Bowsprit Property Development Limited
Development of building projects
Bowsprit Property Development Limited contacts: address, phone, fax, email, website, shedule
Address: Southern House Yeoman Road BN16 3NX Worthing
Phone: +44-1269 3911651
Fax: +44-1244 9233703
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Bowsprit Property Development Limited"? - send email to us!
Registration data Bowsprit Property Development Limited
Register date: 1989-03-09
Register number: 02357525
Type of company: Private Limited Company
Get full report form global database UK for Bowsprit Property Development LimitedOwner, director, manager of Bowsprit Property Development Limited
Joanne Statton Secretary. Address: Southern House, Yeoman Road, Worthing, West Sussex , BN16 3NX. DoB:
Michael Carmedy Director. Address: Southern House, Yeoman Road, Worthing, West Sussex , BN16 3NX. DoB: June 1964, British
Matthew Reginald Wright Director. Address: Southern House, Yeoman Road, Worthing, West Sussex , BN16 3NX. DoB: January 1965, British
Howard Charles Goodbourn Director. Address: Southern House, Yeoman Road, Worthing, West Sussex , BN16 3NX. DoB: July 1961, British
Stuart Derwent Director. Address: 19 Withdean Crescent, Brighton, East Sussex, BN1 6WG. DoB: February 1945, British
Kevin Gregory Hall Director. Address: Southern House, Yeoman Road, Worthing, West Sussex , BN16 3NX. DoB: May 1951, British
Eric John Hutchinson Director. Address: 84 Sea Avenue, Rustington, Littlehampton, West Sussex, BN16 2DL. DoB: November 1952, British
Rupert James Stanley Director. Address: New School Farm, 6 Station Road Tilbrook, Huntingdon, Cambridgeshire, PE28 0JT. DoB: July 1954, British
William Gerard Mcaloon Director. Address: 10 Jacks View, West Kilbride, Ayshire, Ayrshire, KA23 9HX. DoB: November 1959, British
Kevin Gregory Hall Secretary. Address: Southern House, Yeoman Road, Worthing, West Sussex , BN16 3NX. DoB: May 1951, British
Michael John Kinski Director. Address: Cherry Tree House 268 Dunchurch Road, Rugby, Warwickshire, CV22 6HX. DoB: May 1952, British
Frank Pearce Director. Address: 3 Mariners Walk, Rustington, Littlehampton, West Sussex, BN16 2ER. DoB: December 1942, British
Jonathan Marshall Director. Address: 4 Toronto Terrace, Lewes, East Sussex, BN7 2DU. DoB: August 1960, British
John Cullen Secretary. Address: 86 Arlington Avenue, Goring By Sea, Worthing, West Sussex, BN12 4SR. DoB: n\a, British
Graham Dudley Nicholson Director. Address: 11 Northfield Road, Worthing, West Sussex, BN13 1QW. DoB: n\a, British
William John Wesley Courtney Director. Address: The Tiled House, East Road St Georges Hill, Weybridge, Surrey, KT13 0LD. DoB: September 1924, British
Roy Berry Director. Address: 26 Ruston Avenue, Rustington, West Sussex, BN16 2AN. DoB: October 1937, British
Jobs in Bowsprit Property Development Limited vacancies. Career and practice on Bowsprit Property Development Limited. Working and traineeship
Other personal. From GBP 1000
Package Manager. From GBP 1400
Helpdesk. From GBP 1500
Assistant. From GBP 1000
Package Manager. From GBP 1300
Cleaner. From GBP 1100
Engineer. From GBP 3000
Director. From GBP 5100
Package Manager. From GBP 1900
Responds for Bowsprit Property Development Limited on FaceBook
Read more comments for Bowsprit Property Development Limited. Leave a respond Bowsprit Property Development Limited in social networks. Bowsprit Property Development Limited on Facebook and Google+, LinkedIn, MySpaceAddress Bowsprit Property Development Limited on google map
Other similar UK companies as Bowsprit Property Development Limited: Train 2 Protect (t2p) International Limited | Nicks Hair And Beauty Salon Limited | Visage Image & Beauty Consulting Ltd | Surgipack Limited | The Arab House Limited
Bowsprit Property Development Limited is located at Worthing at Southern House. You can look up the firm by referencing its zip code - BN16 3NX. Bowsprit Property Development's launching dates back to 1989. The company is registered under the number 02357525 and its last known state is active. The company is registered with SIC code 41100 : Development of building projects. 2015/03/31 is the last time company accounts were reported. From the moment the firm debuted in this particular field 27 years ago, this firm managed to sustain its impressive level of success.
Michael Carmedy and Matthew Reginald Wright are listed as company's directors and have been doing everything they can to help the company since January 2012. Moreover, the director's responsibilities are regularly backed by a secretary - Joanne Statton, from who joined the following company one year ago.