Oxshott Way Residents Association Ltd

Residents property management

Contacts of Oxshott Way Residents Association Ltd: address, phone, fax, email, website, working hours

Address: Suite A, Coveham House Downside Bridge Road KT11 3EP Cobham

Phone: +44-113 6888397 +44-113 6888397

Fax: +44-1243 9923095 +44-1243 9923095

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Oxshott Way Residents Association Ltd"? - Send email to us!

Oxshott Way Residents Association Ltd detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Oxshott Way Residents Association Ltd.

Registration data Oxshott Way Residents Association Ltd

Register date: 1965-08-06
Register number: 00856225
Capital: 139,000 GBP
Sales per year: More 538,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Foreign
Type of company: Private Limited Company

Get full report from global database of The UK for Oxshott Way Residents Association Ltd

Addition activities kind of Oxshott Way Residents Association Ltd

493199. Electric and other services combined
17810000. Water well drilling
20239910. Malted milk
20529905. Cookies
33150308. Wire, ferrous/iron
60999906. Foreign currency exchange

Owner, director, manager of Oxshott Way Residents Association Ltd

Director - Ingeborg Senior. Address: Downside Bridge Road, Cobham, Surrey, KT11 3EP. DoB: October 1963, Netherlands

Director - Thomas Kenneth Smyth. Address: Downside Bridge Road, Cobham, Surrey, KT11 3EP. DoB: June 1964, British

Director - David Blaine Morris. Address: Downside Bridge Road, Cobham, Surrey, KT11 3EP. DoB: February 1973, British

Director - Christopher Stephen Hook. Address: Downside Bridge Road, Cobham, Surrey, KT11 3EP. DoB: May 1949, British

Director - Deborah Mary Rendall. Address: Downside Bridge Road, Cobham, Surrey, KT11 3EP. DoB: September 1967, British

Director - Marilyn Glenrose Hatch. Address: Downside Bridge Road, Cobham, Surrey, KT11 3EP, United Kingdom. DoB: September 1958, British

Director - John Adrian Wise. Address: Downside Bridge Road, Cobham, Surrey, KT11 3EP, United Kingdom. DoB: July 1946, British

Director - Panayiotis Vasili. Address: Downside Bridge Road, Cobham, Surrey, KT11 3EP, United Kingdom. DoB: October 1963, British

Director - Jane Close. Address: Downside Bridge Road, Cobham, Surrey, KT11 3EP, United Kingdom. DoB: April 1956, British

Director - Steven William Ward. Address: Downside Bridge Road, Cobham, Surrey, KT11 3EP, United Kingdom. DoB: November 1960, British

Director - Sarah Joanne Martin. Address: Downside Bridge Road, Cobham, Surrey, KT11 3EP, United Kingdom. DoB: June 1963, British

Secretary - Rosemary Bailey. Address: Downside Bridge Road, Cobham, Surrey, KT11 3EP, United Kingdom. DoB:

Director - Jill Margaret Queen. Address: Downside Bridge Road, Cobham, Surrey, KT11 3EP, United Kingdom. DoB: December 1961, British

Director - Esther Maxine Forder. Address: Downside Bridge Road, Cobham, Surrey, KT11 3EP, United Kingdom. DoB: October 1940, American

Director - Lucinda Anne Hamill. Address: Downside Bridge Road, Cobham, Surrey, KT11 3EP, United Kingdom. DoB: May 1961, British

Director - Rosemary Bailey. Address: Downside Bridge Road, Cobham, Surrey, KT11 3EP, United Kingdom. DoB: March 1963, British

Director - Stewart Smith. Address: Downside Bridge Road, Cobham, Surrey, KT11 3EP, United Kingdom. DoB: July 1947, British

Director - Malcolm Hughes. Address: Downside Bridge Road, Cobham, Surrey, KT11 3EP, United Kingdom. DoB: July 1954, British

Director - Patrick John Boylan. Address: Priors House, 5 Mizen Way, Cobham, Surrey, KT11 2RG. DoB: November 1941, Irish

Secretary - Keith Charles Rashleigh. Address: Downside Bridge Road, Cobham, Surrey, KT11 3EP, United Kingdom. DoB: May 1951, British

Director - Keith Charles Rashleigh. Address: Downside Bridge Road, Cobham, Surrey, KT11 3EP, United Kingdom. DoB: May 1951, British

Director - Elizabeth Jane Walker. Address: Downside Bridge Road, Cobham, Surrey, KT11 3EP, United Kingdom. DoB: October 1963, British

Director - Victoria Heather Parnell. Address: 8 Oxshott Rise, Cobham, Surrey, KT11 2RN. DoB: September 1952, British

Director - Jeannie Gordon. Address: 11 Oxshott Rise, Cobham, Surrey, KT11 2RW. DoB: April 1949, British

Director - Ian Raymond Francis. Address: 3 Harebell Hill, Cobham, Surrey, KT11 2RS. DoB: December 1958, British

Director - Janet Mary Kefford. Address: 1 Mizen Close, Cobham, Surrey, KT11 2RJ. DoB: October 1941, British

Director - Stephen John Terry. Address: 3 The Bowsprit, Cobham, Surrey, KT11 2RQ. DoB: October 1955, British

Director - Linda Marjorie Terry. Address: 3 The Bowsprit, Cobham, Surrey, KT11 2RQ. DoB: February 1956, British

Director - John Julian Millward. Address: 5 Harebell Hill, Cobham, Surrey, KT11 2RS. DoB: November 1950, British

Director - Michael Edward Taylor. Address: 8a Mizen Way, Cobham, KT11 2RH. DoB: May 1947, British

Director - Ann Christine Dunbar. Address: Downside Bridge Road, Cobham, Surrey, KT11 3EP, United Kingdom. DoB: August 1942, British

Director - Mary Elisabeth Brooks. Address: Wyngates, 21 Oxshott Rise, Cobham, Surrey, KT11 2RW. DoB: May 1937, British

Secretary - Roy Selwyn Brooks. Address: 21 Oxshott Rise, Cobham, Surrey, KT11 2RW. DoB: July 1936, British

Director - Susan Kathleen Handley Jones. Address: 28 Oxshott Rise, Cobham, Surrey, KT11 2RN. DoB: July 1955, British

Director - Roy Selwyn Brooks. Address: 21 Oxshott Rise, Cobham, Surrey, KT11 2RW. DoB: July 1936, British

Director - Peter Charles Steward. Address: 12 Oxshott Way, Cobham, Surrey, KT11 2RT. DoB: February 1965, British

Director - Peter David Gordon. Address: 11 Oxshott Rise, Cobham, Surrey, KT11 2RW. DoB: March 1955, British

Director - David Edward Charles Cope. Address: Beechmead 32 Oxshott Way, Cobham, Surrey, KT11 2RT. DoB: June 1963, British

Director - Anne Irene Yeates. Address: Redwood, 39 Mizen Way, Cobham, Surrey, KT11 2RL. DoB: February 1960, British

Director - Terence Arthur Stones. Address: 39 Oxshott Way, Cobham, Surrey, KT11 2RU. DoB: May 1932, British

Secretary - Jeannie Gordon. Address: 11 Oxshott Rise, Cobham, Surrey, KT11 2RW. DoB: April 1949, British

Director - Susan Kathleen Handley Jones. Address: 28 Oxshott Rise, Cobham, Surrey, KT11 2RN. DoB: July 1955, British

Director - Jokky Hofstede. Address: Red Oak 12 Mizen Way, Cobham, Surrey, KT11 2RH. DoB: July 1951, Dutch

Director - Jeannie Gordon. Address: 11 Oxshott Rise, Cobham, Surrey, KT11 2RW. DoB: April 1949, British

Director - Richard Nigel Lever. Address: Shaldon 26 Harebell Hill, Cobham, Surrey, KT11 2RS. DoB: December 1955, British

Director - Andrew Timothy Hayley Bell. Address: Aylesford, 17 Harebell Hill, Cobham, Surrey, KT11 2RS. DoB: December 1948, British

Director - Ian Murray Mcculloch. Address: 22 Oxshott Way, Cobham, Surrey, KT11 2RT. DoB: February 1948, British

Director - Sir Gerald Acher. Address: Church Stile House, Church Street, Cobham, Surrey, KT11 3AG. DoB: April 1945, British

Director - Clive Millard Wurley Debenham. Address: Hazelwood 14 Mizen Close, Cobham, Surrey, KT11 2RJ. DoB: April 1914, British

Jobs in Oxshott Way Residents Association Ltd, vacancies. Career and training on Oxshott Way Residents Association Ltd, practic

Now Oxshott Way Residents Association Ltd have no open offers. Look for open vacancies in other companies

  • Junior Research Fellowships 2018 (Cambridge)

    Region: Cambridge

    Company: Homerton College, Cambridge

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Artificial Intelligence,Languages, Literature and Culture,Classics,Languages,Literature,Historical and Philosophical Studies,History,Philosophy,Cultural Studies

  • Optical Microscopy BioImage Analyst (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Weatherall Institute of Molecular Medicine

    Salary: £31,604 to £38,833 Grade 7 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence

  • PhD Studentship - Energy Harvest 2.0 (Birmingham)

    Region: Birmingham

    Company: Aston University

    Department: Engineering and Applied Science - Studentships

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Chemistry,Engineering and Technology,Chemical Engineering

  • Postdoctoral Research Assistant (City Of London)

    Region: City Of London

    Company: Queen Mary University of London

    Department: School of Biological & Chemical Sciences

    Salary: £32,956 per annum incl. London allowance (grade 4).

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Microbiology,Molecular Biology and Biophysics

  • Lecturer / Senior Lecturer in Data Science (Melbourne - Australia)

    Region: Melbourne - Australia

    Company: University of Melbourne

    Department: School of Mathematics and Statistics, Faculty of Science

    Salary: AU$98,775 to AU$139,510
    £61,052.83 to £86,231.13 converted salary* per annum plus 17% superannuation

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics,Statistics

  • Human Resources Adviser (Maternity Cover) (Norwich)

    Region: Norwich

    Company: University of East Anglia

    Department: Human Resources Division

    Salary: £32,548 to £38,833

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Human Resources,PR, Marketing, Sales and Communication

  • Senior Research Associate (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: School of Earth Sciences

    Salary: £36,613 to £41,212 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Physics and Astronomy,Geology

  • Head of Quality & Collaborations (Birmingham)

    Region: Birmingham

    Company: Birmingham City University

    Department: Academic Services Department

    Salary: £42,961 to £46,698 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication,Senior Management

  • Geography/Geology Tutor (Stockton-on-tees)

    Region: Stockton-on-tees

    Company: Study Group

    Department: N\A

    Salary: £30,000 to £34,000 per annum, pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Geology,Geography

  • Senior Counsellor (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: Student Counselling Centre

    Salary: £39,324 to £46,924 per annum (Grade 8)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Senior Management,Student Services

  • Research Assistant/Associate (NIHR-HTA and HS&DR) -A81668R (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: Institute of Health & Society

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Social Sciences and Social Care,Social Policy

  • Business Systems Engineer (Liverpool)

    Region: Liverpool

    Company: Liverpool John Moores University

    Department: IT Services

    Salary: £32,004 to £38,183 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: IT

Responds for Oxshott Way Residents Association Ltd on Facebook, comments in social nerworks

Read more comments for Oxshott Way Residents Association Ltd. Leave a comment for Oxshott Way Residents Association Ltd. Profiles of Oxshott Way Residents Association Ltd on Facebook and Google+, LinkedIn, MySpace

Location Oxshott Way Residents Association Ltd on Google maps

Other similar companies of The United Kingdom as Oxshott Way Residents Association Ltd: 41 Upper Brook Street Management Limited | Belwood Limited | Amherst Housing Association (1985) Limited | Newton Hall Limited | The Mansions (broadstairs) Rtm Company Limited

The enterprise referred to as Oxshott Way Residents Association has been started on August 6, 1965 as a PLC. The enterprise office could be found at Cobham on Suite A, Coveham House, Downside Bridge Road. If you have to get in touch with the company by mail, the zip code is KT11 3EP. The office reg. no. for Oxshott Way Residents Association Ltd is 00856225. The name transformation from Oxshott Way Estate Holdings (the) to Oxshott Way Residents Association Ltd occurred in June 11, 2014. The enterprise Standard Industrial Classification Code is 98000 and their NACE code stands for Residents property management. Oxshott Way Residents Association Limited released its account information up to 2015-12-31. The company's latest annual return information was released on 2015-07-18. Oxshott Way Residents Association Limited is an ideal example that a company can last for over fifty one years and enjoy a constant satisfactory results.

Ingeborg Senior, Thomas Kenneth Smyth, David Blaine Morris and 4 other members of the Management Board who might be found within the Company Staff section of our website are registered as the firm's directors and have been expanding the company for one year.

Oxshott Way Residents Association Ltd is a foreign company, located in Cobham, The United Kingdom. It is a limited by shares, British proprietary company. Since 2014, the company is headquartered in Suite A, Coveham House Downside Bridge Road KT11 3EP Cobham. Oxshott Way Residents Association Ltd was registered on 1965-08-06. 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 - 139,000 GBP, sales per year - more 538,000 GBP. Oxshott Way Residents Association Ltd is Private Limited Company.
The main activity of Oxshott Way Residents Association Ltd is Activities of households as employers; undifferentiated, including 6 other directions. Director of Oxshott Way Residents Association Ltd is Ingeborg Senior, which was registered at Downside Bridge Road, Cobham, Surrey, KT11 3EP. Products made in Oxshott Way Residents Association Ltd were not found. This corporation was registered on 1965-08-06 and was issued with the Register number 00856225 in Cobham, 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 Oxshott Way Residents Association Ltd, open vacancies, location of Oxshott Way Residents Association Ltd 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 Oxshott Way Residents Association Ltd from yellow pages of The United Kingdom. Find address Oxshott Way Residents Association Ltd, phone, email, website credits, responds, Oxshott Way Residents Association Ltd job and vacancies, contacts finance sectors Oxshott Way Residents Association Ltd