The Property Ombudsman Limited

All companies of The UKOther service activitiesThe Property Ombudsman Limited

Activities of professional membership organizations

Contacts of The Property Ombudsman Limited: address, phone, fax, email, website, working hours

Address: Milford House 43-55 Milford Street SP1 2BP Salisbury

Phone: +44-1488 7286376 +44-1488 7286376

Fax: +44-1488 7286376 +44-1488 7286376

Email: n\a

Website:

Schedule:

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

The Property Ombudsman Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Property Ombudsman Limited.

Registration data The Property Ombudsman Limited

Register date: 1997-03-25
Register number: 03339975
Capital: 254,000 GBP
Sales per year: More 390,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Domestic stock
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for The Property Ombudsman Limited

Addition activities kind of The Property Ombudsman Limited

738910. Telephone services
22950100. Chemically coated and treated fabrics
39990102. Furniture, barber and beauty shop
51119900. Printing and writing paper, nec
51720000. Petroleum product wholesalers,except bulk stations/terminals
79991005. Exposition operation

Owner, director, manager of The Property Ombudsman Limited

Secretary - Catherine Mary Pearson. Address: 43-55 Milford Street, Salisbury, Wiltshire, SP1 2BP. DoB:

Director - Jacqueline Louise Stone. Address: Hockliffe Street, Leighton Buzzard, Bedfordshire, LU7 1GN, England. DoB: April 1968, British

Director - Jonathan Mark Hopper. Address: Stow Road, Stow-Cum-Quy, Cambridge, CB25 9AS, England. DoB: October 1975, British

Director - Oliver Thomas Blake. Address: George Cayley Drive, York, YO30 4XE, England. DoB: May 1971, British

Director - Dorian Gonsalves. Address: Bicker Fen, Bicker, Boston, Lincolnshire, PE20 3BQ, England. DoB: May 1974, British

Director - Peter John Fuller. Address: Nine Mile Ride, Wokingham, Berkshire, RG40 3GZ, United Kingdom. DoB: June 1965, British

Director - Edward Philip Mead. Address: Balham Park Road, London, SW12 8ES. DoB: March 1960, British

Director - Paul Alick Smith. Address: Lodge Lane, Peldon, Colchester, Essex, CO5 7PZ. DoB: October 1960, British

Director - Michael Ian Stoop. Address: Fort Cottage, Chisbury, Marlborough, Wiltshire, SN8 3JA. DoB: July 1955, British

Director - Michael Robson. Address: Bay Tree House, The Barton Corston, Bath, BA2 9AJ. DoB: September 1953, British

Director - Gerald Roy Fitzjohn. Address: The Old Vicarage Churchway, Whittlebury, Towcester, Northants, NN12 8XS. DoB: October 1949, British

Director - Mark Andrew Alcroft. Address: Alderley Road, Wilmslow, Cheshire, SK9 1PN, England. DoB: May 1963, British

Secretary - Stuart James Tasker. Address: Taskers Drive, Anna Valley, Andover, Hampshire, SP11 7SA, England. DoB:

Director - Simon Richard Arnes. Address: Willow Close, Mattishall, Dereham, Norfolk, NR20 3PQ, England. DoB: December 1955, British

Director - Jonathan Ayton Haward. Address: Newham Road, Truro, Cornwall, TR1 2DP, United Kingdom. DoB: January 1959, British

Director - Albert Thomas Harris. Address: High Street, Huntingdon, Cambridgeshire, PE29 3LL, United Kingdom. DoB: October 1950, British

Director - David Beaumont Fletcher. Address: Buxhall, Stowmarket, Suffolk, IP14 3DR, England. DoB: February 1952, British

Director - Michael John Stephen Goddard. Address: Biggar, Lanarkshire, ML12 6JJ, Scotland. DoB: June 1949, British

Director - Paul Offley. Address: 8 Oak Way, Heckington, Sleaford, Lincolnshire, NG34 9FG. DoB: June 1962, British

Director - Melfyn Norman Williams. Address: Brynsiencyn, Llanfairpwllgwyngyll, Isle Of Anglesey, LL61 6SX, Wales. DoB: November 1968, British

Director - Lady Janet Oakes. Address: Church End, Milton Bryans, Nr Woburn, Beds, MK17 9HR. DoB: April 1947, British

Director - Sir Gary Keith Verity. Address: East Farm, Carlton In Coverdale, Leyburn, North Yorkshire, DL8 4BG. DoB: July 1964, British

Director - William Ashe Mcclintock. Address: The Old Vicarage, Lockerley, Romsey, Hampshire, SO51 0JJ. DoB: October 1942, British

Director - Lynn Clark. Address: 18 Park Head Road, Sheffield, South Yorkshire, S11 9RB. DoB: July 1956, British

Director - Deryck Highet. Address: Polden Peak House, Bath Road, Ashcott, Somerset, TA7 9QT. DoB: February 1954, British

Director - Paul Offley. Address: 8 Oak Way, Heckington, Sleaford, Lincolnshire, NG34 9FG. DoB: June 1962, British

Director - Simon Richard Arnes. Address: Willow Lodge Willow Close, Mattishall, Dereham, Norfolk, NR20 3PQ. DoB: December 1955, British

Director - David Ian Mckillop. Address: Hillcrest Cottage, Bower Chalke, Salisbury, Wiltshire, SP5 5BU. DoB: February 1954, British

Director - Jane Pridgeon. Address: Scallow Grove, Messingham, Scunthorpe, DN17 3RD. DoB: June 1953, British

Director - David Julian Newnes. Address: Weston Underwood, Derby, Derbyshire, DE6 4PU. DoB: June 1958, British

Director - Walter Alick Smith. Address: Honeysuckle Cottage, 12a Kingsland Road, West Mersea, Essex, CO5 8RB. DoB: July 1937, British

Director - Reginald Stephen Shipperley. Address: Home Farm, Waterstock, Oxford, Oxfordshire, OX33 1JU. DoB: October 1958, British

Director - Charles Edward Peck. Address: The Clock House, Salthill Road, Chichester, West Sussex, PO19 3PY. DoB: April 1952, British

Director - Paul Anthony Bown. Address: Chearsley House Church Lane, Chearsley, Aylesbury, Buckinghamshire, HP18 0DF. DoB: January 1951, British

Director - Marcus James Franklin Chapman. Address: Wicksted Old Hall, Wirswall, Whitchurch, Shropshire, SY13 4LE. DoB: May 1944, British

Director - Robert Neil North. Address: 6 Upper John Street, Off Golden Square, London, W1F 9HB. DoB: August 1949, British

Director - Paul Austin Raymond. Address: Willow Bank House Upper Green, Higham, Bury St Edmunds, Suffolk, IP28 6PA. DoB: January 1946, British

Director - David Hart Woodcock. Address: Hillcrest, Cross Street Harpley, Kings Lynn, Norfolk, PE31 6TH. DoB: February 1939, British

Director - James Hewlett Boxall. Address: The Close West Acres, Alnwick, Northumberland, NE66 2QA. DoB: July 1937, British

Director - Trevor Baker. Address: 14 Bickmore Way, Tonbridge, Kent, TN9 1ND. DoB: November 1950, British

Director - Geoffrey Keith Jackson. Address: 2 Hayes Barton, Thorpe Bay, Essex, SS1 3TS. DoB: January 1943, British

Director - Mark Newton. Address: New Barn Farm Casthorpe Road, Barrowby, Grantham, Lincolnshire, NG32 1DW. DoB: October 1955, British

Secretary - Richard Mark Lance. Address: Brasted Chart, Westerham, Kent, TN16 1LX, England. DoB: February 1939, British

Director - Peter Constable. Address: 7 Park Parade, Cambridge, Cambridgeshire, CB5 8AL. DoB: July 1934, British

Jobs in The Property Ombudsman Limited, vacancies. Career and training on The Property Ombudsman Limited, practic

Now The Property Ombudsman Limited have no open offers. Look for open vacancies in other companies

  • Trainer - Military Academy (HMYOI Deerbolt) (Barnard Castle)

    Region: Barnard Castle

    Company: Novus

    Department: N\A

    Salary: £23,323.70 to £29,533.48 per annum (subject to job evaluation)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Sport and Leisure

  • Senior Lecturer in Social Work (London)

    Region: London

    Company: London Metropolitan University

    Department: School of Social Professions/ Department of Social Work

    Salary: £40,017 to £50,337 (inclusive of London Allowance)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Social Work

  • Research Fellow (London)

    Region: London

    Company: London School of Hygiene & Tropical Medicine

    Department: Faculty of Infectious & Tropical Diseases

    Salary: £38,533 to £43,759 per annum inclusive

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Biology,Microbiology,Biochemistry

  • Lecturer in Photography (Belfast)

    Region: Belfast

    Company: Ulster University

    Department: N\A

    Salary: £34,540 to £49,177 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Fine Art,Other Creative Arts

  • Lecturer in Natural History (Pontypridd)

    Region: Pontypridd

    Company: University of South Wales

    Department: School of Applied Sciences

    Salary: £33,943 to £39,324 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Historical and Philosophical Studies,History

  • Funded Scholarship MSc Cyber Security (Bradford)

    Region: Bradford

    Company: University of Bradford

    Department: N\A

    Salary: Please see details below

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Masters

    Categories: Computer Science,Computer Science,Engineering and Technology,Electrical and Electronic Engineering

  • Senior Research Fellow (London)

    Region: London

    Company: King's College London

    Department: Psychological Medicine, Institute of Psychiatry, Psychology & Neuroscience (IoPPN)

    Salary: £49,772 to £57,674 Grade 8 p.a.

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

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

  • Catering Shift Leader (Egham)

    Region: Egham

    Company: Royal Holloway, University of London

    Department: Catering

    Salary: £18,232 per annum - including London Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Hospitality, Retail, Conferences and Events

  • Senior Lecturer in Digital Media (Coventry)

    Region: Coventry

    Company: Coventry University

    Department: N\A

    Salary: £37,083 to £52,800 per annum. Grade 8.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Media and Communications,Media Studies

  • Postdoctoral Research Associate Grade 7 (Liverpool)

    Region: Liverpool

    Company: University of Liverpool

    Department: Institute Of Integrative Biology - Department Of Biochemistry

    Salary: £32,958 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biochemistry,Other Biological Sciences,Physical and Environmental Sciences,Chemistry

  • Research Associate (London)

    Region: London

    Company: Imperial College London

    Department: Department of Life Sciences

    Salary: £36,800 to £44,220 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,Genetics,Molecular Biology and Biophysics

  • Events & Marketing Assistant (Falmer)

    Region: Falmer

    Company: University of Sussex

    Department: Careers & Employability Centre

    Salary: £20,624 and rising to £23,879

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Hospitality, Retail, Conferences and Events

Responds for The Property Ombudsman Limited on Facebook, comments in social nerworks

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

Location The Property Ombudsman Limited on Google maps

Other similar companies of The United Kingdom as The Property Ombudsman Limited: Shining Light (life Managaement) Limited | 17 Ivanhoe Road Management Limited | Spiritual Assembly Of The Baha'is Of Manchester | Deafblind Scotland | Bg Imex Limited

The Property Ombudsman Limited is officially located at Salisbury at Milford House. You can search for the company by its postal code - SP1 2BP. The Property Ombudsman's incorporation dates back to year 1997. The enterprise is registered under the number 03339975 and its current state is active. The business name of the company was changed in the year 2009 to The Property Ombudsman Limited. The enterprise previous business name was The Ombudsman For Estate Agents. The enterprise declared SIC number is 94120 : Activities of professional membership organizations. The firm's most recent financial reports were filed up to Thursday 31st December 2015 and the most current annual return was released on Friday 25th March 2016. Ever since it started on this market 19 years ago, the firm has managed to sustain its praiseworthy level of success.

The details detailing this particular enterprise's members shows us there are ten directors: Jacqueline Louise Stone, Jonathan Mark Hopper, Oliver Thomas Blake and 7 other members of the Management Board who might be found within the Company Staff section of our website who started their careers within the company on 2015-07-23, 2015-04-14 and 2015-01-29. Additionally, the managing director's tasks are constantly helped by a secretary - Catherine Mary Pearson, from who was chosen by the limited company on 2015-10-05. Another limited company has been appointed as one of the directors of this company: The Nationalfederation Of Property Professionals.

The Property Ombudsman Limited is a domestic stock company, located in Salisbury, The United Kingdom. It is a limited by shares, British proprietary company. Since 1992, the company is headquartered in Milford House 43-55 Milford Street SP1 2BP Salisbury. The Property Ombudsman Limited was registered on 1997-03-25. 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 - 254,000 GBP, sales per year - more 390,000 GBP. The Property Ombudsman Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of The Property Ombudsman Limited is Other service activities, including 6 other directions. Secretary of The Property Ombudsman Limited is Catherine Mary Pearson, which was registered at 43-55 Milford Street, Salisbury, Wiltshire, SP1 2BP. Products made in The Property Ombudsman Limited were not found. This corporation was registered on 1997-03-25 and was issued with the Register number 03339975 in Salisbury, 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 Property Ombudsman Limited, open vacancies, location of The Property Ombudsman 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 Property Ombudsman Limited from yellow pages of The United Kingdom. Find address The Property Ombudsman Limited, phone, email, website credits, responds, The Property Ombudsman Limited job and vacancies, contacts finance sectors The Property Ombudsman Limited