Third Avondale Residents Association Limited

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

Residents property management

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

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

Phone: +44-1278 2952819

Fax: +44-1278 2952819

Email: n\a

Website:

Shedule:

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

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

Registration data Third Avondale Residents Association Limited

Register date: 1981-09-04

Register number: 01584012

Type of company: Private Limited Company

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

Owner, director, manager of Third Avondale Residents Association Limited

David Michael Bishop Director. Address: South Street, Farnham, Surrey, GU9 7QU, United Kingdom. DoB: September 1987, British

Jill Marion Pullen Director. Address: Victoria House, South Street, Farnham, Surrey, GU9 7QU, United Kingdom. DoB: September 1945, British

Colin Alexander Ackehurst Director. Address: Victoria House, South Street, Farnham, Surrey, GU9 7QU, United Kingdom. DoB: February 1956, British

Edna-Christine Prince Director. Address: Suite 2 Victoria House, South Street, Farnham, Surrey, GU9 7QU. DoB: May 1964, British

Sarah Louise Tropman Director. Address: Victoria House, South Street, Farnham, Surrey, GU9 7QU. DoB: April 1980, British

Melanie Jayne Morley Secretary. Address: Maple Close, Ash Vale, Aldershot, Hampshire, GU12 5JZ, England. DoB:

David James Tropman Director. Address: Maple Close, Ash Vale, Surrey, GU12 5JZ. DoB: March 1979, British

Melanie Jayne Morley Director. Address: 28 Maple Close, Ash Vale, Aldershot, Hampshire, GU12 5JZ. DoB: December 1967, British

Vanessa Ruth Burningham Director. Address: 50 Maple Close, Ash Vale, Hampshire, GU12 5JZ. DoB: n\a, British

Adonis Stevenson Secretary. Address: Suite 2 Victoria House, South Street, Farnham, Surrey, GU9 7QU. DoB:

Sheila Grover Director. Address: Suite 2 Victoria House, South Street, Farnham, Surrey, GU9 7QU. DoB: March 1952, British

Adonis Stevenson Director. Address: Suite 2 Victoria House, South Street, Farnham, Surrey, GU9 7QU. DoB: March 1972, British

Catherine Stevenson Director. Address: Suite 2 Victoria House, South Street, Farnham, Surrey, GU9 7QU. DoB: July 1976, British

Colin Alexander Ackehurst Secretary. Address: 21 Maple Close, Ash Vale, Aldershot, Hampshire, GU12 5JZ. DoB: February 1956, British

Julie Ann Jones Director. Address: 52 Maple Close, Ash Vale, Aldershot, Hampshire, GU12 5JZ. DoB: June 1966, British

Marcia Maureen Stevenson Director. Address: 40 Maple Close, Ash Vale, Aldershot, Hampshire, GU12 5JZ. DoB: September 1964, British

Colin Alexander Ackehurst Director. Address: 21 Maple Close, Ash Vale, Aldershot, Hampshire, GU12 5JZ. DoB: February 1956, British

Mark Christopher Godsell Director. Address: 58 Maple Close, Aldershot, Hampshire, GU12 5JZ. DoB: February 1967, British

Michael Hodge Director. Address: 30 Maple Close, Ash Vale, Surrey, GU12 5JZ. DoB: May 1958, British

Vanessa Ruth Burningham Secretary. Address: 50 Maple Close, Ash Vale, Hampshire, GU12 5JZ. DoB: n\a, British

Karen Lesley Brown Director. Address: 38 Maple Close, Ash Vale, Aldershot, Hampshire, GU12 5JZ. DoB: September 1958, British

Stephen Barney Director. Address: 35 Maple Close, Ash Vale, Aldershot, Hampshire, GU12 5JZ. DoB: February 1956, British

Michael Hodge Director. Address: 30 Maple Close, Ash Vale, Surrey, GU12 5JZ. DoB: May 1958, British

Anne Marjorie Rogers Director. Address: 12 Maple Close, Ash Vale, Aldershot, Hampshire, GU12 5JZ. DoB: October 1958, British

Denise Jacqueline Smith Secretary. Address: 48 Maple Close, Ash Vale, Aldershot, Hampshire, GU12 5JZ. DoB: February 1954, British

Christopher John Hodge Director. Address: 52 Maple Close, Ash Vale, Aldershot, Hampshire, GU12 5JZ. DoB: July 1955, British

Godfrey Fane Director. Address: 33 Maple Close, Ash Vale, Aldershot, Hampshire, GU12 5JZ. DoB: November 1956, British

John Richard Dominic Lehane Director. Address: 40 Maple Close Avondale, Ash Vale, Aldershot, Hampshire, GU12 5JZ. DoB: July 1962, British

David John Bracken Director. Address: 60 Maple Close, Ash Vale, Aldershot, Hampshire, GU12 5JZ. DoB: April 1958, British

Denise Elaine Jones Director. Address: 56 Maple Close, Ash Vale, Hampshire, GU12 5JZ. DoB: April 1962, British

Caroline Joan Parrott Director. Address: 34 Maple Close, Avondale, Ash Vale Aldershot, Hampshire, GU12 5JZ. DoB: August 1961, British

Colin Alexander Ackehurst Director. Address: 21 Maple Close, Ash Vale, Aldershot, Hampshire, GU12 5JZ. DoB: February 1956, British

Stephen Barney Director. Address: 35 Maple Close, Ash Vale, Aldershot, Hampshire, GU12 5JZ. DoB: April 1965, British

Anne Marjorie Rogers Secretary. Address: 12 Maple Close, Ash Vale, Aldershot, Hampshire, GU12 5JZ. DoB: October 1958, British

Judith Elizabeth Denton Director. Address: 32 Maple Close, Ash Vale, Aldershot, Hampshire, GU12 5JZ. DoB: June 1952, British

Stephen Clifton Denton Director. Address: 32 Maple Close, Ash Vale, Aldershot, Hampshire, GU12 5JZ. DoB: September 1950, British

Denise Jacqueline Smith Director. Address: 48 Maple Close, Ash Vale, Aldershot, Hampshire, GU12 5JZ. DoB: February 1954, British

Jean Lilian Rogers Director. Address: 46 Maple Close, Ash Vale, Aldershot, Hampshire, GU12 5JZ. DoB: May 1932, British

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

Cleaner. From GBP 1200

Manager. From GBP 2700

Other personal. From GBP 1200

Tester. From GBP 3500

Controller. From GBP 2600

Responds for Third Avondale Residents Association Limited on FaceBook

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

Address Third Avondale Residents Association Limited on google map

Other similar UK companies as Third Avondale Residents Association Limited: R I Works Ltd | Jcs Glass Ltd | Barny Parker Building Services Ltd | Robert Moutrey Limited | Total Gas Services Limited

Third Avondale Residents Association Limited was set up as PLC, that is registered in Suite 2 Victoria House, South Street in Farnham. The main office zip code GU9 7QU This business has been prospering 35 years in the United Kingdom. The reg. no. is 01584012. This business is registered with SIC code 98000 and their NACE code stands for Residents property management. 2015-12-31 is the last time the company accounts were reported. It's been thirty five years for Third Avondale Residents Association Ltd in this line of business, it is not planning to stop growing and is very inspiring for many.

David Michael Bishop, Jill Marion Pullen, Colin Alexander Ackehurst and 5 other directors have been described below are registered as the enterprise's directors and have been managing the firm since 2015. Furthermore, the director's responsibilities are backed by a secretary - Melanie Jayne Morley, from who joined the company on 2013-01-17.