Watermead Gardens Residents Limited

Residents property management

Contacts of Watermead Gardens Residents Limited: address, phone, fax, email, website, working hours

Address: 10 Pipit Gardens HP19 0GF Aylesbury

Phone: +44-1354 7348999 +44-1354 7348999

Fax: +44-1354 7348999 +44-1354 7348999

Email: n\a

Website:

Schedule:

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

Watermead Gardens Residents Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Watermead Gardens Residents Limited.

Registration data Watermead Gardens Residents Limited

Register date: 1989-09-15
Register number: 02423194
Capital: 665,000 GBP
Sales per year: Approximately 214,000,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Domestic nonprofit
Type of company: Private Limited Company

Get full report from global database of The UK for Watermead Gardens Residents Limited

Addition activities kind of Watermead Gardens Residents Limited

3523. Farm machinery and equipment
13899902. Fire fighting, oil and gas field
22111202. Brocade, cotton
23990101. Emblems, badges, and insignia: from purchased materials
26210504. Poster paper
35360203. Monorail systems

Owner, director, manager of Watermead Gardens Residents Limited

Director - Brian John Donnelly. Address: Pipit Gardens, Aylesbury, Buckinghamshire, HP19 0GF, England. DoB: October 1950, British

Secretary - Anne Bennison. Address: Pipit Gardens, Watermead, Aylesbury, Bucks, HP19 0GF, England. DoB: n\a, British

Director - Arthur John Errington. Address: 5 Goldcrest, Aylesbury, Buckinghamshire, HP19 0GB. DoB: September 1951, British

Secretary - Group Captain John James Watts Mcclarty. Address: 7 Goldcrest, Watermead, Aylesbury, Buckinghamshire, HP19 0GB. DoB:

Director - Leslie Cropley. Address: 3 Pipit Walk, Aylesbury, Buckinghamshire, HP19 0GG. DoB: October 1945, British

Secretary - Kevin Ian Michael Marston. Address: 14 Pipit Garden, Watermead, Aylesbury, Buckinghamshire, HP19 0GF. DoB: February 1957, British

Director - Peter Kevin Hall. Address: 12 Pipit Gardens, Aylesbury, Buckinghamshire, HP19 0GF. DoB: February 1966, British

Director - Andrew Paul Brown. Address: 3 Fieldfare, Aylesbury, Buckinghamshire, HP19 0FZ. DoB: October 1958, British

Director - Kevin Ian Michael Marston. Address: 14 Pipit Garden, Watermead, Aylesbury, Buckinghamshire, HP19 0GF. DoB: February 1957, British

Director - Tracy Jane Hall. Address: 12 Pipit Gardens, Aylesbury, Buckinghamshire, HP19 0GF. DoB: July 1968, British

Director - Susan Jane Severn. Address: 7 Pipit Walk, Watermead, Aylesbury, Buckinghamshire, HP19 0GG. DoB: January 1954, British

Secretary - Terence Thomas Dignan. Address: 1 Goldcrest, Aylesbury, Buckinghamshire, HP19 0GB. DoB: September 1933, British

Secretary - Fiona Price. Address: 7 Pipit Walk, Aylesbury, Buckinghamshire, HP19 0GG. DoB:

Director - Marc Rupert Poulson. Address: 16 Pipit Gardens, Aylesbury, Buckinghamshire, HP19 0GF. DoB: March 1974, British

Director - John Kenneth Price. Address: 7 Pipit Walk, Watermead, Aylesbury, Buckinghamshire, HP19 0GG. DoB: June 1975, British

Director - Brian Arthur Edward Garner. Address: 5 Goldcrest, Aylesbury, Buckinghamshire, HP19 0GB. DoB: December 1936, British

Secretary - Katharine Jane Granville. Address: 3 Goldcrest, Watermead, Aylesbury, Buckinghamshire, HP19 3GB. DoB: March 1961, British

Director - Katharine Jane Granville. Address: 3 Goldcrest, Watermead, Aylesbury, Buckinghamshire, HP19 3GB. DoB: March 1961, British

Director - Terence Thomas Dignan. Address: 1 Goldcrest, Aylesbury, Buckinghamshire, HP19 0GB. DoB: September 1933, British

Director - Peter Michael Singleton. Address: 1 Goldcrest, Watermead, Aylesbury, Buckinghamshire, HP19 3GB, England. DoB: December 1949, British

Director - Gareth David Lewis. Address: 3 Fieldfare Watermead, Aylesbury, Buckinghamshire, HP19 3FZ. DoB: December 1961, British

Director - Michael James Madgwick. Address: 18 Pipit Gardens, Watermead, Aylesbury, Buckinghamshire, HP19 3GF. DoB: November 1931, British

Director - Keith Edwin Norris. Address: 4 Pipit Walk, Aylesbury, Buckinghamshire, HP19 3GG. DoB: November 1954, English

Director - Alison Rebecca Puckey. Address: 16 Pipit Gardens, Watermead, Aylesbury, Buckinghamshire, HP19 3GF. DoB: March 1968, British

Director - Martyn John Waters. Address: 12 Pipit Gardens, Watermead, Aylesbury, Buckinghamshire, HP19 3GF. DoB: December 1954, British

Director - Keith George Moore. Address: 10 Mayfield Close, Walton On Thames, Surrey, KT12 5PR. DoB: April 1959, British

Director - Michael John Denton Spencer. Address: 1 Castle Street, Ludgershall, Andover, Hampshire, SP11 9QR. DoB: January 1956, British

Director - Robert Macdonald Clarke. Address: South Cross House, Musbury, Axminster, Devon, EX13 8SS. DoB: December 1944, British

Director - Lynette Clarke. Address: The Annexe Grenville Lodge, The Fairmile, Henley On Thames, Oxon, RG9 2JR. DoB: May 1956, British

Secretary - Henry Edward Sullivan. Address: Gable End, 6 The Yannons, Teignmouth, Devon, TQ14 9UE. DoB: n\a, British

Jobs in Watermead Gardens Residents Limited, vacancies. Career and training on Watermead Gardens Residents Limited, practic

Now Watermead Gardens Residents Limited have no open offers. Look for open vacancies in other companies

  • Bar/Cellar Person (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Christ Church

    Salary: £18,000 to £18,500 pa plus usual college benefits

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Hospitality, Retail, Conferences and Events

  • Associate Professor/Professor of Criminal Law/Evidence (Level D/E) (Adelaide - Australia)

    Region: Adelaide - Australia

    Company: University of South Australia

    Department: School of Law

    Salary: Competitive remuneration package

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Law

  • Software Developer (Manchester)

    Region: Manchester

    Company: The University of Manchester

    Department: School of Health Sciences

    Salary: £26,495 to £30,688

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Technical

    Categories: IT

  • Women's Football 1st Team Coach (Leicester)

    Region: Leicester

    Company: De Montfort University

    Department: Strategic and International Partnerships

    Salary: £26,495 to £32,548 pro rata, per annum

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Sport and Leisure,Sports Coaching

  • 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

  • Associate Professor / Professor in Renewable Energy Systems (Wellington - New Zealand)

    Region: Wellington - New Zealand

    Company: Victoria University of Wellington

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering

  • Science Director (Hitchin)

    Region: Hitchin

    Company: Animal Free Research UK (AFR UK)

    Department: N\A

    Salary: Up to £50,000

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biochemistry,Other Biological Sciences,Other,Senior Management

  • PhD Opportunity in Vision and Cognitive Neuroscience (Bendigo - Australia)

    Region: Bendigo - Australia

    Company: La Trobe University

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Psychology

  • Tutor in Access to Higher Education (Science and Social Science) (Scarborough)

    Region: Scarborough

    Company: CU Scarborough

    Department: N\A

    Salary: £33,930 to £37,088 per annum, pro rata plus up to 10% discretionary performance bonus

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Physical and Environmental Sciences,Chemistry,Social Sciences and Social Care,Sociology

  • Head of Minerva Business Angel Network (Coventry)

    Region: Coventry

    Company: N\A

    Department: N\A

    Salary: £53,000 to £55,000 per annum - FA8 (subject to evaluation)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Finance,Other,Senior Management

  • Tenure-Track Assistant/Associate Professor/Professor in Environmental Friendly Purification Technology (Shanghai, Pudong - China)

    Region: Shanghai, Pudong - 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: Physical and Environmental Sciences,Environmental Sciences,Other Physical Sciences

  • Marie Sklodowska-Curie Individual Fellowships 2017 (Guildford)

    Region: Guildford

    Company: University of Surrey

    Department: Health and Medical Sciences Research at the University of Surrey.

    Salary: Not specified

    Hours: Full Time, Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Veterinary Science,Health and Medical,Medicine and Dentistry,Pharmacology, Toxicology and Pharmacy,Psychology

Responds for Watermead Gardens Residents Limited on Facebook, comments in social nerworks

Read more comments for Watermead Gardens Residents Limited. Leave a comment for Watermead Gardens Residents Limited. Profiles of Watermead Gardens Residents Limited on Facebook and Google+, LinkedIn, MySpace

Location Watermead Gardens Residents Limited on Google maps

Other similar companies of The United Kingdom as Watermead Gardens Residents Limited: 128 Ferme Park Road N8 9sd Limited | Ilminster Management Company Limited | Oakford Estates Limited | Burnan Court Residents Company Limited | Pen Park Limited

Watermead Gardens Residents Limited with the registration number 02423194 has been in this business field for twenty seven years. This Private Limited Company is officially located at 10 Pipit Gardens, , Aylesbury and company's post code is HP19 0GF. The enterprise is classified under the NACe and SiC code 98000 meaning Residents property management. 2015-12-31 is the last time company accounts were reported. 27 years of competing in the field comes to full flow with Watermead Gardens Residents Ltd as the company managed to keep their clients satisfied throughout their long history.

Presently, the firm is guided by one managing director: Brian John Donnelly, who was assigned to lead the company five years ago. Since 2007 Arthur John Errington, age 65 had performed the duties for the firm up to the moment of the resignation in June 2010. As a follow-up another director, including Leslie Cropley, age 71 quit in 2011. Moreover, the managing director's tasks are constantly helped by a secretary - Anne Bennison, from who was hired by the firm in 2011.

Watermead Gardens Residents Limited is a domestic nonprofit company, located in Aylesbury, The United Kingdom. It is a limited by shares, British proprietary company. Since 2000, the company is headquartered in 10 Pipit Gardens HP19 0GF Aylesbury. Watermead Gardens Residents Limited was registered on 1989-09-15. 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 - 665,000 GBP, sales per year - approximately 214,000,000 GBP. Watermead Gardens Residents Limited is Private Limited Company.
The main activity of Watermead Gardens Residents Limited is Activities of households as employers; undifferentiated, including 6 other directions. Director of Watermead Gardens Residents Limited is Brian John Donnelly, which was registered at Pipit Gardens, Aylesbury, Buckinghamshire, HP19 0GF, England. Products made in Watermead Gardens Residents Limited were not found. This corporation was registered on 1989-09-15 and was issued with the Register number 02423194 in Aylesbury, 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 Watermead Gardens Residents Limited, open vacancies, location of Watermead Gardens Residents 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 Watermead Gardens Residents Limited from yellow pages of The United Kingdom. Find address Watermead Gardens Residents Limited, phone, email, website credits, responds, Watermead Gardens Residents Limited job and vacancies, contacts finance sectors Watermead Gardens Residents Limited