Finacare Property Co. Limited

All companies of The UKReal estate activitiesFinacare Property Co. Limited

Other letting and operating of own or leased real estate

Contacts of Finacare Property Co. Limited: address, phone, fax, email, website, working hours

Address: 274 Northdown Road Cliftonville CT9 2PT Margate

Phone: +44-1260 3540039 +44-1260 3540039

Fax: +44-1260 3540039 +44-1260 3540039

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Finacare Property Co. Limited"? - Send email to us!

Finacare Property Co. Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Finacare Property Co. Limited.

Registration data Finacare Property Co. Limited

Register date: 1978-08-03
Register number: 01382066
Capital: 523,000 GBP
Sales per year: Approximately 346,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Domestic nonprofit
Type of company: Private Limited Company

Get full report from global database of The UK for Finacare Property Co. Limited

Addition activities kind of Finacare Property Co. Limited

179907. Parking facility equipment and maintenance
507803. Commercial refrigeration equipment
26560000. Sanitary food containers
28999911. Corrosion preventive lubricant
34420404. Rolling doors for industrial buildings or warehouses, metal
37320209. Sailboats, building and repairing
50440202. Brownprinting equipment
72190204. Reweaving textiles (mending service)
72310100. Cosmetology and personal hygiene salons

Owner, director, manager of Finacare Property Co. Limited

Director - John William Bayley. Address: 274 Northdown Road, Cliftonville, Margate, Kent, CT9 2PT. DoB: August 1948, British

Director - John Anthoney Gold. Address: 274 Northdown Road, Cliftonville, Margate, Kent, CT9 2PT. DoB: February 1970, British

Director - Bill Henley. Address: 274 Northdown Road, Cliftonville, Margate, Kent, CT9 2PT. DoB: October 1949, British

Director - John Richard Gold. Address: 274 Northdown Road, Cliftonville, Margate, Kent, CT9 2PT. DoB: October 1943, British

Director - David Macdonald Lawson. Address: 274 Northdown Road, Cliftonville, Margate, Kent, CT9 2PT. DoB: June 1944, British

Director - David Jarvis Mitchell. Address: Norrie Road, Birchington, Kent, CT7 0DA, England. DoB: August 1944, British

Director - Michael Joseph Gilday. Address: Downs Road, Ramsgate, Kent, CT11 0LT, England. DoB: May 1945, British

Director - John Alfred Matthews. Address: The Street, Acol, Birchington, Kent, CT7 0JA, Netherlands. DoB: January 1945, British

Secretary - Anthony Hart. Address: Epple Bay Road, Birchington, Kent, CT7 9EW, England. DoB:

Director - Neil Batson. Address: Victoria Avenue, Margate, Kent, CT9 2UD. DoB: October 1966, British

Director - Martin George Keel. Address: 65 Vincent Close, Broadstairs, Kent, CT10 2ND. DoB: September 1943, British

Director - David Ashton Moore. Address: 6 Ashton Court, 26 High Street St Peters, Broadstairs, Kent, CT10 2TQ. DoB: December 1943, British

Director - Paul Anthony Moore. Address: 4 Church Street, St Peters, Broadstairs, Kent, CT10 2TP. DoB: July 1964, British

Director - Colin William Paine. Address: 87 Botany Road, Broadstairs, Kent, CT10 3SB. DoB: August 1943, British

Director - David Charles Ledger. Address: South Lane, Sutton Valence, Maidstone, Kent, ME17 3AZ. DoB: February 1949, British

Secretary - James Maynard Rainbow. Address: 97 Dane Road, Birchington, Kent, CT7 9QT. DoB: April 1927, British

Director - James Peachey. Address: 64 Cross Road, Birchington, Kent, CT7 9HW. DoB: May 1932, British

Director - Frank Edward Stocks. Address: 44 Greenfield Road, Broadstairs, Kent, CT12 6TX. DoB: July 1948, British

Director - Malcolm John Harley. Address: 32 Norrie Road, Birchington, Kent, CT7 0DA. DoB: November 1947, British

Director - Michael John Locke. Address: 116 Hawthorne Avenue, Rainham, Gillingham, Kent, ME8 6YE. DoB: April 1939, British

Director - James Maynard Rainbow. Address: 97 Dane Road, Birchington, Kent, CT7 9QT. DoB: April 1927, British

Director - Rodney Mackie Ivan Thomas. Address: Station Approach Road, Ramsgate, Kent, CT11 7RN. DoB: June 1940, British

Secretary - Michael John Epps. Address: Rosebay House, 17 Minnis Road, Birchington, Kent, CT7 9SE. DoB: March 1947, British

Director - Graham Gilbert Giles. Address: Flat 1, Crawford Gardens Cliftonville, Margate, Kent, CT9 2PU. DoB: May 1938, British

Director - Robert William Bewick. Address: Edenfield, Birch Hill Park, Birchington, Kent, CT7 9DE. DoB: April 1948, British

Director - Arthur William Charles Loft. Address: 6 Shakespeare Road, Birchington, Kent, CT7 9ES. DoB: September 1936, British

Director - Kenneth George Jarvis. Address: 2 Newbury Close, Birchington, Kent, CT7 9XF. DoB: June 1950, British

Secretary - Peter Charlton Wealands. Address: 11 Cleven Lodge, Sarre Court, Sarre, Birchington, Kent, CT7 0LA. DoB: January 1949, British

Director - Michael John Epps. Address: Rosebay House, 17 Minnis Road, Birchington, Kent, CT7 9SE. DoB: March 1947, British

Director - Edward Charles Baker. Address: 56 Grand Drive, Herne Bay, Kent, CT6 8JS. DoB: November 1938, British

Director - Philip Lawrence. Address: 65 Park Avenue, Birchington, Kent, CT7 0DJ. DoB: July 1945, British

Director - Michael Steven Harrison. Address: The Cottage Plum Pudding Island, Birchington, Kent, CT7 9QS. DoB: March 1951, British

Director - John Richard Gold. Address: 41 Canterbury Road East, Ramsgate, Kent, CT11 0JX. DoB: October 1943, British

Director - Frank Tompsett. Address: 67 Park Avenue, Birchington, Kent, CT7 0DJ. DoB: September 1928, British

Director - Thomas Rodney Mackie Iven. Address: 55 Station Approach Road, Ramsgate, Kent, CT11 7RN. DoB: June 1940, British

Director - Stephen Arthur Cooke. Address: 54 Princes Gardens, Cliftonville, Margate, Kent, CT9 3AS. DoB: August 1929, British

Director - John William Petherick Warren. Address: 15 Hereford Gardens, Birchington On Sea, Kent, CT7 9TE. DoB: October 1932, British

Director - Gerald Edward Brewer. Address: Dunromin, 16 The Warren Drive, Westgate On Sea, Kent, CT8 8JB. DoB: June 1927, British

Director - Peter Graham Mullaney. Address: 28 Cross Road, Birchington, Kent, CT7 9HN. DoB: June 1953, British

Secretary - Michael John Locke. Address: 116 Hawthorne Avenue, Rainham, Gillingham, Kent, ME8 6YE. DoB: April 1939, British

Director - Peter Charlton Wealands. Address: 11 Cleven Lodge, Sarre Court, Sarre, Birchington, Kent, CT7 0LA. DoB: January 1949, British

Director - Kenneth Digby. Address: 166 Monkton Street, Monkton, Kent, CT12 4JJ. DoB: November 1927, British

Director - Brian William Lorking. Address: 2 Arklow Square, Ramsgate, Kent, CT11 8PS. DoB: October 1931, British

Director - Michael John Locke. Address: 116 Hawthorne Avenue, Rainham, Gillingham, Kent, ME8 6YE. DoB: April 1939, British

Director - John Albert Edwin Samways. Address: Flat 4, 2 Miles Way, Birchington, Kent, CT7 9ST. DoB: June 1932, British

Director - Ralph Sylvanus Tuppen. Address: 1 Alison Close, Epple Road, Birchington, Kent, CT7 9AU. DoB: April 1917, British

Jobs in Finacare Property Co. Limited, vacancies. Career and training on Finacare Property Co. Limited, practic

Now Finacare Property Co. Limited have no open offers. Look for open vacancies in other companies

  • Hourly Paid Lecturer in Counselling (Royal Leamington Spa)

    Region: Royal Leamington Spa

    Company: Warwickshire College Group

    Department: N\A

    Salary: £22.88 to £32.63 per hour

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Social Work

  • Assessor Trainer Motor Vehicle (Hinckley)

    Region: Hinckley

    Company: North Warwickshire and Hinckley College

    Department: N\A

    Salary: £19,235 to £24,960 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Other Engineering

  • PhD Studentship: Development of Prediction of Structural Adhesive Performance and Durability (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Warwick Manufacturing Group (WMG)

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Engineering and Technology,Production Engineering and Manufacturing,Other Engineering

  • Erasmus+ Staff Mobility Advisor (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: University Secretarys Group

    Salary: £27,285 to £31,604

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication,International Activities

  • Demonstrator in Archaeology and Anthropology (Fixed Term) (Bournemouth)

    Region: Bournemouth

    Company: Bournemouth University

    Department: Faculty of Science and Technology

    Salary: £24,565 to £28,452 per annum with further progression opportunities to £31,076

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Social Sciences and Social Care,Anthropology,Historical and Philosophical Studies,Archaeology

  • 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

  • Research Finance Administrator (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: Finance Office

    Salary: £18,793 to £24,591

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,Finance

  • Business Development Manager (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: EPCC

    Salary: £39,324 to £46,324 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: IT,PR, Marketing, Sales and Communication,Senior Management

  • Translational Research Facilitator (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Office of Translational Research

    Salary: £29,301 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication

  • Data Analyst (Leeds)

    Region: Leeds

    Company: Leeds Beckett University

    Department: Registry – Student Planning & Reporting Services

    Salary: £32,958 to £37,075 (Grade 6)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,IT,Library Services and Information Management,Student Services

  • PhD Studentship: Tribology of Thermal Sprayed Nanocomposite Coatings for Ultra-low-wear in Aero-engines (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Mechanical Materials & Manufacturing Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Mechanical Engineering,Production Engineering and Manufacturing

  • Senior Lecturer in Information Management (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: The School of Business & Economics

    Salary: £49,772 to £55,998 per annum. Salary will be on Research, Teaching and Enterprise job family grade 8, subject to annual pay award and at a starting salary to be confirmed on offer of appointment.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Information Systems,Business and Management Studies,Management,Information Management and Librarianship,Information Science

Responds for Finacare Property Co. Limited on Facebook, comments in social nerworks

Read more comments for Finacare Property Co. Limited. Leave a comment for Finacare Property Co. Limited. Profiles of Finacare Property Co. Limited on Facebook and Google+, LinkedIn, MySpace

Location Finacare Property Co. Limited on Google maps

Other similar companies of The United Kingdom as Finacare Property Co. Limited: Beech Close Management Company Limited | Dulwich Management Company Limited | Redwing Homes (uk) Ltd | Jazzy Developments Ltd | Hessle Properties Limited

This Finacare Property Co. Limited business has been in this business field for at least thirty eight years, as it's been founded in 1978. Started with registration number 01382066, Finacare Property is categorised as a PLC with office in 274 Northdown Road, Margate CT9 2PT. The enterprise SIC and NACE codes are 68209 and has the NACE code: Other letting and operating of own or leased real estate. Finacare Property Co. Ltd reported its latest accounts for the period up to 2015-04-30. The company's latest annual return information was filed on 2015-09-08. 38 years of competing in this field comes to full flow with Finacare Property Company. Limited as the company managed to keep their customers satisfied through all this time.

The knowledge we have related to the following company's members shows the existence of thirteen directors: John William Bayley, John Anthoney Gold, Bill Henley and 10 other members of the Management Board who might be found within the Company Staff section of our website who started their careers within the company on Friday 1st May 2015, Wednesday 1st May 2013 and Monday 6th April 2009. In addition, the director's tasks are helped by a secretary - Anthony Hart, from who joined this specific company on Saturday 8th September 2012.

Finacare Property Co. Limited is a domestic nonprofit company, located in Margate, The United Kingdom. It is a limited by shares, British proprietary company. Since 2012, the company is headquartered in 274 Northdown Road Cliftonville CT9 2PT Margate. Finacare Property Co. Limited was registered on 1978-08-03. 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 - 523,000 GBP, sales per year - approximately 346,000 GBP. Finacare Property Co. Limited is Private Limited Company.
The main activity of Finacare Property Co. Limited is Real estate activities, including 9 other directions. Director of Finacare Property Co. Limited is John William Bayley, which was registered at 274 Northdown Road, Cliftonville, Margate, Kent, CT9 2PT. Products made in Finacare Property Co. Limited were not found. This corporation was registered on 1978-08-03 and was issued with the Register number 01382066 in Margate, 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 Finacare Property Co. Limited, open vacancies, location of Finacare Property Co. 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

Detailed data about Finacare Property Co. Limited from yellow pages of The United Kingdom. Find address Finacare Property Co. Limited, phone, email, website credits, responds, Finacare Property Co. Limited job and vacancies, contacts finance sectors Finacare Property Co. Limited