Seacombe Lodge (management) Company Limited

All companies of The UKActivities of households as employers; undifferentiatedSeacombe Lodge (management) Company Limited

Residents property management

Contacts of Seacombe Lodge (management) Company Limited: address, phone, fax, email, website, working hours

Address: 9 Ronald Road HP9 1AJ Beaconsfield

Phone: +44-1545 3099212 +44-1545 3099212

Fax: +44-1545 3099212 +44-1545 3099212

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Seacombe Lodge (management) Company Limited"? - Send email to us!

Seacombe Lodge (management) Company Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Seacombe Lodge (management) Company Limited.

Registration data Seacombe Lodge (management) Company Limited

Register date: 1983-04-26
Register number: 01718204
Capital: 829,000 GBP
Sales per year: Approximately 707,000,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Domestic stock
Type of company: Private Limited Company

Get full report from global database of The UK for Seacombe Lodge (management) Company Limited

Addition activities kind of Seacombe Lodge (management) Company Limited

13110200. Gas and hydrocarbon liquefaction from coal
20260208. Yogurt
24310108. Doors, wood
26720105. Metallic covered paper: made from purchased materials
28740100. Phosphates
38260602. Electrolytic conductivity instruments
76992003. Railroad car customizing

Owner, director, manager of Seacombe Lodge (management) Company Limited

Secretary - Nicholas Ian March. Address: Ronald Road, Beaconsfield, Buckinghamshire, HP9 1AJ, United Kingdom. DoB:

Director - Nicholas Ian March. Address: Ronald Road, Beaconsfield, Buckinghamshire, HP9 1AJ. DoB: June 1973, British

Director - Peter Nicholls. Address: 15 Seymour Gardens, Hanworth Park, Feltham, Middlesex, TW13 7PQ. DoB: July 1960, British

Director - Karen Ann Nicholls. Address: 15 Seymour Gardens, Hanworth Park, Feltham, Middlesex, TW13 7PQ. DoB: June 1963, British

Director - Adrian Thomas. Address: Flat 9 Seacombe Lodge, Priest Way, Swanage, Dorset, BH19 2RS. DoB: November 1952, British

Director - Dawn Jeanette Morgan. Address: 7 Seacombe Lodge, Priests Way, Swanage, Dorset, BH19 2RS. DoB: April 1964, British

Director - James Frederick Shade. Address: 14 Benlease Way, Swanage, Dorset, BH19 2SZ. DoB: November 1944, British

Director - Rachel Mary Broomfield. Address: Flat 10 Seacombe Lodge, Priests Way, Swanage, Dorset, BH19 2RS. DoB: July 1968, British

Secretary - Richard Charles Martin. Address: 27 Elm Grove, Crouch End, London, N8 9AH. DoB: May 1942, British

Director - John Michael Knight. Address: 5 Seacombe Lodge, Priests Way, Swanage, Dorset, BH19 2RS. DoB: September 1975, British

Director - Jamie Lazar. Address: Flat 7 Compton Pines, 36 Twynham Road, Bournemouth, Dorset, BH6 4AW. DoB: September 1970, British

Director - Andrew John Masters. Address: Moorside Cottage, 128 Saint Johns Road, Hemel Hempstead, Hertfordshire, HP1 1NR. DoB: August 1955, British

Secretary - Anthony John Guy. Address: Owlhurst 7 Graveney Drive, Caversham Heights, Reading, Berkshire, RG4 7EG. DoB: May 1950, British

Director - Phillip O'brien. Address: 9 Seacombe Lodge, Priests Way, Swanage, Dorset, BH19 2RS. DoB: June 1956, British

Director - Deborah Hunt. Address: 2 Fairview Farm, Wield Road Preston Candover, Basingstoke, Hampshire, RG25 2ES. DoB: September 1968, British

Director - Robin Bryan Hunt. Address: 2 Fairview Farm, Wield Road Preston Candover, Basingstoke, Hampshire, RG25 2ES. DoB: March 1963, British

Director - Nicolette Zoe Oak. Address: 6 Windmill Lane, Wheatley, Oxford, Oxfordshire, OX33 1SZ. DoB: February 1976, British

Director - Janet Sandra Long. Address: 2 Fairways Court, Salisbury Street, Amesbury, Wiltshire, SP4 7AW. DoB: February 1946, British

Director - Christopher Lewis Pratt. Address: 16 Mallory Avenue, Caversham, Reading, Berkshire, RG4 6QN. DoB: May 1948, British

Director - Helen Katsifli. Address: 39 Alexandra Drive, Surbiton, Surrey, KT5 9AD. DoB: September 1955, British

Corporate-director - Signpost Housing Association. Address: Signpost House Sunrise Business, Park Higher Shaftesbury Road, Blandford Forum, Dorset, DT11 8SA. DoB:

Director - Leslie Allard. Address: 11 Seacombe Lodge, Priests Way, Swanage, Dorset, BH19 2RS. DoB: March 1957, British

Director - Linda Allard. Address: 75 Coppice Avenue, Ferndown, Dorset, BH22 9PT. DoB: August 1969, British

Director - Janet Vivienne Holden. Address: 9 Cambridge Avenue, Solihull, West Midlands, B91 1QE. DoB: May 1942, British

Director - Diane Rosemary Guy. Address: Owlhurst 7 Graveney Drive, Caversham Heights, Reading, Berkshire, RG4 7EG. DoB: November 1953, British

Director - Anthony John Guy. Address: Owlhurst 7 Graveney Drive, Caversham Heights, Reading, Berkshire, RG4 7EG. DoB: May 1950, British

Director - Richard Charles Martin. Address: 27 Elm Grove, Crouch End, London, N8 9AH. DoB: May 1942, British

Director - Katherine Mary Martin. Address: 27 Elm Grove, Crouch End, London, N8 9AH. DoB: April 1937, British

Director - Geoffrey William Goddin. Address: 9 Seacombe Lodge, Priests Road, Swanage, Dorset, BH19 2RG. DoB: November 1969, British

Secretary - Hugh Oakley Thomas. Address: 7 Seacombe Lodge, Priests Way, Swanage, Dorset, BH19 2RS. DoB: June 1944, British

Secretary - Phillip George Final. Address: Flat 4 Seacombe Lodge, Swanage, Dorset, BH19 2RS. DoB: July 1963, British

Director - Anna-Marie Giachi. Address: Flat 3 Seacombe Lodge, Swanage, Dorset, BH19 2RS. DoB: March 1939, Italian

Director - Phillip George Final. Address: Flat 4 Seacombe Lodge, Swanage, Dorset, BH19 2RS. DoB: July 1963, British

Director - Sheila Cooper. Address: Flat 8 Seacombe Lodge, Swanage, Dorset, BH19 2RS. DoB: August 1958, British

Director - Michael Cooper. Address: Flat 8 Seacombe Lodge, Swanage, Dorset, BH19 2RS. DoB: January 1948, British

Director - Keith Ashcroft. Address: Flat 6 Seacombe Lodge, Swanage, Dorset, BH19 2RS. DoB: November 1962, British

Director - Geoffrey William Goddin. Address: Flat 3 Seacombe Lodge, Swanage, Dorset, BH19 2RS. DoB: November 1969, British

Director - Hugh Oakley Thomas. Address: 7 Seacombe Lodge, Priests Way, Swanage, Dorset, BH19 2RS. DoB: June 1944, British

Director - Pat Thomas. Address: Flat 7 Seacombe Lodge, Swanage, Dorset, BH19 2RS. DoB: March 1946, British

Director - Ivy Jane Stokes. Address: Flat 1 Seacombe Lodge, Swanage, Dorset, BH19 2RS. DoB: October 1911, British

Director - Ethel Ryall. Address: Flat 9 Seacombe Lodge, Swanage, Dorset, BH19 2RS. DoB: December 1907, British

Director - Helen Mckeller. Address: Flat 11 Seacombe Lodge, Swanage, Dorset, BH19 2RS. DoB: January 1968, British

Director - Mark Mckellar. Address: Flat 11 Seacombe Lodge, Swanage, Dorset, BH19 2RS. DoB: January 1965, British

Director - Karen Hibbs. Address: Flat 12 Seacombe Lodge, Swanage, Dorset, BH19 2RS. DoB: March 1971, British

Director - Gavin Hibbs. Address: Flat 12 Seacombe Lodge, Swanage, Dorset, BH19 2RS. DoB: November 1968, British

Director - Lorraine Ann Hayward. Address: Flat 5 Seacombe Lodge, Swanage, Dorset, BH19 2RS. DoB: September 1961, British

Director - William Charles Stokes. Address: Flat 1, Seacombe, Swanage, Dorset, BH19 2RS. DoB: December 1908, British

Secretary - Donna May Holland. Address: 6 Seacombe Lodge, Priests Way, Swanage, Dorset, BH19 2RS. DoB: June 1967, British

Director - Donna May Holland. Address: 6 Seacombe Lodge, Priests Way, Swanage, Dorset, BH19 2RS. DoB: June 1967, British

Jobs in Seacombe Lodge (management) Company Limited, vacancies. Career and training on Seacombe Lodge (management) Company Limited, practic

Now Seacombe Lodge (management) Company Limited have no open offers. Look for open vacancies in other companies

  • Development Operations - Computer Associate (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Judge Business School

    Salary: £35,550 to £47,722

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,IT

  • Cleaning Assistant (77055-047) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Estates Office - Campus Cleaning Services

    Salary: £15,670 pro rata, per annum.

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Property and Maintenance

  • 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

  • Senior Internal Recruitment Consultant (Coventry)

    Region: Coventry

    Company: N\A

    Department: N\A

    Salary: £29,301 to £38,183 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Research Officer (Home Based, London)

    Region: Home Based, London

    Company: University College London

    Department: UCL Chemical Engineering

    Salary: £34,056 to £41,163 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Finance

  • Postdoctoral Researcher in Computer Science - Research on Computing Education and Educational Technology. Prof. Lauri Malmi. (Espoo - Finland)

    Region: Espoo - Finland

    Company: Aalto University

    Department: N\A

    Salary: €41,976 to €44,076
    £38,832 to £40,774.71 converted salary* per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence

  • Postdoctoral Research Assistant in Probabilistic Programming (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Engineering Science

    Salary: £31,076 to £38,183 Grade 7 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Statistics,Computer Science,Computer Science,Software Engineering,Artificial Intelligence

  • Part-Time Student Support Assistant (Lancaster)

    Region: Lancaster

    Company: Lancaster University

    Department: Accounting & Finance

    Salary: £18,777 to £20,989 pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Student Services

  • Lecturer/Senior Lecturer in Occupational Therapy (London)

    Region: London

    Company: London South Bank University

    Department: School of Health & Social Care - Allied Health Sciences

    Salary: £35,302 to £50,222 Includes LW

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

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

  • KTP Associate - Data Scientist (80772-087) (Cambridge)

    Region: Cambridge

    Company: University of Warwick

    Department: School of Engineering

    Salary: £31,604 per annum.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Software Engineering,Artificial Intelligence

  • Research Associate in NanoSafety (Edinburgh)

    Region: Edinburgh

    Company: Heriot-Watt University

    Department: School of Engineering and Physical Sciences

    Salary: £31,076 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Biology,Biochemistry,Physical and Environmental Sciences,Materials Science,Engineering and Technology,Other Engineering

  • Rolls-Royce sponsored PhD Scholarship – Design and Simulation of Stiffness-Adjustable Robotic Systems for Performing on-Wing Repair of Aero-Engines (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Engineering and Technology,Mechanical Engineering,Aerospace Engineering,Production Engineering and Manufacturing

Responds for Seacombe Lodge (management) Company Limited on Facebook, comments in social nerworks

Read more comments for Seacombe Lodge (management) Company Limited. Leave a comment for Seacombe Lodge (management) Company Limited. Profiles of Seacombe Lodge (management) Company Limited on Facebook and Google+, LinkedIn, MySpace

Location Seacombe Lodge (management) Company Limited on Google maps

Other similar companies of The United Kingdom as Seacombe Lodge (management) Company Limited: Queens Gate Rtm Company Limited | The Nile Street Studios Limited | 77 Tolmers Road Residents Management Company Limited | Kingscott Property Co Limited | Carre Mews Residents Ltd

This particular firm is registered in Beaconsfield registered with number: 01718204. The company was set up in 1983. The office of the firm is situated at 9 Ronald Road . The postal code is HP9 1AJ. This company is registered with SIC code 98000 which means Residents property management. Seacombe Lodge (management) Company Ltd reported its account information up until 2015/03/31. Its most recent annual return was submitted on 2016/03/31. From the moment it started in this line of business thirty three years ago, the firm has sustained its great level of prosperity.

Currently, the directors employed by this particular business are: Nicholas Ian March chosen to lead the company in 2009, Peter Nicholls chosen to lead the company in 2007 in March, Karen Ann Nicholls chosen to lead the company on 2007-03-02 and 4 other directors have been described below.

Seacombe Lodge (management) Company Limited is a domestic stock company, located in Beaconsfield, The United Kingdom. It is a limited by shares, British proprietary company. Since 2005, the company is headquartered in 9 Ronald Road HP9 1AJ Beaconsfield. Seacombe Lodge (management) Company Limited was registered on 1983-04-26. 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 - 829,000 GBP, sales per year - approximately 707,000,000 GBP. Seacombe Lodge (management) Company Limited is Private Limited Company.
The main activity of Seacombe Lodge (management) Company Limited is Activities of households as employers; undifferentiated, including 7 other directions. Secretary of Seacombe Lodge (management) Company Limited is Nicholas Ian March, which was registered at Ronald Road, Beaconsfield, Buckinghamshire, HP9 1AJ, United Kingdom. Products made in Seacombe Lodge (management) Company Limited were not found. This corporation was registered on 1983-04-26 and was issued with the Register number 01718204 in Beaconsfield, 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 Seacombe Lodge (management) Company Limited, open vacancies, location of Seacombe Lodge (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 May 1st, 2024

Detailed data about Seacombe Lodge (management) Company Limited from yellow pages of The United Kingdom. Find address Seacombe Lodge (management) Company Limited, phone, email, website credits, responds, Seacombe Lodge (management) Company Limited job and vacancies, contacts finance sectors Seacombe Lodge (management) Company Limited