Ropemaker Properties Limited

Other business support service activities n.e.c.

Contacts of Ropemaker Properties Limited: address, phone, fax, email, website, working hours

Address: Chertsey Road Sunbury On Thames TW16 7BP Middlesex

Phone: +44-1205 8553924 +44-1205 8553924

Fax: +44-1245 7631347 +44-1245 7631347

Email: n\a

Website:

Schedule:

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

Ropemaker Properties Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Ropemaker Properties Limited.

Registration data Ropemaker Properties Limited

Register date: 1963-04-29
Register number: 00759094
Capital: 555,000 GBP
Sales per year: Approximately 271,000,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Foreign stock
Type of company: Private Limited Company

Get full report from global database of The UK for Ropemaker Properties Limited

Addition activities kind of Ropemaker Properties Limited

321104. Plate and sheet glass
571906. Pictures and mirrors
39490704. Masks: hockey, baseball, football, etc.
50990208. Timber products, rough
73420201. Bird proofing
81110204. Corporate, partnership and business law

Owner, director, manager of Ropemaker Properties Limited

Director - John Christopher Bearman. Address: Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP. DoB: June 1965, British

Director - Angus Graham Granville Bantock. Address: Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP. DoB: April 1962, British

Director - Timothy Michael Hayne. Address: Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP. DoB: September 1954, British

Director - Nicholas Mark Hargrave Bamfield. Address: Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP. DoB: April 1959, British

Secretary - Christopher Kuangcheng Gerald Eng. Address: Queens Road, Guildford, Surrey, GU1 1UW. DoB:

Secretary - Rebecca Jayne Weedon. Address: Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP. DoB:

Director - Anthony John Allen Pike. Address: Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP. DoB: March 1952, Bristish

Secretary - Janet Elvidge. Address: 4 Whitehall Road, Hanwell, London, W7 2JE. DoB:

Secretary - Dawn Noel. Address: Herbert Place, Isleworth, Middx, TW7 4BU. DoB: n\a, British

Director - Stephen Wilson Lockhart. Address: Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP. DoB: October 1960, British

Secretary - Yasin Stanley Ali. Address: 4 Wrights Cottages, Church Lane, Chalfont St. Peter, Bucks, SL9 9RP. DoB:

Director - Dr David Christopher Allen. Address: 1 St James's Square, London, SW1Y 4PD. DoB: July 1954, British

Secretary - Andrea Margaret Thomas. Address: Oakview, The Green, Croxley Green, Hertfordshire, WD3 3HN. DoB:

Director - Colin Charles Maltby. Address: 51 Addison Avenue, London, W11 4QU. DoB: February 1951, British

Secretary - Louise Mary Phipps. Address: 6 Felden Drive, Felden, Hemel Hempstead, Hertfordshire, HP3 0BD. DoB: n\a, British

Director - Clinton Bernard Ashton Jones. Address: 42 Driftwood Avenue, Chiswell Green, St Albans, Hertfordshire, AL2 3DE. DoB: December 1950, British

Director - Gary Steinberg. Address: 93 Howards Lane, London, SW15 6NZ. DoB: April 1952, British

Director - Richard William Newton. Address: The Warren, Carbone Hill, Northaw, Hertfordshire, EN6 4PL. DoB: June 1945, British

Director - Dr Christopher Shaw Gibson Smith. Address: Lansdowne, White Lane, Guildford, Surrey, GU4 8PR. DoB: September 1945, British

Director - Dr Keith Richard Nunn. Address: Badgers 90 Norsey Road, Billericay, Essex, CM11 1BG. DoB: January 1946, British

Corporate-director - The Law Debenture Pension Trust Corporation Plc. Address: Fifth Floor, 100 Wood Street, London, EC2V 7EX. DoB:

Secretary - Alison Jane Hollow. Address: 42 Hill Rise, Rickmansworth, Hertfordshire, WD3 2NZ. DoB:

Director - Rodney Frank Chase. Address: 4 Eaton Terrace, London, SW1W 8EZ. DoB: May 1943, British

Director - Victor Lewis. Address: Clovelly Park Road, Stroud, Gloucestershire, GL5 2JF. DoB: December 1929, British

Secretary - Julian John Watts. Address: 43 Arundel Square, Islington, London, N7 8AP. DoB: August 1939, New Zealand

Director - George Dunnett Robinson. Address: 11 Sawyers Avenue, Denny, Stirlingshire, FK6 5BS. DoB: March 1942, British

Director - Doctor Robin Theodore Rowles. Address: 69 Brooklands Rd, Bletchley, Milton Keynes, MK2 2RW. DoB: January 1947, British

Director - Bernard James Michael Simpson. Address: Prospect House, Byron Hill Road, Harrow, Middx, HA2 0JE. DoB: July 1927, British

Director - Lord Wright Of Richmond Patrick Richard Henry Wright. Address: 1 Well Lane, East Sheen, London, SW14 7AJ. DoB: June 1931, British

Director - Judith Christine Hanratty. Address: Flat 10, 36 Sloane Court West, London, SW3 4TB. DoB: n\a, New Zealander

Director - Derek Thomas Hallows. Address: 196 Kings Road, Tameside, Ashton Under Lyne, Lancashire, OL6 8EZ. DoB: April 1938, British

Director - Lord Edmund John Phillip Browne. Address: 21 South Eaton Place, London, SW1W 9ER. DoB: February 1948, British

Director - James Shannon Syme. Address: Pitchory House, Busta Brae, Shetland Isle, ZE2 9QN. DoB: July 1936, British

Director - Karl Russell Seal. Address: Gorse Bank, Enton Green, Godalming, Surrey, GU8 5AN. DoB: April 1942, British

Director - Leslie Rees. Address: 117 Tyn Y Twr, Baglan, Port Talbot, West Glamorgan, SA12 8YE. DoB: January 1944, British

Director - Margaret Ann Meehan. Address: 203 Feltham Road, Ashford, Middlesex, TW15 1BB. DoB: May 1955, British

Director - Bryan Kaye Sanderson. Address: 40 Netherhall Gardens, Hampstead, London, NW3 5TP. DoB: October 1940, British

Director - Thomas Johnson Crone. Address: 69 Oswald Avenue, Grangemouth, Stirlingshire, FK3 9AZ. DoB: August 1944, British

Director - The Lord John Francis Harcourt Ashburton. Address: Lake House, Northington, Alresford, Hampshire, SO24 9TG. DoB: November 1928, British

Secretary - Richard Charles Grayson. Address: The Gables Woodhurst Lane, Oxted, Surrey, RH8 9HD. DoB: June 1941, British

Director - Sir Patrick John Gillam. Address: 8 Southwood Lane, London, N6 5EE. DoB: April 1933, British

Director - Raymond Reginald Knowland. Address: Herons Wake, Flowers Hill, Pangbourne, Berkshire, RG8 7BD. DoB: August 1930, British

Director - Vivian Thomas. Address: Camelot, Bennett Way, West Clandon, Surrey, GU4 7TN. DoB: March 1932, British

Director - Stanley William Brigden. Address: 30 Chantry Road, Bishops Stortford, Hertfordshire, CM23 2SF. DoB: December 1918, British

Jobs in Ropemaker Properties Limited, vacancies. Career and training on Ropemaker Properties Limited, practic

Now Ropemaker Properties Limited have no open offers. Look for open vacancies in other companies

  • HR Administrative Assistant (76816-097) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Knowledge Group - Library

    Salary: £18,777 to £20,989 per annum (pro rata)

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,Human Resources

  • Payroll and Pensions Officer (Manchester)

    Region: Manchester

    Company: LTE Group

    Department: N\A

    Salary: £24,621.78 to £25,643.28 per annum (subject to job evaluation)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Senior Scientific Officer: Metabolomics (Glasgow)

    Region: Glasgow

    Company: The Beatson Institute for Cancer Research

    Department: N\A

    Salary: Competitive Salary (range £23,800 – £39,900 depending on experience)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Biochemistry,Other Biological Sciences,Computer Science,Computer Science,Software Engineering,Information Systems

  • Internal Communications Manager (Leeds)

    Region: Leeds

    Company: Leeds Beckett University

    Department: External Relations / Communications

    Salary: £33,518 to £37,706 pro rata (Grade 6)

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Cafe Bar Supervisor (Canterbury)

    Region: Canterbury

    Company: University of Kent

    Department: Commercial Services - Gulbenkian

    Salary: £16,983 to £18,777 per annum.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Hospitality, Retail, Conferences and Events

  • Finance Officer - Financial Accounting (Fixed Term Contract) (London)

    Region: London

    Company: The Royal Veterinary College, University of London

    Department: N\A

    Salary: £25,043 to £28,372 per annum, inclusive of London Weighting

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,Finance

  • Assistant Professor in Electrical Machines and Drives (Fixed-term) (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Engineering

    Salary: Please see details below

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Electrical and Electronic Engineering

  • Research Fellowships (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: N\A

    Salary: £21,153 to £23,891

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Engineering and Technology,Other Engineering,Economics,Business and Management Studies,Management

  • Lecturer in Mechanical Engineering (Falmer)

    Region: Falmer

    Company: University of Sussex

    Department: Department of Engineering and Design

    Salary: £35,550 to £47,722 per annum. Depending on skills and experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing,Other Engineering

  • PhD Scholarships Available for 2018 (Dunedin - New Zealand)

    Region: Dunedin - New Zealand

    Company: N\A

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Chemistry,Physics and Astronomy,Mathematics and Statistics,Mathematics,Computer Science,Computer Science

  • Teaching Laboratory Manager (London)

    Region: London

    Company: Imperial College London

    Department: Department of Chemistry

    Salary: £45,400 to £54,880 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Property and Maintenance

  • 14 x PhD studentships in School of Computing & Communications, Linked to Specialist Research Projects (Lancaster)

    Region: Lancaster

    Company: N\A

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Health and Medical,Medical Technology,Physical and Environmental Sciences,Physics and Astronomy,Environmental Sciences,Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence,Engineering and Technology,Civil Engineering,Media and Communications,Communication Studies

Responds for Ropemaker Properties Limited on Facebook, comments in social nerworks

Read more comments for Ropemaker Properties Limited. Leave a comment for Ropemaker Properties Limited. Profiles of Ropemaker Properties Limited on Facebook and Google+, LinkedIn, MySpace

Location Ropemaker Properties Limited on Google maps

Other similar companies of The United Kingdom as Ropemaker Properties Limited: Coley Mill Management Limited | Simplified Market Solutions Ltd | Unilex Trading Ltd | 4x4 Cafe Ltd. | Rgtipton Ltd

The firm is widely known under the name of Ropemaker Properties Limited. It was founded fifty three years ago and was registered under 00759094 as its registration number. This head office of this company is situated in Middlesex. You may visit them at Chertsey Road, Sunbury On Thames. The firm is registered with SIC code 82990 , that means Other business support service activities not elsewhere classified. The most recent filed account data documents were filed up to 2015-12-31 and the latest annual return was filed on 2015-06-01. Ropemaker Properties Ltd has been functioning as a part of this market for at least 53 years, a feat very few companies managed to do.

Regarding to this specific limited company, the majority of director's duties have so far been met by John Christopher Bearman, Angus Graham Granville Bantock, Timothy Michael Hayne and Timothy Michael Hayne. Amongst these four managers, Timothy Michael Hayne has been employed by the limited company for the longest time, having been a part of company's Management Board in 31st March 2008. At least one secretary in this firm is a limited company, specifically Sunbury Secretaries Limited.

Ropemaker Properties Limited is a foreign stock company, located in Middlesex, The United Kingdom. It is a limited by shares, British proprietary company. Since 1995, the company is headquartered in Chertsey Road Sunbury On Thames TW16 7BP Middlesex. Ropemaker Properties Limited was registered on 1963-04-29. 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 - 555,000 GBP, sales per year - approximately 271,000,000 GBP. Ropemaker Properties Limited is Private Limited Company.
The main activity of Ropemaker Properties Limited is Administrative and support service activities, including 6 other directions. Director of Ropemaker Properties Limited is John Christopher Bearman, which was registered at Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP. Products made in Ropemaker Properties Limited were not found. This corporation was registered on 1963-04-29 and was issued with the Register number 00759094 in Middlesex, 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 Ropemaker Properties Limited, open vacancies, location of Ropemaker Properties 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

Detailed data about Ropemaker Properties Limited from yellow pages of The United Kingdom. Find address Ropemaker Properties Limited, phone, email, website credits, responds, Ropemaker Properties Limited job and vacancies, contacts finance sectors Ropemaker Properties Limited