West Heath Limited

All companies of The UKEducationWest Heath Limited

Educational support services

Contacts of West Heath Limited: address, phone, fax, email, website, working hours

Address: Kings Manor Copse Lane PO40 9TL Freshwater

Phone: +44-1499 3406555 +44-1499 3406555

Fax: +44-1499 3406555 +44-1499 3406555

Email: n\a

Website:

Schedule:

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

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

Registration data West Heath Limited

Register date: 1950-06-17
Register number: 00483480
Capital: 142,000 GBP
Sales per year: Less 827,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Domestic
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for West Heath Limited

Addition activities kind of West Heath Limited

17999902. Artificial turf installation
24991301. Briquettes, sawdust or bagasse: nonpetroleum binder
28120104. Sal soda (washing soda), sodium carbonate (hydrated)
32550204. Tank blocks, glasshouse: clay
34430505. Nuclear shielding, metal plate
34440505. Hoods, range: sheet metal
35410205. Facing machines
35590102. Button sewing machines
50850303. Valves and fittings

Owner, director, manager of West Heath Limited

Secretary - Susan Jean Sheldon. Address: Copse Lane, Freshwater, Isle Of Wight, PO40 9TL, England. DoB:

Director - Helen Priscilla Baker. Address: East Hatch, Tisbury, Salisbury, SP3 6PH, England. DoB: February 1977, British

Director - Emma Mcvittie. Address: Copse Lane, Freshwater, Isle Of Wight, PO40 9TL, England. DoB: February 1972, British

Director - Susan Jean Sheldon. Address: Kings Manor Copse Lane, Freshwater, Isle Of Wight, PO40 9TL. DoB: September 1958, British

Director - Dr Colin Harold Roberton Niven. Address: 19 Oakfield Gardens, Dulwich Wood Avenue, London, SE19 1HF. DoB: September 1941, British

Director - Edmund Michael Wood. Address: The Old Rectory, Holwell, Hitchin, Herts, SG5 3SP. DoB: September 1943, British

Director - Mark Francis Sheardown. Address: Poplar Hall, Brookland, Romney Marsh, Kent, TN29 9TD. DoB: August 1954, British

Director - Simon James Crawford Randall. Address: Craigower, Woodland Rise, Sevenoaks, Kent, TN15 0HZ. DoB: June 1944, British

Director - Carolyn Annette Ritchie. Address: 28 Dora Road, Wimbledon, London, SW19 7HH. DoB: November 1946, British

Director - Gordon Ernest Lee-steere. Address: Jayes Park, Ockley, Dorking, Surrey, RH5 5RR. DoB: December 1939, Uk

Director - Richard Steel. Address: Swinhope Brook, Swinhope, Market Rasen, Lincolnshire, LN8 6HT. DoB: January 1949, British

Secretary - Gordon Ernest Lee-steere. Address: Jayes Park, Ockley, Dorking, Surrey, RH5 5RR. DoB: December 1939, Uk

Director - John Wade Crocker. Address: Pedham Place Farm, Farningham Hill, Dartford, Kent, DA4 0JW. DoB: January 1951, British

Director - Colin Maclachlan Russell Stoneham. Address: Pettings Park, Wrotham, Kent, TN15 7LH. DoB: March 1941, British

Director - Angela Marion Lascelles. Address: 6 Aubrey Road, London, W8 7JJ. DoB: August 1947, British

Director - Alastair Lucas Graham Stewart Richardson. Address: 120 Woodsford Square, London, W14 8DT. DoB: November 1927, British

Director - Kenneth Michael Hack. Address: Aspley Guise Woodland Rise, Sevenoaks, Kent, TN15 0HY. DoB: April 1928, British

Director - Edmund Michael Wood. Address: The Old Rectory, Holwell, Hitchin, Herts, SG5 3SP. DoB: September 1943, British

Director - Jean Mary Duncan Inglefield. Address: Old Rectory, Staunton In The Vale, Orston, Nottinghamshire, NG13 9PE. DoB: October 1938, British

Director - Sarah Hope Troughton. Address: 1a St Johns Gardens, London, W11 2NP. DoB: March 1951, British

Director - Alexander Henry Marie De Gelsey. Address: Boughton Church House, South Street, Boughton Under Blean, Faversham Kent, ME13 9NB. DoB: June 1924, British

Director - Sir Hugh Guy Cubitt. Address: Chapel House, West Humble, Dorking, Surrey, RH5 6AY. DoB: July 1928, British

Director - Jennifer Ace Anderson. Address: Frances Holland School, Graham Terrace, London, SW1W 8JF. DoB: September 1934, British

Director - Jane Lavinia Auld. Address: Claremont Cottageroad, Church Road, Combe Down, Bath, BA2 5JJ. DoB: February 1947, British

Director - Professor David John Edward Ingram. Address: The Cottage, Maundown, Wiveliscombe, Somerset, TA4 2BU. DoB: April 1927, British

Director - Simon Toynbee. Address: Old Tong Farm, Tong Road, Brenchley, Tonbridge, Kent, TN12 7HT. DoB: January 1944, British

Director - Gillian Mawdsley Warren. Address: Banks Farm, Barcombe, Lewes, East Sussex, BN8 5DY. DoB: May 1937, British

Director - Alexander Patrick Scott. Address: 20 Bloomfield Terrace, London, SW1W 8PQ. DoB: June 1942, British

Director - Sir Lachlan Maclean. Address: Arngask, Glenfarg, Perthshire, PH2 9QA. DoB: August 1942, British

Secretary - Brigadier Frederick Royston Maynard. Address: Little Dittons Heather Drive, Sunningdale, Ascot, Berkshire, SL5 0HR. DoB:

Jobs in West Heath Limited, vacancies. Career and training on West Heath Limited, practic

Now West Heath Limited have no open offers. Look for open vacancies in other companies

  • Project Administrator (Bloomsbury)

    Region: Bloomsbury

    Company: Birkbeck, University of London

    Department: School of Arts

    Salary: £25,236 to £28,633 pro rata, per annum.

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,Finance

  • Research Associate and Project Management in NanoSafety (Edinburgh)

    Region: Edinburgh

    Company: Heriot-Watt University

    Department: School of Engineering and Physical Sciences

    Salary: £31,604 to £38,833

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Biochemistry

  • Postdoctoral Research Associate in Adsorption and Membrane Separation (Shenzhen - China)

    Region: Shenzhen - China

    Company: Shenzhen University

    Department: College of Chemical and Environmental Engineering

    Salary: ¥250,000 to ¥270,000
    £29,325 to £31,671 converted salary* per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Environmental Sciences,Engineering and Technology,Chemical Engineering

  • Finance Business Partner (Edinburgh)

    Region: Edinburgh

    Company: Queen Margaret University, Edinburgh

    Department: Finance Department, Management Accounts

    Salary: Grade 6 £27,629 - £31,076 (with possible progression to £33,943)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Finance

  • Lodge Porter (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: St Cross College

    Salary: £18,777 to £21,585 Grade 3 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Property and Maintenance

  • Marie Curie Early Stage Researchers (London)

    Region: London

    Company: King's College London

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Economics,Social Sciences and Social Care,Sociology,Social Policy,Other Social Sciences,Politics and Government

  • Adjunct/Temporary Teaching & Assessment Opportunities: Macroeconomics (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: University of Exeter Business School - Economics

    Salary: Competitive pay rate which will vary depending on the type of work undertaken and level of your skills and experience.

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Economics

  • Invite for Fellowship Proposals, Postdoctoral Research Fellowships in Digital Content and Media Technologies (Dublin)

    Region: Dublin

    Company: EDGE

    Department: ADAPT

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Information Systems,Artificial Intelligence,Media and Communications,Communication Studies,Media Studies,Information Management and Librarianship,Information Science,Other Information Management and Librarianship

  • Lecturer A/Teaching Fellow in Ergonomics, Human Factors and Design (Falmer)

    Region: Falmer

    Company: University of Sussex

    Department: Department of Engineering and Design

    Salary: £35,550 to £38,833 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Production Engineering and Manufacturing,Other Engineering

  • Scientist – Atmospheric Composition (Reading)

    Region: Reading

    Company: European Centre for Medium-Range Weather Forecasts (ECMWF)

    Department: Research

    Salary: £56,487 per annum (Grade A2)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Geology,Environmental Sciences,Computer Science,Information Systems

  • Research Assistant (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Veterinary Medicine

    Salary: £25,298 to £29,301

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Genetics,Microbiology,Molecular Biology and Biophysics

  • PhD Studentship in Aerial Robotics (London)

    Region: London

    Company: Imperial College London

    Department: Department of Aeronautics

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics,Engineering and Technology,Aerospace Engineering,Electrical and Electronic Engineering,Other Engineering

Responds for West Heath Limited on Facebook, comments in social nerworks

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

Location West Heath Limited on Google maps

Other similar companies of The United Kingdom as West Heath Limited: Marceline T. Consulting Limited | Alsager Multi Academy Trust | Mopheth Education Services (kumon) Limited | Eduteach Limited | Skills Funding Brokerage Ltd

West Heath Limited may be gotten hold of Kings Manor, Copse Lane in Freshwater. The firm postal code is PO40 9TL. West Heath has been operating on the market for the last sixty six years. The firm registration number is 00483480. This business principal business activity number is 85600 meaning Educational support services. The company's latest filings were filed up to 2015/12/31 and the most current annual return was submitted on 2015/08/12. West Heath Ltd is one of the rare examples that a well prospering business can last for over 66 years and achieve a constant high level of success.

The data obtained related to this specific firm's members indicates the existence of ten directors: Helen Priscilla Baker, Emma Mcvittie, Susan Jean Sheldon and 7 others listed below who started their careers within the company on 2014/01/01, 2011/05/12 and 2005/02/23. In order to maximise its growth, since August 2014 this business has been utilizing the skills of Susan Jean Sheldon, who has been responsible for maintaining the company's records.

West Heath Limited is a domestic company, located in Freshwater, The United Kingdom. It is a limited by shares, British proprietary company. Since 2008, the company is headquartered in Kings Manor Copse Lane PO40 9TL Freshwater. West Heath Limited was registered on 1950-06-17. 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 - 142,000 GBP, sales per year - less 827,000 GBP. West Heath Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of West Heath Limited is Education, including 9 other directions. Secretary of West Heath Limited is Susan Jean Sheldon, which was registered at Copse Lane, Freshwater, Isle Of Wight, PO40 9TL, England. Products made in West Heath Limited were not found. This corporation was registered on 1950-06-17 and was issued with the Register number 00483480 in Freshwater, 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 West Heath Limited, open vacancies, location of West Heath 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 West Heath Limited from yellow pages of The United Kingdom. Find address West Heath Limited, phone, email, website credits, responds, West Heath Limited job and vacancies, contacts finance sectors West Heath Limited