Redcliffe Gardens Tennants Association Limited

All UK companiesActivities of households as employers; undifferentiatedRedcliffe Gardens Tennants Association Limited

Residents property management

Redcliffe Gardens Tennants Association Limited contacts: address, phone, fax, email, website, shedule

Address: 67 Osborne Road PO5 3LS Southsea

Phone: +44-1347 5682373

Fax: +44-1347 5682373

Email: n\a

Website:

Shedule:

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

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

Registration data Redcliffe Gardens Tennants Association Limited

Register date: 1993-03-16

Register number: 02800300

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Redcliffe Gardens Tennants Association Limited

Owner, director, manager of Redcliffe Gardens Tennants Association Limited

Alison Louise Wilson Director. Address: Osborne Road, Southsea, Hampshire, PO5 3LS, England. DoB: January 1988, Bitish

Peter Simon Dack Secretary. Address: Osborne Road, Southsea, Hampshire, PO5 3LS, England. DoB:

Anthony James Basker Director. Address: Osborne Road, Southsea, Hampshire, PO5 3LS, England. DoB: January 1947, British

Samantha Jane Wigley Director. Address: Festing Grove, Southsea, Hampshire, PO4 9QE, United Kingdom. DoB: May 1980, British

Elizabeth Anne Basker Secretary. Address: Osborne Road, Southsea, Hampshire, PO5 3LS, England. DoB:

Robert James Aldous Director. Address: 122 Clarendon Road, Southsea, Hampshire, PO4 0SF. DoB: May 1980, British

Mark James Crook Director. Address: Flat 12 120 Clarendon Road, Southsea, Hampshire, PO4 0SF. DoB: November 1983, British

Toni Gwenda Briggs Director. Address: 122 Clarendon Road, Southsea, Hamptonshire, PO4 0SF, England. DoB: February 1963, British

Kim Marie Williams Secretary. Address: Flat 3 15 Salisbury Road, Southsea, Hampshire, PO4 9QX. DoB: May 1975, British

Kim Marie Williams Director. Address: Flat 3 15 Salisbury Road, Southsea, Hampshire, PO4 9QX. DoB: May 1975, British

Julie Ann Dickson Director. Address: Flat 3 122 Clarendon Road, Southsea, Hampshire, PO4 0SF. DoB: May 1970, British

Paul Alastair Hately Director. Address: 120 Marsham Court, Marsham Street, London, SW1P 4LB. DoB: November 1964, British

Nigel Punter Secretary. Address: 40 Herondale Avenue, London, SW18 3JL. DoB: June 1964, British

Nigel Punter Director. Address: 40 Herondale Avenue, London, SW18 3JL. DoB: June 1964, British

Dennis Robert Moffat Director. Address: Flat 12 120 Clarendon Road, Southsea, Portsmouth, Hampshire, PO4 0SF. DoB: August 1951, British

Combined Nominees Limited Nominee-director. Address: Victoria House, 64 Paul Street, London, EC2A 4NA. DoB:

Angela Rose Elson Director. Address: 9 Redcliffe Gardens, Flat 6, Clarendon Road, Southsea, Hampshire, PO4 0SF. DoB: July 1963, British

Stephen Douglas Bolton Director. Address: Flat 8, 8 Redcliffe Gardens, 122 Claredon Road, Southsea, Hampshire, PO4 0SF. DoB: January 1968, British

Julia Bishop Director. Address: Flat 7, 9 Redcliffe Gardens, 120 Clarendon Road, Southsea, Hampshire, PO4 0SF. DoB: March 1969, British

Combined Secretarial Services Limited Corporate-nominee-director. Address: Victoria House, 64 Paul Street, London, EC2A 4NG. DoB:

Jason Box Director. Address: 42 Melville Road, Gosport, Hampshire, PO12 4QX. DoB: November 1966, British

Jobs in Redcliffe Gardens Tennants Association Limited vacancies. Career and practice on Redcliffe Gardens Tennants Association Limited. Working and traineeship

Helpdesk. From GBP 1300

Controller. From GBP 2100

Driver. From GBP 2500

Manager. From GBP 2400

Responds for Redcliffe Gardens Tennants Association Limited on FaceBook

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

Address Redcliffe Gardens Tennants Association Limited on google map

Other similar UK companies as Redcliffe Gardens Tennants Association Limited: Sofa Lounge Limited | Ts Watling Commercials Limited | Cozy Time Ltd | Abduls C Carry Ltd | World Bikes Limited

1993 signifies the establishment of Redcliffe Gardens Tennants Association Limited, a company which is situated at 67 Osborne Road, in Southsea. This means it's been 23 years Redcliffe Gardens Tennants Association has prospered in the business, as it was started on Tue, 16th Mar 1993. The firm reg. no. is 02800300 and its post code is PO5 3LS. This enterprise is registered with SIC code 98000 which means Residents property management. The firm's most recent filings cover the period up to 2016-03-31 and the most current annual return was submitted on 2016-03-16. Ever since the company debuted on the market twenty three years ago, the company managed to sustain its praiseworthy level of success.

At the moment, the directors listed by the following business include: Alison Louise Wilson designated to this position in 2014 in September and Anthony James Basker designated to this position in 2009. To increase its productivity, since 2014 the following business has been implementing the ideas of Peter Simon Dack, who's been in charge of ensuring efficient administration of this company.