1 Great Bedford Street (bath) Management Company Limited
Management of real estate on a fee or contract basis
Contacts of 1 Great Bedford Street (bath) Management Company Limited: address, phone, fax, email, website, working hours
Address: 1 Great Bedford Street St James's Square BA1 2TZ Bath
Phone: +44-1561 8836273 +44-1561 8836273
Fax: +44-1359 5581298 +44-1359 5581298
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "1 Great Bedford Street (bath) Management Company Limited"? - Send email to us!
Registration data 1 Great Bedford Street (bath) Management Company Limited
Addition activities kind of 1 Great Bedford Street (bath) Management Company Limited
2258. Lace and warp knit fabric mills
3677. Electronic coils and transformers
7032. Sporting and recreational camps
234102. Women's and children's undergarments
369900. Electrical equipment and supplies, nec
28330402. Animal oils, medicinal grade: refined or concentrated
29929901. Oils and greases, blending and compounding
38230402. Annunciators, relay and solid state types
38250230. Standard cells
49590201. Malaria control
Owner, director, manager of 1 Great Bedford Street (bath) Management Company Limited
Director - Rebecca Breakwell. Address: Great Bedford Street, Flat 4, Bath, Banes, BA1 2TZ, England. DoB: October 1981, British
Director - Peter Stanley Plume. Address: Great Bedford Street, St James's Square, Bath, Bath And North East Somerset, BA1 2TZ. DoB: January 1950, British
Director - Jonathan Paul Hayes. Address: Great Bedford Street, St James's Square, Bath, Bath And North East Somerset, BA1 2TZ. DoB: May 1964, British
Director - Michael Jeremy Akin. Address: 1 Great Bedford Street, Bath, Banes, BA1 2TZ. DoB: January 1961, British
Secretary - Christine Marion Johnson. Address: 177 Cley Hill Cottages, Corsley, Warminster, Wiltshire, BA12 7QG. DoB: January 1947, British
Director - Christine Marion Johnson. Address: 177 Cley Hill Cottages, Corsley, Warminster, Wiltshire, BA12 7QG. DoB: January 1947, British
Director - Rebecca Elliott. Address: Great Bedford Street, St James's Square, Bath, Bath And North East Somerset, BA1 2TZ. DoB: May 1984, British
Director - Christopher John Fletcher. Address: Great Bedford Street, Bath, Bath & Ne Somerset, BA1 2TZ, Uk. DoB: May 1988, British
Director - Paul Michael Cundy. Address: 1 Great Bedford Street, Flat 2, Bath, Avon, BA1 2TZ. DoB: October 1979, British
Director - Christina Maria Williams. Address: Pegasus Court Shaftesbury Road, London, London, N19 4QJ, Uk. DoB: April 1978, British
Director - Lee Chivers. Address: Top Floor Flat, 1 Great Bedford Street, Bath, Bath & North East Somerset, BA1 2TZ. DoB: October 1970, British
Director - Mark Lovegrove. Address: Basement Flat, 1 Great Bedford Street, Bath, Bath And North East Somerset, BA1 2TZ. DoB: October 1966, British
Director - David Jean Pierre Lesniak. Address: Basement Flat, 1 Great Bedford Street, Bath, Bath And North East Somerset, BA1 2TZ. DoB: May 1969, French
Director - Kevin Thomas. Address: Courtyard Apt, 1 Great Bedford Street, Bath, Avon, BA1 2TZ. DoB: November 1962, British
Secretary - Clare Elizabeth Davies. Address: Courtyard Apt 1 Great Bedford Street, Bath, BA1 2TZ. DoB: March 1973, British
Director - Charles Henry Milnes Hirst. Address: Top Floor Flat, 1 Great Bedford Street, Bath, BA1 2TZ. DoB: May 1972, British
Director - Stephen Bishop. Address: Flat 3 26 Marlborough Buildings, Bath, Avon, BA1 2LY. DoB: October 1955, British
Director - Clare Elizabeth Davies. Address: Courtyard Apt 1 Great Bedford Street, Bath, BA1 2TZ. DoB: March 1973, British
Director - Stephen James Eddleston. Address: Flat 2 1 Great Bedford Street, Bath, Avon, BA1 2TZ. DoB: January 1969, British
Secretary - Graham Froude Harris. Address: 4 Richmond Place, Bath, Avon, BA1 5PZ. DoB:
Director - Susan Craddock. Address: 1 Great Bedford Street, Bath, Avon, BA1 2TZ. DoB: February 1945, British
Director - Sonia Frances Brown. Address: East Ayrlow Banks, East Hauxwell, North Yorkshire, DL8 5NL. DoB: October 1964, British
Director - David John Kay. Address: 1 Great Bedford Street, Bath, Avon, BA1 2TZ. DoB: November 1959, British
Director - Trevor Carlton Fawcett. Address: 25 Northampton Street, Bath, Avon, BA1 2SW. DoB: February 1934, British
Jobs in 1 Great Bedford Street (bath) Management Company Limited, vacancies. Career and training on 1 Great Bedford Street (bath) Management Company Limited, practic
Now 1 Great Bedford Street (bath) Management Company Limited have no open offers. Look for open vacancies in other companies
-
Recruitment Events Assistant (Bradford)
Region: Bradford
Company: University of Bradford
Department: Professional Services External Affairs
Salary: £19,305 to £20,989 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative,Hospitality, Retail, Conferences and Events,Human Resources
-
PhD Studentship: A Neuropsychological Study Of The Role Of Cognitive Load And Working Memory Capacity In Distraction Suppression (London)
Region: London
Company: University of Roehampton
Department: Department of Psychology
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Health and Medical,Medicine and Dentistry,Psychology
-
Sackler Research Forum Administrative Assistant (0.4FTE) (London)
Region: London
Company: Courtauld Institute of Art, University of London
Department: N\A
Salary: £22,974 to £26,001 per annum pro rata including London Allowance
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative
-
Lecturer/ Senior Teaching Fellow Fashion Promotions (Southampton)
Region: Southampton
Company: University of Southampton
Department: Winchester School of Art
Salary: £37,706 to £47,722 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Marketing,Creative Arts and Design,Design
-
Senior IT Project Manager (London)
Region: London
Company: University of London
Department: Information and Communications Technology
Salary: £43,220 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: IT
-
Institute Administrator (London)
Region: London
Company: University College London
Department: Department of Clinical Epidemiology
Salary: £34,635 to £41,864 per annum, inclusive of London Allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,Finance
-
Go Abroad Projects Manager (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: University Secretarys Group
Salary: £32,548 to £38,833
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication,International Activities
-
University Innovation Fund Collaboration Manager (Scotland)
Region: Scotland
Company: University of the West of Scotland
Department: N\A
Salary: £48,327 to £55,998
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Senior Management
-
Site Coordinator King's Buildings (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: Corporate Services Group - Project Management
Salary: £32,004 - £38,183 p.a. (Pay Award Pending)
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Property and Maintenance
-
Non-Tenure Track Lecturer/ Senior Lecturer up to Tenure-track Assistant Professor Position in Maritime Studies (Singapore)
Region: Singapore
Company: Nanyang Technological University
Department: School of Civil and Environmental Engineering
Salary: Competitive and commensurate with qualifications and experience
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Engineering and Technology,Maritime Technology,Business and Management Studies,Management,Other Business and Management Studies
-
Research Fellowships, 2018 (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: St John’s College
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Economics
-
Clinical Data Manager (Oxford)
Region: Oxford
Company: University of Oxford
Department: Nuffield Department of Primary Care Health Sciences
Salary: £31,076 to £38,183 Grade 7 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: IT
Responds for 1 Great Bedford Street (bath) Management Company Limited on Facebook, comments in social nerworks
Read more comments for 1 Great Bedford Street (bath) Management Company Limited. Leave a comment for 1 Great Bedford Street (bath) Management Company Limited. Profiles of 1 Great Bedford Street (bath) Management Company Limited on Facebook and Google+, LinkedIn, MySpaceLocation 1 Great Bedford Street (bath) Management Company Limited on Google maps
Other similar companies of The United Kingdom as 1 Great Bedford Street (bath) Management Company Limited: Growth Consulting Limited | Indigo-sky Limited | Jacobs & Hunt Estate Agents Limited | Black Book Villas Ltd | Frimhurst Farm Industrial Centre Ltd.
The 1 Great Bedford Street (bath) Management Company Limited business has been operating in this business field for at least 28 years, as it's been established in 1988. Started with registration number 02320423, 1 Great Bedford Street (bath) Management is categorised as a PLC with office in 1 Great Bedford Street, Bath BA1 2TZ. This firm is classified under the NACe and SiC code 68320 meaning Management of real estate on a fee or contract basis. Its most recent records were filed up to 2015-04-05 and the most current annual return information was filed on 2015-11-22. It has been twenty eight years for 1 Great Bedford Street (bath) Management Co Limited in this particular field, it is still strong and is an object of envy for many.
According to the information we have, the following company was formed in November 1988 and has been managed by twenty one directors, and out this collection of individuals five (Rebecca Breakwell, Peter Stanley Plume, Jonathan Paul Hayes and 2 remaining, listed below) are still a part of the company. In order to increase its productivity, since the appointment on 2001-04-20 the following company has been utilizing the expertise of Christine Marion Johnson, age 69 who's been concerned with maintaining the company's records.
1 Great Bedford Street (bath) Management Company Limited is a foreign company, located in Bath, The United Kingdom. It is a limited by shares, British proprietary company. Since 1993, the company is headquartered in 1 Great Bedford Street St James's Square BA1 2TZ Bath. 1 Great Bedford Street (bath) Management Company Limited was registered on 1988-11-22. 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 - 555,000 GBP, sales per year - approximately 658,000 GBP. 1 Great Bedford Street (bath) Management Company Limited is Private Limited Company.
The main activity of 1 Great Bedford Street (bath) Management Company Limited is Real estate activities, including 10 other directions. Director of 1 Great Bedford Street (bath) Management Company Limited is Rebecca Breakwell, which was registered at Great Bedford Street, Flat 4, Bath, Banes, BA1 2TZ, England. Products made in 1 Great Bedford Street (bath) Management Company Limited were not found. This corporation was registered on 1988-11-22 and was issued with the Register number 02320423 in Bath, 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 1 Great Bedford Street (bath) Management Company Limited, open vacancies, location of 1 Great Bedford Street (bath) Management 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 April 1st, 2024