Braxfield(st.annes)management Company Limited

All companies of The UKActivities of households as employers; undifferentiatedBraxfield(st.annes)management Company Limited

Residents property management

Contacts of Braxfield(st.annes)management Company Limited: address, phone, fax, email, website, working hours

Address: 327 Clifton Drive South St- Annes FY8 1HN Lytham St. Annes

Phone: +44-1578 1003295 +44-1578 1003295

Fax: +44-1409 4920745 +44-1409 4920745

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Braxfield(st.annes)management Company Limited"? - Send email to us!

Braxfield(st.annes)management Company Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Braxfield(st.annes)management Company Limited.

Registration data Braxfield(st.annes)management Company Limited

Register date: 1973-02-15
Register number: 01096342
Capital: 267,000 GBP
Sales per year: More 615,000,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Domestic
Type of company: Private Limited Company

Get full report from global database of The UK for Braxfield(st.annes)management Company Limited

Addition activities kind of Braxfield(st.annes)management Company Limited

01190103. Lentil farm
30839904. Thermoplastics laminates: rods, tubes, plates, and sheet
32290804. Stationers' glassware: inkwells, clip cups, etc.
32550204. Tank blocks, glasshouse: clay
36799912. Tube retainers, electronic
38120402. Hydrophones
38250309. Galvanometers
59890000. Fuel dealers, nec
63119908. Life reinsurance carriers
87449904. Environmental remediation

Owner, director, manager of Braxfield(st.annes)management Company Limited

Director - Joan Fielding. Address: Flat 11 Braxfield Court, St Annes, Lytham St Annes, Lancashire, FY8 1LQ. DoB: July 1941, British

Director - Allan Stephen Edon Wood. Address: 16 Lightridge Road, Fixby, Huddersfield, Yorkshire, HD2 2HE. DoB: March 1945, British

Secretary - Michael Joseph Fielding. Address: Flat 11 Braxfield Court, St Annes, Lytham St Annes, Lancashire, FY8 1LQ. DoB: n\a, British

Director - Fay Aston. Address: Flat 25 Braxfield Court, St Annes, Lytham St Annes, Lancashire, FY8 1LQ. DoB: June 1935, British

Director - Ann Mary Gray. Address: 2, Braxfield Court, St Annes Road West, St.Annes On Sea, Lancs, FY8 1LQ, Great Britain. DoB: May 1940, British

Director - Edward Alan Sherwin. Address: St. Annes Road West, Lytham St. Annes, Lancashire, FY8 1LQ, England. DoB: July 1936, British

Director - Susan Margaret Briscall. Address: St. Annes Road West, Lytham St. Annes, Lancashire, FY8 1LQ, England. DoB: December 1951, British

Director - Vivienne Ann Harrison. Address: St. Annes Road West, Lytham St. Annes, Lancashire, FY8 1LQ, England. DoB: January 1946, British

Director - Margaret Esther Edge. Address: Braxfield Court, St Annes Road West, Lytham St. Annes, Lancashire, FY8 1LQ, England. DoB: February 1929, British

Director - Ronald Heys. Address: Braxfield Court St Annes On Sea, 17braxfield Court St Annes Road West, St Annes On Sea, Lancashire, FY8 1LQ, Great Britain. DoB: September 1943, British

Director - Barbara Kenyon. Address: St. Annes Road West, Lytham St. Annes, Lancashire, FY8 1LQ, United Kingdom. DoB: January 1934, British

Director - Dorothy Wild. Address: Braxfield Court, St. Annes Road West, Lytham St. Annes, Lancashire, FY8 1LQ, United Kingdom. DoB: May 1931, British

Director - Jean Hardy. Address: Braxfield Court, St Annes Rd West, Lytham St. Annes, Lancashire, FY8 1LQ, United Kingdom. DoB: February 1941, British

Director - Kimbrollaye Dejay. Address: Grange Road, Lytham St. Annes, Lancashire, FY8 2BN, United Kingdom. DoB: December 1951, British

Director - Vincent Howarth. Address: 327 Clifton Drive South, St- Annes, Lytham St. Annes, Lancashire, FY8 1HN. DoB: June 1945, British

Director - William Watson Owen. Address: Eaglesfield, Lockerbie, Dumfriesshire, DG11 3JT. DoB: April 1952, British

Director - Dr Elizabeth Joan Gethins. Address: 6 Troon Close, Kimberley, Nottinghamshire, NG16 2PA. DoB: August 1966, British

Director - James Peter Sheridan. Address: Church Road, Treales, Preston, PR4 3SH, England. DoB: May 1965, British

Director - Margaret Pendrigh King. Address: 23 Braxfield Court, St Annes On Sea, Lancashire, FY8 1LQ. DoB: June 1930, British

Director - Philip Maynard. Address: 21 Braxfield Court, St Annes Road West, St Annes On Sea, Lancashire, FY8 1LQ. DoB: August 1952, British

Director - Ruth Aldcroft. Address: 26 Braxfield Court, St Annes On Sea, Lancashire, FY8 1LQ. DoB: February 1940, British

Director - Donald Riley. Address: 16 Braxfield Court, Saint Annes Road West, St. Annes Onsea, Lancashire, FY8 1LQ. DoB: July 1936, British

Director - Joyce Mayers. Address: 19 Braxfield Court, Saint Annes Road West, Lytham St. Annes, Lancashire, FY8 1LQ. DoB: March 1937, British

Director - Barrie Lee. Address: 19 Beech Walk, Middleton, Manchester, Lancashire, M24 1JX. DoB: June 1946, British

Director - Doctor John Arthur Selwyn Rowlands. Address: 2 Brackenwood Drive, Bruntwood, Cheadle, Cheshire, SK8 1JX. DoB: June 1963, British

Director - Constance Mary Stewart Taylor. Address: Flat 15 Braxfield Court, St Annes Road West, Lytham St Annes, Lancashire, FY8 1LQ. DoB: January 1925, British

Director - Michael Keith Jackson. Address: 3 Braxfield Court, St Annes Road West, Lytham St Annes, Lancashire, FY8 1LQ. DoB: August 1943, British

Director - Arnold Aspin. Address: 9 Braxfield Court, St Annes On Sea, Lancashire, FY8 1LQ. DoB: July 1925, British

Director - Allan Stephen Edon Wood. Address: 16 Lightridge Road, Fixby, Huddersfield, Yorkshire, HD2 2HE. DoB: March 1945, British

Secretary - Michael Joseph Fielding. Address: Flat 11 Braxfield Court, St Annes, Lytham St Annes, Lancashire, FY8 1LQ. DoB: n\a, British

Director - Joan Fielding. Address: Flat 11 Braxfield Court, St Annes, Lytham St Annes, Lancashire, FY8 1LQ. DoB: July 1941, British

Director - Fay Aston. Address: Flat 25 Braxfield Court, St Annes, Lytham St Annes, Lancashire, FY8 1LQ. DoB: June 1935, British

Director - Tom Embrey. Address: Flat 7 Braxfield Court, St Annes, Lytham St Annes, Lancashire, FY8 1LQ. DoB: February 1916, British

Director - Gordon Owen Wynn. Address: Flat 16 Braxfield Court, St Annes, Lytham St Annes, Lancashire, FY8 1LQ. DoB: September 1921, British

Director - Mabel Worrall. Address: Flat 27 Braxfield Court, St Annes, Lytham St Annes, Lancashire, FY8 1LQ. DoB: January 1909, British

Director - Dennis Jones Turner. Address: Flat 17 Braxfield Court, St Annes, Lytham St Annes, Lancashire, FY8 1LQ. DoB: April 1926, British

Director - Raymond Hague Taylor. Address: Flat 18 Braxfield Court, St Annes, Lytham St Annes, Lancashire, FY8 1LQ. DoB: July 1920, British

Director - Gladys Alice Simpson. Address: Flat 28 Braxfield Court, St Annes, Lytham St Annes, Lancashire, FY8 1LQ. DoB: October 1918, British

Director - Derek John Rowlands. Address: Flat 18 Braxfield Court, St Annes, Lytham St Annes, Lancashire, FY8 1LQ. DoB: May 1937, British

Director - Edwin Glyn Roberts. Address: Flat 2 Braxfield Court, St Annes, Lytham St Annes, Lancashire, FY8 1LQ. DoB: May 1908, British

Director - Harry Preston. Address: Flat 5 Braxfield Court, St Annes, Lytham St Annes, Lancashire, FY8 1LQ. DoB: March 1914, British

Director - Joan Nash. Address: Flat 4 Braxfield Court, St Annes, Lytham St Annes, Lancashire, FY8 1LQ. DoB: March 1921, British

Director - Mary Mitchell. Address: Flat 23 Braxfield Court, St Annes, Lytham St Annes, Lancashire, FY8 1LQ. DoB: May 1912, British

Director - Ivor David Lefton. Address: 7 Beverly Close, Thornton Cleveleys, Lancashire, FY5 5DR. DoB: September 1957, British

Director - Lawrence Stuart Jackson. Address: 133 Clifton Drive South, Lytham St Annes, Lancs, FY8 1DX. DoB: January 1939, British

Director - Harvey Bernard Herring. Address: Flat 22 Braxfield Court, St Annes, Lytham St Annes, Lancashire, FY8 1LQ. DoB: June 1920, British

Director - Kathleen Elliott. Address: Flat 18 Braxfield Court, St Annes, Lytham St Annes, Lancashire, FY8 1LQ. DoB: April 1924, British

Director - Dorothy Judith Dobry. Address: Flat 24 Braxfield Court, St Annes, Lytham St Annes, Lancashire, FY8 1LQ. DoB: June 1910, British

Director - Maureen Elizabeth Ann Cook. Address: Flat 14 Braxfield Court, St Annes, Lytham St Annes, Lancashire, FY8 1LQ. DoB: July 1934, British

Director - Amy H Cook. Address: Flat 26 Braxfield Court, St Annes, Lytham St Annes, Lancashire, FY8 1LQ. DoB: December 1909, British

Director - Cyril Carr. Address: Flat 3 Braxfield, St Annes Road West, St Annes, Lancashire, FY8 1HN. DoB: December 1918, British

Director - Ronald Byron. Address: Flat 8 Braxfield Court, St Annes, Lytham St Annes, Lancashire, FY8 1LQ. DoB: June 1918, British

Director - Andrew Brown-trustee Of Percy Brown No 3. Address: Flat 21 Braxfield Court, St Annes, Lytham St Annes, Lancashire, FY8 1LQ. DoB: February 1946, British

Director - Rev James William Bentham. Address: The Manse Buxton Road, Chinley, High Peak, Derbyshire, SK23 6DT. DoB: May 1937, British

Director - Gerald David Adlestone. Address: 4 Rosings, The Springs, Bowdon, Cheshire, WA14 3JH. DoB: April 1930, British

Director - George Zell. Address: 129 Clifton Drive South, Lytham St Annes, Lancashire, FY8 1DX. DoB: July 1938, British

Director - John Bracewell. Address: St Annes Road West, Lytham St Annes, Lancashire, FY8 1LQ. DoB: October 1945, British

Director - Barbara Turner. Address: Braxfield Court, St Annes On Sea, Lancashire, FY8 1LQ. DoB: July 1930, British

Director - Frederick Harry Oldham. Address: 14 Braxfield Court, St Annes On Sea, Lancashire, FY8 1LQ. DoB: April 1928, British

Director - Kenneth Sims. Address: 18 Braxfield Court, St Annes On Sea, Lytham St Annes, Lancashire, FY8 1LQ. DoB: November 1924, British

Director - Geoffrey Barnish Wright. Address: 8 Braxfield Court, St Annes On Sea, Lancashire, FY8 1LQ. DoB: May 1924, British

Director - Kenneth Edge. Address: 24 Braxfield Court, St Annes On Sea, Lancashire, FY8 1LQ. DoB: February 1923, British

Director - Eileen Margaret Halewood. Address: 4 Braxfield Court, Saint Annes Road West, Lytham St. Annes, Lancashire, FY8 1LQ. DoB: November 1922, British

Director - John Malcolm Fishwick. Address: 14 Braxfield Court, St. Annes, Lancashire, FY8 1LQ. DoB: April 1950, British

Director - Muriel Charlesworth. Address: Flat 6 Braxfield Court, Saint Annes On Sea, Lancashire, FY8 1LQ. DoB: December 1923, British

Director - Paul Roger Argall. Address: 68 Pedders Lane, Ashton On Ribble, Preston, PR2 1HN. DoB: October 1940, British

Director - Margaret Esther Horrocks. Address: 24 Braxfield Court, St Annes Road West, Lytham St Annes, Lancashire, FY8 1LQ. DoB: February 1929, British

Director - Roy Edward Edwards. Address: Flat 23 Braxfield Court, Lytham, St Annes, Lancashire, FY8 1LQ. DoB: June 1930, British

Director - George Percival Shaw. Address: 27 Braxfield Court, St Annes Road West, Lytham St Annes, Lancashire, FY8 1LQ. DoB: January 1921, British

Director - James Entwistle. Address: 2 Braxfield Court, St Annes Road West, Lytham St Annes, Lancashire, FY8 1LQ. DoB: July 1928, British

Director - Jeffrey Ivor Miller. Address: 6 Braxfield Court, St Annes Road West, Lytham St Annes, Lancashire, FY8 1LQ. DoB: February 1936, British

Director - May Horton. Address: 21 Braxfield Court, St Annes Road West, St. Annes On Sea, Lancashire, FY8 1HN. DoB: May 1932, British

Director - Leslie Owen Wynn. Address: 16 Braxfield Court, Lytham St Annes, Lancashire, FY8 1LQ. DoB: November 1944, British

Director - Charles Graham Elliott. Address: 18 Braxfield Court, St Annes Road West, Lytham St Annes, Lancashire, FY8 1LQ. DoB: August 1923, British

Director - Andrew Brown-trustee Of Percy Brown No 3. Address: Flat 21 Braxfield Court, St Annes, Lytham St Annes, Lancashire, FY8 1LQ. DoB: February 1946, British

Director - Cyril Carr. Address: Flat 3 Braxfield, St Annes Road West, St Annes, Lancashire, FY8 1HN. DoB: December 1918, British

Director - Derek John Rowlands. Address: Flat 18 Braxfield Court, St Annes, Lytham St Annes, Lancashire, FY8 1LQ. DoB: May 1937, British

Director - Maureen Elizabeth Ann Cook. Address: Flat 14 Braxfield Court, St Annes, Lytham St Annes, Lancashire, FY8 1LQ. DoB: July 1934, British

Director - Dorothy Judith Dobry. Address: Flat 24 Braxfield Court, St Annes, Lytham St Annes, Lancashire, FY8 1LQ. DoB: June 1910, British

Director - Edwin Glyn Roberts. Address: Flat 2 Braxfield Court, St Annes, Lytham St Annes, Lancashire, FY8 1LQ. DoB: May 1908, British

Director - Harry Preston. Address: Flat 5 Braxfield Court, St Annes, Lytham St Annes, Lancashire, FY8 1LQ. DoB: March 1914, British

Director - Kathleen Elliott. Address: Flat 18 Braxfield Court, St Annes, Lytham St Annes, Lancashire, FY8 1LQ. DoB: April 1924, British

Director - Joan Nash. Address: Flat 4 Braxfield Court, St Annes, Lytham St Annes, Lancashire, FY8 1LQ. DoB: March 1921, British

Director - Harvey Bernard Herring. Address: Flat 22 Braxfield Court, St Annes, Lytham St Annes, Lancashire, FY8 1LQ. DoB: June 1920, British

Director - Mary Mitchell. Address: Flat 23 Braxfield Court, St Annes, Lytham St Annes, Lancashire, FY8 1LQ. DoB: May 1912, British

Director - Gladys Alice Simpson. Address: Flat 28 Braxfield Court, St Annes, Lytham St Annes, Lancashire, FY8 1LQ. DoB: October 1918, British

Director - Lawrence Stuart Jackson. Address: 133 Clifton Drive South, Lytham St Annes, Lancs, FY8 1DX. DoB: January 1939, British

Director - Raymond Hague Taylor. Address: Flat 18 Braxfield Court, St Annes, Lytham St Annes, Lancashire, FY8 1LQ. DoB: July 1920, British

Director - Tom Embrey. Address: Flat 7 Braxfield Court, St Annes, Lytham St Annes, Lancashire, FY8 1LQ. DoB: February 1916, British

Director - Dennis Jones Turner. Address: Flat 17 Braxfield Court, St Annes, Lytham St Annes, Lancashire, FY8 1LQ. DoB: April 1926, British

Director - Mabel Worrall. Address: Flat 27 Braxfield Court, St Annes, Lytham St Annes, Lancashire, FY8 1LQ. DoB: January 1909, British

Director - Amy H Cook. Address: Flat 26 Braxfield Court, St Annes, Lytham St Annes, Lancashire, FY8 1LQ. DoB: December 1909, British

Director - Gordon Owen Wynn. Address: Flat 16 Braxfield Court, St Annes, Lytham St Annes, Lancashire, FY8 1LQ. DoB: September 1921, British

Director - George Zell. Address: 129 Clifton Drive South, Lytham St Annes, Lancashire, FY8 1DX. DoB: July 1938, British

Director - Ronald Byron. Address: Flat 8 Braxfield Court, St Annes, Lytham St Annes, Lancashire, FY8 1LQ. DoB: June 1918, British

Director - Gerald David Adlestone. Address: 4 Rosings, The Springs, Bowdon, Cheshire, WA14 3JH. DoB: April 1930, British

Director - Ivor David Lefton. Address: 7 Beverly Close, Thornton Cleveleys, Lancashire, FY5 5DR. DoB: September 1957, British

Director - Rev James William Bentham. Address: The Manse Buxton Road, Chinley, High Peak, Derbyshire, SK23 6DT. DoB: May 1937, British

Jobs in Braxfield(st.annes)management Company Limited, vacancies. Career and training on Braxfield(st.annes)management Company Limited, practic

Now Braxfield(st.annes)management Company Limited have no open offers. Look for open vacancies in other companies

  • QED Project Co-ordinator (Worcester)

    Region: Worcester

    Company: University of Worcester

    Department: Directorate of Quality and Educational Development (QED)

    Salary: £21,585 to £24,983 with opportunity to progress to £26,494 pa

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Research Assistant (AHRC) (Bournemouth)

    Region: Bournemouth

    Company: Bournemouth University

    Department: Faculty of Management

    Salary: £20,624 to £23,264 per annum (pro rata) with further progression opportunities to £25,298

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology,Sport and Leisure,Sports Science

  • Research Associate/Fellow (fixed-term) (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Engineering

    Salary: £26,052 to £38,183 per annum, depending on skills and experience. Salary progression beyond this scale is subject to performance.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing

  • IT Trainer (London)

    Region: London

    Company: Quest Professional

    Department: N\A

    Salary: Competitive salary, according to experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Information Systems

  • Trainer - Rail Engineering (HMP Onley) (Rugby)

    Region: Rugby

    Company: Novus

    Department: N\A

    Salary: £23,323.70 to £29,533.48 per annum + £5,000 MSA over 2 years (subject to performance)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Other Engineering

  • Student Developer (Leadership) - AD2078ML (St Andrews)

    Region: St Andrews

    Company: University of St Andrews

    Department: Centre for Academic, Professional & Organisational Development (CAPOD)

    Salary: £32,004 per annum, pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Library Services and Information Management,Student Services

  • Clinical Research Nurse (London)

    Region: London

    Company: Imperial College London

    Department: Infectious Diseases, Medicine

    Salary: £26,565 to £35,577 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Nursing

  • Assistant- or Associate-Level Faculty Position in Law and Legal Institutions in Muslim Societies (Stanford - United States)

    Region: Stanford - United States

    Company: Stanford University

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology,Anthropology,Politics and Government,Law,Historical and Philosophical Studies,History,Theology and Religious Studies

  • Research Associate (London)

    Region: London

    Company: UCL Institute of Neurology

    Department: Sobell Department of Motor Neuroscience and Movement Disorders

    Salary: £34,056 per annum, including London Allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Medical Technology,Biological Sciences,Biochemistry

  • Experimental Officer in the Clean Combustion Laboratory (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: College of Science and Engineering

    Salary: £32,004 to £38,183 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Other Physical Sciences,Engineering and Technology,Other Engineering

  • Lecturer/Senior Lecturer/Associate Professor in Entrepreneurship and Small Business (Sarawak - Malaysia)

    Region: Sarawak - Malaysia

    Company: N\A

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

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

  • Research Fellow in AI Macrostrategy (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Faculty of Philosophy: Littlegate House, St Ebbe's Street, Oxford

    Salary: £31,076 to £32,958 p.a., Grade 7

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Artificial Intelligence,Historical and Philosophical Studies,Philosophy

Responds for Braxfield(st.annes)management Company Limited on Facebook, comments in social nerworks

Read more comments for Braxfield(st.annes)management Company Limited. Leave a comment for Braxfield(st.annes)management Company Limited. Profiles of Braxfield(st.annes)management Company Limited on Facebook and Google+, LinkedIn, MySpace

Location Braxfield(st.annes)management Company Limited on Google maps

Other similar companies of The United Kingdom as Braxfield(st.annes)management Company Limited: Beauchamp Place Management Limited | 23 Second Avenue Hove Limited | Winkworth Place (banstead) Limited | South Lodge Management Limited | 128 Rosendale Road Management Company Limited

Located in 327 Clifton Drive South, Lytham St. Annes FY8 1HN Braxfield(st.annes)management Company Limited is classified as a PLC registered under the 01096342 registration number. It's been started fourty three years ago. This company SIC and NACE codes are 98000 : Residents property management. The firm's most recent filings were submitted for the period up to Thursday 31st December 2015 and the latest annual return was submitted on Thursday 10th March 2016. It's been 43 years for Braxfield(st.annes)management Co Limited in this particular field, it is still in the race and is an object of envy for the competition.

Currently, the directors employed by this particular company are as follow: Joan Fielding assigned to lead the company in 1970, Allan Stephen Edon Wood assigned to lead the company in 1970, Fay Aston assigned to lead the company on 1970-01-01 and 27 other members of the Management Board who might be found within the Company Staff section of this page. Moreover, the director's duties are helped by a secretary - Michael Joseph Fielding, from who was hired by this company in 1970.

Braxfield(st.annes)management Company Limited is a domestic company, located in Lytham St. Annes, The United Kingdom. It is a limited by shares, British proprietary company. Since 1995, the company is headquartered in 327 Clifton Drive South St- Annes FY8 1HN Lytham St. Annes. Braxfield(st.annes)management Company Limited was registered on 1973-02-15. 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 - 267,000 GBP, sales per year - more 615,000,000 GBP. Braxfield(st.annes)management Company Limited is Private Limited Company.
The main activity of Braxfield(st.annes)management Company Limited is Activities of households as employers; undifferentiated, including 10 other directions. Director of Braxfield(st.annes)management Company Limited is Joan Fielding, which was registered at Flat 11 Braxfield Court, St Annes, Lytham St Annes, Lancashire, FY8 1LQ. Products made in Braxfield(st.annes)management Company Limited were not found. This corporation was registered on 1973-02-15 and was issued with the Register number 01096342 in Lytham St. Annes, 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 Braxfield(st.annes)management Company Limited, open vacancies, location of Braxfield(st.annes)management Company 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 May 1st, 2024

Detailed data about Braxfield(st.annes)management Company Limited from yellow pages of The United Kingdom. Find address Braxfield(st.annes)management Company Limited, phone, email, website credits, responds, Braxfield(st.annes)management Company Limited job and vacancies, contacts finance sectors Braxfield(st.annes)management Company Limited