Seventh Moat Housing Company Limited
Management of real estate on a fee or contract basis
Contacts of Seventh Moat Housing Company Limited: address, phone, fax, email, website, working hours
Address: Burnhill House 50 Burnhill Road BR3 3LA Beckenham
Phone: +44-1567 3607330 +44-1567 3607330
Fax: +44-1465 6082824 +44-1465 6082824
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Seventh Moat Housing Company Limited"? - Send email to us!
Registration data Seventh Moat Housing Company Limited
Get full report from global database of The UK for Seventh Moat Housing Company Limited
Addition activities kind of Seventh Moat Housing Company Limited
329101. Scouring abrasive materials
13110100. Crude petroleum and natural gas production
22820401. Carpet yarn: twisting, winding, or spooling
59940000. News dealers and newsstands
60999904. Escrow institutions other than real estate
73890210. Safety inspection service
Owner, director, manager of Seventh Moat Housing Company Limited
Director - Susan Anne Millward. Address: Deverill Court, Avenue Road, London, SE20 7RZ, United Kingdom. DoB: May 1954, British
Director - Michael Boyle. Address: Deverill Court, Avenue Road, London, SE20 7RZ, United Kingdom. DoB: January 1982, Irish
Director - Liam Gillespie. Address: Deverill Court, Avenue Road, London, SE20 7SA, United Kingdom. DoB: March 1983, British
Corporate-secretary - Vfm Property Management. Address: 50 Burnhill Road, Beckenham, Kent, BR3 3LA, United Kingdom. DoB:
Director - William Lloyd. Address: Avenue Road, London, SE20 7SA, United Kingdom. DoB: July 1934, British
Director - Ian Peter Grindley. Address: 50 Burnhill Road, Avenue Road, Beckenham, Kent, BR3 3LA. DoB: March 1948, British
Director - John Murray. Address: 50 Burnhill Road, Avenue Road, Beckenham, Kent, BR3 3LA. DoB: June 1976, British
Director - Robert Alan Jones. Address: Deverill Court, Avenue Road, London, SE20 7RZ, United Kingdom. DoB: January 1945, British
Director - Charles Freeman. Address: 50 Burnhill Road, Avenue Road, Beckenham, Kent, BR3 3LA. DoB: August 1949, British
Secretary - Deborah Rider. Address: Deverill Court, Avenue Road, London, SE20 7SA. DoB:
Director - Anja Trenkle. Address: Deverill Court, Avenue Road, London, SE20 7SA. DoB: May 1976, German
Director - Deborah Florence Rider. Address: Deverill Court, Avenue Road, London, SE20 7SA. DoB: November 1960, British
Secretary - Deborah Roberts. Address: Deverill Court, Avenue Road, London, SE20 7SA. DoB:
Director - Deborah Mary Roberts. Address: Deverill Court, Avenue Road, London, SE20 7SA. DoB: February 1947, British
Director - William Lloyd. Address: Deverill Court, Avenue Road, London, SE20 7SA. DoB: July 1934, British
Director - Justina Bilson. Address: Deverill Court, Avenue Road, London, SE20 7RZ, England. DoB: May 1973, British
Director - Martin Cheung. Address: Deverill Court, Avenue Road, London, SE20 7SA. DoB: January 1978, British
Director - Abraham Jacob. Address: Deverill Court, Avenue Road, London, SE20 7SA. DoB: May 1969, British
Director - Deborah Mary Roberts. Address: Deverill Court, Avenue Road, London, SE20 7SA. DoB: February 1947, British
Director - Christine Veronica Alderson. Address: Deverill Court, Avenue Road, London, SE20 7SA. DoB: July 1952, British
Secretary - Elizabeth Holmes. Address: Deverill Court, Avenue Road, London, SE20 7SA. DoB:
Director - Brian David Williamson. Address: Deverill Court, Avenue Road, London, SE20 7SA. DoB: May 1940, British
Director - Elizabeth Holmes. Address: Deverill Court, Avenue Road, London, SE20 7RZ, England. DoB: October 1965, British
Director - Valerie Bloom. Address: Deverill Court, Avenue Road London, London, Bromley, SE20 7SA, United Kingdom. DoB: August 1952, British
Director - Terese Ann Hemmings. Address: Deverill Court, Avenue Road, London, SE20 7SA. DoB: November 1945, British
Secretary - Kenneth Nicholls. Address: Deverill Court, Avenue Road, London, SE20 7SA. DoB:
Director - Kenneth Claude Nicholls. Address: Deverill Court, Avenue Road, London, SE20 7SA. DoB: December 1930, British
Director - Christine Veronica Alderson. Address: Deverill Court, Avenue Road, London, SE20 7SA. DoB: July 1952, British
Director - Karen Mcleod. Address: Deverill Court, Avenue Road, London, SE20 7SA. DoB: January 1972, British
Director - Kenneth Claude Nicholls. Address: Deverill Court, Avenue Road, London, SE20 7SA. DoB: December 1930, British
Director - Mark Leslie Osmond. Address: Deverill Court, Avenue Road, London, SE20 7SA. DoB: March 1964, British
Director - Lee Harriss. Address: Avenue Road, Penge, London, SE20 7RZ. DoB: April 1962, British
Secretary - Deborah Mary Roberts. Address: Avenue Road, Penge, London, SE20 7RZ. DoB:
Director - Robert Alan Jones. Address: Avenue Road, Penge, London, SE20 7RZ. DoB: January 1945, British
Director - Ian Peter Grindley. Address: Avenue Road, Penge, London, SE20 7RZ. DoB: March 1948, British
Director - Deborah Mary Roberts. Address: Avenue Road, Penge, London, SE20 7RZ. DoB: February 1947, British
Secretary - Deborah Florence Rider. Address: Avenue Road, Penge, London, SE20 7SA. DoB: November 1960, British
Director - Helen Angela Woodrow. Address: Deverill Court, Avenue Road, Penge, London, SE20 7SA. DoB: August 1955, British
Director - Carolyn De Mont Joie Williamson. Address: Avenue Road, Penge, London, SE20 7RZ. DoB: December 1942, British
Director - Deborah Florence Rider. Address: Deverill Court, Avenue Road, London, SE20 7SA. DoB: November 1960, British
Director - Gillian Mary Simmons. Address: 41 Deverill Court, Avenue Road Penge, London, SE20 7SA. DoB: December 1951, British
Director - Audrey Balsom. Address: 26 Deverill Court, Avenue Road, London, SE20 7RZ. DoB: July 1935, British
Director - William Edward Rider. Address: 37 Deverill Court, Avenue Road, London, SE20 7SA. DoB: April 1963, British
Director - Karen Mcleod. Address: 47 Deverill Court, Avenue Road, London, SE20 7SA. DoB: January 1972, British
Director - Carolyn De Mont Joie Williamson. Address: 33 Deverill Court, Avenue Road Penge, London, SE20 7RZ. DoB: December 1942, British
Director - William Kenneth Meredith. Address: 21 Deverill Court, Avenue Road, London, SE20 7RZ. DoB: February 1954, New Zealander
Director - Rizano Sean Ghouse. Address: 33 Deverill Court, Avenue Road Penge, London, SE20 7RZ. DoB: April 1977, British
Director - Mike Steirn. Address: Flat 20 Deverill Court, Avenue Road Penge, London, SE20 7RZ. DoB: February 1953, British
Director - Maureen Tregunno. Address: Flat 24 Deverill Court, Avenue Road Penge, London, SE20 7RZ. DoB: April 1944, British
Director - Stewart Alderson. Address: Flat 69 Deverill Court, Avenue Road Penge, London, SE20 7SA. DoB: October 1947, British
Director - Shirley Meredith. Address: Flat 21 Deverill Court, Avenue Road Penge, London, SE20 7RZ. DoB: June 1962, British
Director - Elizabeth Holmes. Address: 11 Deverill Court, Avenue Road Penge, London, SE20 7RZ. DoB: October 1965, British
Director - Donald Greig Balaam. Address: 36 Deverill Court, Avenue Road Penge, London, SE20 7RZ. DoB: September 1944, British
Director - Kenneth Claude Nicholls. Address: Flat 6 Deverill Court, Avenue Road Penge, London, SE20 7RZ. DoB: December 1930, British
Secretary - Susan Anne Millward. Address: Flat 25 Deverill Court, Avenue Road, Penge, London, SE20 7RZ. DoB: May 1954, British
Secretary - Susan Anne Millward. Address: Flat 25 Deverill Court, Avenue Road, Penge, London, SE20 7RZ. DoB: May 1954, British
Director - Michael William Orchard. Address: Flat 66 Deverill Court, Avenue Road, Penge London, SE20 7SA. DoB: January 1976, British
Director - Gemma Louise Moran. Address: Flat 52 Deverill Court, Avenue Road, Penge London, SE20 7SA. DoB: July 1980, British
Director - Nigel Gatenby Jarman. Address: 50 Deverill Court, Avenue Road, London, SE20 7SA. DoB: February 1956, British
Director - Susan Anne Millward. Address: Flat 25 Deverill Court, Avenue Road, Penge, London, SE20 7RZ. DoB: May 1954, British
Director - Susan Anne Millward. Address: Flat 25 Deverill Court, Avenue Road, Penge, London, SE20 7RZ. DoB: May 1954, British
Director - Pamela Mureil Martin. Address: Deverill Court, Avenue Road, London, SE20 7SA. DoB: March 1933, British
Director - Mildred Teresa Cornish. Address: 57 Deverill Court, Avenue Road Penge, London, SE20 7SA. DoB: December 1942, British
Director - Ernest Tregunno. Address: 24 Deverill Court, Avenue Road, London, SE20 7RZ. DoB: July 1932, British
Secretary - Carolyn De Mont Joie Williamson. Address: 33 Deverill Court, Avenue Road Penge, London, SE20 7RZ. DoB: December 1942, British
Secretary - Naomi Lynn Shaw. Address: 66 Deverill Court, Avenue Road Penge, London, SE20 7RZ. DoB:
Director - Ian Peter Grindley. Address: 40 Deverill Court, Avenue Road Penge, London, SE20 7SA. DoB: March 1948, British
Director - Walter James Tatnell. Address: 5 Deverill Court, Avenue Road Penge, London, SE20 7RZ. DoB: May 1935, British
Director - Carolyn De Mont Joie Williamson. Address: 33 Deverill Court, Avenue Road Penge, London, SE20 7RZ. DoB: December 1942, British
Director - Edward Frederick Henry Balsom. Address: 26 Deverill Court, Avenue Road Penge, London, SE20 7RZ. DoB: May 1933, British
Director - Jason O'brien. Address: 3 Deverill Court, Avenue Road Penge, London, SE20 7RZ. DoB: January 1968, British
Director - Murray Charles Jones. Address: 1 Deverill Court, Avenue Road, Penge, London, SE20 7RZ. DoB: May 1950, British
Director - Sow Him Chuihomlap. Address: 12 Deverill Court, Avenue Road Penge, London, SE20 7RZ. DoB: January 1957, British
Director - Lorraine Leon. Address: 5 Deverill Court, Avenue Road Penge, London, SE20 7RZ. DoB: July 1963, British
Director - Diana Patricia Swaysland. Address: 63 Deverill Court, Avenue Road Penge, London, SE20 7SA. DoB: July 1943, British
Director - Nita Donalda Spac. Address: 16 Deverill Court, Avenue Road Penge, London, SE20 7RZ. DoB: March 1920, Canadian
Director - Richard Jonathan Cornish. Address: 33 Deverill Court, Avenue Road Penge, London, SE20 7RZ. DoB: February 1966, British
Director - Lawrence Ronald Watt. Address: 29 Deverill Court, Avenue Road Penge, London, SE20 7RZ. DoB: May 1964, British
Director - Edward Frederick Henry Balsom. Address: 26 Deverill Court, Avenue Road Penge, London, SE20 7RZ. DoB: May 1933, British
Director - Brian Moss. Address: 70 Deverill Court, Avenue Road, London, SE20 7SA. DoB: October 1934, British
Director - Kenneth Claude Nicholls. Address: Flat 6 Deverill Court, Avenue Road Penge, London, SE20 7RZ. DoB: December 1930, British
Director - George Alfred Cornish. Address: 57 Deverill Court, London, SE20 7SA. DoB: August 1937, British
Director - Ian Peter Grindley. Address: 40 Deverill Court, Avenue Road Penge, London, SE20 7SA. DoB: March 1948, British
Director - Petrin Limited. Address: 16 Deverill Court, London, SE20 7RZ. DoB:
Director - Alan Maurice Beales. Address: 31 Deverill Court, London, SE20 7RZ. DoB: December 1941, British
Director - Michael William Steirn. Address: 20 Deverill Court, London, SE20 7RZ. DoB: February 1953, British
Director - Rajender Nayyar. Address: 60 Deverill Court, London, SE20 7SA. DoB: August 1963, British
Jobs in Seventh Moat Housing Company Limited, vacancies. Career and training on Seventh Moat Housing Company Limited, practic
Now Seventh Moat Housing Company Limited have no open offers. Look for open vacancies in other companies
-
IT Technician (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Judge Business School
Salary: £21,843 to £25,298
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Technical
Categories: IT
-
Research Fellow (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: The Roslin Institute
Salary: £32,548 to £38,833 Grade UE07
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Molecular Biology and Biophysics
-
Payments Team Manager (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: Department of Finance
Salary: £30,688 to £38,833
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Finance,PR, Marketing, Sales and Communication
-
Part Time Lecturer (Creative Arts and Media) (Leicester)
Region: Leicester
Company: Leicester College
Department: N\A
Salary: £19.91 per hour (unqualified rate £22.06 per hour)
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Media and Communications,Media Studies,Creative Arts and Design,Design
-
Senior Lecturer: Additional Learning Needs (Cardiff)
Region: Cardiff
Company: Cardiff Metropolitan University
Department: Cardiff School of Education
Salary: £48,327 to £51,260 (Grade 8B)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Psychology,Education Studies (inc. TEFL),Education Studies
-
Postdoctoral Training Fellow (x2) - Cell Death & Inflammation - Mitosis and Cell Death (London)
Region: London
Company: Institute of Cancer Research
Department: Cell Death and Inflammation Team
Salary: £30,410 to £43,463 per annum, inclusive
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Biochemistry,Other Biological Sciences
-
Planning and Performance Manager (Leeds)
Region: Leeds
Company: University of Leeds
Department: N\A
Salary: £39,324 to £46,924 p.a., Grade 8
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative
-
Contracts Executive - Maternity Cover (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: Corporate Services Group - Edinburgh Research and Innovation
Salary: £32,035 to £39,508 per annum. Grade 7
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication
-
Postdoctoral Scientist – Structural Studies (Cambridge)
Region: Cambridge
Company: MRC Laboratory of Molecular Biology
Department: N\A
Salary: £30,162 to £32,975 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences,Computer Science,Computer Science,Information Systems
-
Visiting Lecturer in Missiology (London)
Region: London
Company: University of Roehampton
Department: Department of Humanities
Salary: £47.45 per hour
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Historical and Philosophical Studies,Philosophy,Theology and Religious Studies
-
Business and Operations Manager, Department of Medicine (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: N\A
Salary: £39,324 to £49,772
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Finance,Human Resources,Senior Management
-
Assistant Professor - Early Modern Literature with Special Emphasis on Shakespeare and Drama (Toronto - Canada)
Region: Toronto - Canada
Company: University of Toronto
Department: Department of English
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Linguistics,Languages,Literature,Creative Arts and Design,Performing Arts,Other Creative Arts
Responds for Seventh Moat Housing Company Limited on Facebook, comments in social nerworks
Read more comments for Seventh Moat Housing Company Limited. Leave a comment for Seventh Moat Housing Company Limited. Profiles of Seventh Moat Housing Company Limited on Facebook and Google+, LinkedIn, MySpaceLocation Seventh Moat Housing Company Limited on Google maps
Other similar companies of The United Kingdom as Seventh Moat Housing Company Limited: Pea El Sea Limited | 43 Palace Gates Road Rte Company Limited | Farthingford Properties Limited | Mickscand Management Company Limited | Clifton Homes Limited
Seventh Moat Housing Company Limited has existed in the business for thirty four years. Started with registration number 01617817 in 1982-03-01, the firm is based at Burnhill House, Beckenham BR3 3LA. This business SIC and NACE codes are 68320 which stands for Management of real estate on a fee or contract basis. The business most recent filed account data documents were submitted for the period up to December 31, 2014 and the latest annual return information was released on October 11, 2015. From the moment the firm started in this line of business 34 years ago, the company has sustained its praiseworthy level of success.
From the data we have, the limited company was built in March 1982 and has been governed by seventy six directors, out of whom six (Susan Anne Millward, Michael Boyle, Liam Gillespie and 3 others listed below) are still working. Another limited company has been appointed as one of the secretaries of this company: Vfm Procurement Limited.
Seventh Moat Housing Company Limited is a foreign stock company, located in Beckenham, The United Kingdom. It is a limited by shares, British proprietary company. Since 1988, the company is headquartered in Burnhill House 50 Burnhill Road BR3 3LA Beckenham. Seventh Moat Housing Company Limited was registered on 1982-03-01. 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 - 895,000 GBP, sales per year - approximately 425,000,000 GBP. Seventh Moat Housing Company Limited is Private Limited Company.
The main activity of Seventh Moat Housing Company Limited is Real estate activities, including 6 other directions. Director of Seventh Moat Housing Company Limited is Susan Anne Millward, which was registered at Deverill Court, Avenue Road, London, SE20 7RZ, United Kingdom. Products made in Seventh Moat Housing Company Limited were not found. This corporation was registered on 1982-03-01 and was issued with the Register number 01617817 in Beckenham, 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 Seventh Moat Housing Company Limited, open vacancies, location of Seventh Moat Housing 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