61 Upper Oldfield Park Limited
Residents property management
Contacts of 61 Upper Oldfield Park Limited: address, phone, fax, email, website, working hours
Address: Flat 1, 61 Upper Oldfield Park BA3 2LB Bath
Phone: +44-1246 1728393 +44-1246 1728393
Fax: +44-1472 8190551 +44-1472 8190551
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "61 Upper Oldfield Park Limited"? - Send email to us!
Registration data 61 Upper Oldfield Park Limited
Get full report from global database of The UK for 61 Upper Oldfield Park Limited
Addition activities kind of 61 Upper Oldfield Park Limited
209199. Canned and cured fish and seafoods, nec
23260200. Work apparel, except uniforms
33120702. Plate, steel
35360105. Mine hoists
38610500. Reproduction machines and equipment
51420101. Fruit juices, frozen
92290100. Public order and safety statistics centers
Owner, director, manager of 61 Upper Oldfield Park Limited
Director - Dominque Rohde. Address: St Marks Road, Bath, BA2 3PA, England. DoB: December 1967, British
Director - Sinead Antonia Mary Graham. Address: 61 Upper Oldfield Park Bath, Upper Oldfield Park, Bath, BA2 3LB, England. DoB: May 1977, British
Director - Phillipe Anthony Moutousamy. Address: Upper Oldfield Park, Bath, Somerset, BA3 2LB, United Kingdom. DoB: May 1985, British
Secretary - Colin Gordon Darracott. Address: 61 Upper Oldfield Park, Bath, Avon, BA2 3LB. DoB: May 1949, British
Director - Alexander Peter Bowater. Address: Trafalgar Road, Bath, Avon, BA1 4EW. DoB: August 1980, British
Director - Colin Gordon Darracott. Address: Flat 1, 61 Upper Oldfield Park, Bath, Avon, BA2 3LB. DoB: May 1949, British
Director - Paula Louise Brine. Address: Lansdon Close, Lonson, E14 9QQ. DoB: April 1971, British
Director - Janine Woodward. Address: 61, Upper Oldfield Park, Bath, BA2 3LB, England. DoB: July 1980, British
Director - Jay Christopher Selley. Address: 61 Upper Oldfield Park, Bath, Avon, BA2 3LB, United Kingdom. DoB: April 1974, British
Secretary - Justin Scott Waterson. Address: Flat 3 61 Upper Oldfield Park, Bath, Bath And North East Somerset, BA2 3LB. DoB: September 1978, British
Secretary - Dr Rebecca Feasey. Address: Flat 5, 61 Upper Oldfield Park, Bath, BA2 3LB. DoB: January 1976, British
Director - Emma Christa Stuart Sajo. Address: 61 Upper Oldfield Park, Bath, Avon, BA2 3LB. DoB: February 1977, British
Director - Guy Clinton Rowley. Address: Flat 6, 61 Upper Oldfield Park, Bath, Avon, BA2 3LB. DoB: September 1975, British
Director - Lucy Jacqueline Norman. Address: Flat 6, 61 Upper Oldfield Park, Bath, Avon, BA2 3LB. DoB: May 1977, British
Director - Dr Rebecca Feasey. Address: Flat 5, 61 Upper Oldfield Park, Bath, BA2 3LB. DoB: January 1976, British
Director - David Bourner. Address: Flat 5, 61 Upper Oldfield Park, Bath, BA2 3LB. DoB: December 1979, British
Director - Laura Waterson. Address: Flat 3 61 Upper Oldfield Park, Bath, Bath And North East Somerset, BA2 3LB. DoB: June 1980, British
Director - Justin Scott Waterson. Address: Flat 3 61 Upper Oldfield Park, Bath, Bath And North East Somerset, BA2 3LB. DoB: September 1978, British
Director - Alexander David Richards. Address: 61 Upper Oldfield Park Flat One, Bath, Bath And North East Somerset, BA2 3LB. DoB: November 1970, British
Director - Elizabeth Claire Richards. Address: 61 Upper Oldfield Park Flat One, Bath, Bath And North East Somerset, BA2 3LB. DoB: February 1974, British
Secretary - Edward Michael Kent. Address: Flat 2, 61 Upper Oldfield Park, Bath, Bath And North East Somerset, BA2 3LB. DoB: August 1978, British
Director - Edward Michael Kent. Address: Flat 2, 61 Upper Oldfield Park, Bath, Bath And North East Somerset, BA2 3LB. DoB: August 1978, British
Director - John Ian Teasdale. Address: 37 St Johns Road, Bath, Avon, BA2 6PZ. DoB: September 1967, British
Secretary - Mercedes Maria Nunez. Address: Flat 5, 61 Upper Oldfield Park, Bath, Bath & North East Somerset, BA2 3LB. DoB: April 1956, Spanish
Director - Mercedes Maria Nunez. Address: Flat 5, 61 Upper Oldfield Park, Bath, Bath & North East Somerset, BA2 3LB. DoB: April 1956, Spanish
Director - Diana Louise Booth. Address: Flat 3 61 Upper Oldfield Park, Bath, Avon, BA2 3LB. DoB: January 1968, Irish
Director - Noel William Duffey. Address: 61 Upper Oldfield Park, Bath, Avon, BA2 3LB. DoB: August 1967, Irish
Director - Nicholas Graham Boys. Address: Flat 6 61 Upper Oldfield Park, Bath, Somerset, BA2 3LB. DoB: September 1975, British
Director - Sharon Toni Atkinson. Address: Flat One 61 Upper Oldfield Park, Bath, BA2 3LB. DoB: May 1966, British
Director - Owen John Rees. Address: Flat, 61 Upper Oldfield Park, Bath, Somerset, BA2 3LB. DoB: March 1965, British
Secretary - Sarah Frances Lewis. Address: Flat 2, 61 Upper Oldfield Park, Bath, Somerset, BA2 3LB. DoB: April 1963, British
Director - Chella Ann Franklin. Address: 61 Upper Oldfield Park, Bath, Somerset, BA2 3LB. DoB: April 1964, British
Director - Cora Bodkin. Address: 61 Upper Oldfield Park, Bath, Somerset, BA2 3LB. DoB: June 1941, Irish
Director - Peter Neil Bartlett. Address: 61 Upper Oldfield Park, Bath, Avon, BA2 3LB. DoB: March 1961, British
Director - Susan Elizabeth Auton. Address: 61 Upper Oldfield Park, Bath, Somerset, BA2 3LB. DoB: June 1965, British
Director - Sarah Frances Lewis. Address: Flat 2, 61 Upper Oldfield Park, Bath, Somerset, BA2 3LB. DoB: April 1963, British
Director - Neville O'shea. Address: 61 Upper Oldfield Park, Bath, Somerset, BA2 3LB. DoB: December 1951, British
Jobs in 61 Upper Oldfield Park Limited, vacancies. Career and training on 61 Upper Oldfield Park Limited, practic
Now 61 Upper Oldfield Park Limited have no open offers. Look for open vacancies in other companies
-
Estates Administrator (Solihull)
Region: Solihull
Company: Solihull College
Department: N\A
Salary: Up to £18,008 per annum (salary will be pro rata where appropriate)
Hours: Full Time, Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Faculty Position in Anthropology of Islam and Muslim Societies (Stanford - United States)
Region: Stanford - United States
Company: Stanford University
Department: Department of Anthropology
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Anthropology,Historical and Philosophical Studies,Theology and Religious Studies
-
Registration Advisors - Various Fixed Term Contracts (3 - 24 Months) (London)
Region: London
Company: Health and Care Professions Council
Department: Registration
Salary: £23,100 per annum (Band E)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative
-
Learning Technology Support Technician (AV) (Elephant And Castle)
Region: Elephant And Castle
Company: University of the Arts London, London College of Communication
Department: N\A
Salary: £28,274 to £34,515
Hours: Full Time
Contract type: Permanent
Type / Role: Technical
Categories: Other
-
Tutor - Film &TV Production (Full Time) (Manchester)
Region: Manchester
Company: The Manchester College
Department: N\A
Salary: £20,042.08 to £37,976.59 per annum (subject to job evaluation)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Media and Communications,Media Studies
-
Lecturer in Cyber Security (Lancaster)
Region: Lancaster
Company: Lancaster University
Department: Computing and Communications
Salary: £34,520 to £47,722
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Information Systems,Artificial Intelligence,Media and Communications,Communication Studies
-
Systems Librarian (High Wycombe)
Region: High Wycombe
Company: Buckinghamshire New University
Department: N\A
Salary: £32,019 pro rata
Hours: Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: IT,Library Services and Information Management
-
Coach in Practice- Mental Health 0.5 FTE (Gloucester)
Region: Gloucester
Company: University of Gloucestershire
Department: The School of Health and Social Care
Salary: £32,548 to £36,613 pa pro rata
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Nursing
-
Senior Scientific Policy Officer (Brussels - Belgium)
Region: Brussels - Belgium
Company: N\A
Department: N\A
Salary: €68,112 to €77,760
£62,424.65 to £71,267.04 converted salary*Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Senior Management
-
Business Innovation Advisor (Redruth)
Region: Redruth
Company: University of Plymouth
Department: Cornwall Innovation Centres
Salary: £32,958 to £38,183 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication
-
PhD Studentship: Parkinson's and Implicit Motor Learning, Medical School (Exeter)
Region: Exeter
Company: University of Exeter
Department: University of Exeter Medical School
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Health and Medical,Anatomy, Physiology and Pathology,Sport and Leisure,Sports Science
-
Research Assistant or Research Associate (London)
Region: London
Company: Imperial College London
Department: Department of Infectious Disease Epidemiology
Salary: £32,380 to £44,220
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Mathematics and Statistics,Statistics
Responds for 61 Upper Oldfield Park Limited on Facebook, comments in social nerworks
Read more comments for 61 Upper Oldfield Park Limited. Leave a comment for 61 Upper Oldfield Park Limited. Profiles of 61 Upper Oldfield Park Limited on Facebook and Google+, LinkedIn, MySpaceLocation 61 Upper Oldfield Park Limited on Google maps
Other similar companies of The United Kingdom as 61 Upper Oldfield Park Limited: 15 Alma Square Limited | Windmill Walk (langney) Management Company Limited | Vedados Ltd | 483 Fulham Road Limited | Ermington Court Management Company Limited
The enterprise is known as 61 Upper Oldfield Park Limited. This company was started 25 years ago and was registered under 02650012 as the reg. no.. The office of the firm is situated in Bath. You can contact them at Flat 1, 61, Upper Oldfield Park. The enterprise Standard Industrial Classification Code is 98000 , that means Residents property management. The company's latest filings were filed up to 2015/09/30 and the most recent annual return was released on 2015/09/04. Ever since the company started in this particular field twenty five years ago, this company managed to sustain its praiseworthy level of prosperity.
The information we have detailing the enterprise's staff members reveals there are six directors: Dominque Rohde, Sinead Antonia Mary Graham, Phillipe Anthony Moutousamy and 3 other members of the Management Board who might be found within the Company Staff section of our website who became a part of the team on 2014-06-11, 2013-04-16 and 2012-01-02. In order to find professional help with legal documentation, for the last almost one month the limited company has been utilizing the expertise of Colin Gordon Darracott, age 67 who has been working on ensuring efficient administration of this company.
61 Upper Oldfield Park Limited is a foreign company, located in Bath, The United Kingdom. It is a limited by shares, British proprietary company. Since 2007, the company is headquartered in Flat 1, 61 Upper Oldfield Park BA3 2LB Bath. 61 Upper Oldfield Park Limited was registered on 1991-09-30. 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 - 904,000 GBP, sales per year - less 611,000,000 GBP. 61 Upper Oldfield Park Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of 61 Upper Oldfield Park Limited is Activities of households as employers; undifferentiated, including 7 other directions. Director of 61 Upper Oldfield Park Limited is Dominque Rohde, which was registered at St Marks Road, Bath, BA2 3PA, England. Products made in 61 Upper Oldfield Park Limited were not found. This corporation was registered on 1991-09-30 and was issued with the Register number 02650012 in Bath, 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 61 Upper Oldfield Park Limited, open vacancies, location of 61 Upper Oldfield Park 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 March 1st, 2024