94 Sydney Place Management Limited

All UK companiesActivities of households as employers; undifferentiated94 Sydney Place Management Limited

Residents property management

94 Sydney Place Management Limited contacts: address, phone, fax, email, website, shedule

Address: 19 Main Street Keevil BA14 6LU Trowbridge

Phone: +44-1330 9447662

Fax: +44-1547 7740661

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "94 Sydney Place Management Limited"? - send email to us!

94 Sydney Place Management Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders 94 Sydney Place Management Limited.

Registration data 94 Sydney Place Management Limited

Register date: 1981-12-29

Register number: 01605993

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

Get full report form global database UK for 94 Sydney Place Management Limited

Owner, director, manager of 94 Sydney Place Management Limited

Juliette Goodwin Secretary. Address: Main Street, Keevil, Trowbridge, Wiltshire, BA14 6LU, United Kingdom. DoB:

Frances Jane Chatterjee Director. Address: Main Street, Keevil, Trowbridge, Wiltshire, BA14 6LU, United Kingdom. DoB: February 1956, British

Susan Margaret Grossmann Director. Address: 88 Winsley Hill, Limpley Stoke, Bath, Wiltshire, BA2 7FA. DoB: March 1953, British

Dr Timothy Charles Ross Director. Address: Glebe House, The Parks, Minehead, Somerset, TA24 8DD. DoB: November 1942, British

Nicola Jane Hanscombe Director. Address: 94 Sydney Place, Bath, Avon, BA2 6NE. DoB: January 1941, British

Juliette Mary Goodwin Director. Address: Blagden House, Keevil, Trowbridge, Wiltshire, BA14 6LU. DoB: April 1960, British

Andrew Philip Giles Director. Address: House, Benholm, Benholm, Montrose, DD10 0HU, Great Britain. DoB: December 1965, British

Stephen John Hanscombe Director. Address: Sydney Place, Bath, BA2 6NE, United Kingdom. DoB: June 1933, British

Kenneth Lambert Director. Address: The Folly, Chavenage Lane, Tetbury, Glos, GL8 8XN. DoB: December 1946, British

Patrick Martin Sherry Director. Address: Thallata, Higher Sea Lane, Charmouth, Dorset, DT6 6BD. DoB: March 1951, Irish

Doctor Firouz Pouya Director. Address: 88 Winsley Hill, Limpley Stoke, Bath, Wiltshire, BA2 7FA. DoB: May 1944, British

Katherine Moira Ross Director. Address: Glebe House, The Parks, Minehead, Somerset, TA24 8DD. DoB: November 1941, British

Stephen John Hanscombe Secretary. Address: 94 Sydney Place, Bath, BA2 6NE. DoB: June 1933, British

Stephen John Hanscombe Director. Address: 94 Sydney Place, Bath, BA2 6NE. DoB: June 1933, British

Jacqueline Ann Giles Director. Address: House, Benholm, Benholm, Montrose, DD10 0HU, Great Britain. DoB: October 1959, British

Catherine Webb Director. Address: Flat 4, 94 Sydney Place, Bath, Bath And North East Somerset, BA2 6NE. DoB: February 1972, British

Adrian Robert Donnell Director. Address: Flat 4, 94 Sydney Place, Bath, Bath And North East Somerset, BA2 6NE. DoB: July 1973, British

Elizabeth Jane White Director. Address: 94 Sydney Place, Bath, Somerset, BA2 6NE. DoB: April 1950, British

Valerie Anne Naidu Director. Address: The Retreat, New Road Aldham, Colchester, CO6 3QZ. DoB: n\a, British

Dinesh Naidu Director. Address: The Retreat, New Road Aldham, Colchester, CO6 3QZ. DoB: September 1953, British

Amanda Jane O'neil Director. Address: Flat 1, 94 Sydney Place, Bath, Avon, BA2 6NE. DoB: May 1970, British

Carmen Matilde Luz De Victoria Jenkins Director. Address: University, PO BOX 744, Peshawar, Pakistan. DoB: May 1938, British

Laura Macgregor Director. Address: Hope House, Academy Drive, Pickwick, Wiltshire, SN13 0SA. DoB: September 1934, British

Valerie Anne Naidu Director. Address: Little Toft 89 Blunts Hall Road, Witham, Essex, CM8 1LY. DoB: n\a, British

Dinesh Naidu Director. Address: Little Toft 89 Blunts Hall Road, Witham, Essex, CM8 1LY. DoB: September 1953, British

Judith Margaret Hufton Director. Address: Ty Coch Cottages, Rhiwderin, Newport, NP10 9RQ. DoB: October 1945, British

Ann Marie Broom Director. Address: The Clock House, The Square, Whitchurch Ross On Wye, HR9 6DJ. DoB: September 1941, British

Annie Swainson Director. Address: Flat 1 94 Sydney Place, Bath, Avon, BA2 6NE. DoB: May 1953, British

Kenneth James Herbert Carter Secretary. Address: Flat 3, 94 Sydney Place, Bath, Avon, BA2 6NE. DoB: July 1946, British

Patricia Jean Carter Director. Address: Flat 3, 94 Sydney Place, Bath, Avon, BA2 6NE. DoB: June 1946, British

Kenneth James Herbert Carter Director. Address: Flat 3, 94 Sydney Place, Bath, Avon, BA2 6NE. DoB: July 1946, British

Stephen Martin Highley Director. Address: Flat 7 94 Sydney Place, Bath, Avon, BA2 6NE. DoB: February 1960, British

Matthew Robert Wilde Director. Address: Flat 4 94 Sydney Place, Bath, Avon, BA2 6NE. DoB: February 1955, British

Sunara Basu-roy Director. Address: Flat 7 94 Sydney Place, Bath, Avon, BA2 6NE. DoB: June 1962, British

Michael James Batchelor Director. Address: Flat 5 94 Sydney Place, Bath, Avon, BA2 6NE. DoB: January 1935, British

Hugh Jenkins Director. Address: University, PO BOX 744, Peshawar, Pakistan. DoB: January 1946, British

Dr Anthony Robert Rees Director. Address: Apartment No 1, 94 Sydney Place, Bath, BA2 6NF. DoB: February 1944, British

Diana Kay Jackson Director. Address: 94 Sydney Place, Bath, Avon, BA2 6NE. DoB: March 1946, British

Jobs in 94 Sydney Place Management Limited vacancies. Career and practice on 94 Sydney Place Management Limited. Working and traineeship

Other personal. From GBP 1100

Administrator. From GBP 2000

Welder. From GBP 1500

Cleaner. From GBP 1100

Fabricator. From GBP 2600

Responds for 94 Sydney Place Management Limited on FaceBook

Read more comments for 94 Sydney Place Management Limited. Leave a respond 94 Sydney Place Management Limited in social networks. 94 Sydney Place Management Limited on Facebook and Google+, LinkedIn, MySpace

Address 94 Sydney Place Management Limited on google map

Other similar UK companies as 94 Sydney Place Management Limited: Kpw Transport Ltd | Bim Transport Ltd | Bucks Transport Services Ltd | Pallet Route Uk Solutions Limited | Taylor Air Limited

The company is registered in Trowbridge under the ID 01605993. It was set up in the year 1981. The office of this firm is located at 19 Main Street Keevil. The zip code for this place is BA14 6LU. The firm SIC code is 98000 which stands for Residents property management. 94 Sydney Place Management Ltd reported its account information up to 2015-03-31. The company's latest annual return was filed on 2015-05-05. 35 years of presence in the field comes to full flow with 94 Sydney Place Management Ltd as the company managed to keep their clients satisfied through all this time.

That limited company owes its success and constant growth to exactly six directors, specifically Frances Jane Chatterjee, Susan Margaret Grossmann, Dr Timothy Charles Ross and 3 other members of the Management Board who might be found within the Company Staff section of this page, who have been hired by it since 2010. To maximise its growth, since the appointment on 31st July 2012 this limited company has been making use of Juliette Goodwin, who has been tasked with ensuring efficient administration of this company.