Mansionvilla Limited

Residents property management

Contacts of Mansionvilla Limited: address, phone, fax, email, website, working hours

Address: 2 Church Street BN1 1UJ Brighton

Phone: +44-1436 5017150 +44-1436 5017150

Fax: +44-1436 5017150 +44-1436 5017150

Email: n\a

Website:

Schedule:

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

Mansionvilla Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Mansionvilla Limited.

Registration data Mansionvilla Limited

Register date: 1980-12-03
Register number: 01531922
Capital: 324,000 GBP
Sales per year: Less 642,000,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Domestic stock
Type of company: Private Limited Company

Get full report from global database of The UK for Mansionvilla Limited

Addition activities kind of Mansionvilla Limited

251700. Wood television and radio cabinets
274199. Miscellaneous publishing, nec
343100. Metal sanitary ware
24990503. Insulating material, cork
24991207. Spools, wood
37140123. Rebuilding engines and transmissions, factory basis

Owner, director, manager of Mansionvilla Limited

Director - Tracy Anne Oates. Address: 5-6 Sussex Square, Brighton, East Sussex, BN2 1FJ, Uk. DoB: August 1973, British

Director - Elizabeth Margaret Brown. Address: Cromwell House, Irving Mews Islington, London, N1 2FP, United Kingdom. DoB: September 1958, British

Director - Christopher John Munday Chanin. Address: 5/6 Sussex Square, Brighton, BN2 1FJ, United Kingdom. DoB: October 1946, British

Secretary - Elezabeth Margaret Brown. Address: Irving Mews, Islington, London, N1 2FP, United Kingdom. DoB:

Director - Charlotte Harding. Address: 26 Condray Place, London, SW11 3PE. DoB: November 1968, British

Director - Fiona Butler. Address: Flat 2, 5-6 Sussex Square, Brighton, East Sussex, BN2 5AB. DoB: January 1964, British

Director - Ian Skelton. Address: Astracot, 19 Horton Road Datchet, Windsor, Berkshire, SL2 9EN. DoB: February 1969, British

Director - Matthew John Smith. Address: 245 Orchard Boulevard, No 05 01, Orchard Bel Air, Singapore. DoB: March 1960, British

Director - Jacqueline Samson. Address: Flat 16 5/6 Sussex Square, Brighton, East Sussex, BN2 1FJ. DoB: December 1966, British

Director - Louise Angela Stott. Address: 15 Whitefield Close, London, SW15 3SS. DoB: August 1950, British

Director - Matthew Gregory Tencate. Address: 5-6 Sussex Square, Brighton, East Sussex, BN2 1FJ, United Kingdom. DoB: June 1975, British

Director - James Jonathan Vyner. Address: 516 Sussex Square, Brighton, East Sussex, BN2 1FJ. DoB: April 1976, British

Secretary - Nigel John Milbank. Address: Sussex Square, Brighton, East Sussex, BN2 1FJ. DoB:

Director - Richard William Albert Bunday. Address: 5-6 Sussex Square, Brighton, East Sussex, BN2 1FJ. DoB: August 1946, British

Director - Kenneth Christopher Smith. Address: Flat 5, 5-6 Sussex Square, Brighton, East Sussex, BN2 1FJ. DoB: December 1951, British

Director - Danial Woodley. Address: Flat1, 5-6 Sussex Square, Brighton, East Sussex, BN2 1FJ. DoB: August 1974, British

Director - Pamela Munday-chanin. Address: 153a Marine Drive, Saltdean, Brighton, East Sussex, BN2 8AA. DoB: April 1949, British

Director - Ehsan Bohloulzadeh. Address: 1 Phoenix Place, Sovereign Harbour North, Eastbourne, East Sussex, BN23 5PG. DoB: February 1961, British

Director - Dr David Reby. Address: Flat 12a, 5 6 Sussex Square, Brighton, East Sussex, BN2 1FJ. DoB: August 1970, French

Secretary - Peter Richard Swainston Chambers. Address: 21 Sudeley Place, Brighton, BN2 1HF. DoB: October 1961, British

Director - Thomas Wolstenholme. Address: Flat 15b Savernake Road, London, NW3 2JT. DoB: July 1971, British

Director - Jonathan Simon Oliver Lewis. Address: 48 Wymering Mansions, Wymering Road, London, W9 2ND. DoB: December 1968, British

Director - Hannah Judith Carter. Address: 71a Adelaide Grove, London, W12 0JK. DoB: June 1974, British

Director - Diane Jackson. Address: 5/6 Sussex Square, Flat 4, Brighton, East Sussex, BN2 1FJ. DoB: April 1928, British

Director - Christopher John Wilson. Address: PO BOX 572, Knaphill, Surrey, GU21 2YP. DoB: July 1957, British

Director - Andre Caton. Address: 5-6 Sussex Square, Brighton, East Sussex, BN2 1FJ. DoB: November 1969, British

Director - Christopher Hill. Address: 24 Ord St, Fremantle, Western Austrailia, 6160, FOREIGN. DoB: June 1944, Australian

Director - Andrew Robin Parr. Address: 1 Stayton Road, Sutton, Surrey, SM1 1QY. DoB: December 1966, British

Director - Christine Cliff. Address: Flat 6, 5-6 Sussex Square, Brighton, East Sussex, BN2 1FJ. DoB: July 1946, British

Director - Wai Kwan Wong. Address: Flat 15 Chester Court, 6 Sussex Square, Brighton, East Sussex, BN2 1FJ. DoB: May 1972, British

Director - James Philip Wragg. Address: Quill Housearage, 36 Church Street, Shipston On Stour, Warwickshire, CV36 4AS. DoB: September 1947, British

Director - David Radbourn Hewer. Address: Flat 5, 5/6 Sussex Square, Brighton, BN2 1FJ. DoB: July 1942, British

Director - Kim Patricia Baldjiev-ellis. Address: Flat 17 5-6 Sussex Square, Brighton, East Sussex, BN2 1FJ. DoB: July 1966, British

Director - Malcolm Gilbert Roberts. Address: 49 Rock Street, Kemp Town, Brighton, Sussex, BN2 1NF. DoB: August 1933, British

Director - Kate Elizabeth Moisson. Address: Flat 16 5/6 Sussex Square, Brighton, Sussex. DoB: August 1971, British

Director - Angela Michele Inglethorpe. Address: Flat 15, 5-6 Sussex Square, Brighton, East Sussex, BN2 1FJ. DoB: December 1973, British

Director - Vanessa Naomi Grange. Address: Flat 19, 5-6 Sussex Sqaure, Brighton, East Sussex, BN1 1FJ. DoB: June 1947, British

Secretary - Jennifer Ann Timme. Address: 49a Rock Street, Brighton, East Sussex, BN2 1NF. DoB: December 1938, British

Director - Stuart James Corson. Address: Princes Lodge, 3 Princes Crescent, Hove, East Sussex, BN3 4GS. DoB: January 1943, British

Director - Gerald Andrew Wadman. Address: Flat 12, 5-6 Sussex Square, Brighton, East Sussex, BN2 1FJ. DoB: January 1956, British

Director - Freda Veronica Gardner. Address: 5-6 Sussex Square, Brighton, East Sussex, BN2 1FJ. DoB: April 1958, British

Director - Susan Joan Ewart. Address: 23, St Margarets Road, Twickenham, Middlesex, TW1 2LN. DoB: October 1949, British

Director - Andrew John Cramer-webb. Address: Flat 7 5-6 Sussex Square, Brighton, East Sussex, BN2 1FJ. DoB: September 1955, British

Director - Andrew William Bone. Address: 5-6 Sussex Square, Brighton, East Sussex, BN2 1FJ. DoB: May 1960, British

Director - Helen Smith. Address: 5-6 Sussex Square, Brighton, East Sussex, BN2 1FJ. DoB: November 1961, British

Director - Jennifer Ann Timme. Address: 49a Rock Street, Brighton, East Sussex, BN2 1NF. DoB: December 1938, British

Director - Cuthbert Le Messurier Scott. Address: Flat 10, 5/6 Sussex Square, Brighton, East Sussex, BN2 1FJ. DoB: May 1913, British

Director - Christopher Jorgensen. Address: 5-6 Sussex Square, Brighton, East Sussex, BN2 1FJ. DoB: June 1962, British

Director - Wendy James. Address: Flat 3 5-6 Sussex Square, Brighton, East Sussex, BN2 1FJ. DoB: May 1937, British

Director - Roy William Skelton. Address: Flat 1, 2 Chichester Terrace, Brighton, BN2 1FG. DoB: July 1931, British

Director - Adam Anthony Suzin. Address: Flat 8, 5-6 Sussex Square, Brighton, East Sussex, BN2 1FJ. DoB: December 1962, British

Director - George William Hancock. Address: Rear Basement Flat 5, Sussex Square, Brighton, East Sussex, BN2 1FJ. DoB: November 1957, British

Director - Arthur Peter Peto. Address: 5-6 Sussex Square, Brighton, East Sussex, BN2 1FJ. DoB: May 1926, British

Director - Sally Pullen. Address: Brook Farm, Woodlands, Wimborne, Dorset, BH21 8LT. DoB: April 1960, British

Director - Maureen Ridgeon. Address: 5-6 Sussex Square, Brighton, East Sussex, BN2 1FJ. DoB: November 1944, British

Director - Esquire Arthur James Wells. Address: 5-6 Sussex Square, Brighton, East Sussex, BN2 1FJ. DoB: May 1912, British

Director - Vera Edith Grace Wells. Address: 5-6 Sussex Square, Brighton, East Sussex, BN2 1FJ. DoB: January 1917, British

Director - Claire Lesley Steeds. Address: Norrlands, Lake View, Dormans Park, East Grinstead, West Sussex, RH19 2LS. DoB: August 1970, British

Jobs in Mansionvilla Limited, vacancies. Career and training on Mansionvilla Limited, practic

Now Mansionvilla Limited have no open offers. Look for open vacancies in other companies

  • Postdoctoral Research Assistant in Computer Vision and Machine Learning (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Engineering Science

    Salary: £31,604 to £38,833 Grade 7 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Artificial Intelligence

  • Classroom Assistants/Learning Facilitators (Reigate)

    Region: Reigate

    Company: Reigate College

    Department: N\A

    Salary: £13,379 to £14,764 per annum

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Post Doctoral Researcher - Minimising Energy Utilisation for Batch Production Through Multivariate Scheduling Optimisation (Sligo)

    Region: Sligo

    Company: N\A

    Department: N\A

    Salary: €36,489 to €42,181
    £33,591.77 to £38,831.83 converted salary* per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Statistics,Computer Science,Computer Science,Software Engineering,Information Systems,Information Management and Librarianship,Information Science

  • Professor in Health Data Science (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: Faculty of Health Sciences

    Salary: Competitive Salary Plus Benefits

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Mathematics and Statistics,Statistics

  • Business Analyst (York)

    Region: York

    Company: University of York

    Department: Information Services

    Salary: £38,832 to £47,722 per year

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT,Senior Management

  • Temple Quarter Campaigns Manager (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: Marketing and Communications Division

    Salary: £42,418 to £47,722 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Recruitment Coordinator (Canterbury)

    Region: Canterbury

    Company: Canterbury Christ Church University

    Department: Department of Human Resources & Organisational Development

    Salary: £20,989 to £22,876 pro rata p/a

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,Human Resources

  • PhD Studentship: Marie Curie Early Stage Researcher - Molecular Dynamic and Monte Carlo Study of Water in Hydrates During Desorption and Re-sorption (Guildford)

    Region: Guildford

    Company: University of Surrey

    Department: Department of Physics

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Engineering and Technology,Civil Engineering

  • Junior Animal Technician (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: N\A

    Salary: £16,618 to £18,940

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Veterinary Science,Property and Maintenance

  • The Nutrition Society Sponsored Daphne Jackson Fellowship Opportunity (United Kingdom)

    Region: United Kingdom

    Company: Daphne Jackson Trust

    Department: N\A

    Salary: Dependent on qualifications and experience

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Food Science,Veterinary Science,Health and Medical,Anatomy, Physiology and Pathology,Nutrition,Biological Sciences,Microbiology,Biochemistry,Other Biological Sciences

  • Clinical Demonstrator (Plymouth)

    Region: Plymouth

    Company: University of Plymouth

    Department: Truro School of Nursing

    Salary: £29,301 to £32,004 per annum pro rata (Grade 6)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Nursing

  • Assistant Professor Tenure Track, Urban Studies (Singapore)

    Region: Singapore

    Company: Yale-NUS College

    Department: N\A

    Salary: Competitive at an international level

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Economics,Social Sciences and Social Care,Sociology,Human and Social Geography,Politics and Government,Historical and Philosophical Studies,History,Philosophy

Responds for Mansionvilla Limited on Facebook, comments in social nerworks

Read more comments for Mansionvilla Limited. Leave a comment for Mansionvilla Limited. Profiles of Mansionvilla Limited on Facebook and Google+, LinkedIn, MySpace

Location Mansionvilla Limited on Google maps

Other similar companies of The United Kingdom as Mansionvilla Limited: Village Farm Court Drive Limited | Dean Road (management Company) 3 Limited | Rosshill Managements Limited | Dolybont Residents Limited | Ridgewood Sneyd Park (management) Limited

Mansionvilla Limited 's been on the British market for at least thirty six years. Registered under the number 01531922 in the year Wednesday 3rd December 1980, the company is registered at 2 Church Street, Brighton BN1 1UJ. This company is classified under the NACe and SiC code 98000 which stands for Residents property management. Its latest records cover the period up to June 23, 2015 and the latest annual return information was released on November 25, 2015. Since the company started in the field 36 years ago, it managed to sustain its impressive level of prosperity.

Regarding to the following company, many of director's duties have so far been executed by Tracy Anne Oates, Elizabeth Margaret Brown, Christopher John Munday Chanin and 6 others listed below. Out of these nine people, Louise Angela Stott has been working for the company for the longest time, having become a vital addition to directors' team since 19 years ago. To find professional help with legal documentation, since January 2010 the following company has been making use of Elezabeth Margaret Brown, who's been looking for creative solutions successful communication and correspondence within the firm.

Mansionvilla Limited is a domestic stock company, located in Brighton, The United Kingdom. It is a limited by shares, British proprietary company. Since 2007, the company is headquartered in 2 Church Street BN1 1UJ Brighton. Mansionvilla Limited was registered on 1980-12-03. 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 - 324,000 GBP, sales per year - less 642,000,000 GBP. Mansionvilla Limited is Private Limited Company.
The main activity of Mansionvilla Limited is Activities of households as employers; undifferentiated, including 6 other directions. Director of Mansionvilla Limited is Tracy Anne Oates, which was registered at 5-6 Sussex Square, Brighton, East Sussex, BN2 1FJ, Uk. Products made in Mansionvilla Limited were not found. This corporation was registered on 1980-12-03 and was issued with the Register number 01531922 in Brighton, 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 Mansionvilla Limited, open vacancies, location of Mansionvilla 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 Mansionvilla Limited from yellow pages of The United Kingdom. Find address Mansionvilla Limited, phone, email, website credits, responds, Mansionvilla Limited job and vacancies, contacts finance sectors Mansionvilla Limited