29 Green Park (bath) Limited

All UK companiesActivities of households as employers; undifferentiated29 Green Park (bath) Limited

Residents property management

29 Green Park (bath) Limited contacts: address, phone, fax, email, website, shedule

Address: Oakside House 35 Oakfield Road Clifton Bristol

Phone: +44-1320 8674224

Fax: +44-1259 9689361

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "29 Green Park (bath) Limited"? - send email to us!

29 Green Park (bath) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders 29 Green Park (bath) Limited.

Registration data 29 Green Park (bath) Limited

Register date: 1978-06-13

Register number: 01372999

Type of company: Private Limited Company

Get full report form global database UK for 29 Green Park (bath) Limited

Owner, director, manager of 29 Green Park (bath) Limited

Roger Charles Bryan Secretary. Address: 35 Oakfield Road, Clifton, Bristol. DoB:

Nicolette Jemima Bush Director. Address: 35 Oakfield Road, Clifton, Bristol, United Kingdom. DoB: December 1976, British

Diana Patricia Tutt Director. Address: 35 Oakfield Road, Clifton, Bristol, United Kingdom. DoB: October 1944, British

Claire Lodge Director. Address: 35 Oakfield Road, Clifton, Bristol, United Kingdom. DoB: n\a, British

Richard Harry Knowles Secretary. Address: 35 Oakfield Road, Clifton, Bristol, United Kingdom. DoB: n\a, British

Beverly Jane Davies Director. Address: 35 Oakfield Road, Clifton, Bristol, United Kingdom. DoB: May 1954, British

Claire Lodge Secretary. Address: 29 Green Park, Flat 2a, Bath, Avon, BA1 1HZ. DoB: n\a, British

Oliver John Barkley Director. Address: The Garden Flat, 29 Green Park, Bath, Avon, BA1 1HZ. DoB: November 1981, British

David Elvins Secretary. Address: Flat 3b, 29 Green Park, Bath, Somerset, BA1 1HZ. DoB:

Colin David Adams Director. Address: 1st Floor Flat 29 Green Park, Bath, Avon, BA1 1HZ. DoB: March 1957, British

Karl David Paul Stringer Secretary. Address: Garden Flat, 29 Green Park, Bath, Ne Somerset, BA1 1HZ. DoB: January 1974, British

Francis Morgan Director. Address: Gypsy Cottage, 16 Dapps Hill, Bristol, Avon, BS31 1ES. DoB: July 1972, British

Kathryn Elizabeth Stringer Director. Address: Garden Flat, 29 Green Park, Bath, North East Somerset, BA1 1HZ. DoB: February 1972, British

Wendy Jane Adamson Secretary. Address: First Floor Flat 29 Green Park, Bath, Avon, BA1 1HZ. DoB: May 1966, British

Karl David Paul Stringer Director. Address: Garden Flat, 29 Green Park, Bath, Ne Somerset, BA1 1HZ. DoB: January 1974, British

Stanley Kyle Adamson Director. Address: First Floor Flat 29 Green Park, Bath, Avon, BA1 1HZ. DoB: July 1962, Australian

Wendy Jane Adamson Director. Address: First Floor Flat 29 Green Park, Bath, Avon, BA1 1HZ. DoB: May 1966, British

Bridget Claire Bowen Secretary. Address: Garden Flat 29 Green Park, Bath, Avon, BA1 1HZ. DoB: October 1965, British

Bridget Claire Bowen Director. Address: Garden Flat 29 Green Park, Bath, Avon, BA1 1HZ. DoB: October 1965, British

Brian Bowen Director. Address: 29 Green Park, Bath, Avon, BA1 1HZ. DoB: May 1969, British

Luke Brian Williamson Director. Address: Panfield House, Panfield Lane, Braintree, Essex, CM7 2TH. DoB: February 1973, British

Sheila Mackintosh Director. Address: 29 Green Park, Bath, Avon, BA1 1HZ. DoB: November 1936, British

Peter Mackintosh Director. Address: 29 Green Park, Bath, Avon, BA1 1HZ. DoB: September 1927, British

David Elvins Director. Address: 29 Green Park, Bath, Avon, BA1 1HZ. DoB: October 1959, British

Heather Phillips Director. Address: 29 Green Park, Bath, Avon, BA1 1HZ. DoB: March 1961, British

Vera Gwendoline Webb (deceased) Director. Address: 29 Green Park, Bath, Avon, BA1 1HZ. DoB: December 1906, British

Julie Hannam Director. Address: 29 Green Park, Bath, Avon, BA1 1HZ. DoB: March 1969, British

Mark Kevan Hankey Director. Address: 29 Green Park, Bath, Avon, BA1 1HZ. DoB: March 1963, British

Marjorie Hamilton Fisher Director. Address: 29 Green Park, Bath, Avon, BA1 1HZ. DoB: July 1909, British

Richard Harry Knowles Secretary. Address: 29 Green Park, Bath, Avon, BA1 1HZ. DoB: n\a, British

Jobs in 29 Green Park (bath) Limited vacancies. Career and practice on 29 Green Park (bath) Limited. Working and traineeship

Sorry, now on 29 Green Park (bath) Limited all vacancies is closed.

Responds for 29 Green Park (bath) Limited on FaceBook

Read more comments for 29 Green Park (bath) Limited. Leave a respond 29 Green Park (bath) Limited in social networks. 29 Green Park (bath) Limited on Facebook and Google+, LinkedIn, MySpace

Address 29 Green Park (bath) Limited on google map

Other similar UK companies as 29 Green Park (bath) Limited: Backpages Limited | Nb Music Management Limited | Gareth Walker Ltd | Animals - Remembered Association | Sporting Data Limited

29 Green Park (bath) started conducting its business in 1978 as a PLC under the ID 01372999. This firm has been developing with great success for thirty eight years and the present status is active. This company's headquarters is registered in Bristol at Oakside House 35 Oakfield Road. You can also locate this business using its post code of . The enterprise declared SIC number is 98000 meaning Residents property management. The company's latest financial reports were submitted for the period up to March 31, 2016 and the most recent annual return was submitted on September 10, 2015. It has been 38 years for 29 Green Park (bath) Ltd on this market, it is not planning to stop growing and is an example for many.

The knowledge we have related to this company's members shows there are three directors: Nicolette Jemima Bush, Diana Patricia Tutt and Claire Lodge who became members of the Management Board on 2005-12-16, 2001-07-20 and 1993-08-25. What is more, the director's assignments are regularly bolstered by a secretary - Roger Charles Bryan, from who was hired by the business on 2013-04-01.