Rockwood House (chipping Sodbury) Management Company Limited
Management of real estate on a fee or contract basis
Contacts of Rockwood House (chipping Sodbury) Management Company Limited: address, phone, fax, email, website, working hours
Address: Unit 5c Hortham Lane Hortham Lane Almondsbury BS32 4JW Bristol
Phone: +44-1547 7740661 +44-1547 7740661
Fax: +44-1547 7740661 +44-1547 7740661
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Rockwood House (chipping Sodbury) Management Company Limited"? - Send email to us!
Registration data Rockwood House (chipping Sodbury) Management Company Limited
Addition activities kind of Rockwood House (chipping Sodbury) Management Company Limited
6162. Mortgage bankers and correspondents
26799903. Paper products, converted, nec
35520308. Printing machinery, textile
38290203. Barometers, mercury and aneroid types
39490804. Bridges, billiard and pool
57190110. Barbeque grills
80639901. Mental hospital, except for the mentally retarded
Owner, director, manager of Rockwood House (chipping Sodbury) Management Company Limited
Director - Timothy Moody. Address: Gravel Hill Road, Yate, Bristol, S Glos, BS37 7BW, England. DoB: May 1945, British
Director - Sian Walters. Address: Hortham Lane, Hortham Lane Almondsbury, Bristol, BS32 4JW. DoB: January 1957, British
Director - Adam Mills. Address: Rockwood House, Gravel Hill Road Yate, Bristol, BS37 7BW, United Kingdom. DoB: August 1987, British
Director - Anthony Riden. Address: Rockwood House, Gravel Hill Road Yate, Bristol, BS37 7BW, United Kingdom. DoB: December 1958, Australian
Director - Shirley Gore. Address: Gravel Hill Road, Yate, Bristol, BS37 7BW, United Kingdom. DoB: October 1948, British
Director - Lisanne Rogers. Address: 26 Rockwood House, Gravel Hill Road Noreh, Chipping Sodbury, South Gloucester, BS37 7BW. DoB: July 1952, British
Director - Mary Thompson. Address: 3 Rockwood House, Gravel Hill Road, Yate, South Gloucestershire, BS37 7BW. DoB: October 1939, British
Secretary - Linda Dawne Fisher. Address: Hortham Farm, Hortham Lane, Almondsbury, Bristol, BS32 4JJ, England. DoB: n\a, British
Director - Charles Holmes. Address: Gravel Hill Road, Yate, Bristol, BS37 7BW, England. DoB: February 1955, British
Director - Robert Alfred Brine. Address: Rockwood House, Gravel Hill Road Yate, Bristol, BS37 7BW, United Kingdom. DoB: May 1963, British
Director - Simon Player. Address: Hortham Lane, Hortham Lane Almondsbury, Bristol, BS32 4JW, United Kingdom. DoB: February 1976, British
Director - Michael Doust. Address: 43 Hortham Lane, Almondsbury, Bristol, Avon, BS32 4JJ. DoB: May 1959, British
Director - Elizabeth Matthews. Address: Rockwood House, Gravel Hill Road Yate, Bristol, South Gloucestershire, BS37 7BW, Great Britain. DoB: June 1944, British
Director - Jane Fox. Address: Gravel Hill Road, Chipping Sodbury, Yale, South Glos, BS37 7BW. DoB: June 1938, British
Director - Michael Matthews. Address: Rockwood House, Gravel Hill Road, Yate, South Glos, BS37 7BW. DoB: July 1940, British
Director - Shirley Gore. Address: Rockwood House, Gravel Hill Road Yate, Bristol, South Glos, BS37 7BW. DoB: October 1948, British
Director - Stuart Mills. Address: 23 Rockwood House, Yate, South Gloucestershire, BS37 7BW. DoB: December 1976, British
Director - Martin Portch. Address: 36 Rockwood House, Gravel Hill Road, Yate, South Gloucestershire, BS37 7BW. DoB: October 1963, British
Director - Nigel John Underwood. Address: 12 Rockwood House, Gravel Hill Road, Chipping Sodbury, Avon, BS37 7BW. DoB: February 1966, British
Director - Gary Jones. Address: 27 Rockwood House, Gravel Hill Road Yate, Bristol, South Gloucestershire, BS37 7BW. DoB: April 1962, British
Director - David Hall. Address: 11 Rockwood House Gravel Hill Road, Yate, Bristol, BS37 7BW. DoB: April 1944, British
Director - Neil Grimstead. Address: No 1 Rockwood House Gravel Hill Road, Yate, Bristol, BS37 7BW. DoB: December 1962, British
Director - Ian Perry. Address: 5 Rockwood House, Gavel Hill Road, Yate, Bristol South Gloucestershire, BS37 7BW. DoB: March 1955, British
Director - Stephen Wiltshire. Address: 10 Rockwood House Gravel Hill Road, Bristol, South Gloucestershire, BS37 7BW. DoB: April 1974, British
Director - Judith Sheridan. Address: 24 Rockwood House Gravel Hill Road, Chipping Sodbury, South Gloucestershire, BS37 7BW. DoB: April 1957, British
Director - Barbara Dicks. Address: 27 Rockwood House, Yate, Bristol, South Gloucestershire, BS37 7BW. DoB: September 1944, British
Director - Michael Palmer. Address: 25 Rockwood House, Gravel Hill Road, Yate, Bristol, Avon, BS37 7BW. DoB: September 1946, British
Director - Anthony Jenkins. Address: 33 Rockwood House, Gravel Hill Road Yate, Bristol, BS17 5BW. DoB: April 1947, British
Director - Peter Hellen. Address: 4 Rockwood House, Gravel Hill Road, Yate Bristol, Avon, BS17 5BW. DoB: September 1928, British
Director - Donald Kersey. Address: 14 Rockwood House, Gravel Hill Road, Yate, Avon, BS17 5BW. DoB: April 1926, British
Director - Peter Ayers. Address: 53 The Ridings, Kington St Michael, Chippenham, Wiltshire, SN14 6JG. DoB: August 1953, British
Director - Anthony Howard Eames. Address: 3 Breedons Hill, Pangbourne, Reading, Berkshire, RG8 7AT. DoB: April 1948, British
Secretary - Michael John Collinson. Address: Hardcourts Meadow View, Adderbury, Banbury, Oxfordshire, OX17 3LZ. DoB: n\a, British
Director - Malcolm Sheridan Charles Poynter. Address: Torlea, Sandy Lane, Curridge, Thatcham, Berkshire, RG18 9DG. DoB: April 1956, Brisith
Director - Paul Andrew Richards. Address: Portway, Wantage, Oxfordshire, OX12 9BU. DoB: October 1947, British
Jobs in Rockwood House (chipping Sodbury) Management Company Limited, vacancies. Career and training on Rockwood House (chipping Sodbury) Management Company Limited, practic
Now Rockwood House (chipping Sodbury) Management Company Limited have no open offers. Look for open vacancies in other companies
-
Practice Education Lecturer in Operating Department Practice (1 post) (Ormskirk)
Region: Ormskirk
Company: Edge Hill University
Department: Faculty of Health & Social Care
Salary: £32,958 to £37,075 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Nursing
-
Specialist Skills Instructor/Assessor (Plumbing) (Basildon, Canvey Island)
Region: Basildon, Canvey Island
Company: Prospects College of Advanced Technology
Department: N\A
Salary: £32,884 to £35,967 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Other Engineering
-
Faculty Position, Open Rank (Tenure-Track or Tenured) - Information Cultures and Spaces, Heritage, and Access (New Brunswick - United States)
Region: New Brunswick - United States
Company: Rutgers University
Department: Department of Library and Information Science
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Information Management and Librarianship,Librarianship,Information Science,Curatorial Studies
-
Clinical Research Fellow in Parkinson's Nonmotor Research Programme (London)
Region: London
Company: King's College London
Department: Basic & Clinical Research Fellow
Salary: £31,931 to £33,512 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Pharmacology, Toxicology and Pharmacy
-
Development Manager (London)
Region: London
Company: University of London
Department: Vice-Chancellor's Office
Salary: £34,831 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Fundraising and Alumni,PR, Marketing, Sales and Communication
-
Research Associate (London)
Region: London
Company: Imperial College London
Department: Photonics Group, Department of Physics
Salary: £36,800 to £44,220 per annum*
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Computer Science,Software Engineering,Engineering and Technology,Electrical and Electronic Engineering
-
Energy Centre Technical Assistant (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: Estate Department
Salary: £35,297 to £40,863
Hours: Full Time
Contract type: Permanent
Type / Role: Technical
Categories: Property and Maintenance
-
PhD Scholarships Available for 2018 (Dunedin - New Zealand)
Region: Dunedin - New Zealand
Company: N\A
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Chemistry,Physics and Astronomy,Mathematics and Statistics,Mathematics,Computer Science,Computer Science
-
Lecturer in Accounting (Egham)
Region: Egham
Company: Royal Holloway, University of London
Department: School of Management
Salary: £41,458 to £49,059 per annum inclusive of London Allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Business and Management Studies,Accountancy and Finance
-
PhD Studentship: Development of Advanced Micro and Nano Surfaces for Platform Technologies (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Biological Sciences,Biology,Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy
-
Postdoctoral Research Fellow (Exeter)
Region: Exeter
Company: University of Exeter
Department: College of Engineering, Mathematics and Physical Sciences
Salary: £33,943 to £36,001 on Grade F, depending on qualifications and experience
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Other Physical Sciences,Engineering and Technology,Biotechnology,Other Engineering
-
PhD Studentship: Future biofuels for clean and sustainable internal combustion engines (London)
Region: London
Company: University College London
Department: Mechanical Engineering
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Biological Sciences,Biochemistry,Physical and Environmental Sciences,Chemistry,Materials Science,Engineering and Technology,Mechanical Engineering,Chemical Engineering,Metallurgy and Minerals Technology
Responds for Rockwood House (chipping Sodbury) Management Company Limited on Facebook, comments in social nerworks
Read more comments for Rockwood House (chipping Sodbury) Management Company Limited. Leave a comment for Rockwood House (chipping Sodbury) Management Company Limited. Profiles of Rockwood House (chipping Sodbury) Management Company Limited on Facebook and Google+, LinkedIn, MySpaceLocation Rockwood House (chipping Sodbury) Management Company Limited on Google maps
Other similar companies of The United Kingdom as Rockwood House (chipping Sodbury) Management Company Limited: Glenmore Management (fordingbridge) Limited | Harlow Regeneration Ltd | Century Close Cambridge Management Company Limited | Seven Dozen Limited | Bedford Street Mews Limited
Rockwood House (chipping Sodbury) Management Company Limited has been on the local market for at least twenty seven years. Started with Companies House Reg No. 02378894 in 1989-05-03, it have office at Unit 5c Hortham Lane, Bristol BS32 4JW. This enterprise principal business activity number is 68320 which stands for Management of real estate on a fee or contract basis. The company's most recent filed account data documents cover the period up to 2015-12-31 and the most recent annual return information was submitted on 2016-05-03. From the moment it began on the market 27 years ago, this company managed to sustain its praiseworthy level of success.
For this specific business, all of director's responsibilities up till now have been performed by Timothy Moody, Sian Walters, Adam Mills and 4 other members of the Management Board who might be found within the Company Staff section of this page. When it comes to these seven individuals, Mary Thompson has been with the business the longest, having been one of the many members of directors' team in 2001. To increase its productivity, since May 1999 this business has been utilizing the expertise of Linda Dawne Fisher, who has been in charge of successful communication and correspondence within the firm.
Rockwood House (chipping Sodbury) Management Company Limited is a domestic nonprofit company, located in Bristol, The United Kingdom. It is a limited by shares, British proprietary company. Since 2009, the company is headquartered in Unit 5c Hortham Lane Hortham Lane Almondsbury BS32 4JW Bristol. Rockwood House (chipping Sodbury) Management Company Limited was registered on 1989-05-03. 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 - 919,000 GBP, sales per year - more 132,000,000 GBP. Rockwood House (chipping Sodbury) Management Company Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Rockwood House (chipping Sodbury) Management Company Limited is Real estate activities, including 7 other directions. Director of Rockwood House (chipping Sodbury) Management Company Limited is Timothy Moody, which was registered at Gravel Hill Road, Yate, Bristol, S Glos, BS37 7BW, England. Products made in Rockwood House (chipping Sodbury) Management Company Limited were not found. This corporation was registered on 1989-05-03 and was issued with the Register number 02378894 in Bristol, 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 Rockwood House (chipping Sodbury) Management Company Limited, open vacancies, location of Rockwood House (chipping Sodbury) Management Company 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