Lansdowne Nursery Estate Limited
Residents property management
Contacts of Lansdowne Nursery Estate Limited: address, phone, fax, email, website, working hours
Address: 8 Lansdowne Gardens SO51 8FN Romsey
Phone: +44-28 3048950 +44-28 3048950
Fax: +44-28 3048950 +44-28 3048950
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Lansdowne Nursery Estate Limited"? - Send email to us!
Registration data Lansdowne Nursery Estate Limited
Get full report from global database of The UK for Lansdowne Nursery Estate Limited
Addition activities kind of Lansdowne Nursery Estate Limited
242902. Shavings and packaging, excelsior
355603. Smoking or roasting machinery, including ovens
481299. Radiotelephone communication, nec
28990105. Essential oils
32310100. Ornamental glass: cut, engraved or otherwise decorated
39149902. Cutlery, nsk
57319909. Television sets
Owner, director, manager of Lansdowne Nursery Estate Limited
Director - Eileen Mary Barker. Address: Lansdowne Gardens, Romsey, Hampshire, SO51 8FN. DoB: September 1944, British
Director - Keith Minter Hayes. Address: Lansdowne Gardens, Romsey, Hampshire, SO51 8FN, United Kingdom. DoB: February 1935, British
Director - Shirley Patricia Burgess. Address: Lansdowne Gardens, Romsey, Hampshire, SO51 8FN, United Kingdom. DoB: December 1941, British
Director - Judith Hilary Lowe. Address: Lansdowne Gardens, Romsey, Hampshire, SO51 8FN, United Kingdom. DoB: January 1952, British
Secretary - Isabelle Dorothy Harris. Address: Lansdowne Gardens, Romsey, Hampshire, SO51 8FN, United Kingdom. DoB:
Director - Isabelle Harris. Address: Lansdowne Gardens, Romsey, Hampshire, SO51 8FN, United Kingdom. DoB: December 1957, British
Director - Patricia Mary Baston. Address: Lansdowne Gardens, Romsey, Hampshire, SO51 8FN, United Kingdom. DoB: December 1941, British
Director - Jane Susan Roberts. Address: 9 Lansdowne Gardens, Romsey, Hampshire, SO51 8FN. DoB: March 1938, British
Director - Derek Jame Browne. Address: Lansdowne Gardens, Romsey, Hampshire, SO51 8FN, United Kingdom. DoB: August 1952, British
Director - Anthony Kenneth Passfield. Address: Lansdowne Gardens, Romsey, Hampshire, SO51 8FN, United Kingdom. DoB: September 1941, British
Director - Robin Daniel Blundell. Address: 10 Lansdowne Gardens, Romsey, Hampshire, SO51 8FN. DoB: April 1951, British
Director - Judith Hilary Lowe. Address: 16 Lansdowne Gardens, Romsey, Hampshire, SO51 8FN. DoB: January 1952, British
Director - Riccardo Lallo. Address: 1 Lansdowne Gardens, Romsey, Hampshire, SO51 8FN. DoB: November 1966, Italian
Director - Keith Minter Hayes. Address: 2 Lansdowne Gardens, Romsey, Hampshire, SO51 8FN. DoB: February 1935, British
Director - Karen Jayne Blundell. Address: 10 Lansdowne Gardens, Romsey, Hampshire, SO51 8FN. DoB: September 1961, British
Director - Derek James Browne. Address: 25 Lansdowne Gardens, Romsey, Hampshire, SO51 8FN. DoB: August 1938, British
Director - Judith Hilary Lowe. Address: 16 Lansdowne Gardens, Romsey, Hampshire, SO51 8FN. DoB: January 1952, British
Director - Peter Barry Osman. Address: 15 Lansdowne Gardens, Romsey, Hampshire, SO51 8FN. DoB: February 1946, British
Director - Sidney Bull. Address: 5 Lansdowne Gardens, Romsey, Hampshire, SO51 8FN. DoB: December 1931, British
Director - Simon Christopher Roberts. Address: 4 Lansdowne Gardens, Romsey, Hampshire, SO51 8FN. DoB: June 1965, British
Director - Madeleine Rosemary Wallace Goff. Address: 9 Lansdowne Gardens, Romsey, Hampshire, SO51 8FN. DoB: March 1939, British
Director - Brian Edwin Evans. Address: 19 Lansdowne Gardens, Romsey, Hampshire, SO51 8FN. DoB: September 1937, British
Secretary - Sidney Bull. Address: 5 Lansdowne Gardens, Romsey, Hampshire, SO51 8FN. DoB: December 1931, British
Director - Sidney Bull. Address: 5 Lansdowne Gardens, Romsey, Hampshire, SO51 8FN. DoB: December 1931, British
Director - Valerie Janet Stannard. Address: 3 Lansdowne Gardens, Romsey, Hampshire, SO51 8FN. DoB: June 1938, British
Director - Anthony Kenneth Passfield. Address: 13 Lansdowne Gardens, Romsey, Hampshire, SO51 8FN. DoB: September 1941, British
Director - Madeleine Rosemary Wallace Goff. Address: 9 Lansdowne Gardens, Romsey, Hampshire, SO51 8FN. DoB: March 1939, British
Director - Myrra Opie Norman Gillespie. Address: 24 Lansdowne Gardens, Romsey, Hampshire, SO51 8FN. DoB: July 1920, British
Director - Leonard Charles Smith. Address: 1 Lansdowne Gardens, Romsey, Hampshire, SO51 8FN. DoB: October 1922, British
Secretary - Anna Frances Marie Dale. Address: 17 Lansdowne Gardens, Romsey, Hampshire, SO51 8FN. DoB: June 1922, British
Director - Brian Edwin Evans. Address: 19 Lansdowne Gardens, Romsey, Hampshire, SO51 8FN. DoB: September 1937, British
Director - Anna Frances Marie Dale. Address: 17 Lansdowne Gardens, Romsey, Hampshire, SO51 8FN. DoB: June 1922, British
Director - Peter Barry Osman. Address: 15 Lansdowne Gardens, Romsey, Hampshire, SO51 8FN. DoB: February 1946, British
Director - John Garcia Henry. Address: 6 Lansdowne Gardens, Romsey, Hampshire, SO51 8FN. DoB: October 1916, British
Director - Walter John Beckett. Address: 26 Lansdowne Gardens, Romsey, Hampshire, SO51 8FN. DoB: February 1927, British
Director - Eric Charles Burgess. Address: 7 Lansdowne Gardens, Romsey, Hampshire, SO51 8FN. DoB: December 1932, British
Director - Keith Minter Hayes. Address: 2 Lansdowne Gardens, Romsey, Hampshire, SO51 8FN. DoB: February 1935, British
Jobs in Lansdowne Nursery Estate Limited, vacancies. Career and training on Lansdowne Nursery Estate Limited, practic
Now Lansdowne Nursery Estate Limited have no open offers. Look for open vacancies in other companies
-
Trainer Assessor – Engineering (Warwick)
Region: Warwick
Company: Warwickshire College Group
Department: N\A
Salary: £27,201 to £29,678 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Other Engineering
-
Senior Scientific Officer - Bioinformatician (Glasgow)
Region: Glasgow
Company: The Beatson Institute for Cancer Research
Department: N\A
Salary: £23,800 to £39,900 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Other Biological Sciences,Mathematics and Statistics,Statistics,Computer Science,Computer Science,Software Engineering,Information Systems
-
Senior Lecturer in Biological Psychology/ Neuropsychology (Hatfield)
Region: Hatfield
Company: University of Hertfordshire
Department: Psychology and Sport Sciences
Salary: £38,833 to £49,149 Grade 8 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Psychology,Biological Sciences,Biology
-
Part time Assessor in Mechanical / Electrical Engineering (Saint Albans)
Region: Saint Albans
Company: Oaklands College
Department: N\A
Salary: £28,843 to £31,094 per annum, pro rata
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering
-
Lecturer in Paramedic Science (Stafford)
Region: Stafford
Company: Staffordshire University
Department: School of Health & Social Care
Salary: £33,518 to £38,833 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Nursing
-
Personal Assistant to the Policy Director (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: University of Cambridge Institute for Sustainability Leadership
Salary: £25,298 to £29,301
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication
-
2nd Line IT Support (Corporate Information Systems CIS) (Colchester)
Region: Colchester
Company: University of Essex
Department: IT Services
Salary: £25,728 to £28,936 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: IT
-
Lecturer in Islamic History (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: Islamic & Middle Eastern Studies
Salary: £39,992 to £47,722
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Historical and Philosophical Studies,History,Theology and Religious Studies
-
Project Coordinator and Research Associate (London)
Region: London
Company: King's College London
Department: War Studies
Salary: £32,958 to £39,324 Grade 6 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Other Social Sciences,Administrative,Finance
-
Post-Doctoral Researcher (Cork)
Region: Cork
Company: University College Cork
Department: Discipline of Civil Engineering
Salary: €36,488 to €43,394
£33,481.39 to £39,818.33 converted salary* per annum (IUA Salary Scale)Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Geography,Environmental Sciences,Mathematics and Statistics,Mathematics,Statistics,Computer Science,Computer Science,Information Systems,Engineering and Technology,Civil Engineering
-
Marie Curie Early Stage Researcher in Data-driven Machine Learning with Gaussian Processes to Eliminate Thermoacoustic Instability (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Engineering
Salary: £44,895.96
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Computer Science,Artificial Intelligence
-
PhD Studentship: Towards Advanced in Situ Measurements of Complex Fluid Rheological Properties in Manufacturing Processes: Identification of a “Finger Print” of a Fluid (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: School of Chemical Engineering
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Engineering and Technology,Chemical Engineering,Other Engineering
Responds for Lansdowne Nursery Estate Limited on Facebook, comments in social nerworks
Read more comments for Lansdowne Nursery Estate Limited. Leave a comment for Lansdowne Nursery Estate Limited. Profiles of Lansdowne Nursery Estate Limited on Facebook and Google+, LinkedIn, MySpaceLocation Lansdowne Nursery Estate Limited on Google maps
Other similar companies of The United Kingdom as Lansdowne Nursery Estate Limited: The Grange Rtm Company Limited | 17 Churchfield Road Rtm Company Limited | York House Residents Association Limited | 3 Montagu Square Rtm Company Limited | Heming Road Industrial Limited
Lansdowne Nursery Estate Limited has been on the local market for 53 years. Started with Companies House Reg No. 00769887 in 1963-08-06, the firm is based at 8 Lansdowne Gardens, Romsey SO51 8FN. The firm is classified under the NACe and SiC code 98000 meaning Residents property management. 2015-06-30 is the last time the accounts were reported. Lansdowne Nursery Estate Ltd is an ideal example that a business can constantly deliver the highest quality of services for over fifty three years and enjoy a constant great success.
That company owes its achievements and constant improvement to seven directors, namely Eileen Mary Barker, Keith Minter Hayes, Shirley Patricia Burgess and 4 remaining, listed below, who have been in charge of it since October 2014. In order to help the directors in their tasks, since October 2009 this specific company has been providing employment to Isabelle Dorothy Harris, who has been tasked with ensuring efficient administration of this company.
Lansdowne Nursery Estate Limited is a domestic company, located in Romsey, The United Kingdom. It is a limited by shares, British proprietary company. Since 2015, the company is headquartered in 8 Lansdowne Gardens SO51 8FN Romsey. Lansdowne Nursery Estate Limited was registered on 1963-08-06. 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 - 847,000 GBP, sales per year - less 381,000,000 GBP. Lansdowne Nursery Estate Limited is Private Limited Company.
The main activity of Lansdowne Nursery Estate Limited is Activities of households as employers; undifferentiated, including 7 other directions. Director of Lansdowne Nursery Estate Limited is Eileen Mary Barker, which was registered at Lansdowne Gardens, Romsey, Hampshire, SO51 8FN. Products made in Lansdowne Nursery Estate Limited were not found. This corporation was registered on 1963-08-06 and was issued with the Register number 00769887 in Romsey, 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 Lansdowne Nursery Estate Limited, open vacancies, location of Lansdowne Nursery Estate 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