Foxmoor Business Park Limited
Management of real estate on a fee or contract basis
Contacts of Foxmoor Business Park Limited: address, phone, fax, email, website, working hours
Address: The Estate Office Foxmoor Business Park Foxmoor Business Park Road TA21 9RF Wellington
Phone: +44-1520 6221801 +44-1520 6221801
Fax: +44-1520 6221801 +44-1520 6221801
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Foxmoor Business Park Limited"? - Send email to us!
Registration data Foxmoor Business Park Limited
Get full report from global database of The UK for Foxmoor Business Park Limited
Addition activities kind of Foxmoor Business Park Limited
25999903. Hotel furniture
26210107. Tissue paper
27320102. Pamphlets: printing only, not published on site
28430302. Leather processing assistants
30839903. Retroflective sheeting, plastics
34960110. Netting, woven wire: made from purchased wire
35550200. Printing plates
36250208. Switches, electronic applications
65199903. Landholding office
Owner, director, manager of Foxmoor Business Park Limited
Director - Jonathan William Honnibal Sumption. Address: Abbey Wood House, Culmhead, Taunton, Somerset, TA3 7DZ. DoB: November 1951, British
Director - Gideon Robert Sumption. Address: The Old Vicarage, Culmstock, Cullompton, Devon, EX15 3JD. DoB: May 1955, British
Director - David John Scott. Address: 32 Humphries Road, Wellington, Somerset. DoB: May 1955, British
Director - Adam Knap. Address: 122 Thames Drive, Taunton, Somerset, TA1 2TE. DoB: October 1979, Polish
Director - Martin Baker. Address: 8 Corams Lane, Wellington, Somerset, TA21 8LL. DoB: October 1958, British
Director - John Stuart Abraham. Address: 11 Heatherton Park House, Heatherton Park, Wellington, Somerset, TA4 1EU. DoB: May 1945, British
Director - Peter Nant. Address: Mount View, Canal Hill, Tiverton, Devon, EX16 4JJ. DoB: July 1959, British
Director - Kristian Connors. Address: 14 Oakfields, Tiverton, Devon, EX16 6XF. DoB: June 1962, British
Director - Toby Holland. Address: Rockwell Green, Wellington, Somerset, TA21 9BT. DoB: November 1961, British
Director - Paul Eaton. Address: Rose Cottage, 4 Roundoak Gardens Nynehead, Wellington, Somerset, TA21 0BX. DoB: March 1944, British
Director - Timothy Horton. Address: 59 Springfield Road, Wellington, Somerset, TA21 8LQ. DoB: October 1960, British
Director - Anthony Barrett. Address: Flat 5, 35 High Street, Wellington, Somerset, TA21 8QT. DoB: December 1946, British
Director - Keith Rowe. Address: Wrangcombe Barn, Wrangway, Wellington, Somerset, TA21 9QQ. DoB: January 1951, British
Director - Mattew Richard Barnes. Address: 30 Portman Street, Taunton, Somerset, TA2 7BU. DoB: September 1976, British
Director - Peter James Wratten. Address: 42 Springfield Road, Wellington, Somerset, TA21 8LG. DoB: January 1942, British
Director - David Lee Mahoney. Address: 2 Ritherdens, Langford Budville, Wellington, Somerset, TA21 0RL. DoB: December 1972, British
Director - Martin Jefferies. Address: 95 Priory, Wellington, Somerset, TA21 9EN. DoB: January 1959, British
Director - Paul Gregory. Address: 1 Juniper Close, Tiverton, Devon, EX16 6TX. DoB: February 1961, British
Director - Janet Mary Ashcroft. Address: Gatchells, Angersleigh, Taunton, Somerset, TA3 7SY. DoB: March 1956, British
Director - Guy Bowden. Address: 22a Westgate Street, Taunton, Somerset, TA1 4EY. DoB: June 1971, British
Director - Julian Alexander Murray. Address: Cleve Cottage, Mantle Street, Wellington, Somerset, TA21 8SN. DoB: November 1964, British
Director - Robert John Hancock. Address: Stable Place, Eight Acre Lane, Wellington, Somerset, TA21 8PS. DoB: September 1959, British
Director - Andrew David Middlecote. Address: 15 Woodside Street, Cinderford, Gloucestershire, GL14 2NL. DoB: December 1963, British
Director - Michael Derek Ashman. Address: Monument House, Monument Road, Wellington, Somerset, TA2 9RE. DoB: January 1967, British
Director - Gary Brian Hull. Address: Gardeners Cottage, Lydford On Fosse, Somerset, TA11 7BY. DoB: June 1975, British
Director - Henrietta Nannette Sumpton. Address: Abbeywood House, Culmhead, Taunton, Somerset, TA3 7DZ. DoB: September 1956, British
Director - Adrian Eglin. Address: Kinvara, Nynehead, Wellington, Somerset, TA21 0BY. DoB: February 1959, British
Director - Alice Mary Sumption. Address: The Old Vicarage, Culmstock, Cullompton, Devon, EX15 3JD. DoB: May 1958, British
Director - Charles Alistair Astley Cooper Reade. Address: 4 Fore Street, Ugborough, Devon, PL21 0NP. DoB: February 1959, British
Director - Phillip Austin. Address: 96 Springfield Road, Wellington, Somerset, TA21 8LH. DoB: October 1964, British
Director - Ian Addison. Address: 7 Combe Hill, Combe St. Nicholas, Chard, Somerset, TA20 3NW. DoB: April 1960, British
Corporate-nominee-secretary - Waterlow Secretaries Limited. Address: 6-8 Underwood Street, London, N1 7JQ. DoB:
Corporate-nominee-director - Waterlow Nominees Limited. Address: 6-8 Underwood Street, London, N1 7JQ. DoB:
Jobs in Foxmoor Business Park Limited, vacancies. Career and training on Foxmoor Business Park Limited, practic
Now Foxmoor Business Park Limited have no open offers. Look for open vacancies in other companies
-
Research Associate (London)
Region: London
Company: University College London
Department: School of Pharmacy
Salary: £34,635 to £41,864 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Pharmacology, Toxicology and Pharmacy
-
Senior Recruitment Campaigns Officer (Egham)
Region: Egham
Company: Royal Holloway, University of London
Department: Marketing and Communications
Salary: £28,185 to £33,210 per annum - including London Allowance
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication
-
Admissions Compliance Officer (York)
Region: York
Company: University of York
Department: Student Recruitment and Admissions
Salary: £31,604 to £38,832 per year
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication,Student Services,International Activities
-
Registry Administrator (2 posts) (High Wycombe)
Region: High Wycombe
Company: Buckinghamshire New University
Department: N\A
Salary: £21,003 per annum
Hours: Full Time
Contract type: Permanent, Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative
-
Professor of Medicinal Chemistry (Falmer)
Region: Falmer
Company: University of Sussex
Department: School of Life Sciences
Salary: Professorial Salary is determined by negotiation
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Physical and Environmental Sciences,Chemistry
-
Administrator/Receptionist (Saint Asaph)
Region: Saint Asaph
Company: Glyndwr University
Department: Business Centre Team
Salary: £18,263 to £20,411 per annum pro rata
Hours: Part Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Other
-
Site Coordinator King's Buildings (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: Corporate Services Group - Project Management
Salary: £32,004 - £38,183 p.a. (Pay Award Pending)
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Property and Maintenance
-
Senior Lecturer in Surveying and Concrete Technology (Brentford)
Region: Brentford
Company: University of West London
Department: School of Computing & Engineering
Salary: £45,965 to £52,143 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Civil Engineering,Architecture, Building and Planning,Architecture and Building,Urban and Rural Planning
-
Research Grants Administrator (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Psychology
Salary: £27,629 to £32,958
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative
-
ERC Project Administrator (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Pure Mathematics and Mathematical Statistics
Salary: £21,843 to £25,298 pro rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative
-
Evaluation Director (Brussels - Belgium, London)
Region: Brussels - Belgium, London
Company: N\A
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Social Policy,PR, Marketing, Sales and Communication,Senior Management,International Activities
-
Research Assistant (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Veterinary Medicine
Salary: £25,298 to £29,301
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Genetics,Microbiology,Molecular Biology and Biophysics
Responds for Foxmoor Business Park Limited on Facebook, comments in social nerworks
Read more comments for Foxmoor Business Park Limited. Leave a comment for Foxmoor Business Park Limited. Profiles of Foxmoor Business Park Limited on Facebook and Google+, LinkedIn, MySpaceLocation Foxmoor Business Park Limited on Google maps
Other similar companies of The United Kingdom as Foxmoor Business Park Limited: Jlr Property Investments Ltd | 95 Marylands Road Limited | Windway Securities Limited | Castle House Limited | Ingram Property Management Limited
1996 is the year of the beginning of Foxmoor Business Park Limited, the firm which is located at The Estate Office Foxmoor Business Park, Foxmoor Business Park Road , Wellington. This means it's been twenty years Foxmoor Business Park has existed on the British market, as the company was started on 1996-02-09. The Companies House Registration Number is 03157269 and the post code is TA21 9RF. It 's been one year since Foxmoor Business Park Limited is no longer featured under the business name Foxmoor Nurseries. This company declared SIC number is 68320 : Management of real estate on a fee or contract basis. 2015-01-31 is the last time when the accounts were filed. It has been 20 years for Foxmoor Business Park Ltd in this field of business, it is constantly pushing forward and is an object of envy for many.
Jonathan William Honnibal Sumption and Gideon Robert Sumption are registered as the company's directors and have been expanding the company since February 1996.
Foxmoor Business Park Limited is a domestic company, located in Wellington, The United Kingdom. It is a limited by shares, British proprietary company. Since 1995, the company is headquartered in The Estate Office Foxmoor Business Park Foxmoor Business Park Road TA21 9RF Wellington. Foxmoor Business Park Limited was registered on 1996-02-09. 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 - 843,000 GBP, sales per year - more 268,000 GBP. Foxmoor Business Park Limited is Private Limited Company.
The main activity of Foxmoor Business Park Limited is Real estate activities, including 9 other directions. Director of Foxmoor Business Park Limited is Jonathan William Honnibal Sumption, which was registered at Abbey Wood House, Culmhead, Taunton, Somerset, TA3 7DZ. Products made in Foxmoor Business Park Limited were not found. This corporation was registered on 1996-02-09 and was issued with the Register number 03157269 in Wellington, 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 Foxmoor Business Park Limited, open vacancies, location of Foxmoor Business Park 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 April 1st, 2024