Bonchurch Bungalows (ventnor) Limited
Management of real estate on a fee or contract basis
Bonchurch Bungalows (ventnor) Limited contacts: address, phone, fax, email, website, shedule
Address: Windy Dene Green Lane KT9 2DT Chessington
Phone: +44-1355 1862701
Fax: +44-1355 1862701
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Bonchurch Bungalows (ventnor) Limited"? - send email to us!
Registration data Bonchurch Bungalows (ventnor) Limited
Register date: 1999-05-20
Register number: 03774669
Type of company: Private Limited Company
Get full report form global database UK for Bonchurch Bungalows (ventnor) LimitedOwner, director, manager of Bonchurch Bungalows (ventnor) Limited
Nicola Jane Moore Director. Address: West End Lane, Esher, Surrey, KT10 8LF, England. DoB: December 1967, British
John Victor Phelps Secretary. Address: Green Lane, Chessington, Surrey, KT9 2DT, England. DoB:
Jayne Alexandra Merriman Director. Address: 47 Slough Road, Datchet, Slough, Berkshire, SL3 9AL, United Kingdom. DoB: February 1962, British
Barry Flood Director. Address: Westfield Bungalows, Madeira Road, Ventnor, Isle Of Wight, United Kingdom. DoB: August 1940, British
John Richard Gladwin Director. Address: Manor Waye, Uxbridge, Middlesex, VB8 2BE. DoB: October 1964, British
Peter Kenneth Merriman Director. Address: 47 Slough Road, Datchet, Slough, Berkshire, SL3 9AL. DoB: n\a, British
Gareth Franklin Foster Director. Address: Crookston Road, Eltham, London, SE9 1YD. DoB: December 1944, British
Frederick George Ellis Director. Address: 8 Aintree Road, Royston, Hertfordshire, SG8 9JE. DoB: July 1956, British
Arthur Fredrick Jones Director. Address: 51 Farm Avenue, Swanley, Kent, BR8 7HZ. DoB: October 1945, British
Christine Joan Chisholm Director. Address: Langham, Castle Road, Woking, Surrey, GU21 4ES. DoB: December 1947, British
Peter Leslie Ross Director. Address: 20 Stone Croft, Meopham, Gravesend, Kent, DA13 0ST. DoB: June 1949, British
Sandra Joan Ross Secretary. Address: Stonecroft, Vigo, Gravesend, Kent, DA13 0ST, United Kingdom. DoB:
John Victor Phelps Director. Address: Green Lane, Chessington, Surrey, KT9 2DT, United Kingdom. DoB: January 1946, British
Susan Ironman Director. Address: High Street, Ventnor, Isle Of Wight, PO38 1RY. DoB: May 1956, British
Michelle Joan Gayler Director. Address: 8 Hillslea House, Bath Road, Ventnor, Isle Of Wight, PO38 1JY. DoB: November 1955, British
Clive Anthony Daly Director. Address: 65 High Street, Carisbrooke, Isle Of Wight, PO30 1BA. DoB: August 1936, British
Peter Henry Osborn Director. Address: 22 Fox Hills, Whitwell Road, Ventnor, Isle Of Wight, PO38 1LX. DoB: April 1932, British
Martin Hugh Stanner Director. Address: Camelot Manor Crescent, Haslemere, Surrey, GU27 1PB. DoB: May 1946, British
Judith Smith Director. Address: Sea Mist Cottage, Mitchell Avenue, Ventnor, Isle Of Wight, PO38 1D. DoB: June 1954, British
Robert Terence Edward Phair Director. Address: Hillview, Gotherington Lane, Bishops Cleeve, Gloucestershire, GL52 8EN. DoB: January 1945, British
Daniel Rees Director. Address: 91 Coed Glas Road, Llanishen, Cardiff, CF14 5EL. DoB: August 1956, British
Barbara Anne Bracegirdle Director. Address: 15 The Lagger, Chalfont St Giles, Buckinghamshire, HP8 4DG. DoB: May 1943, British
Michael Bracegirdle Director. Address: 15 The Lagger, Chalfont St. Giles, Buckinghamshire, HP8 4DG. DoB: July 1942, British
Peter Henry Osborn Director. Address: 341 Brampton Road, Bexleyheath, Kent, DA7 5SA. DoB: April 1932, British
Doreen Haines Director. Address: 69 Orchard Avenue, Watford, Hertfordshire, WD2 7JG. DoB: October 1935, British
Graham Stuart Pearson Director. Address: 347 Wilson Avenue, Rochester, Kent, ME1 2ST. DoB: October 1948, British
Peter John Smith Secretary. Address: Windy Croft, Park Road, Wootton Bridge, Ryde, Isle Of Wight, PO33 4RL. DoB:
Kathleen Walsh Director. Address: 16 Beidr Iorwg, Pencoedtre, Barry, Vale Of Glamorgan, CF63 1FG. DoB: July 1947, British
Gillian Mary Smith Director. Address: Windy Croft, Park Road, Wootton Bridge, Ryde, Isle Of Wight, PO33 4RL. DoB: June 1951, British
Kathleen Walsh Secretary. Address: 11 Clos Y Gof, Cardiff, South Glamorgan, CF5 4QQ. DoB: July 1947, British
Sandra Ross Director. Address: 20 Stone Croft, Meopham, Gravesend, Kent, DA13 0ST. DoB: August 1948, British
Nominee Secretaries Ltd Corporate-nominee-secretary. Address: 3 Garden Walk, London, EC2A 3EQ. DoB:
Daphne Ann Ellman Director. Address: 26 Launcelyn Close, North Baddesley, Southampton, Hampshire, SO52 9NP. DoB: July 1952, British
Mel Roy Reginald Ellman Director. Address: 26 Launcelyn Close, North Baddesley, Southampton, Hampshire, SO52 9NP. DoB: March 1949, British
Michael Walsh Director. Address: 11 Clos Y Gof, Cardiff, South Glamorgan, CF5 4QQ. DoB: October 1943, British
Nominee Directors Ltd Nominee-director. Address: 3 Garden Walk, London, EC2A 3EQ. DoB:
Jobs in Bonchurch Bungalows (ventnor) Limited vacancies. Career and practice on Bonchurch Bungalows (ventnor) Limited. Working and traineeship
Engineer. From GBP 2300
Package Manager. From GBP 1400
Package Manager. From GBP 1500
Project Planner. From GBP 2600
Project Co-ordinator. From GBP 1700
Manager. From GBP 3500
Administrator. From GBP 2200
Responds for Bonchurch Bungalows (ventnor) Limited on FaceBook
Read more comments for Bonchurch Bungalows (ventnor) Limited. Leave a respond Bonchurch Bungalows (ventnor) Limited in social networks. Bonchurch Bungalows (ventnor) Limited on Facebook and Google+, LinkedIn, MySpaceAddress Bonchurch Bungalows (ventnor) Limited on google map
Other similar UK companies as Bonchurch Bungalows (ventnor) Limited: Cable Fixings Uk Limited | Dunelm Court Management Company Limited | Premier Drivers & Recruitment Limited | Varco Uk Acquisitions Limited | Protrades24 Ltd
03774669 is the company registration number of Bonchurch Bungalows (ventnor) Limited. The firm was registered as a Private Limited Company on 1999/05/20. The firm has been operating in this business for the last 17 years. The enterprise could be found at Windy Dene Green Lane in Chessington. The main office zip code assigned to this address is KT9 2DT. The enterprise SIC code is 68320 : Management of real estate on a fee or contract basis. Its latest financial reports were filed up to September 30, 2015 and the most recent annual return was filed on May 6, 2016. It's been seventeen years for Bonchurch Bungalows (ventnor) Ltd in this line of business, it is still strong and is an object of envy for the competition.
As for the firm, many of director's duties have so far been carried out by Nicola Jane Moore, Jayne Alexandra Merriman, Barry Flood and 7 other members of the Management Board who might be found within the Company Staff section of this page. Out of these ten managers, Peter Leslie Ross has worked for the firm for the longest time, having been a part of directors' team in May 1999. To find professional help with legal documentation, for the last almost one month this firm has been utilizing the expertise of John Victor Phelps, who's been working on successful communication and correspondence within the firm.