Telscombe Grange Tenants Association Limited
Renting and operating of Housing Association real estate
Telscombe Grange Tenants Association Limited contacts: address, phone, fax, email, website, shedule
Address: 8 Telscombe Grange 407 South Coast Road BN10 7AF Telscombe Cliffs
Phone: +44-1527 3313446
Fax: +44-1278 4939422
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Telscombe Grange Tenants Association Limited"? - send email to us!
Registration data Telscombe Grange Tenants Association Limited
Register date: 1962-07-20
Register number: 00730446
Type of company: Private Limited Company
Get full report form global database UK for Telscombe Grange Tenants Association LimitedOwner, director, manager of Telscombe Grange Tenants Association Limited
Rosemary Ann Yeulet Secretary. Address: 407 South Coast Road, Telscombe Cliffs, E Sussex, BN10 7AF, E Sussex. DoB:
Rosemary Ann Yeulet Director. Address: Telscombe Grange, 407 South Coast Road Telscombe Cliffs, Peacehaven, East Sussex, BN10 7AF, England. DoB: October 1946, British
Mary Florence Maud Beaumont Director. Address: Flat 15 Telscombe Grange, 407 South Coast Road, Peacehaven, East Sussex, BN10 7AF. DoB: February 1923, British
James Philip Barrs Director. Address: 6 Telscombe Grange, South Coast Road, Telscombe Cliffs, Peacehaven, East Sussex, BN10 7AF. DoB: August 1943, British
Cindy Marie Maloney Director. Address: 12 Telscombe Grange, South Coast Road, Telscombe Cliffs, Peacehaven, East Sussex, BN10 7AF. DoB: September 1966, British
Jeanette Maddocks Director. Address: 4 Telscombe Grange, 407 South Coast Road, Peacehaven, East Sussex, BN10 7AF. DoB: n\a, British
Thelma Mary Therese Duval Secretary. Address: 407 South Coast Road, Telscombe Cliffs, Peacehaven, East Sussex, BN10 7AF, England. DoB:
Anthony John Mayne Secretary. Address: 3 Telscombe Grange, Telscombe Cliffs, East Sussex, BN10 7AF. DoB: February 1960, British
Jeanette Maddocks Secretary. Address: 4 Telscombe Grange, 407 South Coast Road, Peacehaven, East Sussex, BN10 7AF. DoB: n\a, British
Toni Rolls Director. Address: 10 Telscombe Grange, Telscombe Cliffs, Peacehaven, East Sussex, BN10 7AF. DoB: March 1930, British
Toni Rolls Director. Address: 10 Telscombe Grange, Telscombe Cliffs, Peacehaven, East Sussex, BN10 7AF. DoB: March 1930, British
Lesley Collins Secretary. Address: 3 Telscombe Grange, 407 South Coast Road, Telscombe Cliffs, East Sussex, BN10 7AF. DoB:
Ruth White Director. Address: 9 Telscombe Grange, 407 South Coast Road Telscombe Cliff, Peacehaven, East Sussex, BN10 7AF. DoB: April 1938, British
Loraine Hamilton Director. Address: 2 Telscombe Grange, Peacehaven, East Sussex, BN10 7AF. DoB: November 1966, British
Thelma Mary Theresa Duval Secretary. Address: 7 Telscombe Grange, Telscombe Cliffs, Peacehaven, East Sussex, BN10 7AF. DoB: May 1932, British
Heather Yvonne Sievewright Director. Address: 6 Telscombe Grange, Telscombe Cliffs, Peacehaven, East Sussex, BN10 7AF. DoB: March 1942, British
Arthur Albert Edward Beaumont Director. Address: 15 Telscombe Grange, 407south Coast Road Telscombe Cliffs, Peacehaven, East Sussex, BN10 7AF. DoB: July 1920, British
Thelma Mary Theresa Duval Director. Address: 7 Telscombe Grange, 407 South Coast Road Telscombe Cliffs, Peacehaven, East Sussex, BN10 7AF. DoB: May 1932, British
Dr Arthur James Godfrey Timmins Director. Address: 31 Elms Road, Harrow Weald, Harrow, Middlesex, HA3 6BB. DoB: December 1918, British
Paul Trevor Gorringe Director. Address: 1 Telscombe Grange, 407 South Coast Road Telscombe Cliff, Peacehaven, East Sussex, BN10 7AF. DoB: July 1967, British
Sonja Marie Ward Director. Address: 11 Telscombe Grange, South Coast Road Telscombe Cliffs, Peacehaven, East Sussex, BN10 7AF. DoB: April 1946, British
Mary Kathleen Harris Director. Address: 9 Telscombe Grange, 407 South Coast Road Telscombe Cliff, Peacehaven, East Sussex, BN10 7AF. DoB: December 1928, British
Rita Blair Lee Director. Address: 15 Telscombe Grange, 407 South Coast Road Telscombe Cliff, Peacehaven, East Sussex, BN10 7AF. DoB: September 1903, Scottish
Lee Stephen Essex Director. Address: 2 Telscombe Grange, 407 South Coast Road Telscombe Cliff, Peacehaven, East Sussex, BN10 7AF. DoB: November 1965, British
Betty Patricia Nash Director. Address: 12 Telscombe Grange, 407 South Coast Road Telscombe Cliff, Peacehaven, East Sussex, BN10 7AF. DoB: November 1936, British
Vivien Joan Short Director. Address: 4 Telscombe Grange, South Coast Road Telscombe Cliffs, Peacehaven, East Sussex, BN10 7AF. DoB: February 1924, British
Toni Rolls Director. Address: 10 Telscombe Grange, Telscombe Cliffs, Peacehaven, East Sussex, BN10 7AF. DoB: March 1930, British
Anthony John Mayne Director. Address: 3 Telscombe Grange, Telscombe Cliffs, East Sussex, BN10 7AF. DoB: February 1960, British
Elsa Nixon Director. Address: 14 Telscombe Grange, 407 South Coast Road, Peacehaven, East Sussex, BN10 7AF. DoB: March 1922, British
Lee Stephen Essex Director. Address: 2 Telscombe Grange, 407 South Coast Road Telscombe Cliff, Peacehaven, East Sussex, BN10 7AF. DoB: November 1965, British
Vivien Joan Short Director. Address: 4 Telscombe Grange, Telscombe Cliffs, Peacehaven, East Sussex, BN10 7AF. DoB: July 1922, British
Ronald Derek Nash Director. Address: 12 Telscombe Grange, Telscombe Cliffs, Peacehaven, East Sussex, BN10 7AF. DoB: March 1933, British
Avril Andrews Secretary. Address: 3 Telscombe Grange, Telscombe Cliffs, Peacehaven, East Sussex, BN10 7AF. DoB:
Doris Edith Gordon Director. Address: 6 Telscombe Grange, 407 South Coast Road, Peacehaven, East Sussex, BN10 7AF. DoB: December 1922, British
Thelma Mary Theresa Duval Director. Address: 7 Telscombe Grange, Telscombe Cliffs, Peacehaven, East Sussex, BN10 7AF. DoB: May 1932, British
Jobs in Telscombe Grange Tenants Association Limited vacancies. Career and practice on Telscombe Grange Tenants Association Limited. Working and traineeship
Project Planner. From GBP 3700
Assistant. From GBP 1000
Responds for Telscombe Grange Tenants Association Limited on FaceBook
Read more comments for Telscombe Grange Tenants Association Limited. Leave a respond Telscombe Grange Tenants Association Limited in social networks. Telscombe Grange Tenants Association Limited on Facebook and Google+, LinkedIn, MySpaceAddress Telscombe Grange Tenants Association Limited on google map
Other similar UK companies as Telscombe Grange Tenants Association Limited: Chartley (bristol) Management Company Limited | Sullivan Court Management Company Limited | Yeoman House Management Limited | 12 Carlton Road Limited | Greenstep Property Management Limited
Telscombe Grange Tenants Association started conducting its business in the year 1962 as a Private Limited Company under the following Company Registration No.: 00730446. This company has been working successfully for 54 years and the present status is active. This firm's headquarters is based in Telscombe Cliffs at 8 Telscombe Grange. You can also find the firm utilizing its post code : BN10 7AF. This firm SIC and NACE codes are 68201 , that means Renting and operating of Housing Association real estate. Wednesday 30th September 2015 is the last time the accounts were reported. Telscombe Grange Tenants Association Ltd has been working as a part of this field for at least fifty four years, something few competitors have achieved.
That firm owes its well established position on the market and constant improvement to exactly five directors, who are Rosemary Ann Yeulet, Mary Florence Maud Beaumont, James Philip Barrs and 2 other members of the Management Board who might be found within the Company Staff section of our website, who have been employed by the company since 1st January 2011. To help the directors in their tasks, since 2012 this firm has been making use of Rosemary Ann Yeulet, who's been tasked with ensuring efficient administration of the company.