Briavels Management (epsom) Limited
Residents property management
Contacts of Briavels Management (epsom) Limited: address, phone, fax, email, website, working hours
Address: 41 Briavels Court Downs Hill Road KT18 5HP Epsom
Phone: +44-1422 5031158 +44-1422 5031158
Fax: +44-1398 7573669 +44-1398 7573669
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Briavels Management (epsom) Limited"? - Send email to us!
Registration data Briavels Management (epsom) Limited
Get full report from global database of The UK for Briavels Management (epsom) Limited
Addition activities kind of Briavels Management (epsom) Limited
651400. Dwelling operators, except apartments
28190107. Phosphorus, elemental
30691505. Plumbers' rubber goods
36610113. Telephones, underwater
59990300. Banners, flags, decals, and posters
Owner, director, manager of Briavels Management (epsom) Limited
Director - Kelvin Eugene Moriarty. Address: 41 Briavels Court, Downs Hill Road, Epsom, Surrey, KT18 5HP. DoB: February 1957, British
Director - Joshua John O'connor. Address: 41 Briavels Court, Downs Hill Road, Epsom, Surrey, KT18 5HP. DoB: April 1989, British
Director - Joshua Martin. Address: 41 Briavels Court, Downs Hill Road, Epsom, Surrey, KT18 5HP. DoB: October 1980, British
Director - James William Glover. Address: 41 Briavels Court, Downs Hill Road, Epsom, Surrey, KT18 5HP. DoB: February 1957, British
Director - Patricia Margaret Southgate. Address: 41 Briavels Court, Downs Hill Road, Epsom, Surrey, KT18 5HP. DoB: November 1950, British
Secretary - Hilary Jane Charlotte Slater. Address: Briavels Court, Downs Hill Road, Epsom, Surrey, KT18 5HP. DoB:
Director - Simon James Davies. Address: 41 Briavels Court, Downs Hill Road, Epsom, Surrey, KT18 5HP, United Kingdom. DoB: June 1964, British
Director - Reece Williams. Address: 41 Briavels Court, Downs Hill Road, Epsom, Surrey, KT18 5HP. DoB: October 1975, British
Director - Geoffrey Barry Rhodes. Address: 41 Briavels Court, Downs Hill Road, Epsom, Surrey, KT18 5HP. DoB: July 1947, British
Director - Mark Christopher John Wheeler. Address: 41 Briavels Court, Downs Hill Road, Epsom, Surrey, KT18 5HP. DoB: May 1986, British
Director - John Paul Sutherland. Address: 41 Briavels Court, Downs Hill Road, Epsom, Surrey, KT18 5HP. DoB: January 1964, British
Director - Louise Elizabeth Bland. Address: Briavels Court, Downs Hill Road, Epsom, Surrey, KT18 5HP. DoB: August 1982, British
Director - James Suatt. Address: 40 Briavels Court, Downs Hill Road, Epsom, Surrey, KT18 5HP. DoB: May 1971, British
Director - Stephen Luke Dennett. Address: Downs Hill Road, Epsom, Surrey, KT18 HP5. DoB: October 1968, British
Director - Patricia Howard. Address: 50 Briavels Court, Downs Hill Road, Epsom, Surrey, KT18 5HP. DoB: November 1947, British
Director - James William Glover. Address: 21 Briavels Court, Downs Hill Road, Epsom, Surrey, KT18 5HP. DoB: February 1957, British
Director - Michael George Skelton. Address: 35 Briavels Court, Downs Hill Road, Epsom, Surrey, KT18 5HP. DoB: August 1942, British
Director - Roderic Holmes Stringer. Address: 12 Briavels Court, Downs Hill Road, Epsom, Surrey, KT18 5HP. DoB: March 1965, British
Director - Philip Richard Cornfield. Address: 18 Briavels Court, Downs Hill Road, Epsom, Surrey, KT18 5HP. DoB: May 1975, British
Director - Geoffrey Barry Rhodes. Address: 6 Briavels Court, Downs Hill Road, Epsom, Surrey, KT18 5HP. DoB: July 1947, British
Secretary - Sandra Alison Hansford. Address: 41 Briavels Court, Downs Hill Road, Epsom, Surrey, KT18 5HP. DoB: December 1950, British
Director - Joseph Maude Goode. Address: 48 Briavels Court, Downshill Road, Epsom, Surrey, KT18 5HP. DoB: September 1920, British
Director - Adam Bevan Miller. Address: 43 Briavels Court, Downs Hill Road, Epsom, Surrey, KT18 5HP. DoB: June 1974, British
Director - Jennifer Karon Wall. Address: 40 Briavels Court, Downs Hill Road, Epsom, Surrey, KT18 5HP. DoB: September 1966, British
Director - Sandra Alison Hansford. Address: 41 Briavels Court, Downs Hill Road, Epsom, Surrey, KT18 5HP. DoB: December 1950, British
Director - Roy Thomas Harvey. Address: 41 Briavels Court, Downs Hill Road, Epsom, Surrey, KT18 5HP. DoB: December 1946, British
Director - Robert Keith Ebdon. Address: 22 Briavels Court, Downs Hill Road, Epsom, Surrey, KT18 5HP. DoB: January 1947, British
Director - Audrey Maralyn Lock. Address: 61 Briavels Court, Downs Hill Road, Epsom, Surrey, KT18 5HP. DoB: December 1945, British
Secretary - Dennis Charles Conroy. Address: 37 Briavels Court, Downs Hill Road, Epsom, Surrey, KT18 5HP. DoB: November 1918, British
Director - Joseph Maude Goode. Address: 48 Briavels Court, Downshill Road, Epsom, Surrey, KT18 5HP. DoB: September 1920, British
Director - Doctor Paula Dorothy Black. Address: 34 Briavels Court, Downs Hill Road, Epsom, Surrey, KT18 5HP. DoB: October 1924, British
Director - Doreen Kate Stevens. Address: 57 Briavels Court, Downshill Road, Epsom, Surrey, KT18 5HP. DoB: November 1922, British
Director - Geoffrey Barry Rhodes. Address: 6 Briavels Court, Downs Hill Road, Epsom, Surrey, KT18 5HP. DoB: July 1947, British
Director - Derek John Morgan. Address: 27 Briavels Court, Downshill Road, Epsom, Surrey, KT18 5HP. DoB: December 1928, British
Director - Sally Jane Mansfield. Address: 52 Briavels Court, Epsom, Surrey, KT18 5HP. DoB: February 1965, British
Director - Bridget Maureen Maloney. Address: 46 Briavels Court, Downs Hill Road, Epsom, Surrey, KT18 5HP. DoB: July 1933, British
Director - Joseph Maude Goode. Address: 48 Briavels Court, Downshill Road, Epsom, Surrey, KT18 5HP. DoB: September 1920, British
Director - Mary Cecilia Ryder. Address: 54 Briavels Court, Downshill Road, Epsom, Surrey, KT18 5HP. DoB: July 1924, British
Director - Dennis Charles Conroy. Address: 37 Briavels Court, Downs Hill Road, Epsom, Surrey, KT18 5HP. DoB: November 1918, British
Jobs in Briavels Management (epsom) Limited, vacancies. Career and training on Briavels Management (epsom) Limited, practic
Now Briavels Management (epsom) Limited have no open offers. Look for open vacancies in other companies
-
Lecturer- Marine Engineering (Fleetwood)
Region: Fleetwood
Company: Blackpool and The Fylde College
Department: N\A
Salary: £24,412 to £29,131
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Maritime Technology
-
UK Dementia Research Institute Programme Leader (Professor) (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: Deanery of Biomedical Sciences
Salary: Salary on a Professorial scale
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Psychology
-
Lecturer x 3 (Stratford, Home Based)
Region: Stratford, Home Based
Company: University of East London
Department: School of Psychology
Salary: £39,108 to £43,551 p.a. incl L.W.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Psychology
-
Senior Research Assistant (Manchester)
Region: Manchester
Company: Manchester Metropolitan University
Department: Policy Evaluation and Research Unit (PERU)
Salary: £25,298 to £28,452 (Grade 6)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Economics,Social Sciences and Social Care,Sociology,Social Policy,Politics and Government
-
PhD Studentship: Driver Model Inversion for Real-time Adaptive Vehicle Configuration and Control (Loughborough)
Region: Loughborough
Company: Loughborough University
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics,Engineering and Technology,Mechanical Engineering,Aerospace Engineering
-
Insight & Innovation - Design Team (Kingston Upon Thames)
Region: Kingston Upon Thames
Company: Surrey County Council
Department: N\A
Salary: £32,839 to £66,644 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Social Work,PR, Marketing, Sales and Communication
-
Senior Research Librarian (Medicine and Health Sciences) (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Research & Learning Services
Salary: £38,183 to £46,924 per annum, depending on skills and experience.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Library Services and Information Management
-
Head of Operations and Projects / IAD Assistant Director (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: Institute for Academic Development
Salary: £39,992 to £47,722 UE08
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Finance,Human Resources,IT,PR, Marketing, Sales and Communication
-
Lecturer in Applied Health Statistics (London)
Region: London
Company: King's College London
Department: N\A
Salary: £40,523 to £44,240
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Mathematics and Statistics,Statistics
-
Senior Lecturer in Law (Sheffield)
Region: Sheffield
Company: Sheffield Hallam University
Department: Department of Law and Criminology
Salary: £38,183 to £48,327 dependent on experience
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Law
-
PhD Studentship in Plasticity Theory (Lancaster)
Region: Lancaster
Company: Lancaster University
Department: Engineering
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Chemistry,Physics and Astronomy,Engineering and Technology,Chemical Engineering,Metallurgy and Minerals Technology
-
Florey Advanced Clinical Fellow (Microbiology) (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: Faculty of Medicine, Dentistry & Health - Department of Infection, Immunity & Cardiovascular Disease
Salary: £76,761 to £103,490 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Microbiology,Other Biological Sciences
Responds for Briavels Management (epsom) Limited on Facebook, comments in social nerworks
Read more comments for Briavels Management (epsom) Limited. Leave a comment for Briavels Management (epsom) Limited. Profiles of Briavels Management (epsom) Limited on Facebook and Google+, LinkedIn, MySpaceLocation Briavels Management (epsom) Limited on Google maps
Other similar companies of The United Kingdom as Briavels Management (epsom) Limited: Westmead Management Company (chilcompton) Limited | The Lincoln Centre Management Co. Limited | Kings Court Rtm Company Limited | 11 And 13 Fairfax Road (oxford) Management Limited | Glenfit Properties Limited
Briavels Management (epsom) Limited could be contacted at 41 Briavels Court, Downs Hill Road in Epsom. The postal code is KT18 5HP. Briavels Management (epsom) has been actively competing on the British market since it was set up on Monday 16th May 1966. The registered no. is 00879398. This firm declared SIC number is 98000 : Residents property management. The latest filed account data documents were submitted for the period up to Tue, 31st Mar 2015 and the most recent annual return was submitted on Sun, 26th Jul 2015. It has been fifty years for Briavels Management (epsom) Ltd in this line of business, it is not planning to stop growing and is an object of envy for it's competition.
Currently, the directors employed by this particular company are as follow: Kelvin Eugene Moriarty chosen to lead the company one year ago, Joshua John O'connor chosen to lead the company in 2015 in November, Joshua Martin chosen to lead the company on Tuesday 12th May 2015 and 3 others listed below. Furthermore, the director's assignments are backed by a secretary - Hilary Jane Charlotte Slater, from who was chosen by this specific company in April 2012.
Briavels Management (epsom) Limited is a domestic nonprofit company, located in Epsom, The United Kingdom. It is a limited by shares, British proprietary company. Since 2013, the company is headquartered in 41 Briavels Court Downs Hill Road KT18 5HP Epsom. Briavels Management (epsom) Limited was registered on 1966-05-16. 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 - 591,000 GBP, sales per year - less 345,000 GBP. Briavels Management (epsom) Limited is Private Limited Company.
The main activity of Briavels Management (epsom) Limited is Activities of households as employers; undifferentiated, including 5 other directions. Director of Briavels Management (epsom) Limited is Kelvin Eugene Moriarty, which was registered at 41 Briavels Court, Downs Hill Road, Epsom, Surrey, KT18 5HP. Products made in Briavels Management (epsom) Limited were not found. This corporation was registered on 1966-05-16 and was issued with the Register number 00879398 in Epsom, 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 Briavels Management (epsom) Limited, open vacancies, location of Briavels Management (epsom) 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