Trentham Gardens Limited

All UK companiesActivities of extraterritorial organisations and otherTrentham Gardens Limited

Dormant Company

Trentham Gardens Limited contacts: address, phone, fax, email, website, shedule

Address: Park Point 17 High Street Longbridge B31 2UQ Birmingham

Phone: +44-1440 8672027

Fax: +44-1440 8672027

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Trentham Gardens Limited"? - send email to us!

Trentham Gardens Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Trentham Gardens Limited.

Registration data Trentham Gardens Limited

Register date: 1954-05-13

Register number: 00533242

Type of company: Private Limited Company

Get full report form global database UK for Trentham Gardens Limited

Owner, director, manager of Trentham Gardens Limited

Robert Jan Hudson Director. Address: 17 High Street, Longbridge, Birmingham, B31 2UQ. DoB: July 1973, British

St Modwen Corporate Services Limited Corporate-secretary. Address: 17 High Street, Longbridge, Birmingham, B31 2UQ, England. DoB:

William Alder Oliver Director. Address: 17 High Street, Longbridge, Birmingham, B31 2UQ, United Kingdom. DoB: June 1956, British

Andrew Taylor Director. Address: 17 High Street, Longbridge, Birmingham, B31 2UQ, United Kingdom. DoB: March 1973, British

Michael Edward Dunn Director. Address: 17 High Street, Longbridge, Birmingham, B31 2UQ, United Kingdom. DoB: June 1968, British

Jon Messent Secretary. Address: Singlets Lane, Flamstead, St Albans, Hertfordshire, AL3 8EP. DoB: n\a, British

John Christopher Humphreys Secretary. Address: 46 Cheswick Way, Cheswick Green, Solihull, West Midlands, B90 4HE. DoB: n\a, British

Timothy Paul Haywood Secretary. Address: The Yeoman House, Acton, Stourport On Severn, Worcestershire, DY13 9TF. DoB: June 1963, British

Timothy Paul Haywood Director. Address: Sir Stanley Clarke House, 7 Ridgeway Quinton Business Park, Birmingham, B32 1AF. DoB: June 1963, British

Susan Karen Johnson-brett Secretary. Address: 389 Old Birmingham Road, Lickey, Birmingham, West Midlands, B45 8EU. DoB: n\a, British

William Alder Oliver Secretary. Address: Westfields Court, Moreton Morrell, Warwickshire, CV35 9DB. DoB: June 1956, British

Antony Charles Green Secretary. Address: 192b Thornhill Road, Streetly, Sutton Coldfield, West Midlands, B74 2EP. DoB: n\a, British

Paul Ernest Doona Secretary. Address: 10 Hartopp Road, Four Oaks Estate, Sutton Coldfield, West Midlands, B74 2RQ. DoB: February 1952, British

Richard Lindsay Froggatt Director. Address: Wharfe House, 11 Riverside Walk, Ilkley, LS29 9HP. DoB: February 1949, British

Charles Compton Anthony Glossop Director. Address: White Gables 18 Whittington Road, Worcester, Worcestershire, WR5 2JU. DoB: November 1941, British

Sir Stanley William Clarke Director. Address: The Knoll, Main Street, Barton Under Needwood, Staffordshire, DE13 8AB. DoB: June 1933, British

Paul Ernest Doona Director. Address: 10 Hartopp Road, Four Oaks Estate, Sutton Coldfield, West Midlands, B74 2RQ. DoB: February 1952, British

Geoffrey Philip Bloom Director. Address: Old Orchard Starrock Lane, Chipstead, Surrey, CR5 3QD. DoB: November 1947, British

Renee Leonie Granville Grossman Director. Address: 2 Hugo House, 178 Sloane Street, London, SW1X 9QL. DoB: February 1943, Usa

Lawrence Bernard Mccormick Director. Address: Treetops 11 Alma Road, Reigate, Surrey, RH2 0DB. DoB: August 1931, British

Henry Anthony Vice Director. Address: 7 Clarendon Road, London, W11 4JA. DoB: December 1930, British

Leonard Israel Granville-grossman Director. Address: Flat 2 Hugo House, London, SW1X 9QL. DoB: July 1927, British

Barry Charles Davis Director. Address: 130 Oaklands Avenue, Saltdean, Brighton, East Sussex, BN2 8PD. DoB: January 1953, British

Clive Edward Bush Director. Address: 43 Hove Park Road, Hove, East Sussex, BN3 6LH. DoB: February 1959, British

Jobs in Trentham Gardens Limited vacancies. Career and practice on Trentham Gardens Limited. Working and traineeship

Manager. From GBP 3300

Manager. From GBP 3400

Other personal. From GBP 1300

Responds for Trentham Gardens Limited on FaceBook

Read more comments for Trentham Gardens Limited. Leave a respond Trentham Gardens Limited in social networks. Trentham Gardens Limited on Facebook and Google+, LinkedIn, MySpace

Address Trentham Gardens Limited on google map

Other similar UK companies as Trentham Gardens Limited: Mian Lahori Kulfi Limited | Ace Fork Lift Training Limited | Our Life Ltd | Watermill Ventures Limited | Dukes Folly Management Limited

This firm is located in Birmingham with reg. no. 00533242. The company was established in the year 1954. The headquarters of this firm is located at Park Point 17 High Street Longbridge. The zip code for this place is B31 2UQ. Since 1999-09-01 Trentham Gardens Limited is no longer under the business name Chaucer Estates (portsmouth). The enterprise principal business activity number is 99999 which stands for Dormant Company. The most recent filings were submitted for the period up to 30th November 2014 and the latest annual return was released on 12th July 2015.

Due to the company's constant development, it became vital to hire more company leaders: Robert Jan Hudson and William Alder Oliver who have been collaborating since 2015-10-26 to promote the success of the following company. Another limited company has been appointed as one of the secretaries of this company: St Modwen Corporate Services Limited.