Becket Mews Residents Company Limited

Residents property management

Contacts of Becket Mews Residents Company Limited: address, phone, fax, email, website, working hours

Address: Unit 13 Shearway Business Park Pent Road CT19 4RJ Folkestone

Phone: +44-1457 5000671 +44-1457 5000671

Fax: +44-1450 8300689 +44-1450 8300689

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Becket Mews Residents Company Limited"? - Send email to us!

Becket Mews Residents Company Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Becket Mews Residents Company Limited.

Registration data Becket Mews Residents Company Limited

Register date: 1982-06-21
Register number: 01645066
Capital: 409,000 GBP
Sales per year: Approximately 217,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Domestic nonprofit
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 Becket Mews Residents Company Limited

Addition activities kind of Becket Mews Residents Company Limited

3081. Unsupported plastics film and sheet
24990600. Rulers and yardsticks, wood
30690702. Weather strip, sponge rubber
48139900. Telephone communication, except radio, nec
96610400. Space research and technology, level of government

Owner, director, manager of Becket Mews Residents Company Limited

Secretary - Roderick David Baker. Address: Shearway Business Park, Pent Road, Folkestone, Kent, CT19 4RJ, England. DoB:

Director - Stephen Robert Rigden. Address: Shearway Business Park, Pent Road, Folkestone, Kent, CT19 4RJ, England. DoB: May 1947, British

Director - Janet Gwendoline Woodroffe. Address: Shearway Business Park, Pent Road, Folkestone, Kent, CT19 4RJ, England. DoB: June 1932, British

Director - Peter Damien Martin. Address: 87 St Dunstans Street, Canterbury, Kent, CT2 8AE. DoB: February 1976, British

Director - Francis William Stileman. Address: Cheriton Place, Folkestone, Kent, CT20 2DS, United Kingdom. DoB: December 1952, British

Director - Malcolm David Cumming. Address: Shearway Business Park, Pent Road, Folkestone, Kent, CT19 4RJ, England. DoB: August 1947, British

Director - Kenneth Homer London. Address: 87 St Dunstans Street, Canterbury, Kent, CT2 8AE. DoB: February 1940, British

Secretary - Janet Susan Harfield. Address: Cheriton Place, Folkestone, Kent, CT20 2DS, United Kingdom. DoB:

Director - Robert Barry Willcox. Address: 87 St Dunstans Street, Canterbury, Kent, CT2 8AE. DoB: May 1945, British

Director - Elizabeth Glenda Lean. Address: 87 St Dunstans Street, Canterbury, Kent, CT2 8AE. DoB: March 1945, British

Director - Stephanie Martin. Address: 87 St Dunstans Street, Canterbury, Kent, CT2 8AE. DoB: January 1976, British

Director - Winifred Eileen Kentish. Address: 87 St Dunstans Street, Canterbury, Kent, CT2 8AE. DoB: February 1924, British

Director - Eileen Agnes Reed. Address: 87 St Dunstans Street, Canterbury, Kent, CT2 8AE. DoB: July 1922, British

Director - Janet Susan Harfield. Address: Shearway Business Park, Pent Road, Folkestone, Kent, CT19 4RJ, England. DoB: May 1943, British

Secretary - Robert Francis Lancaster. Address: 15 Cherry Drive, Canterbury, Kent, CT2 8HF. DoB: July 1955, British

Secretary - Deidre Lucinda Tickner. Address: 10 Kirbys Lane, St Dunstan's, Canterbury, Kent, CT2 8AG. DoB:

Director - Robert Francis Lancaster. Address: 87 St Dunstans Street, Canterbury, Kent, CT2 8AE. DoB: July 1955, British

Director - Deirdre Lucinda Tickner. Address: 10 Kirbys Lane, St Dunstans, Canterbury, Kent, CT2 8AG. DoB: July 1951, British

Secretary - Marsha Stuart. Address: 12 Becket Mews, Canterbury, Kent, CT2 8DF. DoB: June 1946, British

Director - Christopher Nicholas Mark Lean. Address: 10 Becket Mews, Canterbury, Kent, CT2 8DF. DoB: April 1947, British

Secretary - Jean Hobson Kensit. Address: The Green, Hogbens Hill Selling, Faversham, Kent, ME13 9QU. DoB: March 1941, British

Director - Marsha Stuart. Address: 12 Becket Mews, Canterbury, Kent, CT2 8DF. DoB: June 1946, British

Secretary - Richard Ely. Address: Stables House, Grange Court, Horton, Northamptonshire, NN7 2QU. DoB:

Director - Jean Hobson Kensit. Address: Shearway Business Park, Pent Road, Folkestone, Kent, CT19 4RJ, England. DoB: March 1941, British

Director - Eileen Agnes Reed. Address: 15 Becket Mews, Canterbury, Kent, CT2 8DF. DoB: July 1922, British

Director - Richard Sidney Ely. Address: 7 The Wool Store Becket Mews, Canterbury, Kent, CT2 8DF. DoB: May 1945, British

Director - Dr Christine Helen Margaret Horton. Address: 11 Kirbys Lane, Canterbury, Kent, CT2 8AG. DoB: October 1937, British

Director - Frank Syer. Address: 17 Becket Mews, Canterbury, Kent, CT2 8DF. DoB: May 1928, British

Director - Joan Gray. Address: 8 Becket Mews, Canterbury, Kent, CT2 8DF. DoB: July 1925, British

Director - Winifred Eileen Kentish. Address: 20 Becket Mews, Canterbury, Kent, CT2 8DF. DoB: February 1924, British

Director - Janis Mary Pope. Address: 10 Becket Mews, Canterbury, Kent, CT2 8DF. DoB: July 1940, British

Director - Denis George Hutton. Address: 6b North Lane, Canterbury, Kent, CT2 7EB. DoB: December 1930, Australian

Director - Mark Hawkins. Address: 21 Becket Mews, Canterbury, Kent, CT2 8DF. DoB: March 1958, British

Director - Graham Alexander Wallace. Address: 3 The Woolstore Becket Mews, Canterbury, Kent, CT2 8DF. DoB: January 1961, British

Director - Duncan Allison. Address: 6a North Lane, Canterbury, Kent, CT2 7EB. DoB: May 1947, British

Director - Pauline Marjorie Snell. Address: 45 Oaks Park, Rough Common, Canterbury, Kent, CT2 9DP. DoB: March 1939, British

Director - Robert Barry Willcox. Address: 11 Becket Mews, Canterbury, Kent, CT2 8DF. DoB: May 1945, British

Secretary - Dr Christine Helen Margaret Horton. Address: 11 Kirbys Lane, Canterbury, Kent, CT2 8AG. DoB: October 1937, British

Director - Maarten Christiaan Tonsbeek. Address: 6b North Lane, Canterbury, Kent, CT2 7EB. DoB: August 1962, British

Director - Stanley Edward Kentish. Address: 20 Becket Mews, Canterbury, Kent, CT2 8DF. DoB: October 1914, British

Director - Philip James Paine. Address: Sunnyside, Seasalter Beach, Whitstable, Kent, CT5 4EU. DoB: May 1953, British

Director - Olive Winifred Grindlay. Address: 12 Kirbys Lane, Canterbury, Kent, CT2 8AG. DoB: November 1919, British

Director - Frank Syer. Address: 17 Becket Mews, Canterbury, Kent, CT2 8DF. DoB: May 1928, British

Director - John Thomas Manning. Address: 7 Becket Mews, Canterbury, Kent, CT2 8DF. DoB: February 1956, British

Director - Nicholas Joseph Lewington. Address: 6 North Lane, Canterbury, Kent, CT2 7EB. DoB: May 1962, British

Director - Joan Gray. Address: 8 Becket Mews, Canterbury, Kent, CT2 8DF. DoB: July 1925, British

Director - Brian Francis. Address: 15 Becket Mews, Canterbury, Kent, CT2 8DF. DoB: September 1928, British

Secretary - Janis Mary Pope. Address: 10 Becket Mews, Canterbury, Kent, CT2 8DF. DoB: July 1940, British

Director - Dr Christine Helen Margaret Horton. Address: 11 Kirbys Lane, Canterbury, Kent, CT2 8AG. DoB: October 1937, British

Director - Carmencita Margarita Hewett. Address: 9 Becket Mews, Canterbury, Kent, CT2 8DF. DoB: August 1925, British

Jobs in Becket Mews Residents Company Limited, vacancies. Career and training on Becket Mews Residents Company Limited, practic

Now Becket Mews Residents Company Limited have no open offers. Look for open vacancies in other companies

  • Specialist Skills Instructor/Assessor (Civil Engineering/Surveying) (Ilford)

    Region: Ilford

    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,Civil Engineering

  • Postdoctoral Research Associate in Medieval Science (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Experimental Psychology

    Salary: £31,604 to £38,833 Grade 7 p.a. (pro rata)

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Historical and Philosophical Studies,History

  • Research Scientist (Manchester)

    Region: Manchester

    Company: Medicines Evaluation Unit Ltd

    Department: University Hospital of South Manchester

    Salary: £25,000 per annum, negotiable depending on previous experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Engineering and Technology,Biotechnology

  • Postdoctoral Research Fellow in Digital Media Methods (Sydney - Australia)

    Region: Sydney - Australia

    Company: The University of Sydney

    Department: School of Literature, Art and Media, Department of Media and Communications

    Salary: AU$84,000 to AU$114,000
    £51,651.60 to £70,098.60 converted salary* which includes leave loading and up to 17% super

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Media and Communications,Communication Studies,Media Studies

  • Research Assistant/Associate – Cardiac MR Image Reconstruction/Analysis and Machine Learning (London)

    Region: London

    Company: Imperial College London

    Department: Department of Computing

    Salary: £32,380 to £44,220 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medical Technology,Computer Science,Computer Science,Artificial Intelligence

  • Go Abroad Projects Manager (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: University Secretarys Group

    Salary: £32,548 to £38,833

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication,International Activities

  • Research Manager (London)

    Region: London

    Company: MS International Federation

    Department: N\A

    Salary: £35,000 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,PR, Marketing, Sales and Communication,International Activities

  • Trainer - Construction/Design Technology (HMPYOI Wetherby) (Wetherby)

    Region: Wetherby

    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: Academic or Research

    Categories: Architecture, Building and Planning,Architecture and Building

  • Research Fellow in Medical Device Development (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: Institute of Medical and Biological Engineering

    Salary: £32,004 to £38,183 p.a. Grade 7

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medical Technology,Computer Science,Software Engineering,Engineering and Technology,Mechanical Engineering

  • Postgraduate Research Opportunity: Operation and Control of Smart Grids (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: School of Electronic and Electrical Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Mathematics and Statistics,Mathematics,Engineering and Technology,Electrical and Electronic Engineering

  • Regius Professorship of Ocean Sciences (Southampton)

    Region: Southampton

    Company: University of Southampton

    Department: Ocean & Earth Science

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Physical and Environmental Sciences,Ocean Sciences,Environmental Sciences

  • Impact Officer (Bath)

    Region: Bath

    Company: Bath Spa University

    Department: Research & Graduate Affairs Department

    Salary: £26,052 to £31,076 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

Responds for Becket Mews Residents Company Limited on Facebook, comments in social nerworks

Read more comments for Becket Mews Residents Company Limited. Leave a comment for Becket Mews Residents Company Limited. Profiles of Becket Mews Residents Company Limited on Facebook and Google+, LinkedIn, MySpace

Location Becket Mews Residents Company Limited on Google maps

Other similar companies of The United Kingdom as Becket Mews Residents Company Limited: Mansion House (stonehouse) Management Limited | Menear Meadows Amenity Management Company Limited | Winchfield Limited | Rosenau Management Company Limited | Wayrun Limited

Becket Mews Residents is a firm registered at CT19 4RJ Folkestone at Unit 13 Shearway Business Park. The company was set up in 1982 and is registered under the identification number 01645066. The company has existed on the English market for thirty four years now and company last known status is is active. The company is registered with SIC code 98000 and has the NACE code: Residents property management. 2015-06-30 is the last time when the accounts were filed. 34 years of presence in this field comes to full flow with Becket Mews Residents Co Limited as they managed to keep their clients satisfied throughout their long history.

In order to be able to match the demands of its clientele, this specific company is consistently controlled by a unit of two directors who are Stephen Robert Rigden and Janet Gwendoline Woodroffe. Their successful cooperation has been of crucial use to the company since 2010-12-01. Furthermore, the director's assignments are constantly helped by a secretary - Roderick David Baker, from who joined the company on 2012-11-30.

Becket Mews Residents Company Limited is a domestic nonprofit company, located in Folkestone, The United Kingdom. It is a limited by shares, British proprietary company. Since 1985, the company is headquartered in Unit 13 Shearway Business Park Pent Road CT19 4RJ Folkestone. Becket Mews Residents Company Limited was registered on 1982-06-21. 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 - 409,000 GBP, sales per year - approximately 217,000 GBP. Becket Mews Residents Company Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Becket Mews Residents Company Limited is Activities of households as employers; undifferentiated, including 5 other directions. Secretary of Becket Mews Residents Company Limited is Roderick David Baker, which was registered at Shearway Business Park, Pent Road, Folkestone, Kent, CT19 4RJ, England. Products made in Becket Mews Residents Company Limited were not found. This corporation was registered on 1982-06-21 and was issued with the Register number 01645066 in Folkestone, 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 Becket Mews Residents Company Limited, open vacancies, location of Becket Mews Residents 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

Detailed data about Becket Mews Residents Company Limited from yellow pages of The United Kingdom. Find address Becket Mews Residents Company Limited, phone, email, website credits, responds, Becket Mews Residents Company Limited job and vacancies, contacts finance sectors Becket Mews Residents Company Limited