Stoke Water House Limited

Other accommodation

Contacts of Stoke Water House Limited: address, phone, fax, email, website, working hours

Address: Stoke Water House Beaminster DT8 3LW Dorset

Phone: +44-1204 7999389 +44-1204 7999389

Fax: +44-1204 7999389 +44-1204 7999389

Email: n\a

Website:

Schedule:

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

Stoke Water House Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Stoke Water House Limited.

Registration data Stoke Water House Limited

Register date: 1972-11-21
Register number: 01082839
Capital: 356,000 GBP
Sales per year: More 513,000 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 Stoke Water House Limited

Addition activities kind of Stoke Water House Limited

832208. Substance abuse counseling
27419903. Micropublishing
32639906. Whiteware, fine type semivitreous table or kitchen articles
35350100. Unit handling conveying systems
51490803. Fruits, dried
52110302. Insulation material, building

Owner, director, manager of Stoke Water House Limited

Director - Tracey Green. Address: 17 The Avenue, Poole, Dorset, BH13 6HD, England. DoB: March 1962, British

Director - Robert Eshelby. Address: Stoke Water House, Beaminster, Dorset, DT8 3LW, England. DoB: November 1946, British

Director - Ruth Eshelby. Address: Stoke Water House, Beaminster, Dorset, DT8 3LW, England. DoB: November 1955, British

Director - Audrey Stephenson. Address: Stoke Water House, Beaminster, Dorset, DT8 3LW, England. DoB: April 1939, British

Director - Amelia Hare. Address: Stoke Water House, Beaminster, Dorset, DT8 3LW, United Kingdom. DoB: January 1960, British

Director - David Hare. Address: Stoke Water House, Beaminster, Dorset, DT8 3LW, England. DoB: January 1960, British

Director - Tina Hedditch. Address: Stoke Water House, Beaminster, Dorset, England. DoB: January 1960, British

Director - Jane Bladen. Address: Stoke Water House, Beaminster, Dorset, DT8 3LW, United Kingdom. DoB: July 1946, British

Secretary - Claire Upton. Address: Uploders, Uploders, Bridport, Dorset, DT6 4NT. DoB:

Director - Carolyn Bolt. Address: Stoke Water House, Nr Beaminster, Beaminster, Dorset, DT8 3LW, United Kingdom. DoB: September 1944, British

Director - Diane O'brien. Address: Stoke Water House, Nr Beaminster, Beaminster, Dorset, DT8 3LW. DoB: April 1956, British

Director - John Bolt. Address: Stoke Water House, Nr Beaminster, Beaminster, Dorset, DT8 3LW. DoB: January 1941, British

Director - Michael Carrington. Address: Coleridge Close, Horsham, West Sussex, RH12 5PB, England. DoB: March 1947, British

Director - Margaret Bailey. Address: Coleridge Close, Horsham, West Sussex, RH12 5PB, England. DoB: April 1941, British

Director - Maureen Mehrali. Address: 4 Stoke Water House, Beaminster, Dorset, DT8 3LW. DoB: June 1941, British

Director - Timothy O'donoghue. Address: Apartment 1, Stoke Water House, Beaminster, Dorset, DT8 3LW. DoB: September 1941, British

Director - Edward Pooke. Address: Apartment 10, Stoke Water House, Beaminster, Dorset, DT8 3LW. DoB: July 1943, British

Director - Susan Saines. Address: Apartment 17, Stoke Water House, Beaminster, Dorset, DT8 3LW. DoB: September 1957, British

Director - June Etherington. Address: Flat 3 7 Stoke Water House, Beaminster, Dorset, DT8 3LW. DoB: January 1939, British

Director - Lynda Joyce. Address: Uploders, Uploders, Bridport, Dorset, DT6 4NT, United Kingdom. DoB: October 1943, British

Director - Brian Joyce. Address: Uploders, Uploders, Bridport, Dorset, DT6 4NU, United Kingdom. DoB: May 1939, British

Director - Elizabeth Patrick. Address: 13 Stoke Water House, Beaminster, Dorset, DT8 3LW. DoB: July 1933, British

Director - Esther Kenway. Address: 14 Stoke Water House, Beaminster, Dorset, DT8 3LW. DoB: April 1915, British

Director - Brian Peter Smith. Address: 22 Stoke Water House, Beaminster, Dorset, DT8 3LW. DoB: April 1932, British

Director - Gerald Hoff. Address: 15 Stoke Water House, Beaminster, Dorset, DT8 3LW. DoB: November 1934, British

Director - David Gray. Address: 22 Elmcroft Crescent, North Harrow, Harrow, Middlesex, HA2 6HN. DoB: July 1944, British

Director - Hilary Strebing. Address: 20 Stoke Water House, Beaminster, Dorset, DT8 3LW. DoB: August 1944, British

Director - Bryan Crowe. Address: 24 Elmcroft Crescent, North Harrow, Harrow, Middlesex, HA2 6HN. DoB: July 1939, British

Director - Elaine Ward. Address: Stoke Water House, Nr Beaminster, Beaminster, Dorset, DT8 3LW. DoB: January 1951, British

Director - Peter Derek Collins. Address: Graves Way, Anstey, Leicester, LE7 7LX, England. DoB: April 1941, British

Director - Janet Collins. Address: Graves Way, Anstey, Leicester, LE7 7LX, England. DoB: May 1943, British

Director - Michael Welch. Address: 29 Bearbury Drive, Toronto, Ontario, M9C 2H1, Canada. DoB: September 1942, British

Director - Nazir Mehrali. Address: Stoke Water House, Beaminster, Dorset, DT8 3LW. DoB: May 1950, British

Director - Peter Batty. Address: 18 Stoke Water House, Beaminster, Dorset, DT8 3LW. DoB: October 1953, British

Director - Peter Rose. Address: Apartment 4, Stoke Water House, Beaminster, Dorset, DT8 3LW. DoB: June 1931, British

Director - John Barnard. Address: Apartment 6, Stoke Water House, Beaminster, Dorset, DT8 3LW. DoB: June 1945, British

Director - Valerie Barnard. Address: Apartment 6, Stoke Water House, Beaminster, Dorset, DT8 3LW. DoB: October 1947, British

Director - David George Malcolm Coe. Address: 7 Ribstone Road, Maidenhead, Berkshire, SL6 3HJ. DoB: July 1940, British

Director - Gillian Coe. Address: 7 Ribstone Road, Maidenhead, Berkshire, SL6 3HJ. DoB: February 1942, British

Director - Corinne Rose. Address: Apartment 4, Stoke Water House, Beaminster, Dorset, DT8 3LW. DoB: May 1932, British

Director - Susan Williams. Address: Higher Farm, Stoke Abbott, Beaminster, Dorset, DT8 3JT. DoB: September 1922, British

Secretary - Colin Arthur Clark. Address: Thornford House, High Street, Yetminster, Dorset, DT9 6LF. DoB: n\a, British

Director - Christopher Etherington. Address: Flats 3 & 7 Stoke Water House, Beaminster, Dorset, DT8 3LW. DoB: March 1938, British

Director - Karin Thomas. Address: Bay View Cottage, Charmouth Road, Lyme Regis, Dorset, DT7 3DR. DoB: May 1940, British

Director - Geoffrey Thomas. Address: Bay View Cottage, Charmouth Road, Lyme Regis, Dorset, DT7 3DR. DoB: November 1938, British

Director - Frances Waters. Address: 12 Stoke Water House, Beaminster, Dorset, DT8 3LW. DoB: April 1944, British

Director - Stephen Waters. Address: 12 Stoke Water House, Beaminster, Dorset, DT8 3LW. DoB: August 1951, British

Director - Countess Maria Grimani. Address: 2 Coneygar House, Coneygar Park, Bridport, Dorset, DT6 3BA. DoB: October 1925, British

Director - John Patrick. Address: 13 Stoke Water House, Beaminster, Dorset, DT8 3LW. DoB: January 1934, British

Director - Carol Head. Address: 4 Stoke Water House, Beaminster, Dorset, DT8 3LW. DoB: December 1934, British

Director - William Head. Address: 4 Stoke Water House, Beaminster, Dorset, DT8 3LW. DoB: September 1934, British

Director - Alex Smith. Address: 6 Stokewater House, Beaminster, Dorset, DT8 3LW. DoB: April 1968, British

Director - Trudie Smith. Address: 6 Stoke Water House, Beaminster, Dorset, DT8 3LW. DoB: October 1968, British

Director - Ian Head. Address: 13 Stoke Water House, Beaminster, Dorset, DT8 3LW. DoB: March 1970, British

Director - Barbara Caselton. Address: 12 Stokewater House, Beaminster, Dorset, DT8 3LW. DoB: March 1924, British

Director - Colin Hile. Address: 2 Stoke Water House, Beaminster, Dorset, DT8 3LW. DoB: January 1963, British

Director - Michael Moss. Address: 13 Stoke Water House, Beaminster, Dorset, DT8 3LW. DoB: October 1936, British

Director - Phyllis Studley. Address: 14 Stoke Water House, Beaminster, Dorset, DT8 3LW. DoB: November 1915, British

Director - Patricia Coleman. Address: 48 Craneswater Avenue, Southsea, Hampshire, PO4 0PB. DoB: September 1947, British

Director - Patricia Bayliff. Address: 12 Stoke Water House, Beaminster, Dorset, DT8 3LW. DoB: August 1923, British

Director - Geoffrey Coleman. Address: 48 Craneswater Avenue, Southsea, Hampshire, PO4 0PB. DoB: November 1945, British

Director - Graham Walbrin. Address: 22 Stoke Water House, Beaminster, Dorset, DT8 3LW. DoB: January 1948, British

Director - Michael Lee. Address: Flat 21, Stoke Water House, Beaminster, Dorset, DT8 3LW. DoB: September 1946, British

Director - Richard Walker. Address: 22 Stoke Water House, Beaminster, Dorset, DT8 3LW. DoB: March 1953, British

Director - Caroline Ducie. Address: 22 Stoke Water House, Beaminster, Dorset, DT8 3LW. DoB: November 1966, British

Director - Dorothy Lee. Address: Flat 11 Stoke Water House, Beaminster, Dorset, DT8 3LW. DoB: December 1917, British

Secretary - Michael Forder. Address: Cairndrove Cottage, Nottington, Weymouth, Dorset, DT3 4BN. DoB:

Director - William Roots. Address: 5 Stoke Water House, Beaminster, Dorset, DT8 3LW. DoB: June 1916, British

Director - Esmee Julyan. Address: 22 Stoke Water House, Beaminster, Dorset, DT8 3LW. DoB: October 1902, British

Director - Mark Layton. Address: 18 Stoke Water House, Beaminster, Dorset, DT8 3LW. DoB: March 1963, British

Director - Lilian Murphy. Address: 6 Stoke Water House, Beaminster, Dorset, DT8 3LW. DoB: April 1906, British

Director - Terence Murphy. Address: 16 Stoke Water House, Beaminster, Dorset, DT8 3LW. DoB: September 1938, British

Director - William Murray. Address: 1 Stoke Water House, Coneygar Lodge Rest Home, Bridport, Dorset, DT6. DoB: January 1901, British

Director - Kathryn Ormsby-wells. Address: 4 Stoke Water House, Beaminster, Dorset, DT8 3LW. DoB: February 1901, British

Director - Dr Gordon Taylor. Address: 9 Stoke Water House, Beaminster, Dorset, DT8 3LW. DoB: April 1916, Scottish

Director - Mary Taylor. Address: 9 Stoke Water House, Beaminster, Dorset, DT8 3LW. DoB: March 1913, Scottish

Director - Patricia Wakeham. Address: Windrush, High Trees Road, Reigate, Surrey, RH2 7EJ. DoB: September 1930, British

Director - Morna Watson. Address: 12 Stoke Water House, Beaminster, Dorset, DT8 3LW. DoB: June 1934, British

Director - Alys Watts. Address: 13 Stoke Water House, Beaminster, Dorset, DT8 3LW. DoB: November 1924, British

Director - Leslie Watts. Address: 13 Stoke Water House, Beaminster, Dorset, DT8 3LW. DoB: September 1921, British

Director - Muriel Hoff. Address: 15 Stoke Water House, Beaminster, Dorset, DT8 3LW. DoB: November 1935, British

Director - Margaret Hasler. Address: 21 Stoke Water House, Beaminster, Dorset, DT8 3LW. DoB: November 1911, British

Director - Ruth Lyons. Address: 10 Stoke Water House, Beaminster, Dorset, DT8 3LW. DoB: January 1930, British

Director - Esther Moore. Address: 2 Stoke Water House, Beaminster, Dorset, DT8 3LW. DoB: January 1911, British

Director - Michael Harwood. Address: Highview 34 Stoke Road, Beaminster, Dorset, DT8 3JJ. DoB: May 1940, British

Director - Francis Clark. Address: 19 Stoke Water House, Beaminster, Dorset, DT8 3LW. DoB: June 1934, British

Director - Ellenda Roots. Address: 5 Stoke Water House, Beaminster, Dorset, DT8 3LW. DoB: May 1923, British

Director - Barbara Burke. Address: 11 Stoke Water House, Beaminster, Dorset, DT8 3LW. DoB: February 1928, British

Director - Sybil Anthony. Address: 17 Stoke Water House, Beaminster, Dorset, DT8 3LW. DoB: May 1922, British

Director - Gerald Anthony. Address: 17 Stoke Water House, Beaminster, Dorset, DT8 3LW. DoB: July 1925, British

Secretary - Sandra Ferrers. Address: Mercers Cottage 111 South Street, Bridport, Dorset, DT6 3PA. DoB:

Jobs in Stoke Water House Limited, vacancies. Career and training on Stoke Water House Limited, practic

Now Stoke Water House Limited have no open offers. Look for open vacancies in other companies

  • Research Associate in Genetic Epidemiology and Cancer Cell Biology (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: Bristol Medical School (PHS)

    Salary: £32,548 to £36,613 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics

  • Senior Administrator - Examinations (Alternative Provision) (Oxford)

    Region: Oxford

    Company: Oxford Brookes University

    Department: Directorate of Academic and Student Affairs

    Salary: £26,495 to £28,936

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Research Data Analyst (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Nuffield Department of Medicine (NDM)

    Salary: £28,098 to £33,518 Grade 6 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry,Administrative,IT

  • Research Associate (Lancaster)

    Region: Lancaster

    Company: Lancaster University

    Department: Centre for Technological Futures

    Salary: £27,285 to £31,604

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Social Sciences and Social Care,Sociology,Social Policy,Social Work,Other Social Sciences

  • Theatre Technician (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: Department of Theatre

    Salary: £22,876 to £25,728 pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Technical

    Categories: Property and Maintenance

  • Planning and Performance Manager (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: N\A

    Salary: £39,324 to £46,924 p.a., Grade 8

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Development Officer (Research) – AD1635AC (St Andrews)

    Region: St Andrews

    Company: University of St Andrews

    Department: Development Office

    Salary: £26,052 to £31,076

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Fundraising and Alumni

  • Demonstrator in Forensic Science (Term Time Only) (Bournemouth)

    Region: Bournemouth

    Company: Bournemouth University

    Department: Faculty of Science and Technology

    Salary: £24,565 to £28,452 per annum with further progression opportunities to £31,076

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Biology,Genetics,Biochemistry

  • Research Assistant in HIV (Falmer)

    Region: Falmer

    Company: The Brighton and Sussex Medical School

    Department: Department of Global Health and Infection

    Salary: £28,936 to £32,548 per annum. It is normal to appoint at the first point of the salary scale.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative

  • Research Assistant in Molecular Cell Biology (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Sir William Dunn School of Pathology

    Salary: £27,629 to £32,958 Grade 6 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Molecular Biology and Biophysics

  • B75634A Teaching Fellow in Accounting and Finance (2 posts) (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: Faculty of Humanities and Social Sciences - Newcastle University Business School

    Salary: £29,301 to £38,183 per annum.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance

  • Service Technician (Cambridge)

    Region: Cambridge

    Company: N\A

    Department: N\A

    Salary: £16,618 to £18,940

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Technical

    Categories: Property and Maintenance

Responds for Stoke Water House Limited on Facebook, comments in social nerworks

Read more comments for Stoke Water House Limited. Leave a comment for Stoke Water House Limited. Profiles of Stoke Water House Limited on Facebook and Google+, LinkedIn, MySpace

Location Stoke Water House Limited on Google maps

Other similar companies of The United Kingdom as Stoke Water House Limited: Emei Limited | Noodle Lounge (south West) Limited | Glendower Apartments Rtm Company Limited | Cecile Park Residents Limited | Great British Country Pubs Limited

Stoke Water House came into being in 1972 as company enlisted under the no 01082839, located at DT8 3LW Dorset at Stoke Water House. The firm has been expanding for fourty four years and its public status is active. This company is registered with SIC code 55900 meaning Other accommodation. Stoke Water House Ltd filed its account information up till Thu, 31st Dec 2015. The firm's most recent annual return information was released on Thu, 7th Apr 2016. 44 years of experience on this market comes to full flow with Stoke Water House Ltd as they managed to keep their clients satisfied through all this time.

In order to meet the requirements of its customers, the following firm is constantly supervised by a number of twenty seven directors who are, to name just a few, Tracey Green, Robert Eshelby and Ruth Eshelby. Their outstanding services have been of critical importance to this firm since 2016. In addition, the managing director's efforts are constantly supported by a secretary - Claire Upton, from who found employment in this firm in April 2010.

Stoke Water House Limited is a foreign stock company, located in Dorset, The United Kingdom. It is a limited by shares, British proprietary company. Since 2016, the company is headquartered in Stoke Water House Beaminster DT8 3LW Dorset. Stoke Water House Limited was registered on 1972-11-21. 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 - 356,000 GBP, sales per year - more 513,000 GBP. Stoke Water House Limited is Private Limited Company.
The main activity of Stoke Water House Limited is Accommodation and food service activities, including 6 other directions. Director of Stoke Water House Limited is Tracey Green, which was registered at 17 The Avenue, Poole, Dorset, BH13 6HD, England. Products made in Stoke Water House Limited were not found. This corporation was registered on 1972-11-21 and was issued with the Register number 01082839 in Dorset, 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 Stoke Water House Limited, open vacancies, location of Stoke Water House 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 May 1st, 2024

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