5 Daniel Street Bath Limited

All UK companiesActivities of households as employers; undifferentiated5 Daniel Street Bath Limited

Residents property management

5 Daniel Street Bath Limited contacts: address, phone, fax, email, website, shedule

Address: 5 Daniel Street 5 Daniel Street BA2 6NB Bath

Phone: +44-1457 7217163

Fax: +44-1422 8525085

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "5 Daniel Street Bath Limited"? - send email to us!

5 Daniel Street Bath Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders 5 Daniel Street Bath Limited.

Registration data 5 Daniel Street Bath Limited

Register date: 1986-11-28

Register number: 02078706

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

Get full report form global database UK for 5 Daniel Street Bath Limited

Owner, director, manager of 5 Daniel Street Bath Limited

Elizabeth Cowley Director. Address: 5 Daniel Street, Redcliff Hill, Bath, BA2 6NB, England. DoB: April 1979, British

Philip David Powell Director. Address: 5 Daniel Street, Redcliff Hill, Bath, BA2 6NB, England. DoB: November 1951, British

Nancy Hawkins Director. Address: Fishpool Street, St. Albans, Hertfordshire, AL3 4RX. DoB: December 1969, British

Silver Fox Property Ltd Secretary. Address: 5 Daniel Street, Redcliff Hill, Bath, BA2 6NB, England. DoB:

Simon Paul Charman Director. Address: 5 Daniel Street, Redcliff Hill, Bath, BA2 6NB, England. DoB: April 1971, British

Andrew Delong Secretary. Address: Waring House, Redcliff Hill, Bristol, BS1 6TB, United Kingdom. DoB:

Adam Mcclelland Director. Address: Flat 7, 17 Westfield Park Redland, Bristol, Avon, BS6 6LX. DoB: July 1979, British

Michelle Lorraine Lea Farrington Secretary. Address: 3 Shelsley Close, Penkridge, Staffordshire, ST19 5EF. DoB: November 1962, British

Russell John Godwin Director. Address: 31 Meadow Park, Bathford, Bath, Somerset, BA1 7PZ. DoB: January 1926, British

Christopher Nicholas Allen Director. Address: Newman St Farm, Doulting, Shepton Mallet, Somerset, BA4 4JZ. DoB: February 1945, British

Michelle Lorraine Lea Farrington Director. Address: 3 Shelsley Close, Penkridge, Staffordshire, ST19 5EF. DoB: November 1962, British

Phillip John Bryant Director. Address: Stowford Manor, Wingfield, Trowbridge, Wiltshire, BA14 9LH. DoB: September 1954, British

Jean Paul Kuhnzack Richards Secretary. Address: Unit 1 Fisher Garage, Polmorla Road, Wadebridge, PL27 7NE. DoB: n\a, British

David Eric Mckenzie Director. Address: Harbour C & O House, 26 Harbour Street, Folkestone, Kent, CT20 1QN. DoB: October 1950, British

Jobs in 5 Daniel Street Bath Limited vacancies. Career and practice on 5 Daniel Street Bath Limited. Working and traineeship

Cleaner. From GBP 1100

Helpdesk. From GBP 1400

Carpenter. From GBP 2600

Responds for 5 Daniel Street Bath Limited on FaceBook

Read more comments for 5 Daniel Street Bath Limited. Leave a respond 5 Daniel Street Bath Limited in social networks. 5 Daniel Street Bath Limited on Facebook and Google+, LinkedIn, MySpace

Address 5 Daniel Street Bath Limited on google map

Other similar UK companies as 5 Daniel Street Bath Limited: Byres Road Dental Practice Ltd | Gabliss Ltd | Gentle Dental Care Chippenham Limited | Henrys Social Work Ltd | Pharmoremobile Ltd

Located at 5 Daniel Street, Bath BA2 6NB 5 Daniel Street Bath Limited is classified as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) registered under the 02078706 Companies House Reg No.. This firm was established on 1986-11-28. This firm is registered with SIC code 98000 which stands for Residents property management. March 31, 2015 is the last time account status updates were reported. Thirty years of competing in the field comes to full flow with 5 Daniel Street Bath Ltd as the company managed to keep their clients satisfied through all this time.

Elizabeth Cowley, Philip David Powell and Nancy Hawkins are listed as company's directors and have been monitoring progress towards achieving the objectives and policies for 2 years.