Seventh Moat Housing Company Limited

All companies of The UKReal estate activitiesSeventh 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:

Schedule:

Is data incorrect or do we want to add more detail informations for "Seventh Moat Housing Company Limited"? - Send email to us!

Seventh Moat Housing Company Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Seventh Moat Housing Company Limited.

Registration data Seventh Moat Housing Company Limited

Register date: 1982-03-01
Register number: 01617817
Capital: 895,000 GBP
Sales per year: Approximately 425,000,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Foreign stock
Type of company: Private Limited Company

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, MySpace

Location 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

Detailed data about Seventh Moat Housing Company Limited from yellow pages of The United Kingdom. Find address Seventh Moat Housing Company Limited, phone, email, website credits, responds, Seventh Moat Housing Company Limited job and vacancies, contacts finance sectors Seventh Moat Housing Company Limited