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:

Schedule:

Is data incorrect or do we want to add more detail informations for "Lansdowne Nursery Estate Limited"? - Send email to us!

Lansdowne Nursery Estate Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Lansdowne Nursery Estate Limited.

Registration data Lansdowne Nursery Estate Limited

Register date: 1963-08-06
Register number: 00769887
Capital: 847,000 GBP
Sales per year: Less 381,000,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Domestic
Type of company: Private Limited Company

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

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, MySpace

Location 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

Detailed data about Lansdowne Nursery Estate Limited from yellow pages of The United Kingdom. Find address Lansdowne Nursery Estate Limited, phone, email, website credits, responds, Lansdowne Nursery Estate Limited job and vacancies, contacts finance sectors Lansdowne Nursery Estate Limited