Cerne Abbas Residents' Association Limited(the)
Residents property management
Contacts of Cerne Abbas Residents' Association Limited(the): address, phone, fax, email, website, working hours
Address: Heliting House 35 Richmond Hill BH2 6HT Bournemouth
Phone: +44-1558 3844085 +44-1558 3844085
Fax: +44-1244 9233703 +44-1244 9233703
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Cerne Abbas Residents' Association Limited(the)"? - Send email to us!
Registration data Cerne Abbas Residents' Association Limited(the)
Get full report from global database of The UK for Cerne Abbas Residents' Association Limited(the)
Addition activities kind of Cerne Abbas Residents' Association Limited(the)
2051. Bread, cake, and related products
2431. Millwork
799303. Arcades
24910204. Trestles, treated wood
38270114. Phototheodolites
56119902. Clothing, male: everyday, except suits and sportswear
70339903. Recreational vehicle parks
Owner, director, manager of Cerne Abbas Residents' Association Limited(the)
Director - Elizabeth Porter. Address: 35 Richmond Hill, Bournemouth, Dorset, BH2 6HT. DoB: May 1936, British
Director - Christopher Lamb. Address: 35 Richmond Hill, Bournemouth, Dorset, BH2 6HT. DoB: October 1948, British
Director - Ray Jon Wylde. Address: 35 Richmond Hill, Bournemouth, Dorset, BH2 6HT. DoB: December 1941, British
Director - Alan George Baldwin. Address: 35 Richmond Hill, Bournemouth, Dorset, BH2 6HT, United Kingdom. DoB: December 1942, British
Director - John Wardle. Address: 35 Richmond Hill, Bournemouth, Dorset, BH2 6HT, United Kingdom. DoB: August 1948, British
Director - John Vivian. Address: 35 Richmond Hill, Bournemouth, Dorset, BH2 6HT, United Kingdom. DoB: May 1952, British
Director - John Barnes. Address: 35 Richmond Hill, Bournemouth, Dorset, BH2 6HT, United Kingdom. DoB: March 1940, New Zealand
Secretary - Agnes Rose Sawyer. Address: 35 Richmond Hill, Bournemouth, Dorset, BH2 6HT, United Kingdom. DoB:
Director - Stephen Jeffrey Easton. Address: 52 Cerne Abbas, 46 The Avenue, Poole, Dorset, BH13 6HF. DoB: April 1948, British
Director - Peter Edmund Jenkins. Address: 35 Richmond Hill, Bournemouth, Dorset, BH2 6HT, United Kingdom. DoB: May 1948, British
Director - Olden John. Address: 35 Richmond Hill, Bournemouth, Dorset, BH2 6HT, United Kingdom. DoB: January 1942, British
Director - Kevin John Osborne. Address: 35 Richmond Hill, Bournemouth, Dorset, BH2 6HT, United Kingdom. DoB: June 1966, Uk
Director - Roy Wallace Hemming. Address: The Avenue, Poole, Dorset, BH13 6HF. DoB: May 1946, British
Director - Marianne Rose Packer. Address: 46 The Avenue, Poole, Dorset, BH13 6HF. DoB: July 1957, British
Director - Alan Edward Spicer. Address: 56 Cerne Abbas, 46 The Avenue, Poole, Dorset, BH13 6HF. DoB: July 1947, British
Director - John Edward Ellis. Address: 10 Cerne Abbas 46 The Avenue, Poole, Dorset, BH13 6HF. DoB: April 1949, British
Director - Philip John Dell. Address: 6 The Ridge, Leatherhead, Surrey, KT22 9DD. DoB: July 1946, British
Director - Ray Jon Wylde. Address: 21 Cerne Abbas, 46 The Avenue, Poole, Dorset, BH13 6HF. DoB: December 1941, British
Director - Alan George Baldwin. Address: 3 Cerne Abbas, 46 The Avenue, Poole, Dorset, BH13 6HF. DoB: December 1942, British
Director - Simon Howard. Address: 44 Cerne Abbas, 46 The Avenue, Poole, Dorset, BH13 6HF. DoB: September 1958, British
Director - David Tomlinson. Address: 40 Cerne Abbas, 46 The Avenue, Poole, Dorset, BH13 6HF. DoB: February 1950, British
Director - Michael Brian Payne. Address: 33 Cerne Abbas, 46 The Avenue, Poole, Dorset, BH13 6HF. DoB: January 1933, British
Director - Anthony Michael Feast. Address: 53 Cerne Abbas, The Avenue, Poole, Dorset, BH13 6HF. DoB: March 1938, British
Director - Derek Arthur George Johnson. Address: 3 Shere Avenue, Sutton, Surrey, SM2 7JU. DoB: March 1953, British
Director - Charles Richard Bone. Address: 54 Cerne Abbas, 46 The Avenue, Poole, Dorset, BH13 6HF. DoB: January 1947, British
Director - Michael Robert Louis Hogg. Address: 34 Cerne Abbas, 46 The Avenue, Poole, Dorset, BH13 6HF. DoB: February 1939, British
Director - Leonard Arthur Hatcher. Address: 51 Cerne Abbas, 46 The Avenue, Poole, Dorset, BH13 6HF. DoB: January 1914, British
Director - John Dawson Oxley. Address: 25 Cerne Abbas, 46 The Avenue Branksome Park, Poole, Dorset, BH13 6HF. DoB: July 1924, British
Director - Leonard Arthur Hatcher. Address: 51 Cerne Abbas, 46 The Avenue, Poole, Dorset, BH13 6HF. DoB: January 1914, British
Director - Phyllis Margaret Mills. Address: 57 Cerne Abbas, 46 The Avenue, Poole, Dorset, BH13 6HF. DoB: April 1939, British
Director - Gregory Paul Cowell. Address: 59 Cerne Abbas, Branksome Park, Poole, Dorset, BH13 6HE. DoB: September 1946, British
Secretary - Robert Merrett Somerville. Address: 29 Cassel Avenue, Poole, Dorset, BH13 6JD. DoB: June 1944, British
Director - David Beresford Porter. Address: 12 Cerne Abbas 46 The Avenue, Poole, Dorset, BH13 6HE. DoB: October 1935, British
Director - Robert Merrett Somerville. Address: 29 Cassel Avenue, Poole, Dorset, BH13 6JD. DoB: June 1944, British
Director - Leonard Edward Powell. Address: 11 Cerne Abbas The Avenue, Branksome Park, Poole, Dorset, BH13 6HE. DoB: March 1926, British
Director - Doreen Clarke Branch. Address: 22 Cerne Abbas The Avenue, Branksome Park, Poole, Dorset, BH13 6HE. DoB: June 1934, British
Director - John Sanderson. Address: 7 Cerne Abbas, The Avenue, Poole, Dorset, BH13 6HE. DoB: July 1930, British
Director - Barbara Alice Wright. Address: 58 Cerne Abbas, Branksome Park, Poole, Dorset, BH13 6HE. DoB: May 1938, British
Jobs in Cerne Abbas Residents' Association Limited(the), vacancies. Career and training on Cerne Abbas Residents' Association Limited(the), practic
Now Cerne Abbas Residents' Association Limited(the) have no open offers. Look for open vacancies in other companies
-
Research Fellow (Belfast)
Region: Belfast
Company: Queen's University Belfast
Department: School of Electronics, Electrical Engineering and Computer Science
Salary: £32,548 per annum (starting salary)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Mathematics,Statistics,Engineering and Technology,Electrical and Electronic Engineering
-
Student Recruitment Assistant (Canary Wharf, London)
Region: Canary Wharf, London
Company: University of Sunderland in London
Department: N\A
Salary: £19,750 to £24,250 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,PR, Marketing, Sales and Communication,Student Services
-
Research Assistant: Stimulating Endogenous Cardiovascular Stem Cells with Small Molecules: In Vitro Assays, Image Analysis and Validation in Animal Models (Oxford)
Region: Oxford
Company: University of Oxford
Department: Department of Physiology, Anatomy and Genetics
Salary: £28,098 to £33,518 Grade 6 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Molecular Biology and Biophysics
-
Study Abroad Program Manager (London)
Region: London
Company: EUSA - Academic Internship Experts
Department: N\A
Salary: Competitive salary, benefits, and holidays
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication,Student Services,International Activities
-
Registry Adviser - Timetabling (York)
Region: York
Company: N\A
Department: N\A
Salary: £20,989 to £23,557 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative,Library Services and Information Management
-
Research Fellow in Computational Molecular Evolution (Leeds)
Region: Leeds
Company: University of Leeds
Department: School of Biology
Salary: £32,548 to £38,833 per annum (Grade 7)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Zoology,Genetics,Molecular Biology and Biophysics,Computer Science,Computer Science
-
Research Associate in Machine Learning in Cardiology (London)
Region: London
Company: King's College London
Department: Biomedical Engineering/Imagining Sciences and Biomedical Engineering
Salary: £33,518 to £39,992 Grade 6 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Medical Technology,Mathematics and Statistics,Statistics,Computer Science,Computer Science
-
Research Associate - Vascular Sciences National Heart and Lung Institute (London)
Region: London
Company: Imperial College London
Department: N\A
Salary: £37,760 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,Molecular Biology and Biophysics
-
Deputy Institute Manager (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: Institute of Cardiovascular Sciences and the Institute of Metabolism and Systems Research
Salary: £29,301 to £38,183 With potential progression once in post to £40,523 a year.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Senior Lecturer (Glasgow)
Region: Glasgow
Company: University of Glasgow
Department: School of Psychology
Salary: £49,772 to £55,998
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Psychology
-
Research Fellow in Bioaerosol Modelling (Leeds)
Region: Leeds
Company: University of Leeds
Department: Institute for Public Health and Environmental Engineering
Salary: £32,004 to £38,183 per annum (Grade 7)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Computer Science,Computer Science,Software Engineering,Engineering and Technology,Biotechnology
-
PhD in Medical Sciences (3-years full time) in the area of “Atherosclerosis and Oxidative Stress” (Hull)
Region: Hull
Company: University of Hull
Department: Hull York Medical School
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Zoology,Microbiology,Biochemistry
Responds for Cerne Abbas Residents' Association Limited(the) on Facebook, comments in social nerworks
Read more comments for Cerne Abbas Residents' Association Limited(the). Leave a comment for Cerne Abbas Residents' Association Limited(the). Profiles of Cerne Abbas Residents' Association Limited(the) on Facebook and Google+, LinkedIn, MySpaceLocation Cerne Abbas Residents' Association Limited(the) on Google maps
Other similar companies of The United Kingdom as Cerne Abbas Residents' Association Limited(the): Hatton Road (bedfont) Management Company Limited | Grosvenor Bridge Management Company Limited | Regency Heights (barn Close) Management Company Limited | Rupert Court Management Company (molesey) Limited | Cheviots Estate Limited
Located in Heliting House, Bournemouth BH2 6HT Cerne Abbas Residents' Association Limited(the) is categorised as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) registered under the 02040977 registration number. This company appeared on July 25, 1986. This business is registered with SIC code 98000 and has the NACE code: Residents property management. December 31, 2015 is the last time the accounts were filed. It has been 30 years for Cerne Abbas Residents' Association Ltd(the) in this particular field, it is still strong and is very inspiring for many.
The knowledge we have that details the firm's executives suggests there are eight directors: Elizabeth Porter, Christopher Lamb, Ray Jon Wylde and 5 remaining, listed below who joined the company's Management Board on July 18, 2015, July 12, 2014 and May 9, 2013. In order to maximise its growth, since 2010 this specific firm has been implementing the ideas of Agnes Rose Sawyer, who has been in charge of successful communication and correspondence within the firm.
Cerne Abbas Residents' Association Limited(the) is a domestic stock company, located in Bournemouth, The United Kingdom. It is a limited by shares, British proprietary company. Since 1997, the company is headquartered in Heliting House 35 Richmond Hill BH2 6HT Bournemouth. Cerne Abbas Residents' Association Limited(the) was registered on 1986-07-25. 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 - 227,000 GBP, sales per year - more 870,000,000 GBP. Cerne Abbas Residents' Association Limited(the) is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Cerne Abbas Residents' Association Limited(the) is Activities of households as employers; undifferentiated, including 7 other directions. Director of Cerne Abbas Residents' Association Limited(the) is Elizabeth Porter, which was registered at 35 Richmond Hill, Bournemouth, Dorset, BH2 6HT. Products made in Cerne Abbas Residents' Association Limited(the) were not found. This corporation was registered on 1986-07-25 and was issued with the Register number 02040977 in Bournemouth, 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 Cerne Abbas Residents' Association Limited(the), open vacancies, location of Cerne Abbas Residents' Association Limited(the) 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