Albemarle Road (beckenham) Maintenance Limited
Residents property management
Albemarle Road (beckenham) Maintenance Limited contacts: address, phone, fax, email, website, shedule
Address: 81 Heathfield Road BR2 6BB Keston
Phone: +44-1558 3844085
Fax: +44-1547 2289520
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Albemarle Road (beckenham) Maintenance Limited"? - send email to us!
Registration data Albemarle Road (beckenham) Maintenance Limited
Register date: 1969-11-11
Register number: 00965907
Type of company: Private Limited Company
Get full report form global database UK for Albemarle Road (beckenham) Maintenance LimitedOwner, director, manager of Albemarle Road (beckenham) Maintenance Limited
Colin Michael Fuller Director. Address: Bramerton Road, Beckenham, Kent, BR3 3PB. DoB: November 1959, British
David Alldread Director. Address: Bramerton Road, Beckenham, Kent, BR3 3PB. DoB: June 1948, British
Pauline Selway Director. Address: 51, Albemarle Road, Beckenham, Kent, BR3 5HU, England. DoB: November 1947, British
Carley Wallace Patricia Vince Director. Address: Lubbock Court, Lubbock Road, Chislehurst, Kent, BR7 5JW, England. DoB: June 1981, British
Reverend Benjamin Marlowe Director. Address: Harold Road, Frinton-On-Sea, Essex, CO13 9BE, England. DoB: May 1961, British
Richard David Love Director. Address: 66 Bakers Lane, Lingfield, Surrey, RH7 6HD. DoB: October 1967, British
Lucy Helena Bodycombe Director. Address: 51 Albemarle Road, Beckenham, Kent, BR3 5HU. DoB: August 1978, British
Nicola Jane Luck Director. Address: 51 Albemarle Road, Beckenham, Kent, BR3 5HU. DoB: June 1972, British
Stephen Murphy Director. Address: 87 Coper Cope Road, Beckenham, Kent, BR3 1NR. DoB: September 1966, British
Janet Margaret Venables Director. Address: 36 Bramerton Road, Beckenham, Kent, BR3 3PB. DoB: January 1944, British
Barbara Doris Lillian Campbell Director. Address: Flat 1, 51 Albemarle Road, Beckenham, Kent, BR3 5HU. DoB: April 1929, British
Clive Victor Wu Director. Address: 25 Amyruth Road, Crofton Park, London, SE4 1HQ. DoB: October 1962, British
John Michael Kool Wiltshire Director. Address: 81 Heathfield Road, Keston, Kent, BR2 6BB, England. DoB: n\a, English
Christopher John Tomkins Director. Address: Flat 17, 51 Albemarie Road, Beckenham, Kent, BR3 5HU. DoB: November 1947, British
Stephen Wheeldon Director. Address: Flat 12, 51 Albemarie Road, Beckenham, Kent, BR3 2HU. DoB: May 1955, British
Shirley Kathleen Barbara Thomas Director. Address: Flat 4, 51 Albemarie Road, Beckenham, Kent, BR3 5HU. DoB: December 1936, British
Mildred Teresa Cornish Director. Address: Bramerton Road, Beckenham, Kent, BR3 3PB. DoB: December 1941, British
Edward Charles Venables Secretary. Address: Bramerton Road, Beckenham, Kent, BR3 3PB, England. DoB: n\a, British
John Michael Kool Wiltshire Secretary. Address: 81 Heathfield Road, Keston, Kent, BR2 6BB, England. DoB: n\a, English
Kevin Ronald Howard Secretary. Address: 1 The Meadows, Orpington, Kent, BR6 6HS. DoB: August 1962, British
Stephen Murphy Secretary. Address: 87 Coper Cope Road, Beckenham, Kent, BR3 1NR. DoB: September 1966, British
Bramwell Stephen Alexander Waring Director. Address: 43 Grosvenor Road, West Wickham, Kent, BR4 9PY. DoB: April 1949, British
Clifford Charles Hope Director. Address: 27 Stodart Road, London, SE20 8ET. DoB: November 1951, British
Martyn John Sims Hart Director. Address: 25 The Warren, Gravesend, Kent, DA12 4DA. DoB: March 1948, British
David Michael Waters Director. Address: Flat 1, 29 Hayne Road, Beckenham, Kent, BR3 4JA. DoB: May 1943, British
Alan Bassett Director. Address: 14 Hassock Wood, Keston, Kent, BR2 6HX. DoB: January 1958, British
Jeremy Charles Hansford Director. Address: Flat 20, 51 Albemarle Road, Beckenham, Kent, BR3 5HU. DoB: March 1971, British
William John Phelps Director. Address: 3 Downs Bridge Road, Beckenham, Kent, BR3 5HX. DoB: January 1960, British
Peter Lloyd Secretary. Address: 3 Burnhill Road, Beckenham, Kent, BR3 3LA. DoB: n\a, British
Zayd Fayadh Director. Address: Flat 14 51 Albemarle Road, Beckenham, Kent, BR3 5HU. DoB: November 1967, British
Jonathan Francis Southby Director. Address: Flat 19 51 Albemarle Road, Beckenham, Kent, BR3 5HU. DoB: November 1970, British
Goodacre Property Services Ltd Corporate-secretary. Address: Flint Research Institute, 132 Heathfield Road, Keston, Kent, BR2 6BA. DoB:
Joan Ethel Counter Director. Address: Flat 14, 51 Albemarle Road, Beckenham, Kent, BR3 5HU. DoB: May 1914, British
Thomas William Lunn Director. Address: Flat 13 5 Albemarle Road, Beckenham, Kent, BR3 2HU. DoB: December 1920, British
Ashled Valentine Reading Director. Address: Flat 14, 51 Albemare Road, Beckenham, Kent, BR3 2HU. DoB: August 1969, British
Michael Anthony Bacchus Director. Address: Flat 20, 51 Albemarle Road, Beckenham, Kent, BR3 2HU. DoB: May 1968, British
Haydn Keith Ridd Director. Address: Flat 3, 51 Ablemarle Road, Beckenham, Kent, BR3 2HU. DoB: July 1968, British
Raymond George Chandler Director. Address: Flat 11, 51 Albemarie Road, Beckenham, Kent, BR3 5HU. DoB: March 1947, English
Stephen Thomas Whittington Director. Address: 51 Albemarle Road, Beckenham, Kent, BR3 2HU. DoB: November 1958, British
Peter Burhouse Director. Address: Flat 2, 51 Albemarie Road, Beckenham, Kent, BR3 5HU. DoB: April 1927, British
Kenneth Arthur Mead Secretary. Address: Flat 16, 51 Albemarie Road, Beckenham, Kent, BR3 5HU. DoB: n\a, British
Albert Henry Allen Director. Address: 51 Albemarle Road, Beckenham, Kent, BR3 2HU. DoB: March 1907, British
Geoffrey Nicholas Drake Director. Address: 51 Albemarle Road, Beckenham, Kent, BR3 2HU. DoB: May 1959, British
Barry John Mims Director. Address: 51 Albemarle Road, Beckenham, Kent, BR3 2HU. DoB: May 1962, British
Sheena Patricia Minihan Director. Address: 51 Albemarie Road, Beckenham, Kent, BR3 2HU. DoB: July 1951, British
Thomas Dalton Pannett Director. Address: Flat 15, 51 Albemarie Road, Beckenham, Kent, BR3 5HU. DoB: March 1906, British
Cheryl Susan Wendy Ronicle Director. Address: 51 Albemarle Road, Beckenham, Kent, BR3 2HU. DoB: June 1961, British
William Henry John Sherborne Director. Address: Flat 18, 51 Albemarie Road, Beckenham, Kent, BR3 5HU. DoB: June 1937, British
Paul Jonathan Silvester Director. Address: 51 Albemarle Road, Beckenham, Kent, BR3 2HU. DoB: January 1962, British
Gertrude Edith Sweetman Director. Address: Flat 7, 51 Albemarie Road, Beckenham, Kent, BR3 5HU. DoB: November 1911, British
Elizabeth Marion Utting Director. Address: 51 Albemarle Road, Beckenham, Kent, BR3 2HU. DoB: July 1916, British
Patrick Walsh Director. Address: 51 Albemarle Road, Beckenham, Kent, BR3 2HU. DoB: December 1959, British
Karen Whittington Director. Address: 51 Albemarle Road, Beckenham, Kent, BR3 2HU. DoB: December 1962, British
Rita Cecilia Dixon Director. Address: Flat 5, 51 Albemarie Road, Beckenham, Kent, BR3 5HU. DoB: November 1933, British
Eluned Watts Director. Address: Flat 6, 51 Albemarie Road, Beckenham, Kent, BR3 2HU. DoB: May 1919, British
Linda Kathryn Shepherd Director. Address: 51 Albemarle Road, Beckenham, Kent, BR3 2HU. DoB: March 1963, British
John Keith Symonds Director. Address: 51 Albemarle Road, Beckenham, Kent, BR3 2HU. DoB: February 1967, British
Jobs in Albemarle Road (beckenham) Maintenance Limited vacancies. Career and practice on Albemarle Road (beckenham) Maintenance Limited. Working and traineeship
Other personal. From GBP 1200
Assistant. From GBP 1300
Other personal. From GBP 1000
Manager. From GBP 2500
Manager. From GBP 1900
Other personal. From GBP 1500
Administrator. From GBP 2100
Responds for Albemarle Road (beckenham) Maintenance Limited on FaceBook
Read more comments for Albemarle Road (beckenham) Maintenance Limited. Leave a respond Albemarle Road (beckenham) Maintenance Limited in social networks. Albemarle Road (beckenham) Maintenance Limited on Facebook and Google+, LinkedIn, MySpaceAddress Albemarle Road (beckenham) Maintenance Limited on google map
Other similar UK companies as Albemarle Road (beckenham) Maintenance Limited: Haider Holdings Limited | Xtreme Mobiles (midlands) Limited | Solar Bear Renewables Ltd | Amins Care Limited | Phaseone Facilities Management Limited
Registered with number 00965907 fourty seven years ago, Albemarle Road (beckenham) Maintenance Limited is categorised as a PLC. Its current registration address is 81 Heathfield Road, Keston. This enterprise principal business activity number is 98000 which stands for Residents property management. Albemarle Road (beckenham) Maintenance Ltd reported its latest accounts up until 2015-09-29. Its latest annual return information was released on 2015-10-28. From the moment the company debuted on the market 47 years ago, this firm has managed to sustain its great level of success.
The details that details the following company's employees reveals the existence of sixteen directors: Colin Michael Fuller, David Alldread, Pauline Selway and 13 remaining, listed below who joined the company's Management Board on 17th April 2013, 25th November 2012 and 28th November 2011.