5c Business Centre Management Company Limited

All UK companiesReal estate activities5c Business Centre Management Company Limited

Management of real estate on a fee or contract basis

5c Business Centre Management Company Limited contacts: address, phone, fax, email, website, shedule

Address: 6 Concorde Drive 5c Business Centre BS21 6UH Clevedon

Phone: +44-20 6097106

Fax: +44-1243 9923095

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "5c Business Centre Management Company Limited"? - send email to us!

5c Business Centre Management Company Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders 5c Business Centre Management Company Limited.

Registration data 5c Business Centre Management Company Limited

Register date: 1992-07-15

Register number: 02731605

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for 5c Business Centre Management Company Limited

Owner, director, manager of 5c Business Centre Management Company Limited

Robert James Kendall Director. Address: 22 Edward Road, Clevedon, Avon, BS21 7DS. DoB: February 1968, British

Angela Louise Hemsley Director. Address: 89a Old Park Road, Clevedon, Avon, BS21 7HT. DoB: July 1965, British

Bridget Amanda Juckes Secretary. Address: 52 Broad Street, Bristol, Avon, BS1 2EP. DoB: n\a, British

Clare Rosemary King Director. Address: High Street, Yatton, Bristol, Avon, BS49 4HJ, United Kingdom. DoB: August 1974, British

Ross Andrew Wilkins Director. Address: 157 Somerset Road, Knowle, Bristol, BS4 2JA. DoB: January 1976, British

Natalie Vida Tippett Director. Address: Row Of Ashes, Redhill, Bristol, BS40 5TT. DoB: April 1955, British

Andrew Glynn Fox Secretary. Address: 3 Heol-Glaslyn, Caldicot, Monmouthshire, NP26 4PG. DoB:

Francisco Xavier Lasso Director. Address: 10 Wavering Down Rise, Shute Shelf, Axbridge, Somerset, BS26 2JJ. DoB: September 1949, British

Ian Frank Conway Director. Address: Cherry Lodge Hutton Hill, Hutton, Weston Super Mare, Avon & North Somerset, BS24 9TU. DoB: November 1953, British

Kenneth Robert Kendall Director. Address: Seagulls Way 100 Walton Road, Clevedon, Avon, BS21 6AN. DoB: May 1933, British

Janet Mary Evans Secretary. Address: 1 Clanna Lane, Alvington, Lydney, Gloucestershire, GL15 6BD. DoB:

Roger Michael Harding Director. Address: Mewstone Lake Road, Portishead, Bristol, North Somerset, BS20 9JA. DoB: November 1944, British

Roy Henrie Anderson Director. Address: 46 Pine Walk, North Bradley, Bath, Wiltshire, BA14 0FT. DoB: February 1955, British

Michael John Young Director. Address: Cedar Lodge Weston Park East, Bath, Avon, BA1 2XA. DoB: January 1956, British

Mark Stupples Director. Address: Huntingdon House, 23 Huntingdon Street, Bradford-On-Avon, Wiltshire, BA15 1RF. DoB: January 1962, British

Jobs in 5c Business Centre Management Company Limited vacancies. Career and practice on 5c Business Centre Management Company Limited. Working and traineeship

Sorry, now on 5c Business Centre Management Company Limited all vacancies is closed.

Responds for 5c Business Centre Management Company Limited on FaceBook

Read more comments for 5c Business Centre Management Company Limited. Leave a respond 5c Business Centre Management Company Limited in social networks. 5c Business Centre Management Company Limited on Facebook and Google+, LinkedIn, MySpace

Address 5c Business Centre Management Company Limited on google map

Other similar UK companies as 5c Business Centre Management Company Limited: Beaminster Playgroup Limited | Kelvedon Academy Trust | Global Democracy Forum | Ami Consultancy And Training Limited | Chris Little Training Services Limited

02731605 - reg. no. used by 5c Business Centre Management Company Limited. This firm was registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) on 1992-07-15. This firm has existed in this business for twenty four years. This company is reached at 6 Concorde Drive 5c Business Centre in Clevedon. The office postal code assigned to this address is BS21 6UH. This company is classified under the NACe and SiC code 68320 and has the NACE code: Management of real estate on a fee or contract basis. 2014-07-31 is the last time when the company accounts were filed. It's been 24 years for 5c Business Centre Management Co Limited in this field of business, it is still strong and is very inspiring for many.

In order to be able to match the demands of its clients, this specific business is constantly directed by a number of two directors who are Robert James Kendall and Angela Louise Hemsley. Their successful cooperation has been of extreme use to the following business since 2006-03-28. In order to maximise its growth, since 2000 the following business has been utilizing the skills of Bridget Amanda Juckes, who has been concerned with making sure that the firm follows with both legislation and regulation.