Seacombe 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: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Seacombe Lodge (management) Company Limited"? - Send email to us!
Registration data Seacombe Lodge (management) Company Limited
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 annumHours: 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, MySpaceLocation 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