Ashdown Park Limited
Management of real estate on a fee or contract basis
Contacts of Ashdown Park Limited: address, phone, fax, email, website, working hours
Address: Paxton House Waterhouse Lane KT20 6EJ Kingswood
Phone: +44-1229 5940826 +44-1229 5940826
Fax: +44-1229 5940826 +44-1229 5940826
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Ashdown Park Limited"? - Send email to us!
Registration data Ashdown Park Limited
Get full report from global database of The UK for Ashdown Park Limited
Addition activities kind of Ashdown Park Limited
206600. Chocolate and cocoa products
489999. Communication services, nec, nec
07230108. Peanut shelling
24490104. Vegetable crates, wood: wirebound
42260103. Whiskey warehousing
58120113. Spanish restaurant
59630203. Food service, coffee-cart
65310402. Time-sharing real estate sales, leasing and rentals
65539901. Animal cemetery operation
95319900. Housing programs, nec
Owner, director, manager of Ashdown Park Limited
Director - Drew James Mantell. Address: Charlton Gardens, Coulsdon, Surrey, CR5 1AS, United Kingdom. DoB: November 1984, Australian
Director - Linda Eileen Hughes. Address: Paxton House, Waterhouse Lane, Kingswood, Surrey, KT20 6EJ. DoB: September 1948, British
Director - Shirley Anne Doughty. Address: Paxton House, Waterhouse Lane, Kingswood, Surrey, KT20 6EJ. DoB: July 1946, British
Director - Linda Mary Riddle. Address: Paxton House, Waterhouse Lane, Kingswood, Surrey, KT20 6EJ. DoB: November 1942, British
Director - Ian Stuart Davidson Harmer. Address: Paxton House, Waterhouse Lane, Kingswood, Surrey, KT20 6EJ. DoB: November 1951, British
Director - Raymonde Frank Toms. Address: Paxton House, Waterhouse Lane, Kingswood, Surrey, KT20 6EJ. DoB: February 1967, British
Director - Brenda Phyllis Mccallan. Address: Paxton House, Waterhouse Lane, Kingswood, Surrey, KT20 6EJ. DoB: October 1943, British
Director - Kenneth Alexander Donnolly. Address: Paxton House, Waterhouse Lane, Kingswood, Surrey, KT20 6EJ. DoB: n\a, British
Director - Louise Boakes. Address: Paxton House, Waterhouse Lane, Kingswood, Surrey, KT20 6EJ. DoB: March 1980, British
Director - Christine Elizabeth Hesketh. Address: Charlton Gardens, Coulsdon, London, CR5 1AS, United Kingdom. DoB: June 1948, British
Director - Andrew Awadalla. Address: Charlton Gardens, Coulsdon, London, CR5 1AS. DoB: February 1973, British
Director - Margaret Jackson. Address: Ashbourne Close, Coulsdon, London, CR5 1AR, United Kingdom. DoB: June 1938, British
Director - Carole Ann Sproson. Address: 21 Charlton Gardens, Coulsdon, Surrey, CR5 1AS. DoB: August 1946, British
Director - Helen Alexandra Cole. Address: Paxton House, Waterhouse Lane, Kingswood, Surrey, KT20 6EJ, United Kingdom. DoB: July 1969, British
Secretary - Kenneth Alexander Donnolly. Address: Charlton Gardens, Coulsdon, London, CR5 1AS, United Kingdom. DoB: n\a, British
Secretary - Sheila Anne Elizabeth Clarke. Address: 33 Charlton Gardens, Coulsdon, Surrey, CR5 1AS. DoB: December 1944, British
Director - Angela Carol Armel. Address: 26 Charlton Gardens, Coulsdon, London, CR5 1AS. DoB: December 1973, British
Director - Gail Simmons. Address: Charlton Gardens, Coulsdon, London, CR5 1AS, United Kingdom. DoB: October 1949, British
Director - Ian Stuart Davidson Harmer. Address: Ashbourne Close, Coulsdon, London, CR5 1AR, United Kingdom. DoB: November 1951, British
Director - Desmond Jackson. Address: Ashbourne Close, Coulsdon, London, CR5 1AR, United Kingdom. DoB: July 1922, British
Director - Tina Barnes. Address: 4 Charlton Gardens, Coulsdon, Surrey, CR5 1AS. DoB: January 1958, British
Director - Sheila Anne Elizabeth Clarke. Address: 33 Charlton Gardens, Coulsdon, Surrey, CR5 1AS. DoB: December 1944, British
Director - Anthony Ian Loomes. Address: 2 Magpie Close, Coulsdon, Surrey, CR5 1AT. DoB: October 1938, British
Secretary - Lisa Anne Chaston. Address: 17 Ashbourne Close, Coulsdon, Surrey, CR5 1AR. DoB:
Director - Gary John Edwards. Address: 1 Charlton Gardens, Coulsdon, Surrey, CR5 1AS. DoB: July 1965, British
Director - Alan Worthington. Address: 22 Charlton Gardens, Coulsdon, Surrey, CR5 1AS. DoB: April 1927, British
Director - Wendy Veronica Hamilton. Address: Charlton Gardens, Coulsdon, London, CR5 1AS, United Kingdom. DoB: May 1937, British
Secretary - Judith Ellan Momberg. Address: 3 Ashbourne Close, Coulsdon, Surrey, CR5 1AR. DoB:
Director - Kerri Davina Earwicker. Address: 3 Charlton Gardens, Coulsdon, Surrey, CR5 1AS. DoB: June 1969, British
Director - Carole Ann Sproson. Address: 21 Charlton Gardens, Coulsdon, Surrey, CR5 1AS. DoB: August 1946, British
Director - Helen Waterhan. Address: 19 Charlton Gardens, Coulsdon, Surrey, CR5 1AS. DoB: May 1964, British
Director - Pamela Ann Truss. Address: 23 Charlton Gardens, Coulsdon, Surrey, CR5 1AS. DoB: August 1943, British
Secretary - Carol Ann Stuart. Address: 16 Gorse Drive, Smallfield, Horley, Surrey, RH6 9GJ. DoB: March 1950, British
Director - Allison Douglass-pullin. Address: 9 Magpie Close, Coulsdon, Surrey, CR5 1AT. DoB: May 1956, British
Director - Sharon Dorothy Edwards. Address: 21 Ashbourne Close, Coulsdon, Surrey, CR5 1AR. DoB: February 1943, British
Director - Alva St Clair Williams. Address: 22 Charlton Gardens, Coulsdon, Surrey, CR5 1AS. DoB: November 1912, British
Secretary - Norma Patricia Forsyth. Address: 1 Magpie Close, Coulsdon, Surrey, CR5 1AT. DoB:
Director - Jane Linzi Jordan. Address: 7 Magpie Close, Coulsdon, Surrey, CR5 1AT. DoB: August 1956, British
Director - Malcolm Brian White. Address: 16 Charlton Gardens, Coulsdon, Surrey, CR5 1AS. DoB: September 1932, British
Director - Andrew Richards. Address: Ashdown Park Lodge, Woodplace Lane, Coulsdon, Surrey, CR5 1NB. DoB: July 1963, British
Director - Peter Douglas Mc Callan. Address: 6 Magpie Close, Coulsdon, Surrey, CR5 1AT. DoB: November 1938, British
Director - Jonathan Wentworth Momberg. Address: 3 Ashbourne Close, Coulsdon, Surrey, CR5 1AR. DoB: May 1952, British
Director - Carol Ann Stuart. Address: 4 Magpie Close, Coulsdon, Surrey, CR5 1AT. DoB: March 1950, British
Director - Pamela Ann Truss. Address: 23 Charlton Gardens, Coulsdon, Surrey, CR5 1AS. DoB: August 1943, British
Director - Elizabeth Beatrice Davis. Address: 20 Charlton Gardens, Coulsdon, Surrey, CR5 1AS. DoB: July 1952, British
Jobs in Ashdown Park Limited, vacancies. Career and training on Ashdown Park Limited, practic
Now Ashdown Park Limited have no open offers. Look for open vacancies in other companies
-
Tutor in Modern Foreign Languages - Arabic (Bradford)
Region: Bradford
Company: University of Bradford
Department: The Language Centre
Salary: £29,799 to £32,548 per annum, pro rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Languages
-
Solvent Stores Technician (Bristol)
Region: Bristol
Company: University of Bristol
Department: School of Chemistry
Salary: £18,263 to £20,411 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Technical
Categories: Other
-
Research Officer (London)
Region: London
Company: London School of Economics and Political Science
Department: Firoz Lalji Centre for Africa (IGA)
Salary: £34,156 to £41,317 pa inclusive with potential to progress to £44,456 pa inclusive
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Politics and Government,Languages, Literature and Culture,Education Studies (inc. TEFL),Research Methods,Cultural Studies
-
Payments Team Manager (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: Department of Finance
Salary: £30,688 to £38,833
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Finance,PR, Marketing, Sales and Communication
-
SEND Graduate Researcher (3 Years Fixed-Term) (Keele)
Region: Keele
Company: Keele University
Department: Faculty of Natural Sciences - School of Computing and Mathematics
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence,Engineering and Technology,Electrical and Electronic Engineering
-
Assistant Director: Operations and User Services (Lancaster)
Region: Lancaster
Company: Lancaster University
Department: Library
Salary: £49,772 to £55,998
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Library Services and Information Management,Senior Management
-
Essex Abroad Officer (Colchester)
Region: Colchester
Company: University of Essex
Department: Academic Section
Salary: £21,586 to £24,983 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Student Services,International Activities
-
Senior Lecturer in Tourism (Brentford)
Region: Brentford
Company: University of West London
Department: London Geller College of Hospitality and Tourism
Salary: £45,956 to £52,143 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Hospitality and Leisure,Management,Other Business and Management Studies
-
Registered Healthcare Scientist Genomic Bioinformatic (Leeds)
Region: Leeds
Company: The Leeds Teaching Hospitals NHS Trust
Department: N\A
Salary: £31,696 to £41,787 per annum (Band 7)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Computer Science,Computer Science,Information Systems
-
Postdoctoral Scientist in Prostate Oncobiology (Manchester)
Region: Manchester
Company: The University of Manchester
Department: The Cancer Research UK Manchester Institute
Salary: £30,000 to £39,800 (dependent upon qualifications and experience
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics
-
Postdoctoral Research Assistant in Model Inference applied to T Cells (Oxford)
Region: Oxford
Company: University of Oxford
Department: Sir William Dunn School of Pathology
Salary: £31,076 to £38,183 Grade 7 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics,Computer Science,Computer Science
-
PhD Studentship: Scatter-Corrected High-Energy X-ray CT for Additively Manufactured Components (Southampton)
Region: Southampton
Company: University of Southampton
Department: Materials & Surface Engineering and Computational Engineering
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Materials Science,Computer Science,Computer Science,Engineering and Technology,Production Engineering and Manufacturing,Other Engineering
Responds for Ashdown Park Limited on Facebook, comments in social nerworks
Read more comments for Ashdown Park Limited. Leave a comment for Ashdown Park Limited. Profiles of Ashdown Park Limited on Facebook and Google+, LinkedIn, MySpaceLocation Ashdown Park Limited on Google maps
Other similar companies of The United Kingdom as Ashdown Park Limited: Broadhall Limited | Crowne Investments Limited | Kirktonlees Farm Limited | Very Nice Homes Ltd | Richroch Investments Ltd
01632998 is the reg. no. of Ashdown Park Limited. This firm was registered as a PLC on May 4, 1982. This firm has been actively competing in this business for the last 34 years. The company may be gotten hold of Paxton House Waterhouse Lane in Kingswood. The zip code assigned is KT20 6EJ. The company Standard Industrial Classification Code is 68320 which stands for Management of real estate on a fee or contract basis. Ashdown Park Ltd filed its account information for the period up to 2015-07-31. The firm's most recent annual return information was submitted on 2015-12-31. From the moment the company debuted in this field of business thirty four years ago, the firm has managed to sustain its great level of prosperity.
The directors currently registered by the company include: Drew James Mantell assigned to lead the company one year ago, Linda Eileen Hughes assigned to lead the company in 2014 in April, Shirley Anne Doughty assigned to lead the company on June 12, 2013 and 5 other members of the Management Board who might be found within the Company Staff section of this page. At least one secretary in this firm is a limited company: Heritage Management Limited.
Ashdown Park Limited is a foreign stock company, located in Kingswood, The United Kingdom. It is a limited by shares, British proprietary company. Since 1994, the company is headquartered in Paxton House Waterhouse Lane KT20 6EJ Kingswood. Ashdown Park Limited was registered on 1982-05-04. 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 - 928,000 GBP, sales per year - approximately 440,000 GBP. Ashdown Park Limited is Private Limited Company.
The main activity of Ashdown Park Limited is Real estate activities, including 10 other directions. Director of Ashdown Park Limited is Drew James Mantell, which was registered at Charlton Gardens, Coulsdon, Surrey, CR5 1AS, United Kingdom. Products made in Ashdown Park Limited were not found. This corporation was registered on 1982-05-04 and was issued with the Register number 01632998 in Kingswood, 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 Ashdown Park Limited, open vacancies, location of Ashdown Park 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