Meadow Bank Residents Company Limited

Residents property management

Contacts of Meadow Bank Residents Company Limited: address, phone, fax, email, website, working hours

Address: 38 Selbourne Avenue KT6 7NS Surbiton

Phone: +44-1550 2941009 +44-1550 2941009

Fax: +44-1550 2941009 +44-1550 2941009

Email: n\a

Website:

Schedule:

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

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

Registration data Meadow Bank Residents Company Limited

Register date: 1975-12-12
Register number: 01237382
Capital: 590,000 GBP
Sales per year: Approximately 669,000,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Domestic
Type of company: Private Limited Company

Get full report from global database of The UK for Meadow Bank Residents Company Limited

Addition activities kind of Meadow Bank Residents Company Limited

20999913. Pectin
23999901. Aprons, breast (harness)
34440603. Door hoods, aluminum
42139906. Household goods transport
79991007. Festival operation

Owner, director, manager of Meadow Bank Residents Company Limited

Director - Melanie West. Address: Selbourne Avenue, Surbiton, Surrey, KT6 7NS. DoB: August 1970, British

Director - Jennifer Lloyd. Address: Selbourne Avenue, Surbiton, Surrey, KT6 7NS. DoB: March 1986, British

Secretary - Kevin Patrick Hayes. Address: Selbourne Avenue, Surbiton, Surrey, KT6 7NS, England. DoB:

Director - Susan Carol Mcnuff. Address: Selbourne Avenue, Surbiton, Surrey, KT6 7NS, England. DoB: September 1956, British

Director - Jean Hoseason. Address: Eastmont Road, Esher, Surrey, KT10 9AZ, England. DoB: March 1935, British

Director - Antony Clive Thorne. Address: 72 Cambridge Road, Teddington, Middlesex, TW11 8DN. DoB: January 1950, British

Director - Mark Thomas Stollery. Address: Foreign & Commonwealth Office, King Charles Street, London, SW1A 2AH. DoB: October 1960, British

Director - Jennifer Anne Gray. Address: 39 Gordon Road, Claygate, Surrey, KT10 0PJ. DoB: January 1955, New Zealander

Director - Deborah Helen Charles. Address: Boothorpe, Boothorpe, Swadlincote, Derbyshire, DE11 8BJ, England. DoB: April 1959, British

Director - Peter Edward Spittles. Address: Fulmar Court, Berrylands Road, Surbiton, Surrey, KT5 8RG. DoB: n\a, British

Director - Nicholas Shattock. Address: 7 Fulmar Court, Berrylands Road, Surbiton, Surrey, KT5 8RG. DoB: July 1962, British

Director - Bharat Kalyanji Suchak. Address: 10 The Warren, Worcester Park, Surrey, KT4 7DL. DoB: January 1950, British

Director - Suzanne Jacqueline Langham. Address: Kingsmead Avenue, Worcester Park, Surrey, KT4 8UZ, England. DoB: February 1948, British

Director - Keith John Bonham. Address: 9 Fulmar Court, Surbiton, Surrey, KT5 8RG. DoB: February 1954, British

Director - John Kenneth Forsdyke. Address: 46 Wolsey Road, East Molesey, Surrey, KT8 9EN. DoB: June 1937, British

Director - Margaret Irene Forsdyke. Address: 46 Wolsey Road, East Molesey, Surrey, KT8 9EN. DoB: August 1940, British

Director - Kevin Patrick Hayes. Address: 38 Selbourne Avenue, Surbiton, Surrey, KT6 7NS. DoB: September 1958, British

Director - Evan David Graham Davies. Address: 21 Fulmar Court, Surbiton, Surrey, KT5 8RG. DoB: February 1951, British

Director - Edward John File. Address: 16 Fulmar Court, Surbiton, Surrey, KT5 8RG. DoB: May 1937, British

Director - Sue Mcnuff. Address: Broom Point, Broom Water West, Teddington, Surrey, TW11 9QH, England. DoB: February 1956, British

Director - Vincent Paul Franks. Address: 3 Fulmar Court, Surbiton, Surrey, KT5 8RG. DoB: July 1961, British

Director - Graham Bruton. Address: Flat 1, 23 Surbiton Hill Park, Surbiton, Surrey, KT5 8EQ. DoB: June 1953, British

Secretary - Peter Edward Spittles. Address: Moira Road, Donisthorpe, Swadlincote, Derbyshire, DE12 7QE. DoB: n\a, British

Director - Richard Sean Hackett. Address: Stanwood House, 9 Copsem Drive, Esher, Surrey, KT10 9HD. DoB: May 1946, British

Director - Dr Matthew Thomas Wylie. Address: 19 Fulmar Court, Berrylands Road, Surbiton, Surrey, KT5 8RG. DoB: September 1971, British

Secretary - Edward John File. Address: 16 Fulmar Court, Surbiton, Surrey, KT5 8RG. DoB: May 1937, British

Director - Bruce Alexander Hunter Hoseason. Address: 48 Eastmont Road, Hinchley Wood, Esher, Surrey, KT10 9AZ. DoB: September 1934, British

Secretary - Elaine Mary Malone. Address: 11 Fulmar Court, Surbiton, Surrey, KT5 8RG. DoB: September 1963, British

Director - Jean Evelyn Powell. Address: 10 Fulmar Court, Berrylands Road, Surbiton, Surrey, KT5 8RG. DoB: December 1925, British

Director - Eleanor Josephine Gearan. Address: 8 Fulmar Court, Berrylands Road, Surbiton, Surrey, KT5 8RG. DoB: October 1963, British

Secretary - Ian Weatherell Nixon. Address: 17 Fulmar Court, Berrylands Road, Surbiton, Surrey, KT5 8RG. DoB: November 1954, British

Director - Roker Nominees Limited. Address: Sommerville House, Phillips Street, St Helier, Jersey, CHANNEL, Channel Islands. DoB:

Director - Ian Weatherell Nixon. Address: 17 Fulmar Court, Berrylands Road, Surbiton, Surrey, KT5 8RG. DoB: November 1954, British

Director - Ohk Dong Kim. Address: 1 Fulmar Court, Surbiton, Surrey, KT5 8RG. DoB: July 1960, Korena

Director - Susan Lindsay Baker. Address: 3 Fulmar Court, Surbiton, Surrey, KT5 8RG. DoB: November 1948, British

Director - Alison Elizabeth Dalrymple. Address: 17 Fulmar Court, Surbiton, Surrey, KT5 8RG. DoB: July 1956, British

Director - Doctor Carl Frederick Shakespeare. Address: 8 Fulmar Court, Surbiton, Surrey, KT5 8RG. DoB: May 1960, British

Director - Nigel Revell. Address: 19 Fulmar Court, Surbiton, Surrey, KT5 8RG. DoB: October 1957, British

Director - Anthony Ronald Greater. Address: 9 Fulmar Court, Surbiton, Surrey, KT5 8RG. DoB: February 1952, British

Director - Kathleen O'neill. Address: 10 Fulmar Court, Surbiton, Surrey, KT5 8RG. DoB: January 1908, British

Director - Ian Graham Colling. Address: 15 Fulmar Court, Surbiton, Surrey, KT5 8RG. DoB: December 1959, British

Director - Susan Kingsley. Address: 2 Fulmar Court, Surbiton, Surrey, KT5 8RG. DoB: November 1963, British

Director - Brenda Janice Martin. Address: 5 Fulmar Court, Surbiton, Surrey, KT5 8RG. DoB: March 1960, British

Director - Elaine Mary Malone. Address: 47 Southborough Drive, Westcliff On Sea, Essex, SS0 9XG. DoB: September 1963, British

Director - Geoffrey Markham. Address: 14 Fulmar Court, Surbiton, Surrey, KT5 8RG. DoB: April 1953, British

Director - Reginald Cuthbert Ames. Address: 13 Fulmar Court, Surbiton, Surrey, KT5 8RG. DoB: December 1921, British

Director - Ronald Stork. Address: 6 Fulmar Court, Surbiton, Surrey, KT5 8RG. DoB: n\a, British

Secretary - Betty Lilian Brookes. Address: 12 Fulmar Court, Surbiton, Surrey, KT5 8RG. DoB:

Director - Florence Beatrice Fitch. Address: 7 Fulmar Court, Surbiton, Surrey, KT5 8RG. DoB: November 1900, British

Jobs in Meadow Bank Residents Company Limited, vacancies. Career and training on Meadow Bank Residents Company Limited, practic

Now Meadow Bank Residents Company Limited have no open offers. Look for open vacancies in other companies

  • Curriculum Administrator (Construction) (Royal Leamington Spa)

    Region: Royal Leamington Spa

    Company: Warwickshire College Group

    Department: N\A

    Salary: £16,246 to £17,362 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Team Manager (78129-087) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: People - Campus Security

    Salary: £21,585 to £24,983 per annum (plus 5.5 hours per week contracted overtime and 25% shift allowance)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Property and Maintenance,Student Services

  • Research Associate (Lancaster)

    Region: Lancaster

    Company: Lancaster University

    Department: Centre for Technological Futures

    Salary: £27,285 to £31,604

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Social Sciences and Social Care,Sociology,Social Policy,Social Work,Other Social Sciences

  • Tissue Co-ordinator (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Nuffield Department of Orthopaedics, Rheumatology and Musculoskeletal Sciences

    Salary: £28,098 to £33,518 Grade 6 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

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

  • Academic Dean of Faculty (Sunderland)

    Region: Sunderland

    Company: N\A

    Department: N\A

    Salary: £Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Law,Business and Management Studies,Hospitality and Leisure,Business Studies

  • Senior Lecturer in Cyber Security (Lancaster)

    Region: Lancaster

    Company: Lancaster University

    Department: Computing and Communications

    Salary: £50,618 to £56,950

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Information Systems,Artificial Intelligence,Media and Communications,Communication Studies

  • Admissions Administrator (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: External Relations

    Salary: £17,399 to £20,624 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Lecturer or Senior Lecturer in Innovation Management (Portsmouth)

    Region: Portsmouth

    Company: University of Portsmouth

    Department: Strategy, Enterprise and Innovation

    Salary: £33,943 to £46,924 per annum, depending on appointment.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Management,Business Studies

  • Part-time IT Officer (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: MRC Brain Network Dynamics Unit

    Salary: £27,629 to £32,958 per annum (pro-rata) (Grade 6)

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Technical

    Categories: IT

  • PhD Studentship - Novel Optical Instrumentation for Cryogenic Environments (Cranfield)

    Region: Cranfield

    Company: Cranfield University

    Department: Centre for Engineering Photonics

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

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

  • Head of School - Marketing and Management (Coventry)

    Region: Coventry

    Company: Coventry University

    Department: Faculty of Business and Law

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

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

  • Lecturer - Nursing (London, Doncaster)

    Region: London, Doncaster

    Company: BPP University Limited

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Nursing

Responds for Meadow Bank Residents Company Limited on Facebook, comments in social nerworks

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

Location Meadow Bank Residents Company Limited on Google maps

Other similar companies of The United Kingdom as Meadow Bank Residents Company Limited: Cloverfields (carlisle) Management Company Limited | 307 Amhurst Road Freehold Limited | Wellhurst Close Management Company Ltd | 59 Truro Road Limited | Woodvale Dromara Management Company Limited

Based in 38 Selbourne Avenue, Surbiton KT6 7NS Meadow Bank Residents Company Limited is classified as a Private Limited Company issued a 01237382 Companies House Reg No.. This company was launched 41 years ago. The enterprise declared SIC number is 98000 and their NACE code stands for Residents property management. Meadow Bank Residents Company Ltd filed its latest accounts up to 2015/09/30. The company's most recent annual return was filed on 2015/08/24. It's been fourty one years for Meadow Bank Residents Co Limited on this market, it is still in the race and is an example for many.

There's a number of seventeen directors controlling the following firm at the current moment, namely Melanie West, Jennifer Lloyd, Susan Carol Mcnuff and 14 remaining, listed below who have been doing the directors obligations since 2016/08/09. Additionally, the managing director's duties are continually bolstered by a secretary - Kevin Patrick Hayes, from who was recruited by the firm 2 years ago.

Meadow Bank Residents Company Limited is a domestic company, located in Surbiton, The United Kingdom. It is a limited by shares, British proprietary company. Since 1992, the company is headquartered in 38 Selbourne Avenue KT6 7NS Surbiton. Meadow Bank Residents Company Limited was registered on 1975-12-12. 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 - 590,000 GBP, sales per year - approximately 669,000,000 GBP. Meadow Bank Residents Company Limited is Private Limited Company.
The main activity of Meadow Bank Residents Company Limited is Activities of households as employers; undifferentiated, including 5 other directions. Director of Meadow Bank Residents Company Limited is Melanie West, which was registered at Selbourne Avenue, Surbiton, Surrey, KT6 7NS. Products made in Meadow Bank Residents Company Limited were not found. This corporation was registered on 1975-12-12 and was issued with the Register number 01237382 in Surbiton, 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 Meadow Bank Residents Company Limited, open vacancies, location of Meadow Bank 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 Meadow Bank Residents Company Limited from yellow pages of The United Kingdom. Find address Meadow Bank Residents Company Limited, phone, email, website credits, responds, Meadow Bank Residents Company Limited job and vacancies, contacts finance sectors Meadow Bank Residents Company Limited