Greenacres Residents (birdham) Limited

Residents property management

Contacts of Greenacres Residents (birdham) Limited: address, phone, fax, email, website, working hours

Address: 93 Aldwick Road PO21 2NW Bognor Regis

Phone: +44-1407 7877166 +44-1407 7877166

Fax: +44-1407 7877166 +44-1407 7877166

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Greenacres Residents (birdham) Limited"? - Send email to us!

Greenacres Residents (birdham) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Greenacres Residents (birdham) Limited.

Registration data Greenacres Residents (birdham) Limited

Register date: 1972-03-20
Register number: 01046769
Capital: 900,000 GBP
Sales per year: More 424,000,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Domestic stock
Type of company: Private Limited Company

Get full report from global database of The UK for Greenacres Residents (birdham) Limited

Addition activities kind of Greenacres Residents (birdham) Limited

104100. Gold ores
369401. Battery charging alternators and generators
596199. Catalog and mail-order houses, nec
35539909. Planers, woodworking machines
37130102. Truck bodies (motor vehicles)
37320201. Canoes, building and repairing
38250317. Oscillators, audio and radio frequency (instrument types)
38619901. Densitometers

Owner, director, manager of Greenacres Residents (birdham) Limited

Director - Benjamin John Anthony Barnes. Address: Bridham, Chichester, West Sussex, PO20 7HL, England. DoB: February 1974, British

Director - Felicity Jane Barnes. Address: Birdham, Chichester, West Sussex, PO20 7HL, England. DoB: February 1976, British

Director - Shelley Morelli. Address: n\a. DoB: April 1977, British

Director - Franco Morelli. Address: n\a. DoB: May 1975, British

Director - Diana Wade-smith. Address: Greenacres, Birdham, Chichester, West Sussex, PO20 7HL, United Kingdom. DoB: November 1950, British

Director - David Wade-smith. Address: Greenacres, Birdham, Chichester, West Sussex, PO20 7HL, United Kingdom. DoB: February 1950, British

Director - Veronica Bateman. Address: Greenacres, Birdham, Chichester, West Sussex, PO20 7HL. DoB: February 1947, British

Director - Michael Lloyd Bateman. Address: Greenacres, Birdham, Chichester, West Sussex, PO20 7HL. DoB: February 1945, British

Director - Sandra Louis Grimwood. Address: 20 Greenacres, Birdham, Chichester, West Sussex, PO20 7HL. DoB: February 1962, British

Director - David Raymond Grimwood. Address: 20 Greenacres, Birdham, Chichester, West Sussex, PO20 7HL. DoB: July 1963, British

Director - Jane Alexandra Clare Andrews. Address: 7 Greenacres, Birdham, Chichester, West Sussex, PO20 7HL. DoB: May 1967, British

Director - Patricia Ann Dreusicke. Address: 4 Greenacres, Birdham, Chichester, West Sussex, PO20 7HL. DoB: March 1944, British

Director - Wilhelm Jurgen Dreusicke. Address: 4 Greenacres Westlands Lane, Birdham, Chichester, West Sussex, PO20 7HL. DoB: March 1937, German

Director - Geoffrey Dove. Address: 36 Greenacres, Birdham, Chichester, West Sussex, PO20 7HL. DoB: n\a, British

Director - Sheila Dove. Address: 36 Greenacres, Birdham, Chichester, West Sussex, PO20 7HL. DoB: March 1931, British

Director - Carole Anne Mason. Address: 38 Greenacres, Birdham, Chichester, West Sussex, PO20 7HL. DoB: September 1942, British

Director - Ian Bruce Mcpherson. Address: 19 Greenacres, Birdham, Chichester, West Sussex, PO20 7HL. DoB: September 1933, British

Director - Kathryn Denise Windsor. Address: 17 Greenacres, Birdham, Chichester, West Sussex, PO20 7HL. DoB: February 1956, British

Director - Ian Gavin Charles Windsor. Address: 17 Greenacres, Birdham, Chichester, West Sussex, PO20 7HL. DoB: April 1954, British

Director - Jacqueline Diana Wetter. Address: 9 Greenacres, Birdham, Chichester, West Sussex, PO20 7HL. DoB: September 1928, British

Director - Pamela Ann Dalby. Address: 5 Greenacres, Birdham, Chichester, West Sussex, PO20 7HL. DoB: May 1946, British

Director - Joyce Diana Latham Craig. Address: 42 Greenacres, Birdham, Chichester, West Sussex, PO20 7HL. DoB: July 1916, British

Director - Diana Jacqueline Plackett. Address: The Withies 40 Greenacres, Birdham, Chichester, West Sussex, PO20 7HL. DoB: n\a, British

Director - June Mcpherson. Address: 19 Greenacres, Birdham, Chichester, West Sussex, PO20 7HL. DoB: July 1934, British

Director - Peter Hughes. Address: 21 Greenacres, Birdham, Chichester, West Sussex, PO20 7HL. DoB: December 1930, British

Director - June Emile Hughes. Address: 21 Greenacres, Birdham, Chichester, West Sussex, PO20 7HL. DoB: September 1933, British

Secretary - Doreen Kerly. Address: 1 Greenacres, Birdham, Chichester, West Sussex, PO20 7HL. DoB: April 1931, British

Director - Stephen James Andrews. Address: 7 Greenacre, Birdham, Chichester, West Sussex, PO20 7HL. DoB: October 1958, British

Secretary - Geoffrey Dove. Address: 36 Greenacres, Birdham, Chichester, West Sussex, PO20 7HL. DoB: n\a, British

Director - Andrew William Monks. Address: 8 Greenacres, Birdham, West Sussex, PO20 7HL. DoB: September 1952, British

Director - Lila Monks. Address: 8 Greenacres, Birdham, West Sussex, PO20 7HL. DoB: June 1949, British

Secretary - Diana Jacqueline Plackett. Address: The Withies 40 Greenacres, Birdham, Chichester, West Sussex, PO20 7HL. DoB: n\a, British

Director - Ailsa Jean Durbin. Address: 6 Greenacres, Birdham, Chichester, West Sussex, PO20 7HL. DoB: September 1941, British

Director - David Henry Durbin. Address: 6 Greenacres, Birdham, Chichester, West Sussex, PO20 7HL. DoB: August 1932, British

Director - Rosalind Ann Bell. Address: 8 Greenacres, Birdham, Chichester, West Sussex, PO20 7HL. DoB: November 1955, British

Director - Hamilton George Craig. Address: 42 Greenacres, Birdham, Chichester, West Sussex, PO20 7HL. DoB: June 1913, British

Director - Rex Louis Webster. Address: 6 Greenacres, Birdham, Chichester, West Sussex, PO20 7HL. DoB: May 1911, British

Director - Ethel Lilian Webster. Address: 6 Greenacres, Birdham, Chichester, West Sussex, PO20 7HL. DoB: December 1910, British

Director - Anthony Geoffrey Plackett. Address: 40 Greenacres, Birdham, Chichester, West Sussex, PO20 7HL. DoB: June 1934, British

Director - Margaret Peretz. Address: 20 Greenacres, Birdham, Chichester, West Sussex, PO20 7HL. DoB: July 1921, British

Director - Doreen Kerly. Address: 1 Greenacres, Birdham, Chichester, West Sussex, PO20 7HL. DoB: April 1931, British

Director - Anthony Lister Kerley. Address: 1 Greenacres, Birdham, Chichester, West Sussex, PO20 7HL. DoB: April 1931, British

Director - Sally Ann Grant. Address: 10 Greenacres, Birdham, Chichester, West Sussex, PO20 7HL. DoB: November 1942, British

Director - Malcolm Clifford Grant. Address: 10 Greenacres, Birdham, Chichester, West Sussex, PO20 7HL. DoB: May 1937, British

Director - Dr Kenneth Thompson Graham. Address: 11 Greenacres, Birdham, Chichester, West Sussex, PO20 7HL. DoB: January 1919, British

Director - Diana Evelyn Mary Goddard. Address: 4 Greenacres, Birdham, Chichester, West Sussex, PO20 7HL. DoB: September 1941, British

Director - Patricia Falkner. Address: 2 Greenacres, Birdham, Chichester, West Sussex, PO20 7HL. DoB: May 1928, British

Director - Joyce Frances Deshayes. Address: 8 Greenacres, Birdham, Chichester, West Sussex, PO20 7HL. DoB: December 1920, British

Director - Derek Anthony Dalby. Address: 5 Greenacres, Birdham, Chichester, West Sussex, PO20 7HL. DoB: September 1934, British

Director - Jean Margot Anderson. Address: 7 Greenacres, Birdham, Chichester, West Sussex, PO20 7HL. DoB: September 1909, British

Director - Dr David Edwin Webb Anderson. Address: 7 Greenacre, Birdham, Chichester, West Sussex, PO20 7HL. DoB: May 1909, British

Director - Ian Roger Humphrey Mason. Address: 38 Greenacres, Birdham, Chichester, West Sussex, PO20 7HL. DoB: October 1932, British

Director - Winifred Elsia Millard. Address: 36 Greenacres, Birdham, Chichester, West Sussex, PO20 7HL. DoB: November 1908, British

Director - Harold Royston Pearson. Address: 3 Greenacres, Birdham, Chichester, West Sussex, PO20 7HL. DoB: December 1920, British

Director - Hilda Elizabeth Pearson. Address: 3 Greenacres, Birdham, Chichester, West Sussex, PO20 7HL. DoB: June 1922, British

Director - Sidney Michael Peretz. Address: 20 Greenacres, Birdham, Chichester, West Sussex, PO20 7HL. DoB: November 1916, British

Director - John Wetter. Address: 9 Greenacres, Birdham, Chichester, West Sussex, PO20 7HL. DoB: December 1926, British

Director - David Henry Falkner. Address: 2 Greenacres, Birdham, Chichester, West Sussex, PO20 7HL. DoB: May 1923, British

Director - James Theodore Goddard. Address: 4 Greenacres, Birdham, Chichester, West Sussex, PO20 7HL. DoB: March 1934, British

Director - Anne Maud Graham. Address: 11 Greenacres, Birdham, Chichester, West Sussex, PO20 7HL. DoB: July 1916, British

Jobs in Greenacres Residents (birdham) Limited, vacancies. Career and training on Greenacres Residents (birdham) Limited, practic

Now Greenacres Residents (birdham) Limited have no open offers. Look for open vacancies in other companies

  • Principal or Senior Lecturer (London)

    Region: London

    Company: Regent's University London

    Department: Faculty of Business & Management

    Salary: £42,447 to £44,460 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Management,Other Business and Management Studies

  • Teagasc Post Doctoral Research Fellow Level 1 (PD1) (Dunsany)

    Region: Dunsany

    Company: The Agriculture and Food Development Authority - Teagasc

    Department: N\A

    Salary: €34,975 to €37,003
    £32,194.49 to £34,061.26 converted salary* per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Zoology,Genetics,Molecular Biology and Biophysics,Other Biological Sciences,Mathematics and Statistics,Statistics

  • Imperial College Advanced Hackspace Fellow (South Kensington, White City)

    Region: South Kensington, White City

    Company: Imperial College London

    Department: Dyson School of Design Engineering/Advanced Hackspace

    Salary: £35,850 to £44,220 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence,Engineering and Technology,Electrical and Electronic Engineering,Production Engineering and Manufacturing,Biotechnology,Other Engineering

  • Administrator – Multiple Birth Centre (Birmingham)

    Region: Birmingham

    Company: Birmingham City University

    Department: Academic Services Department

    Salary: £25,700 to £28,508 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Student Services

  • Administrator/Receptionist (Saint Asaph)

    Region: Saint Asaph

    Company: Glyndwr University

    Department: Business Centre Team

    Salary: £18,263 to £20,411 per annum pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Other

  • Lecturer in Arboriculture, 0.4 (Higher Education) (Pershore)

    Region: Pershore

    Company: Warwickshire College Group

    Department: N\A

    Salary: £23,772 to £35,981 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Forestry

  • Operations Manager (Rotherham)

    Region: Rotherham

    Company: University of Sheffield

    Department: Advanced Manufacturing Research Centre - AMRC Machining Group

    Salary: £49,772 to £55,998 per annum, with potential to progress to £64,894

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Production Engineering and Manufacturing,Administrative,Senior Management

  • OCTRU Trainee Clinical Trial Manager (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Nuffield Department of Orthopaedics, Rheumatology and Musculoskeletal Sciences

    Salary: £27,629 to £32,958 Grade 6 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Institutes Service Manager (Uxbridge)

    Region: Uxbridge

    Company: Brunel University London

    Department: Brunel Research Institutes

    Salary: £42,955 to £51,260 per annum incl. London Weighting

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Property and Maintenance

  • Faculty Position in Paediatrics (Erbil - Iraq)

    Region: Erbil - Iraq

    Company: University of Kurdistan Hewler

    Department: N\A

    Salary: Salary commensurate with qualifications and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

  • R&D Software Developer - Geometrical Algorithms (Cambridge)

    Region: Cambridge

    Company: Silvaco Europe

    Department: N\A

    Salary: £30,000 to £45,000 per annum based on experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering

  • Senior Trial Manager (London)

    Region: London

    Company: Intensive Care National Audit & Research Centre - ICNARC

    Department: N\A

    Salary: Competitive (depending on experience)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Nursing,Biological Sciences,Biology,Genetics,Microbiology,Molecular Biology and Biophysics,Other Biological Sciences

Responds for Greenacres Residents (birdham) Limited on Facebook, comments in social nerworks

Read more comments for Greenacres Residents (birdham) Limited. Leave a comment for Greenacres Residents (birdham) Limited. Profiles of Greenacres Residents (birdham) Limited on Facebook and Google+, LinkedIn, MySpace

Location Greenacres Residents (birdham) Limited on Google maps

Other similar companies of The United Kingdom as Greenacres Residents (birdham) Limited: Chenies Court Associates Limited | 34 Fellows Road Nw3 Limited | Albemarle Park Property Management Co.limited | Smugglers Cove (wells) Management Company Limited | Home Farm Management Company (tring) Limited

This enterprise called Greenacres Residents (birdham) has been created on 1972-03-20 as a Private Limited Company. This enterprise registered office could be reached at Bognor Regis on 93 Aldwick Road, . In case you have to get in touch with the firm by mail, the zip code is PO21 2NW. It's reg. no. for Greenacres Residents (birdham) Limited is 01046769. This enterprise SIC and NACE codes are 98000 - Residents property management. 2015-09-30 is the last time when the accounts were filed. It's been fourty four years for Greenacres Residents (birdham) Ltd in this particular field, it is constantly pushing forward and is an object of envy for the competition.

The business owes its success and constant development to exactly twenty six directors, namely Benjamin John Anthony Barnes, Felicity Jane Barnes, Shelley Morelli and 23 other directors who might be found below, who have been in charge of the firm since 2015-03-10.

Greenacres Residents (birdham) Limited is a domestic stock company, located in Bognor Regis, The United Kingdom. It is a limited by shares, British proprietary company. Since 2018, the company is headquartered in 93 Aldwick Road PO21 2NW Bognor Regis. Greenacres Residents (birdham) Limited was registered on 1972-03-20. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 900,000 GBP, sales per year - more 424,000,000 GBP. Greenacres Residents (birdham) Limited is Private Limited Company.
The main activity of Greenacres Residents (birdham) Limited is Activities of households as employers; undifferentiated, including 8 other directions. Director of Greenacres Residents (birdham) Limited is Benjamin John Anthony Barnes, which was registered at Bridham, Chichester, West Sussex, PO20 7HL, England. Products made in Greenacres Residents (birdham) Limited were not found. This corporation was registered on 1972-03-20 and was issued with the Register number 01046769 in Bognor Regis, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Greenacres Residents (birdham) Limited, open vacancies, location of Greenacres Residents (birdham) Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on June 1st, 2024

Detailed data about Greenacres Residents (birdham) Limited from yellow pages of The United Kingdom. Find address Greenacres Residents (birdham) Limited, phone, email, website credits, responds, Greenacres Residents (birdham) Limited job and vacancies, contacts finance sectors Greenacres Residents (birdham) Limited