Hr Gardens Limited
Activities of head offices
Hr Gardens Limited contacts: address, phone, fax, email, website, shedule
Address: Havas House Hermitage Court Hermitage Lane ME16 9NT Maidstone
Phone: +44-1578 1003295
Fax: +44-1398 7573669
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Hr Gardens Limited"? - send email to us!
Registration data Hr Gardens Limited
Register date: 1960-04-12
Register number: 00656233
Type of company: Private Limited Company
Get full report form global database UK for Hr Gardens LimitedOwner, director, manager of Hr Gardens Limited
Allan John Ross Director. Address: Irie, Minster Drive, Minster On Sea, Sheerness, Kent, ME12 2NG. DoB: n\a, British
Paul Francis Woodhouse Director. Address: 31 Shurland Avenue, Sittingbourne, Kent, ME10 4QT. DoB: September 1955, British
Allan John Ross Secretary. Address: Irie, Minster Drive, Minster On Sea, Sheerness, Kent, ME12 2NG. DoB: n\a, British
Rupert Molyneux Grose Director. Address: Hermitage Court, Hermitage Lane, Maidstone, Kent, ME16 9NT, United Kingdom. DoB: January 1967, British
Jennifer Anne Perkins Director. Address: 6 Newlay Wood Fold, Horsforth, Leeds, LS18 4HJ. DoB: September 1963, British
Stephen Coulter Director. Address: 18 Rue Marie Stuart, Paris, 75002, FOREIGN, France. DoB: February 1956, Canadian
Jennifer Anne Perkins Director. Address: 6 Newlay Wood Fold, Horsforth, Leeds, LS18 4HJ. DoB: September 1963, British
Simon James Wright Director. Address: 17 Edward Road, Clevedon, Bristol, BS21 7DS. DoB: September 1962, British
Marc Baulier Director. Address: 29 Rue Le Corbeiller, Meudon, 92190, France. DoB: April 1958, French
Robert Vernon Harwood Smith Director. Address: Pump Cottage, 2 The Green, Old Knebworth, Hertfordshire, SG3 6QN. DoB: January 1959, British
Frederic Barrie Pearson Director. Address: Plaistow Road, Ifold, Billingshurst, West Sussex, RH14 0TY. DoB: September 1950, British
Anne Catherine Mae Esler Director. Address: May Cottage Tetbury Lane, Chedglow, Malmesbury, Wiltshire, SN16 9EZ. DoB: July 1956, British
Keith Jones Director. Address: 16 Rokholt Crescent, Cannock, Staffordshire, WS11 1HS. DoB: June 1947, British
Brian Anthony Cernuschi Director. Address: 43 Banbury Lane, Byfield, Daventry, Northamptonshire, NN11 6UX. DoB: June 1956, British
Elizabeth Helen Child Director. Address: Castlewood, Waltham Road, Ruscombe, Berkshire, RG10 0HB. DoB: April 1957, Uk
Alan Henderson Fraser Director. Address: 10 Downfield Gardens, Bothwell, Glasgow, G71 8UW. DoB: October 1956, British
David Robin Green Director. Address: 18 Croft Rise, East Bridgford, Nottingham, NG13 8PS. DoB: n\a, British
Barrie Adrian Warman Director. Address: Broadfield House Broadfield Crescent, Folkestone, Kent, CT20 2PH. DoB: October 1944, British
Peter Roy Thomas Director. Address: Round Close Sandy Lane, Cobham, Surrey, KT11 2EJ. DoB: March 1946, British
John Crozier Director. Address: The Garden Flat, 59 The Avenue Kew Gardens, Richmond, Surrey, TW9 2AL. DoB: June 1946, British
Ifan Gareth Huws Director. Address: Bryn Bedw, Pentyrch, Cardiff, South Glamorgan, CF4 8SL. DoB: June 1947, British
Paul Francis Woodhouse Director. Address: 31 Shurland Avenue, Sittingbourne, Kent, ME10 4QT. DoB: September 1955, British
Michael Alexander Feist Director. Address: 16 Sterling Avenue, Maidstone, Kent, ME16 0AY. DoB: April 1945, British
Timothy William Melford Deane Director. Address: 5 Chartfield Place, Hangar Hill, Weybridge, Surrey, KT13 9XQ. DoB: February 1951, British
Peter William Brand Secretary. Address: 50 Longtye Drive, Chestfield, Whitstable, Kent, CT5 3NF. DoB:
Jobs in Hr Gardens Limited vacancies. Career and practice on Hr Gardens Limited. Working and traineeship
Sorry, now on Hr Gardens Limited all vacancies is closed.
Responds for Hr Gardens Limited on FaceBook
Read more comments for Hr Gardens Limited. Leave a respond Hr Gardens Limited in social networks. Hr Gardens Limited on Facebook and Google+, LinkedIn, MySpaceAddress Hr Gardens Limited on google map
Other similar UK companies as Hr Gardens Limited: Bps Healthcare Ltd | Slimax Limited | Med-ace Limited | N Khatun Limited | Pakistani Community Development Network (pcdn)
Hr Gardens Limited ,registered as PLC, located in Havas House Hermitage Court, Hermitage Lane in Maidstone. The company zip code is ME16 9NT This firm has existed 56 years in the UK. The company's registered no. is 00656233. Previously Hr Gardens Limited changed the listed name four times. Up till Friday 19th July 2002 this company used the business name Hr Gardens Uk. Then this company adapted the business name Riley Advertising which was used till Friday 19th July 2002 then the final name was accepted. This firm principal business activity number is 70100 , that means Activities of head offices. 2014-12-31 is the last time the accounts were reported. Hr Gardens Ltd is an ideal example that a well prospering company can constantly deliver the highest quality of services for over fifty six years and achieve a constant satisfactory results.
Lopex Communications Ltd is a small-sized vehicle operator with the licence number OH0218215. The firm has one transport operating centre in the country. . The firm is also widely known as A and its directors are A R Groom, B A Warman, B K Salter and 5 others listed below.
The information we have that details this particular company's personnel shows us that there are three directors: Allan John Ross, Paul Francis Woodhouse and Rupert Molyneux Grose who were appointed to their positions on Tuesday 24th April 2007, Monday 17th December 2001. To increase its productivity, since 2006 the business has been implementing the ideas of Allan John Ross, who has been tasked with successful communication and correspondence within the firm.