Belvedere Properties (bath) Limited

All UK companiesActivities of households as employers; undifferentiatedBelvedere Properties (bath) Limited

Residents property management

Belvedere Properties (bath) Limited contacts: address, phone, fax, email, website, shedule

Address: 25 St. Cuthbert Street BA5 2AW Wells

Phone: +44-1327 4107482

Fax: +44-1323 4759246

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Belvedere Properties (bath) Limited"? - send email to us!

Belvedere Properties (bath) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Belvedere Properties (bath) Limited.

Registration data Belvedere Properties (bath) Limited

Register date: 1983-11-14

Register number: 01769608

Type of company: Private Limited Company

Get full report form global database UK for Belvedere Properties (bath) Limited

Owner, director, manager of Belvedere Properties (bath) Limited

Stephen Roscoe Director. Address: St. Cuthbert Street, Wells, Somerset, BA5 2AW, England. DoB: October 1958, British

Richard Pullin Secretary. Address: St. Cuthbert Street, Wells, Somerset, BA5 2AW, England. DoB:

Shona Cornthwaite Director. Address: Norfolk Road, Lytham, Lancashire, FY8 4JG, Uk. DoB: June 1959, British

Claire Baker Director. Address: Main Road, Christian Malford, Chippenham, Wiltshire, SN15 4DD, United Kingdom. DoB: December 1977, British

Jacqueline Ann Dannatt Director. Address: St. Cuthbert Street, Wells, Somerset, BA5 2AW, England. DoB: April 1961, British

Hml Company Secretarial Services Ltd Corporate-secretary. Address: n\a. DoB:

Matthew Michaluk Director. Address: Woodstock Road, Witney, Oxfordshire, OX28 1EA, Uk. DoB: October 1984, British

Claire Baker Director. Address: Shaftesbury Avenue, Bath, Avon, BA1 3DT, Uk. DoB: December 1977, British

Deborah Velleman Secretary. Address: Gay Street, Bath, Banes, BA1 2PH, Uk. DoB:

Julie Peacock Director. Address: Doray House, High Street, Potterne, Wiltshire, SW10 5NA. DoB: August 1962, British

Helen Kibbles Director. Address: 16 Park Road, Lower Weston, Bath, Avon, BA1 3EE. DoB: July 1951, British

Nina Stiddard Director. Address: 4 Saint Marys Lane, Dilton Marsh, Westbury, Wiltshire, BA13 4BL. DoB: November 1963, British

Richard Edwin Lake Director. Address: 13 Fairfield Park Road, Bath, BA1 6JN. DoB: September 1972, British

Stephen Gledhill Director. Address: The Croft 7 Salisbury Avenue, Baildon, Shipley, West Yorkshire, BD17 5AA. DoB: May 1948, British

Susan Ferguson Director. Address: Flat 1 18 Belvedere, Lansdown Road, Bath, BA1 5ED. DoB: September 1950, British

Helen Murray Director. Address: 1st Floor 18 Belvedere, Lansdown Road, Bath, Bath And North East Somerset, BA1 5ED. DoB: June 1962, British

Gervase Antony Manfred O'donovan Secretary. Address: Blenheim House, Henry Street, Bath, Somerset, BA1 1JR. DoB: n\a, British

Rosamund Coppen Director. Address: 12 Hanover Street, Bath, Avon, BA1 6PP. DoB: February 1996, British

Kirsteen Clayton Director. Address: 18 Belvedere, Bath, BA1 5ED. DoB: March 1966, British

Graham Baldock Director. Address: 18 Belvedere, Bath, Avon, BA1 5ED. DoB: August 1947, British

Nina Stiddard Director. Address: 18 Belvedere, Bath, BA1 5ED. DoB: November 1963, British

Anthony Dindar Secretary. Address: Flat One 18 Belvedere, Bath, Avon, BA1 5ED. DoB:

Jennifer Dindar Director. Address: Flat One 18 Belvedere, Bath, Avon, BA1 5ED. DoB: September 1964, British

Vivien Taylor Director. Address: 18 Belvedere, Bath, Avon, BA1 5ED. DoB: January 1961, British

Elizabeth Brann Director. Address: 18 Belvedere, Bath, Avon, BA1 5ED. DoB: January 1919, British

Patrick Smith Director. Address: 18 Belvedere, Bath, Avon, BA1 5ED. DoB: March 1956, British

Geoffrey Ellis Director. Address: 1 De Barowe Mews, London, N5 1SB. DoB: July 1940, British

Jobs in Belvedere Properties (bath) Limited vacancies. Career and practice on Belvedere Properties (bath) Limited. Working and traineeship

Fabricator. From GBP 2500

Fabricator. From GBP 2200

Other personal. From GBP 1300

Engineer. From GBP 2400

Tester. From GBP 2500

Package Manager. From GBP 1300

Assistant. From GBP 1300

Other personal. From GBP 1000

Administrator. From GBP 2300

Responds for Belvedere Properties (bath) Limited on FaceBook

Read more comments for Belvedere Properties (bath) Limited. Leave a respond Belvedere Properties (bath) Limited in social networks. Belvedere Properties (bath) Limited on Facebook and Google+, LinkedIn, MySpace

Address Belvedere Properties (bath) Limited on google map

Other similar UK companies as Belvedere Properties (bath) Limited: Mga Productions Limited | Old Thorns Golf Hotel And Country Estate Limited | Solveigita Limited | Public Art Commissions And Exhibitions Limited | Ambient Photography Ltd

01769608 is a reg. no. of Belvedere Properties (bath) Limited. The company was registered as a Private Limited Company on 14th November 1983. The company has been operating in this business for 33 years. This company is found at 25 St. Cuthbert Street in Wells. The company area code assigned to this place is BA5 2AW. This company Standard Industrial Classification Code is 98000 and has the NACE code: Residents property management. The most recent records cover the period up to 2015-03-31 and the latest annual return information was submitted on 2016-03-29. It's been thirty three years for Belvedere Properties (bath) Ltd in this particular field, it is doing well and is very inspiring for it's competition.

Considering this specific firm's constant expansion, it was imperative to acquire more company leaders, among others: Stephen Roscoe, Shona Cornthwaite, Claire Baker who have been supporting each other since 1st June 2016 to promote the success of this specific firm. Additionally, the managing director's responsibilities are constantly backed by a secretary - Richard Pullin, from who was recruited by the following firm in 2016.