The Waterslade Management Company Limited
Residents property management
Contacts of The Waterslade Management Company Limited: address, phone, fax, email, website, working hours
Address: The Georgian House, 37 Bell Street, Reigate RH2 7AG Surrey
Phone: +44-1376 3155792 +44-1376 3155792
Fax: +44-1376 3155792 +44-1376 3155792
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "The Waterslade Management Company Limited"? - Send email to us!
Registration data The Waterslade Management Company Limited
Get full report from global database of The UK for The Waterslade Management Company Limited
Addition activities kind of The Waterslade Management Company Limited
072300. Crop preparation services for market
492299. Natural gas transmission, nec
30889901. Bathroom fixtures, plastics
51691000. Noncorrosive products and materials
52510100. Tools
Owner, director, manager of The Waterslade Management Company Limited
Director - Dorothy Harverson. Address: 9 Beech House, Elm Road, Redhill, Surrey, RH1 6AJ. DoB: June 1943, British
Director - Alexander Storrar. Address: 4 Cygnets Close The Frenches, Redhill, RH1 2QE. DoB: June 1945, British
Director - Andrew William Madrell. Address: 6 Waterslade, Elm Road, Redhill, Surrey, RH1 6AS. DoB: December 1950, British
Director - Patrick Alexander Holloway. Address: Arpinum Eddystone Road, Thurlestone, Kingsbridge, Devon, TQ7 3NU. DoB: August 1941, British
Director - Melvin Bourne. Address: 34 Waterslade Elm Road, Redhill, Surrey, RH1 6AJ. DoB: January 1947, British
Director - Paul Francis Jarvis. Address: 24 Waterslade, Elm Road, Redhill, Surrey, RH1 6AZ. DoB: n\a, British
Director - Andrew Barrie Gosling. Address: The Georgian House, 37 Bell, Street, Reigate, Surrey, RH2 7AG. DoB: November 1971, British
Director - Dr Tamiru Wolde- Michael. Address: Elm Road, Redhill, Surrey, RH1 6AS. DoB: June 1959, British
Director - Dominic Philip Edgar Doorey. Address: Hillside, Old Road, Buckland, Surrey, RH3 7DU. DoB: December 1968, British
Director - Mirko Cardinale. Address: 23 Waterslade, Elm Road, Redhill, Surrey, RH1 6AS. DoB: May 1975, Italian
Director - Paul Colman. Address: 43 Waterslade, Elm Road, Redhill, Surrey, RH1 6AS. DoB: August 1972, British
Director - Carol Ann Marshall. Address: 37 Waterslade, Elm Road, Redhill, Surrey, RH1 6AS. DoB: December 1948, British
Director - Dorothy Harverson. Address: 9 Waterslade, Elm Road, Redhill, Surrey, RH1 6AS. DoB: June 1943, British
Secretary - Paul Anthony Fairbrother. Address: The Georgian House, 37 Bell, Street, Reigate, Surrey, RH2 7AG. DoB: n\a, British
Director - Nicholas John Monk. Address: 15 Wilmots Close, Reigate, Surrey, RH2 0NP. DoB: August 1951, British
Director - Rachel Brown. Address: 51 Waterslade 5-11 Elm Road, Redhill, Surrey, RH1 6AJ. DoB: June 1972, British
Director - Michele Elizabeth Evans. Address: 6 Waterslade 5-11 Elm Road, Redhill, Surrey, RH1 6AJ. DoB: December 1962, British
Secretary - Paul Francis Jarvis. Address: 24 Waterslade, Elm Road, Redhill, Surrey, RH1 6AZ. DoB: n\a, British
Director - Simon Paul Nott. Address: 57 Waterslade Elm Road, Redhill, Surrey, RH1 6AJ. DoB: November 1960, British
Director - Mary Linda Knight. Address: 29 Waterslade, Elm Road, Redhill, Surrey, RH1 6AS. DoB: April 1947, British
Director - Paul Kevin Roe. Address: Flat 10 Waterslade, 5 11 Elm Roasd, Redhill, Surrey, RH1 6AS. DoB: March 1961, British
Director - John Douglas Purdy. Address: Kendals, Little Heath Lane, Potten End, Berkhamsted, Hertfordshire, HP4 2RY. DoB: June 1937, British
Director - Ian Bauckham. Address: 40 Waterslade, Redhill, Surrey, RH1 6AS. DoB: January 1959, British
Director - Robert William Ford. Address: 11 Waterslade, Redhill, Surrey, RH1 6AS. DoB: April 1949, British
Director - Karen Jean Hancock. Address: 6 Waterslade, Elm Road, Redhill, Surrey, RH1 6AS. DoB: April 1964, British
Director - Ross Frederick Spanton. Address: 47 Waterslade, Elm Road, Redhill, Surrey, RH1 6AJ. DoB: March 1964, British
Director - Michael Desmond Sherborne. Address: 12 Waterslade, Elm Road, Redhill, Surrey, RH1 6AS. DoB: December 1957, British
Director - Mark Richard Brand. Address: 53 Waterslade, Elm Road, Redhill, Surrey, RH1 6AJ. DoB: August 1962, British
Jobs in The Waterslade Management Company Limited, vacancies. Career and training on The Waterslade Management Company Limited, practic
Now The Waterslade Management Company Limited have no open offers. Look for open vacancies in other companies
-
Programme Director – Early Childhood Development Programme (London)
Region: London
Company: The British Academy
Department: N\A
Salary: Funding of up to £150,000 is available for the duration of the contract (up to 18 months).
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Social Policy,Social Work,Human and Social Geography,Education Studies (inc. TEFL),Education Studies
-
Sackler Research Forum Administrative Assistant (0.4FTE) (London)
Region: London
Company: Courtauld Institute of Art, University of London
Department: N\A
Salary: £22,974 to £26,001 per annum pro rata including London Allowance
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative
-
Research Technician (Bristol)
Region: Bristol
Company: University of Bristol
Department: Bristol Medical School (THS)
Salary: £28,453 to £32,004 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,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Biology,Genetics,Microbiology,Biochemistry
-
Information Services Officer (Glasgow)
Region: Glasgow
Company: University of Glasgow
Department: School of Social and Political Sciences
Salary: £28,098 to £31,604 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: IT
-
Events Officer (Oxford)
Region: Oxford
Company: University of Oxford
Department: School of Geography and the Environment (SOGE)
Salary: £24,983 to £29,799 Grade 5 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Hospitality, Retail, Conferences and Events
-
Reporting Officer in Medical Technologies (Leeds)
Region: Leeds
Company: University of Leeds
Department: School of Mechanical Engineering - Institute of Medical and Biological Engineering
Salary: £26,052 to £31,076 per annum (Grade 6)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,Library Services and Information Management,PR, Marketing, Sales and Communication
-
Research Associate in FASTforge Processing of Titanium Powder (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: Department of Materials Science and Engineering
Salary: £30,688 to £38,833 per annum (Grade 7)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Production Engineering and Manufacturing,Metallurgy and Minerals Technology
-
Postdoctoral Research Scientist in Neuroscience (Oxford)
Region: Oxford
Company: University of Oxford
Department: Nuffield Department of Clinical Neurosciences (NDCN)
Salary: £31,076 to £38,183 per annum (Grade 7)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Psychology
-
Teaching Rooms and AV Technical Co-ordinator (Oxford)
Region: Oxford
Company: University of Oxford
Department: IT Services
Salary: £24,565 to £29,301 Grade 5 p.a.
Hours: Full Time
Contract type: Permanent
Type / Role: Technical
Categories: Administrative,IT
-
Research Fellow (80760-087) (Coventry)
Region: Coventry
Company: University of Warwick
Department: Department of Statistics
Salary: £29,799 to £38,833 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Microbiology
-
Research Associate in Dynamic Binary Translation (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Computer Laboratory
Salary: £30,175 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science
-
Registrar (Beaconsfield)
Region: Beaconsfield
Company: National Film and Television School - NFTS
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
Responds for The Waterslade Management Company Limited on Facebook, comments in social nerworks
Read more comments for The Waterslade Management Company Limited. Leave a comment for The Waterslade Management Company Limited. Profiles of The Waterslade Management Company Limited on Facebook and Google+, LinkedIn, MySpaceLocation The Waterslade Management Company Limited on Google maps
Other similar companies of The United Kingdom as The Waterslade Management Company Limited: 140 West Hill Management Company Limited | C R Tonepohl Plumbing & Heating Limited | Castle Hill Court (berkhamsted) Management Limited | Silvermere And Melbourne Management Company Limited | The Steadings Management Company Limited
The Waterslade Management has been operating in this business field for at least twenty eight years. Started under no. 02246732, it is considered a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). You can contact the headquarters of this company during office times at the following address: The Georgian House, 37 Bell Street, Reigate, RH2 7AG Surrey. This firm Standard Industrial Classification Code is 98000 which stands for Residents property management. The Waterslade Management Company Ltd reported its latest accounts for the period up to 2015/09/30. The most recent annual return information was released on 2015/11/03. It has been 28 years for The Waterslade Management Co Limited on this market, it is still strong and is an example for it's competition.
The following company owes its achievements and constant development to a group of six directors, who are Dorothy Harverson, Alexander Storrar, Andrew William Madrell and 3 others listed below, who have been supervising the company since February 18, 2009. Another limited company has been appointed as one of the secretaries of this company: Gordon & Company (property Consultants) Limited.
The Waterslade Management Company Limited is a domestic company, located in Surrey, The United Kingdom. It is a limited by shares, British proprietary company. Since 1998, the company is headquartered in The Georgian House, 37 Bell Street, Reigate RH2 7AG Surrey. The Waterslade Management Company Limited was registered on 1988-04-21. 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 - 205,000 GBP, sales per year - less 549,000,000 GBP. The Waterslade Management Company Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of The Waterslade Management Company Limited is Activities of households as employers; undifferentiated, including 5 other directions. Director of The Waterslade Management Company Limited is Dorothy Harverson, which was registered at 9 Beech House, Elm Road, Redhill, Surrey, RH1 6AJ. Products made in The Waterslade Management Company Limited were not found. This corporation was registered on 1988-04-21 and was issued with the Register number 02246732 in Surrey, 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 Waterslade Management Company Limited, open vacancies, location of The Waterslade Management 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 June 1st, 2024