Trinity Gardens (gravesend) No.2 Residents Company Limited

All UK companiesActivities of households as employers; undifferentiatedTrinity Gardens (gravesend) No.2 Residents Company Limited

Residents property management

Trinity Gardens (gravesend) No.2 Residents Company Limited contacts: address, phone, fax, email, website, shedule

Address: Stanley House 49 Dartford Road TN13 3TE Sevenoaks

Phone: +44-1439 9946441

Fax: +44-1439 9946441

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Trinity Gardens (gravesend) No.2 Residents Company Limited"? - send email to us!

Trinity Gardens (gravesend) No.2 Residents Company Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Trinity Gardens (gravesend) No.2 Residents Company Limited.

Registration data Trinity Gardens (gravesend) No.2 Residents Company Limited

Register date: 1991-07-22

Register number: 02631324

Type of company: Private Limited Company

Get full report form global database UK for Trinity Gardens (gravesend) No.2 Residents Company Limited

Owner, director, manager of Trinity Gardens (gravesend) No.2 Residents Company Limited

Stuart Brine Director. Address: Haig Gardens, Gravesend, Kent, DA12 1NE. DoB: August 1974, British

Christopher Slade Director. Address: Haig Gardens, Gravesend, Kent, DA12 1NE. DoB: November 1937, British

Vera Knowles Director. Address: Haig Gardens, Gravesend, Kent, DA12 1NE, England. DoB: July 1941, British

John Roy Woolley Secretary. Address: Gills Road, South Darenth, Dartford, Kent, DA4 9LE. DoB: June 1941, British

Susan Birthright Director. Address: Trinity Road, Gravesend, Kent, DA12 1LX. DoB: April 1956, British

Edith Birthright Director. Address: Haig Gardens, Gravesend, Kent, DA12 1NE. DoB: August 1923, British

Clive Canning Director. Address: Maritime Way, St. Marys Island, Chatham, Kent, ME4 3ER. DoB: April 1950, British

Peter Birthright Director. Address: 38 Trinity Road, Gravesend, Kent, DA12 1LX. DoB: January 1949, British

Chistopher Slade Director. Address: Haig Gardens, Gravesend, Kent, DA12 1NE. DoB: November 1937, British

Peter Birthright Director. Address: 38 Trinity Road, Gravesend, Kent, DA12 1LX. DoB: January 1949, British

Vera Knowles Director. Address: 62 Haig Gardens, Gravesend, Kent, DA12 1NE. DoB: July 1941, British

Claire Hawkes Director. Address: 60 Haig Gardens, Gravesend, Kent, DA12 1NE. DoB: August 1973, British

John Kidd Director. Address: 107a Castle Lane, Chalk, Gravesend, Kent, DA12 4TG. DoB: January 1938, British

James Chatten Director. Address: 69 Haig Gardens, Gravesend, Kent, DA12 1NE. DoB: July 1969, British

Peter Birthright Director. Address: 38 Trinity Road, Gravesend, Kent, DA12 1LX. DoB: January 1949, British

Jason Canning Director. Address: 70 Haig Gardens, Gravesend, Kent, DA12 1NE. DoB: January 1976, British

Peter Birthright Director. Address: 38 Trinity Road, Gravesend, Kent, DA12 1LX. DoB: January 1949, British

Derek Jonathan Lee Secretary. Address: Shirley Church Road, Croydon, Surrey, CR0 5AG. DoB: n\a, British

Stephen Burrluck Secretary. Address: 40 Trinity Road, Gravesend, Kent, DA12 1LX. DoB: May 1960, British

Melanie Giovanni Director. Address: Mio Casa 33 Haig Gardens, Gravesend, Kent, DA12 1NE. DoB: December 1940, British

Robert Ogden Director. Address: 38 Trinity Road, Gravesend, Kent, DA12 1LX. DoB: October 1953, British

Professor Martin John Snowden Secretary. Address: 60 Haig Gardens, Gravesend, Kent, DA12 1NE. DoB: September 1964, British

Amanda Coveney Director. Address: 72 Tradescant Drive, Meopham, Kent, DA13 0EF. DoB: August 1962, British

Stephen Burrluck Director. Address: 40 Trinity Road, Gravesend, Kent, DA12 1LX. DoB: May 1960, British

Robert Ogden Director. Address: 38 Trinity Road, Gravesend, Kent, DA12 1LX. DoB: October 1953, British

Professor Martin John Snowden Director. Address: 60 Haig Gardens, Gravesend, Kent, DA12 1NE. DoB: September 1964, British

Colin George Seymour Director. Address: 6 Juniper Close, Towcester, Northamptonshire, NN12 7XP. DoB: May 1954, British

John Begbie Director. Address: Phillips, Bisterne Close Burley, Ringwood, Hampshire, BH24 4AG. DoB: June 1946, British

Ian Courts Director. Address: 2 Hall Gate, Berkhamsted, Hertfordshire, HP4 2NJ. DoB: July 1949, British

Stephen William Holland Director. Address: 10 Chasewood Avenue, Enfield, Middlesex, EN2 8PT. DoB: August 1954, British

Christopher Hewetson Payne Director. Address: Lower Road, Fetcham, Surrey, KT22 9EL. DoB: February 1959, British

Anthony Paul Duckett Secretary. Address: 30 Churchfield, Harpenden, Hertfordshire, AL5 1LL. DoB: n\a, British

Jobs in Trinity Gardens (gravesend) No.2 Residents Company Limited vacancies. Career and practice on Trinity Gardens (gravesend) No.2 Residents Company Limited. Working and traineeship

Electrician. From GBP 2000

Tester. From GBP 3600

Welder. From GBP 1700

Package Manager. From GBP 1600

Responds for Trinity Gardens (gravesend) No.2 Residents Company Limited on FaceBook

Read more comments for Trinity Gardens (gravesend) No.2 Residents Company Limited. Leave a respond Trinity Gardens (gravesend) No.2 Residents Company Limited in social networks. Trinity Gardens (gravesend) No.2 Residents Company Limited on Facebook and Google+, LinkedIn, MySpace

Address Trinity Gardens (gravesend) No.2 Residents Company Limited on google map

Other similar UK companies as Trinity Gardens (gravesend) No.2 Residents Company Limited: Visionary Vanguard Consulting (vvc) Ltd | Camco Design Limited | Parker James & Co Limited | Elite Education Alliance Uk Limited | Valuableplus Limited

The Trinity Gardens (gravesend) No.2 Residents Company Limited firm has been operating offering its services for 25 years, having started in 1991. Registered under the number 02631324, Trinity Gardens (gravesend) No.2 Residents is categorised as a PLC located in Stanley House, Sevenoaks TN13 3TE. This enterprise is registered with SIC code 98000 and has the NACE code: Residents property management. Its latest filed account data documents cover the period up to Thu, 31st Dec 2015 and the most recent annual return was released on Wed, 22nd Jul 2015. From the moment the firm began on the local market twenty five years ago, the firm has sustained its impressive level of prosperity.

At the moment, the directors employed by this particular business include: Stuart Brine selected to lead the company 3 years ago, Christopher Slade selected to lead the company in 2011 in December and Vera Knowles selected to lead the company in 2011 in November. In order to find professional help with legal documentation, since October 2011 the business has been implementing the ideas of John Roy Woolley, age 75 who has been in charge of successful communication and correspondence within the firm.