul Anthony Myers, Simon George Allen and Jeremy William Smalley. Their work been of utmost importance to the following limited company for almost one year. Another limited company has been appointed as one of the secretaries of this company: Ms Bath Secretaries Limited.