Barons Down Company Limited
Management of real estate on a fee or contract basis
Barons Down Company Limited contacts: address, phone, fax, email, website, shedule
Address: 58 Barons Down Road BN7 1ET Lewes
Phone: +44-1439 2437286
Fax: +44-1439 2437286
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Barons Down Company Limited"? - send email to us!
Registration data Barons Down Company Limited
Register date: 1981-10-05
Register number: 01589214
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Barons Down Company LimitedOwner, director, manager of Barons Down Company Limited
Maureen Meyer Director. Address: Barons Down Road, Lewes, East Sussex, BN7 1ET. DoB: April 1954, British
Janice Kathryn Whittington Director. Address: Barons Down Road, Lewes, East Sussex, BN7 1ET. DoB: March 1958, British
Roger Douglas Meyer Director. Address: Barons Down Road, Lewes, East Sussex, BN7 1ET. DoB: June 1946, British
Janice Kathryn Whittington Secretary. Address: Barons Down Road, Lewes, East Sussex, BN7 1ET, England. DoB:
Claire Fuller Director. Address: Barons Down Road, Lewes, East Sussex, BN7 1ET, England. DoB: September 1941, British
Michael John Robson Secretary. Address: 17 Barons Walk, Lewes, East Sussex, BN7 1EX. DoB: February 1955, British
Magali Dominique Mckay Director. Address: Barons Down Road, Lewes, East Sussex, BN7 1ET, England. DoB: December 1970, French
Maureen Meyer Director. Address: Barons Walk, Lewes, East Sussex, BN7 1EX. DoB: April 1954, British
Susan Linda Braillard Secretary. Address: Barons Walk, Lewes, East Sussex, BN7 1EX. DoB:
Lloyd David Braillard Director. Address: Barons Down Road, Lewes, East Sussex, BN7 1ET, England. DoB: February 1965, British
Beryl Wilkins Director. Address: Bishops Drive, Lewes, East Sussex, BN7 1HA. DoB: June 1934, British
Jacqueline Susan Noltingk Director. Address: Barons Walk, Lewes, East Sussex, BN7 1EX. DoB: May 1947, British
Peter Fraser Crawford Director. Address: Barons Walk, Lewes, East Sussex, BN7 1EX. DoB: August 1939, British
George William Dedman Director. Address: Barons Down Road, Lewes, East Sussex, BN7 1ET, England. DoB: December 1933, British
Timothy James Uprichard Director. Address: 58 Barons Down Road, Lewes, East Sussex, BN7 1ET. DoB: May 1968, British
Janice Kathryn Whittington Secretary. Address: 58 Barons Down Road, Lewes, East Sussex, BN7 1ET. DoB: March 1958, British
Ruth Muta Sheen Director. Address: Barons Down Road, Lewes, East Sussex, BN7 1ET, England. DoB: December 1945, British
Janice Kathryn Whittington Director. Address: Barons Down Road, Lewes, East Sussex, BN7 1ET, England. DoB: March 1958, British
David Michael Payea Director. Address: 13 Bishops Drive, Lewes, East Sussex, BN7 1HA. DoB: January 1956, British
Catherine Constance Homewood Director. Address: 17 Bishops Drive, Lewes, East Sussex, BN7 1HA. DoB: April 1930, British
John Richard Gilbert Director. Address: 21 Barons Walk, Lewes, East Sussex, BN7 1EX. DoB: May 1950, British
Charles Joseph Edwards Director. Address: 16 Bishops Drive, Lewes, East Sussex, BN7 1HA. DoB: March 1921, British
Bryan John Perry Director. Address: 18 Barons Walk, Lewes, East Sussex, BN7 1EX. DoB: March 1955, British
William Arthur Fuller Director. Address: 1 Barons Walk, Lewes, East Sussex, BN7 1EX. DoB: October 1949, British
Geoffrey David King Secretary. Address: 56 Barons Down Road, Lewes, East Sussex, BN7 1ET. DoB: August 1948, British
Jean Allen Director. Address: 20 Bishops Drive, Lewes, East Sussex, BN7 1HA. DoB: February 1925, British
Jacqueline Georgetta Clarke Director. Address: 4 Barons Walk, Lewes, East Sussex, BN7 1EX. DoB: April 1967, British
Michael John Robson Director. Address: 17 Barons Walk, Lewes, East Sussex, BN7 1EX. DoB: February 1955, British
Karen Lesley Vallor Director. Address: 16 Barons Walk, Lewes, East Sussex, BN7 1EX. DoB: July 1962, British
Peter Martin Dehn Director. Address: Barons Down Road, Lewes, East Sussex, BN7 1ET, England. DoB: July 1962, British
Linda Johnson Director. Address: 21 Bishops Drive, Lewes, East Sussex, BN7 1HA. DoB: August 1961, British
Bryan John Perry Director. Address: 18 Barons Walk, Lewes, East Sussex, BN7 1EX. DoB: March 1955, British
John Edwards Tilbury Director. Address: 13 Barons Walk, Lewes, East Sussex, BN7 1EX. DoB: May 1933, British
Tim Andrew Jackson Director. Address: 5 Bishops Drive, Lewes, East Sussex, BN7 1HA. DoB: July 1960, British
Paul John Clayton Director. Address: 24 Bishops Drive, Lewes, East Sussex, BN7 1HA. DoB: July 1952, British
Anthony Edward Pells Secretary. Address: 62 Barons Down Road, Lewes, East Sussex, BN7 1ET. DoB: September 1944, British
Frederick Douglas Dinan Director. Address: 14 Barons Down Road, Lewes, East Sussex, BN7 1ET. DoB: July 1943, British
George Coomber Director. Address: 7 Bishops Drive, Lewes, East Sussex, BN7 1HA. DoB: March 1920, British
Guy Peel Richardson Director. Address: 4 Barons Walk, Lewes, East Sussex, BN7 1EX. DoB: July 1952, British
Anthony Edward Pells Director. Address: 62 Barons Down Road, Lewes, East Sussex, BN7 1ET. DoB: September 1944, British
Geoffrey David King Director. Address: 56 Barons Down Road, Lewes, East Sussex, BN7 1ET. DoB: August 1948, British
Michael John Robson Director. Address: 17 Barons Walk, Lewes, East Sussex, BN7 1EX. DoB: February 1955, British
Jobs in Barons Down Company Limited vacancies. Career and practice on Barons Down Company Limited. Working and traineeship
Administrator. From GBP 2300
Controller. From GBP 2700
Responds for Barons Down Company Limited on FaceBook
Read more comments for Barons Down Company Limited. Leave a respond Barons Down Company Limited in social networks. Barons Down Company Limited on Facebook and Google+, LinkedIn, MySpaceAddress Barons Down Company Limited on google map
Other similar UK companies as Barons Down Company Limited: P G Mac Limited | Retocar Express Ltd | Stadium Electrical Holdings Limited | Northwest Wood Processors (nwp) Limited | Source Aluminium Systems Limited
Barons Down came into being in 1981 as company enlisted under the no 01589214, located at BN7 1ET Lewes at 58 Barons Down Road. It has been expanding for thirty five years and its state is active. The firm is classified under the NACe and SiC code 68320 which means Management of real estate on a fee or contract basis. 2015-12-31 is the last time when account status updates were reported. It has been 35 years for Barons Down Co Limited in the field, it is not planning to stop growing and is very inspiring for many.
In order to satisfy the client base, the company is continually directed by a group of four directors who are, to enumerate a few, Maureen Meyer, Janice Kathryn Whittington and Roger Douglas Meyer. Their mutual commitment has been of critical importance to this company since August 21, 2015. In addition, the managing director's efforts are regularly helped by a secretary - Janice Kathryn Whittington, from who found employment in this company in January 2015.