Mead Court Residents Limited
Activities of other membership organizations n.e.c.
Contacts of Mead Court Residents Limited: address, phone, fax, email, website, working hours
Address: C3 Fairoaks Airport GU24 8HU Chobham
Phone: +44-1470 9680297 +44-1470 9680297
Fax: +44-1470 9680297 +44-1470 9680297
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Mead Court Residents Limited"? - Send email to us!
Registration data Mead Court Residents Limited
Get full report from global database of The UK for Mead Court Residents Limited
Addition activities kind of Mead Court Residents Limited
5984. Liquefied petroleum gas dealers
9611. Administration of general economic programs
26310306. Setup boxboard
28440501. Depilatories (cosmetic)
34890102. Cannons and howitzers, over 30 mm.
55419904. Gasoline service stations with convenience stores
Owner, director, manager of Mead Court Residents Limited
Director - Alan Hughes. Address: Fairoaks Airport, Chobham, Surrey, GU24 8HU. DoB: February 1939, British
Director - Jennifer Jane Fisher. Address: Fairoaks Airport, Chobham, Surrey, GU24 8HU. DoB: April 1958, British
Director - Paresh Mulye. Address: Mead Court, Knaphill, Woking, Surrey, GU21 2JP, England. DoB: March 1977, Indian
Director - Neil Anthony Frost. Address: Fairoaks Airport, Chobham, Surrey, GU24 8HU, United Kingdom. DoB: March 1945, British
Director - Brenda Frost. Address: Fairoaks Airport, Chobham, Surrey, GU24 8HU, United Kingdom. DoB: April 1946, British
Director - Donald Robinson. Address: 22 Doversmead, Knaphill Woking, Surrey, GU21 2JT. DoB: April 1937, British
Director - James Clifford Ralph. Address: Fairoaks Airport, Chobham, Surrey, GU24 8HU, United Kingdom. DoB: November 1978, British
Director - Malcolm Dennis Farrimond. Address: Fairoaks Airport, Chobham, Surrey, GU24 8HU, United Kingdom. DoB: August 1973, British
Director - Timothy Robert Willmott. Address: Fairoaks Airport, Chobham, Surrey, GU24 8HU, United Kingdom. DoB: November 1974, British
Director - Sarah Bowman. Address: Fairoaks Airport, Chobham, Surrey, GU24 8HU, United Kingdom. DoB: May 1971, British
Director - Tracy Jane Legood. Address: 31 Mead Court, Knaphill, Surrey, GU21 2JP. DoB: October 1972, British
Director - Elizabeth Sarah Milligan. Address: 33 Mead Court, Woking, Surrey, GU21 2JP. DoB: November 1964, British
Director - Agostino Simonetta. Address: 5 Greenacre, Knaphill, Woking, Surrey, GU21 2JR. DoB: November 1976, Italian
Director - Christine Mary Chapman. Address: Doversmead, Knaphill, Woking, Surrey, GU2 2JT. DoB: January 1949, British
Secretary - Isobel Turner. Address: 15 Greenacre, Knaphill Woking, Surrey, GU21 2JR. DoB: August 1960, British
Director - Brian Richard Avery. Address: 8 Greenacre, Knaphill, Woking, Surrey, GU21 2JR. DoB: February 1936, British
Director - Martin Stuart Jones. Address: 35 Mead Court, Knaphill, Woking, Surrey, GU21 2JP. DoB: August 1959, British
Secretary - David Witney. Address: 30 Mead Court, Knaphill Woking, Surrey, GU21 2JP. DoB: October 1939, British
Director - David Peter Field. Address: 13 Mead Court, Knaphill, Woking, Surrey, GU21 2JP. DoB: August 1964, British
Director - Andrew Watkins. Address: 1 Farthings, Knaphill Woking, Surrey, GU21 2JS. DoB: October 1948, British
Director - Annette Peters. Address: 28 Farthings, Knaphill Woking, Surrey, GU21 2JS. DoB: May 1951, British
Director - David Witney. Address: 30 Mead Court, Knaphill Woking, Surrey, GU21 2JP. DoB: October 1939, British
Director - Moira Graham. Address: 3 Doversmead, Knaphill Woking, Surrey, GU21 2JT. DoB: April 1946, British
Director - Christine Evans. Address: 9 Greenacre, Knaphill, Woking, Surrey, GU21 2JR. DoB: May 1953, British
Director - Isobel Turner. Address: 15 Greenacre, Knaphill Woking, Surrey, GU21 2JR. DoB: August 1960, British
Director - Timothy John Morley. Address: 31 Mead Court, Knaphill, Woking, Surrey, GU21 2JP. DoB: April 1975, British
Director - Tamara Jane Farlow. Address: 6 Doversmead, Knaphill, Woking, Surrey, GU21 2JT. DoB: February 1964, British
Director - Rebecca Ellis. Address: 24 Doversmead, Knaphill, Woking, Surrey, GU21 2JT. DoB: September 1965, British
Director - Karen Jane Ginn. Address: 23 Mead Court, Knaphill, Woking, Surrey, GU21 2JP. DoB: January 1959, British
Director - Janice Cansfield. Address: 12 Greenacre, Knaphill, Woking, Surrey, GU21 2JR. DoB: December 1952, British
Director - Pia Ursula Susannah Maria Mack. Address: 29 Mead Court, Knaphill, Woking, Surrey, GU21 2JP. DoB: March 1953, British
Director - Keith Poole. Address: Mead Court, Knaphill, Woking, Surrey, GU21 2JP, Uk. DoB: May 1966, British
Director - Roger Anthony Stenning. Address: 5 Doversmead, Knaphill, Woking, Surrey, GU21 2JT. DoB: August 1943, British
Director - Rosemary Stenning. Address: 5 Doversmead, Knaphill, Woking, Surrey, GU21 2JT. DoB: December 1942, British
Director - Andrew David Luckett. Address: 2 Mead Court, Knaphill, Woking, Surrey, GU21 2JP. DoB: May 1962, British
Director - Brian Richard Avery. Address: 8 Greenacre, Knaphill, Woking, Surrey, GU21 2JR. DoB: February 1936, British
Director - Judith Margaret Knott. Address: 15 Farthings, Knaphill, Woking, Surrey, GU21 2JS. DoB: November 1969, British
Director - Elizabeth Mary Maxwell Steer. Address: 34 Farthings, Knaphill, Woking, Surrey, GU21 2JS. DoB: July 1920, British
Director - Jo Anne Fancy. Address: 21 Mead Court, Knaphill, Woking, Surrey, GU21 2JP. DoB: November 1965, British
Director - Paul Stuart Hutchison. Address: 9 Mead Court, Knaphill, Woking, Surrey, GU21 2JP. DoB: January 1964, British
Secretary - Alan Swan. Address: 7 Mead Court, Knaphill, Woking, Surrey, GU21 2JP. DoB: December 1950, British
Director - David Benton. Address: 18 Doversmead, Knaphill, Woking, Surrey, GU21 2JT. DoB: February 1950, British
Secretary - Frank Charles Slater. Address: Bramblewick, Broom Lane, Chobham, Surrey, GU24 8RQ. DoB:
Director - Rosemary Betty Bracher. Address: 1 Doversmead, Knaphill, Woking, Surrey, GU21 2JT. DoB: February 1933, British
Director - Yvette Clare Wright. Address: 16 Greenacre, Knaphill, Woking, Surrey, GU21 2JR. DoB: August 1961, British
Director - Jacqueline Hogg. Address: 13 Farthings, Knaphill, Woking, Surrey, GU21 2JS. DoB: August 1937, British
Director - Alan Swan. Address: 7 Mead Court, Knaphill, Woking, Surrey, GU21 2JP. DoB: December 1950, British
Jobs in Mead Court Residents Limited, vacancies. Career and training on Mead Court Residents Limited, practic
Now Mead Court Residents Limited have no open offers. Look for open vacancies in other companies
-
Senior Library Assistant (London)
Region: London
Company: King's College London
Department: Library Services
Salary: £23,879 to £26,829 Grade 4 p.a.
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Library Services and Information Management
-
PhD Studentship - A Prospective Study of the Developmental Biographies of Great British Pathway Athletes. (Bangor)
Region: Bangor
Company: Bangor University
Department: School of Sport, Health & Exercise Sciences
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Computer Science,Artificial Intelligence,Social Sciences and Social Care,Sociology,Other Social Sciences,Sport and Leisure,Sports Science,Sports Coaching
-
Learning Facilitator (Grimsby)
Region: Grimsby
Company: Grimsby Institute
Department: N\A
Salary: £17,108.52 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Student Services
-
Coach Development Officer (Women's and Girls' Football) (Gloucester)
Region: Gloucester
Company: University of Gloucestershire
Department: N\A
Salary: £32,548 to £36,613 per annum (Grade 7)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Sport and Leisure
-
Lecturer / Senior Lecturer in Digital Technology and Management (London)
Region: London
Company: University of Greenwich
Department: Faculty of Engineering and Science
Salary: £32,004 to £46,924 per annum inclusive
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Engineering and Technology,Other Engineering,Business and Management Studies,Management,Business Studies
-
PhD Studentship: Marie Curie Fellow in Quantum Photonics (Cambridge)
Region: Cambridge
Company: Toshiba Research Europe Limited
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Computer Science,Engineering and Technology,Electrical and Electronic Engineering
-
Senior Research Associate (Bristol)
Region: Bristol
Company: University of Bristol
Department: School of Earth Sciences
Salary: £36,613 to £41,212 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Physics and Astronomy,Geology
-
Postdoctoral Research Assistant in Probabilistic Programming (Oxford)
Region: Oxford
Company: University of Oxford
Department: Department of Engineering Science
Salary: £31,076 to £38,183 Grade 7 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Statistics,Computer Science,Computer Science,Software Engineering,Artificial Intelligence
-
Linux System Administrator – Scientific Computing (Chilton, Didcot, Oxfordshire)
Region: Chilton, Didcot, Oxfordshire
Company: STFC - The Science and Technology Facilities Council
Department: STFC Rutherford Appleton Laboratory, Oxfordshire
Salary: £30,056 to £35,670 (dependent on experience and inclusive of annual allowance)
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: IT
-
Purchasing Hub Manager - C82987A (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Newcastle University
Department: Finance & Planning
Salary: £29,301 to £38,183
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Finance,Property and Maintenance
-
Post-doctoral Fellowships at the Science and Technology Facilities Council Laboratories in the UK (Didcot)
Region: Didcot
Company: STFC - The Science and Technology Facilities Council
Department: N\A
Salary: £30,056 to £41,572 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Geology,Computer Science,Software Engineering,Engineering and Technology,Civil Engineering,Other Engineering
-
Rolls-Royce sponsored PhD Scholarship – Design and Simulation of Stiffness-Adjustable Robotic Systems for Performing on-Wing Repair of Aero-Engines (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Engineering and Technology,Mechanical Engineering,Aerospace Engineering,Production Engineering and Manufacturing
Responds for Mead Court Residents Limited on Facebook, comments in social nerworks
Read more comments for Mead Court Residents Limited. Leave a comment for Mead Court Residents Limited. Profiles of Mead Court Residents Limited on Facebook and Google+, LinkedIn, MySpaceLocation Mead Court Residents Limited on Google maps
Other similar companies of The United Kingdom as Mead Court Residents Limited: Gallagher Sales Consultancy & Training Limited | Phoka Ltd | Waddington Construction Limited | Coco Bleu Four Oaks Limited | All In The Country Ltd
Mead Court Residents Limited can be found at C3 Fairoaks Airport, in Chobham. The firm post code is GU24 8HU. Mead Court Residents has been actively competing in this business since it was started on Wed, 15th Jul 1970. The firm Companies House Reg No. is 00984646. The firm declared SIC number is 94990 - Activities of other membership organizations n.e.c.. The company's latest filed account data documents were submitted for the period up to 2015-12-31 and the most recent annual return was submitted on 2016-01-03. Ever since it began on this market 46 years ago, the firm has managed to sustain its great level of prosperity.
Alan Hughes, Jennifer Jane Fisher, Paresh Mulye and 3 remaining, listed below are registered as the firm's directors and have been doing everything they can to make sure everything is working correctly since November 2015.
Mead Court Residents Limited is a domestic stock company, located in Chobham, The United Kingdom. It is a limited by shares, British proprietary company. Since 1986, the company is headquartered in C3 Fairoaks Airport GU24 8HU Chobham. Mead Court Residents Limited was registered on 1970-07-15. 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 - 252,000 GBP, sales per year - approximately 531,000 GBP. Mead Court Residents Limited is Private Limited Company.
The main activity of Mead Court Residents Limited is Other service activities, including 6 other directions. Director of Mead Court Residents Limited is Alan Hughes, which was registered at Fairoaks Airport, Chobham, Surrey, GU24 8HU. Products made in Mead Court Residents Limited were not found. This corporation was registered on 1970-07-15 and was issued with the Register number 00984646 in Chobham, 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 Mead Court Residents Limited, open vacancies, location of Mead Court Residents 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