The Midcounties Co-operative Estates Limited
Residents property management
Contacts of The Midcounties Co-operative Estates Limited: address, phone, fax, email, website, working hours
Address: Co-operative House Warwick Technology Park, Gallows Hill CV34 6DA Warwick
Phone: +44-1298 1592437 +44-1298 1592437
Fax: +44-1298 1592437 +44-1298 1592437
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "The Midcounties Co-operative Estates Limited"? - Send email to us!
Registration data The Midcounties Co-operative Estates Limited
Get full report from global database of The UK for The Midcounties Co-operative Estates Limited
Addition activities kind of The Midcounties Co-operative Estates Limited
299901. Coke
504400. Office equipment
22990000. Textile goods, nec
35770500. Magnetic ink and optical scanning devices
44920000. Towing and tugboat service
50780300. Commercial refrigeration equipment
Owner, director, manager of The Midcounties Co-operative Estates Limited
Director - Helen Rita Wiseman. Address: Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA. DoB: June 1965, British
Director - Patrick Hugo Gray. Address: Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA. DoB: September 1947, British
Director - Ruth Joyce Fitzjohn. Address: Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA. DoB: May 1960, British
Director - Edward Geoffrey Parker. Address: Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA. DoB: October 1967, British
Secretary - Edward Geoffrey Parker. Address: Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA, United Kingdom. DoB: October 1967, British
Director - Olivia Birch. Address: Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA. DoB: June 1967, British
Director - Isobel Jane Burbidge. Address: Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA, United Kingdom. DoB: September 1950, British
Director - Helen Rita Wiseman. Address: Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA, United Kingdom. DoB: June 1965, British
Director - Patrick Hugo Gray. Address: Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA, United Kingdom. DoB: September 1947, British
Director - Doreen May Shaw. Address: 69 Mackay Road, Little Bloxwich, Walsall, West Midlands, WS3 3BT. DoB: March 1924, British
Director - Donald Morrison. Address: 12 Leafield Road, Oxford, OX4 2PL. DoB: May 1947, British
Director - Norman Everitt Heywood. Address: 67 Crundalls Lane, Bewdley, Worcestershire, DY12 1JN. DoB: December 1937, British
Director - John Boot. Address: Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA, United Kingdom. DoB: March 1947, British
Director - Isobel Jane Burbidge. Address: 16 Whitecroft Gardens, Woodford Halse, Daventry, Northants, NN11 6PY. DoB: September 1950, British
Director - Margaret Jarvis. Address: 25 Wykeham Grove, Perton, Wolverhampton, West Midlands, WV6 7TP. DoB: November 1943, British
Director - Jean Elizabeth Nunn-price. Address: 48 Denchworth Road, Wantage, Oxfordshire, OX12 9ES. DoB: December 1943, British
Director - Irene Edgar. Address: 73 Lane Avenue, Walsall, West Midlands, WS2 8SE. DoB: May 1952, British
Director - John Boot. Address: 75 Walsall Road, Kings Hill, Darlastan, WS10 9JU. DoB: March 1947, British
Director - Doreen May Shaw. Address: 69 Mackay Road, Little Bloxwich, Walsall, West Midlands, WS3 3BT. DoB: March 1924, British
Director - Alan Sutton. Address: 40 Corvedale Road, Selly Oak, Birmingham, West Midlands, B29 4LQ. DoB: July 1942, British
Director - Barrie Naylor. Address: 7 Leofric Close, Kings Bromley, Staffordshire, DE13 7JP. DoB: October 1937, British
Director - Brian Michael Swan. Address: The Cottage, 26 Wolverhampton Road, Pattingham, West Midlands, WV6 7AF. DoB: September 1936, British
Director - Geoffrey Hurmson. Address: 3 Wild Thyme Drive, Muxton, Telford, Shropshire, TF2 8RU. DoB: May 1954, British
Director - Isobel Jane Burbidge. Address: 16 Whitecroft Gardens, Woodford Halse, Daventry, Northants, NN11 6PY. DoB: September 1950, British
Director - Sheila Elizabeth Allen. Address: 19 Southmoor Road, Oxford, OX2 6RF. DoB: September 1944, British
Director - Colin Joseph Nyland. Address: 54 Oldbury Orchard, Churchdown, Gloucester, GL3 2PU. DoB: November 1946, British
Director - Helen Rita Wiseman. Address: 14 Nostle Road, Northleach, Cheltenham, Gloucestershire, GL54 3PF. DoB: June 1965, British
Director - Anne Elizabeth Ransome. Address: 25 Hurst Rise Road, Cumnor Hill, Oxford, OX2 9HE. DoB: December 1938, British
Director - David Michael Page. Address: 13 Summerside, Buckland, Oxfordshire, SN7 8QY. DoB: August 1945, British
Director - James Albert Postles. Address: 12 Witney Road, Ducklington, Witney, Oxfordshire, OX8 7TY. DoB: March 1943, British
Director - Rory Alan Evan Owen. Address: 32 Ripley Road, Old Town, Swindon, Wiltshire, SN1 4DE. DoB: May 1963, British
Director - Jean Elizabeth Nunn-price. Address: 48 Denchworth Road, Wantage, Oxfordshire, OX12 9ES. DoB: December 1943, British
Director - Dr Winifred Gray. Address: 67 Divinity Road, Oxford, OX4 1LH. DoB: March 1937, British
Director - Nicola Thompson. Address: 12 Downsview Road, Swindon, Wiltshire, SN3 1NT. DoB: February 1963, British
Director - Colin Joseph Nyland. Address: 54 Oldbury Orchard, Churchdown, Gloucester, GL3 2PU. DoB: November 1946, British
Director - Donald Morrison. Address: 12 Leafield Road, Oxford, OX4 2PL. DoB: May 1947, British
Director - Vivian Stanley Woodell. Address: West End, Chipping Norton, Oxfordshire, OX7 5EX. DoB: May 1962, British
Director - Douglas Narbett. Address: 56 Overbrook, Swindon, Wiltshire, SN3 6AR. DoB: September 1950, British
Director - Sheila Elizabeth Allen. Address: 19 Southmoor Road, Oxford, OX2 6RF. DoB: September 1944, British
Director - Martin Burton. Address: 32 Bridgeside, Dudbridge, Stroud, Gloucestershire, GL5 3ER. DoB: August 1956, British
Director - Geraint John Day. Address: Southampton Street, Swindon, Wiltshire, SN1 2JS. DoB: December 1954, British
Director - Duncan Michael Ledger. Address: 169 Divinity Road, Oxford, Oxfordshire, OX4 1LP. DoB: September 1947, British
Secretary - Christopher George Wallis. Address: Lymbrook House, Chapel Road, South Leigh, Oxfordshire, OX29 6UP. DoB: July 1948, British
Director - Vivian Stanley Woodell. Address: West End, Chipping Norton, Oxfordshire, OX7 5EX. DoB: May 1962, British
Director - Janet Anne Gardiner. Address: 4 Ansell Close, Hatherley, Cheltenham, Gloucestershire, GL51 5JS. DoB: February 1946, British
Director - Patrick Hugo Gray. Address: 67 Divinity Road, Oxford, OX4 1LH. DoB: September 1947, British
Director - Winifred Hawkins. Address: 36 Cherwell Drive, Headington, Oxford, Oxfordshire, OX3 0LZ. DoB: May 1934, British
Director - David Michael Page. Address: 13 Summerside, Buckland, Oxfordshire, SN7 8QY. DoB: August 1945, British
Director - Raymond Smith. Address: 26 Hathaway Road, Upper Stratton, Swindon, Wiltshire, SN2 6TP. DoB: August 1929, British
Director - Hugh Walton Starkey. Address: 8 Walton Crescent, Oxford, Oxfordshire, OX1 2JG. DoB: October 1947, British
Director - Martin Arthur Alder. Address: Bubblewell Barn, Bubblewell Lane, Minchhampton, Gloucestershire, GL6 9AS. DoB: February 1947, British
Director - Anthony Thomas Addle. Address: 20 Lambert Gardens, Shurdington, Cheltenham, Gloucestershire, GL51 5SW. DoB: July 1931, British
Director - Stephen Raymond Allsopp. Address: 20 Bentley Close, Swindon, Wiltshire, SN3 2RD. DoB: June 1952, British
Director - Charles Victor Pratt. Address: 10 Ogbourne Close, Wantage, Oxfordshire, OX12 9ER. DoB: July 1951, British
Nominee-director - Daniel John Dwyer. Address: 6 Brimstone Close, Chelsfield Park, Chelsfield, Kent, BR6 7ST. DoB: n\a, British
Nominee-director - Betty June Doyle. Address: 8 The Bartons, Elstree Hill North, Elstree, Herts, WD6 3EN. DoB: June 1936, British
Jobs in The Midcounties Co-operative Estates Limited, vacancies. Career and training on The Midcounties Co-operative Estates Limited, practic
Now The Midcounties Co-operative Estates Limited have no open offers. Look for open vacancies in other companies
-
Postdoctoral Research Associate (York)
Region: York
Company: University of York
Department: Environment
Salary: £31,604 to £38,832 a year, Grade 6
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Psychology,Computer Science,Software Engineering,Information Systems,Economics,Social Sciences and Social Care,Sociology
-
Research Associate in Neutron Irradiation Damage of Nuclear Reactor Pressure Vessel Steels (London)
Region: London
Company: Imperial College London
Department: Department of Materials
Salary: £36,800 to £44,220 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Metallurgy and Minerals Technology
-
Specialist Mentor (Hourly paid - as and when required) (Derby)
Region: Derby
Company: University of Derby
Department: N\A
Salary: Hourly paid
Hours: Part Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Student Services
-
Programme Administrator (Leicester)
Region: Leicester
Company: University of Leicester
Department: School of Business
Salary: £21,220 to £25,298 per annum (grade 5).
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Research Nurse Facilitators - The I-WOTCH study: Improving the Wellbeing of People Living With Opioid-Treated Chronic Pain (Nationwide)
Region: Nationwide
Company: University of Warwick
Department: N\A
Salary: Not specified
Hours: Full Time, Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Nursing
-
Desktop Publishing Officer (London)
Region: London
Company: The Institute of Ismaili Studies
Department: N\A
Salary: £26,000 to £28,000 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Historical and Philosophical Studies,Theology and Religious Studies,Creative Arts and Design,Fine Art,Design,Other Creative Arts,Education Studies (inc. TEFL),Education Studies
-
Senior Research Associate/Research Associate in the Physics of Biological Ion Channels (Lancaster)
Region: Lancaster
Company: Lancaster University
Department: Physics
Salary: £27,278 to £38,832 Please see below
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy
-
Opto-Mechanical Research Engineer (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: Faculty of Engineering - Department of Electronic and Electrical Engineering
Salary: £30,175 to £38,183 per annum (Grade 7)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing
-
PhD Studentship - Ambient Monitoring of Speech for Evidence of Cognitive Decline (Birmingham)
Region: Birmingham
Company: Aston University
Department: Engineering and Applied Science
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Psychology,Computer Science,Computer Science,Software Engineering
-
EI3POD: EMBL Interdisciplinary Postdocs (Grenoble - France, Hamburg, Heidelberg - Germany, Monterotondo - Italy, Hinxton)
Region: Grenoble - France, Hamburg, Heidelberg - Germany, Monterotondo - Italy, Hinxton
Company: N\A
Department: N\A
Salary: Not specified
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,Nutrition,Nursing,Medical Technology,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
-
PhD Studentship: Development of Netshape Hot Isostatic Pressing for Nickel Superalloys (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: School of Metallurgy & Materials
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Engineering and Technology,Mechanical Engineering
-
Professor / Reader in Developing Scotland’s Education System of the Future (Glasgow)
Region: Glasgow
Company: University of Strathclyde
Department: School of Education
Salary: £57,674 to £61,179
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Other Social Sciences,Education Studies (inc. TEFL),Education Studies
Responds for The Midcounties Co-operative Estates Limited on Facebook, comments in social nerworks
Read more comments for The Midcounties Co-operative Estates Limited. Leave a comment for The Midcounties Co-operative Estates Limited. Profiles of The Midcounties Co-operative Estates Limited on Facebook and Google+, LinkedIn, MySpaceLocation The Midcounties Co-operative Estates Limited on Google maps
Other similar companies of The United Kingdom as The Midcounties Co-operative Estates Limited: Station Road (greenhithe) Management Company Limited | Heathside Courts Management Company Limited | Mill View Management Company Belper Limited | 30 Cambridge Gardens Limited | Coach House (woldingham) Residents Limited
The Midcounties Co-operative Estates Limited was set up as Private Limited Company, registered in Co-operative House, Warwick Technology Park, Gallows Hill in Warwick. The head office post code is CV34 6DA The company exists since 1995-04-28. Its registered no. is 03051198. The company has a history in registered name changes. Up till now this firm had three different company names. Until 2005 this firm was run as Oxford, Swindon & Gloucester -operative Estates and before that its official company name was Osgs Estates. The company SIC and NACE codes are 98000 , that means Residents property management. 31st January 2016 is the last time when the accounts were filed. It's been twenty one years for The Midcounties Companyoperative Estates Limited on this market, it is still in the race and is an object of envy for the competition.
The company owes its achievements and unending growth to exactly four directors, who are Helen Rita Wiseman, Patrick Hugo Gray, Ruth Joyce Fitzjohn and Ruth Joyce Fitzjohn, who have been leading the firm for one year. What is more, the managing director's responsibilities are regularly helped by a secretary - Edward Geoffrey Parker, age 49, from who was chosen by the company on 2005-09-24.
The Midcounties Co-operative Estates Limited is a foreign stock company, located in Warwick, The United Kingdom. It is a limited by shares, British proprietary company. Since 2005, the company is headquartered in Co-operative House Warwick Technology Park, Gallows Hill CV34 6DA Warwick. The Midcounties Co-operative Estates Limited was registered on 1995-04-28. 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 - 830,000 GBP, sales per year - approximately 125,000 GBP. The Midcounties Co-operative Estates Limited is Private Limited Company.
The main activity of The Midcounties Co-operative Estates Limited is Activities of households as employers; undifferentiated, including 6 other directions. Director of The Midcounties Co-operative Estates Limited is Helen Rita Wiseman, which was registered at Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA. Products made in The Midcounties Co-operative Estates Limited were not found. This corporation was registered on 1995-04-28 and was issued with the Register number 03051198 in Warwick, 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 Midcounties Co-operative Estates Limited, open vacancies, location of The Midcounties Co-operative Estates 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 April 1st, 2024