King James' Gate (portsmouth) Residents Association Limited

All UK companiesActivities of households as employers; undifferentiatedKing James' Gate (portsmouth) Residents Association Limited

Residents property management

King James' Gate (portsmouth) Residents Association Limited contacts: address, phone, fax, email, website, shedule

Address: 36 Broad Street Portsmouth PO1 2JE Hampshire

Phone: +44-1258 5863372

Fax: +44-1258 5863372

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "King James' Gate (portsmouth) Residents Association Limited"? - send email to us!

King James' Gate (portsmouth) Residents Association Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders King James' Gate (portsmouth) Residents Association Limited.

Registration data King James' Gate (portsmouth) Residents Association Limited

Register date: 1987-07-03

Register number: 02144843

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

Get full report form global database UK for King James' Gate (portsmouth) Residents Association Limited

Owner, director, manager of King James' Gate (portsmouth) Residents Association Limited

Christine Dorothy Wheeler Director. Address: Broad Street, Portsmouth, PO1 2JE, England. DoB: October 1947, British

Jane Lowe Director. Address: Broad Street, Portsmouth, PO1 2JE, England. DoB: May 1962, British

Jane Lowe Secretary. Address: 36 Broad Street, Old Portsmouth, Hampshire, PO1 2JE. DoB:

Gary Butcher Director. Address: 3 Spice Quay, Portsmouth, Hampshire, PO1 2JU. DoB: June 1968, British

Suzanne Jacqueline West Director. Address: 28 Broad Street, Portsmouth, Hampshire, PO1 2JE. DoB: August 1963, British

Cdr David Ronald Bastow Director. Address: 7 Spice Quay, Old Portsmouth, Hampshire, PO1 2JU. DoB: June 1935, British

Lynda Marie Goldman Director. Address: 16 Broad Street, Portsmouth, Hampshire, PO1 2JE. DoB: June 1971, British

Margaret Jill Coombs Director. Address: 30 Broad Street, Old Portsmouth, Hampshire, PO1 2JE. DoB: May 1929, British

Kenneth Arthur Hawthorne Director. Address: Bridge House, Mill Lane, Bedhampton, Hampshire, PO9 3JH. DoB: November 1943, British

Sharyn Mary Owen Secretary. Address: Lynden 8a Ganghill, Guildford, Surrey, GU1 1XE. DoB: March 1949, British

Paul Butcher Director. Address: 1 Spice Quay, Old Portsmouth, Hampshire, PO1 2JU. DoB: November 1970, British

J Butcher & Sons Limited Corporate-director. Address: Broad Street, Old Portsmouth, Portsmouth, Hampshire, PO1 2JE, England. DoB:

Sharyn Mary Owen Director. Address: Lynden 8a Ganghill, Guildford, Surrey, GU1 1XE. DoB: March 1949, British

Raymond Francis Wheeler Director. Address: 18 Broad Street, Old Portsmouth, Portsmouth, Hampshire, PO1 2JE. DoB: August 1943, British

Securechange Services Ltd Director. Address: 8c High Street, Southampton, Hampshire, SO14 2DH. DoB:

Reginald Frank Heath Director. Address: 9 Spice Quay, King James Gate, Old Portsmouth, Hampshire, PO1 2JU. DoB: June 1941, British

John Michael Bishop Director. Address: Orchard View, Tintells Lane, West Horsley, Surrey, KT24 6JD. DoB: May 1945, British

Andrew Michael Stoddart Director. Address: Old Place, Tower Hill, Chipperfield, Hertfordshire, WD4 9LN. DoB: September 1946, British

Barbara Jane Moorhouse Director. Address: Stoney Cross Lodge Ringwood Road, Stoney Cross, Lyndhurst, Hampshire, SO43 7GN. DoB: November 1958, British

William Raymond Johnston Secretary. Address: 9 Beverley Court, 59 Fairfax Road, London, NW6 4EG. DoB: June 1945, British

John Christopher Morgan Director. Address: 2 Fishermans Bank, Mudeford, Christchurch, Dorset, BH23 3NP. DoB: December 1955, British

Alistair Thomas Sloan Director. Address: Tytherley, Snowhill, Copthorne, West Sussex, RH10 3EY. DoB: April 1958, British

Marr Grieve Director. Address: 24 Caxton Lane, Foxton, Cambridge, Cambridgeshire, CB2 6SR. DoB: June 1935, British

Lyle Cathcart Director. Address: Windy Croft Bimbury Lane, Detling, Maidstone, Kent, ME14 3HY. DoB: December 1938, British

William Raymond Johnston Director. Address: 9 Beverley Court, 59 Fairfax Road, London, NW6 4EG. DoB: June 1945, British

Christine Ridgeon Director. Address: The Old House Home End, Fulbourn, Cambridge, Cambridgeshire, CB1 5BS. DoB: May 1914, British

Cecil John Fleet Director. Address: 6 Balsham Road, Fulbourn, Cambridge, Cambridgeshire, CB1 5BZ. DoB: June 1929, British

Edith Jane Osborn Secretary. Address: September Cottage High Street, Brinkley, Newmarket, Suffolk, CB8 0SF. DoB: May 1963, British

Jobs in King James' Gate (portsmouth) Residents Association Limited vacancies. Career and practice on King James' Gate (portsmouth) Residents Association Limited. Working and traineeship

Fabricator. From GBP 2000

Carpenter. From GBP 1900

Project Co-ordinator. From GBP 1500

Carpenter. From GBP 2000

Project Co-ordinator. From GBP 1800

Project Co-ordinator. From GBP 1200

Welder. From GBP 1700

Plumber. From GBP 1800

Electrical Supervisor. From GBP 2200

Responds for King James' Gate (portsmouth) Residents Association Limited on FaceBook

Read more comments for King James' Gate (portsmouth) Residents Association Limited. Leave a respond King James' Gate (portsmouth) Residents Association Limited in social networks. King James' Gate (portsmouth) Residents Association Limited on Facebook and Google+, LinkedIn, MySpace

Address King James' Gate (portsmouth) Residents Association Limited on google map

Other similar UK companies as King James' Gate (portsmouth) Residents Association Limited: Eviron Sports Limited | Gama Information Technology Limited | Ladybirds Private Day Nursery Limited | Cobalt Shipbrokers Limited | Early Learning Nurseries Limited

Started with Reg No. 02144843 twenty nine years ago, King James' Gate (portsmouth) Residents Association Limited was set up as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). Its active office address is 36 Broad Street, Portsmouth Hampshire. The firm Standard Industrial Classification Code is 98000 and their NACE code stands for Residents property management. 31st March 2015 is the last time when the accounts were reported. Since it debuted on the local market 29 years ago, this firm has sustained its great level of success.

In this business, all of director's responsibilities have been done by Christine Dorothy Wheeler, Jane Lowe, Gary Butcher and 2 other directors who might be found below. Within the group of these five managers, Cdr David Ronald Bastow has been employed by the business the longest, having become a vital addition to Board of Directors since 14 years ago. Moreover, the managing director's efforts are regularly helped by a secretary - Jane Lowe, from who was recruited by this specific business in January 2008.