Robins Court (grove Park) Limited

All UK companiesReal estate activitiesRobins Court (grove Park) Limited

Management of real estate on a fee or contract basis

Robins Court (grove Park) Limited contacts: address, phone, fax, email, website, shedule

Address: One Sherman Road BR1 3JH Bromley

Phone: +44-1366 5140472

Fax: +44-1366 5140472

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Robins Court (grove Park) Limited"? - send email to us!

Robins Court (grove Park) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Robins Court (grove Park) Limited.

Registration data Robins Court (grove Park) Limited

Register date: 1986-09-12

Register number: 02054649

Type of company: Private Limited Company

Get full report form global database UK for Robins Court (grove Park) Limited

Owner, director, manager of Robins Court (grove Park) Limited

Susan Caroline Hastings Director. Address: Chinbrook Rd, Grove Park, London, SE4 2QW, Uk. DoB: February 1950, British

Jason Paul Thomas Director. Address: Beaconsfield Road, London, SE9 4EF, Uk. DoB: August 1983, British

Chiara Sabato Director. Address: Sherman Rd, Bromley, Kent, BR1 3JH, Uk. DoB: May 1977, Italian

Sarah Claire Williams Director. Address: Sherman Road, Bromley, Kent, BR1 3JH, Uk. DoB: June 1981, New Zealander

Acorn Estate Management Corporate-secretary. Address: Sherman Road, Bromley, Kent, BR1 3JH, England. DoB:

Charlotte Frances Metz- Hastings Director. Address: 2 Robins Court, Chinbrook Road, Grove Park, London, SE12 9QN. DoB: September 1976, British

Andrew Russell Padgham Director. Address: 23 Robins Court, Chinbrook Road, Grove Park, London, SE12 9QW. DoB: October 1972, British

Yusuf Babatunde Kuti Director. Address: Sherman Road, Bromley, Kent, BR1 3JH, England. DoB: March 1961, British

Jennie Bunting Secretary. Address: Sherman Road, Bromley, Kent, BR1 3JH, England. DoB:

Charlotte Frances Metz-hastings Secretary. Address: Cockmannings Road, Orpington, Kent, BR5 4HY, Great Britain. DoB:

Adekunle Oluwaseyi Randle Director. Address: 22 Robins Court, Chinbrook Road, Grove Park, London, SE12 9QW. DoB: February 1962, British

Johnson Cooper Limited Corporate-secretary. Address: Phoenix House, Christopher Martin Road, Basildon, Essex, SS14 3EZ. DoB:

Ricky Colley Secretary. Address: 3 Bushell Way, Kirby Cross, Frinton-On-Sea, Essex, CO13 0TW. DoB:

Johnson Cooper Limited Corporate-director. Address: Phoenix House, Christopher Martin Road, Basildon, Essex, SS14 3EZ. DoB:

R M C (corporate) Directors Limited Director. Address: Phoenix House, Christopher Martin Road, Basildon, Essex, SS14 3EZ. DoB:

Rmc (corporate) Secretaries Limited Secretary. Address: Phoenix House, Christopher Martin Road, Basildon, Essex, SS14 3EZ. DoB:

R M C (corporate) Directors Limited Director. Address: Phoenix House, Christopher Martin Road, Basildon, Essex, SS14 3EZ. DoB:

Peter Christopher George Schwerdt Director. Address: The Court House, 3 Church Street, Pewsey, Wiltshire, SN9 5DL. DoB: June 1958, British

Brian Aidan Crumbley Director. Address: 10 Westfield Grove, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 4YA. DoB: April 1958, British

Mark Jeremy Robson Director. Address: 9 Southlands, Tynemouth, Tyne & Wear, NE30 2QS. DoB: April 1959, British

Debra Rachel Yudolph Director. Address: 43 Netheravon Road, London, W4 2AN. DoB: April 1964, British

Geoffrey Joseph Davis Director. Address: 17 Lintzford Road, Hamsterley Mill Rowlands Gill, Newcastle Upon Tyne, NE39 1HA. DoB: August 1957, British

Equity Directors Limited Director. Address: 16-18 Warrior Square, Southend On Sea, Essex, SS1 2WS. DoB:

Equity Co Secretaries Limited Secretary. Address: 16-18 Warrior Square, Southend On Sea, Essex, SS1 2WS. DoB:

Michael Patrick Windle Director. Address: High Priar Stanton Townhead, Morpeth, Northumberland, NE65 8PR. DoB: n\a, British

Andrew Rolland Cunningham Director. Address: Thorp Avenue, Morpeth, Northumberland, NE61 1JT. DoB: July 1956, British

Marie Louise Glanville Director. Address: 28 Bramhall Drive, High Generals Wood Rickleton, Washington, Tyne & Wear, NE38 9DB. DoB: n\a, English

Marie Louise Glanville Secretary. Address: 28 Bramhall Drive, High Generals Wood Rickleton, Washington, Tyne & Wear, NE38 9DB. DoB: n\a, English

John Robert Wall Director. Address: 9 Fairlawn Park, St Leonards Hill, Windsor, Berkshire, SL4 4HL. DoB: October 1949, Britsih

James Dennis Story Director. Address: Kowhai Cottage, Quarry Bank Utkinton, Tarporlex, Cheshire, CW6 0LA. DoB: November 1956, British

Gary Ronald Butterworth Director. Address: 129 Chingford Avenue, London, E4 6RG. DoB: September 1955, British

Alistair William Dixon Director. Address: 245 Kennington Road, London, SE11 6BY. DoB: June 1958, British

Rupert Jerome Dickinson Director. Address: 59 Albert Bridge Road, London, SW11 4AQ. DoB: November 1959, British

Christine Halliwell Secretary. Address: 113 Drub Lane, Cleckheaton, West Yorkshire, BD19 4BZ. DoB:

Timothy Barry Wood Secretary. Address: Littlebeck House 18 Nursery Lane, Addingham, Ilkley, West Yorkshire, LS29 0TN. DoB: n\a, British

Nigel Anthony Denby Secretary. Address: 2 Delph Wood Close, Bingley, West Yorkshire, BD16 3LQ. DoB: n\a, British

David Taylor Secretary. Address: 8 Windsor Walk, Lightcliffe, Halifax, West Yorkshire, HX3 8XE. DoB: n\a, British

Nigel Anthony Denby Director. Address: 2 Delph Wood Close, Bingley, West Yorkshire, BD16 3LQ. DoB: n\a, British

Timothy Neil Watts Director. Address: Silverwood, The Warren, Kingswood, Surrey, KT20 6PQ. DoB: May 1960, British

David Graham Baker Director. Address: St Michaels, Bull Lane, Gerrards Cross, Buckinghamshire, SL9 8RH. DoB: July 1939, British

Eve Winer Director. Address: 58 Queen Anne Street, London, W1G 8HW. DoB: July 1939, British

Gobin Boolaky Director. Address: 58 Queen Anne Street, London, W1M 9LA. DoB: December 1958, British

Jobs in Robins Court (grove Park) Limited vacancies. Career and practice on Robins Court (grove Park) Limited. Working and traineeship

Sorry, now on Robins Court (grove Park) Limited all vacancies is closed.

Responds for Robins Court (grove Park) Limited on FaceBook

Read more comments for Robins Court (grove Park) Limited. Leave a respond Robins Court (grove Park) Limited in social networks. Robins Court (grove Park) Limited on Facebook and Google+, LinkedIn, MySpace

Address Robins Court (grove Park) Limited on google map

Other similar UK companies as Robins Court (grove Park) Limited: Jem Tyres (2004) Limited | Outgang Brewery Ltd | Carrie Elspeth Ltd | Coastline Seafoods Limited | Numill Limited

1986 is the date that marks the start of Robins Court (grove Park) Limited, the firm which is located at One, Sherman Road , Bromley. This means it's been 30 years Robins Court (grove Park) has been in the UK, as it was created on 12th September 1986. Its Companies House Reg No. is 02054649 and the postal code is BR1 3JH. The company Standard Industrial Classification Code is 68320 and has the NACE code: Management of real estate on a fee or contract basis. The company's latest records were filed up to Wed, 30th Sep 2015 and the most current annual return was filed on Wed, 16th Dec 2015. It has been thirty years for Robins Court (grove Park) Ltd in this field of business, it is still in the race and is an example for it's competition.

There seems to be a group of six directors working for the firm at the moment, namely Susan Caroline Hastings, Jason Paul Thomas, Chiara Sabato and 3 other members of the Management Board who might be found within the Company Staff section of our website who have been carrying out the directors obligations since 11th November 2014. Another limited company has been appointed as one of the secretaries of this company: Acorn Estate Management.