Ravensroost Management Limited
Residents property management
Contacts of Ravensroost Management Limited: address, phone, fax, email, website, working hours
Address: The Base Dartford Business Park Victoria Road DA1 5FS Dartford
Phone: +44-1297 6526397 +44-1297 6526397
Fax: +44-1297 6526397 +44-1297 6526397
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Ravensroost Management Limited"? - Send email to us!
Registration data Ravensroost Management Limited
Get full report from global database of The UK for Ravensroost Management Limited
Addition activities kind of Ravensroost Management Limited
8322. Individual and family services
20260108. Milk, ultra-high temperature (longlife)
32910801. Diamond powder
32920301. Blankets, insulating for aircraft asbestos
36990400. Electric sound equipment
50430300. Motion picture equipment
Owner, director, manager of Ravensroost Management Limited
Director - Markus Samoro Herbert Thabang Weimer. Address: Dartford Business Park, Victoria Road, Dartford, DA1 5FS. DoB: May 1979, German
Director - Matthew Simon Eliot Pryor. Address: Dartford Business Park, Victoria Road, Dartford, DA1 5FS. DoB: March 1975, British
Director - Gemma Claire Matthews. Address: Dartford Business Park, Victoria Road, Dartford, DA1 5FS. DoB: March 1977, British
Director - Petter Mervyn Matthews. Address: Dartford Business Park, Victoria Road, Dartford, DA1 5FS, England. DoB: September 1962, British
Director - Hugh Britton Milson. Address: 221-241 Beckenham Road, Beckenham, Kent, BR3 4UF, United Kingdom. DoB: December 1959, British
Director - Joan Elizabeth Dowse. Address: Dartford Business Park, Victoria Road, Dartford, DA1 5FS, England. DoB: January 1938, English
Director - Jennifer Margaret Drayton. Address: Beulah Hill, London, SE19 3LN, Uk. DoB: January 1946, British
Director - Heather Maughan Smith. Address: 221-241 Beckenham Road, Beckenham, Kent, BR3 4UF, Uk. DoB: April 1953, British
Director - Maureen Ann Doe. Address: County House, 221-241 Beckenham Road, Beckenham, Kent, BR3 4UF. DoB: May 1942, British
Director - Charles Alleyne. Address: 25-29 Beulah Hill, Upper Norwood, London, SE19 3LN. DoB: January 1961, British
Director - Janet Margaret Wilkinson. Address: Dartford Business Park, Victoria Road, Dartford, DA1 5FS, England. DoB: December 1954, British
Director - Beryl May Warren. Address: Dartford Business Park, Victoria Road, Dartford, DA1 5FS, England. DoB: December 1933, British
Director - Jane O'donoghue. Address: 221-241 Beckenham Road, Beckenham, Kent, BR3 4UF, England. DoB: September 1953, British
Director - Maureen Ruth Peirse. Address: Dartford Business Park, Victoria Road, Dartford, DA1 5FS, England. DoB: June 1937, English
Director - Nicholas John Hand. Address: County House, 221-241 Beckenham Road, Beckenham, Kent, BR3 4UF. DoB: February 1958, British
Director - Anna Bevan. Address: County House, 221-241 Beckenham Road, Beckenham, Kent, BR3 4UF. DoB: October 1982, British
Director - Teresa Constance Little. Address: 4 Ravensroost, 27 Beulah Hill, London, SE19 3LN. DoB: January 1956, British
Director - Alexandra Jane Quayle. Address: County House, 221-241 Beckenham Road, Beckenham, Kent, BR3 4UF. DoB: September 1951, British
Director - Maureen Ann Doe. Address: 39 Ravensroost, 27 Beulah Hill, London, SE19 3LN. DoB: May 1942, British
Secretary - Teresa Constance Little. Address: 4 Ravensroost, 27 Beulah Hill, London, SE19 3LN. DoB: January 1956, British
Director - Paul Gibbons. Address: County House, 221-241 Beckenham Road, Beckenham, Kent, BR3 4UF. DoB: April 1973, British
Director - Sandra Christine Shine. Address: County House, 221-241 Beckenham Road, Beckenham, Kent, BR3 4UF. DoB: February 1952, British
Director - Benjamin Miloslav Love. Address: 27 Ravensroost, 25-29 Beulah Hill, Upper Norwood London, SE19 3LN. DoB: November 1975, British
Director - Eileen Delaney. Address: 33 Ravensroost, 25-29 Beulah Hill Upper Norwood, London, SE19 3LN. DoB: March 1942, British
Director - Jane O'donoghue. Address: 20 Ravensroost, 25-29 Beulah Hill Upper Norwood, London, SE19 3LN. DoB: September 1953, British
Secretary - Carlah Marie Smith. Address: 26 Ravensroost, 27 Beulah Hill, London, SE19 3LN. DoB: June 1969, British
Director - Darren Hourihane. Address: 6 Ravensroost, 27 Beulah Hill, London, SE19 3LN. DoB: March 1976, British
Director - Patrick Arnold. Address: 7 Ravensroost, 25-29 Beulah Hill, London, SE19 3LN. DoB: June 1952, British
Director - Carlah Marie Smith. Address: 26 Ravensroost, 27 Beulah Hill, London, SE19 3LN. DoB: June 1969, British
Secretary - Gillian Bennett. Address: 21 Ravensroost, Beulah Hill, Upper Norwood, London, SE19 3LN. DoB: January 1968, British
Director - Gillian Bennett. Address: 21 Ravensroost, Beulah Hill, Upper Norwood, London, SE19 3LN. DoB: January 1968, British
Director - Philip John Caldwell. Address: 17 Ravensroost, 27 Beulah Hill, London, SE19 3LN. DoB: December 1970, British
Director - Janet Margaret Wilkinson. Address: 13 Ravensroost, 27 Beulah Hill, London, SE19 3LN. DoB: December 1954, British
Director - Eileen Delaney. Address: 33 Ravensroost, 25-29 Beulah Hill Upper Norwood, London, SE19 3LN. DoB: March 1942, British
Secretary - Andrew Lawley. Address: Flat 13,Ravensroost, 27 Beulah Hill, London, SE19 3LN. DoB: August 1961, British
Director - Andrew Lawley. Address: Flat 13,Ravensroost, 27 Beulah Hill, London, SE19 3LN. DoB: August 1961, British
Director - Valerie Elizabeth Westlake. Address: Flat 33 Ravensroost, 27 Beulah Hill, London, SE19 3LN. DoB: November 1966, British
Director - Jane O'donoghue. Address: 20 Ravensroost, 25-29 Beulah Hill Upper Norwood, London, SE19 3LN. DoB: September 1953, British
Director - Ann Harman. Address: 39 Ravensroost, Beulah Hill Upper Norwood, London, SE19 3LN. DoB: December 1939, British
Director - Simon Reid. Address: 31 Ravensroost, Beulah Hill Upper Norwood, London, SE19 3LN. DoB: November 1959, British
Secretary - Jennifer Margaret Drayton. Address: 23 Ravensroost, Beulah Hill Upper Norwood, London, SE19 3LN. DoB:
Director - Peter Corner. Address: 28 Ravensroost, Beulah Hill Upper Norwood, London, SE19 3LN. DoB: March 1937, British
Director - Agnes Margaret Hutchinson. Address: 18 Ravensroost, 25/29 Beulah Hill, London, SE19 3LN. DoB: June 1937, British
Director - Susan Ashton. Address: Flat 4, 27-29 Beulah Hill, London, SE19 3LN. DoB: January 1950, British
Director - Daphne Brown. Address: Flat 35, 25-29 Beulah Hill, London, SE19 3LN. DoB: July 1921, British
Director - Christine Anne Philp. Address: Flat 29, 27-29 Beulah Hill, London, SE19 3LN. DoB: January 1948, British
Director - Patrick Arnold. Address: Flat 7, 27-29 Beulah Hill, London, SE19 3LN. DoB: June 1945, British
Director - Ian Parker. Address: Flat 21, 25-29 Beulah Hill, London, SE19 3LN. DoB: November 1964, British
Director - Gail Arnold. Address: Flat 7, 27-29 Beulah Hill, London, SE19 3LN. DoB: April 1941, Australia
Director - David John White. Address: 37 Ravensroost, Beulah Hill Crystal Palace, London, SE19 3LN. DoB: August 1940, British
Director - Jonathan Gary Knopp. Address: 12 Boxwood Way, Warlingham, Surrey, CR6 9SB. DoB: November 1944, British
Jobs in Ravensroost Management Limited, vacancies. Career and training on Ravensroost Management Limited, practic
Now Ravensroost Management Limited have no open offers. Look for open vacancies in other companies
-
Academic Services Administrator (Taught) (Colchester)
Region: Colchester
Company: University of Essex
Department: Essex Business School
Salary: £21,585 to £24,983 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
Research Fellow in Health Economics (Oxford)
Region: Oxford
Company: University of Oxford
Department: Nuffield Department of Orthopaedics
Salary: £31,604 to £38,833 per annum (Grade 7)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Economics
-
Microscopy Support Technician (Harwell)
Region: Harwell
Company: STFC - The Science and Technology Facilities Council
Department: STFC Rutherford Appleton Laboratory
Salary: £18,946 to £26,297 per annum (dependent upon qualifications and experience)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Biochemistry,Administrative,Property and Maintenance
-
Senior Researcher - Global Role (Sidmouth)
Region: Sidmouth
Company: The Donkey Sanctuary
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Agriculture, Food and Veterinary,Veterinary Science,Biological Sciences,Biology,Zoology
-
Lecturer/ Senior Lecturer in Business Enterprise & Innovation (Gloucester)
Region: Gloucester
Company: University of Gloucestershire
Department: The Business School
Salary: £32,548 to £47,722 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Management,Business Studies
-
IMAXT Astro-Medical Software/Database Developer (Cambridge)
Region: Cambridge
Company: N\A
Department: N\A
Salary: £29,301 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering
-
Research Assistant in the Economics of Brexit (Falmer)
Region: Falmer
Company: University of Sussex
Department: School of Business, Management and Economics, Department of Economics
Salary: £28,936 to £32,548 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Economics,Politics and Government
-
Library Supervisor (Birmingham)
Region: Birmingham
Company: Birmingham City University
Department: Library and Learning Resources
Salary: £28,508 to £30,986
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Library Services and Information Management
-
Postdoctoral Research Fellow in Coastal Communities in South East Asia (Penryn)
Region: Penryn
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: Physical and Environmental Sciences,Environmental Sciences,Social Sciences and Social Care,Human and Social Geography
-
Assistant Project Manager (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: Estates Office - Projects Division
Salary: £26,052 to £28,452 With potential progression once in post to £32,004 a year.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Property and Maintenance
-
Lecturer in Contemporary Art Theory (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: College of Arts, Humanities and Social Sciences
Salary: £39,992 to £47,722 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Historical and Philosophical Studies,History of Art,Creative Arts and Design,Fine Art,Other Creative Arts,Cultural Studies
-
Specialist Dyslexia Support Tutors (Birmingham)
Region: Birmingham
Company: Newman University
Department: N\A
Salary: £30.71 per hour
Hours: Full Time, Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Student Services
Responds for Ravensroost Management Limited on Facebook, comments in social nerworks
Read more comments for Ravensroost Management Limited. Leave a comment for Ravensroost Management Limited. Profiles of Ravensroost Management Limited on Facebook and Google+, LinkedIn, MySpaceLocation Ravensroost Management Limited on Google maps
Other similar companies of The United Kingdom as Ravensroost Management Limited: 5 Eton Avenue (rtm) Company Limited | Willows Management Company (morecambe) Limited | Skelmorlie Management Limited | Torleven Heights Management Company Limited | Hillside Court (ilkley) Management Company Limited
Ravensroost Management Limited with Companies House Reg No. 01599475 has been competing in the field for 35 years. This particular Private Limited Company is located at The Base Dartford Business Park, Victoria Road in Dartford and its area code is DA1 5FS. The company declared SIC number is 98000 which means Residents property management. Its latest filings cover the period up to 2015-09-30 and the most current annual return was released on 2015-10-09. Thirty five years of competing in this field of business comes to full flow with Ravensroost Management Ltd as the company managed to keep their clients happy throughout their long history.
In order to meet the requirements of their clients, the firm is constantly developed by a group of seven directors who are, to name just a few, Markus Samoro Herbert Thabang Weimer, Matthew Simon Eliot Pryor and Gemma Claire Matthews. Their work been of cardinal importance to the following firm since 2015-09-10. At least one secretary in this firm is a limited company, specifically Pm Services (london) Limited.
Ravensroost Management Limited is a foreign stock company, located in Dartford, The United Kingdom. It is a limited by shares, British proprietary company. Since 1999, the company is headquartered in The Base Dartford Business Park Victoria Road DA1 5FS Dartford. Ravensroost Management Limited was registered on 1981-11-24. 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 - 871,000 GBP, sales per year - approximately 182,000 GBP. Ravensroost Management Limited is Private Limited Company.
The main activity of Ravensroost Management Limited is Activities of households as employers; undifferentiated, including 6 other directions. Director of Ravensroost Management Limited is Markus Samoro Herbert Thabang Weimer, which was registered at Dartford Business Park, Victoria Road, Dartford, DA1 5FS. Products made in Ravensroost Management Limited were not found. This corporation was registered on 1981-11-24 and was issued with the Register number 01599475 in Dartford, 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 Ravensroost Management Limited, open vacancies, location of Ravensroost 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