Rockleaze Residents Association Limited
Residents property management
Rockleaze Residents Association Limited contacts: address, phone, fax, email, website, shedule
Address: 5 Neales Way Evercreech BA4 6LA Shepton Mallet
Phone: +44-1239 6227020
Fax: +44-1239 6227020
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Rockleaze Residents Association Limited"? - send email to us!
Registration data Rockleaze Residents Association Limited
Register date: 1977-05-24
Register number: 01314736
Type of company: Private Limited Company
Get full report form global database UK for Rockleaze Residents Association LimitedOwner, director, manager of Rockleaze Residents Association Limited
Dr Brian Edward Parsons Director. Address: Tokenhouse Yard, London, EC2R 7AS, England. DoB: November 1965, British
Freda Briars Director. Address: Neales Way, Evercreech, Shepton Mallet, Somerset, BA4 6LA, England. DoB: December 1947, British
David Alexander Briars Secretary. Address: Neales Way, Evercreech, Shepton Mallet, Somerset, BA4 6LA, England. DoB:
Terry Burt Director. Address: Rockleaze, Prestleigh Road Evercreech, Shepton Mallet, Somerset, BA4 6JY, England. DoB: September 1951, British
Brian John Jeffery Director. Address: Victoria Lane, Evercreech, Shepton Mallet, Somerset, BA4 6JW, England. DoB: July 1949, British
Dean Watson Director. Address: Rockleaze, Prestleigh Road Evercreech, Shepton Mallet, Somerset, BA4 6JY, England. DoB: June 1974, British
Sarah Rosina Herring Director. Address: Woodstock House, Pylle, Shepton Mallet, Somerset, BA4 6TA. DoB: June 1968, British
Chandramalhy Pradeep Kumar Director. Address: 14 Rockleaze, Prestleigh Road, Evercreech, Somerset, BA4 6JY. DoB: May 1964, Indian
Margaret Gilleland Director. Address: 9 Rockleaze, Evercreech, Shepton Mallet, Somerset, BA4 6JY. DoB: May 1937, British
Jennifer Wright Director. Address: 11 Rockleaze, Prestleigh Road, Evercreech, Somerset, BA4 6JY. DoB: June 1949, British
Dean Terry Halls Director. Address: 1 Rockleaze, Prestleigh Road Evercreech, Shepton Mallet, Somerset, BA4 6JY. DoB: October 1953, British
Patricia Mary Bailey Director. Address: Flat 10 13 Rockleaze, Prestleigh Road, Evercreech, Somerset, BA4 6JY. DoB: January 1948, British
Derrick James Bailey Director. Address: Flat 10 13 Rockleaze, Prestleigh Road, Evercreech, Somerset, BA4 6JY. DoB: July 1947, British
Stephen Mcmullen Director. Address: Flat 4 Rockleaze, Prestleigh Road, Shepton Mallet Evercreech, Somerset, BA4 6JY. DoB: September 1972, British
Ian Christopher Stone Director. Address: Flat 2 Rockleaze, Evercreech, Shepton Mallet, Somerset, BA4 6JY. DoB: April 1959, British
Esther Victoria Mary Goodwin Director. Address: Flat 15 Rockleaze, Prestleigh Road, Evercreech, Somerset, BA4 6JY. DoB: n\a, British
Albert Bramley Director. Address: Flat 16 Rockleaze, Evercreech, Shepton Mallet, Somerset, BA4 6JY. DoB: July 1928, British
David Alexander Briars Director. Address: Neales Way, Neales Way Evercreech, Shepton Mallet, Somerset, BA4 6LA, England. DoB: November 1944, British
Dathan Church Director. Address: Rockleaze, Prestleigh Road Evercreech, Shepton Mallet, Somerset, BA4 6JY, England. DoB: April 1986, British
Dawn Church Director. Address: Shapway Lane, Evercreech, Shepton Mallet, Somerset, BA4 6JS, England. DoB: October 1963, British
John Paul Vanden Heede Secretary. Address: Neales Way, Evercreech, Shepton Mallet, Somerset, BA4 6LA, England. DoB:
Heather Claire Wright Secretary. Address: 11 Rockleaze, Prestleigh Road, Evercreech, Somerset, BA4 6JY. DoB: October 1977, British
Heather Claire Wright Director. Address: 11 Rockleaze, Prestleigh Road, Evercreech, Somerset, BA4 6JY. DoB: October 1977, British
Thomas Michael Beacham Director. Address: 6 Rockleaze, Prestleigh Road, Evercreech, Somerset, BA4 6JY. DoB: April 1979, British
Wendy Cox Secretary. Address: Flat 12 Rockleaze, Prestleigh Road, Evercreech, Somerset, BA4 6JY. DoB: July 1963, British
William Stewart Dove Director. Address: 5 Rockleaze, Prestleigh Road Evercreech, Shepton Mallet, Somerset, BA4 6JY. DoB: April 1964, British
Esther Victoria Mary Goodwin Secretary. Address: Flat 15 Rockleaze, Prestleigh Road, Evercreech, Somerset, BA4 6JY. DoB: n\a, British
Wendy Cox Director. Address: Flat 12 Rockleaze, Prestleigh Road, Evercreech, Somerset, BA4 6JY. DoB: July 1963, British
Elsie Travers Director. Address: Flat 11 Rockleaze, Prestleigh Road, Evercreech, Somerset, BA4 6JY. DoB: March 1925, British
James Clive Gifford Secretary. Address: Flat 12 Rockleaze, Evercreech, Shepton Mallet, Somerset, BA4 6JY. DoB:
Simon Rundle Secretary. Address: 6 Weymouth Road, Evercreech, Shepton Mallet, Somerset, BA4 6JB. DoB: October 1949, British
Barbara Jean Herring Director. Address: Flat 7 Rockleaze, Evercreech, Shepton Mallet, Somerset, BA4 6JY. DoB: September 1940, British
Pauline Ashford Director. Address: The Maples Bridge Close, Evercreech, Shepton Mallet, Somerset, BA4 6LZ. DoB: January 1958, British
Godfrey Anthony Phillips Director. Address: Castle Rise, Castle Cary, Somerset, BA7 7ND. DoB: March 1938, British
Edward George Davis Director. Address: Flat 10 Haydon House Rockleaze, Prestleigh Road Evercreech, Shepton Mallet, Somerset, BA4 6JY. DoB: July 1972, British
Mary Joyce Farthing Secretary. Address: Flat 11 Rockleaze, Evercreech, Shepton Mallet, Somerset, BA4 6JY. DoB: March 1923, British
Clare Elaine Hodges Director. Address: Flat 5 Rockleaze, Evercreech, Shepton Mallet, Somerset, BA4 6JY. DoB: July 1957, British
Betty Denton Director. Address: Flat 14 Rockleaze, Evercreech, Shepton Mallet, Somerset, BA4 6JY. DoB: July 1924, British
Simon Rundle Director. Address: Flat 4 Rockleaze, Evercreech, Shepton Mallet, Somerset, BA4 6JY. DoB: October 1949, British
Mary Joyce Farthing Director. Address: Flat 11 Rockleaze, Evercreech, Shepton Mallet, Somerset, BA4 6JY. DoB: March 1923, British
Rachael Stephens Director. Address: Flat 3 Rockleaze, Evercreech, Shepton Mallet, Somerset, BA4 6JY. DoB: February 1963, British
Mark John Tozer Director. Address: Flat 13 Rockleaze, Evercreech, Shepton Mallet, Somerset, BA4 6JY. DoB: October 1966, British
John Chard Director. Address: 24 Riverside Road, Midsomer Norton, Radstock, Somerset, BA3 2NY. DoB: March 1943, British
Benjamin Hutchinson Director. Address: Flat 10 Rockleaze, Evercreech, Shepton Mallet, Somerset, BA4 6JY. DoB: December 1967, British
Graham Turner Director. Address: Flat 4 Rockleaze, Evercreech, Shepton Mallet, Somerset, BA4 6JY. DoB: November 1962, British
Monica Wendy Webber Director. Address: Flat 12 Rockleaze, Evercreech, Shepton Mallet, Somerset, BA4 6JY. DoB: July 1958, British
Steven Russell Hunt Director. Address: Flat 13 Rockleaze, Evercreech, Shepton Mallet, Somerset, BA4 6JY. DoB: n\a, British
Major Ronald Denton Director. Address: Flat 14 Rockleaze, Evercreech, Shepton Mallet, Somerset, BA4 6JY. DoB: March 1908, British
Florence Ashton Director. Address: Flat 6 Rockleaze, Evercreech, Shepton Mallet, Somerset, BA4 6JY. DoB: June 1928, British
Kevin John Chard Director. Address: Flat 5 Rockleaze, Evercreech, Shepton Mallet, Somerset, BA4 6JY. DoB: May 1968, British
John Alfred Gilleland Director. Address: Flat 9 Rockleaze, Evercreech, Shepton Mallet, Somerset, BA4 6JY. DoB: February 1935, British
H W F Clothier Ltd Director. Address: Lower Westcombe Farm, Evercreech, Shepton Mallet, Somerset, BA4. DoB:
Susan Mary Lewis Director. Address: Flat 2 Rockleaze, Evercreech, Shepton Mallet, Somerset, BA4 6JY. DoB: September 1962, British
Belinda Norton Director. Address: Flat 7 Rockleaze, Evercreech, Shepton Mallet, Somerset, BA4 6JY. DoB: December 1966, British
Verna Irene Scott Director. Address: Flat 3 Rockleaze, Evercreech, Shepton Mallet, Somerset, BA4 6JY. DoB: n\a, British
Derek Randolph Stone Director. Address: Flat 8 Rockleaze, Evercreech, Shepton Mallet, Somerset, BA4 6JY. DoB: December 1932, British
Kevin Louis Parkes Director. Address: Flat 11 Rockleaze, Evercreech, Shepton Mallet, Somerset, BA4 6JY. DoB: July 1963, British
Jobs in Rockleaze Residents Association Limited vacancies. Career and practice on Rockleaze Residents Association Limited. Working and traineeship
Administrator. From GBP 2400
Helpdesk. From GBP 1400
Project Planner. From GBP 4000
Responds for Rockleaze Residents Association Limited on FaceBook
Read more comments for Rockleaze Residents Association Limited. Leave a respond Rockleaze Residents Association Limited in social networks. Rockleaze Residents Association Limited on Facebook and Google+, LinkedIn, MySpaceAddress Rockleaze Residents Association Limited on google map
Other similar UK companies as Rockleaze Residents Association Limited: Bauer Kompressoren Uk Limited | Ipe Developments Ltd | Cableduct Limited | Sampford Courtenay Cider And English Wine Company Limited | Qualitas Architectural Aluminium Limited
Rockleaze Residents Association Limited ,registered as Private Limited Company, with headquarters in 5 Neales Way, Evercreech , Shepton Mallet. It's zip code is BA4 6LA This firm has been prospering 39 years on the British market. The firm's registered no. is 01314736. This firm is classified under the NACe and SiC code 98000 - Residents property management. The firm's most recent records cover the period up to 2015-06-30 and the most recent annual return was released on 2015-10-15. Thirty nine years of presence on the local market comes to full flow with Rockleaze Residents Association Ltd as they managed to keep their customers satisfied through all this time.
In order to be able to match the demands of their customers, the limited company is consistently directed by a team of sixteen directors who are, amongst the rest, Dr Brian Edward Parsons, Freda Briars and Terry Burt. Their mutual commitment has been of prime use to the limited company since June 2015. Additionally, the director's responsibilities are continually aided by a secretary - David Alexander Briars, from who found employment in the limited company 2 years ago.