Barnsley Community Solutions (tranche 1) Limited

All UK companiesReal estate activitiesBarnsley Community Solutions (tranche 1) Limited

Other letting and operating of own or leased real estate

Barnsley Community Solutions (tranche 1) Limited contacts: address, phone, fax, email, website, shedule

Address: Kent House 14-17 Market Place W1W 8AJ London

Phone: +44-117 6689544

Fax: +44-117 6689544

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Barnsley Community Solutions (tranche 1) Limited"? - send email to us!

Barnsley Community Solutions (tranche 1) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Barnsley Community Solutions (tranche 1) Limited.

Registration data Barnsley Community Solutions (tranche 1) Limited

Register date: 2003-07-02

Register number: 04817417

Type of company: Private Limited Company

Get full report form global database UK for Barnsley Community Solutions (tranche 1) Limited

Owner, director, manager of Barnsley Community Solutions (tranche 1) Limited

Jennifer Louise Crouch Director. Address: 10-11 Charterhouse Square, London, EC1M 6EH, United Kingdom. DoB: November 1987, British

Neil Geoffrey Ward Director. Address: 80 London Road, London, SE1 6LH, England. DoB: February 1959, British

Clare Sheridan Secretary. Address: 14-17 Market Place, London, W1W 8AJ. DoB:

Gavin William Mackinlay Director. Address: 10-11 Charterhouse Square, London, EC1M6EH, United Kingdom. DoB: May 1957, British

Frances Foster Director. Address: 14-17 Market Place, London, W1W 8AJ. DoB: March 1962, British

Peter John Sheldrake Director. Address: 10-11 Charterhouse Square, London, EC1M6EH, United Kingdom. DoB: April 1959, British

Peter John Sheldrake Director. Address: 10-11 Charterhouse Square, London, EC1M6EH, United Kingdom. DoB: April 1959, British

Michael James Chambers Director. Address: 14-17 Market Place, London, W1W 8AJ. DoB: October 1956, British

Cheryl Elizabeth Hobson Director. Address: 14-17 Market Place, London, W1W 8AJ. DoB: January 1964, British

John Edward Haan Director. Address: 10-11 Charterhouse Square, London, EC1M6EH, United Kingdom. DoB: August 1978, British

Rory William Christie Director. Address: 98 Clerkenwell Road, London, EC1M 5PY, United Kingdom. DoB: October 1958, British

Mark Day Director. Address: 14-17 Market Place, London, W1W 8AJ. DoB: April 1965, British

Warren Thomas Taylor Director. Address: Furnival Street, London, EC4A 1AB, United Kingdom. DoB: August 1972, British

Martin Paul Rooney Director. Address: 3rd Floor, 46 Charles Street, Cardiff, CF10 2GE. DoB: June 1976, British

Andrew John Powell Director. Address: Furnival Street, London, EC4A 1AB, United Kingdom. DoB: October 1970, British

Alastair Graham Gourlay Director. Address: Furnival Street, London, EC4A 1AB, United Kingdom. DoB: July 1965, British

Steven Mark Hackett Director. Address: Charles Street, Cardiff, CF10 2GE, United Kingdom. DoB: October 1971, British

Peter Leslie Garland Director. Address: Charles Street, Cardiff, CF10 2GE, United Kingdom. DoB: September 1946, British

Peter John Cox Director. Address: Furnival Street, London, EC4A 1AB, United Kingdom. DoB: January 1962, British

Susanna O'connell Director. Address: Paynes Farmhouse, Colchester Road Virley, Maldon, Essex, CM9 8HG. DoB: September 1956, British

Timothy Hartshorn Director. Address: 5 Freston Road, London, N3 1UP. DoB: April 1944, British

Susan Maria Brain England Director. Address: Charles Street, Cardiff, CF10 2GE, United Kingdom. DoB: January 1957, British

Ian James Tasker Director. Address: 26 Ravensbourne Avenue, Bromley, Kent, BR2 0BP. DoB: May 1967, British

David Boyd Lindsay Director. Address: 1 Currie Hill Close, Wimbledon, London, SW19 7DX. DoB: February 1959, British

Stephen John Pick Director. Address: Charles Street, Cardiff, CF10 2GE, United Kingdom. DoB: June 1955, British

Clive Franklin Eminson Director. Address: Garden Cottage Stratton Hall Lane, Levington, Ipswich, Suffolk, IP10 0LH. DoB: May 1957, British

David St Clair Dawson Director. Address: 5 Hospital Road, Bury St Edmunds, Suffolk, IP33 3JU. DoB: April 1944, British

Peter Valle Jones Director. Address: 24 Linksway Drive, Bury, Lancashire, BL9 8EP. DoB: October 1950, British

Colin Howell Director. Address: 53 Romney Close, The Ings, Redcar, Tyneside, TS10 2JT. DoB: August 1963, British

Anthony Johns Director. Address: 6 Pirton Close, St. Albans, Hertfordshire, AL4 9YJ. DoB: April 1956, British

Robert Sean Mcclatchey Director. Address: 5 North Colonnade, London, E14 4BB. DoB: February 1965, British

Nigel Anthony Bennett Director. Address: 7 Courtneidge Close, Stewkley, Bedfordshire, LU7 0EL. DoB: October 1961, British

Sally-Ann Brooks Director. Address: 21 Clos Sant Teilo, Llangyfelach, Swansea, SA5 7HG. DoB: April 1966, British

Asset Management Solutions Ltd Corporate-secretary. Address: Floor, 46 Charles Street, Cardiff, South Glamorgan, CF10 2GE, United Kingdom. DoB:

Jobs in Barnsley Community Solutions (tranche 1) Limited vacancies. Career and practice on Barnsley Community Solutions (tranche 1) Limited. Working and traineeship

Sorry, now on Barnsley Community Solutions (tranche 1) Limited all vacancies is closed.

Responds for Barnsley Community Solutions (tranche 1) Limited on FaceBook

Read more comments for Barnsley Community Solutions (tranche 1) Limited. Leave a respond Barnsley Community Solutions (tranche 1) Limited in social networks. Barnsley Community Solutions (tranche 1) Limited on Facebook and Google+, LinkedIn, MySpace

Address Barnsley Community Solutions (tranche 1) Limited on google map

Other similar UK companies as Barnsley Community Solutions (tranche 1) Limited: Arross Engineering Limited | Andrew Plunkett Steel Buildings Limited | John Spurrier And Company,limited | S Construction (uk) Limited | West Pennine Carpets Ltd

2003 marks the establishment of Barnsley Community Solutions (tranche 1) Limited, a firm located at Kent House, 14-17 Market Place in London. That would make 13 years Barnsley Community Solutions (tranche 1) has been on the British market, as the company was established on 2003-07-02. The firm registration number is 04817417 and the company zip code is W1W 8AJ. This firm is classified under the NACe and SiC code 68209 meaning Other letting and operating of own or leased real estate. 2015-11-30 is the last time when the accounts were filed. Thirteen years of experience in the field comes to full flow with Barnsley Community Solutions (tranche 1) Ltd as the company managed to keep their clients happy throughout their long history.

This limited company owes its well established position on the market and permanent development to a group of six directors, namely Jennifer Louise Crouch, Neil Geoffrey Ward, Gavin William Mackinlay and 3 other members of the Management Board who might be found within the Company Staff section of our website, who have been guiding the firm since 2016. Furthermore, the managing director's responsibilities are bolstered by a secretary - Clare Sheridan, from who was selected by this limited company one year ago.