Southwood Management Limited
Residents property management
Contacts of Southwood Management Limited: address, phone, fax, email, website, working hours
Address: 16 Sixpenny Lane Chalgrove OX44 7YD Oxford
Phone: +44-1257 5247039 +44-1257 5247039
Fax: +44-1257 5247039 +44-1257 5247039
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Southwood Management Limited"? - Send email to us!
Registration data Southwood Management Limited
Get full report from global database of The UK for Southwood Management Limited
Addition activities kind of Southwood Management Limited
738903. Advertising, promotional, and trade show services
20330109. Tomato paste: packaged in cans, jars, etc.
22410106. Ribbons, nec
36340114. Popcorn poppers, electric: household
38260107. Photometers
50399904. Ceiling systems and products
57199901. Bath accessories
Owner, director, manager of Southwood Management Limited
Director - Elaine Janice Weald. Address: Sixpenny Lane, Chalgrove, Oxford, OX44 7YD. DoB: July 1963, British
Director - Pamela Harrison. Address: 192 Southwood Road, Hayling Island, Hampshire, PO11 9QL, England. DoB: October 1951, British
Director - Robert John Mccrum. Address: 192 Southwood Road, Hayling Island, Hampshire, PO11 9QL, United Kingdom. DoB: January 1960, British
Director - Mary Margaret Mccrum. Address: 192 Southwood Road, Hayling Island, Hampshire, PO11 9QL, United Kingdom. DoB: November 1959, British
Director - Barbara Ann Gifford. Address: Sixpenny Lane, Chalgrove, Oxford, Oxfordshire, OX44 7YD, United Kingdom. DoB: January 1956, English
Director - Peter William Collins. Address: Flat 5 192 Southwood Road, Hayling Island, Hampshire, PO11 9QL. DoB: February 1944, British
Director - Marco Pelloni. Address: Flat 6 192 Southwood Road, Hayling Island, Hampshire, PO11 9QL. DoB: June 1960, British
Director - Lesley Morgan. Address: Sandy Point Road, Hayling Island, Hampshire, PO11 9RR, England. DoB: August 1948, British
Director - Terence John Morgan. Address: Sandy Point Road, Hayling Island, Hampshire, PO11 9RR, England. DoB: January 1948, British
Director - Jean Patricia Floyd. Address: 192 Southwood Road, Hayling Island, Hampshire, PO11 9QL, United Kingdom. DoB: July 1952, British
Director - David John Charles Floyd. Address: Southwood Road, Hayling Island, Hampshire, PO11 9QL, United Kingdom. DoB: May 1938, British
Director - Joan Wilkinson. Address: Flat 2, 192 Southwood Road, Hayling Island, Hampshire, PO11 9QL. DoB: May 1923, British
Director - Harry Alfred Sutcliffe Wilkinson. Address: Flat 2, 192 Southwood Road, Hayling Island, Hampshire, PO11 9QL. DoB: December 1926, British
Director - Edwin Mark Trevor Badley. Address: Flat 2 192 Southwood Road, Hayling Island, Hampshire, PO11 9QL. DoB: May 1966, British
Director - Tracy Caroline Robinson. Address: Flat 2 9 Great King Street, Edinburgh, EH3 6QW. DoB: n\a, British
Director - Linda Milsom. Address: Flat 2 192 Southwood Road, Hayling Island, Hampshire, PO11 9QL. DoB: January 1960, British
Director - Iris Amy Rosen. Address: Flat 2 192 Southwood Road, Hayling Island, Hampshire, PO11 9QL. DoB: February 1920, British
Director - James Gray. Address: Flat 3 192 Southwood Road, Hayling Island, Hampshire, PO11 9QL. DoB: December 1928, British
Director - Christopher David Walters. Address: 35 Cornish Close, Basingstoke, Hampshire, RG22 6SJ. DoB: August 1952, British
Director - Sheila Rose Whitmarsh. Address: Flat 1 192 Southwood Road, Hayling Island, Hampshire, PO11 9QL. DoB: March 1938, British
Director - Margaret June Allen. Address: Flat 2, 192 Southwood Road, Hayling Island, Hampshire, PO11 9QL. DoB: February 1934, British
Director - Leigh Edwin Gordon. Address: Flat 5, 192 Southwood Road, Hayling Island, Hampshire, PO11 9QL. DoB: November 1963, British
Director - Alan Brindley. Address: Flat 5, 192 Southwood Road, Hayling Island, Hampshire, PO11 9QL. DoB: February 1958, British
Director - Patrick Bromley. Address: Flat 2 192 Southwood Road, Hayling Island, Hampshire, PO11 9QL. DoB: March 1951, British
Director - Janet Hawes. Address: Flat One 192 Southwood Road, Hayling Island, Hampshire, PO11 9QL. DoB: January 1963, British
Director - David Kay. Address: Flat 3 192 Southwood Road, Hayling Island, Hampshire, PO11 9QL. DoB: October 1952, British
Director - David John Walters. Address: Flat 4 192 Southwood Road, Hayling Island, Hampshire, PO11 9QL. DoB: December 1922, British
Secretary - Sheila Kay. Address: Flat 3 192 Southwood Road, Hayling Island, Hampshire, PO11 9QL. DoB:
Director - Patrick David Mceldowney. Address: Amberley 19 Horndean Road, Emsworth, Hampshire, PO10 7PT. DoB: December 1945, British
Director - Michael John Wells. Address: 10 Bradlond Close, Bognor Regis, West Sussex, PO21 2RQ. DoB: September 1955, British
Nominee-director - Samuel George Alan Lloyd. Address: 13 Harley Court, Blake Hall Road, Wanstead, London, E11 2QG. DoB: March 1960, British
Nominee-director - Daniel John Dwyer. Address: 6 Brimstone Close, Chelsfield Park, Chelsfield, Kent, BR6 7ST. DoB: April 1941, British
Jobs in Southwood Management Limited, vacancies. Career and training on Southwood Management Limited, practic
Now Southwood Management Limited have no open offers. Look for open vacancies in other companies
-
Research Technician (Flow Cytometry) (Dundee)
Region: Dundee
Company: University of Dundee
Department: Centre for Advanced Scientific Technologies
Salary: £21,585 to £24,973 Grade 5
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Engineering and Technology,Biotechnology
-
IT Project Manager (Farnham)
Region: Farnham
Company: University for the Creative Arts
Department: N\A
Salary: £34,521 to £39,993 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: IT
-
Research Associate (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: N\A
Salary: £26,829 to £31,076
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Microbiology,Molecular Biology and Biophysics
-
Link Tutor (Derby)
Region: Derby
Company: All Saints Centre for Mission and Ministry
Department: N\A
Salary: £36,000 per annum, and pension contribution
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Historical and Philosophical Studies,Theology and Religious Studies
-
Go Abroad Projects Manager (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: University Secretarys Group
Salary: £32,548 to £38,833
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication,International Activities
-
Supervisor (CBT) (Exeter)
Region: Exeter
Company: University of Exeter
Department: College of Life and Environmental Sciences, Psychology
Salary: £40,428 to £48,514 on Band 8a of the NHS Agenda for Change scale
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Psychology
-
Legal Adviser (Immigration) (Swansea)
Region: Swansea
Company: Swansea University
Department: Vice-Chancellor’s Office
Salary: £33,518 to £38,833
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication,International Activities
-
Foundation Events & Communications Officer (Elstree)
Region: Elstree
Company: The Haberdashers' Aske's Boys' School
Department: N\A
Salary: £30,000 per annum, depending upon skills and relevant experience
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication
-
Learning Support Assistants (LSA) (Hereford)
Region: Hereford
Company: Herefordshire and Ludlow College
Department: N\A
Salary: £16,499 to £17,683 per annum, pro rata
Hours: Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Student Services
-
GW4 Project Officer (Exeter)
Region: Exeter
Company: University of Exeter
Department: Research Services
Salary: £26,495 depending on qualifications and experience.
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,Fundraising and Alumni
-
Senior Lecturer In Security Studies and/or Conflict Studies (Guildford)
Region: Guildford
Company: University of Surrey
Department: Department of Politics
Salary: £48,327 to £68,814
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Sociology,Social Policy,Other Social Sciences,Politics and Government
-
PhD Studentship: Nature-Based Hydraulic Drop Structures for Water Abstractions in Rivers (Southampton)
Region: Southampton
Company: University of Southampton
Department: Civil Engineering
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Ocean Sciences,Environmental Sciences,Engineering and Technology,Civil Engineering,Mechanical Engineering,Maritime Technology
Responds for Southwood Management Limited on Facebook, comments in social nerworks
Read more comments for Southwood Management Limited. Leave a comment for Southwood Management Limited. Profiles of Southwood Management Limited on Facebook and Google+, LinkedIn, MySpaceLocation Southwood Management Limited on Google maps
Other similar companies of The United Kingdom as Southwood Management Limited: Conway Court (hoghton) Management Company Limited | 42 Montague Road Management Company Limited | Lattimore House Management Company Limited | Leeward Court Management Company Limited | Union St Southwark Management Company Limited
Started with Reg No. 02596471 25 years ago, Southwood Management Limited is categorised as a Private Limited Company. The active office address is 16 Sixpenny Lane, Chalgrove Oxford. This enterprise SIC and NACE codes are 98000 : Residents property management. Southwood Management Ltd filed its account information up till 2016-03-31. The most recent annual return information was filed on 2016-03-28. Since the company started in this particular field twenty five years ago, this firm has managed to sustain its impressive level of prosperity.
In order to be able to match the demands of their customers, the limited company is continually directed by a team of seven directors who are, to name just a few, Elaine Janice Weald, Pamela Harrison and Robert John Mccrum. Their work been of great use to this specific limited company for one year.
Southwood Management Limited is a foreign company, located in Oxford, The United Kingdom. It is a limited by shares, British proprietary company. Since 1991, the company is headquartered in 16 Sixpenny Lane Chalgrove OX44 7YD Oxford. Southwood Management Limited was registered on 1991-03-28. 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 - 553,000 GBP, sales per year - less 487,000,000 GBP. Southwood Management Limited is Private Limited Company.
The main activity of Southwood Management Limited is Activities of households as employers; undifferentiated, including 7 other directions. Director of Southwood Management Limited is Elaine Janice Weald, which was registered at Sixpenny Lane, Chalgrove, Oxford, OX44 7YD. Products made in Southwood Management Limited were not found. This corporation was registered on 1991-03-28 and was issued with the Register number 02596471 in Oxford, 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 Southwood Management Limited, open vacancies, location of Southwood Management 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