Bantock Gardens Residents Association Limited

All companies of The UKActivities of households as employers; undifferentiatedBantock Gardens Residents Association Limited

Residents property management

Contacts of Bantock Gardens Residents Association Limited: address, phone, fax, email, website, working hours

Address: Suite 15, Rural Enterprise Centre Eco Park Road SY8 1FF Ludlow

Phone: +44-1328 2237335 +44-1328 2237335

Fax: +44-1277 5295379 +44-1277 5295379

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Bantock Gardens Residents Association Limited"? - Send email to us!

Bantock Gardens Residents Association Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Bantock Gardens Residents Association Limited.

Registration data Bantock Gardens Residents Association Limited

Register date: 1964-08-28
Register number: 00817575
Capital: 212,000 GBP
Sales per year: Less 767,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Domestic
Type of company: Private Limited Company

Get full report from global database of The UK for Bantock Gardens Residents Association Limited

Addition activities kind of Bantock Gardens Residents Association Limited

20260108. Milk, ultra-high temperature (longlife)
27410601. Technical manuals: publishing and printing
32590100. Clay sewer and drainage pipe and tile
59490200. Sewing and needlework
82439900. Data processing schools, nec
87449901. Base maintenance (providing personnel on continuing basis)

Owner, director, manager of Bantock Gardens Residents Association Limited

Director - Robert Spencer. Address: Princes Gardens, Codsall, Wolverhampton, WV8 2DH, United Kingdom. DoB: June 1957, British

Director - Christina Warren. Address: Finchfield Road, Wolverhampton, WV3 9LS, United Kingdom. DoB: December 1951, British

Director - Hazel Esther Story. Address: Eco Park Road, Ludlow, Shropshire, SY8 1FF, United Kingdom. DoB: October 1933, British

Director - Jane Ann Ferguson. Address: Eco Park Road, Ludlow, Shropshire, SY8 1FF, United Kingdom. DoB: July 1953, British

Director - Alan Smith. Address: Eco Park Road, Ludlow, Shropshire, SY8 1FF, United Kingdom. DoB: October 1945, British

Director - Gabriel Di-gianvittorio. Address: Eco Park Road, Ludlow, Shropshire, SY8 1FF, United Kingdom. DoB: March 1944, Italian

Secretary - Alan Thomas Williamson. Address: Halesfield Business Park, Telford, Shropshire, TF7 4QN, United Kingdom. DoB:

Director - Gloria Leona Frith. Address: Mountbatten Way, Congleton, Cheshire, CW12 1DY, England. DoB: May 1983, British

Director - Dawn Angela Lesley Farrington. Address: Mountbatten Way, Congleton, Cheshire, CW12 1DY, England. DoB: November 1959, British

Director - Richard Wyndham Shaw. Address: 6 Abbots Way, Finchfield, Wolverhampton, West Midlands, WV3 9LR. DoB: May 1928, British

Secretary - Jonathan Charles Nelson. Address: 24 Station Road, Albrighton, Wolverhampton, West Midlands, WV7 3QG. DoB: n\a, British

Director - Barbara Glynis Akers. Address: 10 Abbots Way, Finchfield, Wolverhampton, West Midlands, WV3 9LR. DoB: December 1948, British

Director - Phyllis Mary Bulwer. Address: 18 Abbots Way, Wolverhampton, West Midlands, WV3 9LR. DoB: August 1922, British

Director - David Everett. Address: 15 Abbots Way, Finchfield, Wolverhampton, WV3 9LR. DoB: December 1950, British

Director - Michael James Bera. Address: 12 Abbots Way, Wolverhampton, West Midlands, WV3 9LR. DoB: September 1950, British

Director - Valerie Cooper. Address: 20 Finchfield Road, Wolverhampton, West Midlands, WV3 9LS. DoB: March 1942, British

Director - Michael James Bera. Address: 12 Abbots Way, Wolverhampton, West Midlands, WV3 9LR. DoB: September 1950, British

Director - Jane Ann Ferguson. Address: 25 Abbots Way, Finchfield, Wolverhampton, West Midlands, WV3 9LR. DoB: July 1953, British

Director - Malcolm John Hartill. Address: 23 Abbots Way, Finchfield, Wolverhampton, West Midlands, WV3 9LR. DoB: June 1949, British

Director - Gabriel Di Gianvittorio. Address: 21 Abbots Way, Finchfield, Wolverhampton, West Midlands, WV3 9LR. DoB: March 1944, Italian

Director - Reginald Humphrey Whitlock. Address: 158 Chaseley Road, Rugeley, Staffordshire, WS15 2LN. DoB: September 1928, British

Director - James Edward Conway. Address: 12 Marchant Road, Finchfield, Wolverhampton, WV3 9QG. DoB: n\a, British

Director - David Everett. Address: 15 Abbots Way, Finchfield, Wolverhampton, WV3 9LR. DoB: December 1950, British

Secretary - Harold Loasby. Address: 16 Elmfield Road, Shrewsbury, Shropshire, SY2 5PB. DoB: March 1943, British

Director - Valerie Cooper. Address: 20 Finchfield Road, Wolverhampton, West Midlands, WV3 9LS. DoB: March 1942, British

Director - Kathleen Sarah Watkis. Address: 17 Abbots Way, Wolverhampton, West Midlands, WV3 9LR. DoB: July 1916, British

Director - Valerie Cooper. Address: 20 Finchfield Road, Wolverhampton, West Midlands, WV3 9LS. DoB: March 1942, British

Secretary - Jane Ann Ferguson. Address: 25 Abbots Way, Finchfield, Wolverhampton, West Midlands, WV3 9LR. DoB: July 1953, British

Director - Barbara Glynis Akers. Address: 10 Abbots Way, Finchfield, Wolverhampton, West Midlands, WV3 9LR. DoB: December 1948, British

Director - Molly Elsie Whelan. Address: 19 Finchfield Road, Wolverhampton, WV3 9LS. DoB: September 1940, British

Director - Brian Byng Mason. Address: 4 Abbots Way, Finchfield, Wolverhampton, West Midlands, WV3 9LR. DoB: January 1934, British

Director - Richard Wyndham Shaw. Address: 6 Abbots Way, Finchfield, Wolverhampton, West Midlands, WV3 9LR. DoB: May 1928, British

Director - Jane Ann Ferguson. Address: 25 Abbots Way, Finchfield, Wolverhampton, West Midlands, WV3 9LR. DoB: July 1953, British

Director - Susan Collins. Address: 1 Bantock Gardens, Finchfield, Wolverhampton, West Midlands, WV3 9LP. DoB: November 1961, British

Secretary - James Edward Conway. Address: 20 Abbotts Way, Finchfield, Wolverhampton, WV3 9LR. DoB: n\a, British

Director - Malcolm John Hartill. Address: 23 Abbots Way, Finchfield, Wolverhampton, West Midlands, WV3 9LR. DoB: June 1949, British

Secretary - Nigel John Andrew. Address: Flat 1 Bantock Gardens, Wolverhampton, West Midlands, WV3 9LP. DoB: November 1958, British

Director - Valerie Cooper. Address: 20 Finchfield Road, Wolverhampton, West Midlands, WV3 9LS. DoB: March 1942, British

Director - Nigel John Andrew. Address: Flat 1 Bantock Gardens, Wolverhampton, West Midlands, WV3 9LP. DoB: November 1958, British

Director - Molly Elsie Whelan. Address: 19 Finchfield Road, Wolverhampton, WV3 9LS. DoB: September 1940, British

Director - James Edward Conway. Address: 20 Abbotts Way, Finchfield, Wolverhampton, WV3 9LR. DoB: n\a, British

Director - William Joseph Story. Address: 24 Abbotts Way, Finchfield, Wolverhampton, West Midlands, WV3 9LR. DoB: January 1926, Irish

Director - Brian Byng Mason. Address: 4 Abbots Way, Finchfield, Wolverhampton, West Midlands, WV3 9LR. DoB: January 1934, British

Director - Dr Kathleen Keane. Address: 1 And 1a Abbots Way, Finchfield, Wolverhampton, West Midlands, WV3 9LR. DoB: June 1925, Irish

Director - Kathleen Sarah Watkis. Address: 17 Abbots Way, Wolverhampton, West Midlands, WV3 9LR. DoB: July 1916, British

Director - Jane Ann Ferguson. Address: 25 Abbots Way, Finchfield, Wolverhampton, West Midlands, WV3 9LR. DoB: July 1953, British

Director - John Whelan. Address: 19 Finchfield Road, Finchfield, Wolverhampton, West Midlands, WV3 9LS. DoB: May 1926, British

Director - Richard Wyndham Shaw. Address: 6 Abbots Way, Finchfield, Wolverhampton, West Midlands, WV3 9LR. DoB: May 1928, British

Director - Phyllis Mary Bulwer. Address: 18 Abbots Way, Wolverhampton, West Midlands, WV3 9LR. DoB: August 1922, British

Director - Peter Robert Tomkins. Address: 7 Abbotts Way, Finchfield, Wolverhampton, West Midlands, WV3 9LR. DoB: October 1945, British

Director - Pamela Margaret Bamforth. Address: 2 Abbotts Way, Wolverhampton, WV3 9LR. DoB: July 1929, British

Jobs in Bantock Gardens Residents Association Limited, vacancies. Career and training on Bantock Gardens Residents Association Limited, practic

Now Bantock Gardens Residents Association Limited have no open offers. Look for open vacancies in other companies

  • Research Associate (London)

    Region: London

    Company: King's College London

    Department: Cardiology/Cardiovascular

    Salary: £33,518 to £34,520

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

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

  • Partnerships Manager (Colchester)

    Region: Colchester

    Company: University of Essex

    Department: Academic Section

    Salary: £29,799 to £32,548 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • SME Administrator (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: Students Services

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

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Governance Officer (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: Corporate Services

    Salary: £22,214 to £25,728 (Grade 5)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Web and Digital Marketing Officer (Swansea)

    Region: Swansea

    Company: University of Wales, Trinity Saint David

    Department: N\A

    Salary: £21,585 to £24,983 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT,PR, Marketing, Sales and Communication

  • Catering Assistant - SCR (Egham)

    Region: Egham

    Company: Royal Holloway, University of London

    Department: Commerical Services

    Salary: £17,236 to £17,892 per annum - including London Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Hospitality, Retail, Conferences and Events

  • Finance Officer (Colchester)

    Region: Colchester

    Company: University of Essex

    Department: Essex Pathways

    Salary: £21,585 per annum, pro-rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,Finance

  • Clinical Trial Monitor (Fixed Term) (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Nottingham Clinical Trials Unit

    Salary: £29,301 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: Health and Medical,Medicine and Dentistry,Administrative,PR, Marketing, Sales and Communication

  • Post-doctoral Research Associate (London)

    Region: London

    Company: King's College London

    Department: St. John’s Institute of Dermatology

    Salary: £32,958 to £39,324 Grade 6 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Genetics,Other Biological Sciences

  • Postdoctoral Research Assistant in Medical Computer Vision (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Institute of Biomedical Engineering

    Salary: £31,076 to £38,183 per annum (Grade 7)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Medical Technology,Computer Science,Computer Science,Information Systems

  • Student Support and Systems Coordinator (Canterbury)

    Region: Canterbury

    Company: University of Kent

    Department: Academic Division

    Salary: £33,518 to £38,833

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication,Student Services

  • Director of the Institute of Childhood and Education (Leeds)

    Region: Leeds

    Company: Leeds Trinity University

    Department: N\A

    Salary: Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Education Studies (inc. TEFL),Education Studies,Senior Management

Responds for Bantock Gardens Residents Association Limited on Facebook, comments in social nerworks

Read more comments for Bantock Gardens Residents Association Limited. Leave a comment for Bantock Gardens Residents Association Limited. Profiles of Bantock Gardens Residents Association Limited on Facebook and Google+, LinkedIn, MySpace

Location Bantock Gardens Residents Association Limited on Google maps

Other similar companies of The United Kingdom as Bantock Gardens Residents Association Limited: Church Road Management (exeter) Limited | Crawley Studios Ltd | Warner Close Management Company Limited | The Watergarden Rtm Company Limited | The Spinney Pine Walk (east Horsley) Limited

Bantock Gardens Residents Association Limited 's been in the business for 52 years. Registered under the number 00817575 in the year 1964-08-28, the company is based at Suite 15, Rural Enterprise Centre, Ludlow SY8 1FF. This company principal business activity number is 98000 : Residents property management. Its latest filings were submitted for the period up to September 29, 2014 and the most recent annual return was filed on April 22, 2015. Bantock Gardens Residents Association Ltd is one of the rare examples that a well prospering company can last for over fifty two years and enjoy a constant satisfactory results.

Current directors listed by the following limited company are as follow: Robert Spencer selected to lead the company in 2015 in February, Christina Warren selected to lead the company in 2015, Hazel Esther Story selected to lead the company on 2013-07-24 and 3 other directors have been described below.

Bantock Gardens Residents Association Limited is a domestic company, located in Ludlow, The United Kingdom. It is a limited by shares, British proprietary company. Since 1994, the company is headquartered in Suite 15, Rural Enterprise Centre Eco Park Road SY8 1FF Ludlow. Bantock Gardens Residents Association Limited was registered on 1964-08-28. 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 - 212,000 GBP, sales per year - less 767,000 GBP. Bantock Gardens Residents Association Limited is Private Limited Company.
The main activity of Bantock Gardens Residents Association Limited is Activities of households as employers; undifferentiated, including 6 other directions. Director of Bantock Gardens Residents Association Limited is Robert Spencer, which was registered at Princes Gardens, Codsall, Wolverhampton, WV8 2DH, United Kingdom. Products made in Bantock Gardens Residents Association Limited were not found. This corporation was registered on 1964-08-28 and was issued with the Register number 00817575 in Ludlow, 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 Bantock Gardens Residents Association Limited, open vacancies, location of Bantock Gardens Residents Association 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 Bantock Gardens Residents Association Limited from yellow pages of The United Kingdom. Find address Bantock Gardens Residents Association Limited, phone, email, website credits, responds, Bantock Gardens Residents Association Limited job and vacancies, contacts finance sectors Bantock Gardens Residents Association Limited