Regatta Court (the Anchorage) Residents Association Limited
Residents property management
Contacts of Regatta Court (the Anchorage) Residents Association Limited: address, phone, fax, email, website, working hours
Address: 39 Mayflower Road Chafford Hundred RM16 6BE Grays
Phone: +44-1252 8193847 +44-1252 8193847
Fax: +44-1252 8193847 +44-1252 8193847
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Regatta Court (the Anchorage) Residents Association Limited"? - Send email to us!
Registration data Regatta Court (the Anchorage) Residents Association Limited
Addition activities kind of Regatta Court (the Anchorage) Residents Association Limited
281907. Carbides
594901. Fabric stores piece goods
26310303. Corrugating medium
34829910. Wads, ammunition: 30 mm. and below
39939904. Displays, paint process
87349908. Seed testing laboratory
Owner, director, manager of Regatta Court (the Anchorage) Residents Association Limited
Director - Gregg Morrish. Address: Mayflower Road, Chafford Hundred, Grays, Essex, RM16 6BE. DoB: December 1968, British
Secretary - Gregg Morrish. Address: Mayflower Road, Chafford Hundred, Grays, Essex, RM16 6BE. DoB:
Director - Carlie Elizabeth Bryan. Address: Celedon Close, Chafford Hundred, Essex, RM16 6PZ. DoB: August 1981, British
Director - Albert Morgan. Address: 33 Celedon Close, Chafford Hundred, Grays, Essex, RM16 6PZ. DoB: March 1937, British
Director - Joan Emily Morgan. Address: 33 Celedon Close, Chaffor Hundred, Grays, Essex, RM16 6PZ. DoB: July 1932, British
Director - Lianne Suckling. Address: 36 Celedon Close, Chafford Hundred, Grays, Essex, RM16 6PZ. DoB: March 1971, British
Director - Christopher Owen Dodd. Address: 101 Fullers Hill, Chesham, Buckinghamshire, HP5 1LS, England. DoB: July 1976, British
Director - Jane Claire Barness. Address: 43 Celedon Close, Chaffron Hundred, Grays, Essex, RM16 6PZ. DoB: June 1973, British
Director - Rachel Harrod. Address: 29 Celedon Close, Grays, Essex, RM16 6PZ. DoB: August 1968, British
Director - Allan John Coules. Address: 42 Celedon Close, Grays, Essex, RM16 6PZ. DoB: September 1947, British
Director - Jamie Michael Peters. Address: 43 Celedon Close, Grays, Essex, RM16 6PZ. DoB: November 1971, British
Director - Vicki Rose Elizabeth Head. Address: 31 Celedon Close, Chafford Hundred, Grays, Essex, RM16 6PZ. DoB: August 1964, British
Director - Joyce Margaret Mccutcheon. Address: 33 Celedon Close, Chafford Hundred, Grays, Essex, RM16 6PZ. DoB: June 1950, British
Director - Terry Sapsford. Address: 43 Celedon Close, Chafford Hundred, Grays, Essex, RM16 6PZ. DoB: January 1965, British
Director - Neil Robin Wright. Address: 41 Celedon Close, Chafford Hundred, Grays, Essex, RM16 6PZ. DoB: May 1971, British
Director - Suzanne Kathleen Todd. Address: 35 Celedon Close, Chafford Hundred, Grays, Essex, RM16 6PZ. DoB: October 1969, British
Director - Lorrane Alison Hampson. Address: 36 Celedon Close, Chafford Hundred, Grays, Essex, RM16 6PZ. DoB: August 1963, British
Director - Nigel Denis Scott. Address: 27 Celedon Close, Grays, Essex, RM16 6PZ. DoB: May 1968, British
Director - Dorothy Eileen Hall. Address: 42 Celedon Close, Chafford Hundred, Grays, Essex, RM16 6PZ. DoB: January 1939, British
Director - Paul Spencer Mccutheon. Address: 33 Celedon Close, Chafford Hundred, Grays, Essex, RM16 6PZ. DoB: October 1948, British
Director - Robert Christopher Purton. Address: 30 Celedon Close, Chafford Hundred, Grays, Essex, RM16 6PZ. DoB: April 1965, British
Director - David Pratt. Address: 28 Celedon Close, Chafford Hundred, Grays, Essex, RM16 6PZ. DoB: February 1948, British
Director - Terry Sapsford. Address: 43 Celedon Close, Chafford Hundred, Grays, Essex, RM16 6PZ. DoB: January 1965, British
Director - David Pumfrett. Address: 29 Celedon Close, Chafford Hundred, Grays, Essex, RM16 6PZ. DoB: August 1968, British
Director - Derek O'neill. Address: Oakley House, Verley Close, Woughton On The Green, Milton Keynes, MK6 3ER. DoB: April 1963, British
Director - Jonathan Peter Fabian Sambrook. Address: 5 St Andrews Close, Crowthorne, Berkshire, RG11 6UP. DoB: November 1949, British
Director - Peter Leslie Westhorpe. Address: Wychbury Powntley Copse, Alton, Hampshire, GU34 4DL. DoB: December 1946, British
Director - Peter John Fulcher. Address: Quarry House, Whittlebury Road Silverstone, Towcester, Northamptonshire, NN12 8UN. DoB: April 1951, British
Jobs in Regatta Court (the Anchorage) Residents Association Limited, vacancies. Career and training on Regatta Court (the Anchorage) Residents Association Limited, practic
Now Regatta Court (the Anchorage) Residents Association Limited have no open offers. Look for open vacancies in other companies
-
Research Grants Assistant (Oxford)
Region: Oxford
Company: University of Oxford
Department: Nuffield Department of Clinical Neurosciences (NDCN)
Salary: £24,983 to £29,799 Grade 5 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative,Finance
-
Research Assistant (Glasgow)
Region: Glasgow
Company: University of Glasgow
Department: School of Engineering
Salary: £28,098 to £31,604 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Engineering and Technology,Electrical and Electronic Engineering
-
Lecturer/Senior Lecturer in Sport Development (Northampton, Home Based)
Region: Northampton, Home Based
Company: University of Northampton
Department: The Faculty of Health and Society
Salary: £33,518 to £47,722 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Sport and Leisure,Sports Science
-
Lecturer in Photography (Belfast)
Region: Belfast
Company: Ulster University
Department: N\A
Salary: £34,540 to £49,177 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Creative Arts and Design,Fine Art,Other Creative Arts
-
ICT Procurement Manager (London)
Region: London
Company: University of London
Department: ICT Department
Salary: £43,220 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Finance,IT
-
Laboratory Technician in Stable Isotope Analysis (Oxford)
Region: Oxford
Company: University of Oxford
Department: The School of Archaeology
Salary: £21,585 to £24,983 per annum (Grade 4)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Biochemistry,Physical and Environmental Sciences,Chemistry,Mathematics and Statistics,Statistics,Historical and Philosophical Studies,Archaeology
-
Learning Technology Support Technician (AV) (Elephant And Castle)
Region: Elephant And Castle
Company: University of the Arts London, London College of Communication
Department: N\A
Salary: £28,274 to £34,515
Hours: Full Time
Contract type: Permanent
Type / Role: Technical
Categories: Other
-
Library Coordinator (Canary Wharf)
Region: Canary Wharf
Company: University of Sunderland in London
Department: Services for Students & Marketing
Salary: £25,000 to £29,000 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Library Services and Information Management
-
PhD Studentship: Enterprising Homes, Enhancing lives in Housing Association Neighbourhoods (BIKA_U17) (Norwich)
Region: Norwich
Company: University of East Anglia
Department: School of Norwich Business School
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Economics,Social Sciences and Social Care,Sociology,Social Policy,Social Work,Human and Social Geography,Other Social Sciences
-
Research Technician (Norwich)
Region: Norwich
Company: University of East Anglia
Department: School of Biological Sciences
Salary: £21,585 to £24,983 p.a. pro rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics,Other
-
Research Fellow (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: MRC University Unit for Human Genetics
Salary: £32,004 to £38,183 Grade UE07
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics,Biochemistry
-
Clinical Services Committee Administrator (London)
Region: London
Company: British Association of Dermatologists
Department: N\A
Salary: £19,000 to £23,000
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Library Services and Information Management,PR, Marketing, Sales and Communication
Responds for Regatta Court (the Anchorage) Residents Association Limited on Facebook, comments in social nerworks
Read more comments for Regatta Court (the Anchorage) Residents Association Limited. Leave a comment for Regatta Court (the Anchorage) Residents Association Limited. Profiles of Regatta Court (the Anchorage) Residents Association Limited on Facebook and Google+, LinkedIn, MySpaceLocation Regatta Court (the Anchorage) Residents Association Limited on Google maps
Other similar companies of The United Kingdom as Regatta Court (the Anchorage) Residents Association Limited: 172 & 174 Chesterfield Road Residents Company Limited | Juniper Court Residents Association Limited | Chilton Court Management Company (slough) Limited | Boughton Management Limited | Beckford Court (bath) Residents Company Limited
Regatta Court (the Anchorage) Residents Association Limited ,registered as PLC, that is based in 39 Mayflower Road, Chafford Hundred in Grays. It's postal code is RM16 6BE This firm has been registered in year 1990. The business registered no. is 02502401. This firm principal business activity number is 98000 , that means Residents property management. Regatta Court (the Anchorage) Residents Association Ltd reported its latest accounts up to 2014-12-31. The business most recent annual return information was submitted on 2016-04-28. Ever since it started on the market 26 years ago, it has managed to sustain its great level of success.
Presently, this limited company is controlled by a single managing director: Gregg Morrish, who was assigned to lead the company in September 2015. That limited company had been controlled by Carlie Elizabeth Bryan (age 35) who finally resigned in 2015. Furthermore a different director, including Albert Morgan, age 79 resigned six years ago.
Regatta Court (the Anchorage) Residents Association Limited is a foreign stock company, located in Grays, The United Kingdom. It is a limited by shares, British proprietary company. Since 1996, the company is headquartered in 39 Mayflower Road Chafford Hundred RM16 6BE Grays. Regatta Court (the Anchorage) Residents Association Limited was registered on 1990-05-15. 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 - 881,000 GBP, sales per year - approximately 329,000,000 GBP. Regatta Court (the Anchorage) Residents Association Limited is Private Limited Company.
The main activity of Regatta Court (the Anchorage) Residents Association Limited is Activities of households as employers; undifferentiated, including 6 other directions. Director of Regatta Court (the Anchorage) Residents Association Limited is Gregg Morrish, which was registered at Mayflower Road, Chafford Hundred, Grays, Essex, RM16 6BE. Products made in Regatta Court (the Anchorage) Residents Association Limited were not found. This corporation was registered on 1990-05-15 and was issued with the Register number 02502401 in Grays, 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 Regatta Court (the Anchorage) Residents Association Limited, open vacancies, location of Regatta Court (the Anchorage) Residents Association 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