Rothwell Dene Management Company Limited
Residents property management
Rothwell Dene Management Company Limited contacts: address, phone, fax, email, website, shedule
Address: Elizabeth House 13 Fordingbridge Business Park Ashford Road SP6 1BZ Fordingbridge
Phone: +44-1279 1030761
Fax: +44-1277 5295379
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Rothwell Dene Management Company Limited"? - send email to us!
Registration data Rothwell Dene Management Company Limited
Register date: 1997-04-28
Register number: 03361035
Type of company: Private Limited Company
Get full report form global database UK for Rothwell Dene Management Company LimitedOwner, director, manager of Rothwell Dene Management Company Limited
Michael Thomas Donovan Director. Address: Milner Road, Bournemouth, Dorset, BH4 8AE. DoB: May 1950, British
Napier Management Services Ltd Corporate-secretary. Address: Fordingbridge Business Park, Ashford Road, Fordingbridge, Hampshire, SP6 1BZ. DoB:
Napier Management Services Ltd Corporate-secretary. Address: Fordingbridge Business Park, Ashford Road, Fordingbridge, Hampshire, SP6 1BZ. DoB:
Stella Rosalind Abrahams Director. Address: 13 Fordingbridge Business Park, Ashford Road, Fordingbridge, Hampshire, SP6 1BZ. DoB: November 1958, British
Helen Elizabeth Ball Director. Address: 13 Fordingbridge Business Park, Ashford Road, Fordingbridge, Hampshire, SP6 1BZ. DoB: October 1966, British
Dr Nicholas Lydon Director. Address: 13 Fordingbridge Business Park, Ashford Road, Fordingbridge, Hampshire, SP6 1BZ. DoB: February 1957, British
Lioudmila Karatchentseva Director. Address: 13 Fordingbridge Business Park, Ashford Road, Fordingbridge, Hampshire, SP6 1BZ. DoB: August 1950, Russian
Michael Stanley Bolt Director. Address: 13 Fordingbridge Business Park, Ashford Road, Fordingbridge, Hampshire, SP6 1BZ. DoB: April 1936, British
Roger Anthony Cooper Director. Address: 13 Fordingbridge Business Park, Ashford Road, Fordingbridge, Hampshire, SP6 1BZ. DoB: February 1943, British
Fiona King Director. Address: 3 Rothwell Dene, 12 Milner Road, Bournemouth, Dorset, BH4 8AE. DoB: May 1967, British
Sharon Alison Kinch Secretary. Address: 12 Rutland Road, Bournemouth, Dorset, BH9 1EQ. DoB:
Jeffrey Martin Abrahams Director. Address: Christchurch Road, Bournemouth, Dorset, BH1 3JW. DoB: n\a, British
Michael Brooks Director. Address: 5 Rothwell Dene, Milner Road, Bournemouth, Dorset, BH4 8AE. DoB: October 1935, British
Fiona Elizabeth Palmer Director. Address: 3 Rothwell Dene, 12 Millner Road, Bournemouth, Dorset, BH4 8AE. DoB: May 1967, British
Christian Hunter Hunter Simmonds Director. Address: 13 Fordingbridge Business Park, Ashford Road, Fordingbridge, Hampshire, SP6 1BZ. DoB: May 1960, British
Colin Peter Wetherall Secretary. Address: 43 Southwestern Cresent, Poole, Dorset, BH14 8RP. DoB: July 1958, British
Aileen Catherine Lacey Secretary. Address: 133 Cranleigh Road, Tuckton, Bournemouth, Dorset, BH6 5JY. DoB:
Kenneth George Wills Director. Address: 6 Rothwell Dene, 12 Milner Road, Bournemouth, Dorset, BH4 8AE. DoB: April 1935, British
Stanley John Male Secretary. Address: 2 Rothwell Dene, 12 Milner Road, Bournemouth, Dorset, BH4 8AE. DoB: n\a, British
Bernard Conn Director. Address: 5 Rothwell Dene, 12 Milner Road, Bournemouth, Dorset, BH4 8AE. DoB: June 1930, British
David Haydn Ellis Director. Address: 23 Whitfield Park, Ringwood, Hampshire, BH24 2DX. DoB: May 1957, British
Stanley John Male Director. Address: 2 Rothwell Dene, 12 Milner Road, Bournemouth, Dorset, BH4 8AE. DoB: n\a, British
Richard John Smith Secretary. Address: 8 Rothwell Dene, 12 Milner Road, Bournemouth, Dorset. DoB: November 1928, British
James Edward Hamilton Secretary. Address: 6 Rothwell Dene, 12 Milner Road, Bournemouth, Dorset, BH4 8AE. DoB: November 1937, British
Norman Frederick Whitney Director. Address: 5 Rothwell Dene, 12 Milner Road, Bournemouth, Dorset, BH4 8AE. DoB: June 1943, British
James Edward Hamilton Director. Address: 6 Rothwell Dene, 12 Milner Road, Bournemouth, Dorset, BH4 8AE. DoB: November 1937, British
Ida Taylor Director. Address: Flint Hill House, Winwick, Northampton, Northamptonshire, NN6 7PA. DoB: December 1932, British
Richard John Smith Director. Address: 8 Rothwell Dene, 12 Milner Road, Bournemouth, Dorset. DoB: November 1928, British
Ronald Reginald Neale Director. Address: Summerfield, Horsell Rise, Horsell, Woking, Surrey, GU21 4BA. DoB: May 1944, British
David Edward Whitworth Director. Address: 22 Grasmere Road, Sandbanks, Poole, Dorset, BH13 7RH. DoB: January 1948, British
Waterlow Secretaries Limited Corporate-nominee-secretary. Address: 6-8 Underwood Street, London, N1 7JQ. DoB:
Norman Charles Jackman Secretary. Address: The Shippen, South Hill, Callington, Cornwall, PL17 7LW. DoB: n\a, British
Waterlow Nominees Limited Corporate-nominee-director. Address: 6-8 Underwood Street, London, N1 7JQ. DoB:
Jobs in Rothwell Dene Management Company Limited vacancies. Career and practice on Rothwell Dene Management Company Limited. Working and traineeship
Manager. From GBP 3200
Fabricator. From GBP 2400
Assistant. From GBP 1100
Administrator. From GBP 2300
Electrical Supervisor. From GBP 2300
Electrical Supervisor. From GBP 1500
Responds for Rothwell Dene Management Company Limited on FaceBook
Read more comments for Rothwell Dene Management Company Limited. Leave a respond Rothwell Dene Management Company Limited in social networks. Rothwell Dene Management Company Limited on Facebook and Google+, LinkedIn, MySpaceAddress Rothwell Dene Management Company Limited on google map
Other similar UK companies as Rothwell Dene Management Company Limited: Linguacentre Limited | Studies Abroad Advisors Ltd | School Supermarket Limited | The Phoenix Day Nursery Limited | Northern Counties School
03361035 is a registration number assigned to Rothwell Dene Management Company Limited. It was registered as a Private Limited Company on April 28, 1997. It has been actively competing on the market for 19 years. The company could be reached at Elizabeth House 13 Fordingbridge Business Park Ashford Road in Fordingbridge. The office postal code assigned to this address is SP6 1BZ. The company SIC and NACE codes are 98000 which stands for Residents property management. Rothwell Dene Management Company Ltd reported its latest accounts up to 30th June 2015. The company's latest annual return information was submitted on 28th April 2015. Nineteen years of competing in this particular field comes to full flow with Rothwell Dene Management Co Limited as the company managed to keep their customers happy through all this time.
Because of the enterprise's constant growth, it became vital to acquire additional executives, namely: Michael Thomas Donovan, Stella Rosalind Abrahams, Helen Elizabeth Ball who have been collaborating since January 26, 2015 to promote the success of the following company. At least one secretary in this firm is a limited company, specifically Napier Management Services Ltd.
