74 Montpelier Road (brighton) Limited

All UK companiesActivities of households as employers; undifferentiated74 Montpelier Road (brighton) Limited

Residents property management

74 Montpelier Road (brighton) Limited contacts: address, phone, fax, email, website, shedule

Address: Flat 4 74 Montpelier Road BN1 3BD Brighton

Phone: +44-113 9906890

Fax: +44-1478 9678375

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "74 Montpelier Road (brighton) Limited"? - send email to us!

74 Montpelier Road (brighton) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders 74 Montpelier Road (brighton) Limited.

Registration data 74 Montpelier Road (brighton) Limited

Register date: 1993-01-15

Register number: 02779913

Type of company: Private Limited Company

Get full report form global database UK for 74 Montpelier Road (brighton) Limited

Owner, director, manager of 74 Montpelier Road (brighton) Limited

Giancarlo Angelucci Director. Address: Flat 3, Brighton, BN1 3BD, England. DoB: February 1977, Italian

Cathy Anne Jones Secretary. Address: 74, Montpelier Road, Brighton, BN1 3BD. DoB:

Cathy Anne Jones Director. Address: Flat 4 Montpelier Road, Brighton, BN1 3BD, United Kingdom. DoB: September 1974, British

Terence Grant Director. Address: 2 Douglas Street, London, SW1P 4NZ. DoB: February 1948, British

Therese Maitland Director. Address: 5 Tuckers Road, Faringdon, Oxfordshire, SN7 7YQ. DoB: January 1947, Canadian

Anthony John Snelling Director. Address: 74, Montpelier Road, Brighton, BN1 3BD, England. DoB: May 1982, British

Tayza Shireen Conduit Director. Address: Flat 3 74 Montpelier Road, Brighton, East Sussex, BN1 3BD. DoB: June 1969, British

Lord Tony Armstrong Director. Address: Flat 2, 74 Montpelier Road, Brighton, BN1 3BD. DoB: July 1975, British

Honey Weston Director. Address: 70 Westbourne Gardens, Hove, BN3 5PQ. DoB: July 1972, British

Benjamin Matthew Lambert Director. Address: Flat 3, 74 Montpelier Road, Brighton, East Sussex, BN1 3BD. DoB: November 1973, British

Steven John Yates Director. Address: 74a Montpelier Road, Brighton, BN1 3BD. DoB: January 1965, British

Gianluca Albertoli Director. Address: 6 Beverington Close, Eastbourne, Sussex, BN21 2SB. DoB: July 1957, Italian

Paul John Coleman Director. Address: 74a Basement, 74 Montpelier Road, Brighton, East Sussex, BN1 3BD. DoB: August 1952, Australian

Christopher John Haystead Director. Address: Garden Flat, 20 Springfield Road, Brighton, East Sussex, BN1 6DA. DoB: April 1951, British

David Lyle Alfred Secretary. Address: Flat 1, 74 Montpelier Road, Brighton, East Sussex, BN1 3BD. DoB: n\a, British

Angela Jean Mccollum Nominee-director. Address: 52 New Town, Uckfield, East Sussex, TN22 5DE. DoB: February 1963, British

Margaret Mary Watkins Nominee-secretary. Address: 52 New Town, Uckfield, East Sussex, TN22 5DE. DoB:

Jobs in 74 Montpelier Road (brighton) Limited vacancies. Career and practice on 74 Montpelier Road (brighton) Limited. Working and traineeship

Carpenter. From GBP 2500

Cleaner. From GBP 1100

Other personal. From GBP 1100

Welder. From GBP 1700

Administrator. From GBP 2300

Controller. From GBP 2200

Welder. From GBP 1700

Responds for 74 Montpelier Road (brighton) Limited on FaceBook

Read more comments for 74 Montpelier Road (brighton) Limited. Leave a respond 74 Montpelier Road (brighton) Limited in social networks. 74 Montpelier Road (brighton) Limited on Facebook and Google+, LinkedIn, MySpace

Address 74 Montpelier Road (brighton) Limited on google map

Other similar UK companies as 74 Montpelier Road (brighton) Limited: Usinprint Limited | Erdington Welded Fabrications Limited | West Bromwich Garage Ltd | The Boutique Cake House Limited | United Services(chingford)club Limited

74 Montpelier Road (brighton) Limited ,registered as PLC, located in Flat 4 74, Montpelier Road , Brighton. The head office postal code is BN1 3BD The firm has existed twenty three years on the market. The reg. no. is 02779913. The firm is registered with SIC code 98000 : Residents property management. 74 Montpelier Road (brighton) Ltd filed its latest accounts up till 2015-01-31. The latest annual return information was released on 2016-01-15. 23 years of experience in this line of business comes to full flow with 74 Montpelier Road (brighton) Ltd as the company managed to keep their customers happy through all this time.

Current directors chosen by the business are as follow: Giancarlo Angelucci appointed in 2014, Cathy Anne Jones appointed in 2010, Terence Grant appointed in 2003 and Terence Grant appointed in 2003. In addition, the director's efforts are backed by a secretary - Cathy Anne Jones, from who was hired by the following business in 2014.