Malden & Coombe Residents' Association

All UK companiesActivities of households as employers; undifferentiatedMalden & Coombe Residents' Association

Residents property management

Malden & Coombe Residents' Association contacts: address, phone, fax, email, website, shedule

Address: Cuckmere Suite 7 Cornfield Terrace BN21 4NN Eastbourne

Phone: +44-1380 8748382

Fax: +44-1380 8748382

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Malden & Coombe Residents' Association"? - send email to us!

Malden & Coombe Residents' Association detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Malden & Coombe Residents' Association.

Registration data Malden & Coombe Residents' Association

Register date: 1946-06-20

Register number: 00413214

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

Get full report form global database UK for Malden & Coombe Residents' Association

Owner, director, manager of Malden & Coombe Residents' Association

Rupert Michael Cox Director. Address: Warren Road, Kingston Upon Thames, Surrey, KT2 7HN, England. DoB: January 1944, British

Jonathan Singleton Barr Director. Address: Coombe End, Kingston Upon Thames, Surrey, KT2 7DQ, England. DoB: September 1949, British

Judith Anne Kane Director. Address: 7 Cornfield Terrace, Eastbourne, East Sussex, BN21 4NN, England. DoB: December 1944, British

Richard Fletcher Director. Address: Mendip Cottage Renfrew Road, Kingston Upon Thames, Surrey, KT2 7NT. DoB: October 1957, British

Pat Williams Director. Address: The Mansard House, 4 Brook Gardens, Kingston Upon Thames, Surrey, KT2 7ET. DoB: October 1922, British

Trevor John Pavitt Secretary. Address: 52 Madeira Way, Port Regent Sovereign Harbour, Eastbourne, East Sussex, BN23 5UJ. DoB: n\a, British

John James Pinkerton Tarrant Director. Address: 19 The Watergardens, Warren Road Coombe Hill, Kingston Upon Thames, Surrey, KT2 7LF. DoB: April 1939, British

Brian Leonard Southcott Director. Address: Coombe Wood Renfrew Road, Kingston Upon Thames, Surrey, KT2 7NT. DoB: April 1933, British

Justin Piers Leonard Greaves Director. Address: Lindisfarne Warren Cutting, Kingston Upon Thames, Surrey, KT2 7HS. DoB: December 1947, British

Diana Butler Director. Address: 2 Coombe Neville, Warren Road, Kingston Upon Thames, Surrey, KT2 7HW. DoB: December 1939, British

Ciara Ryan Director. Address: 7 Cornfield Terrace, Eastbourne, East Sussex, BN21 4NN, England. DoB: July 1969, British

Maria Cooke Director. Address: 2 High Coombe Place, Kingston Upon Thames, Surrey, KT2 7HH. DoB: October 1949, British

Marcus Charles Pakenham Director. Address: Lake House, The Drive, Kingston Upon Thames, Surrey, KT2 7NY. DoB: February 1960, British

John Richard Kelly Secretary. Address: The Cottage, Golf Club Drive, Kingston Upon Thames, Surrey, KT2 7DF. DoB: November 1941, British

David Rice Bradley Director. Address: 7 Paget Place, Warren Road, Kingston Upon Thames, Surrey, KT2 7HZ. DoB: January 1938, British

Joanna Beatrice Webb Director. Address: Oak End House, Golf Club Drive, Kingston Upon Thames, Surrey, KT2 7DF. DoB: May 1956, British

John Richard Kelly Director. Address: The Cottage, Golf Club Drive, Kingston Upon Thames, Surrey, KT2 7DF. DoB: November 1941, British

B H Secretaries Limited Secretary. Address: Fountain House, 2 Kingston Road, New Malden, Surrey, KT3 3LR. DoB:

David Andrew Russell Director. Address: Highdale, Warren Cutting, Kingston Upon Thames, Surrey, KT2 7HS. DoB: April 1966, British

Jacqueline Morrow Tarrant Director. Address: 19 The Water Gardens, Warren Road, Kingston Upon Thames, Surrey, KT2 7LF. DoB: September 1938, British

Mike Visram Director. Address: Birch Grove, Kingston Upon Thames, Surrey, KT2 7HN. DoB: April 1941, British

Alan Kenneth Skinner Secretary. Address: Green Hayes Forest Road, Pyrford, Woking, Surrey, GU22 8LU. DoB: August 1948, British

Julie Sandeman Director. Address: Coombe Court Coombe End, Kingston Upon Thames, Surrey, KT2 7DQ. DoB: November 1954, Japanese

Marcus Paul Bruce Evans Director. Address: Hampton Spring George Road, Kingston Upon Thames, Surrey, KT2 7NU. DoB: August 1963, British

Jackie Russell Director. Address: Highdale Warren Cutting, Kingston Upon Thames, Surrey, KT2 7HS. DoB: January 1963, Canadian

Bernard Edward Kinchin Director. Address: 9 Coombe Neville, Kingston Upon Thames, Surrey, KT2 7HW. DoB: October 1949, British

Siddique Osman Director. Address: Ballardene, Warren Road, Kingston Upon Thames, Surrey, KT2 7HN. DoB: April 1955, British

Pamela Clark Secretary. Address: 4 Paget Place, Warren Road, Kingston Upon Thames, Surrey, KT2 7HZ. DoB:

Sister Rosaleen Sheridan Secretary. Address: Marymount International Sch George Road, Kingston Upon Thames, Surrey, KT2 7PE. DoB: September 1932, Irish

Peter Stevens Winfield Director. Address: White Rose Cottage, George Road Coombe Wood, Kingston Upon Thames, Surrey, KT2 7NR. DoB: March 1927, British

Fiona Burkeman Director. Address: Hurston House Stoke Road, Kingston Upon Thames, Surrey, KT2 7NX. DoB: July 1945, British

David Arthur Clark Director. Address: 4 Paget Place, Warren Road, Kingston, Surrey, KT2 7HZ. DoB: August 1931, British

Michael Anthony Moss Director. Address: Fairways Golf Club Drive, Coombe Hill, Kingston Upon Thames, Surrey, KT2 7DF. DoB: March 1943, British

Geoffrey Hearn Director. Address: Wolsey Spring George Road, Kingston Upon Thames, Surrey, KT2 7NU. DoB: September 1942, British

Helen Joplin Director. Address: Woodview Warren Road, Kingston Upon Thames, Surrey, KT2 7HN. DoB: March 1929, British

Irena Kilner Director. Address: Pine Dell Renfrew Road, Kingston Hill, Kingston Upon Thames, Surrey, KT2 7NT. DoB: August 1911, British

Gordon Lewis Mount Williams Director. Address: The Mansard House 4 Brook Gardens, Kingston Upon Thames, Surrey, KT2 7ET. DoB: May 1915, British

Lea Cohen Director. Address: Brass Bell, Warren Road, Kingston Upon Thames, Surrey, KT2 7HR. DoB: February 1935, British

David Andrew Birnie Director. Address: Silvester Cottage, Ridgemead Road, Englefield Green, Surrey, TW20 0YG. DoB: January 1945, British

Elizabeth Anthea Peck Director. Address: Meadowside Renfrew Road, Kingston Upon Thames, Surrey, KT2 7NT. DoB: May 1937, British

Dennis William Prickett Director. Address: Whiteoaks 16 Edgecoombe Close, Kingston Upon Thames, Surrey, KT2 7HP. DoB: August 1916, British

Judith Anne Kane Director. Address: George Road, Kingston Upon Thames, Surrey, KT2 7PF. DoB: December 1944, British

Walter John Bulpitt Director. Address: Coombe End Cottaage Warren Road, Kingston Upon Thames, Surrey, KT2 7HN. DoB: June 1916, British

Sister Rosaleen Sheridan Director. Address: Marymount International Sch George Road, Kingston Upon Thames, Surrey, KT2 7PE. DoB: September 1932, Irish

Sandra Jane Wheelock Director. Address: 11 Edgecoombe Close, Kingston Upon Thames, Surrey, KT2 7HP. DoB: August 1948, British

Jack Edwin Barkey Director. Address: 4 Gatehouse Close, George Road, Kingston Hill, Surrey, KT2 7PA. DoB: August 1925, British

Ronald Clere Dimmer Director. Address: Post House, Warren Road, Kingston, Surrey, KT2 7HR. DoB: June 1916, British

Marilyn Rebecca Abram Director. Address: Coombe Pines Warren Cutting, Kingston Hill, Surrey, KT2 7HS. DoB: May 1938, British

John Percival Whittaker Director. Address: Coombe Crest George Road, Kingston Upon Thames, Surrey, KT2 7NU. DoB: December 1945, British

Geoffrey Neville Davies Director. Address: 8 Gatehouse Close, George Road, Kingston Upon Thames, Surrey, KT2 7PA. DoB: January 1924, British

Jobs in Malden & Coombe Residents' Association vacancies. Career and practice on Malden & Coombe Residents' Association. Working and traineeship

Sorry, now on Malden & Coombe Residents' Association all vacancies is closed.

Responds for Malden & Coombe Residents' Association on FaceBook

Read more comments for Malden & Coombe Residents' Association. Leave a respond Malden & Coombe Residents' Association in social networks. Malden & Coombe Residents' Association on Facebook and Google+, LinkedIn, MySpace

Address Malden & Coombe Residents' Association on google map

Other similar UK companies as Malden & Coombe Residents' Association: Langtons Leisure Limited | Fit Babes Ltd. | Gericault Capital Limited | Int Vastgoed Ltd | The Saint (south East) Limited

Malden & Coombe Residents' Association has been in this business field for at least 70 years. Started under 00413214, this firm is registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). You can reach the office of this company during its opening times at the following address: Cuckmere Suite 7 Cornfield Terrace, BN21 4NN Eastbourne. The enterprise is registered with SIC code 98000 which stands for Residents property management. Tue, 30th Jun 2015 is the last time when the company accounts were filed. Malden & Coombe Residents' Association is one of the rare examples that a well prospering company can remain on the market for over seventy years and enjoy a constant high level of success.

In this particular company, a variety of director's responsibilities up till now have been done by Rupert Michael Cox, Jonathan Singleton Barr, Judith Anne Kane and 6 remaining, listed below. When it comes to these nine people, Diana Butler has worked for the company for the longest time, having been a vital part of Board of Directors in 1994-02-07. To help the directors in their tasks, for the last almost one month the following company has been providing employment to Trevor John Pavitt, who's been in charge of ensuring efficient administration of the company.