4 Court Downs Road (beckenham) Maintenance Limited

All UK companiesActivities of households as employers; undifferentiated4 Court Downs Road (beckenham) Maintenance Limited

Residents property management

4 Court Downs Road (beckenham) Maintenance Limited contacts: address, phone, fax, email, website, shedule

Address: 25 Carfax Carfax RH12 1EE Horsham

Phone: +44-1389 2089019

Fax: +44-1389 2089019

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "4 Court Downs Road (beckenham) Maintenance Limited"? - send email to us!

4 Court Downs Road (beckenham) Maintenance Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders 4 Court Downs Road (beckenham) Maintenance Limited.

Registration data 4 Court Downs Road (beckenham) Maintenance Limited

Register date: 1970-07-15

Register number: 00984681

Type of company: Private Limited Company

Get full report form global database UK for 4 Court Downs Road (beckenham) Maintenance Limited

Owner, director, manager of 4 Court Downs Road (beckenham) Maintenance Limited

Courtney Green Ltd Corporate-secretary. Address: Carfax, Horsham, West Sussex, RH12 1EE, England. DoB:

Marcus James Redford Director. Address: Richmond Road, London, E4 7BN, England. DoB: October 1977, British

Rosemary Blenkinsopp Director. Address: Carfax, Horsham, West Sussex, RH12 1EE, England. DoB: September 1959, British

Dr Richard Aczel Director. Address: Venloer Str 302, Cologne, Nrw 50823, FOREIGN, Germany. DoB: October 1959, British

Marie Bernadette Jameson Director. Address: 3 Stanley Avenue, Beckenham, Kent, BR3 6PU. DoB: February 1963, British

Margaret Gwendoline Barrett Director. Address: 131 Copers Cope Road, Beckenham, Kent, BR3 1NZ. DoB: December 1946, British

Patricia Ann Morse Director. Address: 15 Mere End, Shirley, Croydon, CR0 7PS. DoB: April 1935, British

Clive Havard Williams Director. Address: Fairways 10 Wheeler Avenue, Oxted, Surrey, RH8 9LE. DoB: March 1943, British

Ann Eileen Molteni Director. Address: Fairways 10 Wheeler Avenue, Oxted, Surrey, RH8 9LE. DoB: November 1946, British

David John Tappenden Director. Address: The Bungalow Morden College, Saint Germans Place, London, SE3 0PW. DoB: March 1951, British

Charles Bernard Flanagan Director. Address: October House, Bayleys Hill, Sevenoaks, Kent, TN14 6HS. DoB: August 1936, British

James Frederic George Dallard Director. Address: Flat 11 The Redlands, 4 Court Downs Road, Beckenham, Kent, BR3 6LQ. DoB: September 1954, British

John Barry Le Boutillier Director. Address: Flat 13 The Redlands, 4 Court Downs Road, Beckenham, Kent, BR3 6LQ. DoB: November 1946, British

Paullette Beatrice Dawn Usher Director. Address: Fritz Schubert Ring 10, 60388 Frankfurt, Germany, FOREIGN. DoB: February 1950, British

Derek Jonathan Lee Secretary. Address: Shirley Church Road, Croydon, Surrey, CR0 5AG, United Kingdom. DoB:

Goodacre Property Services Ltd Corporate-secretary. Address: 132 Heathfield Road, Keston, Kent, BR2 6BA. DoB:

Raymond Kingsley Director. Address: 110 Links Avenue, Gidea Park, Essex, RM2 6NJ. DoB: February 1956, British

David Edward Clark Director. Address: 7 Tudor Road, Beckenham, Kent, BR3 6QR. DoB: April 1947, British

William Ward Director. Address: Flat 4 The Redlands, 4 Court Downs Road, Beckenham, Kent, BR3 6LQ. DoB: April 1916, British

Nuala Bernadette Barley Director. Address: 3 Orchard House, 5 Woodlands Road, Bickley, Kent, BR1 2AD. DoB: December 1945, Irish

Andrew William Morse Director. Address: Flat 4, 18 Beckenham Grove, Shortlands, Bromley, Kent, BR2 0JU. DoB: March 1966, British

Julia Josephine Horobin Director. Address: Flat 4 The Redlands, Beckenham, Kent, BR3 2LQ. DoB: March 1968, British

Mollie Audrey Kent Director. Address: Flat 9 The Redlands, 4 Court Downs Road, Beckenham, Kent, BR3 6LQ. DoB: January 1923, British

Stephen Jacobus Labeur Director. Address: Flat 12 The Redlands, Beckenham, Kent, BR3 2LQ. DoB: n\a, British

Peter Watkins Director. Address: 31 Blandford Avenue, Beckenham, Kent, BR3 4QP. DoB: December 1963, British

Terence William Greenwood Director. Address: 74 Newquay Road, London, SE6 2NP. DoB: June 1956, British

Eugenie Maud Breakwell Director. Address: Flat 5 The Redlands, 4 Court Downs Road, Beckenham, Kent, BR3 6LQ. DoB: December 1911, British

Pamela Dorothy Binning Director. Address: 12 Kemerton Road, Beckenham, Kent, BR3 2NJ. DoB: November 1927, British

Muriel Barbara Joyce Parsons Director. Address: Stone Cross Cottage, North Bovey, Newton Abbot, Devon, TQ13 8RA. DoB: November 1925, British

Salvation Army International Trustee Company Director. Address: 101 Queen Victoria Street, London, EC4P 4LP. DoB:

Kenneth Oswald Parsons Director. Address: The Village, North Bovey, Newton Abbot, Devon, TQ13 8RA. DoB: June 1923, British

Mark Colin Anthony Horobin Director. Address: Flat 4 The Redlands, Beckenham, Kent, BR3 2LQ. DoB: January 1964, British

Joyce Eleanor Howlett Secretary. Address: Flat 3 The Redlands, 4 Court Downs Road, Beckenham, Kent, BR3 6LQ. DoB: n\a, British

Philip Stanley Barley Director. Address: 20 Elwill Way, Beckenham, Kent, BR3 3AD. DoB: November 1937, British

Beckenham Crematorium Director. Address: Elmers End Road, Beckenham, Kent, BR3 4TD. DoB:

Doreen Audrey Carver Director. Address: Tamarind, Brentfields, Looe, Cornwall, PL13 2JJ. DoB: July 1930, British

Rachel Margaret Davies Director. Address: Flat 8 The Redlands, Beckenham, Kent, BR3 6LQ. DoB: August 1902, British

Jobs in 4 Court Downs Road (beckenham) Maintenance Limited vacancies. Career and practice on 4 Court Downs Road (beckenham) Maintenance Limited. Working and traineeship

Carpenter. From GBP 2600

Project Planner. From GBP 2200

Responds for 4 Court Downs Road (beckenham) Maintenance Limited on FaceBook

Read more comments for 4 Court Downs Road (beckenham) Maintenance Limited. Leave a respond 4 Court Downs Road (beckenham) Maintenance Limited in social networks. 4 Court Downs Road (beckenham) Maintenance Limited on Facebook and Google+, LinkedIn, MySpace

Address 4 Court Downs Road (beckenham) Maintenance Limited on google map

Other similar UK companies as 4 Court Downs Road (beckenham) Maintenance Limited: Fortress Doors & Windows Limited | Imtech Engineering Services Central Ltd | Pt Electrical (south West) Limited | Cobalt Commercial Uk Limited | Southern Electrical Services (uk) Ltd

1970 signifies the start of 4 Court Downs Road (beckenham) Maintenance Limited, the company that is situated at 25 Carfax, Carfax in Horsham. That would make fourty six years 4 Court Downs Road (beckenham) Maintenance has existed in the business, as the company was created on 1970-07-15. The registered no. is 00984681 and the post code is RH12 1EE. This business principal business activity number is 98000 : Residents property management. Its most recent filings were submitted for the period up to 2015-09-30 and the latest annual return information was submitted on 2016-04-16. 46 years of presence in this field comes to full flow with 4 Court Downs Road (beckenham) Maintenance Ltd as they managed to keep their customers happy through all the years.

As found in this specific enterprise's employees list, for four years there have been thirteen directors to name just a few: Marcus James Redford, Rosemary Blenkinsopp and Dr Richard Aczel. Another limited company has been appointed as one of the secretaries of this company: Courtney Green Ltd.