Oakfield Residents Limited
Residents property management
Contacts of Oakfield Residents Limited: address, phone, fax, email, website, working hours
Address: Estate Office Somerset House Oakfield SW19 5JA Somerset Road
Phone: +44-1263 3136840 +44-1263 3136840
Fax: +44-1263 3136840 +44-1263 3136840
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Oakfield Residents Limited"? - Send email to us!
Registration data Oakfield Residents Limited
Get full report from global database of The UK for Oakfield Residents Limited
Addition activities kind of Oakfield Residents Limited
6289. Security and commodity service
346900. Metal stampings, nec
20870205. Fruit juices: concentrated for fountain use
48329900. Radio broadcasting stations, nec
51720100. Gases
52119909. Roofing material
73590501. Audio-visual equipment and supply rental
Owner, director, manager of Oakfield Residents Limited
Secretary - Dr John Anthony Philip Prince. Address: Estate Office Somerset House, Oakfield, Somerset Road, London, SW19 5JA. DoB:
Director - Gita Glick. Address: Estate Office Somerset House, Oakfield, Somerset Road, London, SW19 5JA. DoB: November 1958, French
Director - Dr John Anthony Philip Prince. Address: Estate Office Somerset House, Oakfield, Somerset Road, London, SW19 5JA. DoB: February 1952, British
Director - Katharine Yvonne Cowherd. Address: Estate Office Somerset House, Oakfield, Somerset Road, London, SW19 5JA. DoB: April 1931, British
Director - John Misselbrook. Address: Estate Office Somerset House, Oakfield, Somerset Road, London, SW19 5JA. DoB: December 1950, British
Director - Dorothy Margaret Bonn. Address: Estate Office Somerset House, Oakfield, Somerset Road, London, SW19 5JA. DoB: October 1937, British
Director - Peter Wrey Savile. Address: Estate Office Somerset House, Oakfield, Somerset Road, London, SW19 5JA. DoB: June 1956, British
Secretary - Prof Timothy John Chambers. Address: Estate Office Somerset House, Oakfield, Somerset Road, London, SW19 5JA. DoB:
Director - William John Mcfarlane. Address: Estate Office Somerset House, Oakfield, Somerset Road, London, SW19 5JA. DoB: January 1969, British
Director - Giacomo Maurizio Sacerdote. Address: Estate Office Somerset House, Oakfield, Somerset Road, London, SW19 5JA. DoB: October 1929, Italian
Director - Suhail Yousif Nasser. Address: Estate Office Somerset House, Oakfield, Somerset Road, London, SW19 5JA. DoB: January 1945, British
Director - Geoffrey Bassett Palau. Address: Estate Office Somerset House, Oakfield, Somerset Road, London, SW19 5JA. DoB: March 1921, British
Secretary - Neville Geoffrey Landau. Address: Estate Office Somerset House, Oakfield, Somerset Road, London, SW19 5JA. DoB:
Director - Neville Geoffrey Landau. Address: Estate Office Somerset House, Oakfield, Somerset Road, London, SW19 5JA. DoB: March 1934, British
Director - Masin Ramatalla. Address: Estate Office Somerset House, Oakfield, Somerset Road, London, SW19 5JA. DoB: October 1948, British
Secretary - Irvine Robert Cussins Bieber. Address: Estate Office Somerset House, Oakfield, Somerset Road, London, SW19 5JA. DoB:
Director - Mark Alan Edridge. Address: Estate Office Somerset House, Oakfield, Somerset Road, London, SW19 5JA. DoB: October 1962, British
Director - Robert Irvine Cussins Bieber. Address: Estate Office Somerset House, Oakfield, Somerset Road, London, SW19 5JA. DoB: October 1940, British
Director - Godfrey Barry King. Address: Estate Office Somerset House, Oakfield, Somerset Road, London, SW19 5JA. DoB: April 1939, British
Director - Alan Digby Solomon. Address: 31 Burghley House Oakfield, Somerset Road Wimbledon, London, SW19 5JB. DoB: June 1925, British
Director - Sajya Paul Madan. Address: Oakfield Somerset Road, Wimbledon, London, SW19 5JB. DoB: August 1930, British
Director - Heena Patel. Address: 25 Burghley House, Somerset Road, London, SW19 5JB. DoB: n\a, British
Director - Nicholas Paul Townsend. Address: 1 Burghley House, Somerset Road, London, SW19 5JB. DoB: April 1949, British
Director - Samantha Bartram. Address: 3 Burghley House, Somerset Road, Wimbledon London, SW19 5JB. DoB: August 1945, British
Director - Prof Timothy John Chambers. Address: 44 Burghley House Oakfield, Somerset Road Wimbledon, London, SW19 5JB. DoB: July 1948, British
Director - Dr Klaus Adolf Michel Ziegel. Address: 36 Burghley House Oakfield, Somerset Road Wimbledon, London, SW19 5JB. DoB: November 1925, British
Secretary - Andrew John Sadler Golding. Address: 62 Chatsworth Gardens, Acton, London, W3 9LW. DoB:
Director - Alan Digby Solomon. Address: 31 Burghley House Oakfield, Somerset Road Wimbledon, London, SW19 5JB. DoB: June 1925, British
Director - William James Downey. Address: 43 Burghley House, Somerset Road, London, SW19 5JB. DoB: September 1934, British
Secretary - Raymond William Lupton. Address: 1 Marlborough House, Somerset Road, London, SW19 5HZ. DoB:
Director - Dorothy Margaret Bonn. Address: 1 Spencer House, Somerset Road, London, SW19 5HX. DoB: October 1937, British
Director - Allan Henry Jones. Address: 4 Somerset House, Somerset Road, London, SW19 5JA. DoB: August 1933, British
Director - Janet Beryl Duveen. Address: 1 Salisbury House Oakfield, Somerset Road, London, SW19 5HY. DoB: January 1933, British
Director - Masin Ramatalla. Address: 38 Somerset House, Somerset Road, London, SW19 5JA. DoB: October 1948, British
Director - John Warner Cairns. Address: 1 Somerset House, London, SW19 5JA. DoB: September 1920, British
Director - Shunmugam Vasagan Mani. Address: 7 Somerset House Oakfield, Somerset Road, London, SW19 5JA. DoB: April 1928, British
Director - John Arthur George Jackson. Address: 23 Somerset House Oakfield, Somerset Road, London, SW19 5JA. DoB: June 1923, British
Director - Juliet Ann Froomberg. Address: 40 Somerset House Oakfield, Somerset Road Wimbledon, London, SW19 5JA. DoB: September 1931, British
Director - Leonard Goldstein. Address: 19 Somerset House Oakfield, Somerset Road Wimbledon, London, SW19 5JA. DoB: January 1914, British
Director - William John Byron. Address: 33 Burghley House Oakfield, Somerset Road Wimbledon, London, SW19 5JB. DoB: January 1929, Canadian
Director - Raymond Bernard Weldon. Address: 2 Spencer House, Wimbledon, London, SW19 5HX. DoB: July 1933, British
Director - Harry Isaac Cooper. Address: 10 Somerset House Oakfield, Somerset Road Wimbledon, London, SW19 5JA. DoB: March 1920, British
Director - Leonard Goldstein. Address: 19 Somerset House Oakfield, Somerset Road Wimbledon, London, SW19 5JA. DoB: January 1914, British
Director - Patricia Mary Kimber. Address: 6 Spencer House, Wimbledon, London, SW19 5HX. DoB: September 1928, British
Director - Juliet Ann Froomberg. Address: 40 Somerset House Oakfield, Somerset Road Wimbledon, London, SW19 5JA. DoB: September 1931, British
Director - Charles Oliver Potter. Address: 3 Burghley House, Wimbledon, London, SW19 5JB. DoB: November 1922, British
Secretary - Linden Hutchinson. Address: 1 Marlborough House, Wimbledon, London, SW19 5HZ. DoB:
Director - Giacomo Maurizio Sacerdote. Address: 13 Burghley House Oakfield, Somerset Road Wimbledon, London, SW19 5JB. DoB: October 1929, Italian
Director - William John Byron. Address: 33 Burghley House Oakfield, Somerset Road Wimbledon, London, SW19 5JB. DoB: January 1929, Canadian
Director - Colin Robert Wheeler. Address: 7 Burghley House Oakfield, Somerset Road Wimbledon, London, SW19 5JB. DoB: August 1924, British
Director - Virginia Lucie Hussey. Address: 40 Burghley House, Wimbledon, London, SW19 5JB. DoB: September 1919, British
Jobs in Oakfield Residents Limited, vacancies. Career and training on Oakfield Residents Limited, practic
Now Oakfield Residents Limited have no open offers. Look for open vacancies in other companies
-
Freelance Tutors – Banking and Financial Services (London)
Region: London
Company: BPP University Limited
Department: N\A
Salary: Not specified
Hours: Full Time, Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Business and Management Studies,Accountancy and Finance
-
Enrichment Worker/Youth Engagement (Rainsbrook Secure Training Centre) (Willoughby)
Region: Willoughby
Company: Novus
Department: N\A
Salary: £17,671.22 to £19,727.17 per annum, pro-rata (subject to job evaluation)
Hours: Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Student Services
-
Recruitment Campaigns Manager (Egham)
Region: Egham
Company: Royal Holloway, University of London
Department: Marketing and Communications
Salary: £34,137 to £40,317 per annum - including London Allowance
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication
-
Lecturer In Concept Art (Teesside University)
Region: Teesside University
Company: Teesside University
Department: School Of Computing
Salary: £30,175 to £36,001 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Creative Arts and Design,Design,Other Creative Arts
-
Senior Lecturer (0.8 FTE) – Maternity cover for 1 year (Home Based)
Region: Home Based
Company: University of East London
Department: School of Psychology
Salary: £44,770 to £51,280 p.a. incl LW pro-rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Psychology
-
Postdoctoral Research Fellow in Health Economics (Rotterdam - Netherlands)
Region: Rotterdam - Netherlands
Company: N\A
Department: N\A
Salary: €41,484
£38,210.91 converted salary* gross per annumHours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Economics
-
Patient Safety Teaching Fellow (Aberdeen)
Region: Aberdeen
Company: University of Aberdeen
Department: Institute Of Education for Medical and Dental Sciences
Salary: £39,324 to £46,924 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry
-
Data Co-ordinator (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Public Health and Primary Care
Salary: £29,301 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: IT
-
Postdoctoral Research Fellow in Coastal Communities in South East Asia (Truro)
Region: Truro
Company: University of Exeter
Department: University of Exeter Medical School (UEMS) & College of Life & Environmental Sciences (CLES)
Salary: £34,520 depending on qualifications and experience
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Anthropology,Human and Social Geography
-
Career Resources Manager (London)
Region: London
Company: London Business School
Department: Student Services
Salary: £35,000 to £38,000
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Library Services and Information Management
-
Research Associate - Experimental and Behavioural Economics - B84580R (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Newcastle University
Department: Faculty of Humanities and Social Sciences - Newcastle University Business School
Salary: £29,301 to £38,183 per annum.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Economics
-
Postdoctoral Research Fellow (Exeter)
Region: Exeter
Company: University of Exeter
Department: College of Engineering, Mathematics and Physical Sciences
Salary: £33,943 to £36,001 on Grade F, depending on qualifications and experience
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Other Physical Sciences,Engineering and Technology,Biotechnology,Other Engineering
Responds for Oakfield Residents Limited on Facebook, comments in social nerworks
Read more comments for Oakfield Residents Limited. Leave a comment for Oakfield Residents Limited. Profiles of Oakfield Residents Limited on Facebook and Google+, LinkedIn, MySpaceLocation Oakfield Residents Limited on Google maps
Other similar companies of The United Kingdom as Oakfield Residents Limited: Frobisher Way Management Limited | Greyfriars Court Rtm Company Limited | 70 West Street Old Market Management Company Limited | Regency Court Management (cheadle Hulme) Limited | Bracken Lodge Development Limited
1986 is the year of the establishment of Oakfield Residents Limited, the firm which is located at Estate Office Somerset House, Oakfield in Somerset Road. This means it's been thirty years Oakfield Residents has been on the local market, as it was founded on Wed, 5th Feb 1986. The company's Companies House Reg No. is 01986198 and the company post code is SW19 5JA. This business SIC code is 98000 and their NACE code stands for Residents property management. Its latest financial reports were filed up to 2015/06/24 and the most recent annual return was released on 2015/11/19. 30 years of experience on the local market comes to full flow with Oakfield Residents Ltd as they managed to keep their clients happy through all this time.
There seems to be a group of five directors leading the following limited company at present, including Gita Glick, Dr John Anthony Philip Prince, Katharine Yvonne Cowherd and 2 other members of the Management Board who might be found within the Company Staff section of our website who have been executing the directors duties since October 2015. To maximise its growth, for the last almost one month the limited company has been utilizing the skills of Dr John Anthony Philip Prince, who's been concerned with ensuring efficient administration of the company.
Oakfield Residents Limited is a foreign stock company, located in Somerset Road, The United Kingdom. It is a limited by shares, British proprietary company. Since 1996, the company is headquartered in Estate Office Somerset House Oakfield SW19 5JA Somerset Road. Oakfield Residents Limited was registered on 1986-02-05. 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 - 324,000 GBP, sales per year - more 174,000 GBP. Oakfield Residents Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Oakfield Residents Limited is Activities of households as employers; undifferentiated, including 7 other directions. Secretary of Oakfield Residents Limited is Dr John Anthony Philip Prince, which was registered at Estate Office Somerset House, Oakfield, Somerset Road, London, SW19 5JA. Products made in Oakfield Residents Limited were not found. This corporation was registered on 1986-02-05 and was issued with the Register number 01986198 in Somerset Road, 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 Oakfield Residents Limited, open vacancies, location of Oakfield 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 May 1st, 2024