The Midcounties Co-operative Estates Limited

All companies of The UKActivities of households as employers; undifferentiatedThe 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:

Schedule:

Is data incorrect or do we want to add more detail informations for "The Midcounties Co-operative Estates Limited"? - Send email to us!

The Midcounties Co-operative Estates Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Midcounties Co-operative Estates Limited.

Registration data The Midcounties Co-operative Estates Limited

Register date: 1995-04-28
Register number: 03051198
Capital: 830,000 GBP
Sales per year: Approximately 125,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Foreign stock
Type of company: Private Limited Company

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, MySpace

Location 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

Detailed data about The Midcounties Co-operative Estates Limited from yellow pages of The United Kingdom. Find address The Midcounties Co-operative Estates Limited, phone, email, website credits, responds, The Midcounties Co-operative Estates Limited job and vacancies, contacts finance sectors The Midcounties Co-operative Estates Limited