Old Meuse Residents Company Limited

All companies of The UKOther service activitiesOld Meuse Residents Company Limited

Other service activities not elsewhere classified

Contacts of Old Meuse Residents Company Limited: address, phone, fax, email, website, working hours

Address: 89 Bridge Road KT8 9HH East Molesey

Phone: +44-1476 1987670 +44-1476 1987670

Fax: +44-1476 1987670 +44-1476 1987670

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Old Meuse Residents Company Limited"? - Send email to us!

Old Meuse Residents Company Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Old Meuse Residents Company Limited.

Registration data Old Meuse Residents Company Limited

Register date: 1976-03-23
Register number: 01250690
Capital: 715,000 GBP
Sales per year: More 328,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Domestic
Type of company: Private Limited Company

Get full report from global database of The UK for Old Meuse Residents Company Limited

Addition activities kind of Old Meuse Residents Company Limited

236903. Children's robes and housecoats
492501. Mixed natural and manufactured gas, except petroleum
637102. Union funds
24310701. Porch columns, wood
28359905. Enzyme and isoenzyme diagnostic agents
38120603. Electronic field detection apparatus (aeronautical)
47890202. Parlor car services
76991801. Awning repair shop
96219904. Transit system or authority: government, nonoperating

Owner, director, manager of Old Meuse Residents Company Limited

Director - Joan Muddyman. Address: Belgrave Close, Hersham, Walton-On-Thames, Surrey, KT12 5PH, England. DoB: September 1941, British

Director - Michelle Boles. Address: Belgrave Close, Hersham, Walton-On-Thames, Surrey, KT12 5PH, England. DoB: November 1984, British

Director - Dr Ellen Robertshaw. Address: Belgrave Close, Hersham, Walton-On-Thames, Surrey, KT12 5PH, England. DoB: February 1988, British

Director - Kenneth Nixon. Address: Belgrave Close, Hersham, Walton-On-Thames, Surrey, KT12 5PH, England. DoB: May 1930, British

Director - Callum Keaveny. Address: Bridge Road, East Molesey, Surrey, KT8 9HH. DoB: March 1985, British

Director - Caroline Burns. Address: Belgrave Close, Walton-On-Thames, KT12 5PH. DoB: June 1978, British

Director - Joy Tilbury. Address: Belgrave Close, Walton On Thames, Surrey, KT12 5PH, England. DoB: March 1951, British

Director - James Danny. Address: Belgrave Close, Hersham, Walton-On-Thames, Surrey, KT12 5PH, United Kingdom. DoB: February 1941, British

Corporate-secretary - Sweetings Property Management. Address: Bridge Road, East Molesey, Surrey, KT8 9HH, England. DoB:

Director - Linda Dell. Address: Belgrave Close, Hersham, Walton-On-Thames, Surrey, KT12 5PH. DoB: October 1962, British

Director - Silvio Basilico. Address: Belgrave Close, Hersham, Walton-On-Thames, Surrey, KT12 5PH. DoB: April 1946, Italian

Director - Anna Von Wielligh. Address: Belgrave Close, Hersham, Walton On Thames, Surrey, KT12 5PH. DoB: December 1965, British

Director - Thompson Irene. Address: Belgrave Close, Hersham, Walton-On-Thames, Surrey, KT12 5PH. DoB: December 1935, British

Director - Sarah Russell. Address: 21 Belgrave Close, Walton On Thames, Surrey, KT12 5PH. DoB: August 1972, British

Director - Barbara Kennedy. Address: 25 Belgrave Close, Walton On Thames, Surrey, KT12 5PH. DoB: May 1944, British

Director - Elisabeth Knight. Address: Belgrave Close, Hersham, Walton-On-Thames, Surrey, KT12 5PH. DoB: February 1949, British

Director - Umesh Patel. Address: Belgrave Close, Walton On Thames, Surrey, KT12 5PH, United Kingdom. DoB: September 1969, British

Director - Michael David Moran. Address: 19 Belgrave Close, Walton On Thames, Surrey, KT12 5PH. DoB: May 1953, British

Director - Margaret Fuller. Address: 42 Belgrave Close, Walton On Thames, Surrey, KT12 5PH. DoB: October 1938, British

Director - Colin Grahame. Address: Belgrave Close, Walton On Thames, Surrey, KT12 5PH, England. DoB: March 1952, British

Director - James Rock. Address: 32 Belgrave Close, Walton On Thames, Surrey, KT12 5PH. DoB: March 1947, British

Director - Valerie Grebezs. Address: 17 Belgrave Close, Walton On Thames, Surrey, KT12 5PH. DoB: December 1942, British

Director - Sheila Ebosie. Address: 15 Belgrave Close, Walton On Thames, Surrey, KT12 5PH. DoB: July 1950, British

Director - Peter Critchley. Address: 36 Belgrave Close, Walton On Thames, Surrey, KT12 5PH. DoB: April 1952, British

Director - Peter Broughton. Address: 16 Belgrave Close, Walton On Thames, Surrey, KT12 5PH. DoB: November 1953, British

Director - Edward Bradfield. Address: 4 Belgrave Close, Walton-On-Thames, Surrey, KT12 5PH. DoB: November 1944, Irish

Director - Marcia Rock. Address: 32 Belgrave Close, Walton On Thames, Surrey, KT12 5PH. DoB: March 1947, British

Director - Philip Lewis. Address: 20 Belgrave Close, Walton On Thames, Surrey, KT12 5PH. DoB: May 1951, British

Director - John Reid. Address: 11 Belgrave Close, Walton On Thames, Surrey, KT12 5PH. DoB: September 1963, British

Director - Alison O'brien. Address: Belgrave Close, Hersham, Walton-On-Thames, Surrey, KT12 5PH. DoB: January 1976, Irish

Director - William Van Der Linden. Address: 26 Belgrave Close, Walton On Thames, KT12 5PH. DoB: September 1978, British

Director - Karel Van Der Linden. Address: Belgrave Close, Hersham, Walton-On-Thames, Surrey, KT12 5PH. DoB: August 1980, Dutch

Director - Steven Rogers. Address: Belgrave Close, Hersham, Walton-On-Thames, Surrey, KT12 5PH. DoB: June 1972, British

Director - James Hunt. Address: Belgrave Close, Hersham, Walton-On-Thames, Surrey, KT12 5PH. DoB: December 1975, British

Director - Christine Marian Wilson. Address: 5 Bowes Road, Walton On Thames, Surrey, KT12 3HS. DoB: May 1959, British

Director - Mark Roderick Brunshill Wilson. Address: Walton On Thames, Surrey, KT 12 3HS. DoB: June 1961, British

Director - Susanna Phillips. Address: Belgrave Close, Hersham, Walton-On-Thames, Surrey, KT12 5PH. DoB: November 1977, British

Director - Gavin Dean Phillips. Address: 7 Belgrave Close, Walton On Thames, Surrey, KT12 5PH. DoB: November 1977, British

Director - Gregory Sedman. Address: 35 Belgrave Close, Walton On Thames, Surrey, KT12 5PH. DoB: January 1971, British

Director - Kirstie Laidler. Address: Belgrave Close, Hersham, Walton On Thames, Surrey, KT12 5PH. DoB: September 1976, British

Director - Neil West. Address: Belgrave Close, Hersham, Walton-On-Thames, Surrey, KT12 5PH, United Kingdom. DoB: February 1963, British

Director - Emma Welch. Address: 2 Belgrave Close, Walton On Thames, Surrey, KT12 5PH. DoB: February 1982, British

Director - James Jefferson Welch. Address: 2 Belgrave Close, Walton-On-Thames, KT12 5PH. DoB: September 1979, British

Director - Neil Hayfield. Address: 2 Belgrave Close, Walton On Thames, Surrey, KT12 5PH. DoB: July 1975, British

Director - Vivienne Rathband. Address: 21 Ellados Avenue, Suite No 250, Paphos, 8020. DoB: April 1948, British

Director - Robert Lilley. Address: 18 Belgrave Close, Walton On Thames, Surrey, KT12 5PH. DoB: January 1968, British

Director - David Knott. Address: 1 Belgrave Close, Walton On Thames, Surrey, KT12 5PH. DoB: February 1976, British

Director - Julia Somerville. Address: 36 Oatlands Avenue, Weybridge, Surrey, KT13 9TW. DoB: October 1966, British

Director - Todd Somerville. Address: 36 Oatlands Avenue, Weybridge, Surrey, KT13 9TW. DoB: February 1962, New Zealander

Director - Claire Macdonald. Address: 8 Belgrave Close, Walton On Thames, Surrey, KT12 5PH. DoB: July 1971, British

Director - Julie Heap. Address: 26 Belgrave Close, Walton On Thames, Surrey, KT12 5PH. DoB: August 1968, British

Director - Steven Hoodless. Address: 1 Belgrave Close, Walton On Thames, Surrey, KT12 5PH. DoB: April 1972, British

Director - Adam Hecquet. Address: 40 Belgrave Close, Walton On Thames, Surrey, KT12 5PH. DoB: August 1974, British

Director - Allan Malcolm. Address: 33 Belgrave Close, Walton On Thames, Surrey, KT12 5PH. DoB: December 1952, British

Director - Lily Malcolm. Address: 33 Belgrave Close, Walton On Thames, Surrey, KT12 5PH. DoB: September 1949, British

Director - Joan O'connor. Address: 19 Belgrave Close, Walton On Thames, Surrey, KT12 5PH. DoB: August 1965, British

Director - Francis Richardson. Address: 28 Belgrave Close, Walton On Thames, Surrey, KT12 5PH. DoB: October 1940, British

Director - Sonya Cowgill. Address: 35 Belgrave Close, Walton On Thames, Surrey, KT12 5PH. DoB: July 1973, Irish

Director - John Cowgill. Address: 35 Belgrave Close, Walton On Thames, Surrey, KT12 5PH. DoB: July 1959, British

Director - Richard Settle. Address: 3 Belgrave Close, Walton On Thames, Surrey, KT12 5PH. DoB: January 1972, British

Director - Louise Settle. Address: 3 Belgrave Close, Walton On Thames, Surrey, KT12 5PH. DoB: December 1971, British

Secretary - Charles William Flight. Address: Pleasant Place, Hersham, Walton On Thames, Surrey, KT12 4HR. DoB: n\a, British

Director - Helen Callaghan. Address: 9 Belgrave Close, Walton On Thames, Surrey, KT12 5PH. DoB: January 1967, British

Director - Caroline Hunt. Address: 39 Belgrave Close, Walton On Thames, Surrey, KT12 5PH. DoB: February 1960, British

Director - Donna Brown. Address: 10 Belgrave Close, Walton On Thames, Surrey, KT12 5PH. DoB: March 1971, British

Director - Laura Moody. Address: 27 Belgrave Close, Walton On Thames, Surrey, KT12 5PH. DoB: October 1960, British

Director - Graham Stenning. Address: 31 Belgrave Close, Walton On Thames, Surrey, KT12 5PH. DoB: December 1963, British

Director - Alex Webb. Address: 6 Belgrave Close, West Grove, Walton On Thames, Surrey, KT12 5PH. DoB: June 1972, British

Director - David Pearce. Address: 1 Belgrave Close, Walton On Thames, Surrey, KT12 5PH. DoB: June 1967, British

Director - Graham William Shaw. Address: 43 Belgrave Close, Hersham, Walton On Thames, Surrey, KT12 5PH. DoB: May 1953, British

Director - Claire Grahame. Address: Belgrave Close, Walton On Thames, Surrey, KT12 5PH, United Kingdom. DoB: January 1965, British

Director - Anthony Houska. Address: 38 Belgrave Close, Walton On Thames, Surrey, KT12 5PH. DoB: February 1960, British

Director - Matthew Cowan. Address: 28 Belgrave Close, Walton On Thames, Surrey, KT12 5PH. DoB: March 1967, British

Director - Susan Spashett Oliver. Address: 24 Belgrave Close, Walton On Thames, Surrey, KT12 5PH. DoB: n\a, British

Director - George Palser. Address: 2 Belgrave Close, Walton On Thames, Surrey, KT12 5PH. DoB: June 1925, British

Director - John Lewis Mitchell. Address: 14 Petty Lane, Calne, Wiltshire, SN11 9QY. DoB: September 1940, British

Director - Carol Mitchell. Address: 14 Petty Lane, Derry Hill, Calne, Wiltshire, SN11 9QY. DoB: August 1946, British

Director - Kalpana Patel. Address: 14 Belgrave Close, Walton On Thames, Surrey, KT12 5PH. DoB: September 1961, British

Director - Christopher Allsop. Address: 7 Belgrave Close, Walton On Thames, Surrey, KT12 5PH. DoB: May 1944, British

Director - Lucy Andersen. Address: 2 Belgrave Close, Walton On Thames, Surrey, KT12 5PH. DoB: October 1939, British

Director - Jean Beanland. Address: 40 Belgrave Close, Walton On Thames, Surrey, KT12 5PH. DoB: January 1948, British

Director - Ivy Beare. Address: 8 Belgrave Close, Walton On Thames, Surrey, KT12 5PH. DoB: May 1948, British

Director - Stephen Beare. Address: 8 Belgrave Close, Walton On Thames, Surrey, KT12 5PH. DoB: May 1948, British

Director - Richard Collins. Address: 21 Belgrave Close, Walton On Thames, Surrey, KT12 5PH. DoB: April 1951, British

Director - Neil Corney. Address: 43 Belgrave Close, Walton On Thames, Surrey, KT12 5PH. DoB: November 1958, British

Director - Peter Dale. Address: 5 Belgrave Close, Walton On Thames, Surrey, KT12 5PH. DoB: January 1948, British

Director - Beverley Darbyshire. Address: 29 Belgrave Close, Walton On Thames, Surrey, KT12 5PH. DoB: March 1959, British

Director - Anthony Dempsey. Address: 19 Belgrave Close, Walton On Thames, Surrey, KT12 5PH. DoB: November 1944, British

Director - Edward Espenhahan. Address: 18 Belgrave Close, Walton On Thames, Surrey, KT12 5PH. DoB: October 1942, British

Director - Jean Faun. Address: 42 Belgrave Close, Walton On Thames, Surrey, KT12 5PH. DoB: November 1927, British

Director - Peter Gent. Address: 28 Belgrave Close, Walton On Thames, Surrey, KT12 5PH. DoB: July 1933, British

Director - Sheila Gerrard Hislop. Address: 22 Belgrave Close, Walton On Thames, Surrey, KT12 5PH. DoB: June 1925, British

Director - George Grebezs. Address: 17 Belgrave Close, Walton On Thames, Surrey, KT12 5PH. DoB: December 1942, British

Director - Andrew Grieve. Address: 11 Belgrave Close, Walton On Thames, Surrey, KT12 5PH. DoB: February 1948, British

Director - William Heron. Address: 1 Belgrave Close, Walton On Thames, Surrey, KT12 5PH. DoB: May 1954, British

Director - Brian Hirst. Address: 23 Belgrave Close, Walton On Thames, Surrey, KT12 5PH. DoB: July 1926, British

Director - Peter Huntley Grover. Address: 25 Belgrave Close, Walton On Thames, Surrey, KT12 5PH. DoB: June 1943, British

Director - Elaine Jones. Address: 41 Belgrave Close, Walton On Thames, Surrey, KT12 5PH. DoB: February 1954, British

Director - Lilian Jones. Address: 6 Belgrave Close, Walton On Thames, Surrey, KT12 5PH. DoB: June 1961, British

Director - David Lester. Address: 12 Belgrave Close, Walton On Thames, Surrey, KT12 5PH. DoB: January 1945, British

Director - Rachel Marsh. Address: 10 Belgrave Close, Walton On Thames, Surrey, KT12 5PH. DoB: August 1915, British

Director - Stephen Mathews. Address: 39 Belgrave Close, Walton On Thames, Surrey, KT12 5PH. DoB: November 1955, British

Director - Gerhard Moll. Address: 3 Belgrave Close, Walton On Thames, Surrey, KT12 5PH. DoB: May 1946, British

Director - Henry Muir. Address: 33 Belgrave Close, Walton On Thames, Surrey, KT12 5PH. DoB: October 1950, British

Director - Sally Muir. Address: 33 Belgrave Close, Walton On Thames, Surrey, KT12 5PH. DoB: October 1950, British

Director - Jane Thomas. Address: 9 Belgrave Close, Walton On Thames, Surrey, KT12 5PH. DoB: July 1958, British

Director - Shriyesh Patel. Address: 14 Belgrave Close, Walton On Thames, Surrey, KT12 5PH. DoB: September 1961, British

Director - Shaun Perkins. Address: 24 Belgrave Close, Walton On Thames, Surrey, KT12 5PH. DoB: October 1957, British

Director - Susan Dawn Pezzack. Address: 31 Belgrave Close, Walton On Thames, Surrey, KT12 5PH. DoB: n\a, British

Director - Peter Riggs. Address: 27 Belgrave Close, Walton On Thames, Surrey, KT12 5PH. DoB: November 1945, British

Director - Oliver Schick. Address: 26 Belgrave Close, Walton On Thames, Surrey, KT12 5PH. DoB: June 1956, British

Director - Anthony Sims. Address: 35 Belgrave Close, Walton On Thames, Surrey, KT12 5PH. DoB: November 1941, British

Director - Patricia Sims. Address: 35 Belgrave Close, Walton On Thames, Surrey, KT12 5PH. DoB: November 1941, British

Director - James Stevenson. Address: 38 Belgrave Close, Walton On Thames, Surrey, KT12 5PH. DoB: January 1965, British

Director - Ian Thomas. Address: 9 Belgrave Close, Walton On Thames, Surrey, KT12 5PH. DoB: July 1958, British

Director - Doreen Marie Trumper. Address: Lamplight 30 Belgrave Close, Walton On Thames, Surrey, KT12 5PH. DoB: February 1929, British

Director - Joy West. Address: 34 Belgrave Close, Walton On Thames, Surrey, KT12 5PH. DoB: March 1951, British

Director - Doreen Wilson. Address: 37 Belgrave Close, Walton On Thames, Surrey, KT12 5PH. DoB: September 1937, British

Director - Amanda Witt. Address: 20 Belgrave Close, Walton On Thames, Surrey, KT12 5PH. DoB: May 1951, British

Secretary - Doreen Marie Trumper. Address: Lamplight 30 Belgrave Close, Walton On Thames, Surrey, KT12 5PH. DoB: February 1929, British

Jobs in Old Meuse Residents Company Limited, vacancies. Career and training on Old Meuse Residents Company Limited, practic

Now Old Meuse Residents Company Limited have no open offers. Look for open vacancies in other companies

  • Enrichment Officer (Saint Albans)

    Region: Saint Albans

    Company: Oaklands College

    Department: N\A

    Salary: £16,987 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Band 5 Psychologist/Clinical Research Officer (London)

    Region: London

    Company: Imperial College Healthcare NHS Trust

    Department: N\A

    Salary: £26,554 to £34,495 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Psychology

  • Marie Curie Clinical and Academic Research Fellow (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: Academic Unit of Primary Care - Leeds Institute of Health Sciences (LIHS)

    Salary: £32,548 to £38,833 p.a. pro rata, Grade 7

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Nursing,Social Sciences and Social Care,Social Policy,Social Work

  • NIHR Biomedical Research Centre Clinical Research Fellows (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: Institute of Immunology and Immunotherapy

    Salary: £31,614 to £58,813 per year

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology

  • Senior Communications Officer (Cardiff, Home Based)

    Region: Cardiff, Home Based

    Company: Cardiff University

    Department: College of Arts, Humanities and Social Sciences

    Salary: £32,548 to £38,833 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Linux Systems Administrator – High Performance Computing (HPC) (Daresbury)

    Region: Daresbury

    Company: STFC - The Science and Technology Facilities Council

    Department: N\A

    Salary: £30,056 to £32,670 per annum (dependent upon qualifications and experience)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,IT

  • Research Grants and Contracts Advisor (Pre-award) (Edinburgh)

    Region: Edinburgh

    Company: Queen Margaret University, Edinburgh

    Department: Finance Department, Research Grants & Contracts Unit

    Salary: £27,629 to £31,076 (with possible progression to £33,943) pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Finance,Fundraising and Alumni

  • Postdoctoral Training Fellow - Cell Death & Inflammation - Cell Competition (London)

    Region: London

    Company: Institute of Cancer Research

    Department: Cell Death and Inflammation Team

    Salary: £30,410 to £43,463 per annum, inclusive based on postdoctoral experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Zoology,Genetics,Other Biological Sciences

  • Marketing Officer (78089-087) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Commercial - Warwick Sport

    Salary: £29,799 to £38,833 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • I-Zone Officer (Cardiff)

    Region: Cardiff

    Company: Cardiff Metropolitan University

    Department: Student Services

    Salary: £19,485 to £23,164 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,Finance,Student Services

  • Research Associate in Animal Behaviour (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: School of Biological Sciences

    Salary: £32,548 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Zoology

  • Planning and Insight Officer x 2 (Plymouth)

    Region: Plymouth

    Company: University of Plymouth

    Department: N\A

    Salary: £32,958 to £38,183 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

Responds for Old Meuse Residents Company Limited on Facebook, comments in social nerworks

Read more comments for Old Meuse Residents Company Limited. Leave a comment for Old Meuse Residents Company Limited. Profiles of Old Meuse Residents Company Limited on Facebook and Google+, LinkedIn, MySpace

Location Old Meuse Residents Company Limited on Google maps

Other similar companies of The United Kingdom as Old Meuse Residents Company Limited: Langmead Produce Limited | Move Three Sixty Limited | Dlb Track Services Limited | Staffordshire Business Solutions Limited | Tina Beauty Limited

This particular Old Meuse Residents Company Limited firm has been in this business field for fourty years, as it's been founded in 1976. Started with Companies House Reg No. 01250690, Old Meuse Residents is a Private Limited Company with office in 89 Bridge Road, East Molesey KT8 9HH. This business declared SIC number is 96090 which stands for Other service activities not elsewhere classified. The business most recent filings were filed up to 2015-03-31 and the most current annual return was submitted on 2016-01-29. It has been 40 years for Old Meuse Residents Co Limited on the market, it is doing well and is an example for it's competition.

Given this particular enterprise's magnitude, it became necessary to hire more executives, to name just a few: Joan Muddyman, Michelle Boles, Dr Ellen Robertshaw who have been participating in joint efforts for nearly one year for the benefit of this specific limited company. At least one secretary in this firm is a limited company: Sweetings Property Management.

Old Meuse Residents Company Limited is a domestic company, located in East Molesey, The United Kingdom. It is a limited by shares, British proprietary company. Since 2001, the company is headquartered in 89 Bridge Road KT8 9HH East Molesey. Old Meuse Residents Company Limited was registered on 1976-03-23. 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 - 715,000 GBP, sales per year - more 328,000 GBP. Old Meuse Residents Company Limited is Private Limited Company.
The main activity of Old Meuse Residents Company Limited is Other service activities, including 9 other directions. Director of Old Meuse Residents Company Limited is Joan Muddyman, which was registered at Belgrave Close, Hersham, Walton-On-Thames, Surrey, KT12 5PH, England. Products made in Old Meuse Residents Company Limited were not found. This corporation was registered on 1976-03-23 and was issued with the Register number 01250690 in East Molesey, 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 Old Meuse Residents Company Limited, open vacancies, location of Old Meuse Residents 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 May 1st, 2024

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