Ashingdon Gardens (block A) Management Company Limited

All UK companiesActivities of households as employers; undifferentiatedAshingdon Gardens (block A) Management Company Limited

Residents property management

Ashingdon Gardens (block A) Management Company Limited contacts: address, phone, fax, email, website, shedule

Address: 1 Bansons Yard CM5 9AA Ongar

Phone: +44-1250 9006286

Fax: +44-1250 9006286

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Ashingdon Gardens (block A) Management Company Limited"? - send email to us!

Ashingdon Gardens (block A) Management Company Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Ashingdon Gardens (block A) Management Company Limited.

Registration data Ashingdon Gardens (block A) Management Company Limited

Register date: 1991-05-03

Register number: 02607782

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

Get full report form global database UK for Ashingdon Gardens (block A) Management Company Limited

Owner, director, manager of Ashingdon Gardens (block A) Management Company Limited

Christine Mary Fisher Director. Address: Bansons Yard, Ongar, Essex, CM5 9AA. DoB: July 1951, British

Gary John Wheeler Director. Address: Bansons Yard, Ongar, Essex, CM5 9AA, England. DoB: October 1956, British

John Christopher Glover Secretary. Address: Bansons Yard, Ongar, Essex, CM5 9AA, England. DoB:

Susan Willis-green Director. Address: Essex Road, Hoddesdon, Hertfordshire, EN11 0DR, United Kingdom. DoB: December 1954, British

Barry William Glover Director. Address: Essex Road, Hoddesdon, Hertfordshire, EN11 0DR, United Kingdom. DoB: April 1966, British

Johnson Cooper Limited Corporate-secretary. Address: Phoenix House, Christopher Martin Road, Basildon, Essex, SS14 3EZ. DoB:

John Robin Bunkall Director. Address: 46 Western Road, Rayleigh, Essex, SS6 7AX. DoB: January 1941, British

Rmc (corporate) Secretaries Limited Secretary. Address: 2 Tower House, Hoddesdon, Hertfordshire, EN11 8UR. DoB:

Ricky Colley Secretary. Address: 3 Bushell Way, Kirby Cross, Frinton-On-Sea, Essex, CO13 0TW. DoB:

Johnson Cooper Limited Corporate-director. Address: Phoenix House, Christopher Martin Road, Basildon, Essex, SS14 3EZ. DoB:

R M C (corporate) Directors Limited Director. Address: 2 Tower House, Hoddesdon, Hertfordshire, EN11 8UR. DoB:

R M C (corporate) Directors Limited Director. Address: 2 Tower House, Hoddesdon, Hertfordshire, EN11 8UR. DoB:

Rmc (corporate) Secretaries Limited Secretary. Address: 2 Tower House, Hoddesdon, Hertfordshire, EN11 8UR. DoB:

Equity Directors Limited Director. Address: 16-18 Warrior Square, Southend On Sea, Essex, SS1 2WS. DoB:

Equity Co Secretaries Limited Secretary. Address: 16-18 Warrior Square, Southend On Sea, Essex, SS1 2WS. DoB:

Hull And Company Director. Address: 16 Warrior Square, Southend On Sea, Essex, SS1 2WS. DoB:

Wei Ming Gould Secretary. Address: 16 Warrior Square, Southend On Sea, Essex, SS1 2WS. DoB: August 1949, British

Wendy Pauline Lynch Director. Address: 22a St Andrews Road, Shoeburyness, Southend On Sea, Essex, SS3 9HX. DoB: September 1951, British

Joan Hazel Strutt Director. Address: 22a St Andrews Road, Shoeburyness, Southend On Sea, Essex, SS3 9HX. DoB: August 1938, British

Malcolm David Shaw Secretary. Address: 22a St Andrews Road, Shoeburyness, Essex, SS3 9HX. DoB: n\a, British

Gary Patrick Director. Address: 50 Lancaster Road, Enfield, Middlesex, EN2 0BY. DoB: November 1962, British

Gary Patrick Secretary. Address: 50 Lancaster Road, Enfield, Middlesex, EN2 0BY. DoB: November 1962, British

Linda Christine Tolley Director. Address: 50 Lancaster Road, Enfield, Middlesex, EN2 0BY. DoB: October 1953, British

Micheal O`leary Director. Address: 50 Lancaster Road, Enfield, Middlesex, EN2 0BY. DoB: August 1964, British

Jobs in Ashingdon Gardens (block A) Management Company Limited vacancies. Career and practice on Ashingdon Gardens (block A) Management Company Limited. Working and traineeship

Sorry, now on Ashingdon Gardens (block A) Management Company Limited all vacancies is closed.

Responds for Ashingdon Gardens (block A) Management Company Limited on FaceBook

Read more comments for Ashingdon Gardens (block A) Management Company Limited. Leave a respond Ashingdon Gardens (block A) Management Company Limited in social networks. Ashingdon Gardens (block A) Management Company Limited on Facebook and Google+, LinkedIn, MySpace

Address Ashingdon Gardens (block A) Management Company Limited on google map

Other similar UK companies as Ashingdon Gardens (block A) Management Company Limited: Bicreek Limited | L5 Consultancy Ltd | Pym Gate Estates Limited | Carelogic Limited | Lowena Homes Limited

Ashingdon Gardens (block A) Management Company Limited 's been in the United Kingdom for twenty five years. Registered under the number 02607782 in the year 1991-05-03, the company is based at 1 Bansons Yard, Ongar CM5 9AA. The firm Standard Industrial Classification Code is 98000 which means Residents property management. March 31, 2015 is the last time company accounts were reported. It has been 25 years for Ashingdon Gardens (block A) Management Co Limited in this particular field, it is still strong and is very inspiring for the competition.

As suggested by this particular company's employees list, since September 2015 there have been two directors: Christine Mary Fisher and Gary John Wheeler. To help the directors in their tasks, since the appointment on 2013-06-17 the firm has been providing employment to John Christopher Glover, who has been focusing on successful communication and correspondence within the firm.