Falcon Court (bristol) Limited
Residents property management
Contacts of Falcon Court (bristol) Limited: address, phone, fax, email, website, working hours
Address: 18 Badminton Road Downend BS16 6BQ Bristol
Phone: +44-1360 5175903 +44-1360 5175903
Fax: +44-1360 5175903 +44-1360 5175903
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Falcon Court (bristol) Limited"? - Send email to us!
Registration data Falcon Court (bristol) Limited
Get full report from global database of The UK for Falcon Court (bristol) Limited
Addition activities kind of Falcon Court (bristol) Limited
367403. Light sensitive devices
504401. Calculating machines
24290201. Excelsior, including pads and wrappers: wood
37249905. Engine mount parts, aircraft
39999923. Lamp shade frames
51479903. Meats, cured or smoked
59629900. Merchandising machine operators, nec
Owner, director, manager of Falcon Court (bristol) Limited
Director - Kanta Khimji. Address: Badminton Road, Downend, Bristol, BS16 6BQ. DoB: May 1935, British
Director - Ida Mary Ormrod. Address: Badminton Road, Downend, Bristol, BS16 6BQ. DoB: September 1927, British
Director - Iain Weston Robertshaw. Address: Badminton Road, Downend, Bristol, BS16 6BQ. DoB: December 1968, British
Director - John Christopher Mason-paull. Address: Badminton Road, Downend, Bristol, BS16 6BQ. DoB: May 1981, British
Director - Jessica Madeleine Mason-paull. Address: Badminton Road, Downend, Bristol, BS16 6BQ. DoB: December 1981, British
Director - Dr Patricia Meek. Address: Badminton Road, Downend, Bristol, BS16 6BQ. DoB: September 1958, British
Director - Susan Mary Barwell. Address: Badminton Road, Downend, Bristol, BS16 6BQ. DoB: March 1958, British
Director - Richard Jeremy Barwell. Address: Badminton Road, Downend, Bristol, BS16 6BQ. DoB: March 1957, British
Director - Joyce Margaret Kear. Address: Badminton Road, Downend, Bristol, BS16 6BQ. DoB: January 1935, British
Director - Colin Anthony Phillips. Address: Badminton Road, Downend, Bristol, BS16 6BQ. DoB: June 1942, British
Director - Margaret Susan Phillips. Address: Badminton Road, Downend, Bristol, BS16 6BQ. DoB: September 1943, British
Director - Alexander James Mcdonald. Address: Badminton Road, Downend, Bristol, BS16 6BQ. DoB: March 1966, British
Director - Harry Clough Perkins. Address: Badminton Road, Downend, Bristol, BS16 6BQ. DoB: April 1929, British
Director - Anthony Nicholas Carder. Address: Badminton Road, Downend, Bristol, BS16 6BQ. DoB: January 1940, British
Director - Helen Barker. Address: Badminton Road, Downend, Bristol, BS16 6BQ. DoB: March 1960, British
Director - Paul Thomas Barker. Address: Badminton Road, Downend, Bristol, BS16 6BQ. DoB: January 1960, British
Director - Valerie Gisela Fliess. Address: Badminton Road, Downend, Bristol, BS16 6BQ. DoB: August 1927, British
Director - Susan Mary Withey. Address: Badminton Road, Downend, Bristol, BS16 6BQ. DoB: June 1948, British
Director - Carole Marion Wintersgill. Address: Badminton Road, Downend, Bristol, BS16 6BQ. DoB: November 1942, British
Director - David Tudor Jones. Address: Badminton Road, Downend, Bristol, BS16 6BQ. DoB: n\a, British
Director - Enid Pauline Hooper. Address: Badminton Road, Downend, Bristol, BS16 6BQ. DoB: April 1928, British
Director - Alan Budd. Address: Badminton Road, Downend, Bristol, BS16 6BQ. DoB: April 1940, British
Director - Ronald Kenneth Simpson. Address: Badminton Road, Downend, Bristol, BS16 6BQ. DoB: February 1938, British
Director - Shelley Jane Bailey. Address: Badminton Road, Downend, Bristol, BS16 6BQ. DoB: February 1958, British
Secretary - Cuthbert Alwyne Ball. Address: 18 Falcon Court Southfield Road, Westbury-On-Trym, Bristol, Avon, BS9 3BQ. DoB: September 1912, British
Director - John Whittaker. Address: 4 Falcon Court, Southfield Road, Bristol, Avon, BS9 3BQ. DoB: June 1946, British
Secretary - James Daniel Tarr. Address: 133 St Georges Road, Harbourside, Bristol, Avon, BS1 5UW. DoB: n\a, British
Corporate-secretary - County Estate Management Secretarial Services Limited. Address: 79 New Cavendish Street, London, W1W 6XB. DoB:
Secretary - Nathan Hockenhull. Address: 7 Grove Road, Redland, Bristol, Avon, BS6 6UJ. DoB:
Director - James Christian Watson Froggatt. Address: Rose Lawn, Ashwick, Radstock, Somerset, BA3 5BE. DoB: August 1979, British
Director - Frederick Kear. Address: Badminton Road, Downend, Bristol, BS16 6BQ. DoB: May 1931, British
Secretary - Roger Charles Bryan. Address: 14 Travers Walk, Stoke Gifford, Bristol, BS34 8XW. DoB: n\a, British
Director - Peter Ormrod. Address: Badminton Road, Downend, Bristol, BS16 6BQ. DoB: April 1924, British
Director - Mary Evelyn Perkins. Address: Badminton Road, Downend, Bristol, BS16 6BQ. DoB: July 1938, British
Secretary - John Francis Schools. Address: 4 Falcon Court, Southfield Road Westbury On Trym, Bristol, Avon, BS9 3BQ. DoB: July 1922, British
Director - Jill Audrey Hobbs. Address: 5 Falcon Court, Southfield Road, Westbury On Trym, Bristol, BS9 3BQ. DoB: February 1931, British
Director - Lorna Geraldine Schools. Address: 4 Falcon Court, Southfield Road Westbury On Trym, Bristol, Avon, BS9 3BQ. DoB: October 1921, British
Director - John Francis Schools. Address: 4 Falcon Court, Southfield Road Westbury On Trym, Bristol, Avon, BS9 3BQ. DoB: July 1922, British
Director - Harold Keith Williams. Address: 5 Falcon Court Southfield Road, Westbury On Trym, Bristol, BS9 3BQ. DoB: March 1917, British
Secretary - David Tudor Jones. Address: 14 Falcon Court, Westbury On Trym, Bristol, Avon, BS9 3BQ. DoB: n\a, British
Director - Pamela Hilda Webber. Address: 19 Falcon Court, Westbury On Trym, Bristol, Avon, BS9 3BQ. DoB: March 1923, British
Director - Veronica Mary Stewart. Address: 15 Falcon Court, Westbury On Trym, Bristol, Avon, BS9 3BQ. DoB: November 1925, British
Director - Creig Richard William Stewart. Address: 15 Falcon Court, Westbury On Trym, Bristol, Avon, BS9 3BQ. DoB: June 1924, British
Director - Roy Langley Pullin. Address: 21 Falcon Court, Westbury On Trym, Bristol, Avon, BS9 3BQ. DoB: December 1918, British
Director - Stuart Melville Parkinson. Address: Bridge View House, North Road Leigh Woods, Bristol, Avon, BS8 3PJ. DoB: October 1968, British
Director - Edith Margaret Hawker. Address: 16 Falcon Court, Westbury On Trym, Bristol, Avon, BS9 3BQ. DoB: May 1911, British
Director - Charles Alfred Goss. Address: 9 Falcon Court, Westbury On Trym, Bristol, Avon, BS9 3BQ. DoB: August 1917, British
Director - Margaret Mary Carder. Address: 8 Falcon Court, Westbury On Trym, Bristol, Avon, BS9 3BQ. DoB: July 1913, British
Director - Helena Louise Burgess. Address: 10 Falcon Court, Westbury On Trym, Bristol, Avon, BS9 3BQ. DoB: December 1907, British
Director - Cuthbert Alwyne Ball. Address: 18 Falcon Court Southfield Road, Westbury-On-Trym, Bristol, Avon, BS9 3BQ. DoB: September 1912, British
Director - Shelley Jane Bailey. Address: 7 Falcon Court, Bristol, Avon, BS9 3BQ. DoB: February 1958, British
Director - Maxwell William Edward Lawrence. Address: 12 Falcon Court, Westbury On Trym, Bristol, Avon, BS9 3BQ. DoB: July 1926, British
Director - Joyce Helena Taylor. Address: 1 Falcon Court, Westbury On Trym, Bristol, Avon, BS9 3BQ. DoB: February 1914, British
Director - Vera Selina Watts. Address: 5 Falcon Court, Westbury On Trym, Bristol, Avon, BS9 3BQ. DoB: January 1901, British
Director - Mercia Annie Lovell. Address: 11 Falcon Court, Westbury On Trym, Bristol, Avon, BS9 3BQ. DoB: February 1905, British
Director - John Hamish Mcdonald. Address: 7 Falcon Court, Westbury On Trym, Bristol, Avon, BS9 3BQ. DoB: May 1931, British
Director - Norman Edward Webber. Address: 19 Falcon Court, Westbury On Trym, Bristol, Avon, BS9 3BQ. DoB: November 1925, British
Jobs in Falcon Court (bristol) Limited, vacancies. Career and training on Falcon Court (bristol) Limited, practic
Now Falcon Court (bristol) Limited have no open offers. Look for open vacancies in other companies
-
Professor / Reader in Analytical, Biomaterials and Physical Chemistry (Glasgow)
Region: Glasgow
Company: University of Strathclyde
Department: Department of Pure and Applied Chemistry
Salary: £57,674 to £61,179
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Biological Sciences,Biochemistry,Physical and Environmental Sciences,Chemistry,Other Physical Sciences
-
Research Assistant (London)
Region: London
Company: UCL Institute of Neurology
Department: Dementia Research Centre
Salary: £29,809 to £31,432 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Medical Technology,Psychology
-
HR Administrator (West End)
Region: West End
Company: University of Westminster
Department: Services & Recruitment
Salary: £25,766 p.a. (inc. L.W.A)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,Human Resources
-
Administrative and Events Assistant (maternity cover) (Oxford)
Region: Oxford
Company: University of Oxford
Department: Oxford Internet Institute
Salary: £21,220 to £24,565 per annum (Grade 4)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative,Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication
-
Employer Enquiries and Data Coordinator (London)
Region: London
Company: London School of Economics and Political Science
Department: Careers Department
Salary: £24,760 to £27,831 per annum inclusive
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Human Resources
-
Project Managers (Milton Keynes)
Region: Milton Keynes
Company: Open University
Department: Learning and Teaching Innovation (LTI)
Salary: £32,548 to £38,833
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication
-
Electrochemistry Group Technician (Southampton)
Region: Southampton
Company: University of Southampton
Department: The Southampton Electrochemistry Group
Salary: £24,285 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Other
-
Insight & Innovation - Quantitative Team (Kingston Upon Thames)
Region: Kingston Upon Thames
Company: Surrey County Council
Department: N\A
Salary: £32,839 to £55,644 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Statistics,Social Sciences and Social Care,Social Work,Library Services and Information Management
-
Research Assistant (Part-time, fixed-term) (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Health Sciences
Salary: £26,495 to £28,936
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Nursing
-
Learning and Skills Development Librarian (Numeracy and Digital Literacies) (Wolverhampton)
Region: Wolverhampton
Company: University of Wolverhampton
Department: Directorate of Academic Support
Salary: £26,829 to £29,301 per annum.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Mathematics,Statistics
-
Research Associate in Infrastructure Project Innovation (London)
Region: London
Company: University College London
Department: UCL Bartlett School of Construction & Project Management
Salary: £34,056 to £41,163 per annum, inclusive of London Allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Architecture, Building and Planning,Architecture and Building,Urban and Rural Planning
-
Professorial Research Fellow (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: College of Medical and Dental Sciences (MDS)
Salary: Competitive
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,Nutrition,Nursing,Medical Technology
Responds for Falcon Court (bristol) Limited on Facebook, comments in social nerworks
Read more comments for Falcon Court (bristol) Limited. Leave a comment for Falcon Court (bristol) Limited. Profiles of Falcon Court (bristol) Limited on Facebook and Google+, LinkedIn, MySpaceLocation Falcon Court (bristol) Limited on Google maps
Other similar companies of The United Kingdom as Falcon Court (bristol) Limited: 100 Barracks Lane Limited | L4st Limited | Summerfields Management Limited | Pinbrook Mews Management Company Limited | Tokendash Limited
1963 marks the start of Falcon Court (bristol) Limited, a company registered at 18 Badminton Road, Downend , Bristol. This means it's been fifty three years Falcon Court (bristol) has been on the market, as it was started on 7th May 1963. Its registered no. is 00760078 and the post code is BS16 6BQ. This enterprise declared SIC number is 98000 - Residents property management. The firm's most recent filings were submitted for the period up to 2016-02-28 and the latest annual return information was submitted on 2015-12-18. Falcon Court (bristol) Ltd is a perfect example that a well prospering business can remain on the market for over 53 years and continually achieve satisfactory results.
The limited company owes its well established position on the market and unending progress to exactly twenty four directors, specifically Kanta Khimji, Ida Mary Ormrod, Iain Weston Robertshaw and 21 other directors who might be found below, who have been managing the firm for nearly one year. At least one secretary in this firm is a limited company, specifically Bns Services Limited.
Falcon Court (bristol) Limited is a domestic stock company, located in Bristol, The United Kingdom. It is a limited by shares, British proprietary company. Since 1988, the company is headquartered in 18 Badminton Road Downend BS16 6BQ Bristol. Falcon Court (bristol) Limited was registered on 1963-05-07. 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 - 780,000 GBP, sales per year - less 655,000,000 GBP. Falcon Court (bristol) Limited is Private Limited Company.
The main activity of Falcon Court (bristol) Limited is Activities of households as employers; undifferentiated, including 7 other directions. Director of Falcon Court (bristol) Limited is Kanta Khimji, which was registered at Badminton Road, Downend, Bristol, BS16 6BQ. Products made in Falcon Court (bristol) Limited were not found. This corporation was registered on 1963-05-07 and was issued with the Register number 00760078 in Bristol, 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 Falcon Court (bristol) Limited, open vacancies, location of Falcon Court (bristol) 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