Ravenswood Flats Limited

All UK companiesActivities of households as employers; undifferentiatedRavenswood Flats Limited

Residents property management

Real estate agencies

Ravenswood Flats Limited contacts: address, phone, fax, email, website, shedule

Address: Sapphire House Whitehall Road CO2 8YU Colchester

Phone: +44-1291 8417419

Fax: +44-1291 8417419

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Ravenswood Flats Limited"? - send email to us!

Ravenswood Flats Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Ravenswood Flats Limited.

Registration data Ravenswood Flats Limited

Register date: 1980-01-10

Register number: 01472153

Type of company: Private Limited Company

Get full report form global database UK for Ravenswood Flats Limited

Owner, director, manager of Ravenswood Flats Limited

Jeff Steggles Secretary. Address: Whitehall Road, Colchester, CO2 8YU, England. DoB:

Andrew Murray Aitken Director. Address: Whitehall Road, Dedham, Colchester, Essex, CO2 8YU, England. DoB: April 1952, British

Jeffrey Steggles Director. Address: Whitehall Road, Whites Hill, Colchester, Essex, CO2 8YU, England. DoB: March 1958, British

Mary Adams Secretary. Address: 8 Ravenswood Flats, Newtown Road, Colchester, Essex, CO1 2EG. DoB:

Graham Alfred Borrett Director. Address: 20 St Johns Avenue, Ryde, Isle Of Wight, PO33 1ER. DoB: August 1936, British

Basil John Ivor Gowing Director. Address: 241 Mersea Road, Colchester, Essex, CO2 8PW. DoB: February 1931, British

Martin Charles Leach Secretary. Address: 2 Ravenswood, New Town Road, Colchester, Essex, CO1 2EG. DoB:

Thomas Charles Lucas Director. Address: 3 Ravenswood, New Town Road, Colchester, Essex, CO1 2EG. DoB: July 1927, British

Tony Ivor Robinson Secretary. Address: 7 Ravenswood, Newtown Road, Colchester, Essex, CO1 2EG. DoB: October 1953, British

Caroline Villiers Director. Address: 8 Ravenswood, New Town Road, Colchester, Essex, CO1 2EG. DoB: April 1960, British

Jean Currie Jones Director. Address: 3 Ravenswood, Colchester, Essex, CO1 2EG. DoB: February 1949, British

Mandy Jane Miller Director. Address: 7 Ravenswood, Colchester, Essex, CO1 2EG. DoB: November 1964, British

Tony Ivor Robinson Director. Address: 7 Ravenswood, Newtown Road, Colchester, Essex, CO1 2EG. DoB: October 1953, British

Mary Elizabeth Watson Director. Address: 1 Ravenswood, Colchester, Essex, CO1 2EG. DoB: January 1913, British

Pansy Painter Director. Address: 6 Ravenswood, Colchester, Essex, CO1 2EG. DoB: February 1907, British

Peter Stanislaks Simpson Director. Address: 3 Ravenswood, Colchester, Essex, CO1 2EG. DoB: May 1902, British

Bertha Brummel Director. Address: 7 Ravenswood, Colchester, Essex, CO1 2EG. DoB: April 1911, British

Raymond Ruffel Director. Address: 2 Ravenswood, Colchester, Essex, CO1 2EG. DoB: September 1937, British

Caroline Villiers Director. Address: 8 Ravenswood, New Town Road, Colchester, Essex, CO1 2EG. DoB: April 1960, British

May Cocker Director. Address: 5 Ravenswood, Colchester, Essex, CO1 2EG. DoB: December 1914, British

Jean Owen Director. Address: 4 Ravenswood, Colchester, Essex, CO1 2EG. DoB: April 1924, British

Jobs in Ravenswood Flats Limited vacancies. Career and practice on Ravenswood Flats Limited. Working and traineeship

Director. From GBP 5800

Engineer. From GBP 2000

Project Planner. From GBP 2100

Project Planner. From GBP 3900

Responds for Ravenswood Flats Limited on FaceBook

Read more comments for Ravenswood Flats Limited. Leave a respond Ravenswood Flats Limited in social networks. Ravenswood Flats Limited on Facebook and Google+, LinkedIn, MySpace

Address Ravenswood Flats Limited on google map

Other similar UK companies as Ravenswood Flats Limited: Gemma Roe Limited | Simply Delicious Cake Company Ltd | Wardah Limited | Rapid Plumbing Services Limited | London Bronze Casting Limited

Ravenswood Flats is a firm situated at CO2 8YU Colchester at Sapphire House. The company has been registered in year 1980 and is established under the identification number 01472153. The company has been actively competing on the UK market for 36 years now and the state is is active. The company is registered with SIC code 98000 and their NACE code stands for Residents property management. The most recent records cover the period up to 30th June 2015 and the most recent annual return was released on 18th July 2015. From the moment the firm debuted in this field of business thirty six years ago, the firm managed to sustain its great level of prosperity.

There is a team of two directors leading this specific business at the current moment, namely Andrew Murray Aitken and Jeffrey Steggles who have been executing the directors responsibilities for 4 years. To increase its productivity, since the appointment on 30th March 2016 the following business has been utilizing the skills of Jeff Steggles, who's been working on ensuring that the Board's meetings are effectively organised.