12 Johnstone Street Management Company Limited
Other accommodation
12 Johnstone Street Management Company Limited contacts: address, phone, fax, email, website, shedule
Address: Flat 2 12 Johnstone Street BA2 4DH Bath
Phone: +44-1458 1775634
Fax: +44-1458 1775634
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "12 Johnstone Street Management Company Limited"? - send email to us!
Registration data 12 Johnstone Street Management Company Limited
Register date: 1979-10-04
Register number: 01452342
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for 12 Johnstone Street Management Company LimitedOwner, director, manager of 12 Johnstone Street Management Company Limited
Lee Anthony Pellicci Director. Address: Bloomfield Avenue, Bath, Ne Somerset, BA2 3AB, England. DoB: November 1972, British
Lucy Abigail Griffiths Director. Address: Ninian Road, Cardiff, CF23 5EN, Wales. DoB: January 1974, Welsh
Nicholas John James Keyworth Director. Address: 34 Cumberland Street, London, Pimlico, SW1V 4LX, England. DoB: July 1960, British
Kim Cohen Secretary. Address: 7 Mountview, Northwood, Middlesex, HA6 3NZ. DoB: December 1951, British
Kim Cohen Director. Address: 7 Mountview, Northwood, Middlesex, HA6 3NZ. DoB: December 1951, British
Joanna Diane Tibbitt Director. Address: Blackford, Yeovil, Somerset, BA22 7EB. DoB: March 1983, British
Dr Julian Oliver Caldercott Director. Address: 12 Johnstone Street, Bath, Avon, BA2 4DH, Uk. DoB: August 1956, British
Dr Patrick Goldsmith Medd Director. Address: Flat 4, 12 Johnstone Street, Bath, North East Somerset, BA2 4DH. DoB: June 1974, British
Jacqueline Amanda Fuller Secretary. Address: Top Flat, 12 Johnstone Street, Bath, Avon, BA2 4DH. DoB: February 1966, British
Reginald Herbert Keyworth Director. Address: Garden Flat, 12 Johnstone Street, Bath, Avon, BA2 4DH. DoB: January 1921, British
Jacqueline Amanda Fuller Director. Address: Top Flat, 12 Johnstone Street, Bath, Avon, BA2 4DH. DoB: February 1966, British
Kim Cohen Secretary. Address: 7 Mountview, Northwood, Middlesex, HA6 3NZ. DoB: December 1951, British
James Richard Davis Secretary. Address: Flat 4 12 Johnstone Street, Bath, Avon, BA2 4DH. DoB: November 1961, British
Daphne Dickins Director. Address: First Floor Flat 93 Sydney Place, Bath, North East Somerset, BA2 6NE. DoB: September 1927, British
James Richard Davis Director. Address: Flat 4 12 Johnstone Street, Bath, Avon, BA2 4DH. DoB: November 1961, British
Judith Margaret Hufton Director. Address: Ty Coch Cottages, Rhiwderin, Newport, NP10 9RQ. DoB: October 1945, British
Sarah Jean Smith Director. Address: 1 Littlewick Place, Littlewick Green, Maidenhead, Berkshire, SL6 3RA. DoB: September 1937, British
Patrick William Doyle Director. Address: 12 Johnstone Street, Bath, Avon, BA2 4DH. DoB: September 1941, British
Daphne Dickins Secretary. Address: 12 Johnstone Street, Bath, Avon, BA2 4DH. DoB: September 1927, British
Kathleen Dickins Director. Address: 12 Johnstone Street, Bath, Avon, BA2 4DH. DoB: April 1999, British
Geoffrey Goodwin Director. Address: Brinhill House Brinhill, Maidencombe, Torquay, Devon, TQ1 4TR. DoB: March 1942, British
Jobs in 12 Johnstone Street Management Company Limited vacancies. Career and practice on 12 Johnstone Street Management Company Limited. Working and traineeship
Engineer. From GBP 3000
Fabricator. From GBP 2000
Fabricator. From GBP 2000
Responds for 12 Johnstone Street Management Company Limited on FaceBook
Read more comments for 12 Johnstone Street Management Company Limited. Leave a respond 12 Johnstone Street Management Company Limited in social networks. 12 Johnstone Street Management Company Limited on Facebook and Google+, LinkedIn, MySpaceAddress 12 Johnstone Street Management Company Limited on google map
Other similar UK companies as 12 Johnstone Street Management Company Limited: Hamptworth Estate (solar) Limited | Regent Estates Property Limited | Uklp Ancoats Limited | Stinsford House Management Company Limited | Work For Change Limited
Started with Reg No. 01452342 37 years ago, 12 Johnstone Street Management Company Limited is categorised as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). Its latest office address is Flat 2, 12 Johnstone Street Bath. This business principal business activity number is 55900 and has the NACE code: Other accommodation. Its most recent filed account data documents were submitted for the period up to September 30, 2015 and the latest annual return information was submitted on January 20, 2016. Ever since the firm started in this field thirty seven years ago, it has sustained its impressive level of prosperity.
There's a number of four directors working for the limited company at the current moment, namely Lee Anthony Pellicci, Lucy Abigail Griffiths, Nicholas John James Keyworth and Nicholas John James Keyworth who have been performing the directors obligations for one year. In order to maximise its growth, since the appointment on October 1, 2004 this limited company has been utilizing the skills of Kim Cohen, age 65 who's been concerned with making sure that the firm follows with both legislation and regulation.