Springfield Villa Limited

All UK companiesReal estate activitiesSpringfield Villa Limited

Other letting and operating of own or leased real estate

Springfield Villa Limited contacts: address, phone, fax, email, website, shedule

Address: Victoria House 88 The Causeway CM9 4LL Maldon

Phone: +44-1341 8506408

Fax: +44-1341 8506408

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Springfield Villa Limited"? - send email to us!

Springfield Villa Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Springfield Villa Limited.

Registration data Springfield Villa Limited

Register date: 1979-06-20

Register number: 01431405

Type of company: Private Limited Company

Get full report form global database UK for Springfield Villa Limited

Owner, director, manager of Springfield Villa Limited

Karen Frett Director. Address: Abbotts Place, Chelmsford, CM2 6RD, England. DoB: February 1983, British

Peter Geoffrey Thompson Director. Address: White Gates, Lavenham, Sudbury, Suffolk, CO10 9FL, United Kingdom. DoB: September 1950, British

David Eve Secretary. Address: 11 Beadle Place, Great Totham, Maldon, Essex, CM9 8XJ. DoB: March 1974, British

David Eve Director. Address: 11 Beadle Place, Great Totham, Maldon, Essex, CM9 8XJ. DoB: March 1974, British

Matthew Valentine Director. Address: Abbotts Place, Chelmsford, CM2 6RD, United Kingdom. DoB: August 1983, British

Christopher Willey Secretary. Address: 12 Beach's Drive, Chelmsford, Essex, CM1 2NJ. DoB: October 1953, British

Christopher Willey Director. Address: 12 Beach's Drive, Chelmsford, Essex, CM1 2NJ. DoB: October 1953, British

Sheelagh Aileen Warder Director. Address: 13 Abbotts Place, Chelmsford, CM2 6RD. DoB: June 1928, British

Nicola Susan Breton Director. Address: 19 Abbotts Place, Chelmsford, CM2 6RD. DoB: January 1970, British

Neil Houghton Director. Address: 23 Abbotts Place, Chelmsford, CM2 6RD. DoB: November 1963, British

Nicola Susan Breton Secretary. Address: 19 Abbotts Place, Chelmsford, CM2 6RD. DoB: January 1970, British

Jeremy Paul Champion Director. Address: 17 Abbotts Place, Chelmsford, Essex, CM2 6RD. DoB: December 1958, British

Sybil Grace Proud Director. Address: 13 Abbotts Place, Chelmsford, Essex, CM2 6RD. DoB: November 1915, British

Jobs in Springfield Villa Limited vacancies. Career and practice on Springfield Villa Limited. Working and traineeship

Project Co-ordinator. From GBP 1600

Fabricator. From GBP 2700

Administrator. From GBP 2400

Driver. From GBP 2500

Responds for Springfield Villa Limited on FaceBook

Read more comments for Springfield Villa Limited. Leave a respond Springfield Villa Limited in social networks. Springfield Villa Limited on Facebook and Google+, LinkedIn, MySpace

Address Springfield Villa Limited on google map

Springfield Villa has been on the market for at least 37 years. Established under 01431405, it operates as a PLC. You can reach the office of the firm during business hours under the following address: Victoria House 88 The Causeway, CM9 4LL Maldon. This company Standard Industrial Classification Code is 68209 : Other letting and operating of own or leased real estate. Springfield Villa Ltd filed its account information up till 2015-03-31. The firm's most recent annual return information was filed on 2016-03-31. Thirty seven years of presence in this field comes to full flow with Springfield Villa Ltd as they managed to keep their clients happy through all the years.

At the moment, the directors chosen by this particular company are as follow: Karen Frett assigned to lead the company in 2013, Peter Geoffrey Thompson assigned to lead the company eight years ago and David Eve assigned to lead the company 16 years ago. In order to increase its productivity, for the last nearly one month the company has been making use of David Eve, age 42 who has been focusing on successful communication and correspondence within the firm.