Goose Green Property Company Limited
Combined facilities support activities
Window cleaning services
Goose Green Property Company Limited contacts: address, phone, fax, email, website, shedule
Address: 2 Canada Court Goose Green NN13 7GG Brackley
Phone: +44-1277 6381103
Fax: +44-1277 6381103
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Goose Green Property Company Limited"? - send email to us!
Registration data Goose Green Property Company Limited
Register date: 1989-11-30
Register number: 02448198
Type of company: Private Limited Company
Get full report form global database UK for Goose Green Property Company LimitedOwner, director, manager of Goose Green Property Company Limited
Andrew Blunt Director. Address: 46 Swallow Close, Brackley, Northamptonshire, NN13 6PQ. DoB: March 1977, British
Roger Clifton Secretary. Address: 2 Canada Court, Goose Green, Brackley, Northamptonshire, NN13 7GG. DoB: November 1947, British
Roger Clifton Director. Address: 2 Canada Court, Goose Green, Brackley, Northamptonshire, NN13 7GG. DoB: November 1947, British
Karen Long Director. Address: 8 Canada Court, Goose Green, Brackley, Northamptonshire, NN13 7GG. DoB: January 1971, British
Susan Mcgarvey Director. Address: 6 Canada Court, Brackley, Northamptonshire, NN13 7GG. DoB: May 1945, British
Laurence Martin Gregory Director. Address: 6 Vicarage Rise, Lois Weedon, Towcester, Northamptonshire, NN12 8PQ. DoB: March 1953, British
Peter Knight Director. Address: 6 Canada Court, Goose Green, Brackley, Northamptonshire, NN13 7GG. DoB: September 1941, British
Norma Carol Knight Director. Address: 6 Canada Court, Goose Green, Brackley, Northamptonshire, NN13 7GG. DoB: March 1947, British
Karen Long Secretary. Address: 8 Canada Court, Goose Green, Brackley, Northamptonshire, NN13 7GG. DoB: January 1971, British
Sharon Jane Fagan Secretary. Address: 9 Canada Court, Goose Green Bridge Street, Brackley, Northants, NN13 7ER. DoB: February 1962, British
Bennett Peter Andrew Martin Director. Address: Flat 4 Canada Court, Goose Green, Brackley, Northamptonshire, NN13 7GG. DoB: April 1974, British
James Daniel Davies Director. Address: Flat 10 Canada Court, Goose Green, Brackley, Northamptonshire, NN13 7GG. DoB: May 1971, British
Simon Peter Bath Secretary. Address: 3 Canada Court, Goose Green, Brackley, Northants, NN13 7GG. DoB:
Deborah Susan Mitchell Director. Address: 5 Canada Court Goose Green, Bridge Street, Brackley, Northants, NN13 7GG. DoB: December 1971, English
Sharon Jane Fagan Director. Address: 9 Canada Court, Goose Green Bridge Street, Brackley, Northants, NN13 7ER. DoB: February 1962, British
John David Ayers Director. Address: Flat 11 Canada Court, Goose Green, Brackley, Northamptonshire, NN13 7GG. DoB: June 1968, British
David Robert Payne Director. Address: Flat 12 Goose Green, Brackley, Northamptonshire, NN13 7ER. DoB: November 1962, English
Jobs in Goose Green Property Company Limited vacancies. Career and practice on Goose Green Property Company Limited. Working and traineeship
Fabricator. From GBP 2600
Project Co-ordinator. From GBP 1100
Electrical Supervisor. From GBP 2200
Tester. From GBP 3700
Engineer. From GBP 2600
Cleaner. From GBP 1100
Helpdesk. From GBP 1500
Electrical Supervisor. From GBP 1500
Responds for Goose Green Property Company Limited on FaceBook
Read more comments for Goose Green Property Company Limited. Leave a respond Goose Green Property Company Limited in social networks. Goose Green Property Company Limited on Facebook and Google+, LinkedIn, MySpaceAddress Goose Green Property Company Limited on google map
Other similar UK companies as Goose Green Property Company Limited: Jaraki Limited | Bassie Ltd | Tamenregion Limited | Ridge Properties (yorkshire) Limited | Work Active Sa / Ag / Ltd
The business is situated in Brackley under the following Company Registration No.: 02448198. The company was established in 1989. The office of the firm is situated at 2 Canada Court Goose Green. The zip code for this location is NN13 7GG. This enterprise is classified under the NACe and SiC code 81100 which means Combined facilities support activities. The company's latest filings were filed up to 2015-09-30 and the most current annual return information was submitted on 2015-11-17. Ever since the company debuted in this line of business twenty seven years ago, the company managed to sustain its praiseworthy level of success.
There's a group of two directors controlling the following firm at the current moment, including Andrew Blunt and Roger Clifton who have been carrying out the directors tasks since 2003. To find professional help with legal documentation, since the appointment on 2001-04-26 this firm has been providing employment to Roger Clifton, age 69 who's been concerned with successful communication and correspondence within the firm.
