Canada Waters Management Company (no.1) Limited

All companies of The UKActivities of households as employers; undifferentiatedCanada Waters Management Company (no.1) Limited

Residents property management

Contacts of Canada Waters Management Company (no.1) Limited: address, phone, fax, email, website, working hours

Address: 1 The Steeples The Steeples, Sawbridge Road Grandborough CV23 8DP Rugby

Phone: +44-1270 4581268 +44-1270 4581268

Fax: +44-1270 4581268 +44-1270 4581268

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Canada Waters Management Company (no.1) Limited"? - Send email to us!

Canada Waters Management Company (no.1) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Canada Waters Management Company (no.1) Limited.

Registration data Canada Waters Management Company (no.1) Limited

Register date: 1997-07-08
Register number: 03399923
Capital: 967,000 GBP
Sales per year: Approximately 232,000,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Foreign
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for Canada Waters Management Company (no.1) Limited

Addition activities kind of Canada Waters Management Company (no.1) Limited

3677. Electronic coils and transformers
4011. Railroads, line-haul operating
154201. Commercial and office building contractors
308700. Custom compound purchased resins
372102. Nonmotorized and lighter-than-air aircraft
34520102. Dowel pins, metal
34829902. Cartridges, 30 mm. and below
38290211. Meteorological instruments
86610121. Miscellaneous denomination church

Owner, director, manager of Canada Waters Management Company (no.1) Limited

Director - Victoria West. Address: The Steeples, Sawbridge Road, Grandborough, Rugby, Warwickshire, CV23 8DP, England. DoB: March 1986, British

Director - Jagveer Singh Mundra. Address: Poplar House, Woodland Crescent, London, SE16 6YJ, England. DoB: February 1974, British

Director - Joon Seng Leng. Address: Poplar House, Woodland Crescent Needleman Street, London, SE16 6YJ, United Kingdom. DoB: February 1975, Malaysian

Secretary - Thomas Crane. Address: The Steeples, Sawbridge Road, Grandborough, Rugby, Warwickshire, CV23 8DP, England. DoB:

Director - Kelly Chua. Address: The Steeples, Sawbridge Road, Grandborough, Rugby, Warwickshire, CV23 8DP, England. DoB: October 1982, British

Director - Thomas Jonathan Crane. Address: Ferndale House, Ballinger Road, South Heath, Great Missenden, Buckinghamshire, HP16 9QH. DoB: August 1972, British

Director - Joon Seng Leng. Address: Ferndale House, Ballinger Road, South Heath, Great Missenden, Buckinghamshire, HP16 9QH. DoB: February 1975, Malaysian

Director - Jeffrey Steven King. Address: Ferndale House, Ballinger Road, South Heath, Great Missenden, Buckinghamshire, HP16 9QH. DoB: February 1973, British

Director - Pieter Willem Vorster. Address: Sycamore House, Woodland Crescent, London, SE16 6YR. DoB: February 1978, South African

Director - Andrea Vorster. Address: Sycamore House, Woodland Crescent, London, SE16 6YR. DoB: December 1978, South African

Director - Hitendra Patel. Address: 119 Newington Causeway, London, SE1 6BA. DoB: November 1967, British

Director - Victoria West. Address: 11 Woodland Crescent, Needleman Street, London, SE16 1YJ. DoB: March 1986, British

Director - Harvey Bernard Vivian. Address: 4 Mathon Road, Malvern, Worcestershire, WR14 4BU. DoB: March 1943, British

Corporate-secretary - Commandment Property Services (uk) Ltd. Address: Hill House, 210 Upper Richmond Road, London, SW15 6NP, England. DoB:

Secretary - Charles Boorman. Address: 7 Sycamore House, 22 Woodland Crescent, London, SE16 6YR. DoB: May 1970, British

Director - Charles Boorman. Address: 7 Sycamore House, 22 Woodland Crescent, London, SE16 6YR. DoB: May 1970, British

Secretary - Martin Ashley. Address: 8 Sycamore House, Woodland Crescent, London, SE16 6YR. DoB: May 1969, British

Director - Dr Katrin Nodop. Address: 13 Sycamore House, Woodland Crescent, London, SE16 6YR. DoB: February 1956, German

Director - Thomas Jonathan Crane. Address: 9 Popular House, Woodlands Road, London, SE16 6YN. DoB: August 1972, British

Director - Martin Ashley. Address: 8 Sycamore House, Woodland Crescent, London, SE16 6YR. DoB: May 1969, British

Director - Jennifer Anne Holme. Address: 13 Bray Crescent, London, SE16 6AN. DoB: n\a, British

Director - Edward Francis Owens. Address: Lime Kiln Road, Mannings Heath, Horsham, West Sussex, RH13 6JH. DoB: August 1966, British

Director - Brendon Hugh O Neill. Address: Fernbank 55 Ashley Road, Epsom, Surrey, KT18 5BN. DoB: July 1962, British

Director - Terence Leslie Rood. Address: 58 Westmorland Avenue, Hornchurch, Essex, RM11 2EE. DoB: April 1949, British

Director - Richard Miles Cordy. Address: 1 Saint Margaret Drive, Epsom, Surrey, KT18 7LB. DoB: March 1958, British

Director - Ann Patricia Fulker. Address: 13 Dawes Close, Greenhithe, Kent, DA9 9RA. DoB: October 1950, British

Director - Eric William Foulds. Address: 1a Downsview Road, Upper Norwood, London, SE19 3XD. DoB: December 1947, British

Corporate-nominee-secretary - C & M Secretaries Limited. Address: PO BOX 55, 7 Spa Road, London, SE16 3QP. DoB:

Jobs in Canada Waters Management Company (no.1) Limited, vacancies. Career and training on Canada Waters Management Company (no.1) Limited, practic

Now Canada Waters Management Company (no.1) Limited have no open offers. Look for open vacancies in other companies

  • Clinical Data Manager/Tissue Collector (Sutton)

    Region: Sutton

    Company: Institute of Cancer Research

    Department: Clinical Academic Radiotherapy (Dearnaley)

    Salary: £20,912 to £31,134 per annum

    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,Library Services and Information Management

  • Student Services Administrator (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: N\A

    Salary: £17,399 to £20,624 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Student Services

  • Chair in Child Health/Honorary Consultant in Paediatrics (Leicester)

    Region: Leicester

    Company: University of Leicester

    Department: College of Medicine, Biological Sciences and Psychology

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

  • 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

  • Instructional Designer (Coventry)

    Region: Coventry

    Company: N\A

    Department: N\A

    Salary: Competetive salary and benefits

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Education Studies (inc. TEFL),Education Studies,Library Services and Information Management,PR, Marketing, Sales and Communication

  • English Skills Tutor - Undergraduate Programmes (Birmingham)

    Region: Birmingham

    Company: QA Higher Education

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Education Studies (inc. TEFL),Education Studies,TEFL/TESOL

Responds for Canada Waters Management Company (no.1) Limited on Facebook, comments in social nerworks

Read more comments for Canada Waters Management Company (no.1) Limited. Leave a comment for Canada Waters Management Company (no.1) Limited. Profiles of Canada Waters Management Company (no.1) Limited on Facebook and Google+, LinkedIn, MySpace

Location Canada Waters Management Company (no.1) Limited on Google maps

Other similar companies of The United Kingdom as Canada Waters Management Company (no.1) Limited: Claudius Court Management Limited | Arun Lodge (freehold) Ltd | Mcculloch Renovation Ltd | Pine Lodge Residents Association Limited | The Willows Management (poole) Company Limited

Canada Waters Management Company (no.1) Limited is officially located at Rugby at 1 The Steeples The Steeples, Sawbridge Road. Anyone can search for the company by referencing its area code - CV23 8DP. This firm has been operating on the UK market for 19 years. This firm is registered under the number 03399923 and company's official status is active. This firm SIC code is 98000 meaning Residents property management. Its most recent financial reports were submitted for the period up to Thursday 31st December 2015 and the most recent annual return was submitted on Tuesday 7th July 2015. Nineteen years of experience in this field comes to full flow with Canada Waters Management Co (no.1) Limited as the company managed to keep their customers happy through all the years.

Within this specific limited company, a variety of director's tasks have so far been performed by Victoria West, Jagveer Singh Mundra, Joon Seng Leng and Joon Seng Leng. When it comes to these four managers, Kelly Chua has worked for the limited company for the longest time, having become a vital part of directors' team in Wednesday 10th March 2010. In addition, the managing director's assignments are regularly aided by a secretary - Thomas Crane, from who was recruited by this limited company five years ago.

Canada Waters Management Company (no.1) Limited is a foreign company, located in Rugby, The United Kingdom. It is a limited by shares, British proprietary company. Since 1990, the company is headquartered in 1 The Steeples The Steeples, Sawbridge Road Grandborough CV23 8DP Rugby. Canada Waters Management Company (no.1) Limited was registered on 1997-07-08. 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 - 967,000 GBP, sales per year - approximately 232,000,000 GBP. Canada Waters Management Company (no.1) Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Canada Waters Management Company (no.1) Limited is Activities of households as employers; undifferentiated, including 9 other directions. Director of Canada Waters Management Company (no.1) Limited is Victoria West, which was registered at The Steeples, Sawbridge Road, Grandborough, Rugby, Warwickshire, CV23 8DP, England. Products made in Canada Waters Management Company (no.1) Limited were not found. This corporation was registered on 1997-07-08 and was issued with the Register number 03399923 in Rugby, 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 Canada Waters Management Company (no.1) Limited, open vacancies, location of Canada Waters Management Company (no.1) 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 May 1st, 2024

Detailed data about Canada Waters Management Company (no.1) Limited from yellow pages of The United Kingdom. Find address Canada Waters Management Company (no.1) Limited, phone, email, website credits, responds, Canada Waters Management Company (no.1) Limited job and vacancies, contacts finance sectors Canada Waters Management Company (no.1) Limited