Homebridge Two Limited

All UK companiesReal estate activitiesHomebridge Two Limited

Other letting and operating of own or leased real estate

Development of building projects

Homebridge Two Limited contacts: address, phone, fax, email, website, shedule

Address: 56 Southwark Bridge Road SE1 0AS London

Phone: +44-1460 8074096

Fax: +44-1347 7002929

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Homebridge Two Limited"? - send email to us!

Homebridge Two Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Homebridge Two Limited.

Registration data Homebridge Two Limited

Register date: 1992-12-10

Register number: 02772562

Type of company: Private Limited Company

Get full report form global database UK for Homebridge Two Limited

Owner, director, manager of Homebridge Two Limited

Kevin Nigel Franklin Director. Address: Southwark Bridge Road, London, SE1 0AS, England. DoB: February 1962, British

Paul Marriner Director. Address: Southwark Bridge Road, London, SE1 0AS, England. DoB: February 1967, British

Philip James Whitecross Director. Address: Southwark Bridge Road, London, SE1 0AS, England. DoB: October 1963, British

Jonathan Calow Secretary. Address: Connaught House, 850 The Crescent, Colchester Business Park, Colchester Essex, CO4 9QB. DoB:

Deborah Jane Marriott-lavery Director. Address: Connaught House, 850 The Crescent, Colchester Business Park, Colchester Essex, CO4 9QB. DoB: May 1969, British

Paul John Watson Director. Address: Connaught House, 850 The Crescent, Colchester Business Park, Colchester Essex, CO4 9QB. DoB: February 1970, British

Adrian King Director. Address: Connaught House, 850 The Crescent, Colchester Business Park, Colchester Essex, CO4 9QB. DoB: October 1974, British

Christopher Robert Brown Director. Address: Connaught House, 850 The Crescent, Colchester Business Park, Colchester Essex, CO4 9QB. DoB: February 1968, British

Douglas Umbers Director. Address: Connaught House, 850 The Crescent, Colchester Business Park, Colchester Essex, CO4 9QB. DoB: July 1965, British

Care Uk Services Ltd Corporate-secretary. Address: 850 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QB. DoB:

John Preston Director. Address: Wishing Well Cottage, Maldon Road Heckfordbridge, Colchester, Essex, CO3 0SP. DoB: June 1966, British

Richard Nicholas Jackson Director. Address: Connaught House, 850 The Crescent, Colchester Business Park, Colchester Essex, CO4 9QB. DoB: May 1957, British

Paul Justin Humphreys Secretary. Address: Hall Barn Creeting Hall Farm, Creeting Saint Peter, Ipswich, Suffolk, IP6 8QZ. DoB: October 1958, British

Paul Justin Humphreys Director. Address: Connaught House, 850 The Crescent, Colchester Business Park, Colchester Essex, CO4 9QB. DoB: October 1958, British

Michael Robert Parish Director. Address: Connaught House, 850 The Crescent, Colchester Business Park, Colchester Essex, CO4 9QB. DoB: May 1959, British

Anthony Alistair Mark Hosking Director. Address: 38 Seaview Avenue, West Mersea, Colchester, Essex, CO5 8HE. DoB: June 1956, British

James Richard Stansfeld Bryant Secretary. Address: Drapers Farmhouse, Rushden, Buntingford, Hertfordshire, SG9 0TB. DoB: September 1941, British

Janice Gow Director. Address: 61 Honeyman Court, Armadale, West Lothian, EH48 3RF. DoB: April 1953, British

Stephen Kenney Director. Address: Hart House Sherbourne Street, Edwardstone, Colchester, Essex, CO10 5PD. DoB: July 1960, British

Paul Wranek Director. Address: Butterfly Farm, Borough Lane, Great Finborough, Stowmarket, Suffolk, IP14 3AS. DoB: November 1962, British

Stewart Wallace Director. Address: 26 Studley Avenue, Highams, London, E4 9PS. DoB: September 1949, British

James Richard Stansfeld Bryant Director. Address: Drapers Farmhouse, Rushden, Buntingford, Hertfordshire, SG9 0TB. DoB: September 1941, British

Andrew Wood Director. Address: 8 Saint Pauls Drive, Houghton Le Spring, Tyne & Wear, DH4 7SH. DoB: April 1955, British

Margaret Joyce Elizabeth Swanson Director. Address: Tanrallt, Boduan, Pwllheli, Gwynedd, LL53 8YG. DoB: July 1952, British

Richard Stanley Clough Director. Address: Hanini 50 Second Avenue, Frinton On Sea, Essex, CO13 9LX. DoB: July 1946, British

Graham Charles Lomer Director. Address: 3 Coppice End, Colchester, Essex, CO4 9RQ. DoB: n\a, British

Helen Alexis Alexander Secretary. Address: Harts Grove, Woodford Green, Essex, IG8 0BN, United Kingdom. DoB: April 1964, British

Robert Gerald Shirley Secretary. Address: 10 Groom Place, London, SW1X 7BA. DoB: February 1933, British

Kenneth Young Director. Address: 115 Heddington Grove, Islington, London, N7 9SZ. DoB: October 1941, British

Pietro Fascione Director. Address: Boulevard Du Larvotto 17, Casa Bianca, Monte Carlo, Monaco, FOREIGN. DoB: May 1921, Italian

Martyn Jeffrey Dunleavy Director. Address: Fox Holes Ashtead Woods Road, Ashtead, Surrey, KT21 2ET. DoB: May 1955, British

Roy Alan Perin Secretary. Address: 6 Sedgecombe Avenue, Kenton, Middlesex, HA3 0HL. DoB: n\a, British

Andrew John Lutley Director. Address: Springfield Rookery Hill, Ashtead Park, Ashtead, Surrey, KT21 1HY. DoB: March 1951, British

Hilary Wilson Secretary. Address: 22 Basing Way, Thames Ditton, Surrey, KT7 0NX. DoB:

Robert Gerald Shirley Director. Address: 10 Groom Place, London, SW1X 7BA. DoB: February 1933, British

Jobs in Homebridge Two Limited vacancies. Career and practice on Homebridge Two Limited. Working and traineeship

Sorry, now on Homebridge Two Limited all vacancies is closed.

Responds for Homebridge Two Limited on FaceBook

Read more comments for Homebridge Two Limited. Leave a respond Homebridge Two Limited in social networks. Homebridge Two Limited on Facebook and Google+, LinkedIn, MySpace

Address Homebridge Two Limited on google map

Other similar UK companies as Homebridge Two Limited: Annual Returns Limited | Long Men Limited | Gramm Construction Limited | Natural Island Limited | Thamesmead Investment Corporation Limited

Started with Reg No. 02772562 24 years ago, Homebridge Two Limited is a Private Limited Company. The company's present mailing address is 56 Southwark Bridge Road, London. It has a history in business name changing. In the past, the company had two other names. Until 2015 the company was prospering under the name of Living Ambitions and before that the registered company name was Homebridge. This firm declared SIC number is 68209 and has the NACE code: Other letting and operating of own or leased real estate. The company's most recent financial reports cover the period up to 2015-08-31 and the latest annual return was released on 2015-12-09. It has been twenty four years for Homebridge Two Ltd in this particular field, it is not planning to stop growing and is very inspiring for the competition.

Regarding to the following company, all of director's assignments up till now have been fulfilled by Kevin Nigel Franklin and Paul Marriner. When it comes to these two people, Kevin Nigel Franklin has been with the company the longest, having become a part of directors' team in 2015.