Abbeyfield Tunbridge Wells Society Limited(the)
Other accommodation
Renting and operating of Housing Association real estate
Abbeyfield Tunbridge Wells Society Limited(the) contacts: address, phone, fax, email, website, shedule
Address: Abbeyfield House 3-7 Cadogan Gardens TN1 2UL Tunbridge Wells
Phone: +44-1536 6179779
Fax: +44-1536 6179779
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Abbeyfield Tunbridge Wells Society Limited(the)"? - send email to us!
Registration data Abbeyfield Tunbridge Wells Society Limited(the)
Register date: 1961-06-07
Register number: 00694758
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Abbeyfield Tunbridge Wells Society Limited(the)Owner, director, manager of Abbeyfield Tunbridge Wells Society Limited(the)
Malcolm Brian Paris Director. Address: Mill Road, Heathfield, East Sussex, TN21 0XD, England. DoB: February 1941, British
David Byrne Director. Address: Deanland Road, Golden Cross, Hailsham, East Sussex, BN27 3RJ, England. DoB: June 1954, British
Christopher Edward James Allanson Director. Address: Pickforde Lane, Ticehurst, Wadhurst, East Sussex, TN5 7BJ, England. DoB: February 1939, British
Russell Roy Woolley Director. Address: Mill Road, Heathfield, East Sussex, TN21 0XD, England. DoB: September 1950, British
Christopher Raymond Attwood Director. Address: The Drive, Warwick Park, Tunbridge Wells, Kent, TN2 5ER, England. DoB: August 1946, British
Michael Staff Director. Address: Mill Road, Heathfield, East Sussex, TN21 0XD, England. DoB: December 1933, British
Dr Julia Francine Caroline Wakeham Director. Address: Abbeyfield House, 3-7 Cadogan Gardens, Tunbridge Wells, Kent, TN1 2UL. DoB: March 1977, British
Jillian Rose Thompson Director. Address: Abbeyfield House, 3-7 Cadogan Gardens, Tunbridge Wells, Kent, TN1 2UL. DoB: July 1945, British
Paul Banks Director. Address: Shepherds Walk, Tunbridge Wells, Kent, TN2 3QR, England. DoB: August 1934, British
Richard William Holmes Director. Address: Dene Way, Speldhurst, Tunbridge Wells, Kent, TN3 0NX. DoB: January 1944, British
David Brian Cragg Director. Address: Home Farm Court, Frant, Tunbridge Wells, Kent, TN3 9DQ. DoB: August 1936, British
Margaret Ann Lloyd Roberts Director. Address: 66a The Pantiles, Tunbridge Wells, Kent, TN2 5TN. DoB: June 1951, British
Barbara Hylda Rundle Director. Address: 43 Southridge Rise, Crowborough, East Sussex, TN6 1LQ. DoB: May 1932, British
Bronwyn Rosalie Tankard Director. Address: Long Orchard Mill Drive, Crowborough, East Sussex, TN6 2RR. DoB: December 1946, British
Teresa Anderson Director. Address: Holly Tree Cottage, Seal Chart, Sevenoaks, Kent, TN15 0EZ. DoB: June 1957, British
Michael Christopher Thomas Secretary. Address: Lawn Cottage, Camden Park, Tunbridge Wells, Kent, TN2 4TN. DoB: n\a, British
Christopher James Marshall Director. Address: 10 Royal Chase, Tunbridge Wells, Kent, TN4 8AY. DoB: January 1949, British
Caroline Ann Aspinall Secretary. Address: South Byres, Yew Tree Lane, Rotherfield, Crowborough, East Sussex, TN6 3QP. DoB: March 1959, British
Frederick George David Emler Director. Address: Amadeus, Broadwater Down, Tunbridge Wells, Kent, TN2 5NU. DoB: September 1934, British
Margaret Glibbery Director. Address: Spindlewood, Palesgate Lane, Crowborough, East Sussex, TN6 3HF. DoB: February 1947, British
Caroline Ann Aspinall Director. Address: South Byres, Yew Tree Lane, Rotherfield, Crowborough, East Sussex, TN6 3QP. DoB: March 1959, British
John Harden Director. Address: 2 Pine Ridge, Tonbridge, Kent, TN10 3LN. DoB: February 1946, British
Joan Edith Twort Director. Address: 74 Culverden Park Road, Tunbridge Wells, Kent, TN4 9QY. DoB: August 1914, British
Margaret Mary Smart Director. Address: 86 Dornden Drive, Langton Green, Tunbridge Wells, Kent, TN3 0AJ. DoB: September 1909, British
Edwina Margaret Pickett Director. Address: Flat 1, 147 St Johns Road, Tunbridge Wells, Kent, TN4 9UP. DoB: June 1926, British
Glynis Mamlok Director. Address: Cockmount, Jonas Lane, Wadhurst, East Sussex, TN5 6UJ. DoB: March 1952, British
Margaret Mary Smart Director. Address: 86 Dornden Drive, Langton Green, Tunbridge Wells, Kent, TN3 0AJ. DoB: September 1909, British
Kathleen Orchard Director. Address: The Lodge, Backhurst Lane, Wadhurst, East Sussex. DoB: November 1913, British
Tamaris Constance Thompson Director. Address: Badgers Holt, Nevill Court, Tunbridge Wells, Kent, TN4 8NJ. DoB: May 1929, British
Michelle Eve Revell Director. Address: Chesterfield House 4 Camden Hill, Tunbridge Wells, Kent, TN2 4TJ. DoB: November 1954, British
Marjorie King Director. Address: Old Barn 13 Queens Road, Tunbridge Wells, Kent, TN4 9LL. DoB: July 1919, British
Tamaris Constance Thompson Secretary. Address: Badgers Holt, Nevill Court, Tunbridge Wells, Kent, TN4 8NJ. DoB: May 1929, British
William Thomas Barton Director. Address: Kyles, 50 Seers Wood, Heathfield, East Sussex, TN21. DoB: March 1956, British
Brenda Dann Director. Address: 3 Cumberland Gardens, Tunbridge Wells, Kent, TN1 1UQ. DoB: October 1923, British
John Stanley Debonnaire Director. Address: 46 St Michaels Road, Tunbridge Wells, Kent, TN4 9JG. DoB: October 1925, British
Ouida Avery Debonnaire Director. Address: 46 St Michaels Road, Tunbridge Wells, Kent, TN4 9JG. DoB: September 1921, British
Harry Michael Aspinall Director. Address: Courthopes Whiligh, Shovers Green, Wadhurst, East Sussex, TN5 7JU. DoB: November 1926, British
Jobs in Abbeyfield Tunbridge Wells Society Limited(the) vacancies. Career and practice on Abbeyfield Tunbridge Wells Society Limited(the). Working and traineeship
Sorry, now on Abbeyfield Tunbridge Wells Society Limited(the) all vacancies is closed.
Responds for Abbeyfield Tunbridge Wells Society Limited(the) on FaceBook
Read more comments for Abbeyfield Tunbridge Wells Society Limited(the). Leave a respond Abbeyfield Tunbridge Wells Society Limited(the) in social networks. Abbeyfield Tunbridge Wells Society Limited(the) on Facebook and Google+, LinkedIn, MySpaceAddress Abbeyfield Tunbridge Wells Society Limited(the) on google map
Abbeyfield Tunbridge Wells Society Limited(the) with reg. no. 00694758 has been a part of the business world for fifty five years. This particular Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) can be contacted at Abbeyfield House, 3-7 Cadogan Gardens , Tunbridge Wells and company's zip code is TN1 2UL. This firm principal business activity number is 55900 , that means Other accommodation. The company's most recent filings were filed up to 2015/09/30 and the latest annual return was submitted on 2016/04/10. Abbeyfield Tunbridge Wells Society Ltd(the) has been functioning as a part of this market for 55 years, something not many competitors have achieved.
Malcolm Brian Paris, David Byrne, Christopher Edward James Allanson and 2 remaining, listed below are the firm's directors and have been expanding the company since 2016.