Brompton Court (bournemouth) Limited

All UK companiesReal estate activitiesBrompton Court (bournemouth) Limited

Management of real estate on a fee or contract basis

Brompton Court (bournemouth) Limited contacts: address, phone, fax, email, website, shedule

Address: Kings House Greystoke Business Centre BS20 6PY High Street Portishead

Phone: +44-1433 3583160

Fax: +44-1433 3583160

Email: n\a

Website:

Shedule:

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

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

Registration data Brompton Court (bournemouth) Limited

Register date: 2000-11-17

Register number: 04112658

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

Get full report form global database UK for Brompton Court (bournemouth) Limited

Owner, director, manager of Brompton Court (bournemouth) Limited

Jacqueline Murray Director. Address: Kings House, Greystoke Business Centre, High Street Portishead, Bristol, BS20 6PY. DoB: June 1929, Canadian

Harry Foster Director. Address: Kings House, Greystoke Business Centre, High Street Portishead, Bristol, BS20 6PY. DoB: June 1927, British

Bennett Nathan Director. Address: Kings House, Greystoke Business Centre, High Street Portishead, Bristol, BS20 6PY. DoB: November 1924, British

Anita Yates Director. Address: Kings House, Greystoke Business Centre, High Street Portishead, Bristol, BS20 6PY. DoB: October 1936, British

David Cooke Director. Address: Kings House, Greystoke Business Centre, High Street Portishead, Bristol, BS20 6PY. DoB: April 1926, British

Jean Moore Director. Address: Kings House, Greystoke Business Centre, High Street Portishead, Bristol, BS20 6PY. DoB: August 1932, British

Alan Nisbet Director. Address: Kings House, Greystoke Business Centre, High Street Portishead, Bristol, BS20 6PY. DoB: December 1930, British

Ronald Broughton Director. Address: Kings House, Greystoke Business Centre, High Street Portishead, Bristol, BS20 6PY. DoB: August 1930, British

Peggy Hill Director. Address: Kings House, Greystoke Business Centre, High Street Portishead, Bristol, BS20 6PY. DoB: May 1920, British

Bennett Nathan Director. Address: Kings House, Greystoke Business Centre, High Street Portishead, Bristol, BS20 6PY. DoB: November 1924, British

James Harrison Director. Address: Greystoke Business Centre, High Street, Portishead, Bristol, BS20 6PY. DoB: July 1930, British

June Lumb Director. Address: Greystoke Business Centre, High Street, Portishead, Bristol, BS20 6PY. DoB: January 1936, British

Jean Jennings Director. Address: 40 Brompton Court, St Stephens Road, Bournemouth, Dorset, BH2 6JS. DoB: April 1929, British

Doris Kay Director. Address: 39 Brompton Court, St Stephens Road, Bournemouth, Dorset, BH2 6JS. DoB: February 1935, British

Michael Jennings Director. Address: 40 Brompton Court, St Stephens Road, Bournemouth, Dorset, BH2 6JS. DoB: March 1927, British

Howard Myland Director. Address: 58 Brompton Court, St Stephen's Road, Bournemouth, Dorset, BH2 6JS. DoB: June 1929, British

Dr James Burton Director. Address: 38 Brompton Court, St Stephens Road, Bournemouth, Dorset, BH2 6JS. DoB: July 1923, British

Mark Stephen Grant Director. Address: 110 Dinsdale Gardens, Rustington, West Sussex, BN16 3NT. DoB: April 1968, British

Bennett Nathan Director. Address: 7 Brompton Court, St Stephens Road, Bournemouth, Dorset, BH2 6JS. DoB: November 1924, British

Muriel Neale Director. Address: 31 Brompton Court, Bournemouth, Dorset, BH2 6JS. DoB: February 1930, British

Patricia Driver Director. Address: 66 Brompton Court, St Stephens Lane, Bournemouth, Dorset, BH2 6JS. DoB: December 1932, British

Peggy Hill Director. Address: 32 Brompton Court, Saint Stephens Road, Bournemouth, Dorset, BH2 6JS. DoB: May 1920, British

John Sim Director. Address: 4 Brompton Court, Bournemouth, Dorset, BH2 6JS. DoB: October 1918, British

Ronald Sheppard Director. Address: 42 Brompton Court, Saint Stephens Road, Bournemouth, Dorset, BH2 6JS. DoB: September 1920, British

Bennett Nathan Director. Address: 7 Brompton Court, St Stephens Road, Bournemouth, Dorset, BH2 6JS. DoB: November 1924, British

Richard Hallett Director. Address: 29 Brompton Court, Saint Stephens Road, Bournemouth, Dorset, BH2 6JS. DoB: December 1918, British

Philip George Miles Director. Address: Brynderi Lewes Road, East Grinstead, West Sussex, RH19 3TU. DoB: July 1948, British

Peter Charles George Morris Director. Address: 40 Bodley Road, New Malden, Surrey, KT3 5QE. DoB: May 1957, British

Philip Michael John Thompson Director. Address: 36 Shurdington Road, Cheltenham, Gloucestershire, GL53 0JE. DoB: January 1970, British

Andrew Robert Apps Director. Address: 342 Hurst Road, Bexley, Kent, DA5 3LA. DoB: October 1954, British

James Edward Ditheridge Director. Address: 74 Foxhollies Road, Walmley, Sutton Coldfield, West Midlands, B76 2RD. DoB: May 1947, British

Philip David Mason Director. Address: 85 Hartland Road, London, NW6 6BH. DoB: October 1963, British

Jobs in Brompton Court (bournemouth) Limited vacancies. Career and practice on Brompton Court (bournemouth) Limited. Working and traineeship

Project Planner. From GBP 2000

Welder. From GBP 1700

Director. From GBP 6800

Responds for Brompton Court (bournemouth) Limited on FaceBook

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

Address Brompton Court (bournemouth) Limited on google map

Other similar UK companies as Brompton Court (bournemouth) Limited: Hpm Airconditioning And Refrigeration Ltd | Novaplas Limited | Auto-strip Limited | The Slough & Maidenhead Sign Company Limited | Avalon Sciences Limited

04112658 - company registration number of Brompton Court (bournemouth) Limited. It was registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) on November 17, 2000. It has been actively competing on the British market for sixteen years. This enterprise may be contacted at Kings House Greystoke Business Centre in High Street Portishead. The head office area code assigned to this location is BS20 6PY. This enterprise is registered with SIC code 68320 : Management of real estate on a fee or contract basis. Its latest filings were submitted for the period up to Tuesday 31st March 2015 and the most recent annual return was released on Tuesday 17th November 2015. It's been 16 years for Brompton Court (bournemouth) Ltd on the market, it is constantly pushing forward and is an example for the competition.

Current directors employed by the business are: Jacqueline Murray assigned to lead the company in 2015, Harry Foster assigned to lead the company 2 years ago, Bennett Nathan assigned to lead the company in 2014 in September and 2 remaining, listed below. At least one secretary in this firm is a limited company: Kingsdale Group Limited.