Sharemid Property Management Limited

All companies of The UKReal estate activitiesSharemid Property Management Limited

Other letting and operating of own or leased real estate

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

Address: Glebe House Rugby Road Weston Under Wetherley CV33 9BY Leamington Spa

Phone: +44-1564 2154937 +44-1564 2154937

Fax: +44-1564 2154937 +44-1564 2154937

Email: n\a

Website:

Schedule:

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

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

Registration data Sharemid Property Management Limited

Register date: 1988-12-09
Register number: 02327275
Capital: 210,000 GBP
Sales per year: Approximately 615,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Foreign
Type of company: Private Limited Company

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

Addition activities kind of Sharemid Property Management Limited

346903. Porcelain enameled products and utensils
23350101. Gowns, formal
32720000. Concrete products, nec
44990305. Steamship leasing
51370302. Swimsuits: women's, children's, and infants'
55719900. Motorcycle dealers, nec
87310100. Biological research

Owner, director, manager of Sharemid Property Management Limited

Director - Benjamin David Heathcoat Amory. Address: Mornington Avenue, London, W14 8UJ, England. DoB: August 1983, British

Director - Ian Thomas Jamie. Address: Rugby Road, Weston Under Wetherley, Leamington Spa, Warwickshire, CV33 9BY, England. DoB: n\a, British

Secretary - Philippa Susan Jamie. Address: Rugby Road, Weston Under Wetherley, Leamington Spa, Warwickshire, CV33 9BY, England. DoB:

Director - Philippa Jamie. Address: Rugby Road, Weston Under Wetherley, Leamington Spa, Warwickshire, CV33 9BW. DoB: April 1960, British

Director - Khanh Navc Pham. Address: 16 Mornington Avenue, London, W14 8UJ. DoB: March 1976, Australian

Director - Mohamad Wafic Chehab. Address: Mornington Avenue, London, W14 8UJ. DoB: July 1971, British

Director - Karen Michelle Bacchus. Address: Flat 2 16 Mornington Avenue, London, W14 8UJ. DoB: October 1962, British

Secretary - Fraser Moore. Address: 16a Mornington Avenue, London, W14 8UJ. DoB: January 1977, British

Director - Fraser Moore. Address: 16a Mornington Avenue, London, W14 8UJ. DoB: January 1977, British

Director - Hannah Moore. Address: Mornington Avenue, London, W14 8UJ. DoB: March 1979, British

Director - Su Hyun Oh. Address: Flat3 16 Mornington Avenue, Kensington, London, W14 8UJ. DoB: February 1976, Korea

Secretary - Jonathan Perry. Address: Flat 1 16 Mornington Avenue, London, W14 8UJ. DoB: March 1970, Australian

Director - Jonathan Cowlin. Address: Flat 4, 16 Mornington Avenue, London, W14 8UJ. DoB: July 1979, British

Director - Helen Harrison. Address: Flat 4, 16 Mornington Avenue, London, W14 8UJ. DoB: September 1978, British

Director - Helen Ives. Address: Flat 1 16 Mornington Avenue, London, W14 8UJ. DoB: May 1970, British

Director - Jonathan Perry. Address: Flat 1 16 Mornington Avenue, London, W14 8UJ. DoB: March 1970, Australian

Secretary - Thomas Clifton Athron. Address: 16a Mornington Avenue, London, W14 8UJ. DoB: December 1970, British

Director - Nicholas Robinson. Address: Flat 1, 16 Mornington Avenue, London, W14 8UJ. DoB: November 1959, British

Director - Thomas Clifton Athron. Address: 16a Mornington Avenue, London, W14 8UJ. DoB: December 1970, British

Director - Nicola Jane Athron. Address: 16a Mornington Avenue, London, W14 8UJ. DoB: January 1971, British

Director - Nathan Medlock. Address: Flat 4 16 Mornington Avenue, London, W14 8UJ. DoB: April 1972, British

Director - Michael Haward. Address: Flat 3, 16 Mornington Avenue, London, W14 8UJ. DoB: June 1973, British

Director - Gerald Sharrock. Address: Flat 1, 16 Mornington Avenue, London, W14 8UJ. DoB: November 1966, New Zealand

Director - Alistair Ketner. Address: Flat 4 16 Mornington Avenue, London, W14 8UJ. DoB: August 1964, British

Director - James Mcdonald. Address: Flat 3, 16 Mornington Avenue, London, W14 8UJ. DoB: November 1966, British

Director - Juliette Gruber. Address: 16 Mornington Avenue, London, W14 8UJ. DoB: October 1965, British

Director - Simon Roger Woodland. Address: 16a Mornington Avenue, London, W14 8UJ. DoB: July 1967, British

Director - Ross William Gregory. Address: Flat 1a, 16 Mornington Avenue, London, W14 8UJ. DoB: July 1959, Australian

Director - John Richard Whitehead. Address: Flat 2, 16 Mornington Avenue, London, W14 8UJ. DoB: March 1960, British

Secretary - Gerald Errington Sharrock. Address: Flat 1, 16 Mornignton Avenue, London, W14 8UG. DoB: December 1955, New Zealand

Director - Parham Bakhtar. Address: Flat 3, 16 Mornington Avenue, London, W14 8UJ. DoB: n\a, British

Director - Beverley Jane Dobson. Address: 16 Mornington Avenue, London, W14 8UJ. DoB: n\a, British

Director - Nicholas Whitfeld. Address: Flat 4, 16 Mornington Avenue, London, W14 8UJ. DoB: February 1958, British

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

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

  • Postdoctoral Researcher (Pirbright)

    Region: Pirbright

    Company: The Pirbright Institute

    Department: Virus (Viral Glycoproteins Group)

    Salary: Band D, Up to £38,154

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

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

  • Freelance Tutors – Business Management (London, Home Based, Online)

    Region: London, Home Based, Online

    Company: BPP University Limited

    Department: N\A

    Salary: Not specified

    Hours: Full Time, Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Management,Business Studies,Other Business and Management Studies

  • GP Academic Training Fellow (Lancaster)

    Region: Lancaster

    Company: Lancaster University

    Department: Lancaster Medical School

    Salary: £64,772 per annum (pro-rata if part-time)

    Hours: Full Time, Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

  • Programme Leader for Science and Engineering - London (London)

    Region: London

    Company: N\A

    Department: N\A

    Salary: £34,000 to £38,000 per annum plus bonus

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Botany,Zoology,Genetics,Microbiology,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences,Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Geology,Ocean Sciences,Geography,Environmental Sciences,Other Physical Sciences,Engineering and Technology,Civil Engineering,Mechanical Engineering,Aerospace Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing,Chemical Engineering,Metallurgy and Minerals Technology,Maritime Technology,Biotechnology,Other Engineering

  • Psychology Technician (Wrexham)

    Region: Wrexham

    Company: Glyndwr University

    Department: Psychology

    Salary: £20,989 to £23,557 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Psychology,Student Services

  • Teaching Assistant in Laws for Managers (London)

    Region: London

    Company: University College London

    Department: School of Management

    Salary: £14.35 per hour plus market supplement of £12.54 per hour

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Law

  • Sessional Tutor Engineering – Physics and Maths (London)

    Region: London

    Company: ONCAMPUS

    Department: N\A

    Salary: Not specified

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics

  • Lecturer/Assistant Professor (ATB) in Political Theory (Dublin)

    Region: Dublin

    Company: University College Dublin

    Department: UCD School of Politics & International Relations

    Salary: €51,807 to €79,194
    £47,538.10 to £72,668.41 converted salary* per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology,Social Policy,Politics and Government

  • Lead Arborist (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Estates and Facilities Management

    Salary: £21,585 to £24,983 per annum (Grade 5), with the potential to progress to £27,285 through sustained exceptional contribution.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Property and Maintenance

  • Senior Access Officer (Access UCL) (London)

    Region: London

    Company: University College London

    Department: Student and Registry Services, Access and Admissions

    Salary: £34,056 to £41,163 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Human Resources,Student Services

  • Professor of Gastroenterology (Aberdeen)

    Region: Aberdeen

    Company: University of Aberdeen

    Department: School of Medicine, Medical Sciences and Nutrition

    Salary: £78,304 to £105,570 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

  • Scientific Manager (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Oxford Big Data Institute, Li Ka Shing Centre for Health Information and Discovery

    Salary: £39,324 to £46,924 with a discretionary range to £51,260 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

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

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

Location Sharemid Property Management Limited on Google maps

Other similar companies of The United Kingdom as Sharemid Property Management Limited: The Pageant (sherborne) Management Limited | Regatta 13 Ltd | Inca Properties Ltd. | Sck Enterprises Limited | Devon Security Limited

The firm is registered in Leamington Spa registered with number: 02327275. This company was started in 1988. The headquarters of the company is situated at Glebe House Rugby Road Weston Under Wetherley. The postal code for this address is CV33 9BY. The enterprise is classified under the NACe and SiC code 68209 which stands for Other letting and operating of own or leased real estate. The company's latest records were submitted for the period up to March 31, 2015 and the latest annual return information was filed on December 9, 2015. 28 years of presence on the local market comes to full flow with Sharemid Property Management Ltd as the company managed to keep their customers satisfied through all this time.

In order to meet the requirements of their customers, the following business is consistently developed by a group of six directors who are, to name just a few, Benjamin David Heathcoat Amory, Ian Thomas Jamie and Philippa Jamie. Their work been of pivotal use to the following business since October 2013. In addition, the director's efforts are constantly aided by a secretary - Philippa Susan Jamie, from who was selected by the following business in 2013.

Sharemid Property Management Limited is a foreign company, located in Leamington Spa, The United Kingdom. It is a limited by shares, British proprietary company. Since 1986, the company is headquartered in Glebe House Rugby Road Weston Under Wetherley CV33 9BY Leamington Spa. Sharemid Property Management Limited was registered on 1988-12-09. 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 - 210,000 GBP, sales per year - approximately 615,000 GBP. Sharemid Property Management Limited is Private Limited Company.
The main activity of Sharemid Property Management Limited is Real estate activities, including 7 other directions. Director of Sharemid Property Management Limited is Benjamin David Heathcoat Amory, which was registered at Mornington Avenue, London, W14 8UJ, England. Products made in Sharemid Property Management Limited were not found. This corporation was registered on 1988-12-09 and was issued with the Register number 02327275 in Leamington Spa, 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 Sharemid Property Management Limited, open vacancies, location of Sharemid 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 Sharemid Property Management Limited from yellow pages of The United Kingdom. Find address Sharemid Property Management Limited, phone, email, website credits, responds, Sharemid Property Management Limited job and vacancies, contacts finance sectors Sharemid Property Management Limited