Marchamont Estates Limited

All companies of The UKReal estate activitiesMarchamont Estates Limited

Management of real estate on a fee or contract basis

Contacts of Marchamont Estates Limited: address, phone, fax, email, website, working hours

Address: 47-49 Green Lane HA6 3AE Northwood

Phone: +44-1469 6138305 +44-1469 6138305

Fax: +44-1469 6138305 +44-1469 6138305

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Marchamont Estates Limited"? - Send email to us!

Marchamont Estates Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Marchamont Estates Limited.

Registration data Marchamont Estates Limited

Register date: 1964-01-10
Register number: 00787646
Capital: 956,000 GBP
Sales per year: Approximately 131,000,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Domestic stock
Type of company: Private Limited Company

Get full report from global database of The UK for Marchamont Estates Limited

Addition activities kind of Marchamont Estates Limited

354104. Lathes
794802. Race track operation
34420401. Fire doors, metal
36610105. Modems
38120303. Compasses and accessories
39529901. Chalk: carpenters', blackboard, marking, tailors', etc.

Owner, director, manager of Marchamont Estates Limited

Director - Helen Nedham. Address: Silwood Road, Ascot, Berkshire, SL5 0PY, England. DoB: September 1951, British

Secretary - James Nedham. Address: 2 Longmead, Chislehurst, Kent, BR7 5RP. DoB:

Secretary - George Henry Griffith. Address: 2 Heathlands, Tadworth, Surrey, KT20 5RA. DoB: September 1940, British

Director - Graham Campbell Wickens. Address: Applecroft, Godolphin Road, Weybridge, Surrey, KT13 0PU. DoB: January 1947, British

Director - Andrew James Nedham. Address: 8 Furzedown Close, Egham, Surrey, TW20 9PY. DoB: January 1951, British

Director - Stephen John Parrott. Address: 15 Riverford Croft, The Shrubberies, Coventry, Midlands, CV4 7HB. DoB: n\a, British

Director - Paul Murray. Address: New Springlands, Watling Lane Thaxted, Dunmow, Essex, CM6 2RA. DoB: February 1957, British

Secretary - Raymond Pope. Address: 7 Kestrel Grove, Willenhall, West Midlands, WV12 5HQ. DoB: May 1955, British

Director - Raymond Pope. Address: 7 Kestrel Grove, Willenhall, West Midlands, WV12 5HQ. DoB: May 1955, British

Director - Thomas O'hearn. Address: The Old Parsonage, 1 St Peter's Street, Marlow, Buckinghamshire, SL7 1NQ. DoB: June 1951, American

Director - Paul Damoc. Address: 3 Waterglades, Woodchester Park Knotty Green, Beaconsfield, Buckinghamshire. DoB: June 1956, American

Director - Gary Roth. Address: 12 Waterglades, Knotty Green, Beaconsfield, Buckinghamshire, HP9 2RR. DoB: April 1945, American

Secretary - Alan Roy Myers. Address: Brow House Cononley Road, Glusburn, Keighley, West Yorkshire, BD20 8JW. DoB: December 1946, British

Director - William Fraine. Address: Perservance Hill, Harpsden, Henley On Thames, Berkshire, RG9. DoB: January 1958, American

Director - John Michael Green. Address: 62 Binswood Avenue, Leamington Spa, Warwick, CV32 5RY. DoB: December 1948, British

Director - Kenneth Newell. Address: 9 Waterglades, Knotty Green, Beaconsfield, Buckinghamshire, HP9 2RR. DoB: February 1938, American

Jobs in Marchamont Estates Limited, vacancies. Career and training on Marchamont Estates Limited, practic

Now Marchamont Estates Limited have no open offers. Look for open vacancies in other companies

  • Research Assistant in Bioanalytical Chemistry (London)

    Region: London

    Company: King's College London

    Department: Analytical & Environmental Sciences Division

    Salary: £27,629 Grade 5 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Biochemistry,Physical and Environmental Sciences,Chemistry,Environmental Sciences,Computer Science,Computer Science,Artificial Intelligence

  • External Impact Manager (Milton Keynes)

    Region: Milton Keynes

    Company: Open University

    Department: Faculty of Business and Law

    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

  • Research Fellow (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: School of Metallurgy and Materials within the College of Engineering and Physical Sciences

    Salary: £29,301 to £38,183 With potential progression once in post to £40,523 a year.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Engineering and Technology,Metallurgy and Minerals Technology

  • Technical Project Manager (Durham)

    Region: Durham

    Company: Durham University

    Department: Department of Physics

    Salary: £39,324 to £46,924

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Teaching Fellow in Clinical Pharmacy Practice (Birmingham)

    Region: Birmingham

    Company: Aston University

    Department: Life & Health Sciences

    Salary: £39,992 to £47,722 Grade 9 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Pharmacology, Toxicology and Pharmacy

  • NCUK Business Studies Teacher (London)

    Region: London

    Company: British Study Centres Pathways (Experience English)

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Business Studies,Education Studies (inc. TEFL),TEFL/TESOL

Responds for Marchamont Estates Limited on Facebook, comments in social nerworks

Read more comments for Marchamont Estates Limited. Leave a comment for Marchamont Estates Limited. Profiles of Marchamont Estates Limited on Facebook and Google+, LinkedIn, MySpace

Location Marchamont Estates Limited on Google maps

Other similar companies of The United Kingdom as Marchamont Estates Limited: 3a Boss Ltd | Ealing Park Mansions Limited | Bramhall Estates (bath) Limited | Akteo Limited | First In Europe Limited

Marchamont Estates came into being in 1964 as company enlisted under the no 00787646, located at HA6 3AE Northwood at 47-49 Green Lane. This company has been expanding for 52 years and its public status is liquidation. This company is known under the name of Marchamont Estates Limited. It should be noted that this company also was registered as Federal Express (u.k.) until it was replaced eighteen years ago. This business declared SIC number is 68320 : Management of real estate on a fee or contract basis. 2014-05-31 is the last time when the accounts were filed.

This company has a single managing director now controlling the following firm, specifically Helen Nedham who has been performing the director's responsibilities for 52 years. Since 1998 Graham Campbell Wickens, age 69 had fulfilled assigned duties for the firm till the resignation on 2007-01-22. In addition a different director, namely Andrew James Nedham, age 65 quit on 2004-11-15.

Marchamont Estates Limited is a domestic stock company, located in Northwood, The United Kingdom. It is a limited by shares, British proprietary company. Since 1991, the company is headquartered in 47-49 Green Lane HA6 3AE Northwood. Marchamont Estates Limited was registered on 1964-01-10. 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 - 956,000 GBP, sales per year - approximately 131,000,000 GBP. Marchamont Estates Limited is Private Limited Company.
The main activity of Marchamont Estates Limited is Real estate activities, including 6 other directions. Director of Marchamont Estates Limited is Helen Nedham, which was registered at Silwood Road, Ascot, Berkshire, SL5 0PY, England. Products made in Marchamont Estates Limited were not found. This corporation was registered on 1964-01-10 and was issued with the Register number 00787646 in Northwood, 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 Marchamont Estates Limited, open vacancies, location of Marchamont Estates 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 June 1st, 2024

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