Miles Way Management Company Limited
Management of real estate on a fee or contract basis
Contacts of Miles Way Management Company Limited: address, phone, fax, email, website, working hours
Address: 158 High Street CT6 5NP Herne Bay
Phone: +44-1325 7461883 +44-1325 7461883
Fax: +44-1325 7461883 +44-1325 7461883
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Miles Way Management Company Limited"? - Send email to us!
Registration data Miles Way Management Company Limited
Get full report from global database of The UK for Miles Way Management Company Limited
Addition activities kind of Miles Way Management Company Limited
22110202. Dress fabrics, cotton
22111207. Hickory stripes, cotton
22590100. Gloves and mittens, knit
28330109. Vitamins, natural or synthetic: bulk, uncompounded
51490306. Malt extract
76990600. Nautical repair services
Owner, director, manager of Miles Way Management Company Limited
Director - Brenda Lett. Address: Flat 2 4 Miles Way, Birchington, Kent, CT7 9ST, England. DoB: August 1937, English
Secretary - Denise Finch. Address: Miles Way, Birchington, Kent, CT7 9ST, England. DoB:
Director - Philip Ian Blake. Address: Block 3, Miles Way, Birchngton, Kent, CT7 9ST, England. DoB: March 1955, British
Director - Dorothy May Mears. Address: 1 Miles Way, Flat 2 1 Miles Way Minnis Road, Birchington, Kent, CT7 9ST, Great Britain. DoB: August 1931, British
Director - Diane Marilyn Connor. Address: Miles Way, Birchington, Kent, CT7 9ST, England. DoB: January 1951, British
Director - Audrey Violet Conway. Address: 2 Miles Way, Minnis Road, Birchington, Kent, CT7 9ST, England. DoB: December 1926, British
Director - Toni Patricia Freda Bryers. Address: 3 Miles Way, Birchington, Kent, CT7 9ST, United Kingdom. DoB: March 1933, British
Director - David John Samways. Address: 2 Miles Way, Birchington, Kent, CT7 9ST. DoB: September 1953, British
Director - Jill Russo. Address: Craignor, 34 Leicester Avenue, Cliftonville, Kent, CT9 3BZ. DoB: April 1960, British
Director - Pamela Maude Wood. Address: Flat 2 3 Miles Way, Minnis Road, Birchington, Kent, CT7 9ST. DoB: March 1931, British
Director - John Turner Hopkins. Address: Flat 3, 2 Miles Way, Birchington, Kent, CT7 9ST. DoB: June 1928, British
Director - Malcolm Edward Wootton. Address: Flat 1, 4 Miles Way, Birchington, Kent, CT7 9ST. DoB: May 1929, British
Director - Raymond Collett. Address: 6 Liphook Crescent, Forest Hill, London, SE23 3BW. DoB: October 1941, British
Director - Denise Finch. Address: 5 Miles Way, Minnis Road, Birchington, Kent, CT7 9ST. DoB: May 1941, British
Director - Daphne Noreen Callaway. Address: Flat 4, 1 Miles Way, Birchington, Kent, CT7 9ST. DoB: June 1930, British
Director - Ashley Vincent Bridgland. Address: Flat4 4 Miles Way, Birchington, Kent, CT7 9ST. DoB: July 1923, British
Director - Carmen Faye Stevens. Address: Flat 3, 4 Miles Way, Birchington, Kent, CT7 9ST. DoB: November 1932, British
Director - Anthony Paul Russo. Address: Flat 4, 3 Miles Way, Birchington, Kent, CT7 9ST. DoB: December 1948, British
Director - Michael Harold Mears. Address: Flat 2 1 Miles Way, Minnis Road, Birchington, Kent, CT7 9ST. DoB: June 1934, British
Director - Betty Thorpe. Address: Flat 1 2 Miles Way, Birchington, Kent, CT7 9ST. DoB: May 1928, British
Director - Hazel Jean Copeman. Address: Flat 2, 2 Miles Way, Birchington, Kent, CT7 9ST. DoB: April 1923, British
Director - Albert Henry Payne. Address: Flat 1-3 Miles Way, Minnis Road, Birchington, Kent, CT7 9ST. DoB: July 1921, British
Director - Arnold Gilbert. Address: Flat 2, 1 Miles Way, Birchington, Kent, CT7 9ST. DoB: December 1931, British
Director - Jean Kitty Bidger. Address: Flat 1 2 Miles Way, Minnis Road, Birchington, Kent, CT7 9ST. DoB: February 1920, British
Director - Peter Fredrick Wood. Address: Flat 2, 3 Miles Way, Birchington, Kent, CT7 9ST. DoB: June 1927, British
Director - Margaret Edith Laxton. Address: Flat 4 3 Miles Way, Birchington, Kent, CT7 9ST. DoB: April 1931, British
Director - Freda Doreen Edwards. Address: Flat 1 2 Miles Way, Birchington, Kent, CT7 9ST. DoB: September 1921, British
Director - David Smith. Address: 53 Prospect Road, Birchington, Kent, CT7 9RP. DoB: February 1966, British
Director - Sydney Howard Finch. Address: 5 Miles Way, Birchington, Kent, CT7 9ST. DoB: July 1920, British
Director - Dorothy Lucy Usher. Address: Flat 2, 4 Miles Way, Birchington, Kent, CT7 9ST. DoB: March 1916, English
Director - Ena May Harrison. Address: Sea Towers Sussex Gardens, St Mildreds Bay, Westgate On Sea, Kent, CT8 8AG. DoB: April 1914, British
Director - John Albert Edwin Samways. Address: Flat 4, 2 Miles Way, Birchington, Kent, CT7 9ST. DoB: June 1932, British
Director - Brian Penfold. Address: Flat 2, 2 Miles Way, Birchington, Kent, CT7 9ST. DoB: July 1939, British
Director - Edna Matilda Ryan. Address: Flat 2, 1 Miles Way, Birchington, Kent, CT7 9ST. DoB: January 1918, British
Director - Gareth Rhys Harvey. Address: 18 Cromwell Road, Canterbury, Kent, CT1 3LD. DoB: September 1954, British
Director - George Bryers. Address: Flat 3, 3 Miles Way, Birchington, Kent, CT7 9ST. DoB: February 1929, British
Director - Terence John Chamberlain. Address: 1 Sandridge Close, Harrow, Middlesex, HA1 1XD. DoB: January 1945, British
Director - Sandra Mary Collett. Address: 6 Liphook Crescent, Forest Hill, London, SE23 3BW. DoB: September 1942, British
Director - Kathryn Elizabeth Arnold. Address: Flat 1, 4 Miles Way, Birchington, Kent, CT7 9ST. DoB: July 1955, British
Director - Ian James Douglas. Address: 4 Miles Way, Birchington, Kent, CT7 9ST. DoB: November 1964, British
Director - Winifred Emily Gardiner. Address: Flat 1, 3 Miles Way, Birchington, Kent, CT7 9ST. DoB: February 1922, British
Secretary - Leonard Cecil Callaway. Address: Flat 4, 1 Miles Way, Birchington, Kent, CT7 9ST. DoB:
Director - John Henry Jennings. Address: Lothbury Cliff Road, Birchington, Kent, CT7 9LS. DoB: August 1917, British
Director - George Edward Lambert. Address: 2 Miles Way, Birchington, Kent, CT7 9ST. DoB: September 1920, British
Director - John Moffat Thompson. Address: Flat 3, 1 Miles Way, Birchington, Kent, CT7 9ST. DoB: November 1941, British
Jobs in Miles Way Management Company Limited, vacancies. Career and training on Miles Way Management Company Limited, practic
Now Miles Way Management Company Limited have no open offers. Look for open vacancies in other companies
-
Research Fellow in Proteomics (Southampton)
Region: Southampton
Company: University of Southampton
Department: Molecular & Cellular
Salary: £29,799 to £30,688 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Biology
-
Student Support Worker (HMP Liverpool) (Liverpool)
Region: Liverpool
Company: Novus
Department: N\A
Salary: £17,671.72 to £19,727.17 per annum (subject to job evaluation)
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Student Services
-
Senior Lecturer In Games, Animation & Visual Effects (Teesside University)
Region: Teesside University
Company: Teesside University
Department: School Of Computing
Salary: £30,175 to £48,327 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering,Creative Arts and Design,Design,Other Creative Arts
-
Lecturer in Earliest English Writings (Belfast)
Region: Belfast
Company: Queen's University Belfast
Department: School of Arts, English and Languages
Salary: £35,550 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Linguistics,Literature
-
Study Abroad and Erasmus+ Traineeship Assistant (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: University Secretarys Group
Salary: £19,305 to £21,585
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative,PR, Marketing, Sales and Communication,International Activities
-
Facilities Supervisor (09182-087) (Coventry)
Region: Coventry
Company: University of Warwick
Department: Knowledge Group- Library
Salary: £16,983 to £18,263 pro-rata
Hours: Part Time
Contract type: Permanent
Type / Role: Craft or Manual
Categories: Library Services and Information Management,Property and Maintenance
-
Senior Lecturer (AC3) Adult Nursing (Greenwich)
Region: Greenwich
Company: University of Greenwich
Department: Adult Nursing and Paramedic Science
Salary: £38,183 to £46,924 plus £3,569 London weighting
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Nursing
-
Research Fellow (80750-087) (Coventry)
Region: Coventry
Company: University of Warwick
Department: Department of Physics
Salary: £29,301 to £38,183 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy
-
Senior Lecturer in Law (Portsmouth)
Region: Portsmouth
Company: University of Portsmouth
Department: Portsmouth Law School
Salary: £38,183 to £46,924 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Law
-
Fully Funded PhD Studentship: Quantum Information Science (Swansea)
Region: Swansea
Company: Swansea University
Department: Physics
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Computer Science,Information Management and Librarianship,Information Science
-
Wykeham Professor of Ancient History (Oxford)
Region: Oxford
Company: University of Oxford
Department: Faculty of Classics in association with New College
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Classics,Historical and Philosophical Studies,History
-
PhD Studentship: Model Reduction and Homogenisation for Filtration and Adsorption (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Mathematical Sciences
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Mathematics and Statistics,Mathematics
Responds for Miles Way Management Company Limited on Facebook, comments in social nerworks
Read more comments for Miles Way Management Company Limited. Leave a comment for Miles Way Management Company Limited. Profiles of Miles Way Management Company Limited on Facebook and Google+, LinkedIn, MySpaceLocation Miles Way Management Company Limited on Google maps
Other similar companies of The United Kingdom as Miles Way Management Company Limited: Saxon And Norman House Management Company Limited | Highwood Developments (upminster) Ltd | Cove Properties Limited | 12 Perham Road Management Limited | Ennismore Property Company Limited
Miles Way Management is a business registered at CT6 5NP Herne Bay at 158 High Street. This company has been in existence since 1987 and is registered under the registration number 02152441. This company has been present on the English market for twenty nine years now and company status at the time is is active. This company principal business activity number is 68320 and has the NACE code: Management of real estate on a fee or contract basis. Miles Way Management Company Ltd filed its latest accounts up until Sun, 28th Feb 2016. The firm's most recent annual return information was submitted on Sat, 4th Jul 2015. 29 years of competing in this particular field comes to full flow with Miles Way Management Co Limited as they managed to keep their customers happy through all the years.
In order to satisfy the customers, this limited company is continually being directed by a unit of sixteen directors who are, to name just a few, Brenda Lett, Philip Ian Blake and Dorothy May Mears. Their joint efforts have been of cardinal use to the limited company since December 2014. To maximise its growth, for the last nearly one month the limited company has been utilizing the expertise of Denise Finch, who has been working on maintaining the company's records.
Miles Way Management Company Limited is a foreign stock company, located in Herne Bay, The United Kingdom. It is a limited by shares, British proprietary company. Since 2005, the company is headquartered in 158 High Street CT6 5NP Herne Bay. Miles Way Management Company Limited was registered on 1987-08-03. 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 - 830,000 GBP, sales per year - approximately 125,000 GBP. Miles Way Management Company Limited is Private Limited Company.
The main activity of Miles Way Management Company Limited is Real estate activities, including 6 other directions. Director of Miles Way Management Company Limited is Brenda Lett, which was registered at Flat 2 4 Miles Way, Birchington, Kent, CT7 9ST, England. Products made in Miles Way Management Company Limited were not found. This corporation was registered on 1987-08-03 and was issued with the Register number 02152441 in Herne Bay, 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 Miles Way Management Company Limited, open vacancies, location of Miles Way Management 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 April 1st, 2024