Elbero Property Management Limited

Activities of head offices

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

Address: 73-75 Millbrook Road East SO15 1RJ Southampton

Phone: +44-1389 2089019 +44-1389 2089019

Fax: +44-1389 2089019 +44-1389 2089019

Email: n\a

Website:

Schedule:

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

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

Registration data Elbero Property Management Limited

Register date: 1977-03-04
Register number: 01301267
Capital: 461,000 GBP
Sales per year: More 409,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Domestic nonprofit
Type of company: Private Limited Company

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

Addition activities kind of Elbero Property Management Limited

327502. Gypsum plaster
721904. Hand laundries
27549912. Menus: gravure printing
30690403. Life jackets, inflatable: rubberized fabric
38210106. Distilling apparatus, laboratory type
39319904. Ocarinas
51991001. Decals

Owner, director, manager of Elbero Property Management Limited

Secretary - Susan Stark. Address: Millbrook Road East, Sholing, Southampton, Hampshire, SO15 1RJ, England. DoB: n\a, British

Director - Roselyn Edwards. Address: 4 Elm Court, 358 Spring Road, Southampton, Hampshire, SO19 2PB. DoB: January 1944, British

Director - Derek Isham. Address: 8 Beech Court, 360 Spring Road, Sholling, Southampton, SO19 2PB. DoB: June 1946, British

Director - Jean Garrod. Address: 8 Elm Court, 362 Spring Road Sholing, Southampton, Hampshire, SO19 2PB. DoB: December 1953, British

Director - Elsie Blake. Address: 5 Beech Court, 360 Spring Road Sholing, Southampton, Hampshire, SO19 2PB. DoB: July 1924, British

Director - John Edwards. Address: 4 Elm Court, 358 Spring Road, Southampton, Hampshire, SO19 2PB. DoB: March 1943, British

Director - Steven Taylor. Address: 1 Rowan Court, 358 Spring Road, Southampton, Hampshire, SO19 2PB. DoB: May 1974, British

Director - Judi Anne Thurlby. Address: 37 Common Lane, Titchfield, Fareham, Hampshire, PO14 4DA. DoB: August 1966, British

Director - Daniel Lea. Address: Flat 7 Rowan Court, Sholing, Southampton, Hampshire, SO19 2PB. DoB: June 1976, British

Secretary - Sandra Bailey. Address: 28 Leaside Way, Southampton, SO16 3DU. DoB: August 1958, British

Director - Sandra Bailey. Address: 28 Leaside Way, Southampton, SO16 3DU. DoB: August 1958, British

Director - Michael Weakley. Address: 49 The Avenue, Southampton, Hampshire, SO17 1XQ. DoB: February 1954, British

Director - Karen Simson. Address: 7 Elm Court, 360 Spring Road Sholing, Southampton, Hampshire, SO19 2PB. DoB: March 1974, British

Director - Gabriela Valicek D'arcy. Address: 2 Beech Court, 360 Spring Road Sholing, Southampton, Hampshire, SO19 2PB. DoB: April 1967, Croat

Director - Margaret Heath. Address: 2 Elm Court, 360 Spring Road, Southampton, Hampshire, SO19 2PB. DoB: March 1934, British

Director - David Heath. Address: 2 Elm Court, 362 Spring Road Sholing, Southampton, Hampshire, SO19 2PB. DoB: November 1925, British

Director - Carol Summer. Address: 5 Stoddart Avenue, Bitterne, Southampton, Hampshire, SO19 4ED. DoB: October 1944, British

Director - Garry Russell Littlehales. Address: 45 Clifton Gardens, West End, Southampton, Hampshire, SO18 3DA. DoB: n\a, British

Director - Karen Harrison. Address: 45 Clifton Gardens, West End, Southampton, SO18 3DA. DoB: October 1964, British

Director - Paul Stroud. Address: 4 Elm Court, 362 Spring Road Shaling, Southampton, Hampshire, SO19 2PB. DoB: June 1948, British

Director - Christine Searle. Address: 5 Elm Court, 362 Spring Road Sholing, Southampton, Hampshire, SO19 2PB. DoB: August 1967, British

Director - Donna Brooks. Address: 1 Rowan Court, 358 Spring Road, Southampton, Hampshire, SO19 2PB. DoB: September 1971, British

Director - Rachel Brown. Address: 4 Beech Court, 360 Spring Road Sholing, Southampton, Hampshire, SO19 2PB. DoB: September 1970, British

Director - Dawn Kirby. Address: 8 Rowan Court, 358 Spring Road, Southampton, Hampshire, SO19 2PB. DoB: February 1973, British

Director - Ian Shaw. Address: 7 Beech Court, 360 Spring Road, Southampton, Hampshire, SO19 2PB. DoB: October 1946, British

Director - Brenda Wilkinson. Address: 24 Sydney Avenue, Hamble, Southampton, Hampshire, SO31 4JP. DoB: July 1943, British

Director - David Graham Wilkinson. Address: 24 Sydney Avenue, Hamble, Southampton, Hampshire, SO31 4JP. DoB: April 1948, British

Director - Derrick Chalmers. Address: 6 Rowan Court 358 Spring Road, Sholing, Southampton, Hampshire, SO19 2PB. DoB: May 1944, British

Director - Margaret Derham. Address: 3 Beech Court, 360 Spring Road Sholing, Southampton, Hampshire, SO19 2PB. DoB: January 1922, British

Director - Dennis Derham. Address: 3 Beech Court, 360 Spring Road Sholing, Southampton, Hampshire, SO19 2PB. DoB: May 1925, British

Director - Maxine Fasching. Address: 5 Elm Court, 362 Spring Road Sholne, Southampton, Hampshire, SO19 2PB. DoB: March 1966, British

Director - William Hallett. Address: 7 Rowan Court, 358 Spring Road Sholing, Southampton, Hampshire, SO19 2PB. DoB: December 1950, British

Director - Maureen Paddington. Address: 8 Rowan Court, 358 Spring Road Sholing, Southampton, Hampshire, SO19 2PB. DoB: December 1937, British

Director - Joyce Waterhouse. Address: 9 Rowan Court 358 Spring Road, Sholing, Southampton, Hampshire, SO19 2PB. DoB: March 1937, British

Director - Linda Duale. Address: 4 Beech Court, 360 Spring Road Sholing, Southampton, Hampshire, SO19 2PB. DoB: May 1971, British

Director - Loraine Mattingly. Address: 5 Elm Court, 362 Spring Road Sholing, Southampton, Hampshire, SO19 2PB. DoB: August 1965, British

Director - Hilary Adams. Address: 6 Beech Court, 360 Spring Road Sholing, Southampton, Hampshire, SO19 2PB. DoB: July 1949, Irish

Director - Christopher Adams. Address: PO BOX 10366, Shuaiba, 65452, Kuwait, FOREIGN. DoB: May 1949, British

Director - Karen Loosemore. Address: 7 Elm Court, 362 Spring Road Sholing, Southampton, Hampshire, SO19 2PB. DoB: March 1974, British

Director - Nicholas Hyndman. Address: 7 Elm Court, 362 Spring Road Sholing, Southampton, Hampshire, SO19 2PB. DoB: July 1974, British

Director - Karen Kuhlmey. Address: 7 Beech Court, 360 Spring Road, Sholing Southampton, Hampshire, SO19 2PB. DoB: September 1959, British

Director - Wilfried Kuhlmey. Address: 7 Beech Court, 360 Spring Road Sholing, Southampton, Hampshire, SO19 2PB. DoB: April 1958, German

Director - Neil Jones. Address: 8 Beech Court, 360 Spring Road Sholing, Southampton, Hampshire, SO19 2PB. DoB: July 1971, British

Director - Betty Jessup. Address: 3 Elm Court, 358 Spring Road Sholing, Southampton, Hampshire, SO19 2PB. DoB: May 1921, British

Director - Sean Ferguson. Address: 4 Beech Court, 360 Spring Road, Southampton Sholing, Hampshire, SO19 2PB. DoB: May 1972, British

Director - David West. Address: 7 Elm Court, 362 Spring Road Sholing, Southampton, Hampshire, SO19 2PR. DoB: May 1969, British

Director - Gerald Askham. Address: 3 Beech Court, 360 Spring Road Sholing, Southampton, Hampshire, SO19 2PB. DoB: August 1942, British

Director - Susan Lewis. Address: 8 Rowan Court, 358 Spring Road Sholing, Southampton, Hampshire, SO19 2PB. DoB: July 1968, English

Director - Irene Derham. Address: 2 Elm Court, 362 Spring Road Sholing, Southampton, Hampshire, SO19 2PB. DoB: October 1919, British

Director - Stephanie Sullivan. Address: 7 Elm Court, Southampton, Hampshire, SO19 2PB. DoB: August 1960, British

Director - Thomas Stark. Address: 1 Beech Court, 360 Spring Road Sholing, Southampton, Hampshire, SO19 2PB. DoB: March 1908, British

Director - Christine Coward. Address: 8 Rowan Court, Southampton, Hampshire, SO18 1FU. DoB: April 1912, British

Director - Patricia Shawyer. Address: 9 Elm Court, 362 Spring Road Sholing, Southampton, Hampshire, SO19 2PB. DoB: June 1942, British

Director - Gwendolen Rollett. Address: 1 Elm Court, 362 Spring Road Sholing, Southampton, Hampshire, SO19 2PB. DoB: June 1916, British

Director - Mary Bryan. Address: 5 Rowan Court, 358 Spring Road Sholing, Southampton, Hampshire, SO19 2PB. DoB: August 1933, British

Director - Michael Brady. Address: 1 Rowan Court, 358 Spring Road Sholing, Southampton, Hampshire, SO19 2PB. DoB: June 1927, British

Director - Dorothy Brady. Address: 1 Rowan Court, 358 Spring Road Sholing, Southampton, Hampshire, SO19 2PB. DoB: November 1921, British

Director - Phillip Reed. Address: 9 Elm Court, 362 Spring Road Sholing, Southampton, Hampshire, SO19 2PB. DoB: January 1945, British

Director - Dorothy Pavitt. Address: 6 Elm Court, 362 Spring Road Sholing, Southampton, Hampshire, SO19 2PB. DoB: March 1909, British

Director - Patricia Moth. Address: 4 Rowan Court, 358 Spring Road Sholing, Southampton, Hampshire, SO19 2PB. DoB: June 1930, British

Director - Brian Mcmullan. Address: 5 Elm Court, Southampton, Hampshire, SO19 2PB. DoB: July 1939, British

Director - Stephen May. Address: 9 Rowan Court, 358 Spring Road Sholing, Southampton, Hampshire, SO19 2PB. DoB: May 1948, British

Director - Trevor Lindsay Blake. Address: 6 Rowan Court, 358 Spring Road Sholing, Southampton, Hampshire, SO19 2PB. DoB: March 1953, British

Director - Raymond Jennings. Address: 7 Rowan Court, 358 Spring Road Sholing, Southampton, Hampshire, SO19 2PB. DoB: November 1967, British

Director - Harold Bennett. Address: 8 Beech Court, 360 Spring Road Sholing, Southampton, Hampshire, SO19 2PB. DoB: May 1934, British

Director - Winifred Behenna. Address: 4 Beech Court, Southampton, Hampshire, SO19 2PB. DoB: March 1913, British

Director - Brian Baker. Address: 6 Beech Court, 360 Spring Road Sholing, Southampton, Hampshire, SO19 2PB. DoB: February 1965, British

Secretary - Susan Stark. Address: 1 Beech Court, 360 Spring Road Sholing, Southampton, Hampshire, SO19 2PB. DoB: n\a, British

Director - Helen Hunter. Address: 9 Beech Court, 360 Spring Road Sholing, Southampton, Hampshire, SO19 2PB. DoB: April 1965, British

Director - Darrin Hunter. Address: 9 Beech Court, 360 Spring Road Sholing, Southampton, Hampshire, SO19 2PB. DoB: May 1966, British

Director - Carol Hatfield. Address: 3 Elm Court, Southampton, Hampshire, SO19 2PB. DoB: May 1964, British

Director - Igina Grubb. Address: 2 Rowan Court, 358 Spring Road Sholing, Southampton, Hampshire, SO19 2PB. DoB: June 1926, British

Director - Freda Tosdevin. Address: 4 Elm Court, 362 Spring Road Sholing, Southampton, Hampshire, SO19 2PB. DoB: July 1915, British

Director - Royston Harding. Address: 3 Rowan Court, 358 Spring Road Sholing, Southampton, Hampshire, SO18 1FU. DoB: July 1953, British

Director - Iris Gilly. Address: 3 Beech Court, Southampton, Hampshire, SO18 4TS. DoB: October 1906, British

Director - Dennis Gater. Address: 5 Beech Court, 360 Spring Road, Southampton, Hampshire, SO19 2PB. DoB: June 1958, British

Director - John Todd. Address: 2 Beech Court, 360 Spring Road Sholing, Southampton, Hampshire, SO19 2PB. DoB: December 1908, British

Director - Michael Gale. Address: 7 Beech Court, 360 Spring Road Sholing, Southampton, Hampshire, SO19 2PB. DoB: July 1947, British

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

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

  • Teaching Laboratory Technician (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: N\A

    Salary: £24,983 to £29,799 Grade 5 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Property and Maintenance

  • Lecturer/Senior Lecturer in Perioperative Practice (Manchester)

    Region: Manchester

    Company: Edge Hill University

    Department: Faculty of Health and Social Care - Operating Department

    Salary: Up to £42,955

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Nursing

  • Vacuum Solutions Group Leader (Daresbury)

    Region: Daresbury

    Company: N\A

    Department: N\A

    Salary: £47,725 to £53,028 per annum (dependent upon qualifications and experience)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Engineering and Technology,Electrical and Electronic Engineering,Other Engineering,Senior Management

  • Research Assistant/Associate: Neurobiology/Biophysics (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Physiology, Development and Neuroscience

    Salary: £25,298 to £38,183 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,Molecular Biology and Biophysics

  • 2 Postdoctoral Positions - How ‘Terrorists’ Learn (Halle (saale) - Germany)

    Region: Halle (saale) - Germany

    Company: N\A

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology,Social Policy,Anthropology,Other Social Sciences

  • Research Applications Officer (Liverpool)

    Region: Liverpool

    Company: Liverpool School of Tropical Medicine

    Department: N\A

    Salary: £28,098 to £32,548

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Fundraising and Alumni,PR, Marketing, Sales and Communication

  • Enrichment Worker (HMYOI Werrington) (Werrington)

    Region: Werrington

    Company: Novus

    Department: N\A

    Salary: £17,671.72 to £19,727.17 per annum (subject to job evaluation)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Hourly Paid Pilates Instructor (Gloucester)

    Region: Gloucester

    Company: University of Gloucestershire

    Department: N\A

    Salary: £25 per hour

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Craft or Manual

    Categories: Sport and Leisure

  • Research Associate (Leicester)

    Region: Leicester

    Company: University of Leicester

    Department: Neuroscience, Psychology & Behaviour

    Salary: £32,958 to £36,001 per annum due to funding restrictions

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Molecular Biology and Biophysics

  • CERC Building Manager (Executive Administrator) (Limerick)

    Region: Limerick

    Company: N\A

    Department: N\A

    Salary: €36,407 to €53,087
    £33,228.67 to £48,452.50 converted salary* p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Project Coordinator (Portsmouth)

    Region: Portsmouth

    Company: University of Portsmouth

    Department: Faculty of Creative and Cultural Industries

    Salary: £29,799 to £33,518 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Senior Research Associate (Norwich)

    Region: Norwich

    Company: University of East Anglia

    Department: School of Biological Sciences

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

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Computer Science,Computer Science

Responds for Elbero Property Management Limited on Facebook, comments in social nerworks

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

Location Elbero Property Management Limited on Google maps

Other similar companies of The United Kingdom as Elbero Property Management Limited: Wilkins Cdm Services Ltd | Sanctuaryconsult Limited | Abbey Veterinary Centre (grimsby) Limited | Brand Impression Ltd | Valoris Consulting Limited

Elbero Property Management has been operating on the market for at least 39 years. Registered under number 01301267, it is considered a PLC. You may visit the office of the firm during its opening hours at the following address: 73-75 Millbrook Road East , SO15 1RJ Southampton. The company SIC code is 70100 and has the NACE code: Activities of head offices. Elbero Property Management Ltd reported its account information for the period up to 25th March 2015. The latest annual return information was filed on 22nd August 2015. Since the firm started on the local market thirty nine years ago, it has sustained its impressive level of prosperity.

Roselyn Edwards, Derek Isham and Jean Garrod are the company's directors and have been doing everything they can to help the company since 2005-07-01. What is more, the director's responsibilities are constantly bolstered by a secretary - Susan Stark, from who was recruited by the company in August 2006.

Elbero Property Management Limited is a domestic nonprofit company, located in Southampton, The United Kingdom. It is a limited by shares, British proprietary company. Since 1992, the company is headquartered in 73-75 Millbrook Road East SO15 1RJ Southampton. Elbero Property Management Limited was registered on 1977-03-04. 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 - 461,000 GBP, sales per year - more 409,000 GBP. Elbero Property Management Limited is Private Limited Company.
The main activity of Elbero Property Management Limited is Professional, scientific and technical activities, including 7 other directions. Secretary of Elbero Property Management Limited is Susan Stark, which was registered at Millbrook Road East, Sholing, Southampton, Hampshire, SO15 1RJ, England. Products made in Elbero Property Management Limited were not found. This corporation was registered on 1977-03-04 and was issued with the Register number 01301267 in Southampton, 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 Elbero Property Management Limited, open vacancies, location of Elbero Property 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 Elbero Property Management Limited from yellow pages of The United Kingdom. Find address Elbero Property Management Limited, phone, email, website credits, responds, Elbero Property Management Limited job and vacancies, contacts finance sectors Elbero Property Management Limited