Greenacres Management Company (bristol) Limited

All UK companiesActivities of households as employers; undifferentiatedGreenacres Management Company (bristol) Limited

Residents property management

Greenacres Management Company (bristol) Limited contacts: address, phone, fax, email, website, shedule

Address: 41 Hill Road Clevedon BS21 7PD Bristol

Phone: +44-1359 8440490

Fax: +44-1359 8440490

Email: n\a

Website:

Shedule:

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

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

Registration data Greenacres Management Company (bristol) Limited

Register date: 1965-01-15

Register number: 00834446

Type of company: Private Limited Company

Get full report form global database UK for Greenacres Management Company (bristol) Limited

Owner, director, manager of Greenacres Management Company (bristol) Limited

Desmond Michael Mcgarry Director. Address: Hill Road, Clevedon, Bristol, North Somerset, BS21 7PD. DoB: November 1954, British

Timothy Iain Looker Director. Address: Hill Road, Clevedon, Bristol, North Somerset, BS21 7PD. DoB: October 1976, British

Royston Thomas Evans Director. Address: Hill Road, Clevedon, Bristol, North Somerset, BS21 7PD, United Kingdom. DoB: November 1934, British

Margaret Joyce Palmer Secretary. Address: Greenacres, Rayleigh Road, Bristol, BS9 2AX, England. DoB:

John Edward Harry Ponting Director. Address: Hill Road, Clevedon, Bristol, North Somerset, BS21 7PD, United Kingdom. DoB: September 1947, British

Margaret Joyce Palmer Director. Address: Greenacres, Rayleigh Road Coombe Dingle, Bristol, BS9 2AX, United Kingdom. DoB: January 1935, British

Anthony David Hemsley Director. Address: Hill Road, Clevedon, Bristol, North Somerset, BS21 7PD, United Kingdom. DoB: June 1940, British

Joan Reed Director. Address: 24 Greenacres, Rayleigh Road, Bristol, Avon, BS9 2AX. DoB: March 1921, British

Molly Nora Eileen Heron Director. Address: 22 Greenacres, Rayleigh Road, Bristol, Avon, BS9 2AX. DoB: May 1929, British

Megan Mcewan Director. Address: 27 Greenacres, Rayleigh Road Coombe Dingle, Bristol, Avon, BS9 2AX. DoB: August 1972, British Australia

Benjamin Vallance Director. Address: 27 Greenacres, Rayleigh Road Coombe Dingle, Bristol, Avon, BS9 2AX. DoB: April 1977, British

Katharina Yeadon Director. Address: Hill Road, Clevedon, Bristol, North Somerset, BS21 7PD, United Kingdom. DoB: March 1962, British

Jennifer Peta Roberts Secretary. Address: Roebuck House, Hampstead Norreys Road Hermitage, Thatcham, Berkshire, RG18 9RZ. DoB: October 1947, British

Jennifer Peta Roberts Director. Address: Roebuck House, Hampstead Norreys Road Hermitage, Thatcham, Berkshire, RG18 9RZ. DoB: October 1947, British

Desmond Michael Mcgarry Secretary. Address: 3 Greenacres, Rayleigh Road, Bristol, BS9 2AX. DoB: November 1954, British

Katharina Yeadon Director. Address: 11 Lyndhurst Road, Westbury On Trym, Bristol, BS9 3QY. DoB: March 1962, British

Desmond Michael Mcgarry Director. Address: 3 Greenacres, Rayleigh Road, Bristol, BS9 2AX. DoB: November 1954, British

Gareth Mcalister Director. Address: 12 Greenacres, Rayleigh Road, Bristol, BS9 2AX. DoB: September 1977, British

Cheryl Ruth Blaber Director. Address: 25 Greenacres, Rayleigh Road Westbury On Trym, Bristol, BS9 2AX. DoB: July 1965, British

John Park Director. Address: 2 Greenacres, Rayleigh Road, Bristol, Avon, BS9 2AX. DoB: November 1925, British

Aves Elizabeth Kilsby Secretary. Address: 21 Greenacres, Rayleigh Road, Bristol, Avon, BS9 2AX. DoB: July 1923, British

Gwenyth Bishop Director. Address: 29 Greenacres, Rayleigh Road, Bristol, Avon, BS9 2AX. DoB: October 1925, British

Mary Williams Director. Address: 6 Greenacres, Rayleigh Road, Bristol, Avon, BS9 2AX. DoB: January 1949, British

James Snowden Director. Address: 5 Rayleigh Road, Bristol, BS9 2AU. DoB: May 1965, British

Jean Garmston Director. Address: 1 Greenacres, Rayleigh Road, Bristol, Avon, BS9 2AX. DoB: August 1928, British

Joan Reed Director. Address: 24 Greenacres, Rayleigh Road, Bristol, Avon, BS9 2AX. DoB: March 1921, British

Thelma Shirley Whitton Director. Address: 16 Greenacres, Rayleigh Road, Bristol, Avon, BS9 2AX. DoB: October 1931, British

James Snowden Director. Address: 36 Greenacres, Rayleigh Road, Bristol, Avon, BS9 2AX. DoB: May 1965, British

Joan Mary Basford Director. Address: 12a Greenacres, Rayleigh Road Coombe Dingle, Bristol, BS9 2AX. DoB: April 1919, British

Aves Elizabeth Kilsby Director. Address: 21 Greenacres, Rayleigh Road, Bristol, Avon, BS9 2AX. DoB: July 1923, British

Monique Georgette Armande Morgan Director. Address: 28 Greenacres, Rayleigh Road Coombe Dingle, Bristol, BS9 2AX. DoB: August 1928, British

William Thomas Randoll Meadows Director. Address: 9 Greenacres, Rayleigh Road, Bristol, BS9 2AX. DoB: March 1938, British

Elizabeth Honor Mackenzie Director. Address: 31 Greenacres Rayleigh Road, Coombe Dingle, Bristol, Avon, BS9 2AX. DoB: September 1923, British

Molly Nora Eileen Heron Director. Address: 22 Greenacres, Rayleigh Road, Bristol, Avon, BS9 2AX. DoB: May 1929, British

Michael Alan Browne Director. Address: 11 Greenacres, Coombe Dingle, Bristol, Avon, BS9 2AX. DoB: February 1926, British

Vera May Rowley Director. Address: 15 Greenacres, Coombe Dingle, Bristol, Avon, BS9 2AX. DoB: November 1916, British

Kathleen Ethel Ruddock Director. Address: 32 Greenacres, Coombe Dingle, Bristol, Avon, BS9 2AX. DoB: September 1918, British

Thomas Harry Ruddock Director. Address: 32 Greenacres, Coombe Dingle, Bristol, Avon, BS9 2AX. DoB: January 1918, British

Elizabeth Chadwick Director. Address: 26 Greenacres, Coombe Dingle, Bristol, Avon, BS9 2AX. DoB: February 1921, British

Albert George Roberts Director. Address: 25 Greenacres, Coombe Dingle, Bristol, Avon, BS9 2AX. DoB: December 1911, British

Kathleen Joyce Mary Brazel Director. Address: 33 Greenacres, Coombe Dingle, Bristol, Avon, BS9 2AX. DoB: October 1924, British

Elzbieta Mcnally Director. Address: 12 Greenacres, Coombe Dingle, Bristol, Avon, BS9 2AX. DoB: January 1945, British

Beryl Browne Director. Address: 11 Greenacres, Bristol, Avon, BS9 2AX. DoB: November 1924, British

Jobs in Greenacres Management Company (bristol) Limited vacancies. Career and practice on Greenacres Management Company (bristol) Limited. Working and traineeship

Sorry, now on Greenacres Management Company (bristol) Limited all vacancies is closed.

Responds for Greenacres Management Company (bristol) Limited on FaceBook

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

Address Greenacres Management Company (bristol) Limited on google map

Other similar UK companies as Greenacres Management Company (bristol) Limited: Aln Technology Ltd | Inspire Creative It Limited | Go Find It Uk Limited | Homeflow Limited | Kale Ltd

Greenacres Management (bristol) is a company situated at BS21 7PD Bristol at 41 Hill Road. This business has been operating since 1965 and is registered as reg. no. 00834446. This business has been present on the English market for fifty one years now and the public status is is active. This business declared SIC number is 98000 , that means Residents property management. 2015-12-31 is the last time company accounts were filed. Greenacres Management Co (bristol) Limited has been operating as a part of this market for 51 years, a feat very few companies could achieve.

There seems to be a group of three directors controlling this specific company at present, namely Desmond Michael Mcgarry, Timothy Iain Looker and Royston Thomas Evans who have been carrying out the directors duties since 2015-05-08. At least one secretary in this firm is a limited company: West Country Property Services Limited.