The Naval Hospital Gardens Limited

All companies of The UKReal estate activitiesThe Naval Hospital Gardens Limited

Management of real estate on a fee or contract basis

Contacts of The Naval Hospital Gardens Limited: address, phone, fax, email, website, working hours

Address: C/0 Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane CO10 7GB Sudbury

Phone: +44-121 1620727 +44-121 1620727

Fax: +44-121 1620727 +44-121 1620727

Email: n\a

Website:

Schedule:

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

The Naval Hospital Gardens Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Naval Hospital Gardens Limited.

Registration data The Naval Hospital Gardens Limited

Register date: 1996-05-02
Register number: 03193815
Capital: 109,000 GBP
Sales per year: Less 738,000,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Foreign stock
Type of company: Private Limited Company

Get full report from global database of The UK for The Naval Hospital Gardens Limited

Addition activities kind of The Naval Hospital Gardens Limited

349301. Hot formed springs
14290102. Gabbro, crushed and broken-quarrying
38610104. Film, sensitized motion picture, x-ray, still camera, etc.
91210400. Legislative bodies, level of government
95110204. Water pollution control agency, government

Owner, director, manager of The Naval Hospital Gardens Limited

Director - Rosalind Jones. Address: 5 Stour Valley Business Centre Brundon Lane, Sudbury, Suffolk, CO10 7GB. DoB: January 1950, British

Director - Jeremy Bowden. Address: 5 Stour Valley Business Centre Brundon Lane, Sudbury, Suffolk, CO10 7GB. DoB: January 1955, British

Corporate-secretary - Block Management Uk Limited. Address: Brundon Lane, Sudbury, Suffolk, CO10 7GB, United Kingdom. DoB:

Director - Richard Milsted. Address: 5 Stour Valley Business Centre Brundon Lane, Sudbury, Suffolk, CO10 7GB. DoB: February 1951, British

Director - Susan Robinson. Address: 5 Stour Valley Business Centre Brundon Lane, Sudbury, Suffolk, CO10 7GB. DoB: February 1946, British

Director - Christian Hacon. Address: 5 Stour Valley Business Centre Brundon Lane, Sudbury, Suffolk, CO10 7GB. DoB: December 1975, British

Director - Brenda Hollingsworth. Address: 5 Stour Valley Business Centre Brundon Lane, Sudbury, Suffolk, CO10 7GB. DoB: August 1949, British

Director - Christopher Stanley. Address: 5 Stour Valley Business Centre Brundon Lane, Sudbury, Suffolk, CO10 7GB. DoB: February 1950, British

Director - Elizabeth Tadman. Address: 5 Stour Valley Business Centre Brundon Lane, Sudbury, Suffolk, CO10 7GB. DoB: May 1952, British

Director - Mary Seamons. Address: Prince Of Wales Road, Norwich, Norfolk, NR1 1LB, England. DoB: March 1973, British

Director - Mark Duffield. Address: 31 The Great Court, Royal Naval Hospital, Great Yarmouth, NR30 3JU. DoB: n\a, British

Director - John Maggs. Address: 23 The Great Court, Royal Naval Hospital, Great Yarmouth, Norfolk, NR30 3JU. DoB: October 1945, British

Director - Dr Cyril Smith. Address: 3 Chesterford House, Southacre Drive, Cambridge, Cambridgeshire, CB2 2TZ. DoB: July 1925, British

Secretary - Jennifer May Livingstone. Address: 36 The Great Court, Royal Naval Hospital, Great Yarmouth, Norfolk, NR30 3JU. DoB: May 1944, British

Director - Ian Dalgliesh. Address: 40 The Great Court, Royal Naval Hospital, Great Yarmouth, Norfolk, NR30 3JU. DoB: March 1944, British

Director - Rae Williamson. Address: 43 The Great Court, Royal Naval Hospital, Great Yarmouth, Norfolk, NR30 3JU. DoB: November 1975, British

Director - Leslie Thomas. Address: 41 Great Court, Royal Naval Hospital, Great Yarmouth, Norfolk, NR30 3JU. DoB: January 1941, British

Secretary - Jill Goodwin. Address: 21 The Great Court Royal Naval, Hospital, Great Yarmouth, Norfolk, NR30 3JU. DoB:

Director - William Ellis. Address: 32 Great Court, Royal Naval Hospital, Great Yarmouth, Norfolk, NR30 3JU. DoB: April 1927, British

Director - John Maggs. Address: 23 The Great Court, Royal Naval Hospital, Great Yarmouth, Norfolk, NR30 3JU. DoB: October 1945, British

Director - Frederick Hayward. Address: 5 Great Court, Royal Naval Hospital Queens Road, Great Yarmouth, Norfolk, NR30 3JU. DoB: February 1933, British

Director - Jill Goodwin. Address: 21 Great Court, Great Yarmouth, Norfolk, NR30 3JU. DoB: January 1939, British

Director - Jennifer May Livingstone. Address: 36 The Great Court, Royal Naval Hospital, Great Yarmouth, Norfolk, NR30 3JU. DoB: May 1944, British

Director - Gerard Boyle. Address: 3 The Guard House, Royal Naval Hospital, Great Yarmouth, Norfolk, NR30 3JU. DoB: October 1956, British

Director - Susan Brady. Address: 10 The Great Court, Royal Naval Hospital, Great Yarmouth, Norfolk, NR30 3JU. DoB: December 1963, British

Director - Simon Warren Macfarlane. Address: White House Farm, Rackheath, Norwich, Norfolk, NR13 6LB. DoB: July 1947, British

Director - Duncan Peter Marshall-andrew. Address: First Staithe Field, Brancaster Staithe, Kings Lynn, Norfolk, PE31 8BP. DoB: January 1937, British

Secretary - Howard Anthony Fairfax Aston. Address: Park Cottage,67 High Street, Balsham, Cambridge, Cambridgeshire, CB1 6EP. DoB: n\a, British

Director - Christopher Martin. Address: Gunton Park Farm, Hanworth, Norfolk, NR11 7HL. DoB: May 1947, British

Jobs in The Naval Hospital Gardens Limited, vacancies. Career and training on The Naval Hospital Gardens Limited, practic

Now The Naval Hospital Gardens Limited have no open offers. Look for open vacancies in other companies

  • Adjunct/Temporary Teaching & Assessment Opportunities: Maths/Statistics/Econometrics (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: University of Exeter Business School - Economics

    Salary: Competitive pay rate which will vary depending on the type of work undertaken and level of your skills and experience.

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics,Statistics,Economics

  • EXCEED Study Scientific Project Manager (Leicester)

    Region: Leicester

    Company: University of Leicester

    Department: Health Sciences

    Salary: £32,958 to £38,183 per annum, pro rata

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Web Infrastructure Engineer (York)

    Region: York

    Company: University of York

    Department: Information Services

    Salary: £31,604 to £38,832 per year

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT

  • Tutor in Financial Services (Coventry)

    Region: Coventry

    Company: CU Coventry

    Department: N\A

    Salary: £29.45 per hour

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance

  • Lecturer/Associate Professor in Civil Engineering (Suzhou - China)

    Region: Suzhou - China

    Company: N\A

    Department: N\A

    Salary: ¥246,840 to ¥525,876
    £28,880.28 to £61,527.49 converted salary* gross per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Civil Engineering

  • Information Compliance Officer (Hull)

    Region: Hull

    Company: University of Hull

    Department: Information and Compliance

    Salary: £32,959 to £38,183 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • 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

  • Course Administrator (London)

    Region: London

    Company: London School of Economics and Political Science

    Department: Language Centre

    Salary: £21,763 to £24,819 per annum inclusive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Digital Marketing Officer - Content and Communities (73208 -087) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: External Engagement - Marketing and Communications

    Salary: £29,799 to £38,833 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Library Services and Information Management,PR, Marketing, Sales and Communication

  • CBT Counsellor/Therapist (Falmer)

    Region: Falmer

    Company: University of Sussex

    Department: Student Services - Counselling Services

    Salary: £39,992 to £47,722 per annum

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Senior Management,Student Services

  • Executive Programmes Co-ordinator (London)

    Region: London

    Company: London School of Economics and Political Science

    Department: N\A

    Salary: £24,760 to £27,831 pa inclusive with potential to progress to £29,942 pa inclusive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Student Services

  • Systematic Reviewer (City Of London)

    Region: City Of London

    Company: Queen Mary University of London

    Department: Centre for Primary Care and Public Health - Blizard Institute

    Salary: £32,405 to £42,431 pro rata, per annum incl. London allowance (grade 4).

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Mathematics and Statistics,Statistics,Social Sciences and Social Care,Social Policy,Anthropology

Responds for The Naval Hospital Gardens Limited on Facebook, comments in social nerworks

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

Location The Naval Hospital Gardens Limited on Google maps

Other similar companies of The United Kingdom as The Naval Hospital Gardens Limited: Valentines Estate Agents Limited | Beacon House Property Limited | Redcraig Limited | Longstone Developments Ltd | Burleigh (southampton) Limited

The Naval Hospital Gardens Limited could be contacted at C/0 Blockmanagement Uk, 5 Stour Valley Business Centre Brundon Lane in Sudbury. The firm area code is CO10 7GB. The Naval Hospital Gardens has been actively competing on the British market since the company was started in 1996. The firm Companies House Registration Number is 03193815. This firm is classified under the NACe and SiC code 68320 : Management of real estate on a fee or contract basis. The Naval Hospital Gardens Ltd reported its latest accounts up to 2015-12-31. The company's most recent annual return information was submitted on 2016-04-22. From the moment the company began on the local market twenty years ago, the company managed to sustain its impressive level of prosperity.

The directors currently employed by the following limited company include: Rosalind Jones given the job two years ago, Jeremy Bowden given the job on Friday 21st February 2014, Richard Milsted given the job on Sunday 1st November 2009 and 5 other members of the Management Board who might be found within the Company Staff section of our website. At least one secretary in this firm is a limited company: Block Management Uk Limited.

The Naval Hospital Gardens Limited is a foreign stock company, located in Sudbury, The United Kingdom. It is a limited by shares, British proprietary company. Since 2000, the company is headquartered in C/0 Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane CO10 7GB Sudbury. The Naval Hospital Gardens Limited was registered on 1996-05-02. 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 - 109,000 GBP, sales per year - less 738,000,000 GBP. The Naval Hospital Gardens Limited is Private Limited Company.
The main activity of The Naval Hospital Gardens Limited is Real estate activities, including 5 other directions. Director of The Naval Hospital Gardens Limited is Rosalind Jones, which was registered at 5 Stour Valley Business Centre Brundon Lane, Sudbury, Suffolk, CO10 7GB. Products made in The Naval Hospital Gardens Limited were not found. This corporation was registered on 1996-05-02 and was issued with the Register number 03193815 in Sudbury, 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 The Naval Hospital Gardens Limited, open vacancies, location of The Naval Hospital Gardens 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 The Naval Hospital Gardens Limited from yellow pages of The United Kingdom. Find address The Naval Hospital Gardens Limited, phone, email, website credits, responds, The Naval Hospital Gardens Limited job and vacancies, contacts finance sectors The Naval Hospital Gardens Limited