Fairfield Park Management (no 3) Limited

All UK companiesActivities of households as employers; undifferentiatedFairfield Park Management (no 3) Limited

Residents property management

Fairfield Park Management (no 3) Limited contacts: address, phone, fax, email, website, shedule

Address: 56 Charmouth Court Fairfield Park DT7 3DS Lyme Regis

Phone: +44-1439 1090911

Fax: +44-1439 1090911

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Fairfield Park Management (no 3) Limited"? - send email to us!

Fairfield Park Management (no 3) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Fairfield Park Management (no 3) Limited.

Registration data Fairfield Park Management (no 3) Limited

Register date: 1974-01-04

Register number: 01154805

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

Get full report form global database UK for Fairfield Park Management (no 3) Limited

Owner, director, manager of Fairfield Park Management (no 3) Limited

Victoria Rachel Dixon Secretary. Address: Fairfield Park, Lyme Regis, Dorset, DT7 3DS, England. DoB:

Andrew Mackenny-jeffs Director. Address: York Road, Guildford, Surrey, GU1 4DN, England. DoB: November 1959, British

Victoria Rachel Dixon Director. Address: Fairfield Park, Lyme Regis, Dorset, DT7 3DS, England. DoB: June 1960, British

Roberta Shane Isabella Ridley Director. Address: Charmouth Court, Fairfield Park, Lyme Regis, Dorset, DT7 3DS, United Kingdom. DoB: January 1954, British

Roberta Shane Isabella Ridley Secretary. Address: Charmouth Court, Fairfield Park, Lyme Regis, Dorset, DT7 3DS, United Kingdom. DoB:

Alison Jean Lawrence Director. Address: Malvern Priors, Malvern Place, Cheltenham, Gloucestershire, GL50 2JL, England. DoB: May 1963, British

Cathy Robinson Secretary. Address: Kenilworth Gardens, Loughton, Essex, IG10 3AG, United Kingdom. DoB:

Robin Lawrence Director. Address: Fairfield Park, Lyme Regis, Dorset, DT7 3DS, England. DoB: November 1961, British

Celia Goodman Director. Address: Clifden Road, Twickenham, Middx, TW1 4LU, Uk. DoB: June 1945, British

Paul James Barrow Director. Address: 18 Ashcroft Gardens, Cirencester, Gloucestershire, GL7 1RB. DoB: April 1948, British

Catharine Robinson Director. Address: 46 Cavalier Road, Old Basing, Basingstoke, Hampshire, RG24 7ER. DoB: February 1965, British

John Turner Director. Address: 52 Charmouth Court, Fairfield Park, Lyme Regis, Dorset, DT7 3DS. DoB: October 1916, British

Jon Searl Director. Address: Mill Cottage, The Tye East Hanningfield, Chelmsford, Essex, CM3 8AE. DoB: March 1947, British

Constance Sarah Biggs Secretary. Address: 50 Charmouth Court, Fairfield Park, Lyme Regis, Dorset, DT7 3DS. DoB: October 1923, British

Bert Hayward Director. Address: Flat 52 Charmouth Court, Fairfield Park, Lyme Regis, Dorset, DT7 3DS. DoB: August 1923, British

Brian Colley-priest Director. Address: 7 Bigstone Close, Tutshill, Chepstow, Gloucestershire, NP6 7EP. DoB: October 1936, British

Riki Jacinth Bannister Director. Address: 47 Charmouth Close Fairfield Park, Lyme Regis, Dorset, DT7 3DS. DoB: January 1958, British

Constance Sarah Biggs Director. Address: 50 Charmouth Court, Fairfield Park, Lyme Regis, Dorset, DT7 3DS. DoB: October 1923, British

Neil Tattersall Director. Address: Old Granary Thatchers Hill, Thorverton, Exeter, Devon, EX5 5LD. DoB: August 1948, British

Brian Courtenay James Director. Address: 14 Beach Road West, Portishead, Bristol, BS20 9HR. DoB: June 1933, British

Robert Eric Jordan Director. Address: 89a Epsom Road, Guildford, Surrey, GU1 3PA. DoB: November 1925, British

Michael Edmund Sale Director. Address: 70 Clifton Road, Chesham Bois, Amersham, Buckinghamshire, HP6 5PN. DoB: February 1936, British

Constance Sarah Biggs Director. Address: 50 Charmouth Court, Fairfield Park, Lyme Regis, Dorset, DT7 3DS. DoB: October 1923, British

Jobs in Fairfield Park Management (no 3) Limited vacancies. Career and practice on Fairfield Park Management (no 3) Limited. Working and traineeship

Driver. From GBP 2400

Project Co-ordinator. From GBP 1400

Responds for Fairfield Park Management (no 3) Limited on FaceBook

Read more comments for Fairfield Park Management (no 3) Limited. Leave a respond Fairfield Park Management (no 3) Limited in social networks. Fairfield Park Management (no 3) Limited on Facebook and Google+, LinkedIn, MySpace

Address Fairfield Park Management (no 3) Limited on google map

Other similar UK companies as Fairfield Park Management (no 3) Limited: Lawton Prior & Mecklenburgh Limited | Cambron Software Limited | Carter Bedi Mckay Limited | Southern Universities Management Services | Brown Royd Accountants Ltd

The official moment the firm was established is January 4, 1974. Registered under company registration number 01154805, the company is considered a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). You may find the main office of the company during business times under the following location: 56 Charmouth Court Fairfield Park, DT7 3DS Lyme Regis. The firm is classified under the NACe and SiC code 98000 and has the NACE code: Residents property management. Fairfield Park Management (no 3) Ltd released its latest accounts up to 2016-03-31. The company's most recent annual return information was released on 2016-05-25. From the moment the company debuted in this particular field fourty two years ago, the company managed to sustain its impressive level of prosperity.

We have a number of three directors overseeing this company right now, namely Andrew Mackenny-jeffs, Victoria Rachel Dixon and Roberta Shane Isabella Ridley who have been executing the directors duties for two years. Moreover, the director's tasks are regularly aided by a secretary - Victoria Rachel Dixon, from who was chosen by the company in May 2014.