Ashdown Park Limited

All companies of The UKReal estate activitiesAshdown 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:

Schedule:

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

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

Registration data Ashdown Park Limited

Register date: 1982-05-04
Register number: 01632998
Capital: 928,000 GBP
Sales per year: Approximately 440,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Foreign stock
Type of company: Private Limited Company

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, MySpace

Location 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

Detailed data about Ashdown Park Limited from yellow pages of The United Kingdom. Find address Ashdown Park Limited, phone, email, website credits, responds, Ashdown Park Limited job and vacancies, contacts finance sectors Ashdown Park Limited