Bernhard Baron Cottage Homes

All UK companiesOther service activitiesBernhard Baron Cottage Homes

Other service activities not elsewhere classified

Bernhard Baron Cottage Homes contacts: address, phone, fax, email, website, shedule

Address: Bernhard Baron Cottage Homes Eastbourne Road BN26 5HB Polegate

Phone: 01323 483613

Fax: +44-1264 6237182

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Bernhard Baron Cottage Homes"? - send email to us!

Bernhard Baron Cottage Homes detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Bernhard Baron Cottage Homes.

Registration data Bernhard Baron Cottage Homes

Register date: 1998-06-12

Register number: 03580252

Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report form global database UK for Bernhard Baron Cottage Homes

Owner, director, manager of Bernhard Baron Cottage Homes

Susan Evans Secretary. Address: Eastbourne Road, Polegate, East Sussex, BN26 5HB, England. DoB:

Katherine Anne Gibbs Director. Address: Eastbourne Road, Polegate, East Sussex, BN26 5HB, England. DoB: March 1959, British

Ian Robert Metcalfe Director. Address: Eastbourne Road, Polegate, East Sussex, BN26 5HB, England. DoB: June 1944, British

Ann Howard Director. Address: Baxter Street, Brighton, East Sussex, BN2 9XP, England. DoB: April 1942, British

Susan Nicola Hallett Director. Address: Gladstone Road, Crowborough, East Sussex, TN6 1PL, United Kingdom. DoB: March 1956, British

Kim Ashcroft Director. Address: Grange Road, Lewes, East Sussex, BN7 1TU. DoB: December 1964, British

Margaret Sullivan Director. Address: Peace Cottage, Bracken Lane, Storrington, West Sussex, RH20 3HS. DoB: March 1942, British

Patricia Ann Sear Director. Address: 11 Grenville Road, Pevensey Bay, East Sussex, BN24 6BP. DoB: June 1953, British

Jean Elizabeth Stock Director. Address: 35 All Saints Road, Old Town, Hastings, East Sussex, TN34 3BJ. DoB: June 1953, British

David Holland Hitchin Director. Address: 4 Wilkinson Way, Seaford, East Sussex, BN25 2JH. DoB: n\a, British

Peter Allan Appleton Director. Address: Primrose Farm, Arlington, Polegate, East Sussex, BN26 6SJ. DoB: September 1955, British

Sonja Johanne Le Vay Director. Address: Lewes Road Polegate, East Sussex, BN26 5HB. DoB: March 1930, Denmark

David Holland Hitchin Secretary. Address: 4 Wilkinson Way, Seaford, East Sussex, BN25 2JH. DoB: n\a, British

Jean Ross Director. Address: 15 Edward Street, Rusthall, Kent, TN4 8RP. DoB: May 1937, British

Christine Mary Coulouris Director. Address: 39 Elsted Crescent, Brighton, East Sussex, BN1 8GE. DoB: December 1939, British

Elizabeth Mary Gladstone Director. Address: 79 Upper Fant Road, Maidstone, Kent, ME16 8BT. DoB: October 1944, British

Margaret Voyce Barnes Director. Address: 25 Kenrick Square, Bletchingley, Surrey, RH1 4PU. DoB: April 1944, British

Trevor Michael Jones Secretary. Address: 28 Rowan Avenue, Hove, East Sussex, BN3 7JG. DoB: July 1935, British

Susan Karin Paskins Director. Address: 60 Marney Road, London, SW11 5EP. DoB: August 1946, British

Jennifer Mary Ellam Director. Address: 11 Derby Road, Wimbledon, London, SW19 1LP. DoB: December 1947, British

Ann Lesley Richards Secretary. Address: 126 Selmeston Road, Eastbourne, East Sussex, BN21 2TL. DoB: August 1955, British

Michael Anthony Stanger Director. Address: 8 Genoa Avenue, Putney, London, SW15 6DY. DoB: July 1953, British

Trevor Michael Jones Director. Address: 28 Rowan Avenue, Hove, East Sussex, BN3 7JG. DoB: July 1935, British

Ann Lesley Richards Director. Address: 126 Selmeston Road, Eastbourne, East Sussex, BN21 2TL. DoB: August 1955, British

Sheila Phyllis Stanger Director. Address: 45 Decoy Drive, Eastbourne, East Sussex, BN22 0AD. DoB: July 1931, British

Elizabeth Jane Birmingham Director. Address: 2 Cherry Garden Road, Canterbury, Kent, CT2 8EL. DoB: March 1932, British

Margaret Anne Lanning Director. Address: 47 Cluny Street, Lewes, East Sussex, BN7 1LN. DoB: December 1941, British

Mary Cameron Martin Director. Address: 11 Bedford Avenue, Barnet, Hertfordshire, EN5 2EP. DoB: October 1927, British

Hazel Margaret Phillips Director. Address: 126 Selmeston Road, Eastbourne, East Sussex, BN21 2TL. DoB: March 1930, British

Barbara Louise Branscombe Director. Address: Two Decks Outram Road, Felpham, Bognor Regis, PO22 7AL. DoB: January 1930, British

Jean Elizabeth Twine Director. Address: 57 St Helens Wood Road, Hastings, East Sussex, TN34 2QR. DoB: August 1930, British

Anthony Hedges Director. Address: Flat 13 Southwinds, 17-19 Cooden Drive, Bexhill On Sea, East Sussex, TN39 3DL. DoB: June 1921, British

Jane Pettigrew Director. Address: Flat 1, 14 Milnthorpe Road, Eastbourne, East Sussex, BN20 7NR. DoB: April 1922, British

Alan George Phillips Director. Address: 3 Roseneath Road, London, SW11 6AG. DoB: October 1920, British

Patricia June Ashcroft Director. Address: 2 Mackie Avenue, Hassocks, West Sussex, BN6 8NL. DoB: June 1929, British

Patricia Riley Sparks Director. Address: Flat 7 The Grange, 259 Hillbury Road, Warlingham, Surrey, CR6 9TL. DoB: January 1920, British

Jobs in Bernhard Baron Cottage Homes vacancies. Career and practice on Bernhard Baron Cottage Homes. Working and traineeship

Other personal. From GBP 1300

Project Planner. From GBP 4000

Fabricator. From GBP 2900

Assistant. From GBP 1000

Electrician. From GBP 1900

Cleaner. From GBP 1100

Plumber. From GBP 2100

Responds for Bernhard Baron Cottage Homes on FaceBook

Read more comments for Bernhard Baron Cottage Homes. Leave a respond Bernhard Baron Cottage Homes in social networks. Bernhard Baron Cottage Homes on Facebook and Google+, LinkedIn, MySpace

Address Bernhard Baron Cottage Homes on google map

Other similar UK companies as Bernhard Baron Cottage Homes: Jinkz Limited | Bright Marketing For The Arts Ltd | The Mounting Company Ltd | Music Management (uk) Limited | S B S Supplies Limited

1998 marks the start of Bernhard Baron Cottage Homes, the firm which is located at Bernhard Baron Cottage Homes, Eastbourne Road , Polegate. That would make 18 years Bernhard Baron Cottage Homes has existed in this business, as the company was started on 12th June 1998. Its Companies House Registration Number is 03580252 and the zip code is BN26 5HB. This business SIC and NACE codes are 96090 which means Other service activities not elsewhere classified. 2015-03-31 is the last time the accounts were filed. It's been eighteen years for Bernhard Baron Cottage Homes on this market, it is constantly pushing forward and is an object of envy for the competition.

The company started working as a charity on 1998-08-06. It works under charity registration number 1070891. The geographic range of their area of benefit is not defined and it works in multiple places in East Sussex. The company's board of trustees features thirteen representatives: Katherine Anne Gibbs, Ian Robert Metcalfe, Michael Stanger, Sonja Le Vay and Trevor Jones, to namea few. In terms of the charity's financial situation, their best year was 2013 when their income was £1,581,419 and their expenditures were £1,333,311. Bernhard Baron Cottage Homes engages in the advancement of health and saving of lives and saving lives and the advancement of health. It strives to help the elderly people, the elderly people. It tries to help these recipients by the means of providing various services, diverse charitable services and providing various services. In order to find out anything else about the charity's undertakings, call them on this number 01323 483613 or go to their official website. In order to find out anything else about the charity's undertakings, mail them on this e-mail [email protected] or go to their official website.

The following firm owes its success and permanent improvement to a team of ten directors, specifically Katherine Anne Gibbs, Ian Robert Metcalfe, Ann Howard and 7 other directors have been described below, who have been controlling the firm since July 2013. Furthermore, the managing director's duties are supported by a secretary - Susan Evans, from who was hired by this firm in July 2013.