Bedford House Residents Association Limited

All UK companiesActivities of households as employers; undifferentiatedBedford House Residents Association Limited

Residents property management

Bedford House Residents Association Limited contacts: address, phone, fax, email, website, shedule

Address: St Mary's House 68 Harborne Park Road B17 0DH Harborne

Phone: +44-1545 1718780

Fax: +44-1520 6221801

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Bedford House Residents Association Limited"? - send email to us!

Bedford House Residents Association Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Bedford House Residents Association Limited.

Registration data Bedford House Residents Association Limited

Register date: 1989-11-10

Register number: 02441961

Type of company: Private Limited Company

Get full report form global database UK for Bedford House Residents Association Limited

Owner, director, manager of Bedford House Residents Association Limited

Matthew William Arnold Secretary. Address: Harborne Park Road, Birmingham, B17 0DH. DoB:

Sarah Ann Dykes Director. Address: Coach House, 95 Victoria Road, Cirencester, Gloucestershire, GL7 1ES. DoB: November 1964, British

Sheila Ann Le Noury Director. Address: Flat 1 95 Victoria Road, Cirencester, Gloucestershire, GL7 1ES. DoB: October 1937, British

Helen Ramsden Director. Address: Flat 4 Bedford House, 95 Victoria Road, Cirencester, Gloucestershire, GL7 1ES. DoB: February 1944, British

Countrywide Property Management Corporate-secretary. Address: 161 New Union Street, Coventry, Warwickshire, CV1 2PL. DoB:

Matthew William Arnold Secretary. Address: 7 Vine Terrace, High Street Harborne, Birmingham, West Midlands, B17 9PU. DoB:

Ewan Gairn Barclay Ross Director. Address: 34 Northern Common, Dronfield Woodhouse, Derbyshire, S18 8XJ. DoB: March 1970, British

Michael Adrian Hughes Director. Address: Flat 10 Bedford House, Victoria Road, Cirencester, Gloucestershire, GL7 1ES. DoB: March 1942, British

Margaret Louisa Hourigan Director. Address: 3 Bedford House, 95 Victoria Road, Cirencester, Gloucestershire, GL7 1ES. DoB: November 1917, British

Gordon James Peter Scott Secretary. Address: 7 Vine Terrace, High Street Harborne, Birmingham, West Midlands, B17 9PU. DoB:

Sarah-Jane Taylor Director. Address: Flat 6 Bedford House, 95 Victoria Road, Cirencester, Gloucestershire, GL7 1ES. DoB: October 1965, British

Nigel James Phillips Director. Address: 9 Bedford House, 95 Victoria Road, Cirencester, Gloucestershire, GL7 1ES. DoB: May 1963, British

Elizabeth Mackenzie Breton Director. Address: Brake House, Church Street Meysey Hampton, Cirencester, Gloucestershire, GL7 5JX. DoB: December 1924, British

Jonathan Spencer Last Director. Address: 1 Bedford House, Victoria Road, Cirencester, Gloucestershire, GL7 1ES. DoB: November 1973, British

Pauline Needs Director. Address: Flat 10 Bedford House, 95 Victoria Road, Cirencester, Gloucestershire, GL7 1ES. DoB: August 1933, British

Charles Allen Hall Director. Address: Flat 2 The Coach House Appartment, Bedford House 95 Victoria Road, Cirencester, Gloucestershire, GL7 1ES. DoB: October 1920, British

Pauline Needs Director. Address: Flat 10 Bedford House, 95 Victoria Road, Cirencester, Gloucestershire, GL7 1ES. DoB: August 1933, British

Pauline Needs Director. Address: Flat 10 Bedford House, 95 Victoria Road, Cirencester, Gloucestershire, GL7 1ES. DoB: August 1933, British

Charles Allen Hall Director. Address: Flat 2 The Coach House Appartment, Bedford House 95 Victoria Road, Cirencester, Gloucestershire, GL7 1ES. DoB: October 1920, British

Edith Mary Carter Director. Address: Barnstone Cottage, Ewen, Cirencester, Gloucestershire, GL7 6BU. DoB: December 1939, British

Keith Gordon Carter Director. Address: Barnstone Cottage, Ewen, Cirencester, Gloucestershire, GL7 6BU. DoB: December 1937, British

Edith Mary Carter Director. Address: Barnstone Cottage, Ewen, Cirencester, Gloucestershire, GL7 6BU. DoB: December 1939, British

Keith Gordon Carter Director. Address: Barnstone Cottage, Ewen, Cirencester, Gloucestershire, GL7 6BU. DoB: December 1937, British

Jobs in Bedford House Residents Association Limited vacancies. Career and practice on Bedford House Residents Association Limited. Working and traineeship

Sorry, now on Bedford House Residents Association Limited all vacancies is closed.

Responds for Bedford House Residents Association Limited on FaceBook

Read more comments for Bedford House Residents Association Limited. Leave a respond Bedford House Residents Association Limited in social networks. Bedford House Residents Association Limited on Facebook and Google+, LinkedIn, MySpace

Address Bedford House Residents Association Limited on google map

Other similar UK companies as Bedford House Residents Association Limited: Hair Couture Limited | Medichem (pet Products) Limited | Thai Massage Cornwall Limited | Fintona Capital Ltd | J A Maxwell & Son Limited

Bedford House Residents Association Limited , a PLC, registered in St Mary's House, 68 Harborne Park Road in Harborne. The zip code B17 0DH This enterprise has existed 27 years in this business. Its Companies House Registration Number is 02441961. This enterprise SIC and NACE codes are 98000 : Residents property management. Bedford House Residents Association Ltd reported its account information for the period up to Thursday 31st March 2016. Its most recent annual return information was submitted on Tuesday 10th November 2015. It has been twenty seven years for Bedford House Residents Association Ltd in the field, it is still strong and is an example for many.

As stated, this limited company was formed in 1989 and has been managed by nineteen directors, and out of them three (Sarah Ann Dykes, Sheila Ann Le Noury and Helen Ramsden) are still actively participating in the company's life. To increase its productivity, since August 2010 this specific limited company has been providing employment to Matthew William Arnold, who has been concerned with maintaining the company's records.