Blythe Flats Limited

All UK companiesActivities of households as employers; undifferentiatedBlythe Flats Limited

Residents property management

Blythe Flats Limited contacts: address, phone, fax, email, website, shedule

Address: Manor Farm Cottage Weston Patrick RG25 2NT Basingstoke

Phone: +44-114 6768096

Fax: +44-114 6768096

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Blythe Flats Limited"? - send email to us!

Blythe Flats Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Blythe Flats Limited.

Registration data Blythe Flats Limited

Register date: 1993-04-19

Register number: 02810230

Type of company: Private Limited Company

Get full report form global database UK for Blythe Flats Limited

Owner, director, manager of Blythe Flats Limited

Brian Mcgregor Director. Address: Blythe Road, London, W14 0HD, England. DoB: October 1960, British

Dr Sachin Shukla Director. Address: Blythe Road, London, W14 0HD, United Kingdom. DoB: June 1981, British

Kate Percival Director. Address: Cottage, Weston Patrick, Basingstoke, Hampshire, RG25 2NT, England. DoB: April 1954, British

Philip Flower Director. Address: Cottage, Weston Patrick, Basingstoke, Hampshire, RG25 2NT, England. DoB: April 1953, British

James Patrick Stableford Director. Address: 156 Blythe Road, London, W14 0HD. DoB: October 1964, British

Neil Stuart Roberts Director. Address: 156d Blythe Road, London, W14 0HD. DoB: February 1968, British

Rachel Barbour Secretary. Address: 156a Blythe Road, London, W14 0HD. DoB: January 1962, British

Rachel Barbour Director. Address: 156a Blythe Road, London, W14 0HD. DoB: January 1962, British

Jonathan Ray Director. Address: 156c Blythe Road, London, W14 0HD. DoB: February 1975, British

James Nicholas Charrington Secretary. Address: 156d Blythe Road, London, W14 0HD. DoB: July 1965, British

Beth Hamer Secretary. Address: 156c Blythe Road, London, W14 0HD. DoB: February 1969, British

James Nicholas Charrington Director. Address: 156d Blythe Road, London, W14 0HD. DoB: July 1965, British

Beth Hamer Director. Address: 156c Blythe Road, London, W14 0HD. DoB: February 1969, British

Dr John Daniel Creamer Director. Address: 156 Blythe Road, London, W14 0HD. DoB: May 1963, British

Katherine Louise Creamer Secretary. Address: 156 Blythe Road, London, W14 0HD. DoB:

Angela Marie Simpson Director. Address: 156 Blythe Road, London, W14 0HD. DoB: August 1959, British

Jobs in Blythe Flats Limited vacancies. Career and practice on Blythe Flats Limited. Working and traineeship

Electrician. From GBP 2100

Assistant. From GBP 1700

Helpdesk. From GBP 1200

Assistant. From GBP 1000

Driver. From GBP 1800

Responds for Blythe Flats Limited on FaceBook

Read more comments for Blythe Flats Limited. Leave a respond Blythe Flats Limited in social networks. Blythe Flats Limited on Facebook and Google+, LinkedIn, MySpace

Address Blythe Flats Limited on google map

Other similar UK companies as Blythe Flats Limited: Wel Solar Park 5 Ltd | Foxley Prestige Homes Ltd | Best Bathrooms Limited | Flowline Builders Limited | Elite Ceramics (uk) Limited

Blythe Flats Limited with reg. no. 02810230 has been a part of the business world for twenty three years. The PLC can be contacted at Manor Farm Cottage, Weston Patrick , Basingstoke and company's area code is RG25 2NT. This firm SIC and NACE codes are 98000 and has the NACE code: Residents property management. The firm's most recent records were filed up to 2015-03-31 and the most recent annual return was submitted on 2016-04-10. 23 years of experience on the local market comes to full flow with Blythe Flats Ltd as the company managed to keep their clients satisfied through all the years.

Brian Mcgregor, Dr Sachin Shukla, Kate Percival and 2 other members of the Management Board who might be found within the Company Staff section of this page are listed as enterprise's directors and have been doing everything they can to make sure everything is working correctly since 2015-10-05.