Shaw Ridge (swindon) Residents Company Limited

All companies of The UKActivities of households as employers; undifferentiatedShaw Ridge (swindon) Residents Company Limited

Residents property management

Contacts of Shaw Ridge (swindon) Residents Company Limited: address, phone, fax, email, website, working hours

Address: 133 St Georges Road Harbourside BS1 5UW Bristol

Phone: +44-1472 8190551 +44-1472 8190551

Fax: +44-1472 8190551 +44-1472 8190551

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Shaw Ridge (swindon) Residents Company Limited"? - Send email to us!

Shaw Ridge (swindon) Residents Company Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Shaw Ridge (swindon) Residents Company Limited.

Registration data Shaw Ridge (swindon) Residents Company Limited

Register date: 1984-05-30
Register number: 01820458
Capital: 343,000 GBP
Sales per year: More 480,000,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Domestic
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for Shaw Ridge (swindon) Residents Company Limited

Addition activities kind of Shaw Ridge (swindon) Residents Company Limited

0171. Berry crops
721201. Laundry and drycleaner agents
07230000. Crop preparation services for market
25110204. Chairs, bentwood
27590100. Financial note and certificate printing and engraving
38420104. Gas masks
50840603. Engines, gasoline
59999913. Ice

Owner, director, manager of Shaw Ridge (swindon) Residents Company Limited

Director - Christopher Neil Barry. Address: St. Georges Road, Bristol, BS1 5UW, England. DoB: October 1945, British

Director - Andrew Crossland Spink. Address: St Georges Road, Harbourside, Bristol, BS1 5UW. DoB: January 1962, British

Secretary - James Tarr. Address: St Georges Road, Harbourside, Bristol, BS1 5UW, England. DoB:

Director - Nigel Edward Gibbons. Address: St Georges Road, Harbourside, Bristol, Wiltshire, BS1 5UW, United Kingdom. DoB: October 1954, British

Director - Joseph Haracz. Address: St Georges Road, Harbourside, Bristol, Wiltshire, BS1 5UW, United Kingdom. DoB: December 1950, British

Director - Roger Gwyn Williams. Address: St. Georges Road, Shaw, Bristol, Wiltshire, BS1 5UW, England. DoB: August 1952, British

Director - Linda Davies. Address: St. Georges Road, Shaw, Bristol, Wiltshire, BS1 5UW, England. DoB: December 1950, British

Director - Mark Nigel Evans. Address: The Bramptons, Shaw, Swindon, Wiltshire, SN5 5SL. DoB: August 1970, British

Director - David Mark Russell. Address: 20 Ridge Green, Shaw, Swindon, Wiltshire, SN5 5PU. DoB: April 1972, British

Director - Allen Philpott. Address: St Georges Road, Harbourside, Bristol, Wiltshire, BS1 5UW. DoB: March 1953, British

Director - John Pletts Gargett. Address: 23 The Bramptons, Swindon, Wiltshire, SN5 5SL. DoB: May 1944, British

Director - Kevin Pearce. Address: 59 The Bramptons, Shaw Ridge, Swindon, Wiltshire, SN5 5SL. DoB: June 1959, British

Director - David John Vellender. Address: 55 The Bramptons, Shaw Ridge, Swindon, Wiltshire, SN5 5SL. DoB: July 1977, British

Director - David John Sly. Address: 19 Ridge Green, Shaw, Swindon, Wiltshire, SN5 5PU. DoB: April 1942, British

Director - Patricia Mary Sly. Address: 19 Ridge Green, Shaw, Swindon, Wiltshire, SN5 5PU. DoB: October 1946, British

Director - Anthony Charles Dillon. Address: 79 The Bramptons, Shaw, Swindon, Wiltshire, SN5 5SL. DoB: February 1961, British

Director - Himanshu Shridhar Vaishampayan. Address: 90 The Bramptons, Shaw, Swindon, Wiltshire, SN5 5SL. DoB: December 1962, Indian

Director - David Mark Russell. Address: 20 Ridge Green, Shaw, Swindon, Wiltshire, SN5 5PU. DoB: April 1972, British

Director - Richard John Leadley. Address: 15 The Bramptons, Shaw, Swindon, Wiltshire, SN5 5SJ. DoB: December 1959, British

Director - Claire Margaret Lawton. Address: 31 The Bramptons, Shaw Ridge, Swindon, Wiltshire, SN5 5SL. DoB: May 1946, British

Director - Peter John Steer. Address: Uk Life Centre, Station Road, Swindon, Wiltshire, SN1 1EL. DoB: December 1953, British

Director - Ian Michael Stuart Rothery. Address: 61 The Bramptons, Swindon, Wiltshire, SN5 5SL. DoB: April 1964, British

Director - Ronald John Chadwick. Address: 54 The Bramptons, Shaw, Swindon, Wiltshire, SN5 5SL. DoB: July 1943, British

Secretary - Stuart Finney. Address: 46 Fonthill Road, Bristol, BS10 5SP. DoB:

Director - Perry John Payne. Address: 50 The Bramptons, Shaw Ridge, Swindon, Wiltshire, SN5 5SL. DoB: June 1962, British

Director - David Ronald Garner. Address: The Bramptons, Shaw, Swindon, Wiltshire. DoB: March 1954, British

Secretary - Bernard Alan Land. Address: 17 Ringwood Grove, Weston Super Mare, Avon, BS23 2UA. DoB: n\a, British

Director - Shyam Bahadur Sarin. Address: 12 The Bramptons, Shaw Ridge, Swindon, Wiltshire, SN5 9SJ. DoB: July 1936, British

Director - Christopher Johnston. Address: 78 The Bramptons, Shaw Ridge, Swindon, Wiltshire, SN5 9SL. DoB: June 1962, British

Director - Roger Gwyn Williams. Address: 70 The Bramptons, Shaw, Swindon, Wiltshire, SN5 5SL. DoB: August 1952, British

Director - Jack Edward Stoneham. Address: 26 Ridge Green, Shaw Ridge Shaw, Swindon, Wiltshire, SN5 9PU. DoB: July 1926, British

Director - David James Smith. Address: 18 The Bramptons, Shaw Ridge, Swindon, Wiltshire, SN5 9SJ. DoB: October 1947, British

Director - Joseph Haracz. Address: The Bramptons, Shaw, Swindon, Wiltshire, SN5 5SL, United Kingdom. DoB: December 1950, British

Director - Peter Mallison. Address: 13 The Bramptons, Shaw Ridge, Swindon, Wiltshire, SN5 9SJ. DoB: October 1935, British

Director - Stephanie Joan Smith. Address: 10 The Bramptons, Shaw, Swindon, Wiltshire, SN5 9SJ. DoB: December 1949, British

Director - Raymond John Beazley. Address: 11 The Bramptons, Shaw Ridge, Swindon, Wiltshire, SN5 9SJ. DoB: March 1950, British

Director - Christopher Kenneth Hanson. Address: 26 The Bramptons, Shaw Ridge Shaw, Swindon, Wiltshire, SN5 9SL. DoB: October 1952, British

Director - Jon Richardson. Address: 47 The Bramptons, Shaw Ridge Shaw, Swindon, Wiltshire, SN5 9SL. DoB: May 1956, British

Director - Phillip Robert Archer. Address: 44 The Bramptons, Shaw, Swindon, Wiltshire, SN5 5SL. DoB: March 1951, British

Director - Flight Lieutenant Roy Wheatley. Address: 52 The Bramptons, Shaw Ridge Shaw, Swindon, Wiltshire, SN5 9SL. DoB: August 1960, British

Director - Christopher Ernest Carter. Address: 19 The Bramptons, Shaw, Swindon, Wiltshire, SN5 9SJ. DoB: May 1954, British

Secretary - Clive Victor Hawkes. Address: The Granary, Mascalls Court Road, Paddock Wood, Kent, TN12 6NB. DoB: n\a, British

Director - Denis Frederick Lomas. Address: The Conifers 36 Surley Row, Caversham, Reading, Berkshire, RG4 8NA. DoB: January 1943, British

Director - Richard William Jones. Address: 21 Hawkfields, Bushmead, Luton, Bedfordshire, LU2 7NN. DoB: February 1957, British

Jobs in Shaw Ridge (swindon) Residents Company Limited, vacancies. Career and training on Shaw Ridge (swindon) Residents Company Limited, practic

Now Shaw Ridge (swindon) Residents Company Limited have no open offers. Look for open vacancies in other companies

  • Student Education Service Officer (Undergraduate Programme Admin) (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: Faculty of Medicine & Health - Leeds Institute of Health Sciences (LIHS)

    Salary: £18,777 to £21,585 p.a. pro rata, Grade 4

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,Student Services

  • Prospective Student Enquiries Manager (Reading)

    Region: Reading

    Company: University of Reading

    Department: Global Recruitment and Admissions

    Salary: £39,992 to £49,149 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Student Services

  • International Admissions Administrator (Fixed-Term) (Bournemouth)

    Region: Bournemouth

    Company: Bournemouth University

    Department: Faculty of Media and Communication

    Salary: £20,624 to £23,164 per annum with progression opportunities to £25,298

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,Student Services,International Activities

  • Centre Administrator (London)

    Region: London

    Company: University College London

    Department: Centre for Nature Inspired Engineering (CNIE)

    Salary: £34,056 to £41,163 per annum, inclusive of London Allowance.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Lecturer/Senior Lecturer in International Relations (Colchester)

    Region: Colchester

    Company: University of Essex

    Department: Department of Government

    Salary: £39,993 to £56,951 per annum (see advert text for details)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Politics and Government

  • Chair in Obstetrics/Honorary Consultant (Leicester)

    Region: Leicester

    Company: University of Leicester

    Department: College of Medicine, Biological Sciences and Psychology

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

  • Research Fellow (79150-087) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Warwick Medical School Health Sciences

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

    Hours: Full Time, Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Mathematics and Statistics,Statistics

  • Associate Professor/Professor in Economic Demography (Stirling)

    Region: Stirling

    Company: University of Stirling

    Department: Stirling Management School

    Salary: £48,327 to £55,998 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Economics,Social Sciences and Social Care,Sociology,Social Policy

  • Lecturer in Computer Science (Manchester)

    Region: Manchester

    Company: The University of Manchester

    Department: Computer Science

    Salary: £34,956 to £38,183

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering

  • Bioinformatician - Research Assistant or Associate (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Public Health and Primary Care

    Salary: £25,298 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Other Biological Sciences,Mathematics and Statistics,Statistics,Computer Science,Computer Science

  • Postdoctoral Researcher in Visible/Near-IR Astronomical Instrumentation (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Physics (Astrophysics)

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

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Software Engineering,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Other Engineering

  • Module Tutors (Blended Learning) in Healthcare Management - London, Birmingham and Manchester (Birmingham, London, Manchester)

    Region: Birmingham, London, Manchester

    Company: N\A

    Department: N\A

    Salary: Competitive

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Nursing,Social Sciences and Social Care,Social Policy,Other Social Sciences,Politics and Government

Responds for Shaw Ridge (swindon) Residents Company Limited on Facebook, comments in social nerworks

Read more comments for Shaw Ridge (swindon) Residents Company Limited. Leave a comment for Shaw Ridge (swindon) Residents Company Limited. Profiles of Shaw Ridge (swindon) Residents Company Limited on Facebook and Google+, LinkedIn, MySpace

Location Shaw Ridge (swindon) Residents Company Limited on Google maps

Other similar companies of The United Kingdom as Shaw Ridge (swindon) Residents Company Limited: 94 Pembroke Road Management Limited | Chase Mansions Rtm Company Ltd | Courthouse Place Residents Limited | Kimbolton Residents Management Company Limited | 682 Goffs Lane Limited

Shaw Ridge (swindon) Residents Company Limited can be gotten hold of 133 St Georges Road, Harbourside in Bristol. Its postal code is BS1 5UW. Shaw Ridge (swindon) Residents has been operating in this business for the last 32 years. Its Companies House Registration Number is 01820458. The company SIC code is 98000 : Residents property management. 2015-12-31 is the last time company accounts were filed. Thirty two years of experience in this particular field comes to full flow with Shaw Ridge (swindon) Residents Co Limited as the company managed to keep their customers satisfied through all the years.

The data obtained about the following firm's staff members suggests the existence of five directors: Christopher Neil Barry, Andrew Crossland Spink, Nigel Edward Gibbons and 2 other directors who might be found below who joined the company's Management Board on 20th September 2016, 23rd January 2014 and 1st December 2008. Furthermore, the managing director's responsibilities are regularly bolstered by a secretary - James Tarr, from who was selected by this specific limited company in 2012.

Shaw Ridge (swindon) Residents Company Limited is a domestic company, located in Bristol, The United Kingdom. It is a limited by shares, British proprietary company. Since 2008, the company is headquartered in 133 St Georges Road Harbourside BS1 5UW Bristol. Shaw Ridge (swindon) Residents Company Limited was registered on 1984-05-30. 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 - 343,000 GBP, sales per year - more 480,000,000 GBP. Shaw Ridge (swindon) Residents Company Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Shaw Ridge (swindon) Residents Company Limited is Activities of households as employers; undifferentiated, including 8 other directions. Director of Shaw Ridge (swindon) Residents Company Limited is Christopher Neil Barry, which was registered at St. Georges Road, Bristol, BS1 5UW, England. Products made in Shaw Ridge (swindon) Residents Company Limited were not found. This corporation was registered on 1984-05-30 and was issued with the Register number 01820458 in Bristol, 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 Shaw Ridge (swindon) Residents Company Limited, open vacancies, location of Shaw Ridge (swindon) 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 Shaw Ridge (swindon) Residents Company Limited from yellow pages of The United Kingdom. Find address Shaw Ridge (swindon) Residents Company Limited, phone, email, website credits, responds, Shaw Ridge (swindon) Residents Company Limited job and vacancies, contacts finance sectors Shaw Ridge (swindon) Residents Company Limited