St Edith's Management Limited

Residents property management

Contacts of St Edith's Management Limited: address, phone, fax, email, website, working hours

Address: 2 Westfield Business Park, Barns Ground Kenn BS21 6UA Clevedon

Phone: +44-1480 4811431 +44-1480 4811431

Fax: +44-1547 5486816 +44-1547 5486816

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "St Edith's Management Limited"? - Send email to us!

St Edith's Management Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders St Edith's Management Limited.

Registration data St Edith's Management Limited

Register date: 1978-02-16
Register number: 01353440
Capital: 940,000 GBP
Sales per year: Approximately 548,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Domestic stock
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 St Edith's Management Limited

Addition activities kind of St Edith's Management Limited

26210913. Tar paper, building/roofing
36740208. Monolithic integrated circuits (solid state)
37140405. Horns, motor vehicle
39150104. Jewelers' castings
47290103. Railroad ticket offices
50840500. Machine tools and metalworking machinery
83220305. First aid service
92220404. Legal counsel and prosecution, local government

Owner, director, manager of St Edith's Management Limited

Director - Susan Jayne Ashman. Address: Westfield Business Park, Barns Ground, Kenn, Clevedon, Somerset, BS21 6UA, England. DoB: September 1965, British

Director - Malcolm Robert Mccluskey. Address: Westfield Business Park, Barns Ground, Kenn, Clevedon, Somerset, BS21 6UA, England. DoB: July 1960, British

Director - Debbie Watts. Address: Westfield Business Park, Barns Ground, Kenn, Clevedon, Somerset, BS21 6UA, England. DoB: March 1972, British

Director - John Frewin Wiggins. Address: Westfield Business Park, Barns Ground, Kenn, Clevedon, Somerset, BS21 6UA, England. DoB: February 1964, British

Director - Karen Daniel. Address: Westfield Business Park, Barns Ground, Kenn, Clevedon, Somerset, BS21 6UA, England. DoB: May 1954, British

Director - Carl Lynden Peries. Address: Westfield Business Park, Barns Ground, Kenn, Clevedon, Somerset, BS21 6UA, England. DoB: August 1935, British

Director - Sarah Pletts. Address: Westfield Business Park, Barns Ground, Kenn, Clevedon, Somerset, BS21 6UA, England. DoB: May 1983, British

Director - Alan Fancis Blizzard. Address: 41 Hill Road, Clevedon, Bristol, BS21 7PD, United Kingdom. DoB: February 1957, British

Director - Mark Philip Geoffrey Day. Address: 41 Hill Road, Clevedon, Bristol, BS21 7PD, United Kingdom. DoB: July 1979, British

Director - Nigel Beaverstock. Address: Flat 6 St Ediths, 30 Dial Hill Road, Clevedon, Avon, BS21 7HL. DoB: February 1949, British

Director - Dan Bacon. Address: Flat 13 St Ediths, 30 Dial Hill Road, Clevedon, Avon, BS21 7HL. DoB: January 1979, British

Director - Gwynfor John Mangan. Address: Flat 8 30 Dial Hill Road, Clevedon, Avon, BS21 7HL. DoB: November 1963, British

Director - Lesley Patricia Beake. Address: Andrews Leasehold Management, 133 St Georges Road, Harbourside Bristol, BS1 5UW. DoB: February 1950, British

Director - John Malcolm Horne. Address: Hedgerows, Streamcross, Lower Claverham, North Somerset, BS49 4QD. DoB: September 1947, British

Director - Alice Watkins. Address: Flat 14 St Ediths House, 30 Dial Hill Road, Clevedon, North Somerset, BS21 7HL. DoB: November 1941, British

Director - Iain Duncan Mccall. Address: Flat 10 St Ediths, 30 Dial Hill Road, Clevedon, Avon, BS21 7HL. DoB: December 1973, British

Director - David Jeffrey Boulton. Address: Flat 7 30 Dial Hill Road, Clevedon, Avon, BS21 7HL. DoB: February 1954, British

Director - Fiona Helen Parker. Address: Flat 9 St Ediths, 30 Dial Hill Road, Clevedon, Somerset, BS21 7HL. DoB: July 1966, British

Director - Andrew John Drane. Address: 1 Brownlows Close, Leaden Roding, Dunmow, Essex, CM6 1TT. DoB: January 1953, British

Secretary - James Daniel Tarr. Address: 133 St Georges Road, Harbourside, Bristol, Avon, BS1 5UW. DoB: September 1972, British

Director - Alison Jane Brown. Address: Flat 17 St Ediths, 30 Dial Hill Road, Clevedon, Avon, BS21 7HL. DoB: March 1956, British

Director - Lynnette Perry. Address: Flat 1 St Ediths, 30 Dial Hill Road, Clevedon, Avon, BS21 7HL. DoB: June 1963, British

Secretary - David Westgate. Address: The Clockhouse, Bath Hill, Keynsham, Bristol, BS18. DoB: n\a, British

Secretary - Thomas Harold Lang. Address: Summerfield Cottage, Webbington Road, Compton Bishop, Axbridge, BS26 2ER. DoB: n\a, British

Director - Evelyn Clare Biscoe. Address: 15 St Ediths Dial Hill Road, Clevedon, Avon, BH21 7HL. DoB: November 1923, British

Director - Christopher Sendall Greenway. Address: Flat 14 St Ediths Dial Hill Road, Clevedon, Avon, BS21 7HL. DoB: August 1952, British

Secretary - Susan Willmott. Address: Flat 9, St.Ediths, Dial Hill Road, Clevedon, Avon, BS21 7HJ. DoB:

Director - Sallyanne Evans. Address: Flat 16, St.Ediths, Dial Hill Road, Clevedon, Avon, BS21 7HL. DoB: February 1966, British

Director - Audrey Elizabeth Mansell. Address: 10 St.Ediths,, Dial Hill Road, Clevedon, Avon, BS21 7HL. DoB: September 1929, British

Director - Thomas Callear Atlay. Address: Flat 12 St Ediths, Dial Hill Road, Clevedon, Avon, BS21 7HL. DoB: June 1909, British

Director - Barbara Marian Hooper. Address: St Ediths 30 Dial Hill Road, Clevedon, Avon, BS21 7HL. DoB: July 1916, British

Director - John Henry Spencer. Address: St Ediths 30 Dial Hill Road, Clevedon, Avon, BS21 7HL. DoB: April 1929, British

Director - Jeffrey Ronald Liddiatt. Address: St Ediths 30 Dial Hill Road, Clevedon, Avon, BS21 7HL. DoB: November 1940, British

Secretary - Jean Mary Wooldridge. Address: St Ediths 30 Dial Hill Road, Clevedon, Avon, BS21 7HL. DoB:

Jobs in St Edith's Management Limited, vacancies. Career and training on St Edith's Management Limited, practic

Now St Edith's Management Limited have no open offers. Look for open vacancies in other companies

  • Lecturer - 3D Fine Art (London)

    Region: London

    Company: University Of The Arts London

    Department: N\A

    Salary: £37,265 to £44,708 per annum pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Fine Art,Design

  • Head of Curriculum Performance (Edinburgh)

    Region: Edinburgh

    Company: Edinburgh College

    Department: N\A

    Salary: £63,425 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Senior Management

  • Assistant Lecturer/Lecturer in Education with expertise in Educational Psychology (Limerick)

    Region: Limerick

    Company: N\A

    Department: N\A

    Salary: €51,158 to €79,147
    £47,326.27 to £73,218.89 converted salary* per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Psychology,Education Studies (inc. TEFL),Education Studies

  • Lecturer in Law (Derby)

    Region: Derby

    Company: University of Derby

    Department: N\A

    Salary: £31,076 to £48,654 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Law

  • Research Technician (Cardiff)

    Region: Cardiff

    Company: Cardiff University

    Department: School of Medicine

    Salary: £26,052 to £30,175 Grade 5 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Microbiology,Molecular Biology and Biophysics

  • HR Administrator (Partners) (London)

    Region: London

    Company: Health and Care Professions Council

    Department: N\A

    Salary: £25,000 per annum (pro rata)

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,Human Resources

  • Postdoctoral Research Associate Grade 7 (Liverpool)

    Region: Liverpool

    Company: University of Liverpool

    Department: Institute Of Integrative Biology - Department Of Biochemistry

    Salary: £32,958 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biochemistry,Other Biological Sciences,Physical and Environmental Sciences,Chemistry

  • Technician (Architecture) Grade 4 (2 Posts) (Liverpool)

    Region: Liverpool

    Company: University of Liverpool

    Department: School Of The Arts - School Of Architecture

    Salary: £20,046 to £23,164 per annum

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Architecture, Building and Planning,Architecture and Building

  • Research Fellow in Environmental Geochemistry (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: School of Earth and Environment

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

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Geology,Environmental Sciences,Other Physical Sciences

  • NIBSC Senior Bioscience Contracts Specialist (Hertfordshire)

    Region: Hertfordshire

    Company: N\A

    Department: N\A

    Salary: £50,781 to £51,517 per annum, plus benefits

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Law,Administrative,Senior Management

  • Lecturer, Voice 0.5FTE (London)

    Region: London

    Company: N\A

    Department: N\A

    Salary: £38,545 pro rata per annum, including London Weighting

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Performing Arts

  • PhD Studentship: Fog-aided Wireless Networks for Communication, Caching and Computing: Theoretical and Algorithmic Foundations (London)

    Region: London

    Company: King's College London

    Department: Department of Informatics

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Mathematics and Statistics,Mathematics,Statistics,Computer Science,Computer Science,Information Systems,Artificial Intelligence

Responds for St Edith's Management Limited on Facebook, comments in social nerworks

Read more comments for St Edith's Management Limited. Leave a comment for St Edith's Management Limited. Profiles of St Edith's Management Limited on Facebook and Google+, LinkedIn, MySpace

Location St Edith's Management Limited on Google maps

Other similar companies of The United Kingdom as St Edith's Management Limited: Bridge House Management (wallingford) Limited | Waysky Property Management Limited | Felthorpe Limited | Heath Lodge (parliament Hill) Limited | 33 Shaftesbury Road Property Management Limited

The firm is situated in Clevedon under the ID 01353440. It was established in 1978. The main office of this company is located at 2 Westfield Business Park, Barns Ground Kenn. The zip code for this place is BS21 6UA. The firm Standard Industrial Classification Code is 98000 and has the NACE code: Residents property management. St Edith's Management Ltd released its latest accounts for the period up to Tue, 31st Mar 2015. The firm's latest annual return was filed on Sat, 16th Jan 2016. Since the company started in this particular field thirty eight years ago, the company managed to sustain its impressive level of success.

Current directors enumerated by this specific firm are as follow: Susan Jayne Ashman hired one year ago, Malcolm Robert Mccluskey hired on 2014-11-11, Debbie Watts hired 2 years ago and 3 other directors have been described below. At least one secretary in this firm is a limited company, specifically Holdshare Secretarial Services Limited.

St Edith's Management Limited is a domestic stock company, located in Clevedon, The United Kingdom. It is a limited by shares, British proprietary company. Since 2004, the company is headquartered in 2 Westfield Business Park, Barns Ground Kenn BS21 6UA Clevedon. St Edith's Management Limited was registered on 1978-02-16. 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 - 940,000 GBP, sales per year - approximately 548,000 GBP. St Edith's Management Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of St Edith's Management Limited is Activities of households as employers; undifferentiated, including 8 other directions. Director of St Edith's Management Limited is Susan Jayne Ashman, which was registered at Westfield Business Park, Barns Ground, Kenn, Clevedon, Somerset, BS21 6UA, England. Products made in St Edith's Management Limited were not found. This corporation was registered on 1978-02-16 and was issued with the Register number 01353440 in Clevedon, 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 St Edith's Management Limited, open vacancies, location of St Edith's Management 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 St Edith's Management Limited from yellow pages of The United Kingdom. Find address St Edith's Management Limited, phone, email, website credits, responds, St Edith's Management Limited job and vacancies, contacts finance sectors St Edith's Management Limited