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: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Scoresdale Management Limited"? - Send email to us!
Registration data Scoresdale Management Limited
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, MySpaceLocation 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