Meadfoot (kilmorie Land) Limited

Residents property management

Contacts of Meadfoot (kilmorie Land) Limited: address, phone, fax, email, website, working hours

Address: The Cottage Kilmorie Ilsham Marine Drive TQ1 2HU Torquay

Phone: +44-29 2022003 +44-29 2022003

Fax: +44-29 2022003 +44-29 2022003

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Meadfoot (kilmorie Land) Limited"? - Send email to us!

Meadfoot (kilmorie Land) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Meadfoot (kilmorie Land) Limited.

Registration data Meadfoot (kilmorie Land) Limited

Register date: 1969-08-29
Register number: 00961233
Capital: 229,000 GBP
Sales per year: Less 452,000 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 Meadfoot (kilmorie Land) Limited

Addition activities kind of Meadfoot (kilmorie Land) Limited

2895. Carbon black
021200. Beef cattle, except feedlots
251501. Mattresses and foundations
27419905. Patterns, paper: publishing only, not printed on site
36359903. Electric sweeper
39499907. Gymnasium equipment
45120000. Air transportation, scheduled
73190203. Sample distribution
83220101. Adult day care center

Owner, director, manager of Meadfoot (kilmorie Land) Limited

Director - Alan Denis Brice. Address: The Cottage Kilmorie, Ilsham Marine Drive, Torquay, Devon, TQ1 2HU. DoB: March 1946, British

Director - Jonathan Dominic Hindson. Address: The Cottage Kilmorie, Ilsham Marine Drive, Torquay, Devon, TQ1 2HU. DoB: May 1963, British

Secretary - Sean Francis Nicholson. Address: Durnford Street, Plymouth, PL1 3QN, England. DoB:

Director - Carol Elaine Miles-smith. Address: The Cottage Kilmorie, Ilsham Marine Drive, Torquay, Devon, TQ1 2HU. DoB: April 1949, British

Director - Dr Howard Albert Duncalf. Address: The Cottage Kilmorie, Ilsham Marine Drive, Torquay, Devon, TQ1 2HU. DoB: August 1948, British

Director - Richard Hugh Lattimer. Address: The Cottage Kilmorie, Ilsham Marine Drive, Torquay, Devon, TQ1 2HU. DoB: March 1942, British

Director - Anthony Jackson. Address: The Cottage Kilmorie, Ilsham Marine Drive, Torquay, Devon, TQ1 2HU. DoB: March 1943, British

Director - Jane Elizabeth Hill. Address: The Cottage Kilmorie, Ilsham Marine Drive, Torquay, Devon, TQ1 2HU. DoB: December 1932, British

Director - Michael Ralph. Address: The Cottage Kilmorie, Ilsham Marine Drive, Torquay, Devon, TQ1 2HU. DoB: May 1949, British

Director - Colin Cram. Address: The Cottage Kilmorie, Ilsham Marine Drive, Torquay, Devon, TQ1 2HU. DoB: March 1952, British

Director - Pauline Shirley Ann Levie. Address: The Cottage Kilmorie, Ilsham Marine Drive, Torquay, Devon, TQ1 2HU. DoB: December 1954, British

Director - John Albert Whitehead. Address: The Cottage Kilmorie, Ilsham Marine Drive, Torquay, Devon, TQ1 2HU. DoB: September 1938, British

Director - Revd Ruth Frances Isobel Cram. Address: The Cottage Kilmorie, Ilsham Marine Drive, Torquay, Devon, TQ1 2HU. DoB: August 1952, British

Director - Raymond Reardon. Address: The Cottage Kilmorie, Ilsham Marine Drive, Torquay, Devon, TQ1 2HU. DoB: October 1932, British

Director - Michael Ralph. Address: Ilsham Marine Drive, Torquay, Devon, TQ1 2HU, England. DoB: May 1949, British

Director - Pauline Shirley Ann Levie. Address: Ilsham Marine Drive, Torquay, Devon, TQ1 2HU. DoB: December 1954, British

Director - Roger Stephen Petty. Address: Flat 29 Kilmorie, Ilsham Marine Drive, Torquay, Devon, TQ1 2HU. DoB: September 1930, British

Director - Richard Hugh Lattimer. Address: Kilmorie, Ilsham Marine Drive, Torquay, Devon, TQ1 2HU. DoB: March 1942, British

Director - Mary Duncalf. Address: Flat 41 Kilmorie, Ilsham Marine Drive, Torquay, Devon, TQ1 2HU. DoB: July 1950, British

Director - Pauline Shirley Ann Levie. Address: Flat 43 Kilmorie, Ilsham Marine Drive, Torquay, Devon, TQ1 2HU. DoB: December 1954, British

Director - Raymond John Hanks. Address: Flat 52 Kilmorie, Ilsham Marine Drive, Torquay, Devon, TQ1 2HU. DoB: November 1928, British

Director - Margaret Jean Spring. Address: Flat 12 Kilmorie, Ilsham Marine Drive, Torquay, Devon, TQ1 2HU. DoB: June 1936, British

Director - John Albert Whitehead. Address: Flat 3 Kilmorie, Ilsham Marine Drive, Torquay, Devon, TQ1 2HU. DoB: September 1938, British

Director - Colin Merrill Crane. Address: Flat 11 Kilmorie, Ilsham Marine Drive, Torquay, Devon, TQ1 2HU. DoB: May 1947, British

Director - Jane Elizabeth Hill. Address: 19 Kilmorie, Ilsham Marine Drive, Torquay, Devon, TQ1 2HU. DoB: December 1932, British

Director - Pauline Shirley Ann Levie. Address: Flat 43 Kilmorie, Ilsham Marine Drive, Torquay, Devon, TQ1 2HU. DoB: December 1954, British

Director - Doctor Howard Albert Duncalf. Address: Kilmorie, Ilsham Marine Drive, Torquay, Devon, TQ1 2HH. DoB: August 1948, British

Director - Kenneth Albert Gregory. Address: C/O 20 Kilmorie, Ilsham Marine Drive, Torquay, Devon, TQ1 2HU. DoB: July 1926, British

Director - David John Hacker. Address: Flat 40 Kilmorie, Ilsham Marine Drive, Torquay, Devon, TQ1 2HU. DoB: June 1936, British

Director - Sarah Jane Dawson. Address: Flat 10 Kilmorie, Ilsham Marine Drive, Torquay, Devon, TQ1 2HU. DoB: September 1969, British

Director - Priscilla Joan Walsh. Address: Flat 18 Kilmorie, Ilsham Marine Drive, Torquay, Devon, TQ1 2HU. DoB: December 1948, British

Director - Robin Steven Brian Frost. Address: Flat 44 Kilmorie, Ilsham Marine Drive, Torquay, Devon, TQ1 2HU. DoB: January 1946, British

Director - Keith William Yelland. Address: 29 Kilmorie, Ilsham Marine Drive, Torquay, Devon, TQ1 2HU. DoB: October 1950, British

Director - Alan Ernest Gater. Address: Flat 38 Kilmorie, Ilsham Marine Drive, Torquay, Devon, TQ1 2HU. DoB: February 1930, British

Director - Norma Josephine Tallis. Address: Flat 247 Kilmorie, Ilsham Marine Drive, Torquay, Devon, TQ1 2HU. DoB: June 1938, British

Director - Annette Ward. Address: Flat 41 Kilmorie Ilsham Marine Drive, Torquay, Devon, TQ1 2HU. DoB: August 1953, British

Director - Anthony Mitchell. Address: Flat 20 Kilmorie Ilsham Marine Drive, Torquay, Devon, TQ1 2HU. DoB: April 1942, British

Director - John Arthur Greenslade. Address: 52 Kilmorie, Ilsham Marine Drive, Torquay, South Devon, TQ1 2HU. DoB: March 1940, British

Director - Geoffrey Miles Parmiter. Address: 8 Kilmorie, Ilsham Marine Drive, Torquay, South Devon, TQ1 2HU. DoB: November 1926, British

Director - Joseph William Peter Homer. Address: 7 Kilmorie, Ilsham Marine Drive, Torquay, TQ1 2HU. DoB: August 1930, British

Director - Arthur Isadore Smith. Address: 4 Kilmorie, Ilsham Marine Drive, Torquay, Devon, TQ1 2HU. DoB: April 1918, British

Director - Doctor Matthew Andrew Nicholson. Address: Flat 33 Kilmorie, Ilsham Marine Drive, Torquay, Devon, TQ1 2HU. DoB: March 1911, British

Director - Ian Ronald Olive. Address: Flat 36 Kilmorie, Ilsham Marine Drive, Torquay, Devon, TQ1 2HU. DoB: October 1912, British

Secretary - Victoria Anne Robinson. Address: Warborough House, 5 Higher Warborough Road, Galmpton Brixham, Devon, TQ5 0PF. DoB:

Director - Doctor Gordon Havord. Address: Flat 54 Kilmorie, Ilsham Marine Drive, Torquay, Devon, TQ1 2HU. DoB: September 1924, British

Director - George Edward Frost. Address: Flat 27 Kilmorie, Ilsham Marine Drive, Torquay, Devon, TQ1 2HU. DoB: January 1936, British

Director - Muriel Yvonne Langwell Keyte. Address: Flat 48 Kilmorie, Ilsham Marine Drive, Torquay, Devon, TQ1 2HU. DoB: December 1916, British

Director - Doctor William Smalley Holden. Address: Flat 19 Kilmorie, Torquay, Devon, TQ1 2HU. DoB: September 1912, British

Jobs in Meadfoot (kilmorie Land) Limited, vacancies. Career and training on Meadfoot (kilmorie Land) Limited, practic

Now Meadfoot (kilmorie Land) Limited have no open offers. Look for open vacancies in other companies

  • Professors in Finance (Ireland)

    Region: Ireland

    Company: University College Cork

    Department: Cork University Business School

    Salary: €110,060 to €139,502
    £96,874.81 to £122,789.66 converted salary*

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance

  • Student Counsellor (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: Student Counselling Service

    Salary: £32,548 to £38,833 pro-rata for part-time hours, UE07

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Beauty Lecturer (Theatrical Media Make Up) Staff Bank (Welwyn Garden City)

    Region: Welwyn Garden City

    Company: Oaklands College

    Department: N\A

    Salary: £15.68 to £24.24 per hour

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Other Creative Arts

  • Funding Administrator (Thurrock)

    Region: Thurrock

    Company: South Essex College of Further & Higher Education

    Department: N\A

    Salary: £14,150 to £14,921 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Catering Assistant (Ormskirk)

    Region: Ormskirk

    Company: Edge Hill University

    Department: Catering Services

    Salary: £16,341 to £16,654 per annum pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Hospitality, Retail, Conferences and Events

  • Head of Social Science (Sheffield)

    Region: Sheffield

    Company: Study Group

    Department: N\A

    Salary: £41,000 per annum (circa)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Psychology,Social Sciences and Social Care,Sociology,Other Social Sciences

  • Operations Lead (Chessington)

    Region: Chessington

    Company: Iykons Ltd

    Department: N\A

    Salary: Negotiable

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Library Services and Information Management,PR, Marketing, Sales and Communication

  • Senior Lecturer in Mathematics Education, 0.6fte (Lancaster)

    Region: Lancaster

    Company: University of Cumbria

    Department: Institute of Education

    Salary: £37,075 (Pro Rata) *

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics

  • PhD Studentship: Experimental and Computational Study of Filtration and Separation Process (Middlesbrough)

    Region: Middlesbrough

    Company: Teesside University

    Department: School of Science, Engineering and Design

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Computer Science,Software Engineering,Engineering and Technology,Mechanical Engineering,Aerospace Engineering

  • Library Adviser (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Customer Services

    Salary: £17,399 to £20,624 per annum pro-rata depending on skills and experience. Salary progression beyond this scale is subject to performance.

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Library Services and Information Management

  • Associate Professor (80365-087) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Department of Philosophy

    Salary: £48,327 to £59,400 per annum.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Politics and Government,Law,Historical and Philosophical Studies,Philosophy

  • Policy Officer (London)

    Region: London

    Company: Asthma UK

    Department: N\A

    Salary: £28,000

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Nursing,Biological Sciences,Biology,Genetics,Other Biological Sciences,Social Sciences and Social Care,Social Policy

Responds for Meadfoot (kilmorie Land) Limited on Facebook, comments in social nerworks

Read more comments for Meadfoot (kilmorie Land) Limited. Leave a comment for Meadfoot (kilmorie Land) Limited. Profiles of Meadfoot (kilmorie Land) Limited on Facebook and Google+, LinkedIn, MySpace

Location Meadfoot (kilmorie Land) Limited on Google maps

Other similar companies of The United Kingdom as Meadfoot (kilmorie Land) Limited: Millcroft Residents Management Company Limited | 56 Isledon Road Management Company Limited | Lion Lodge Freehold Management Company Limited | Joyner Court (freehold) Limited | Quenchplan Limited

Meadfoot (kilmorie Land) Limited , a PLC, based in The Cottage Kilmorie, Ilsham Marine Drive in Torquay. The head office post code is TQ1 2HU This company has been registered on 29th August 1969. Its reg. no. is 00961233. This company principal business activity number is 98000 which means Residents property management. Its latest filed account data documents were filed up to 2015-06-30 and the most recent annual return information was released on 2015-09-25. 47 years of experience in this particular field comes to full flow with Meadfoot (kilmorie Land) Ltd as they managed to keep their clients happy throughout their long history.

Currently, the directors hired by the business are: Alan Denis Brice chosen to lead the company in 2014 in November, Jonathan Dominic Hindson chosen to lead the company on 8th November 2014, Carol Elaine Miles-smith chosen to lead the company three years ago and 3 remaining, listed below. To find professional help with legal documentation, since the appointment on 8th November 2014 this business has been making use of Sean Francis Nicholson, who has been working on ensuring efficient administration of the company.

Meadfoot (kilmorie Land) Limited is a domestic nonprofit company, located in Torquay, The United Kingdom. It is a limited by shares, British proprietary company. Since 1988, the company is headquartered in The Cottage Kilmorie Ilsham Marine Drive TQ1 2HU Torquay. Meadfoot (kilmorie Land) Limited was registered on 1969-08-29. 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 - 229,000 GBP, sales per year - less 452,000 GBP. Meadfoot (kilmorie Land) Limited is Private Limited Company.
The main activity of Meadfoot (kilmorie Land) Limited is Activities of households as employers; undifferentiated, including 9 other directions. Director of Meadfoot (kilmorie Land) Limited is Alan Denis Brice, which was registered at The Cottage Kilmorie, Ilsham Marine Drive, Torquay, Devon, TQ1 2HU. Products made in Meadfoot (kilmorie Land) Limited were not found. This corporation was registered on 1969-08-29 and was issued with the Register number 00961233 in Torquay, 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 Meadfoot (kilmorie Land) Limited, open vacancies, location of Meadfoot (kilmorie Land) 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 Meadfoot (kilmorie Land) Limited from yellow pages of The United Kingdom. Find address Meadfoot (kilmorie Land) Limited, phone, email, website credits, responds, Meadfoot (kilmorie Land) Limited job and vacancies, contacts finance sectors Meadfoot (kilmorie Land) Limited