The Terrace Apartments (hythe) Management Company Limited

All UK companiesReal estate activitiesThe Terrace Apartments (hythe) Management Company Limited

Management of real estate on a fee or contract basis

The Terrace Apartments (hythe) Management Company Limited contacts: address, phone, fax, email, website, shedule

Address: 3 Queen Street TN23 1RF Ashford

Phone: +44-1542 3634246

Fax: +44-1542 3634246

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "The Terrace Apartments (hythe) Management Company Limited"? - send email to us!

The Terrace Apartments (hythe) Management Company Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Terrace Apartments (hythe) Management Company Limited.

Registration data The Terrace Apartments (hythe) Management Company Limited

Register date: 1998-05-12

Register number: 03561981

Type of company: Private Limited Company

Get full report form global database UK for The Terrace Apartments (hythe) Management Company Limited

Owner, director, manager of The Terrace Apartments (hythe) Management Company Limited

Roberta Scott Johnson Director. Address: Queen Street, Ashford, Kent, TN23 1RF. DoB: August 1940, British

John Waters Secretary. Address: Knoll Road, Bexley, Kent, DA5 1AY, England. DoB:

Cllr John Waters Director. Address: Knoll Road, Bexley, Kent, DA5 1AY, United Kingdom. DoB: February 1946, British

Ben Hinx-edwards Secretary. Address: Tower Gardens, Hythe, Kent. DoB:

Richard Christopher Handley Director. Address: 66 Albert Road, Hythe, Kent, CT21 6DF, United Kingdom. DoB: August 1935, British

Nicholas Perl Director. Address: Lilac Bank, Billet Hill Ash, Sevenoaks, Kent, TN15 7HE. DoB: March 1950, British

Ursula Marian Stokell Director. Address: 9 The Terrace Apartments, West Parade, Hythe, Kent, CT21 6DQ. DoB: October 1930, British

Richard Christopher Handley Director. Address: 66 Albert Road, Hythe, Kent, CT21 6DF. DoB: August 1935, British

Ben Hinx Edwards Director. Address: The Cottage Tower Gardens, Hythe, Kent, CT21 6DG. DoB: February 1950, British

Richard Anthony Piddock Director. Address: 2 The Terrace Apartments, West Parade, Hythe, Kent, CT21 6DQ. DoB: April 1964, British

Stuart Peter Sayer Secretary. Address: 4 The Terrace Apartments, West Parade, Hythe, Kent, CT21 6DQ. DoB: December 1957, British

Doris King Director. Address: 5 The Terrace Apartments, Hythe, Kent, CT21 6DQ. DoB: October 1923, British

Linda Mary Hellard Director. Address: 3 The Terrace Apartments, West Parade, Hythe, Kent, CT21 6DQ. DoB: November 1945, British

Stuart Peter Sayer Director. Address: 4 The Terrace Apartments, West Parade, Hythe, Kent, CT21 6DQ. DoB: December 1957, British

Huw Daniel Reynolds Director. Address: 56 Ridgeway Road, Herne Bay, Kent, CT6 7LN. DoB: June 1959, British

John Joseph Showler Director. Address: The Well House Sextries Farm, Church Lane, Nackington, Canterbury, Kent, CT4 7AF. DoB: October 1951, British

Jobs in The Terrace Apartments (hythe) Management Company Limited vacancies. Career and practice on The Terrace Apartments (hythe) Management Company Limited. Working and traineeship

Plumber. From GBP 2200

Electrician. From GBP 2100

Engineer. From GBP 2600

Other personal. From GBP 1200

Carpenter. From GBP 2400

Driver. From GBP 1900

Helpdesk. From GBP 1500

Responds for The Terrace Apartments (hythe) Management Company Limited on FaceBook

Read more comments for The Terrace Apartments (hythe) Management Company Limited. Leave a respond The Terrace Apartments (hythe) Management Company Limited in social networks. The Terrace Apartments (hythe) Management Company Limited on Facebook and Google+, LinkedIn, MySpace

Address The Terrace Apartments (hythe) Management Company Limited on google map

Other similar UK companies as The Terrace Apartments (hythe) Management Company Limited: Ydy Cabling Solutions Ltd | Hug London Limited | Schematix Ltd | Topcat I.t. Limited | Smart Robots, Dumb People Ltd

This particular business is situated in Ashford registered with number: 03561981. This firm was set up in 1998. The office of this company is situated at 3 Queen Street . The postal code is TN23 1RF. The firm Standard Industrial Classification Code is 68320 and their NACE code stands for Management of real estate on a fee or contract basis. The most recent filings were submitted for the period up to 2015-04-30 and the latest annual return information was filed on 2016-05-12. From the moment the firm started on this market eighteen years ago, the firm has managed to sustain its praiseworthy level of success.

Roberta Scott Johnson and Cllr John Waters are the enterprise's directors and have been monitoring progress towards achieving the objectives and policies since 2014. To help the directors in their tasks, since August 2014 the following company has been implementing the ideas of John Waters, who has been focusing on making sure that the firm follows with both legislation and regulation.