Knole Road Flat Owners (bexhill) Limited
Residents property management
Contacts of Knole Road Flat Owners (bexhill) Limited: address, phone, fax, email, website, working hours
Address: 5a Carlton Court Knole Rd TN40 1LG Bexhill On Sea
Phone: +44-1540 3771850 +44-1540 3771850
Fax: +44-1540 3771850 +44-1540 3771850
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Knole Road Flat Owners (bexhill) Limited"? - Send email to us!
Registration data Knole Road Flat Owners (bexhill) Limited
Get full report from global database of The UK for Knole Road Flat Owners (bexhill) Limited
Addition activities kind of Knole Road Flat Owners (bexhill) Limited
367699. Electronic resistors, nec
20859907. Scotch whiskey
27820101. Account books
28799901. Agricultural disinfectants
29110506. Road oils
36740103. Light emitting diodes
50329908. Stone, crushed or broken
79930302. Video game arcade
Owner, director, manager of Knole Road Flat Owners (bexhill) Limited
Director - Philip Cottam. Address: Berkeley Mansions, Knole Rd, Bexhill On Sea, East Sussex, TN40 1LJ, England. DoB: September 1948, British
Secretary - Geoffrey Eric Howard. Address: Carlton Court, Knole Rd, Bexhill On Sea, East Sussex, TN40 1LG, England. DoB:
Director - Sandra Jolly. Address: Carlton Court, Knole Rd, Bexhill On Sea, East Sussex, TN40 1LG, England. DoB: October 1946, British
Director - Anna Selby. Address: Carlton Court, Knole Rd, Bexhill On Sea, East Sussex, TN40 1LG, England. DoB: July 1952, British
Director - Lyn Burn. Address: Knole Road, Bexhill-On-Sea, East Sussex, TN40 1LQ, England. DoB: January 1954, British
Director - Rebecca Duggan. Address: Carlton Court, Knole Rd, Bexhill On Sea, East Sussex, TN40 1LG, England. DoB: April 1986, British
Director - John Tibble. Address: Carlton Court, Knole Rd, Bexhill On Sea, East Sussex, TN40 1LG, England. DoB: July 1953, British
Director - Geoffrey Eric Howard. Address: Stonehaven Court, Knole Road, Bexhill-On-Sea, East Sussex, TN40 1LW, United Kingdom. DoB: February 1951, British
Secretary - Kenneth Bernard Findley. Address: 73 Collington Avenue, Bexhill On Sea, East Sussex, TN39 3RA. DoB: n\a, British
Secretary - Anne-Marie Loader. Address: Knole Road, Bexhill-On-Sea, East Sussex, TN40 1LW. DoB:
Director - Dr Susan Kramer. Address: Knole Road, Bexhill On Sea, East Sussex, TN40 1LG. DoB: March 1952, British
Director - Kathleen Elizabeth Hayward. Address: Knole Road, Bexhill-On-Sea, East Sussex, TN40 1LN. DoB: February 1956, British
Director - Dee Deirdre Flower. Address: Knole Road, Bexhill-On-Sea, East Sussex, TN40 1LN. DoB: April 1950, British
Director - Ken Reid. Address: 16 Stonehaven Court, Knole Road, Bexhill On Sea, East Sussex, TN40 1LW. DoB: July 1938, British
Corporate-secretary - Fairways Management. Address: 16 The Fairway, Bexhill On Sea, East Sussex, TN39 4ER. DoB:
Director - Leigh Middleton. Address: 5 Berkeley Mansions, Bexhill On Sea, East Sussex, TN40 1LJ. DoB: June 1952, British
Director - Hans Alexander Dietrich. Address: 6 Carlton Court, Knole Road, Bexhill On Sea, East Sussex, TN40 1LG. DoB: January 1926, British
Director - Robert John Tranter. Address: 1 Newdigate House, Knole Road, Bexhill On Sea, East Sussex, TN40 1LQ. DoB: September 1948, British
Director - Mary Rose Loader. Address: 1 Stonehaven Court, Knole Road, Bexhill, East Sussex, TN40 1LW. DoB: April 1935, British
Director - Leigh Middleton. Address: 5 Berkeley Mansions, Bexhill On Sea, East Sussex, TN40 1LJ. DoB: June 1952, British
Director - Linda Carol Johnson. Address: Highwell Heartenoak Road, Hawkhurst, Kent, TN18 5EU. DoB: March 1950, British
Secretary - Godfrey Leonard Walter John. Address: 15 Pages Lane, Bexhill On Sea, East Sussex, TN39 3RD. DoB: n\a, British
Director - Edwin Shelton. Address: Spratts Wood, Dallington, Heathfield, East Sussex, TN21 9NR. DoB: June 1934, British
Director - James Wilson Gribbon. Address: Flat 17, Knole Court, Bexhill On Sea, East Sussex, TN40 1LN. DoB: July 1948, British
Director - Dr Susan Kramer. Address: 1 Newdigate House, Knole Road, Bexhill On Sea, East Sussex, TN40 1LQ. DoB: March 1952, South African
Director - Trevor Rose. Address: 21 Knole Road, Chatham, Kent, ME5 8PJ. DoB: September 1964, British
Director - Anthony Gordon Leslie Wand. Address: 12 Carlton Court, Knole Road, Bexhill On Sea, East Sussex, TN40 1LG. DoB: February 1944, British
Secretary - Margaret Dennis. Address: 47 Sea Road, Bexhill On Sea, East Sussex, TN40 1JJ. DoB:
Director - Katherine Ruth Curl. Address: 19 Knole Court, Knole Road, Bexhill On Sea, East Sussex, TN40 1LN. DoB: November 1973, British
Secretary - William John Robertson. Address: 16 Carlton Court, Knole Road, Bexhill On Sea, East Sussex, TN40 1LG. DoB: February 1948, British
Director - William John Robertson. Address: 16 Carlton Court, Knole Road, Bexhill On Sea, East Sussex, TN40 1LG. DoB: February 1948, British
Director - Kim Charlton. Address: 10 Stonehaven Court, Knole Road, Bexhill On Sea, East Sussex, TN40 1LW. DoB: May 1937, British
Director - Ian Gerald Betts. Address: 16 Stone Haven Court, Knole Road, Bexhill On Sea, East Sussex, TN40 1LW. DoB: March 1934, British
Director - Leslie Grou. Address: 1 Knole Court, Knole Road, Bexhill On Sea, East Sussex, TN40 1LN. DoB: April 1918, British
Director - Stephen Judd. Address: Hawthorns 79 Ifield Road, West Green, Crawley, West Sussex, RH11 7BB. DoB: September 1950, British
Director - Sybil Maxwell. Address: 7 Stone Haven Court, Knole Road, Bexhill On Sea, East Sussex, TN40 1LW. DoB: June 1922, British
Director - Patricia Ann Pursey. Address: 19 Knole Court, Bexhill On Sea, East Sussex, TN40 1LN. DoB: October 1944, British
Director - Brenda June Mccloud. Address: 17 Knole Court, Knole Road, Bexhill On Sea, East Sussex, TN40 1LN. DoB: June 1952, British
Director - Keith Kimber. Address: 2 Stonehaven Court, Knole Road, Bexhill On Sea, East Sussex. DoB: November 1927, British
Director - Ian John Bush. Address: 13 Stonehaven Court, Knole Road, Bexhill On Sea, East Sussex. DoB: October 1929, British
Director - Pauline Meryl Burr. Address: 2a Berkeley Mansions, Knole Road, Bexhill On Sea, East Sussex, TN40 1LJ. DoB: February 1920, British
Director - Colonel Henry Melville De Berdt Romilly. Address: 9 Berkeley Mansions, Knole Road, Bexhill On Sea, East Sussex, TN40 1LJ. DoB: August 1914, British
Director - Michael Beasley. Address: 24 Lomond Gardens, South Croydon, Surrey, CR2 8EQ. DoB: February 1950, British
Director - Eric Baird. Address: 2 Stone Haven Court, Knole Road, Bexhill On Sea, East Sussex, TN40 1LW. DoB: April 1930, British
Director - Michael John Bryant. Address: 4 Knole Court, Knole Road, Bexhill On Sea, East Sussex, TN40 1LN. DoB: May 1932, British
Director - Marie Christine Paquita Bernard Toulat. Address: 9 Knole Court, Knole Road, Bexhill On Sea, East Sussex, TN40 1LN. DoB: January 1949, French
Director - Michael Kenneth Pearson. Address: 6 Stone Haven Court, Knole Road, Bexhill On Sea, East Sussex, TN40 1LW. DoB: October 1933, British
Director - John Vivian Lemont. Address: 1 Knole Court, Knole Road, Bexhill-On-Sea, East Sussex, TN40 1LN. DoB: November 1916, British
Director - Alfred Mortlock. Address: 5 Berkeley Mansions, Bexhill, Bexhill On Sea, East Sussex, TN40 1LJ. DoB: July 1910, British
Director - Thelma Barbara Ratcliff. Address: 1 Carlton Court, Bexhill On Sea, East Sussex, TN40 1LG. DoB: August 1923, British
Corporate-nominee-secretary - Nominee Secretaries Ltd. Address: 3 Garden Walk, London, EC2A 3EQ. DoB:
Director - Colonel Henry Melville De Berdt Romilly. Address: 9 Berkeley Mansions, Knole Road, Bexhill On Sea, East Sussex, TN40 1LJ. DoB: August 1914, British
Director - Eileen Mary Richmond. Address: 6 Newdigate House, Bexhill On Sea, East Sussex, TN40 1LQ. DoB: April 1930, British
Corporate-nominee-director - Nominee Directors Ltd. Address: 197-199 City Road, London, EC1V 1JN. DoB:
Director - Peter Lowood Richards. Address: 7 Knole Court, Bexhill On Sea, East Sussex, TN40 1LN. DoB: July 1918, British
Director - Frederick Leslie Shoesmith. Address: 6 Carlton Court, Bexhill, Bexhill On Sea, East Sussex, TN40 1LG. DoB: December 1920, British
Director - Nina June Sinclair. Address: 16 Stonehaven Court, Knole Road, Bexhill On Sea, East Sussex, TN40 1BQ. DoB: June 1929, British
Director - Samuel Lloyd Whiteley. Address: 8 Stone Haven Court, Bexhill On Sea, East Sussex, TN40 1LW. DoB: April 1913, British
Director - George Frederick Solly. Address: 3 Berkeley Mansions, Bexhill On Sea, East Sussex, TN40 1LJ. DoB: January 1915, British
Jobs in Knole Road Flat Owners (bexhill) Limited, vacancies. Career and training on Knole Road Flat Owners (bexhill) Limited, practic
Now Knole Road Flat Owners (bexhill) Limited have no open offers. Look for open vacancies in other companies
-
PhD Studentship: Understanding the Role of TiN Precipitation on Hot Tearing Susceptibility of Steels (Coventry)
Region: Coventry
Company: University of Warwick
Department: Warwick Manufacturing Group (WMG)
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Engineering and Technology,Metallurgy and Minerals Technology
-
Academic Clinical Lecturership in Endocrinology and Diabetes Mellitus or Paediatrics or Cardiology (Oxford)
Region: Oxford
Company: University of Oxford
Department: Oxford Centre for Diabetes or Department of Paediatrics
Salary: TBC
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry
-
PhD Studentship: Wheelchair Tennis: Applied Biomechanical Support (Loughborough)
Region: Loughborough
Company: Loughborough University
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Sport and Leisure,Sports Science
-
Research Officer/ Senior Research Officer (Colchester)
Region: Colchester
Company: N\A
Department: N\A
Salary: £29,799 to £32,548 pro rata, per annum.
Hours: Full Time, Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering,Artificial Intelligence,Engineering and Technology,Electrical and Electronic Engineering
-
Research Systems and Governance Manager (London, Chesterfield)
Region: London, Chesterfield
Company: Arthritis Research UK
Department: N\A
Salary: £33,500 to £36,500 per annum, plus benefits
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Education Studies (inc. TEFL),Research Methods,Administrative,Library Services and Information Management
-
Marketing Manager (Cardiff)
Region: Cardiff
Company: Cardiff University
Department: N\A
Salary: £40,523 to £46,924 Grade 7 p.a.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication
-
Lecturer in Photography (Belfast)
Region: Belfast
Company: Ulster University
Department: N\A
Salary: £34,540 to £49,177 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Creative Arts and Design,Fine Art,Other Creative Arts
-
Employability Adviser (3 Posts) (Cardiff)
Region: Cardiff
Company: Cardiff University
Department: The Student Support and Wellbeing Division
Salary: £26,495 to £30,688 per annum (Grade 5)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication,Student Services
-
Research Associate (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: Physics and Astronomy
Salary: £30,688 to £38,833 per annum. Grade 7
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Engineering and Technology,Electrical and Electronic Engineering
-
Business Administrator (Finance) (Loughborough)
Region: Loughborough
Company: Loughborough University
Department: School of Social, Political and Geographical Sciences
Salary: £19,485 to £23,164 per annum. Subject to annual pay award.
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Finance
-
Lecturer in Intellectual Property Law (Leeds)
Region: Leeds
Company: University of Leeds
Department: Faculty of Education, Social Sciences & Law
Salary: £32,004 to £46,924 per annum (Grade 7 - 8)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Social Policy,Law
-
Tenure-Track Assistant/Associate Professor/Professor in Financial Engineering (Pudong, Shanghai - China)
Region: Pudong, Shanghai - China
Company: China-UK Low Carbon College, Shanghai Jiao Tong University
Department: N\A
Salary: $58,000
£44,718 converted salary*Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Other Engineering,Business and Management Studies,Accountancy and Finance
Responds for Knole Road Flat Owners (bexhill) Limited on Facebook, comments in social nerworks
Read more comments for Knole Road Flat Owners (bexhill) Limited. Leave a comment for Knole Road Flat Owners (bexhill) Limited. Profiles of Knole Road Flat Owners (bexhill) Limited on Facebook and Google+, LinkedIn, MySpaceLocation Knole Road Flat Owners (bexhill) Limited on Google maps
Other similar companies of The United Kingdom as Knole Road Flat Owners (bexhill) Limited: Cliffs Mansions Limited | Laurice Court Management Co. Limited | Langroyd Road Management Company Limited | Watling Court (sandiway) Limited | Goldenleas And Saffron Court Management Company Limited
Knole Road Flat Owners (bexhill) is a company located at TN40 1LG Bexhill On Sea at 5a Carlton Court. This business has been registered in year 1991 and is registered under the registration number 02643885. This business has been on the British market for 25 years now and company up-to-data status is is active. This business is classified under the NACe and SiC code 98000 meaning Residents property management. 2015-09-29 is the last time when the accounts were reported. Twenty five years of competing in this particular field comes to full flow with Knole Road Flat Owners (bexhill) Ltd as the company managed to keep their customers happy through all this time.
The directors currently employed by this particular firm are: Philip Cottam given the job in 2011 in March, Sandra Jolly given the job in 2010 in June and Anna Selby given the job in 2010. What is more, the managing director's assignments are regularly aided by a secretary - Geoffrey Eric Howard, from who was hired by the firm in March 2011.
Knole Road Flat Owners (bexhill) Limited is a foreign company, located in Bexhill On Sea, The United Kingdom. It is a limited by shares, British proprietary company. Since 1990, the company is headquartered in 5a Carlton Court Knole Rd TN40 1LG Bexhill On Sea. Knole Road Flat Owners (bexhill) Limited was registered on 1991-09-06. 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 - 389,000 GBP, sales per year - less 481,000,000 GBP. Knole Road Flat Owners (bexhill) Limited is Private Limited Company.
The main activity of Knole Road Flat Owners (bexhill) Limited is Activities of households as employers; undifferentiated, including 8 other directions. Director of Knole Road Flat Owners (bexhill) Limited is Philip Cottam, which was registered at Berkeley Mansions, Knole Rd, Bexhill On Sea, East Sussex, TN40 1LJ, England. Products made in Knole Road Flat Owners (bexhill) Limited were not found. This corporation was registered on 1991-09-06 and was issued with the Register number 02643885 in Bexhill On Sea, 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 Knole Road Flat Owners (bexhill) Limited, open vacancies, location of Knole Road Flat Owners (bexhill) 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