Albemarle Road (beckenham) Maintenance Limited
Residents property management
Contacts of Albemarle Road (beckenham) Maintenance Limited: address, phone, fax, email, website, working hours
Address: 81 Heathfield Road BR2 6BB Keston
Phone: +44-1558 3844085 +44-1558 3844085
Fax: +44-1547 2289520 +44-1547 2289520
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Albemarle Road (beckenham) Maintenance Limited"? - Send email to us!
Registration data Albemarle Road (beckenham) Maintenance Limited
Get full report from global database of The UK for Albemarle Road (beckenham) Maintenance Limited
Addition activities kind of Albemarle Road (beckenham) Maintenance Limited
027199. Fur-bearing animals and rabbits, nec
28690104. Ethyl alcohol, ethanol
51139901. Cardboard and products
56320101. Fur apparel, made to custom order
89990503. Weather modification
92110404. Courts, local government
Owner, director, manager of Albemarle Road (beckenham) Maintenance Limited
Director - Colin Michael Fuller. Address: Bramerton Road, Beckenham, Kent, BR3 3PB. DoB: November 1959, British
Director - David Alldread. Address: Bramerton Road, Beckenham, Kent, BR3 3PB. DoB: June 1948, British
Director - Pauline Selway. Address: 51, Albemarle Road, Beckenham, Kent, BR3 5HU, England. DoB: November 1947, British
Director - Carley Wallace Patricia Vince. Address: Lubbock Court, Lubbock Road, Chislehurst, Kent, BR7 5JW, England. DoB: June 1981, British
Director - Reverend Benjamin Marlowe. Address: Harold Road, Frinton-On-Sea, Essex, CO13 9BE, England. DoB: May 1961, British
Director - Richard David Love. Address: 66 Bakers Lane, Lingfield, Surrey, RH7 6HD. DoB: October 1967, British
Director - Lucy Helena Bodycombe. Address: 51 Albemarle Road, Beckenham, Kent, BR3 5HU. DoB: August 1978, British
Director - Nicola Jane Luck. Address: 51 Albemarle Road, Beckenham, Kent, BR3 5HU. DoB: June 1972, British
Director - Stephen Murphy. Address: 87 Coper Cope Road, Beckenham, Kent, BR3 1NR. DoB: September 1966, British
Director - Janet Margaret Venables. Address: 36 Bramerton Road, Beckenham, Kent, BR3 3PB. DoB: January 1944, British
Director - Barbara Doris Lillian Campbell. Address: Flat 1, 51 Albemarle Road, Beckenham, Kent, BR3 5HU. DoB: April 1929, British
Director - Clive Victor Wu. Address: 25 Amyruth Road, Crofton Park, London, SE4 1HQ. DoB: October 1962, British
Director - John Michael Kool Wiltshire. Address: 81 Heathfield Road, Keston, Kent, BR2 6BB, England. DoB: n\a, English
Director - Christopher John Tomkins. Address: Flat 17, 51 Albemarie Road, Beckenham, Kent, BR3 5HU. DoB: November 1947, British
Director - Stephen Wheeldon. Address: Flat 12, 51 Albemarie Road, Beckenham, Kent, BR3 2HU. DoB: May 1955, British
Director - Shirley Kathleen Barbara Thomas. Address: Flat 4, 51 Albemarie Road, Beckenham, Kent, BR3 5HU. DoB: December 1936, British
Director - Mildred Teresa Cornish. Address: Bramerton Road, Beckenham, Kent, BR3 3PB. DoB: December 1941, British
Secretary - Edward Charles Venables. Address: Bramerton Road, Beckenham, Kent, BR3 3PB, England. DoB: n\a, British
Secretary - John Michael Kool Wiltshire. Address: 81 Heathfield Road, Keston, Kent, BR2 6BB, England. DoB: n\a, English
Secretary - Kevin Ronald Howard. Address: 1 The Meadows, Orpington, Kent, BR6 6HS. DoB: August 1962, British
Secretary - Stephen Murphy. Address: 87 Coper Cope Road, Beckenham, Kent, BR3 1NR. DoB: September 1966, British
Director - Bramwell Stephen Alexander Waring. Address: 43 Grosvenor Road, West Wickham, Kent, BR4 9PY. DoB: April 1949, British
Director - Clifford Charles Hope. Address: 27 Stodart Road, London, SE20 8ET. DoB: November 1951, British
Director - Martyn John Sims Hart. Address: 25 The Warren, Gravesend, Kent, DA12 4DA. DoB: March 1948, British
Director - David Michael Waters. Address: Flat 1, 29 Hayne Road, Beckenham, Kent, BR3 4JA. DoB: May 1943, British
Director - Alan Bassett. Address: 14 Hassock Wood, Keston, Kent, BR2 6HX. DoB: January 1958, British
Director - Jeremy Charles Hansford. Address: Flat 20, 51 Albemarle Road, Beckenham, Kent, BR3 5HU. DoB: March 1971, British
Director - William John Phelps. Address: 3 Downs Bridge Road, Beckenham, Kent, BR3 5HX. DoB: January 1960, British
Secretary - Peter Lloyd. Address: 3 Burnhill Road, Beckenham, Kent, BR3 3LA. DoB: n\a, British
Director - Zayd Fayadh. Address: Flat 14 51 Albemarle Road, Beckenham, Kent, BR3 5HU. DoB: November 1967, British
Director - Jonathan Francis Southby. Address: Flat 19 51 Albemarle Road, Beckenham, Kent, BR3 5HU. DoB: November 1970, British
Corporate-secretary - Goodacre Property Services Ltd. Address: Flint Research Institute, 132 Heathfield Road, Keston, Kent, BR2 6BA. DoB:
Director - Joan Ethel Counter. Address: Flat 14, 51 Albemarle Road, Beckenham, Kent, BR3 5HU. DoB: May 1914, British
Director - Thomas William Lunn. Address: Flat 13 5 Albemarle Road, Beckenham, Kent, BR3 2HU. DoB: December 1920, British
Director - Ashled Valentine Reading. Address: Flat 14, 51 Albemare Road, Beckenham, Kent, BR3 2HU. DoB: August 1969, British
Director - Michael Anthony Bacchus. Address: Flat 20, 51 Albemarle Road, Beckenham, Kent, BR3 2HU. DoB: May 1968, British
Director - Haydn Keith Ridd. Address: Flat 3, 51 Ablemarle Road, Beckenham, Kent, BR3 2HU. DoB: July 1968, British
Director - Raymond George Chandler. Address: Flat 11, 51 Albemarie Road, Beckenham, Kent, BR3 5HU. DoB: March 1947, English
Director - Stephen Thomas Whittington. Address: 51 Albemarle Road, Beckenham, Kent, BR3 2HU. DoB: November 1958, British
Director - Peter Burhouse. Address: Flat 2, 51 Albemarie Road, Beckenham, Kent, BR3 5HU. DoB: April 1927, British
Secretary - Kenneth Arthur Mead. Address: Flat 16, 51 Albemarie Road, Beckenham, Kent, BR3 5HU. DoB: n\a, British
Director - Albert Henry Allen. Address: 51 Albemarle Road, Beckenham, Kent, BR3 2HU. DoB: March 1907, British
Director - Geoffrey Nicholas Drake. Address: 51 Albemarle Road, Beckenham, Kent, BR3 2HU. DoB: May 1959, British
Director - Barry John Mims. Address: 51 Albemarle Road, Beckenham, Kent, BR3 2HU. DoB: May 1962, British
Director - Sheena Patricia Minihan. Address: 51 Albemarie Road, Beckenham, Kent, BR3 2HU. DoB: July 1951, British
Director - Thomas Dalton Pannett. Address: Flat 15, 51 Albemarie Road, Beckenham, Kent, BR3 5HU. DoB: March 1906, British
Director - Cheryl Susan Wendy Ronicle. Address: 51 Albemarle Road, Beckenham, Kent, BR3 2HU. DoB: June 1961, British
Director - William Henry John Sherborne. Address: Flat 18, 51 Albemarie Road, Beckenham, Kent, BR3 5HU. DoB: June 1937, British
Director - Paul Jonathan Silvester. Address: 51 Albemarle Road, Beckenham, Kent, BR3 2HU. DoB: January 1962, British
Director - Gertrude Edith Sweetman. Address: Flat 7, 51 Albemarie Road, Beckenham, Kent, BR3 5HU. DoB: November 1911, British
Director - Elizabeth Marion Utting. Address: 51 Albemarle Road, Beckenham, Kent, BR3 2HU. DoB: July 1916, British
Director - Patrick Walsh. Address: 51 Albemarle Road, Beckenham, Kent, BR3 2HU. DoB: December 1959, British
Director - Karen Whittington. Address: 51 Albemarle Road, Beckenham, Kent, BR3 2HU. DoB: December 1962, British
Director - Rita Cecilia Dixon. Address: Flat 5, 51 Albemarie Road, Beckenham, Kent, BR3 5HU. DoB: November 1933, British
Director - Eluned Watts. Address: Flat 6, 51 Albemarie Road, Beckenham, Kent, BR3 2HU. DoB: May 1919, British
Director - Linda Kathryn Shepherd. Address: 51 Albemarle Road, Beckenham, Kent, BR3 2HU. DoB: March 1963, British
Director - John Keith Symonds. Address: 51 Albemarle Road, Beckenham, Kent, BR3 2HU. DoB: February 1967, British
Jobs in Albemarle Road (beckenham) Maintenance Limited, vacancies. Career and training on Albemarle Road (beckenham) Maintenance Limited, practic
Now Albemarle Road (beckenham) Maintenance Limited have no open offers. Look for open vacancies in other companies
-
Associate Professor/Head of Department for Children and Young People’s Health (Birmingham)
Region: Birmingham
Company: Birmingham City University
Department: School of Nursing and Midwifery
Salary: £52,436 to £56,995 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Nursing
-
Ceremonial Administrator (Edinburgh)
Region: Edinburgh
Company: Royal College of Surgeons of Edinburgh
Department: Membership and Communications
Salary: £21,982 per annum, pro rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative
-
Research Associate- Digital Microfluidics (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Chemistry
Salary: £30,175 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Molecular Biology and Biophysics,Physical and Environmental Sciences,Chemistry
-
Microbiology Laboratory Technician (Guildford)
Region: Guildford
Company: University of Surrey
Department: Department of Civil and Environmental Engineering
Salary: £22,876 to £25,728 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Biological Sciences,Microbiology
-
Senior Lecturer in Linguistics (Leicester)
Region: Leicester
Company: De Montfort University
Department: School of Allied Health Sciences
Salary: £37,706 to £47,722 Grade G, p.a. (pro-rata), per annum
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Linguistics
-
Postdoctoral Research Assistant in Machine Learning (Oxford)
Region: Oxford
Company: University of Oxford
Department: Department of Engineering Science
Salary: £31,076 to £38,183 per annum (Grade 7)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering
-
Senior Registry Officer – Tier 4 Compliance (Coventry)
Region: Coventry
Company: Coventry University
Department: Academic Registry, Tier 4 Compliance Team
Salary: £25,735 to £34,531 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Library Services and Information Management,PR, Marketing, Sales and Communication,Student Services
-
Research Associate in Culture, Media and Creative Industries (London)
Region: London
Company: King's College London
Department: Department of Culture, Media and Creative Industries
Salary: please see advert for salary details
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Anthropology,Media and Communications,Media Studies,Languages, Literature and Culture,Cultural Studies
-
Lecturer in Midwifery (Swansea)
Region: Swansea
Company: Swansea University
Department: School / College – Human and Health Sciences
Salary: £33,518 to £38,833
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Nursing
-
Research Assistant/Research Associate – Medical Statistician (London)
Region: London
Company: Imperial College London
Department: Population Health & Occupational Disease
Salary: £32,380 to £44,220 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Mathematics and Statistics,Statistics
-
PhD Studentship: Coral Reef Futures Under Climate Change and Ocean Acidification (Exeter)
Region: Exeter
Company: University of Exeter
Department: Geography Department
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Ocean Sciences,Geography,Environmental Sciences
-
Four-Year EngD Scholarship with the National Composites Centre: “Process Simulation of Automated Deposition” (Bristol)
Region: Bristol
Company: University of Bristol
Department: Faculty of Engineering
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Mechanical Engineering,Production Engineering and Manufacturing
Responds for Albemarle Road (beckenham) Maintenance Limited on Facebook, comments in social nerworks
Read more comments for Albemarle Road (beckenham) Maintenance Limited. Leave a comment for Albemarle Road (beckenham) Maintenance Limited. Profiles of Albemarle Road (beckenham) Maintenance Limited on Facebook and Google+, LinkedIn, MySpaceLocation Albemarle Road (beckenham) Maintenance Limited on Google maps
Other similar companies of The United Kingdom as Albemarle Road (beckenham) Maintenance Limited: 54 Avenue Road (trowbridge) Rtm Company Limited | Cassard House Management Company Limited | Walnut Hollow Management Company Limited | World Of Floorcraft Limited | Regency Court (watford) Limited
Registered with number 00965907 fourty seven years ago, Albemarle Road (beckenham) Maintenance Limited is categorised as a PLC. Its current registration address is 81 Heathfield Road, Keston. This enterprise principal business activity number is 98000 which stands for Residents property management. Albemarle Road (beckenham) Maintenance Ltd reported its latest accounts up until 2015-09-29. Its latest annual return information was released on 2015-10-28. From the moment the company debuted on the market 47 years ago, this firm has managed to sustain its great level of success.
The details that details the following company's employees reveals the existence of sixteen directors: Colin Michael Fuller, David Alldread, Pauline Selway and 13 remaining, listed below who joined the company's Management Board on 17th April 2013, 25th November 2012 and 28th November 2011.
Albemarle Road (beckenham) Maintenance Limited is a foreign company, located in Keston, The United Kingdom. It is a limited by shares, British proprietary company. Since 1990, the company is headquartered in 81 Heathfield Road BR2 6BB Keston. Albemarle Road (beckenham) Maintenance Limited was registered on 1969-11-11. 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 - 115,000 GBP, sales per year - approximately 295,000 GBP. Albemarle Road (beckenham) Maintenance Limited is Private Limited Company.
The main activity of Albemarle Road (beckenham) Maintenance Limited is Activities of households as employers; undifferentiated, including 6 other directions. Director of Albemarle Road (beckenham) Maintenance Limited is Colin Michael Fuller, which was registered at Bramerton Road, Beckenham, Kent, BR3 3PB. Products made in Albemarle Road (beckenham) Maintenance Limited were not found. This corporation was registered on 1969-11-11 and was issued with the Register number 00965907 in Keston, 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 Albemarle Road (beckenham) Maintenance Limited, open vacancies, location of Albemarle Road (beckenham) Maintenance 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 April 1st, 2024