Beacon Hill Court (bath) Limited

All UK companiesActivities of households as employers; undifferentiatedBeacon Hill Court (bath) Limited

Residents property management

Beacon Hill Court (bath) Limited contacts: address, phone, fax, email, website, shedule

Address: 18 Badminton Road Downend BS16 6BQ Bristol

Phone: +44-1536 7115539

Fax: +44-1264 8625885

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Beacon Hill Court (bath) Limited"? - send email to us!

Beacon Hill Court (bath) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Beacon Hill Court (bath) Limited.

Registration data Beacon Hill Court (bath) Limited

Register date: 1972-10-04

Register number: 01075025

Type of company: Private Limited Company

Get full report form global database UK for Beacon Hill Court (bath) Limited

Owner, director, manager of Beacon Hill Court (bath) Limited

Bns Services Ltd Corporate-secretary. Address: Badminton Road, Downend, Bristol, BS16 6BQ, England. DoB:

Charles Jean Mercey Director. Address: Badminton Road, Downend, Bristol, BS16 6BQ, England. DoB: September 1954, British

Lucinda Elizabeth Wynne Grainger Director. Address: Badminton Road, Downend, Bristol, BS16 6BQ, England. DoB: August 1966, British

Neil Jon Tetley Director. Address: Badminton Road, Downend, Bristol, BS16 6BQ, England. DoB: February 1966, British

Peter Bassett Director. Address: Badminton Road, Downend, Bristol, BS16 6BQ, England. DoB: November 1948, British

Christopher Alan Bennett Director. Address: Badminton Road, Downend, Bristol, BS16 6BQ, England. DoB: February 1942, British

Joyce Green Director. Address: Badminton Road, Downend, Bristol, BS16 6BQ, England. DoB: March 1922, British

Veronica Macmillan Director. Address: Badminton Road, Downend, Bristol, BS16 6BQ, England. DoB: February 1944, British

Barbara Henderson Director. Address: Badminton Road, Downend, Bristol, BS16 6BQ, England. DoB: November 1926, British

Mark Phillip Thorpe Director. Address: Badminton Road, Downend, Bristol, BS16 6BQ, England. DoB: n\a, English

Mark Phillip Thorpe Secretary. Address: Camden Court, St Stephens Road, Bath, Avon, BA1 5PQ, United Kingdom. DoB:

Mark Phillip Thorpe Secretary. Address: St Stephens Road, Bath, Banes, BA1 5PQ, England. DoB:

Charles Jean Mercey Director. Address: Park Vista, London, SE10 9LZ. DoB: September 1954, British

Dr Philip Charles Coles Secretary. Address: 2 Camden Court, St Stephens Road, Bath, Avon, BA1 5PQ. DoB: July 1953, British

Dr Philip Charles Coles Director. Address: 2 Camden Court, St Stephens Road, Bath, Avon, BA1 5PQ. DoB: July 1953, British

Mark Phillip Thorpe Secretary. Address: 8 Camden Court, St Stephens Road, Bath, Avon, BA1 5PQ. DoB: n\a, English

Dr Philip Charles Coles Secretary. Address: 2 Camden Court, St Stephens Road, Bath, Avon, BA1 5PQ. DoB: July 1953, British

Brian Francis Secretary. Address: 4 Camden Court, St Stephens Road, Bath, BA1 5PQ. DoB: July 1932, British

Brian Francis Director. Address: 4 Camden Court, St Stephens Road, Bath, BA1 5PQ. DoB: July 1932, British

Dr Philip Charles Coles Secretary. Address: 2 Camden Court, St Stephens Road, Bath, Avon, BA1 5PQ. DoB: July 1953, British

Dr Philip Charles Coles Director. Address: 2 Camden Court, St Stephens Road, Bath, Avon, BA1 5PQ. DoB: July 1953, British

Christopher Nicholas Miller Secretary. Address: 4 Camden Court, Bath, Avon, BA1 5PQ. DoB: n\a, British

Constance Mary West Director. Address: 6 Camden Court, St Stephens Road Lansdown, Bath, Avon, BA1 5PQ. DoB: August 1916, British

Humphrey Stuart Trembath Director. Address: 3 Camden Court, Lansdown, Bath, Avon, BA1 5PQ. DoB: January 1914, British

Cyril Hurst Stokes Director. Address: 6 Camden Court, Lansdown, Bath, Avon, BA1 5PQ. DoB: January 1906, British

Angus Nicholson Henderson Director. Address: 5 Camden Court, Bath, Avon, BA1 5PQ. DoB: September 1925, British

Albert Horace Henry White Director. Address: 9 Camden Court, Saint Stephens Road, Bath, Avon, BA1 5PQ. DoB: January 1910, British

Jobs in Beacon Hill Court (bath) Limited vacancies. Career and practice on Beacon Hill Court (bath) Limited. Working and traineeship

Other personal. From GBP 1000

Project Co-ordinator. From GBP 1800

Package Manager. From GBP 1800

Electrical Supervisor. From GBP 1700

Package Manager. From GBP 2200

Administrator. From GBP 2200

Responds for Beacon Hill Court (bath) Limited on FaceBook

Read more comments for Beacon Hill Court (bath) Limited. Leave a respond Beacon Hill Court (bath) Limited in social networks. Beacon Hill Court (bath) Limited on Facebook and Google+, LinkedIn, MySpace

Address Beacon Hill Court (bath) Limited on google map

Other similar UK companies as Beacon Hill Court (bath) Limited: Bramley House Management (gosport) Limited | Lynn Road Management Limited | 44 Falkland Road Limited | Chilton Court Management Company (slough) Limited | Response Properties Limited

Based in 18 Badminton Road, Bristol BS16 6BQ Beacon Hill Court (bath) Limited is categorised as a PLC with 01075025 registration number. This firm was launched 44 years ago. This enterprise Standard Industrial Classification Code is 98000 which means Residents property management. Beacon Hill Court (bath) Ltd reported its latest accounts up till Tuesday 31st March 2015. The business most recent annual return information was filed on Wednesday 18th May 2016. Fourty four years of presence in this field of business comes to full flow with Beacon Hill Court (bath) Ltd as the company managed to keep their customers happy through all this time.

As stated, this company was formed in 1972-10-04 and has so far been presided over by eighteen directors, and out this collection of individuals nine (Charles Jean Mercey, Lucinda Elizabeth Wynne Grainger, Neil Jon Tetley and 6 other members of the Management Board who might be found within the Company Staff section of our website) are still active. At least one secretary in this firm is a limited company: Bns Services Ltd.