Elmfield Gardens Limited
Residents property management
Contacts of Elmfield Gardens Limited: address, phone, fax, email, website, working hours
Address: 40 Howard Road Clarendon Park LE2 1XG Leicester
Phone: +44-1207 2872619 +44-1207 2872619
Fax: +44-1288 2596038 +44-1288 2596038
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Elmfield Gardens Limited"? - Send email to us!
Registration data Elmfield Gardens Limited
Get full report from global database of The UK for Elmfield Gardens Limited
Addition activities kind of Elmfield Gardens Limited
7336. Commercial art and graphic design
14990100. Gemstone and industrial diamond mining
23390301. Athletic clothing: women's, misses', and juniors'
35410402. Lathes, metal cutting and polishing
35640203. Exhaust fans: industrial or commercial
37140106. Crankshaft assemblies, motor vehicle
51490601. Diet foods
79990300. Indoor court clubs
Owner, director, manager of Elmfield Gardens Limited
Director - James Beardsworth. Address: Pitsford Drive, Loughborough, Leicestershire, LE11 4NZ, England. DoB: January 1987, British
Secretary - Peter Butlin. Address: Howard Road, Clarendon Park, Leicester, LE2 1XG. DoB:
Director - Jonathan Coleman. Address: Flat 12 Elmfield Avenue, Leicester, Leicestershire, LE2 1RD. DoB: February 1969, British
Director - Rena Hutchins. Address: 5 Elmfield Gardens Extension, Leicester, Leicestershire, LE2 1RD. DoB: June 1970, British
Director - Roy Hull. Address: 24 Millers Grove, Calcot, Reading, Berkshire, RG31 7PH. DoB: June 1948, British
Director - Paul Curzon. Address: 3 Elmfield Gardens, Emfield Avenue, Leicester, Leicestershire, LE2 1RD. DoB: May 1936, British
Director - David Harrison. Address: Flat 10 Elmfield Gardens, Elmfield Avenue, Leicester, Leicestershire, LE2 1RD. DoB: March 1964, British
Director - Michael Ashby. Address: Flat6 Elmfield Gardens, Elmfield Avenue, Stoneygate, Leicester, LE2 1RD. DoB: October 1946, British
Director - Carol Salusbury Byrne. Address: Howard Road, Clarendon Park, Leicester, LE2 1XG. DoB: February 1959, British
Director - Sanjeev Takiar. Address: Humberstone Drive, Leicester, LE5 0RE, England. DoB: April 1977, British
Secretary - Ivan Lloyd. Address: 44 Brook St, Shepshed, Loughborough, Leicestershire, LE12 9RG, United Kingdom. DoB: n\a, British
Secretary - Andrew Philip Lockwood. Address: 76 New Street, Earl Shilton, Leicester, Leicestershire, LE9 7FR. DoB:
Director - Sarah Orton. Address: Church Lane, Ratcliffe-On-The-Wreake, Leicester, Leicestershire, LE7 4SF, United Kingdom. DoB: November 1980, British
Director - Frances Perry. Address: Flat 4 Elmfield Gardens, Elmfield Avenue, Leicester, Leicestershire, LE2 1RD. DoB: January 1974, British
Director - Brian Barr. Address: 5 Bentley Close, Rogerstone, Newport, Gwent, NP1 0AJ. DoB: July 1941, British
Secretary - Ivan Lloyd. Address: 46a The Spittal, Castle Donington, Derbyshire, DE74 2NQ. DoB: n\a, British
Secretary - Nicholas John Hall. Address: 209 Loughborough Road, Ruddington, Nottingham, Nottinghamshire, NG11 6NY. DoB:
Director - Rosemary Crompton. Address: Flat 3 Elmfield Gardens Extension, Elmfield Avenue, Leicester, Leicestershire. DoB: April 1942, British
Director - Mary Dixon. Address: Flat 10 Elmfield Gardens, Elmfield Avenue Stoneygate, Leicester, Leicestershire, LE2 1RD. DoB: December 1966, Irish
Director - Janet Perry. Address: Flat 4 Elmfield Gardens, Elmfield Avenue, Leicester, Leicestershire, LE2 1RD. DoB: October 1947, British
Director - Thomas Cassidy. Address: Flat 8 Elmfield Gardens, Elmfield Avenue, Leicester, Leicestershire, LE2 1RD. DoB: June 1953, British
Director - Pamela Watt. Address: 12 Elmfield Avenue, Leicester, Leicestershire, LE2 1RD. DoB: January 1959, British
Director - Richard Armstrong. Address: 8 Elmfield Avenue, Leicester, Leicestershire, LE2 1RD. DoB: March 1965, British
Director - Anthony Moulding. Address: 4 Elmfield Gardens Extension, Elmfield Avenue Stoneygate, Leicester, LE2 1RD. DoB: October 1938, British
Director - Edith Gale. Address: 10 Elmfield Avenue, Leicester, Leicestershire, LE2 1RD. DoB: November 1918, British
Secretary - Derek John Holloway. Address: Ashdale, 41 Ratcliffe Road, Thrussington, Leicestershire, LE7 4UF. DoB:
Director - Eileen Byham. Address: 2 Elmfield Gardens Extension, Elmfield Avenue Stoneygate, Leicester, LE2 1RD. DoB: November 1916, British
Director - Claire Pettit. Address: 5 Elmfield Gardens Extension, Elmfield Avenue Stoneygate, Leicester, LE2 1RB. DoB: May 1963, British
Director - June Stanley. Address: 1 Elmfield Gardens Extension, Elmfield Avenue Stoneygate, Leicester, LE2 1RB. DoB: June 1929, British
Director - Leonard Thornton. Address: 3 Elmfield Gardens Extension, Elmfield Avenue Stoneygate, Leicester, LE2 1RB. DoB: January 1907, British
Jobs in Elmfield Gardens Limited, vacancies. Career and training on Elmfield Gardens Limited, practic
Now Elmfield Gardens Limited have no open offers. Look for open vacancies in other companies
-
Senior Research Associate (Norwich)
Region: Norwich
Company: University of East Anglia
Department: School of Computing Sciences
Salary: £32,548 to £38,833 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Computer Science,Computer Science,Software Engineering
-
Lecturer in Digital Media (London)
Region: London
Company: London Metropolitan University
Department: School of Computing and Digital Media
Salary: £33,975 to £41,442 (Inclusive of London Allowance)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Media and Communications,Media Studies
-
Policy & Research Officer (London)
Region: London
Company: Institute of Physics
Department: N\A
Salary: £26,173 to £27,481 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Statistics,Administrative,Library Services and Information Management
-
Scientist – Immunologist/ Molecular Biologist (Porton Down)
Region: Porton Down
Company: Public Health England
Department: Microbiological Services Division
Salary: £27,254 to £28,646 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Microbiology,Molecular Biology and Biophysics,Other Biological Sciences
-
Project Coordinator (Space Planning) (Hull)
Region: Hull
Company: University of Hull
Department: Space Management (Operations)
Salary: £26,829 to £32,004 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Property and Maintenance
-
Head of Department - Criminology, Law & Policing (Middlesbrough)
Region: Middlesbrough
Company: Teesside University
Department: School of Social Sciences, Humanities & Law
Salary: £62,000
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Sociology,Law
-
Research Impact and Partnerships Officer (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: Social Sciences Partnerships Impact and Knowledge Exchange team (SSPIKE)
Salary: £30,688 to £38,833 per annum (Grade 7)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication
-
Administrator, Engaged Humanities Project (London)
Region: London
Company: SOAS University of London
Department: Linguistics
Salary: £24,812 per annum pro rata (Grade 5), inclusive of London Allowance.
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative,Finance
-
MifeMiso Trial Qualitative Research Fellow (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: Institute of Applied Health Research
Salary: £29,301 to £38,183 potential progression on performance once in post to £40,523
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Nursing
-
Chair in Child Health/Honorary Consultant in Paediatrics (Leicester)
Region: Leicester
Company: University of Leicester
Department: College of Medicine, Biological Sciences and Psychology
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry
-
Impact Officer (Bath)
Region: Bath
Company: Bath Spa University
Department: Research & Graduate Affairs Department
Salary: £26,052 to £31,076 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication
-
Postdoctoral Research Assistant in Climate Effects of Meat and Dairy Production (Oxford)
Region: Oxford
Company: University of Oxford
Department: Department of Physics
Salary: £31,076 to £41,709 Grade 7 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Agriculture, Food and Veterinary,Agriculture,Food Science,Biological Sciences,Biology,Physical and Environmental Sciences,Environmental Sciences
Responds for Elmfield Gardens Limited on Facebook, comments in social nerworks
Read more comments for Elmfield Gardens Limited. Leave a comment for Elmfield Gardens Limited. Profiles of Elmfield Gardens Limited on Facebook and Google+, LinkedIn, MySpaceLocation Elmfield Gardens Limited on Google maps
Other similar companies of The United Kingdom as Elmfield Gardens Limited: Bryer Street (lancaster) Company Limited | Morant Cottages Residents' Company Limited | Clifton Square (burnley) Management Company Limited | Sapsford House (kings Hill) Management Company Limited | All Hallows Rtm Company Limited
Elmfield Gardens Limited can be gotten hold of 40 Howard Road, Clarendon Park in Leicester. The firm postal code is LE2 1XG. Elmfield Gardens has been actively competing on the British market since it was started in 1974. The firm Companies House Reg No. is 01179343. This enterprise declared SIC number is 98000 which means Residents property management. 2015-02-28 is the last time the accounts were reported. It has been 42 years for Elmfield Gardens Ltd in this particular field, it is constantly pushing forward and is very inspiring for many.
In order to meet the requirements of the clients, this particular company is continually supervised by a group of eight directors who are, to name just a few, James Beardsworth, Jonathan Coleman and Rena Hutchins. Their joint efforts have been of cardinal importance to the company since 2016-05-18. In order to find professional help with legal documentation, since 2015 the company has been providing employment to Peter Butlin, who's been tasked with ensuring the company's growth.
Elmfield Gardens Limited is a domestic company, located in Leicester, The United Kingdom. It is a limited by shares, British proprietary company. Since 2011, the company is headquartered in 40 Howard Road Clarendon Park LE2 1XG Leicester. Elmfield Gardens Limited was registered on 1974-07-31. 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 - 889,000 GBP, sales per year - less 269,000,000 GBP. Elmfield Gardens Limited is Private Limited Company.
The main activity of Elmfield Gardens Limited is Activities of households as employers; undifferentiated, including 8 other directions. Director of Elmfield Gardens Limited is James Beardsworth, which was registered at Pitsford Drive, Loughborough, Leicestershire, LE11 4NZ, England. Products made in Elmfield Gardens Limited were not found. This corporation was registered on 1974-07-31 and was issued with the Register number 01179343 in Leicester, 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 Elmfield Gardens Limited, open vacancies, location of Elmfield Gardens 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 April 1st, 2024