Barnwood Property Group Limited
Other activities auxiliary to insurance and pension funding
Barnwood Property Group Limited contacts: address, phone, fax, email, website, shedule
Address: Highfield Court Tollgate Chandlers Ford SO53 3TZ Eastleigh
Phone: +44-1244 4792205
Fax: +44-1244 4792205
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Barnwood Property Group Limited"? - send email to us!
Registration data Barnwood Property Group Limited
Register date: 1961-12-11
Register number: 00710238
Type of company: Private Limited Company
Get full report form global database UK for Barnwood Property Group LimitedOwner, director, manager of Barnwood Property Group Limited
Robert Jeffrey Payne Director. Address: Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TZ. DoB: March 1967, British
Neville Dean Kent Director. Address: Great Washbourne House, Great Washbourne, Tewkesbury, Gloucester, GL20 7AR. DoB: December 1960, British
Margaret Fleur Hobbs Secretary. Address: Limmeridge, Colwall Green, Malvern, Worcestershire, WR13 6DX. DoB: October 1962, British
Janet Christine Fuller Director. Address: Basing View, Basingstoke, Hampshire, RG21 4DZ. DoB: June 1957, British Canadian
Jonathan Vickers Director. Address: Longmead House, Hollow Street Great Somerford, Chippenham, Wiltshire, SN15 5JD. DoB: August 1962, English
Malcolm George William Wilson Secretary. Address: Kings Ride House, Brill, Buckinghamshire, HP18 9RP. DoB:
Bernard George Brown Director. Address: Long Hop House, 52 New Road, Esher, Surrey, KT10 9NU. DoB: February 1951, British
Gabriel L Shaheen Director. Address: Hollywood Vicarage Lane, Gerrards Cross, Buckinghamshire, SL9 8AS. DoB: December 1953, American
Michael Robert Geoffrey Tallett Williams Director. Address: The Rowans, Hazleton, Cheltenham, Gloucestershire, GL54 4DX. DoB: April 1953, British
Jeffrey Joseph Nick Director. Address: 6 Frognal Close, Hampstead, London, NW3 6YB. DoB: February 1953, American
Benjamin Nathan Rowe Director. Address: 214 Hendon Way, London, NW4 3NE. DoB: August 1947, British
Mark Lupton Dawbarn Director. Address: Brambletye High Street, Ascott Under Wychwood, Chipping Norton, OX7 6AW. DoB: September 1937, British
Roland Gordon Ward Director. Address: Equerrys House, Sherborne Stables, Cheltenham, Gloucestershire, GL54 3DW. DoB: June 1945, British
John Baird Sherriff Director. Address: 6 Bracken Avenue, London, SW12 8BH. DoB: March 1936, British
Clive Anthony Lindemann Director. Address: Hawley End, Hawley Drive, Hale Barns, Cheshire, WA15 0DP. DoB: June 1952, British
Stephen Gerald Lindemann Director. Address: Wynhill Bollin Way, Hale, Altrincham, Cheshire, WA15 0NY. DoB: October 1943, British
John Baird Sherriff Director. Address: 6 Bracken Avenue, London, SW12 8BH. DoB: March 1936, British
Romeo Vezina Director. Address: Apartment 92, 445 St Josephs Boulevard Montreal, Quebec H2v 2p8, FOREIGN, Canada. DoB: July 1925, Canadian
Mary Elizabeth Jane Garnell Secretary. Address: Cyprus House, High Street Chalford, Stroud, Gloucestershire, GL6 8DR. DoB:
Jobs in Barnwood Property Group Limited vacancies. Career and practice on Barnwood Property Group Limited. Working and traineeship
Manager. From GBP 3300
Assistant. From GBP 1900
Other personal. From GBP 1200
Electrical Supervisor. From GBP 1700
Carpenter. From GBP 1800
Project Planner. From GBP 3100
Responds for Barnwood Property Group Limited on FaceBook
Read more comments for Barnwood Property Group Limited. Leave a respond Barnwood Property Group Limited in social networks. Barnwood Property Group Limited on Facebook and Google+, LinkedIn, MySpaceAddress Barnwood Property Group Limited on google map
Other similar UK companies as Barnwood Property Group Limited: Giq Fitting Services Ltd | Wepaint Limited | Mg Heating (iw) Limited | Favell Heating Ltd | Pipe It Limited
Barnwood Property Group Limited with the registration number 00710238 has been competing in the field for fifty five years. This particular Private Limited Company can be contacted at Highfield Court Tollgate, Chandlers Ford , Eastleigh and company's area code is SO53 3TZ. Created as Castlemere Property Group, the firm used the business name until 1995-01-01, when it was replaced by Barnwood Property Group Limited. This company declared SIC number is 66290 which stands for Other activities auxiliary to insurance and pension funding. 2012-12-31 is the last time when company accounts were filed.
In order to satisfy the customers, the following business is continually being led by a body of two directors who are Robert Jeffrey Payne and Neville Dean Kent. Their joint efforts have been of utmost use to this business since 2013-05-03. Furthermore, the director's responsibilities are continually backed by a secretary - Margaret Fleur Hobbs, age 54, from who was selected by this business in 2001.