83 Cotham Brow Bristol Limited

All UK companiesActivities of households as employers; undifferentiated83 Cotham Brow Bristol Limited

Residents property management

83 Cotham Brow Bristol Limited contacts: address, phone, fax, email, website, shedule

Address: 8 St. Matthews Road Cotham BS6 5TS Bristol

Phone: +44-1395 5757080

Fax: +44-29 2022003

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "83 Cotham Brow Bristol Limited"? - send email to us!

83 Cotham Brow Bristol Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders 83 Cotham Brow Bristol Limited.

Registration data 83 Cotham Brow Bristol Limited

Register date: 1984-08-01

Register number: 01837594

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

Get full report form global database UK for 83 Cotham Brow Bristol Limited

Owner, director, manager of 83 Cotham Brow Bristol Limited

Cordelia Jane Keevil Director. Address: 83 Cotham Brow, Cotham, Bristol, BS6 6AW, United Kingdom. DoB: March 1988, British

Melanie Alison Hyde Director. Address: Cotham Brow, Bristol, BS6 6AW, England. DoB: July 1985, British

Juliet Esme Carmichael Secretary. Address: St. Matthews Road, Cotham, Bristol, BS6 5TS, England. DoB:

Juliet Carmichael Director. Address: St. Matthews Road, Cotham, Bristol, BS6 5TS, England. DoB: August 1951, British

Sumera Bashir Director. Address: St. Matthews Road, Cotham, Bristol, BS6 5TS, England. DoB: October 1984, British

Rebecca Lewis Secretary. Address: 83 Cotham Brow, Bristol, BS6 6AW. DoB:

Rebecca Lewis Director. Address: 83 Cotham Brow, Bristol, BS6 6AW. DoB: January 1981, British

Sumera Bashir Secretary. Address: 83 Cotham Brow, Bristol, BS6 6AW, England. DoB:

Jonathan Dominc Ashok Gilbert Director. Address: Cotham Brow, Bristol, BS6 6AW, Uk. DoB: September 1984, British

Andrea Young Director. Address: Cotham Brow, Basement Flat, Bristol, Avon, BS6 6AW, England. DoB: October 1980, British

Stephen James Mellor Director. Address: 83 Cotham Brow, Cotham, Bristol, Avon, BS6 6AW. DoB: September 1980, British

Michael Henry Grinstead Director. Address: 2nd Floor Flat, 83 Cotham Brow, Bristol, Avon, BS6 6AW. DoB: March 1976, British

Catherine Jardine Director. Address: Garden Flat 83 Cotham Brow, Bristol, Avon, BS6 6AW. DoB: July 1983, British

Dr Sarah Louise England Director. Address: 83 Cotham Brow, Cotham, Bristol, Avon, BS6 6AW. DoB: March 1978, British

Matthew Peter Donovan Linnell Secretary. Address: 83 Cotham Brow, Cotham, Bristol, Avon, BS6 6AW. DoB: March 1973, British

Matthew Peter Donovan Linnell Director. Address: 83 Cotham Brow, Cotham, Bristol, Avon, BS6 6AW. DoB: March 1973, British

Alison Guglani Director. Address: 83 Cotham Brow, Bristol, BS6 6AW. DoB: April 1967, British

Philip John Hennessy Director. Address: 32 Beverley Crescent, Woodford Green, Essex, IG8 9DD. DoB: October 1943, British

James Pearson Director. Address: 83 Cotham Brow, Bristol, Avon, BS6 6AW. DoB: December 1971, British

Andrew James Ball Director. Address: 64 Gathorne Road, Bristol, Avon, BS3 1LU. DoB: March 1966, British

Jennifer Heyes Director. Address: First Floor Flat, 83 Cotham Brow, Bristol, Avon, BS6 6AW. DoB: August 1972, British

Matthew Schlanker Director. Address: 83 Cotham Brow, Bristol, Avon, BS6 6AW. DoB: January 1969, British

Joanna Elizabeth Leech Director. Address: First Floor Flat 83 Cotham Brow, Cotham, Bristol, City Of Bristol, BS6 6AW. DoB: October 1972, British

Rebecca Elizabeth Davies Director. Address: Hall Floor Flat 83 Cotham Brow, Bristol, BS6 6AW. DoB: July 1964, British

Amanda Kate Lewin Director. Address: Top Floor Flat 83 Cotham Brow, Bristol, BS6 6AW. DoB: June 1971, British

Helen Jane Dalsey Secretary. Address: Garden Flat, 83 Cotham Brow Cotham, Bristol, BS6 6AW. DoB: April 1970, British

Helen Jane Dalsey Director. Address: Garden Flat, 83 Cotham Brow Cotham, Bristol, BS6 6AW. DoB: April 1970, British

Mary Catherine Patricia Ann Hickey Director. Address: 83 Cotham Brow, Cotham, Bristol, Avon, BS6 6AW. DoB: March 1938, British

Andrew Timothy De Lisle Glantham Secretary. Address: 83 Cotham Brow, Lotham, Bristol, Avon, BS6 6AW. DoB:

Dawn Elizabeth Walters Director. Address: 83 Cotham Brow, Cotham, Bristol, Avon, BS6 6AW. DoB: September 1961, British

Joan Morris Secretary. Address: 83 Cotham Brow, Cotham, Bristol, Avon, BS6 6AW. DoB: February 1955, British

Mary Catherine Patricia Ann Hickey Director. Address: 83 Cotham Brow, Cotham, Bristol, Avon, BS6 6AW. DoB: March 1938, British

Nigel Christopher Jones Director. Address: Garden Flat, 83 Cotham Brow, Bristol, Avon, BS6 6AW. DoB: April 1955, British

Andrew Grantham Director. Address: Second Floor Flat 83 Cotham Brow, Bristol, Avon, BS6 6AW. DoB: July 1964, British

Joan Morris Director. Address: 83 Cotham Brow, Cotham, Bristol, Avon, BS6 6AW. DoB: February 1955, British

Trevor Cartwright Director. Address: Hall Floor Flat 83 Cotham Brow, Bristol, Avon, BS6 6AW. DoB: November 1958, British

Jobs in 83 Cotham Brow Bristol Limited vacancies. Career and practice on 83 Cotham Brow Bristol Limited. Working and traineeship

Fabricator. From GBP 2400

Administrator. From GBP 2400

Electrician. From GBP 2000

Controller. From GBP 2100

Engineer. From GBP 2000

Controller. From GBP 2600

Other personal. From GBP 1200

Responds for 83 Cotham Brow Bristol Limited on FaceBook

Read more comments for 83 Cotham Brow Bristol Limited. Leave a respond 83 Cotham Brow Bristol Limited in social networks. 83 Cotham Brow Bristol Limited on Facebook and Google+, LinkedIn, MySpace

Address 83 Cotham Brow Bristol Limited on google map

Other similar UK companies as 83 Cotham Brow Bristol Limited: Idre Project Engineering Ltd | Ckr Subsea Ltd | Gdc (international) Limited | Petromall Ltd | Westrip Holdings Limited

Registered with number 01837594 thirty two years ago, 83 Cotham Brow Bristol Limited was set up as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The active office address is 8 St. Matthews Road, Cotham Bristol. This company declared SIC number is 98000 - Residents property management. The latest filings cover the period up to 2015-10-31 and the most current annual return information was submitted on 2015-04-12. 32 years of experience on the market comes to full flow with 83 Cotham Brow Bristol Ltd as the company managed to keep their clients satisfied through all the years.

Cordelia Jane Keevil, Melanie Alison Hyde and Juliet Carmichael are the enterprise's directors and have been managing the firm since 2015. To increase its productivity, since the appointment on 2015-02-11 this business has been making use of Juliet Esme Carmichael, who has been focusing on successful communication and correspondence within the firm.