Centre Crescent Limited
Residents property management
Centre Crescent Limited contacts: address, phone, fax, email, website, shedule
Address: 16 Crescent Road Alverstoke PO12 2DH Hampshire
Phone: +44-1442 4730682
Fax: +44-1442 4730682
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Centre Crescent Limited"? - send email to us!
Registration data Centre Crescent Limited
Register date: 1983-04-28
Register number: 01719260
Type of company: Private Limited Company
Get full report form global database UK for Centre Crescent LimitedOwner, director, manager of Centre Crescent Limited
Paula Susan Darlison Director. Address: 16 Crescent Road, Alverstoke, Hampshire, PO12 2DH. DoB: January 1970, British
Philip Sam Bass Secretary. Address: 16 Crescent Road, Alverstoke, Hampshire, PO12 2DH. DoB:
John Duffin Director. Address: Flat 1 16 Crescent Rd, Alverstoke, Gosport, Hants, PO12 2DH. DoB: November 1970, British
Hugh St Aubyn Latham Director. Address: Bacon Lane, Hayling Island, Hampshire, PO11 OBP. DoB: January 1960, British
Philip Sam Bass Director. Address: 16 Crescent Road, Basement Flat Alverstoke, Gosport, Hampshire, PO12 2DH. DoB: July 1975, British
Sarah Read Director. Address: 16 Crescent Road, Alverstoke, Hampshire, PO12 2DH. DoB: August 1984, British
Philip Sam Bass Secretary. Address: 16 Crescent Road, Alverstoke, Hampshire, PO12 2DH. DoB:
Louisa Fairhall Secretary. Address: 133 High Street, Gosport, Hampshire, PO12 1DZ, England. DoB:
Paula Davis Secretary. Address: 16 Crescent Road, Gosport, Hants, PO12 2DH. DoB: September 1963, British
Martin Oboyle Director. Address: Flat 2 16 Crescent Road, Gosport, Hampshire, PO12 2DH. DoB: August 1963, British
Philip Sam Bass Secretary. Address: 91 Great Brownings, College Rd, London, SE21 7HR. DoB:
Paula Davis Director. Address: 16 Crescent Road, Gosport, Hants, PO12 2DH. DoB: September 1963, British
David James Nighy Director. Address: Flat 1, 16 Crescent Road, Alverstoke, Hampshire, PO12 2DH. DoB: August 1966, British
Darren Spinks Director. Address: Flat 1 16 Crescent Road, Alverstoke, Gosport, Hampshire, PO12 2DH. DoB: April 1966, British
Brian Dunton Secretary. Address: 38 Singlets Lane, Flamstead, St Albans, Hertfordshire, AL3 8EP. DoB: February 1954, British
Richard Keith Fear Secretary. Address: 3 Kew Drive, Trowbridge, Wiltshire, BA14 9EL. DoB: June 1960, British
Brian Dunton Director. Address: Flat 2 16 Crescent Road, Alverstoke, Gosport, Hampshire, PO12 2DH. DoB: February 1954, British
Glenda Dean Director. Address: 16 Crescent Road, Gosport, Hampshire, PO12 2DH. DoB: May 1938, British
Westaway Ltd (3 Bell Lane Gibraltar) Director. Address: Flat 3, 16 Crescent Road Alverstoke, Gosport, Hampshire, PO12 2DH. DoB:
Dr Simon Rudland Director. Address: 16 Crescent Road, Gosport, Hampshire, PO12 2DH. DoB: December 1962, British
Richard Keith Fear Director. Address: 3 Kew Drive, Trowbridge, Wiltshire, BA14 9EL. DoB: June 1960, British
Kathleen Anne Fox Director. Address: Basement Flat 16 Crescent Road, Alverstoke, Gosport, Hampshire, PO12 2DH. DoB: March 1942, British
Jobs in Centre Crescent Limited vacancies. Career and practice on Centre Crescent Limited. Working and traineeship
Director. From GBP 5900
Plumber. From GBP 2000
Project Co-ordinator. From GBP 1300
Other personal. From GBP 1500
Engineer. From GBP 2400
Helpdesk. From GBP 1300
Cleaner. From GBP 1100
Package Manager. From GBP 2100
Responds for Centre Crescent Limited on FaceBook
Read more comments for Centre Crescent Limited. Leave a respond Centre Crescent Limited in social networks. Centre Crescent Limited on Facebook and Google+, LinkedIn, MySpaceAddress Centre Crescent Limited on google map
Other similar UK companies as Centre Crescent Limited: Blue Dog Studios Limited | S R L Associates (uk) Limited | Amer Consultants Limited | Thameswey Homes Limited | Gold Bean Co., Ltd
Registered as 01719260 33 years ago, Centre Crescent Limited is a PLC. Its official office address is 16 Crescent Road, Alverstoke Hampshire. This enterprise SIC code is 98000 and their NACE code stands for Residents property management. Centre Crescent Ltd released its account information up till 2015/03/31. Its most recent annual return information was filed on 2016/04/30. Thirty three years of competing on the local market comes to full flow with Centre Crescent Ltd as they managed to keep their customers satisfied throughout their long history.
Paula Susan Darlison, John Duffin, Hugh St Aubyn Latham and Hugh St Aubyn Latham are the company's directors and have been working on the company success since April 2015. In order to help the directors in their tasks, since the appointment on April 30, 2012 this limited company has been utilizing the expertise of Philip Sam Bass, who has been concerned with successful communication and correspondence within the firm.
