Efford Down House Limited
Residents property management
Contacts of Efford Down House Limited: address, phone, fax, email, website, working hours
Address: 13 Dunheved Fields PL15 7HS Launceston
Phone: +44-1358 8458892 +44-1358 8458892
Fax: +44-1358 8458892 +44-1358 8458892
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Efford Down House Limited"? - Send email to us!
Registration data Efford Down House Limited
Get full report from global database of The UK for Efford Down House Limited
Addition activities kind of Efford Down House Limited
31990300. Leather belting and strapping
34979906. Magnesium and magnesium-base alloy foil
35470208. Rod mills (rolling mill equipment)
50840514. Tapping attachments
72180101. Laundered mat and rug supply
87420100. Industrial and labor consulting services
Owner, director, manager of Efford Down House Limited
Director - Lynda Mary Hockedy. Address: Arlescote Close, Hatton Park, Warwick, CV35 7TX, England. DoB: April 1961, British
Director - Margaret Gaye. Address: Ashford Way, Hastings, East Sussex, TN34 2HG, England. DoB: July 1945, British
Director - Mark Anthony Wall. Address: Bunbury Road, Birmingham, B31 2DN, United Kingdom. DoB: n\a, British
Director - Stuart Casey. Address: Old Green Lane, Camberley, Surrey, GU15 4LG. DoB: January 1956, British
Director - Brenda Marsh-rebelo. Address: 871 San Antonio Place, San Diego, California 92106, United States. DoB: November 1952, British Us
Director - Brian Ernest Leonard. Address: 4 Efford Down House, Bude, Cornwall, EX23 8SE. DoB: August 1935, British
Director - Kevin Charles Brown. Address: 47 Longlane, Ickenham, Middlesex, UB10 8QU. DoB: October 1960, British
Director - Kim David John Slowe. Address: 53 Peverell Avenue East, Poundbury, Dorset, DT1 3RH. DoB: February 1956, British
Director - Susan Davis. Address: 13 The Cressinghams, The Parade, Epsom, Surrey, KT18 5DJ. DoB: April 1949, British
Director - Peter Down. Address: The Grove, Radlett, Hertfordshire, WD7 7NF. DoB: March 1964, British
Director - Bernard Bright. Address: Oak Mount, Lady Lane Earls Wood, Solihull, B90 1RF. DoB: February 1945, British
Director - Kate Hull. Address: The Malthouse Malthouse Lane, Earlswood, Solihull, West Midlands, B94 5DX. DoB: April 1964, British
Director - George Patch. Address: Whitehouse Farm, Rotherwick, Basingstoke, Hampshire, RG27 9BT. DoB: March 1927, British
Director - Wilfrid Gaye. Address: Ashford Way, Hastings, East Sussex, TN34 2HG, United Kingdom. DoB: March 1944, British
Director - Claire Derham. Address: Kingsett, Ropers Lane, Wrington, North Somerset, BS40 5NH. DoB: September 1969, British
Director - Linda Casey. Address: Wild Acre, Old Green Lane, Camberley, Surrey, GU15 4LG. DoB: June 1958, British
Director - Bernard Roe. Address: Meadow View, Llangoedmor, N Cardigan, Ceredigion, SA43 2LH. DoB: April 1947, British
Director - Christine Tysall. Address: No 7 Efford Down House, Bude, Cornwall, EX23 8SE. DoB: April 1951, British
Director - Stuart Casey. Address: 3 Yeomans Way, Camberley, Surrey, GU15 2HG. DoB: January 1956, British
Director - Robert Wilkins. Address: No 5 Efford Down House, Bude, Cornwall, EX23 8SE. DoB: May 1965, British
Director - Kenneth Bray. Address: 26 Grange Road, Plymouth, Devon, PL7 2HY. DoB: December 1934, British
Director - Carol Mills. Address: No 8 Efford Down House, Efford Down Park, Bude, Cornwall, EX23 8SE. DoB: September 1946, British
Director - Sheona Houston. Address: 3 Efford Down House, Efford Down Park, Bude, Cornwall, EX23 8SE. DoB: April 1944, British
Director - Victoria Davey. Address: 9 Efford Down House, Efford Down Park, Bude, Cornwall, EX23 8SE. DoB: February 1974, British
Director - Christine Jurkiewicz. Address: 13 Sandringham Road, Baswich, Stafford, ST17 0AA. DoB: July 1948, British
Director - Ruth Small. Address: Flat 6 Efford Down House, Bude, Cornwall, EX23 8SE. DoB: August 1937, British
Director - Peter Rigg. Address: Flat 10 Efford Down House, Efford Down, Bude, Cornwall, EX23 8SE. DoB: February 1938, British
Director - Alan Luckett. Address: Flat No.9 Efford Down House, Bude, Cornwall, EX23 8SE. DoB: May 1943, British
Director - Richard Collings. Address: Down Ampney, Church Path, Bude, Cornwall, EX23 8LH. DoB: n\a, British
Director - Shirley Collings. Address: Down Ampney, Fisher Green Foxley Fields, Binfield, Berkshire, RG424EQ. DoB: June 1950, British
Director - Anthony Houston. Address: Flat No 4 Efford Down House, Efford Down Park, Bude, Cornwall, EX23 8SE. DoB: May 1950, British
Director - Pamela Deacon. Address: Apartment 8 Efford Down House, Bude, Cornwall, EX23 8SE. DoB: July 1949, Australian
Director - Alan George Holland. Address: 36 Chantry Road, Birmingham, B13 8DJ. DoB: April 1955, British
Director - Terence Gregory. Address: Apartment 9 Efford Down House, Bude, Cornwall, EX23 8SE. DoB: August 1942, British
Director - Evelyn Glynn. Address: The Rock, Bridge Street, Castletown, Isle Of Man, IM9 1AX. DoB: August 1930, British
Director - Michael Glynn. Address: The Rock, Bridge Street, Castletown, Isle Of Man, IM9 1AX. DoB: January 1932, British
Secretary - Michael Johns. Address: Berry Park, Pyworthy, Holsworthy, Devon, EX22 6SZ. DoB:
Director - Anthony Houston. Address: 4 Chubb Close, Tetbury Hill, Malmesbury, Wiltshire, SN16 9JW. DoB: May 1950, British
Director - Peter Young. Address: The Penthouse, Coventry Road, Cawston, Rugby, Warwickshire, CV23 9JP. DoB: February 1954, British
Director - Benchainan Ames. Address: 131/114 Jomtien Beach Road, Nongprue, Banglamung, Chonburi, 20260, Thailand. DoB: December 1963, Thai
Director - Rodney Bannister. Address: Apartment 10 Efford Down House, Bude, Cornwall, EX23 8SE. DoB: August 1942, British
Director - Frederick Levett-dunn. Address: Charnwood 25 The Crescent, Solihull, West Midlands, B91 1JR. DoB: January 1937, British
Jobs in Efford Down House Limited, vacancies. Career and training on Efford Down House Limited, practic
Now Efford Down House Limited have no open offers. Look for open vacancies in other companies
-
Assessor Trainer Motor Vehicle (Hinckley)
Region: Hinckley
Company: North Warwickshire and Hinckley College
Department: N\A
Salary: £19,235 to £24,960 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Other Engineering
-
Research Associate (maternity cover) (Bristol)
Region: Bristol
Company: University of Bristol
Department: School of Biological Sciences
Salary: £32,548 to £36,613 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Botany,Genetics
-
Research Assistant/ Research Associate (Newcastle)
Region: Newcastle
Company: Newcastle University
Department: Institute for Cell and Molecular Biosciences
Salary: £26,829 to £38,183 per annum. Depending if PhD has been awarded.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Biology,Microbiology
-
Research Project and Coordination Assistant (London)
Region: London
Company: King's College London
Department: Cicely Saunders Institute of Palliative Care, Policy and Rehabilitaion
Salary: £28,098 to £32,548
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,Fundraising and Alumni,PR, Marketing, Sales and Communication
-
Clinical Trials Coordinator (Oxford)
Region: Oxford
Company: University of Oxford
Department: N\A
Salary: £24,983 to £29,799 per annum (pro rata for part-time) (Grade 5)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication
-
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
-
IT&S Program & Portfolio Manager (London)
Region: London
Company: The Francis Crick Institute
Department: N\A
Salary: Competitive with benefits, subject to skills and experience
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: IT,Senior Management
-
Research Assistants/Associates in Robotic Vision and Navigation x 2 (London)
Region: London
Company: Imperial College London
Department: N\A
Salary: £32,380 to £44,220
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Biochemistry,Physical and Environmental Sciences,Chemistry,Physics and Astronomy,Computer Science,Computer Science,Engineering and Technology,Electrical and Electronic Engineering
-
Associate Teaching Fellow in Biosciences (Keele)
Region: Keele
Company: Keele University
Department: School of Medicine
Salary: £31,604 + Grade 6b
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,Microbiology,Molecular Biology and Biophysics,Biochemistry
-
PhD Studentship: Characterising Engineering Performance of Embankments (Coventry)
Region: Coventry
Company: University of Warwick
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Geology,Environmental Sciences,Other Physical Sciences,Engineering and Technology,Civil Engineering
-
Lecturer/Senior Lecturer in Physiotherapy (Middlesbrough)
Region: Middlesbrough
Company: Teesside University
Department: School of Health & Social Care
Salary: £30,175 to £48,327 (pro rata)
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology
-
Vice Chancellor’s Research Fellow in Global Challenges (4 posts) (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Northumbria University
Department: N\A
Salary: £33,943 to £38,183 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Sociology,Social Work,Human and Social Geography,Languages, Literature and Culture,Languages,Historical and Philosophical Studies,History,Creative Arts and Design,Design,Other Creative Arts,Cultural Studies
Responds for Efford Down House Limited on Facebook, comments in social nerworks
Read more comments for Efford Down House Limited. Leave a comment for Efford Down House Limited. Profiles of Efford Down House Limited on Facebook and Google+, LinkedIn, MySpaceLocation Efford Down House Limited on Google maps
Other similar companies of The United Kingdom as Efford Down House Limited: Knights Court (balsall Common) Rtm Company Limited | Oak Tree (poole) Management Company Limited | Chorlton Mill Management Limited | High Rise Flat Management Limited | Marydene Court Management Company Limited
Efford Down House has been offering its services for twenty one years. Started under number 03076975, this firm is classified as a PLC. You may find the office of the company during business times under the following location: 13 Dunheved Fields , PL15 7HS Launceston. The firm Standard Industrial Classification Code is 98000 meaning Residents property management. The business latest financial reports were filed up to Tue, 30th Jun 2015 and the most recent annual return information was released on Mon, 6th Jul 2015. It's been 21 years for Efford Down House Ltd on the local market, it is doing well and is very inspiring for many.
Lynda Mary Hockedy, Margaret Gaye, Mark Anthony Wall and 10 other members of the Management Board who might be found within the Company Staff section of our website are registered as the company's directors and have been monitoring progress towards achieving the objectives and policies since 2015-10-28.
Efford Down House Limited is a foreign stock company, located in Launceston, The United Kingdom. It is a limited by shares, British proprietary company. Since 2001, the company is headquartered in 13 Dunheved Fields PL15 7HS Launceston. Efford Down House Limited was registered on 1995-07-07. 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 - 188,000 GBP, sales per year - less 157,000 GBP. Efford Down House Limited is Private Limited Company.
The main activity of Efford Down House Limited is Activities of households as employers; undifferentiated, including 6 other directions. Director of Efford Down House Limited is Lynda Mary Hockedy, which was registered at Arlescote Close, Hatton Park, Warwick, CV35 7TX, England. Products made in Efford Down House Limited were not found. This corporation was registered on 1995-07-07 and was issued with the Register number 03076975 in Launceston, 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 Efford Down House Limited, open vacancies, location of Efford Down House 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 June 1st, 2024