Swan Hill Developments Limited

All UK companiesReal estate activitiesSwan Hill Developments Limited

Buying and selling of own real estate

Swan Hill Developments Limited contacts: address, phone, fax, email, website, shedule

Address: Coln Park Claydon Pike GL7 3DT Lechlade

Phone: +44-1252 8580841

Fax: +44-1252 8580841

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Swan Hill Developments Limited"? - send email to us!

Swan Hill Developments Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Swan Hill Developments Limited.

Registration data Swan Hill Developments Limited

Register date: 1962-06-06

Register number: 00726333

Type of company: Private Limited Company

Get full report form global database UK for Swan Hill Developments Limited

Owner, director, manager of Swan Hill Developments Limited

Giles Leo Rabbetts Director. Address: Claydon Pike, Lechlade, Gloucestershire, GL7 3DT, United Kingdom. DoB: August 1971, British

John Michael Townley Director. Address: Knightsbridge, London, SW1X 7LY. DoB: March 1965, British

Mark Adrian Kirkland Director. Address: Knightsbridge, London, SW1X 7LY. DoB: January 1968, British

Richard Stuart Hough Director. Address: Knightsbridge, London, SW1X 7LY. DoB: June 1963, British

Andre George Confavreux Director. Address: 18 Water Tower Close, Uxbridge, Middlesex, UB8 1XS. DoB: January 1945, British

Colin Robert Hill Archer Director. Address: 6 Rectory Road, London, SW13 0DT. DoB: August 1949, British

David Andrew Wild Director. Address: 39 Cedric Road, Bath, BA1 3PD. DoB: May 1964, British

Roger Anthony Brennan Director. Address: Knightsbridge, London, SW1X 7LY. DoB: January 1964, British

Richard Stuart Hough Director. Address: 8 Broad High Way, Cobham, Surrey, KT11 2RP. DoB: June 1963, British

Simon Hope Director. Address: 49 Pemberton Road, East Molesey, Surrey, KT8 9LG. DoB: August 1964, British

Fergus John Low Director. Address: 3 Bolingbroke Grove, London, SW11 6ES. DoB: November 1958, British

Nicholas John Beale Director. Address: 10 Austen Close, East Grinstead, West Sussex, RH19 1RZ. DoB: February 1942, British

David Markham Cooke Director. Address: 20 Burghley Road, Wimbledon, London, SW19 5BH. DoB: October 1941, British

Eric John Keith Parkinson Director. Address: Longlast Summerhouse Grove, Darlington, County Durham, DL3 8UE. DoB: September 1953, British

Robert Guy Alexander Sankey Director. Address: Hillside House, Guildford Road, Fetcham, Surrey, KT22 9BW. DoB: October 1944, British

Andre George Confavreux Secretary. Address: 18 Water Tower Close, Uxbridge, Middlesex, UB8 1XS. DoB: January 1945, British

Michael Anthony Angilo Capocci Director. Address: 14 Kings Avenue, Woodford Green, Essex, IG8 0JA. DoB: September 1951, British

Roy William Gale Secretary. Address: 50 Badingham Drive, Fetcham, Surrey, KT22 9HA. DoB: April 1935, British

Eric John Keith Parkinson Director. Address: 16 Netherby Rise, Darlington, Co Durham, DL3 8SE. DoB: September 1953, British

Colin John Peacock Director. Address: Brock House, 60 Easthampstead Road, Wokingham, Berkshire, RG40 2EE. DoB: January 1952, British

Alexander Derbie Secretary. Address: Firle, Meadowside, Great Bookham, Surrey, KT23 3LG. DoB: March 1949, New Zealand

Malcolm Brian Wharton Director. Address: 20 Dunmore Road, London, SW20 8TN. DoB: January 1953, British

Stephen Howard Turner Director. Address: Stoneyhurst, College Hill, Haslemere, Surrey, GU27 2JH. DoB: July 1957, British

John Andrew Theakston Director. Address: 30 Grove Park Gardens, Chiswick, London, W4 3RZ. DoB: May 1952, British

Joy Elizabeth Baldry Secretary. Address: 17 Railway Road, Teddington, Middlesex, TW11 8SB. DoB: n\a, British

Roy William Gale Director. Address: 50 Badingham Drive, Fetcham, Surrey, KT22 9HA. DoB: April 1935, British

Robert Guy Alexander Sankey Director. Address: Hillside House, Guildford Road, Fetcham, Surrey, KT22 9BW. DoB: October 1944, British

Nigel Candsell Dancer Director. Address: Winton Harrow Road East, Dorking, Surrey, RH4 2AU. DoB: February 1950, British

Jobs in Swan Hill Developments Limited vacancies. Career and practice on Swan Hill Developments Limited. Working and traineeship

Sorry, now on Swan Hill Developments Limited all vacancies is closed.

Responds for Swan Hill Developments Limited on FaceBook

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

Address Swan Hill Developments Limited on google map

Other similar UK companies as Swan Hill Developments Limited: 4 Seasons Aerials & Satellites Limited | Barrett Industrial Cooling Limited | Sd Worx Uk Limited | Mundi Group Limited | Mortgages For Christians Limited

Swan Hill Developments came into being in 1962 as company enlisted under the no 00726333, located at GL7 3DT Lechlade at Coln Park. This company has been expanding for 54 years and its current status is active. The firm listed name switch from Higgs & Hill Developments to Swan Hill Developments Limited took place in Fri, 15th Apr 1994. The company is classified under the NACe and SiC code 68100 and their NACE code stands for Buying and selling of own real estate. Swan Hill Developments Ltd filed its latest accounts up till 2015-12-31. Its latest annual return information was submitted on 2016-06-18. Swan Hill Developments Ltd has been working as a part of this market for fifty four years, an achievement not many of it’s competitors could achieve.

The company has a single managing director at present controlling this specific limited company, namely Giles Leo Rabbetts who has been performing the director's tasks since Wed, 6th Jun 1962. Since 2008 John Michael Townley, age 51 had fulfilled assigned duties for this specific limited company up to the moment of the resignation in 2012. Additionally a different director, namely Mark Adrian Kirkland, age 48 quit in January 2010. At least one secretary in this firm is a limited company: Misereavere Limited.