Fourth Avondale Residents Association Limited

All UK companiesActivities of households as employers; undifferentiatedFourth Avondale Residents Association Limited

Residents property management

Fourth Avondale Residents Association Limited contacts: address, phone, fax, email, website, shedule

Address: Suite 2 Victoria House South Street GU9 7QU Farnham

Phone: +44-1464 1976135

Fax: +44-1464 1976135

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Fourth Avondale Residents Association Limited"? - send email to us!

Fourth Avondale Residents Association Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Fourth Avondale Residents Association Limited.

Registration data Fourth Avondale Residents Association Limited

Register date: 1982-11-18

Register number: 01679477

Type of company: Private Limited Company

Get full report form global database UK for Fourth Avondale Residents Association Limited

Owner, director, manager of Fourth Avondale Residents Association Limited

Paul Branston Adams Secretary. Address: 21 The Wrekin, Farnborough, Hampshire, GU16 4TT. DoB: n\a, British

Anita Smith Director. Address: Suite 2 Victoria House, South Street, Farnham, Surrey, GU9 7QU. DoB: December 1965, British

Emma Stevens Director. Address: 27 Sycamore Drive, Aldershot, Hampshire, GU12 5JY. DoB: May 1975, British

Zoe Frederica Badowska Director. Address: Suite 2 Victoria House, South Street, Farnham, Surrey, GU9 7QU. DoB: December 1981, British

Clive Alan Douglas Oliver Director. Address: 15 Hinstock Close, Farnborough, Hampshire, GU14 0BE. DoB: February 1936, British

Michaela Haig Director. Address: 49 Sycamore Drive, Avondale, Ash Vale, Surrey, GU12 5JY. DoB: June 1976, Czech

Carmel Anne King Director. Address: 61 Sycamore Drive, Ash Vale, Surrey, GU12 5JY. DoB: July 1969, Irish

Barbara Lucy Ann Davis Director. Address: 31 Sycamore Drive, Ash Vale, Aldershot, Hampshire, GU12 5JY. DoB: March 1944, British

Dr Michael Paul Clarke Director. Address: 43 Sycamore Drive, Ash Vale, Surrey, GU12 5JY. DoB: January 1964, British

Joanna Selwood Director. Address: 7 Sycamore Drive, Ash Vale, Aldershot, Hampshire, GU12 5JY. DoB: December 1966, British

Carol-Anne Patricia Clarke Director. Address: 43 Sycamore Drive, Ash Vale, Aldershot, Hampshire, GU12 5JY. DoB: October 1963, British

Paul Branston Adams Secretary. Address: 77 Sycamore Drive, Ash Vale, Aldershot, Hampshire, GU12 5JY. DoB: n\a, British

Russell Richard Sven Bradshaw Director. Address: 67 Sycamore Drive, Ash Vale, Aldershot, Hampshire, GU12 5JY. DoB: March 1950, British

Dr Michael Paul Clarke Director. Address: 43 Sycamore Drive, Ash Vale, Surrey, GU12 5JY. DoB: January 1964, British

Stephanie Adams Secretary. Address: 77 Sycamore Drive, Ash Vale, Aldershot, Hampshire, GU12 5JY. DoB: October 1969, British

Deborah Bond Director. Address: 79 Sycamore Drive, Ash Vale, Aldershot, Hampshire, GU12 5JY. DoB: August 1958, British

Kevin Jonathan Day Director. Address: 9 Sycamore Drive, Ash Vale, Aldershot, Hampshire, GU12 5JY. DoB: November 1959, British

Mark Robert Crosson Director. Address: 53 Sycamore Drive Avondale, Ash Vale, Aldershot, Hampshire, GU12 5JY. DoB: January 1965, British

Stephanie Adams Director. Address: 77 Sycamore Drive, Ash Vale, Aldershot, Hampshire, GU12 5JY. DoB: October 1969, British

Julia Jane Potts Director. Address: 45 Sycamore Drive, Ash Vale, Aldershot, Hampshire, GU12 5JY. DoB: January 1966, British

Sydney Stratton Director. Address: 81 Sycamore Drive, Ash Vale, Aldershot, Hampshire, GU12 5JY. DoB: February 1914, British

Caroline Keith Director. Address: 49 Sycamore Drive, Ash Vale, Aldershot, Hampshire, GU12 5JY. DoB: September 1965, British

Adrian Grant Armstrong Director. Address: 15 Sycamore Drive, Ash Vale, Aldershot, Hampshire, GU12 5JY. DoB: July 1956, British

Peter Duncan Director. Address: 61 Sycamore Drive, Ash Vale, Aldershot, Hampshire, GU12 5JY. DoB: June 1963, British

Victoria Ailsa Wilkinson Director. Address: 47 Sycamore Drive, Ash Vale, Aldershot, Hampshire, GU12 5JY. DoB: May 1963, British

Jobs in Fourth Avondale Residents Association Limited vacancies. Career and practice on Fourth Avondale Residents Association Limited. Working and traineeship

Sorry, now on Fourth Avondale Residents Association Limited all vacancies is closed.

Responds for Fourth Avondale Residents Association Limited on FaceBook

Read more comments for Fourth Avondale Residents Association Limited. Leave a respond Fourth Avondale Residents Association Limited in social networks. Fourth Avondale Residents Association Limited on Facebook and Google+, LinkedIn, MySpace

Address Fourth Avondale Residents Association Limited on google map

Other similar UK companies as Fourth Avondale Residents Association Limited: Ditton Park Management Company Limited | Stanford King Ltd | Greenash Developments Limited | Denison Investments Limited | Scarletts Securities Ltd

01679477 is the company registration number assigned to Fourth Avondale Residents Association Limited. This company was registered as a PLC on 1982-11-18. This company has been present on the market for 34 years. This firm may be contacted at Suite 2 Victoria House South Street in Farnham. The main office post code assigned is GU9 7QU. This firm declared SIC number is 98000 , that means Residents property management. 2015-12-31 is the last time account status updates were reported. It has been thirty four years for Fourth Avondale Residents Association Ltd on the market, it is constantly pushing forward and is an example for many.

Taking into consideration this company's employees register, for 13 years there have been two directors: Anita Smith and Emma Stevens. To maximise its growth, since the appointment on 2005-01-31 the following company has been utilizing the skills of Paul Branston Adams, who has been working on making sure that the firm follows with both legislation and regulation.