Loudwater Court Company Limited
Residents property management
Contacts of Loudwater Court Company Limited: address, phone, fax, email, website, working hours
Address: The Cottage 32 Colneford Hill CO6 2PJ Whitecolne
Phone: +44-1277 6381103 +44-1277 6381103
Fax: +44-1277 6381103 +44-1277 6381103
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Loudwater Court Company Limited"? - Send email to us!
Registration data Loudwater Court Company Limited
Get full report from global database of The UK for Loudwater Court Company Limited
Addition activities kind of Loudwater Court Company Limited
314299. House slippers, nec
323100. Products of purchased glass
329108. Abrasive grains
35850404. Evaporative condensers, heat transfer equipment
76990603. Marine propeller repair
Owner, director, manager of Loudwater Court Company Limited
Director - Christopher Wyatt. Address: The Cottage, 32 Colneford Hill, Whitecolne, Colchester, CO6 2PJ. DoB: February 1949, British
Director - Robin Hugh Shurety. Address: The Cottage, 32 Colneford Hill, Whitecolne, Colchester, CO6 2PJ. DoB: December 1933, British
Director - Stuart John Tattershall. Address: The Cottage, 32 Colneford Hill, Whitecolne, Colchester, CO6 2PJ. DoB: November 1961, British
Director - Rowena Mcghee. Address: The Cottage, 32 Colneford Hill, Whitecolne, Colchester, CO6 2PJ. DoB: May 1959, British
Director - Julian Alastair Woodgate. Address: The Cottage, 32 Colneford Hill, Whitecolne, Colchester, CO6 2PJ. DoB: March 1970, British
Director - Anne Armitage. Address: The Cottage, 32 Colneford Hill, Whitecolne, Colchester, CO6 2PJ. DoB: April 1947, British
Director - Martin Cooper. Address: The Cottage, 32 Colneford Hill, Whitecolne, Colchester, CO6 2PJ. DoB: October 1951, British
Director - Malcolm Money. Address: 10 Westfield Road, Toftwood, Dereham, Norfolk, NR19 1JB. DoB: December 1949, British
Director - John Edward Bigham. Address: 2 Hardwick Court, Longthorpe, Peterborough, PE3 9PW. DoB: June 1946, British
Secretary - James John Bond Mbe. Address: The Cottage 32 Colne Ford Hill, White Colne, Colchester, Essex, CO6 2PJ. DoB:
Director - Peter Ivor Munns. Address: Sycamores 2b Kings Lane, Flore, Northampton, Northamptonshire, NN7 4LQ. DoB: December 1931, British
Director - Stephen Fisher. Address: 18 South Street, Sheringham, Norfolk, NR26 8LL. DoB: July 1949, British
Director - Keith Woodford. Address: 37 Hammond Way, Market Harborough, Leicestershire, LE16 7JW. DoB: May 1928, British
Director - Alan Richard Ripley. Address: Hill House Mill Hill, Stathern, Melton Mowbray, Leicestershire, LE14 4HQ. DoB: June 1937, British
Director - Ivan Arthur Victor Gooch. Address: Atria 223 Rushmere Road, Ipswich, Suffolk, IP4 3LN. DoB: August 1936, British
Director - Anthony Harvey Anderson. Address: 10 Tiverton Close, Oadby, Leicester, Leicestershire, LE2 4JH. DoB: June 1942, British
Director - Martin Richard Evans. Address: 24 Richardson Road, East Bergholt, Colchester, Essex, CO7 6RR. DoB: June 1936, British
Director - Victor Harry Bond. Address: 57 Morgan Crescent, Theydon Bois, Epping, Essex, CM16 7DU. DoB: August 1926, British
Director - Martin Richard Cooper. Address: 1 Old Rectory Meadow, Denver, Downham Market, Norfolk, PE38 0DF. DoB: October 1951, English
Director - Diana Grace Battersby. Address: 11 Newborn Close, Stanground, Peterborough, Cambridgeshire, PE2 8NA. DoB: May 1943, British
Director - Robin Hugh Shurety. Address: 52 Bucklesham Road, Ipswich, Suffolk, IP3 8TP. DoB: December 1933, British
Director - John Fullbrook. Address: 13 Loudwater Court Vincent Road, Sheringham, Norfolk, NR26 8BP. DoB: June 1932, British
Director - Arthur Richard Johnson. Address: 15 Loudwater Court, Vincent Road, Sheringham, Norfolk, NR26 8BP. DoB: April 1925, British
Director - Ian Buchanan Gavine. Address: Hesman House 38 Kneesworth Street, Royston, Hertfordshire, SG8 5AQ. DoB: December 1940, British
Director - Cyril John Miles. Address: 18 Loudwater Court, Vincent Road, Sheringham, Norfolk, NR26 8BP. DoB: March 1921, British
Director - Arthur Richard Johnson. Address: 15 Loudwater Court, Vincent Road, Sheringham, Norfolk, NR26 8BP. DoB: April 1925, British
Director - John Russell Honour. Address: Stonecroft, Southorpe, Stamford, Lincolnshire, PE9 3BX. DoB: July 1926, British
Director - Peggy Hack. Address: 9 Loudwater Court, Vincent Road, Sheringham, Norfolk, NR26 8BP. DoB: March 1924, English
Director - Victor Harry Bond. Address: 57 Morgan Crescent, Theydon Bois, Epping, Essex, CM16 7DU. DoB: August 1926, British
Director - Pamela Jeanne Warren. Address: 2 Loudwater Court, Vincent Road, Sheringham, Norfolk, NR26 8BP. DoB: December 1920, British
Director - Joyce Hannah Sooter. Address: 11 Loudwater Court, Vincent Road, Sheringham, Norfolk, NR26 8BP. DoB: August 1909, British
Jobs in Loudwater Court Company Limited, vacancies. Career and training on Loudwater Court Company Limited, practic
Now Loudwater Court Company Limited have no open offers. Look for open vacancies in other companies
-
Research Assistant in Quantitative Methods (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: School of Health and Related Research (ScHARR) Section of Health Economics and Decision Science
Salary: £25,728 to £29,799 per annum (pro-rata). Potential to progress to £32,548 per annum through sustained exceptional contribution.
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Mathematics and Statistics,Mathematics,Statistics,Economics,Social Sciences and Social Care,Sociology,Social Work,Other Social Sciences
-
Customer Liaison Adviser (London)
Region: London
Company: London Metropolitan University
Department: Department of Student Journey
Salary: £29,910 to £35,646 per annum incl. London allowance.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Student Services
-
Head of Student Wellbeing (Leeds)
Region: Leeds
Company: Leeds Beckett University
Department: Student Services - Student Wellbeing and Equality
Salary: £42,418 to £49,149 (Grade 8)
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Senior Management,Student Services
-
Finance Officer - Purchase Ledger (Aylesbury)
Region: Aylesbury
Company: Aylesbury College
Department: N\A
Salary: £18,442 to £20,756 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Finance
-
Postdoctoral Training Fellow (London)
Region: London
Company: The Francis Crick Institute
Department: N\A
Salary: Competitive with benefits, subject to skills and experience
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Microbiology
-
Student Equality and Diversity Manager - LJU0017-1 (Uxbridge)
Region: Uxbridge
Company: Brunel University London
Department: N\A
Salary: £38,779 to £49,888 (Grade H3) per annum incl. of London Weighting
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Human Resources,PR, Marketing, Sales and Communication,Student Services
-
Professor of Mathematics and Head of Department (80802-087) (Coventry)
Region: Coventry
Company: University of Warwick
Department: Department of Mathematics
Salary: Competitive Salary
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Mathematics
-
Sports Outreach Activator (Bournemouth)
Region: Bournemouth
Company: Bournemouth University
Department: N\A
Salary: £18,412 to £20,624 per annum with further progression opportunities to £22,494
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Sport and Leisure
-
Student Recruitment Manager - Bellerbys (Hong Kong New World Tower - China)
Region: Hong Kong New World Tower - China
Company: Study Group
Department: N\A
Salary: Competitive
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication,Student Services
-
Professor or Reader or Senior Lecturer in Machine Learning (Manchester)
Region: Manchester
Company: The University of Manchester
Department: School of Computer Science
Salary: £49,772 to £64,894 per annum. See text for full details.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Artificial Intelligence
-
Regius Professorship of Ocean Sciences (Southampton)
Region: Southampton
Company: University of Southampton
Department: Ocean & Earth Science
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Physical and Environmental Sciences,Ocean Sciences,Environmental Sciences
-
Postdoctoral Research Assistant (Reading)
Region: Reading
Company: University of Reading
Department: School of Arts and Communication Design - Typography & Graphic Communication
Salary: £29,301 to £32,004 per annum.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Creative Arts and Design,Design
Responds for Loudwater Court Company Limited on Facebook, comments in social nerworks
Read more comments for Loudwater Court Company Limited. Leave a comment for Loudwater Court Company Limited. Profiles of Loudwater Court Company Limited on Facebook and Google+, LinkedIn, MySpaceLocation Loudwater Court Company Limited on Google maps
Other similar companies of The United Kingdom as Loudwater Court Company Limited: Saunderson Gardens Management Co Ltd | Crescent House Management Services Limited | Old Mill Walk Management Company Ltd | Nimbletown Limited | Coastline Court Management Company Limited
The company is registered in Whitecolne under the ID 01467201. The company was registered in the year 1979. The office of this firm is situated at The Cottage 32 Colneford Hill. The post code for this location is CO6 2PJ. The company SIC code is 98000 which means Residents property management. 2015-12-24 is the last time when account status updates were reported. 37 years of experience on the local market comes to full flow with Loudwater Court Co Limited as the company managed to keep their customers satisfied through all the years.
Because of this specific company's size, it was necessary to recruit new members of the board of directors, among others: Christopher Wyatt, Robin Hugh Shurety, Stuart John Tattershall who have been assisting each other since May 2016 to exercise independent judgement of the firm. In addition, the director's duties are bolstered by a secretary - James John Bond Mbe, from who joined this firm 25 years ago.
Loudwater Court Company Limited is a domestic company, located in Whitecolne, The United Kingdom. It is a limited by shares, British proprietary company. Since 1992, the company is headquartered in The Cottage 32 Colneford Hill CO6 2PJ Whitecolne. Loudwater Court Company Limited was registered on 1979-12-17. 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 - 590,000 GBP, sales per year - approximately 669,000,000 GBP. Loudwater Court Company Limited is Private Limited Company.
The main activity of Loudwater Court Company Limited is Activities of households as employers; undifferentiated, including 5 other directions. Director of Loudwater Court Company Limited is Christopher Wyatt, which was registered at The Cottage, 32 Colneford Hill, Whitecolne, Colchester, CO6 2PJ. Products made in Loudwater Court Company Limited were not found. This corporation was registered on 1979-12-17 and was issued with the Register number 01467201 in Whitecolne, 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 Loudwater Court Company Limited, open vacancies, location of Loudwater Court Company 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