Scoresdale Management Limited

Residents property management

Contacts of Scoresdale Management Limited: address, phone, fax, email, website, working hours

Address: 30 Anyards Road KT11 2LA Cobham

Phone: +44-1289 8332550 +44-1289 8332550

Fax: +44-1289 8332550 +44-1289 8332550

Email: n\a

Website:

Schedule:

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

Scoresdale Management Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Scoresdale Management Limited.

Registration data Scoresdale Management Limited

Register date: 1986-08-11
Register number: 02045517
Capital: 870,000 GBP
Sales per year: Less 127,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Domestic
Type of company: Private Limited Company

Get full report from global database of The UK for Scoresdale Management Limited

Addition activities kind of Scoresdale Management Limited

229603. Cord and fabric for reinforcing fuel cells
333102. Refined primary copper products
599904. Binoculars and telescopes
10310100. Lead ores mining
20510212. Yeast goods, sweet: except frozen
21219901. Cigarillos
35590105. Hat making and hat renovating machinery
39310203. Fretted instruments and parts
63110103. Fraternal protective associations
87430000. Public relations services

Owner, director, manager of Scoresdale Management Limited

Corporate-secretary - Esh Management Ltd. Address: Anyards Road, Cobham, Surrey, KT11 2LA, England. DoB:

Director - Gary Yates. Address: Anyards Road, Cobham, Surrey, KT11 2LA, England. DoB: March 1960, British

Director - Rosa Latham. Address: 13 Beulah Hill, London, SE19 3LH, England. DoB: October 1976, British

Director - Michael James Stott. Address: 10 Scoresdale, 13 Beulah Hill Upper Norwood, London, SE19 3LH. DoB: July 1973, British

Director - Peter Latham. Address: 8 Scoresdale, London, SE19 3LH. DoB: June 1941, British

Director - Natasha Tesfai. Address: 13 Beulah Hill, London, SE19 3LH. DoB: April 1980, British

Director - Dr Timothra Toulopoulou. Address: Scoresdale, London, SE11 3LH. DoB: November 1972, British

Corporate-secretary - Townends Lettings & Management Ltd. Address: 104 Wayside Road, St. Leonards, Ringwood, Hampshire, BH24 2SL, England. DoB:

Corporate-secretary - Tg Estate Management Ltd. Address: 104 Wayside Road, St. Leonards, Ringwood, Hampshire, BH24 2SL, England. DoB:

Director - Denise Jones. Address: 7 Scoresdale, 13 Beulah Hill, London, SE19 3LH. DoB: July 1968, British

Director - Darren Jones. Address: 17 Scoresdale, 13 Beulah Hill, London, SE19 3LH. DoB: January 1982, British

Director - William Pickering. Address: 10 Scoresdale, 13 Beulah Hill, London, SE19 3LH. DoB: May 1976, British

Director - Simon Keeble. Address: Flat 1, 13 Beulah Hill, Upper Norwood, London, SE19 3LH. DoB: November 1973, British

Corporate-secretary - Townends Property Management. Address: Latour House Chertsey Boulevard, Hanworth Lane, Chertsey, Surrey, KT16 9JX. DoB:

Director - Wendy Bellenie. Address: 3 Scoresdale 13 Beulah Hill, Upper Norwood, London, SE19 3LH. DoB: November 1967, British

Director - Ruth Leonards. Address: Flat 14 Scoresdale, 13 Beulah Hill, Upper Norwood, London, SE19 3LH. DoB: August 1935, British

Director - Eileen Taylor. Address: Flat 16 Scoresdale, 13 Beulah Hill, London, SE19 3LH. DoB: May 1938, British

Director - George Greaves. Address: 19 Scoresdale, 13 Beulah Hill, London, SE19 3LH. DoB: September 1924, British

Director - Margaret Tippins. Address: 9 Scoresdale, Beulah Hill, London, SE19 3LH. DoB: January 1923, British

Director - Paula Smith. Address: Flat 7 Scoresdale, 13 Beulah Hill, London, SE19 3LH. DoB: April 1938, British

Director - Gary Yates. Address: 13 Scoresdale Beulah Hill, Upper Norwood, London, SE19 3LH. DoB: March 1960, British

Director - Ripton Parr. Address: 12 Scoresdale, 13 Beulah Hill Upper Norwood, London, SE19 3LH. DoB: September 1955, British

Director - Philip Shock. Address: 6 Scoresdale, 13 Beulah Hill, Upper Norwood, London, SE19 3LH. DoB: March 1958, British

Director - Janet Pickering. Address: Flat 10 Scoresdale, 13 Beulah Hill, London, SE19 3LH. DoB: June 1945, British

Director - Michael Keeling. Address: 11 Scoresdale, 13 Beulah Hill, London, SE19 3LH. DoB: June 1952, British

Director - Terry Smith. Address: 7 Scoresdale, London, SE19 3LH. DoB: June 1943, British

Director - Stuart Latham. Address: 15 Scoresdale, London, SE19 3LH. DoB: October 1967, British

Director - Ruth Leonards. Address: Flat 14 Scoresdale, 13 Beulah Hill, Upper Norwood, London, SE19 3LH. DoB: August 1935, British

Director - Veronica Nevard. Address: 3 Scoresdale, London, SE19 3LH. DoB: August 1935, British

Director - Rachelle Stephney. Address: 11 Scoresdale, London, SE19 3LH. DoB: August 1903, British

Director - George Greaves. Address: 19 Scoresdale, 13 Beulah Hill, London, SE19 3LH. DoB: September 1924, British

Director - Sylvia Neil. Address: Flat 18 Scoresdale, 13 Beulah Hill, London, SE19. DoB: September 1924, British

Director - David Thorn. Address: 12 Scoresdale, 13 Beulah Hill, London, SE19 3LH. DoB: October 1939, British

Director - Margaret Tippins. Address: 9 Scoresdale, Beulah Hill, London, SE19 3LH. DoB: January 1923, British

Jobs in Scoresdale Management Limited, vacancies. Career and training on Scoresdale Management Limited, practic

Now Scoresdale Management Limited have no open offers. Look for open vacancies in other companies

  • Lecturer / Associate Professor (Economics) (Leicester)

    Region: Leicester

    Company: University of Leicester

    Department: School of Business

    Salary: £38,833 to £56,950 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Economics

  • Lecturer in English Literature (Aston)

    Region: Aston

    Company: Aston University

    Department: Languages & Social Sciences

    Salary: £34,520 to £47,722 per annum (Grade 08 to 09)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Languages,Literature

  • Part-Time Associate Lecturer in Osteoarchaeology (York)

    Region: York

    Company: University of York

    Department: Department of Archaeology

    Salary: £31,604 to £38,832 a year

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Historical and Philosophical Studies,Archaeology

  • Clinical Anatomy Education Fellow (Liverpool)

    Region: Liverpool

    Company: University of Liverpool

    Department: School of Medicine

    Salary: £32,428 to £57,444 per annum (pro rata)

    Hours: Full Time, Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology

  • Research Assistant (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: College of Arts, Humanities and Social Sciences - Philosophy

    Salary: £32,548 to £38,833 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Historical and Philosophical Studies,History,Philosophy

  • MAX-CAM Research Assistant/Associate (Fixed Term) (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Archaeology and Anthropology

    Salary: £25,298 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Anthropology

  • Employability Advisor (Bedford, Luton)

    Region: Bedford, Luton

    Company: University of Bedfordshire

    Department: Careers & Employability Service

    Salary: £33,519 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Human Resources,PR, Marketing, Sales and Communication,Student Services

  • Hospitality and Catering Storekeeper (Wakefield)

    Region: Wakefield

    Company: Wakefield College

    Department: N\A

    Salary: £8,245 to £8,377 per annum (actual salary for 23 hours per week, 38 weeks)

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Craft or Manual

    Categories: Hospitality, Retail, Conferences and Events

  • Graduate Tutor in Physiotherapy (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Northumbria University

    Department: Faculty of Health and Life Sciences

    Salary: £21,831 to £25,513 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

  • Research Associate (London)

    Region: London

    Company: University College London

    Department: UCL Great Ormond Street Institute of Child Health

    Salary: £34,056 to £35,938 per annum (UCL Grade 7), inclusive of London Allowance.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics,Engineering and Technology,Biotechnology,Other Engineering

  • Institutes Service Manager (Uxbridge)

    Region: Uxbridge

    Company: Brunel University London

    Department: Brunel Research Institutes

    Salary: £42,955 to £51,260 per annum incl. London Weighting

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Property and Maintenance

  • Associate/Full Professor in Law (London - Canada)

    Region: London - Canada

    Company: N\A

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Law

Responds for Scoresdale Management Limited on Facebook, comments in social nerworks

Read more comments for Scoresdale Management Limited. Leave a comment for Scoresdale Management Limited. Profiles of Scoresdale Management Limited on Facebook and Google+, LinkedIn, MySpace

Location Scoresdale Management Limited on Google maps

Other similar companies of The United Kingdom as Scoresdale Management Limited: Fish2let.com Limited | Daleday Property Management Limited | Winslade Management Company Limited | 29 Wellington Square Rtm Company Limited | Jk Property Maintenance Limited

Scoresdale Management Limited 's been in the UK for thirty years. Started with Companies House Reg No. 02045517 in the year 1986-08-11, the firm is registered at 30 Anyards Road, Cobham KT11 2LA. This company is registered with SIC code 98000 , that means Residents property management. March 31, 2015 is the last time when company accounts were reported. 30 years of presence on the local market comes to full flow with Scoresdale Management Ltd as they managed to keep their customers satisfied throughout their long history.

Gary Yates, Rosa Latham, Michael James Stott and Michael James Stott are the company's directors and have been working on the company success for 3 years. Another limited company has been appointed as one of the secretaries of this company: Esh Management Ltd.

Scoresdale Management Limited is a domestic company, located in Cobham, The United Kingdom. It is a limited by shares, British proprietary company. Since 1990, the company is headquartered in 30 Anyards Road KT11 2LA Cobham. Scoresdale Management Limited was registered on 1986-08-11. 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 - 870,000 GBP, sales per year - less 127,000 GBP. Scoresdale Management Limited is Private Limited Company.
The main activity of Scoresdale Management Limited is Activities of households as employers; undifferentiated, including 10 other directions. Corporate-secretary of Scoresdale Management Limited is Esh Management Ltd, which was registered at Anyards Road, Cobham, Surrey, KT11 2LA, England. Products made in Scoresdale Management Limited were not found. This corporation was registered on 1986-08-11 and was issued with the Register number 02045517 in Cobham, 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 Scoresdale Management Limited, open vacancies, location of Scoresdale Management 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 Scoresdale Management Limited from yellow pages of The United Kingdom. Find address Scoresdale Management Limited, phone, email, website credits, responds, Scoresdale Management Limited job and vacancies, contacts finance sectors Scoresdale Management Limited