25 & 26 Green Park (bath) Limited

Residents property management

Contacts of 25 & 26 Green Park (bath) Limited: address, phone, fax, email, website, working hours

Address: 14 St. Marks Road BA2 4PA Bath

Phone: +44-1494 7410247 +44-1494 7410247

Fax: +44-1540 8303161 +44-1540 8303161

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "25 & 26 Green Park (bath) Limited"? - Send email to us!

25 & 26 Green Park (bath) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders 25 & 26 Green Park (bath) Limited.

Registration data 25 & 26 Green Park (bath) Limited

Register date: 1981-09-24
Register number: 01587471
Capital: 114,000 GBP
Sales per year: Approximately 546,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Foreign stock
Type of company: Private Limited Company

Get full report from global database of The UK for 25 & 26 Green Park (bath) Limited

Addition activities kind of 25 & 26 Green Park (bath) Limited

149905. Talc mining
20150604. Poultry, processed: fresh
33219900. Gray and ductile iron foundries, nec
39310111. Keys, piano or organ
51490803. Fruits, dried
87330201. Archeological expeditions

Owner, director, manager of 25 & 26 Green Park (bath) Limited

Director - Gillian Ann Bunnell. Address: Green Park, Bath, Avon, BA1 1HZ, England. DoB: August 1963, British

Director - Martin James Bysh. Address: 25, Green Park, Bath, BA1 1HZ, England. DoB: January 1969, British

Director - Richard Hereward Colston. Address: 25 Green Park, Bath, Avon, BA1 1HZ, United Kingdom. DoB: November 1954, British

Secretary - Andrew Noel Brickman. Address: St. Marks Road, Bath, BA2 4PA, United Kingdom. DoB:

Director - William Husthwaite. Address: St. Marks Road, Bath, BA2 4PA, England. DoB: March 1958, British

Director - Marguerite Karen Husthwaite. Address: St. Marks Road, Bath, BA2 4PA, England. DoB: December 1958, British

Director - Stephen Malcolm Barnwell. Address: 25 Green Park, Bath, Avon, BA1 1HZ. DoB: October 1965, British

Director - Susan Barbara Stout Rossuck. Address: Salix House, Top Road, Wimbish Green, Saffron Walden, Essex, CB10 2XJ. DoB: January 1960, British

Director - Todd William Rossuck. Address: Salix House, Top Road Wimbish Green, Saffron Walden, Essex, CB10 2XJ. DoB: November 1959, American

Director - Gillian Ann Bonnick. Address: Flat 1, 25 Green Park, Bath, Avon, BA1 1HZ. DoB: June 1954, British

Director - Andrew Noel Brickman. Address: 131 Lower Bristol Road, Bath, BA2 3DL. DoB: May 1967, British

Director - Noaley Cave. Address: Flat 3 25 Green Park, Bath, BA1 1HZ. DoB: August 1937, Malaysian

Director - Craig Bowring Stoddart. Address: Church Road, Bradford Abbas, Sherborne, Dorset, DT9 6RF. DoB: July 1972, British

Director - Nicole Suzanne Stoddart. Address: Church Road, Bradford Abbas, Sherborne, Dorset, DT9 6RF. DoB: September 1973, British

Secretary - William Simon Garvey. Address: 72 Sedlescombe Road, London, SW6 1RB. DoB: April 1948, British

Director - Gillian Fisher. Address: 26 Green Park, Bath, Avon, BA1 1HZ. DoB: July 1953, British

Director - Michael Conor Ross. Address: Flat 8, 25 Green Park, Bath, BA1 1HZ. DoB: September 1966, British

Director - Steven Antony Little. Address: Flat 8 Tower Court, 1a Canonbury Street Islington, London, N1 2US. DoB: June 1961, British

Director - Derek John Merkl. Address: Flat 8, 25 Green Park, Bath, BA1 1HZ. DoB: September 1946, British

Director - William Simon Garvey. Address: 72 Sedlescombe Road, London, SW6 1RB. DoB: April 1948, British

Director - Caroline Eve Garvey. Address: 72 Sedlescombe Road, London, SW6 1RB. DoB: June 1950, British

Director - Carol Anne Merkl. Address: 9 Whilton Lodge, Norton, Daventry, Northamptonshire, NN11 2EH. DoB: September 1951, British

Director - Ernest Gordon West. Address: Barrow Grove The Mead, Timsbury, Bath, Avon, BA3 1NS. DoB: November 1920, British

Secretary - Anne Veronica Battersby. Address: Flat 4, 26 Green Park, Bath, Avon, BA1 1HZ. DoB: May 1934, British

Director - Dr Gillian Mcinerney. Address: 4 Grove Villas, Inchbrook, Stroud, Gloucestershire, GL5 5EZ. DoB: June 1961, British

Director - Paul Christian Docksey. Address: 25 Green Park, Bath, Avon, BA1 1HZ. DoB: July 1958, British

Director - Paul Banchi. Address: 3 Englishcombe Lane, Bath, BA2 2ED. DoB: March 1935, Italian

Director - Valerie Banchi. Address: 3 Englishcombe Lane, Bath, BA2 2ED. DoB: September 1934, British

Director - Anne Veronica Battersby. Address: Flat 4, 26 Green Park, Bath, Avon, BA1 1HZ. DoB: May 1934, British

Director - Simon John Brown. Address: 25 Green Park, Bath, Avon, BA1 1HZ. DoB: October 1960, British

Director - Jeremy Haslam. Address: 5 Barton Orchard, Bradford On Avon, Wiltshire, BA15 1LU. DoB: April 1941, British

Director - Dr Simon Edward Horgan. Address: 25 Thornhill Bridge Wharf, Caledonian Road, London, N1 0RU. DoB: September 1961, British

Director - David Alan Johnson. Address: 25 Green Park, Bath, Avon, BA1 1HZ. DoB: July 1956, British

Director - Jacqueline Anne O'hara. Address: 25 Green Park, Bath, Avon, BA1 1HZ. DoB: April 1962, British

Director - Robert O'hara. Address: 25 Green Park, Bath, Avon, BA1 1HZ. DoB: July 1960, British

Director - Pamela Docksey. Address: 25 Green Park, Bath, Avon, BA1 1HZ. DoB: February 1936, British

Jobs in 25 & 26 Green Park (bath) Limited, vacancies. Career and training on 25 & 26 Green Park (bath) Limited, practic

Now 25 & 26 Green Park (bath) Limited have no open offers. Look for open vacancies in other companies

  • Bioinformatician (Hinxton)

    Region: Hinxton

    Company: European Molecular Biology Laboratory (EMBL)

    Department: N\A

    Salary: Grade 5 (monthly salary starting at £2,552 after tax).

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Other Biological Sciences,Computer Science,Computer Science

  • Post Doctoral Researcher - Minimising Energy Utilisation for Batch Production Through Multivariate Scheduling Optimisation (Sligo)

    Region: Sligo

    Company: N\A

    Department: N\A

    Salary: €36,489 to €42,181
    £33,591.77 to £38,831.83 converted salary* per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Statistics,Computer Science,Computer Science,Software Engineering,Information Systems,Information Management and Librarianship,Information Science

  • Optus Cyber Chair (Melbourne - Australia)

    Region: Melbourne - Australia

    Company: La Trobe University

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Information Systems

  • Marketing and Events Officer (Norwich)

    Region: Norwich

    Company: University of East Anglia

    Department: UEA Careers Service

    Salary: £32,548 to £38,833 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication

  • Student Information Systems Lead (Budapest - Hungary)

    Region: Budapest - Hungary

    Company: Central European University

    Department: N\A

    Salary: Competitive salary, commensurate with experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

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

  • Administrative Officer (Assessment Processes) (Guildford)

    Region: Guildford

    Company: University of Surrey

    Department: Student Services & Administration

    Salary: £22,494 to £25,728 Per annum + Benefits

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Student Services

  • Postdoctoral Research Assistant (City Of London)

    Region: City Of London

    Company: Queen Mary University of London

    Department: Barts Cancer Institute

    Salary: £32,405 to £36,064 per annum inclusive of London Allowance.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Molecular Biology and Biophysics

  • Lecturer (Assistant Professor) in Human Resource Management (Bath)

    Region: Bath

    Company: University of Bath

    Department: School of Management

    Salary: £39,324 rising to £46,924

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Human Resources Management

  • Professor in Water Engineering (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: School of Architecture Building and Civil Engineering

    Salary: £63,008 per annum minimum salary on this scale, starting salary to be confirmed on offer of appointment. Subject to annual pay award.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Civil Engineering

  • Data Manager (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Nuffield Department of Obstetrics and Gynaecology

    Salary: £27,629 to £36,001 Grade 6 p.a. (pro rata)

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: IT

  • Paid PhD Positions in Business, Management and Economics (Vaasa, Helsinki - Finland)

    Region: Vaasa, Helsinki - Finland

    Company: N\A

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Economics,Social Sciences and Social Care,Social Policy,Law,Business and Management Studies,Accountancy and Finance,Marketing,Human Resources Management,Management,Other Business and Management Studies

  • Senior Internal Auditor (Thuwal - Saudi Arabia)

    Region: Thuwal - Saudi Arabia

    Company: N\A

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Finance

Responds for 25 & 26 Green Park (bath) Limited on Facebook, comments in social nerworks

Read more comments for 25 & 26 Green Park (bath) Limited. Leave a comment for 25 & 26 Green Park (bath) Limited. Profiles of 25 & 26 Green Park (bath) Limited on Facebook and Google+, LinkedIn, MySpace

Location 25 & 26 Green Park (bath) Limited on Google maps

Other similar companies of The United Kingdom as 25 & 26 Green Park (bath) Limited: 66 Berrymead Gardens W3 8ab Limited | Wexford Court (maidenhead) Limited | Blenheim Place (camberley) Management Company Limited | 36 West Heath Management Services Limited | Ama Property Development Limited

25 & 26 Green Park (bath) is a company located at BA2 4PA Bath at 14 St. Marks Road. This enterprise was set up in 1981 and is registered as reg. no. 01587471. This enterprise has been present on the British market for 35 years now and the official status is is active. This enterprise declared SIC number is 98000 and their NACE code stands for Residents property management. 25 & 26 Green Park (bath) Ltd released its account information up to 2015-03-31. Its most recent annual return information was submitted on 2015-11-22. Thirty five years of competing in this particular field comes to full flow with 25 & 26 Green Park (bath) Ltd as they managed to keep their customers happy throughout their long history.

Due to the enterprise's constant expansion, it became vital to acquire additional members of the board of directors, among others: Gillian Ann Bunnell, Martin James Bysh, Richard Hereward Colston who have been working as a team since Fri, 27th Feb 2015 to exercise independent judgement of this specific business. To increase its productivity, since 2011 the following business has been making use of Andrew Noel Brickman, who's been working on ensuring that the Board's meetings are effectively organised.

25 & 26 Green Park (bath) Limited is a foreign stock company, located in Bath, The United Kingdom. It is a limited by shares, British proprietary company. Since 2001, the company is headquartered in 14 St. Marks Road BA2 4PA Bath. 25 & 26 Green Park (bath) Limited was registered on 1981-09-24. 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 - 114,000 GBP, sales per year - approximately 546,000 GBP. 25 & 26 Green Park (bath) Limited is Private Limited Company.
The main activity of 25 & 26 Green Park (bath) Limited is Activities of households as employers; undifferentiated, including 6 other directions. Director of 25 & 26 Green Park (bath) Limited is Gillian Ann Bunnell, which was registered at Green Park, Bath, Avon, BA1 1HZ, England. Products made in 25 & 26 Green Park (bath) Limited were not found. This corporation was registered on 1981-09-24 and was issued with the Register number 01587471 in Bath, 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 25 & 26 Green Park (bath) Limited, open vacancies, location of 25 & 26 Green Park (bath) 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 25 & 26 Green Park (bath) Limited from yellow pages of The United Kingdom. Find address 25 & 26 Green Park (bath) Limited, phone, email, website credits, responds, 25 & 26 Green Park (bath) Limited job and vacancies, contacts finance sectors 25 & 26 Green Park (bath) Limited