Belgrave Court (hunstanton) Management Limited

All UK companiesReal estate activitiesBelgrave Court (hunstanton) Management Limited

Management of real estate on a fee or contract basis

Belgrave Court (hunstanton) Management Limited contacts: address, phone, fax, email, website, shedule

Address: 62 Westgate Hunstanton PE36 5EL Norfolk

Phone: +44-117 1986022

Fax: +44-117 1986022

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Belgrave Court (hunstanton) Management Limited"? - send email to us!

Belgrave Court (hunstanton) Management Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Belgrave Court (hunstanton) Management Limited.

Registration data Belgrave Court (hunstanton) Management Limited

Register date: 1974-12-23

Register number: 01194708

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

Get full report form global database UK for Belgrave Court (hunstanton) Management Limited

Owner, director, manager of Belgrave Court (hunstanton) Management Limited

Jill Cairns Secretary. Address: Westgate, Hunstanton, Norfolk, PE36 5EL, England. DoB:

Neil Richardson Director. Address: Northgate, Hunstanton, Norfolk, PE36 6DF, England. DoB: June 1969, British

Stephen Paul Beasley Director. Address: Northgate, Hunstanton, Norfolk, PE36 6DF, England. DoB: April 1960, British

Joan Beasley Director. Address: Northgate, Hunstanton, Norfolk, PE36 6DF, England. DoB: December 1948, British

Susan Nina Walker Director. Address: Northgate, Hunstanton, Norfolk, PE36 6DF. DoB: September 1949, British

Geoffrey Robert Walker Director. Address: Northgate, Hunstanton, Norfolk, PE36 6DF. DoB: February 1949, British

Michael Anthony Lawry Director. Address: 32 The Bury, Pavenham, Bedford, Bedfordshire, MK43 7PY. DoB: August 1955, British

Christine Susan Lawry Director. Address: 32 The Bury Pavenham, Bedford, Beds, MK43 7PY. DoB: April 1953, British

Alan Richard Whitbread Director. Address: 37 Bosworth Crescent, Harold Hill, Romford, Essex, RM3 8JZ. DoB: May 1942, British

Keith Arnett Director. Address: 121 Wootton Road, Kings Lynn, Norfolk, PE30 4DJ. DoB: November 1947, British

Charles Noel Royce Director. Address: 18 Valentine Court, Hunstanton, Norfolk, PE36 5NP. DoB: December 1926, British

Vivien Margaret Royce Director. Address: 18 Valentine Court, Hunstanton, Norfolk, PE36 5NP. DoB: September 1930, British

Michael Filby Director. Address: 9 Cherston Court, Barwood, Gloucester, GL4 3LE. DoB: September 1943, English

Nigel Peter Hamilton Pond Secretary. Address: 9 Orchard Rise, Olney, Buckinghamshire, MK46 5HB. DoB: October 1940, British

Peter Malcolm Knowles Director. Address: Dale End, Chadwell, Melton Mowbray, Leicestershire, LE14 4QL. DoB: December 1942, British

Winifred Lillian Cronin Director. Address: 7 Belgrave Court, Northgate, Hunstanton, Norfolk, PE36 6DF. DoB: March 1918, British

Richard John Bird Secretary. Address: 15 Bernard Crescent, Hunstanton, Norfolk, PE36 6ER. DoB: n\a, British

Barbara Mary Wilkes Director. Address: 4 Belgrave Court, Northgate, Hunstanton, Norfolk, PE36 6DF. DoB: February 1923, British

Robert Evelyn Sturgess Director. Address: 46 Northgate, Hunstanton, Norfolk, PE36 6DR. DoB: January 1956, British

Catherine Anne Sturgess Director. Address: 1 Belgrave Court, Northgate, Hunstanton, Norfolk, PE36 6DF. DoB: January 1947, British

Leonard Percy Letts Secretary. Address: 3 Belgrave Court, Northgate, Norfolk, PE36 6DF. DoB: August 1934, English

Kenneth Frederick Templar Director. Address: 14 Manor Road, Watford, WD1 3PX. DoB: February 1928, British

John Terence Wilkes Director. Address: Flat 4 Belgrave Court, Northgate, Hunstanton, Norfolk, PE36 6DF. DoB: July 1919, British

Leonard Percy Letts Director. Address: 3 Belgrave Court, Northgate, Norfolk, PE36 6DF. DoB: August 1934, English

Jean Goodhead Director. Address: Flat 6 Belgrave Court, Northgate, Hunstanton, Norfolk, PE36 6DF. DoB: June 1931, British

Leonard Roy Philby Director. Address: 21 Church View, Burton Latimer, Kettering, Northamptonshire, NN15 5LG. DoB: December 1940, British

Nigel Peter Hamilton Pond Director. Address: 9 Orchard Rise, Olney, Buckinghamshire, MK46 5HB. DoB: October 1940, British

Hawkins And Co Sloicitors Director. Address: 37 Greavegate, Hunstanton, Norfolk, PE36. DoB:

Lilian Evans Director. Address: 4 Belgrave Court, Hunstanton, Norfolk, PE36 6DF. DoB: November 1908, British

Archibald Norman Filby Director. Address: 2 Belgrave Court, Northgate, Hunstanton, Norfolk, PE36 6DF. DoB: April 1920, British

Brian Bolton Legg Director. Address: Stonewall Farm, Hemingstone, Ipswich, Suffolk, IP6 9RT. DoB: March 1932, British

William Cronin Director. Address: 7 Belgrave Court, Northgate, Hunstanton, Norfolk, PE36 6DP. DoB: August 1914, British

May Mcdermott Director. Address: 1 Belgrave Court, Northgate, Hunstanton, Norfolk, PE36. DoB: August 1928, British

Jobs in Belgrave Court (hunstanton) Management Limited vacancies. Career and practice on Belgrave Court (hunstanton) Management Limited. Working and traineeship

Cleaner. From GBP 1000

Project Co-ordinator. From GBP 1500

Manager. From GBP 2000

Responds for Belgrave Court (hunstanton) Management Limited on FaceBook

Read more comments for Belgrave Court (hunstanton) Management Limited. Leave a respond Belgrave Court (hunstanton) Management Limited in social networks. Belgrave Court (hunstanton) Management Limited on Facebook and Google+, LinkedIn, MySpace

Address Belgrave Court (hunstanton) Management Limited on google map

Other similar UK companies as Belgrave Court (hunstanton) Management Limited: Beneford Limited | Ten Pence Limited | Mev Limited | Sarayo Ltd | Chelsea Pictures Limited

Situated at 62 Westgate, Norfolk PE36 5EL Belgrave Court (hunstanton) Management Limited is categorised as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) issued a 01194708 registration number. The firm was set up fourty two years ago. The enterprise is classified under the NACe and SiC code 68320 and their NACE code stands for Management of real estate on a fee or contract basis. Thursday 31st December 2015 is the last time account status updates were filed. From the moment the company started in this field of business 42 years ago, this company managed to sustain its great level of prosperity.

Neil Richardson, Stephen Paul Beasley, Joan Beasley and 9 other directors have been described below are the enterprise's directors and have been cooperating as the Management Board since 2015-07-08. To find professional help with legal documentation, since the appointment on 2015-08-15 this limited company has been providing employment to Jill Cairns, who's been in charge of making sure that the firm follows with both legislation and regulation.