Roedean Ltd

All UK companiesActivities of households as employers; undifferentiatedRoedean Ltd

Residents property management

Roedean Ltd contacts: address, phone, fax, email, website, shedule

Address: The Estate Office Springfield Farm Little Brickhill MK17 9NQ Milton Keynes

Phone: +44-1472 3499664

Fax: +44-1472 3499664

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Roedean Ltd"? - send email to us!

Roedean Ltd detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Roedean Ltd.

Registration data Roedean Ltd

Register date: 2004-01-26

Register number: 05025248

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

Get full report form global database UK for Roedean Ltd

Owner, director, manager of Roedean Ltd

Wendy Hopkins Director. Address: Springfield Farm, Little Brickhill, Milton Keynes, Bucks, MK17 9NQ. DoB: April 1943, British

Alison Elaine Cutress Director. Address: Springfield Farm, Little Brickhill, Milton Keynes, Bucks, MK17 9NQ, United Kingdom. DoB: March 1958, British

Christine Hill Secretary. Address: Springfield Farm, Little Brickhill, Milton Keynes, Bucks, MK17 9NQ, United Kingdom. DoB:

Jill Birch Director. Address: Springfield Farm, Little Brickhill, Milton Keynes, Bucks, MK17 9NQ, United Kingdom. DoB: November 1949, British

Richard Hopkins Director. Address: Springfield Farm, Little Brickhill, Milton Keynes, Bucks, MK17 9NQ, United Kingdom. DoB: May 1940, British

Patricia Spavins Director. Address: Springfield Farm, Little Brickhill, Milton Keynes, Bucks, MK17 9NQ, United Kingdom. DoB: November 1934, British

Ann Denchfield Director. Address: Springfield Farm, Little Brickhill, Milton Keynes, Bucks, MK17 9NQ, United Kingdom. DoB: December 1944, Irish

David George Ayers Secretary. Address: Springfield Farm, Little Brickhill, Milton Keynes, Bucks, MK17 9NQ, United Kingdom. DoB:

Maura Hanlon Director. Address: Barn,, Pipe Hill House Pipehill, Lichfield, Staffordshire, WS13 8JU, United Kingdom. DoB: September 1938, Irish

Kathleen Norah Elizabeth Gilmour Secretary. Address: 8 Roedean Court, 82 B Kimbolton Road, Bedford, Bedfordshire, MK40 2PS. DoB: June 1921, British

Margaret Beth Oakley Director. Address: 1 Oaklands Road, Bedford, Bedfordshire, MK40 3AG. DoB: October 1951, British

Keith John Denchfield Director. Address: 58 Putnoe Lane, Bedford, Bedfordshire, MK41 9AF. DoB: May 1942, British

Alison Elaine Cutress Secretary. Address: 9 Roedean Court, Bedford, Bedfordshire, MK40 2PS. DoB: March 1958, British

Cecil Derek Churm Director. Address: 1 Roedean Court, 82b Kimbolton Road, Bedford, Bedfordshire, MK40 2PS. DoB: January 1931, British

Kathleen Norah Elizabeth Gilmour Director. Address: 8 Roedean Court, 82 B Kimbolton Road, Bedford, Bedfordshire, MK40 2PS. DoB: June 1921, British

Creditreform Limited Corporate-director. Address: Ruskin Chambers, 191 Corporation Street, Birmingham, West Midlands, B4 6RP. DoB:

Jobs in Roedean Ltd vacancies. Career and practice on Roedean Ltd. Working and traineeship

Sorry, now on Roedean Ltd all vacancies is closed.

Responds for Roedean Ltd on FaceBook

Read more comments for Roedean Ltd. Leave a respond Roedean Ltd in social networks. Roedean Ltd on Facebook and Google+, LinkedIn, MySpace

Address Roedean Ltd on google map

Other similar UK companies as Roedean Ltd: Jp Welding Services Limited | Imex (digital) Limited | Granniesspices Ltd | Data Laser Mail Limited | West Country Farmhouse Cheesemakers Limited

Roedean has been offering its services for 12 years. Established under 05025248, this company is registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). You can reach the main office of this firm during business hours under the following location: The Estate Office Springfield Farm Little Brickhill, MK17 9NQ Milton Keynes. The company SIC and NACE codes are 98000 and has the NACE code: Residents property management. Roedean Limited filed its account information up till March 31, 2015. The most recent annual return information was submitted on January 26, 2016. From the moment the firm began in this field twelve years ago, this company managed to sustain its great level of prosperity.

There seems to be a team of three directors overseeing this particular business now, specifically Wendy Hopkins, Alison Elaine Cutress and Jill Birch who have been utilizing the directors assignments since July 2, 2015. In order to find professional help with legal documentation, since 2014 this business has been providing employment to Christine Hill, who has been in charge of ensuring efficient administration of this company.