Redcircle Residents Association Limited

All companies of The UKOther service activitiesRedcircle Residents Association Limited

Other service activities not elsewhere classified

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

Address: Haareynolds Solicitors 18 High Street Bidford On Avon B50 4BU Alcester

Phone: +44-1389 7392944 +44-1389 7392944

Fax: +44-1389 7392944 +44-1389 7392944

Email: n\a

Website:

Schedule:

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

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

Registration data Redcircle Residents Association Limited

Register date: 1982-06-23
Register number: 01646068
Capital: 431,000 GBP
Sales per year: Approximately 784,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Domestic nonprofit
Type of company: Private Limited Company

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

Addition activities kind of Redcircle Residents Association Limited

02519900. Broiler, fryer, and roaster chickens, nec
20770201. Fish liver oils, crude
34659902. Fenders, automobile: stamped or pressed metal
35520117. Spools, textile machinery: wood
50829900. Construction and mining machinery, nec

Owner, director, manager of Redcircle Residents Association Limited

Director - John Hall. Address: Greyrick Court, Mickleton, Chipping Campden, Gloucestershire, GL55 6TT, England. DoB: March 1947, British

Director - Gavin Hodgson. Address: Greyrick Court, Mickleton, Chipping Campden, Gloucestershire, GL55 6TT, England. DoB: November 1954, British

Director - Susan Purcell. Address: Greyrick Court, Mickleton, Chipping Campden, Gloucestershire, GL55 6TT, England. DoB: February 1971, British

Director - Simon Edinborough. Address: Greyrick Court, Mickleton, Chipping Campden, Gloucestershire, GL55 6TT, England. DoB: June 1969, British

Director - Malcolm Taylor. Address: Greyrick Court, Mickleton, Chipping Campden, Gloucestershire, GL55 6TT, England. DoB: June 1948, British

Director - Pavel Spirine. Address: Greyrick Court, Mickleton, Chipping Campden, Gloucestershire, GL55 6TT, England. DoB: April 1987, Cypriot

Director - Diane Jean Hill. Address: Bridgeway House, Bridgeway, Stratford-Upon-Avon, Warwickshire, CV37 6YX, England. DoB: November 1946, British

Director - Della Marie Horne. Address: Church Street, Shipston-On-Stour, Warwickshire, CV36 4AT. DoB: September 1943, British

Director - Barry John Bubb. Address: Bridgeway House, Bridgeway, Stratford-Upon-Avon, Warwickshire, CV37 6YX, England. DoB: March 1950, British

Director - John Hall. Address: Greyrick Court, Mickleton, Chipping Campden, Gloucestershire, GL55 6TT, England. DoB: March 1947, British

Director - Jane Kathleen Harding. Address: Greyrick Court, Mickleton, Chipping Campden, Gloucestershire, GL55 6TT. DoB: February 1964, British

Director - Valerie Frances Jones. Address: Greyrick Court, Mickleton, Glos, GL55 6TT. DoB: March 1943, British

Director - Ronald Ernest Gunn. Address: Flat 1, 22 Forest Road, Poole, Dorset, BH13 6DH. DoB: December 1944, British

Director - Isobel Jennifer Humphreys. Address: 23 Greyrick Court, Mickleton, Chipping Campden, Gloucestershire, GL55 6TT. DoB: March 1968, British

Director - Dr Ian Hilton. Address: 4 Greyrick Court, Mickleton, Chipping Campden, Gloucestershire, GL55 6TS. DoB: February 1935, British

Secretary - Hazel Hulburd. Address: 13 Greyrick Court, Mickleton, Chipping Campden, Gloucestershire, GL55 6TS. DoB: n\a, British

Secretary - Shelia Ann Hilton. Address: 4 Greyrick Court, Mickleton, Gloucestershire, GL55 6TS. DoB:

Director - Doreen Blanche Shenton. Address: 11 Greyrick Court, Mickleton, Chipping Campden, Gloucestershire, GL55 6TT. DoB: November 1939, British

Director - Steven David Petty. Address: 8 Greyrick Court, Mickleton, Chipping Campden, Gloucestershire, GL55 6TT. DoB: January 1974, British

Secretary - Susan Elizabeth Wood. Address: 6 Greyrick Court, Mickleton, Chipping Campden, Gloucestershire, GL55 6TS. DoB: July 1956, British

Director - Gary Mcneil. Address: 26 Greyrick Court, Mickleton, Gloucestershire, GL55 6TT. DoB: June 1969, British

Director - David Lemaitre. Address: 7 Greyrick Court, Mickleton, Chipping Campden, Gloucestershire, GL55 6TS. DoB: July 1967, British

Director - Susan Elizabeth Wood. Address: 6 Greyrick Court, Mickleton, Chipping Campden, Gloucestershire, GL55 6TS. DoB: July 1956, British

Secretary - Marcus Baxter Booth. Address: 19 Greyrick Court, Mickleton, Chipping Campden, Gloucestershire, GL55 6TT. DoB: January 1918, British

Director - Frederick George Pester. Address: 14 Greyrick Court, Mickleton, Chipping Campden, Gloucestershire, GL55 6TT. DoB: October 1924, British

Director - Robert Peter Young. Address: Stone Cottage 10 Greyrick Court, Mickleton, Chipping Campden, Gloucestershire, GL55 6TT. DoB: October 1956, British

Director - Marcus Baxter Booth. Address: 19 Greyrick Court, Mickleton, Chipping Campden, Gloucestershire, GL55 6TT. DoB: January 1918, British

Director - Dr Ian Hilton. Address: 4 Greyrick Court, Mickleton, Chipping Campden, Gloucestershire, GL55 6TS. DoB: February 1935, British

Secretary - Helen Mary Knott. Address: 21 Greyrick Court, Mickleton, Chipping Campden, Gloucestershire, GL55 6TT. DoB: December 1925, British

Director - Helen Mary Knott. Address: 21 Greyrick Court, Mickleton, Chipping Campden, Gloucestershire, GL55 6TT. DoB: December 1925, British

Director - Deborah Lorraine Fox. Address: Stone Cottage 10 Greyrick Court, Mickleton, Gloucestershire, GL55 6TT. DoB: August 1965, British

Director - Jane Kathleen Harding. Address: 9 Greyrick Court, Mickleton, Chipping Campden, Gloucestershire, GL55 6TT. DoB: February 1964, British

Director - Diane Jean Hill. Address: Bumble Cottage 12 Greyrick Court, Mickleton, Chipping Campden, Gloucestershire, GL55 6TT. DoB: November 1946, British

Director - Leslie Cohen. Address: Kiln Cottage Greyrick Court, Mickleton, Chipping Campden, Gloucestershire, GL55 6TS. DoB: January 1925, British

Director - Anthony Derek Millerchip. Address: 49 Wainbody Avenue South, Coventry, West Midlands, CV3 6DA. DoB: September 1929, British

Secretary - Linda Ann Beach. Address: One Norton View Greyrick Court, Mickleton, Chipping Campden, Gloucestershire, GL55 6TT. DoB:

Director - Dennis Raymond Thorneycroft. Address: Stable Cottage Greyrick Court, Micleton, Chipping Campden, Glos, GL55 6TT. DoB: October 1921, British

Director - Barry John Bubb. Address: 25 Greyrick Court, Mickleton, Chipping Campden, Gloucestershire, GL55 6TT. DoB: March 1950, British

Director - Roger Charles Ward. Address: Peppercorn House, 3 The Old Orchard, Ebrington, Gloucestershire, GL55 6PA. DoB: July 1946, British

Director - Ethel Marjorie Thomas. Address: Cornerstone Cottage 24 Greyrick Court, Mickleton, Chipping Campden, Gloucestershire, GL55 6TT. DoB: June 1920, British

Director - Dr Ian Hilton. Address: Penarbronydd Cottage, Tregarth, Bangor, Gwynedd, LL57 4AE. DoB: February 1935, British

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

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

  • Research Assistant - Chemistry (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: C.I.M.R. Division of Translational Medicine

    Salary: £25,298 to £29,301

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry

  • Programme Coordinator (Coventry)

    Region: Coventry

    Company: CU Coventry

    Department: N\A

    Salary: £25,517

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • PhD Studentship: Integrated Gas-turbine Driven Generation (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

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

  • Contracts Facilitator (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: Finance Office

    Salary: £18,793 to £24,591 a year

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Administrator (NDM) (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Nuffield Department of Medicine

    Salary: £31,076 to £38,183 Grade 7 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Finance,Human Resources

  • UKDRI Cell Culture Technician (London)

    Region: London

    Company: King's College London

    Department: Basic and Clinical Neuroscience

    Salary: £27,629 to £31,076 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

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

  • Schools Liaison and Outreach Officer (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Faculty of Medieval and Modern Languages

    Salary: £27,629 to £36,001 Grade 6 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

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

  • Strategic IT Programmes Director (Sheffield)

    Region: Sheffield

    Company: Sheffield Hallam University

    Department: Digital Technology Services

    Salary: Up to £82,366 + benefits package

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT,Senior Management

  • CYP-IAPT Clinical Tutor (London)

    Region: London

    Company: King's College London

    Department: Psychology

    Salary: £40,522 to £48,327 per annum (pro rata), plus £2,923 per annum London Allowance (pro rata)

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Psychology

  • Business Analyst (Student Numbers) (Colchester)

    Region: Colchester

    Company: University of Essex

    Department: Strategic Planning and Change Section

    Salary: £32,004 to £38,183 per annum, pro-rata

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Library Services and Information Management

  • Assistant Professor Tenure Track, Urban Studies (Singapore)

    Region: Singapore

    Company: Yale-NUS College

    Department: N\A

    Salary: Competitive at an international level

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Economics,Social Sciences and Social Care,Sociology,Human and Social Geography,Politics and Government,Historical and Philosophical Studies,History,Philosophy

  • Interdisciplinary Professorial Fellows (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: College of Engineering and Physical Sciences EPS

    Salary: Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Civil Engineering,Mechanical Engineering,Aerospace Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing,Chemical Engineering,Metallurgy and Minerals Technology,Maritime Technology,Biotechnology,Other Engineering

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

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

Location Redcircle Residents Association Limited on Google maps

Other similar companies of The United Kingdom as Redcircle Residents Association Limited: Goodnews Ministries International Ltd | Exmac Limited | Network Of Bridal Professionals Limited | Leading Software Dynamics Ltd | Look Sharp Limited

The firm is known under the name of Redcircle Residents Association Limited. This company was founded thirty four years ago and was registered with 01646068 as the company registration number. This particular registered office of this company is registered in Alcester. You may find them at Haareynolds Solicitors 18 High Street, Bidford On Avon. The firm principal business activity number is 96090 and their NACE code stands for Other service activities not elsewhere classified. March 31, 2015 is the last time when the accounts were reported. From the moment the company started in the field 34 years ago, it managed to sustain its impressive level of success.

Due to this enterprise's number of employees, it was unavoidable to acquire additional members of the board of directors, among others: John Hall, Gavin Hodgson, Susan Purcell who have been cooperating since 2014 to fulfil their statutory duties for this specific business.

Redcircle Residents Association Limited is a domestic nonprofit company, located in Alcester, The United Kingdom. It is a limited by shares, British proprietary company. Since 1987, the company is headquartered in Haareynolds Solicitors 18 High Street Bidford On Avon B50 4BU Alcester. Redcircle Residents Association Limited was registered on 1982-06-23. 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 - 431,000 GBP, sales per year - approximately 784,000 GBP. Redcircle Residents Association Limited is Private Limited Company.
The main activity of Redcircle Residents Association Limited is Other service activities, including 5 other directions. Director of Redcircle Residents Association Limited is John Hall, which was registered at Greyrick Court, Mickleton, Chipping Campden, Gloucestershire, GL55 6TT, England. Products made in Redcircle Residents Association Limited were not found. This corporation was registered on 1982-06-23 and was issued with the Register number 01646068 in Alcester, 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 Redcircle Residents Association Limited, open vacancies, location of Redcircle 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 Redcircle Residents Association Limited from yellow pages of The United Kingdom. Find address Redcircle Residents Association Limited, phone, email, website credits, responds, Redcircle Residents Association Limited job and vacancies, contacts finance sectors Redcircle Residents Association Limited