Kivernells Limited
Residents property management
Other service activities n.e.c.
Contacts of Kivernells Limited: address, phone, fax, email, website, working hours
Address: Meon House Rear 189 Portswood Road SO17 2NF Portswood
Phone: +44-1298 8875549 +44-1298 8875549
Fax: +44-1360 5175903 +44-1360 5175903
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Kivernells Limited"? - Send email to us!
Registration data Kivernells Limited
Get full report from global database of The UK for Kivernells Limited
Addition activities kind of Kivernells Limited
355907. Rubber working machinery, including tires
571399. Floor covering stores, nec
07230108. Peanut shelling
08319900. Forest products, nec
17990903. Shoring and underpinning work
22950302. Mats, varnished glass
51310211. Shoulder pads
51599906. Moss
70320203. Summer camp, except day and sports instructional
Owner, director, manager of Kivernells Limited
Director - Diana Mary Tilden Barker-benfield. Address: Holly Gardens, Milford On Sea, Lymington, Hampshire, SO41 0SB, England. DoB: January 1933, British
Director - Ian James Winship. Address: Holly Gardens, Milford On Sea, Lymington, Hampshire, SO41 0SB, England. DoB: July 1964, British
Secretary - Janet Olive Cooper. Address: Holly Gardens, Milford On Sea, Lymington, Hampshire, SO41 0SB, United Kingdom. DoB:
Director - Gerald Howell Foster. Address: Holly Gardens, Milford On Sea, Hampshire, SO41 OSB, England. DoB: September 1952, British
Director - Brian Blackwell. Address: Holly Gardens, New Valley Road, Milford On Sea, Hampshire, SO41 0SB, England. DoB: February 1933, British
Director - John Martin. Address: Holly Gardens, Milford On Sea, Hampshire, SO41 0SB. DoB: July 1938, British
Director - Hilary Jane Ball. Address: Southlea, Victoria Road, Milford On Sea, Lymington, Hampshire, SO41 0NL. DoB: February 1959, British
Director - Peter Albert Charles Donaldson. Address: 12 Honey Lane, Burley, Ringwood, Hampshire, BH24 4EN. DoB: n\a, British
Director - Alan Richard Geany. Address: 5 Holly Gardens, Milford On Sea, Lymington, Hampshire, SO41 0SB. DoB: August 1940, British
Director - Andrew Lindsay Wilson. Address: 9 Holly Gardens, Milford On Sea, Lymington, Hampshire, SO41 0SB. DoB: February 1968, British
Director - Eugene Murphy. Address: 46 North Street, Calne, Wiltshire, SN11 0HJ. DoB: June 1956, Irish
Director - Brian George Turnbull. Address: 4 Holly Gardens, Milford On Sea, Hampshire, SO41 0SB. DoB: May 1943, British
Director - Josephine Shaw. Address: 11 Holly Gardens New Valley Road, Milford On Sea, Lymington, Hampshire, SO41 0SB. DoB: December 1934, British
Director - Donald Lloyd. Address: 15 Holly Gardens New Valley Road, Milford On Sea, Lymington, Hampshire, SO41 0SB. DoB: October 1928, British
Director - Janet Olive Cooper. Address: 3 Holly Gardens, Milford On Sea, Lymington, Hampshire, SO41 0SB. DoB: March 1935, British
Secretary - Neville Wood. Address: Holly Gardens, Milford On Sea, Lymington, Hampshire, SO41 0SB, United Kingdom. DoB:
Director - Fraser Robertson White. Address: Holly Gardens, Milford-On-Sea, Lymington, Hampshire, SO41 0SB, England. DoB: October 1980, British
Secretary - Peter Albert Charles Donaldson. Address: 12 Honey Lane, Burley, Ringwood, Hampshire, BH24 4EN. DoB: n\a, British
Director - Paul Etheridge. Address: 16 Park Road, Milford On Sea, Hampshire, SO41 0QU. DoB: January 1969, British
Director - Jonathan Camsey. Address: 8 Holly Gardens, Milford On Sea, Hampshire, SO41 0SB. DoB: February 1969, British
Director - Christopher Rex Nicholas. Address: 14 Holly Gardens, Milford On Sea, Lymington, Hampshire, SO41 0SB. DoB: February 1948, British
Secretary - Neville Wood. Address: 6 Holly Gardens, Milford On Sea, Lymington, Hampshire, SO41 0SB. DoB: n\a, British
Secretary - Kate Berry Lefler. Address: 8 Holly Gardens, Milford On Sea, Hampshire, SO41 0SB. DoB:
Director - Dr Elliot J Lefler. Address: 8 Holly Gardens, Lymington, Hampshire, SO41 0SB. DoB: January 1945, Usa
Director - Harold Francis Johnson. Address: 2 Holly Gardens, Milford On Sea, Lymington, Hampshire, SO41 0SB. DoB: April 1915, British
Director - Brian John Jaffray. Address: 6 Holly Gardens New Valley Road, Milford On Sea, Lymington, Hampshire, SO41 0SB. DoB: September 1925, British
Director - Nigel David Crome. Address: 1 Holly Gardens New Valley Road, Milford On Sea, Lymington, Hampshire, SO41 0SB. DoB: February 1951, British
Director - Arthur Bradley. Address: 10 Holly Gardens, Milford On Sea, Lymington, Hampshire, SO41 0SB. DoB: February 1910, British
Director - Anthony Michael Caine. Address: 14 Holly Gardens New Valley Road, Milford On Sea, Lymington, Hampshire, SO41 0SB. DoB: November 1924, British
Director - Winifred Forsyth Bailey. Address: 1 Brickendon Green, Brickendon, Hertford, Hertfordshire, SG13 8NZ. DoB: April 1907, British
Director - May Katherine Court. Address: 14 Holly Gardens, Milford On Sea, Lymington, Hampshire, SO41 0SB. DoB: August 1999, British
Director - Eva Anne Gore. Address: 7 Holly Gardens New Valley Road, Milford On Sea, Lymington, Hampshire, SO41 0SB. DoB: December 1912, British
Director - Betty Donaldson. Address: 12 Holly Gardens, New Valley Road, Milford On Sea, Lymington Hampshire, SO41 0SB. DoB: April 1922, British
Director - Ethel Jennie England. Address: 6 Holly Gardens New Valley Road, Milford On Sea, Lymington, Hampshire, SO41 0SB. DoB: February 1904, British
Director - Margaret Mary Whittington. Address: 8 Holly Gardens New Valley Road, Milford On Sea, Lymington, Hampshire, SO41 0SB. DoB: January 1908, British
Director - Daniel John Dixon. Address: 1 New Valley Road, Milford On Sea, Lymington, Hampshire, SO41 0SB. DoB: April 1923, British
Director - Miriam Allen. Address: 16 New Valley Road, Milford On Sea, Lymington, Hampshire, SO41 0SB. DoB: February 1910, British
Director - Raymond Bailey. Address: Anne Ridge, Breckenham Green, Hertford, Hants. DoB: June 1906, British
Director - Rosemary Burrows. Address: 10 Holly Gardens, Milford On Sea, Lymington, Hampshire, SO41 0SB. DoB: February 1908, British
Director - Edith Ellen Lynch. Address: 4 Holly Gardens New Valley Road, Milford On Sea, Lymington, Hampshire, SO41 0SB. DoB: October 1913, British
Director - Eileen May Coates. Address: 9 New Valley Road, Milford On Sea, Lymington, Hampshire, SO41 0SB. DoB: August 1921, British
Director - Janet Olive Cooper. Address: 3 Holly Gardens, Milford On Sea, Lymington, Hampshire, SO41 0SB. DoB: March 1935, British
Director - Muriam Alberta Harper. Address: 2 Holly Gardens New Valley Road, Milford On Sea, Lymington, Hampshire, SO41 0SB. DoB: April 1915, British
Jobs in Kivernells Limited, vacancies. Career and training on Kivernells Limited, practic
Now Kivernells Limited have no open offers. Look for open vacancies in other companies
-
Lecturer in Art Psychotherapy (Newport)
Region: Newport
Company: University of South Wales
Department: Faculty of Life Sciences and Education
Salary: £33,943 to £39,324 per annum pro rata
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Psychology,Creative Arts and Design,Other Creative Arts
-
Equine Event Coordinator (Hartpury)
Region: Hartpury
Company: Hartpury College
Department: N\A
Salary: £22,000 per annum (depending on experience) plus food allowance
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Hospitality, Retail, Conferences and Events
-
Teaching Laboratory Supervisor and Manager (Oxford)
Region: Oxford
Company: University of Oxford
Department: Department of Chemistry
Salary: £39,992 to £47,722 Grade 8 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Student Services
-
Head of Institute of Life and Human Sciences (Liverpool)
Region: Liverpool
Company: University of Liverpool
Department: N\A
Salary: Salary will be commensurate with the appointee’s accomplishments, potential, and the academic rank of the appointment.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Psychology,Biological Sciences,Biology,Botany,Genetics,Microbiology,Molecular Biology and Biophysics,Biochemistry,Business and Management Studies,Management
-
AskBU Student Adviser (Bournemouth)
Region: Bournemouth
Company: Bournemouth University
Department: Student Services
Salary: £18,412 to £20,624 per annum with progression opportunities to £22,494
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Student Services
-
Assistant Lecturer in Cultural Studies (Hourly Paid) (Canterbury)
Region: Canterbury
Company: University of Kent
Department: The School of Social Policy, Sociology and Social Research (SSPSSR)
Salary: Not specified
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Cultural Studies
-
Employability and Alumni Intern (Exeter)
Region: Exeter
Company: University of Exeter
Department: Graduate Business Partnership
Salary: £17,764 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative,Fundraising and Alumni,Hospitality, Retail, Conferences and Events
-
Administration Assistant in Quality Assurance (Leeds)
Region: Leeds
Company: University of Leeds
Department: Leeds Institute of Clinical Trials Research (LICTR)
Salary: £18,412 to £21,220 per annum (Grade 4)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative
-
Research Associate (London)
Region: London
Company: Imperial College London
Department: Department of Life Sciences
Salary: £36,800 to £44,220 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry
-
Research Technician in Structural and Chemical Biology (Leeds)
Region: Leeds
Company: University of Leeds
Department: School of Molecular & Cellular Biology
Salary: £21,843 to £25,298 per annum (Grade 5)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry,Physical and Environmental Sciences,Chemistry
-
Research Assistant/Associate in Functional Ink Formulation (Fixed-Term) (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Engineering
Salary: £25,298 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Electrical and Electronic Engineering
-
Funded PhD Studentships (York)
Region: York
Company: University of York
Department: Health Sciences
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Health and Medical,Medicine and Dentistry,Nursing,Social Sciences and Social Care,Sociology,Social Policy,Other Social Sciences,Historical and Philosophical Studies,History
Responds for Kivernells Limited on Facebook, comments in social nerworks
Read more comments for Kivernells Limited. Leave a comment for Kivernells Limited. Profiles of Kivernells Limited on Facebook and Google+, LinkedIn, MySpaceLocation Kivernells Limited on Google maps
Other similar companies of The United Kingdom as Kivernells Limited: Towndate Property Management Limited | Chapel Management Limited | St Clements Walk Block L Management Company Limited | Wrea Green Management Company Limited | 13 Burma Road Management Limited
Started with Reg No. 00803353 52 years ago, Kivernells Limited is a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The latest registration address is Meon House, Rear 189 Portswood Road Portswood. This enterprise Standard Industrial Classification Code is 98000 and their NACE code stands for Residents property management. The most recent records were filed up to 31st December 2014 and the most recent annual return was submitted on 9th April 2015. Kivernells Ltd is a perfect example that a business can last for over fifty two years and achieve a constant satisfactory results.
In order to satisfy its client base, this particular firm is continually being led by a unit of fourteen directors who are, to name just a few, Diana Mary Tilden Barker-benfield, Ian James Winship and Gerald Howell Foster. Their support has been of prime use to the following firm since Wednesday 18th September 2013. In order to find professional help with legal documentation, since the appointment on Monday 13th May 2013 the following firm has been providing employment to Janet Olive Cooper, who has been looking for creative solutions maintaining the company's records.
Kivernells Limited is a foreign company, located in Portswood, The United Kingdom. It is a limited by shares, British proprietary company. Since 2015, the company is headquartered in Meon House Rear 189 Portswood Road SO17 2NF Portswood. Kivernells Limited was registered on 1964-04-30. 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 - 357,000 GBP, sales per year - less 392,000 GBP. Kivernells Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Kivernells Limited is Activities of households as employers; undifferentiated, including 9 other directions. Director of Kivernells Limited is Diana Mary Tilden Barker-benfield, which was registered at Holly Gardens, Milford On Sea, Lymington, Hampshire, SO41 0SB, England. Products made in Kivernells Limited were not found. This corporation was registered on 1964-04-30 and was issued with the Register number 00803353 in Portswood, 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 Kivernells Limited, open vacancies, location of Kivernells 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