Baltic Wharf Management Company Limited
Residents property management
Contacts of Baltic Wharf Management Company Limited: address, phone, fax, email, website, working hours
Address: 26 Meredith Court Canada Way BS1 6XX Bristol
Phone: +44-1422 5031158 +44-1422 5031158
Fax: +44-1436 4747436 +44-1436 4747436
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Baltic Wharf Management Company Limited"? - Send email to us!
Registration data Baltic Wharf Management Company Limited
Get full report from global database of The UK for Baltic Wharf Management Company Limited
Addition activities kind of Baltic Wharf Management Company Limited
651999. Real property lessors, nec, nec
22999907. Narrow woven fabrics: linen, jute, hemp, and ramie
25410103. Garment racks, wood
30820000. Unsupported plastics profile shapes
35599932. Synthetic filament extruding machines
36219903. Generators and sets, electric
39440705. Tenders, baby (vehicle)
87419905. Restaurant management
Owner, director, manager of Baltic Wharf Management Company Limited
Director - James Austin. Address: Cumberland Close, Bristol, BS1 6XB, United Kingdom. DoB: February 1981, British
Director - Steven Morgan. Address: Canada Way, Bristol, BS1 6XF, United Kingdom. DoB: September 1963, British
Director - Rebecca Jane Mcgauley. Address: Canada Way, Bristol, BS1 6XU, United Kingdom. DoB: November 1955, British
Secretary - James Michael Savage. Address: 26 Meredith Court, Canada Way, Bristol, BS1 6XX. DoB:
Director - Glynis Laurence. Address: Westbrooke Court, Bristol, Avon, BS1 6XE. DoB: October 1952, British
Director - Christopher Mansfield. Address: 37 Hope Court, Canada Way Baltic Wharf, Bristol, Avon, BS1 6XU. DoB: June 1953, British
Director - Claire Elizabeth Tomkins. Address: 13 John Cabot Court, Cumberland Close, Bristol, Avon, BS1 6XD. DoB: March 1961, British
Director - Adrian Robert Castillo. Address: 28 Portland Court, Cumberland Close, Bristol, BS1 6XB. DoB: November 1944, British
Director - Scott Rendall. Address: Canada Way, Bristol, Avon, BS1 6XF. DoB: December 1980, British
Secretary - Roger Charles Bryan. Address: 14 Travers Walk, Stoke Gifford, Bristol, BS34 8XW. DoB: n\a, British
Director - Joseph Buxton. Address: 34 John Cabot Court, Cumberland Close, Bristol, BS1 6XD. DoB: August 1942, British
Director - Susan Rosemary West. Address: 27 Upper Belgrave Road, Clifton, Bristol, Avon, BS8 2XL. DoB: May 1943, British
Director - Jane Myers. Address: 33 Portland Court, Cumberland Close, Bristol, Avon, BS1 6XB. DoB: November 1950, British
Director - Michael Rogers. Address: 35 Portland Court, Cumberland Close, Bristol, BS1 6XB. DoB: July 1966, British
Secretary - Joseph Buxton. Address: 34 John Cabot Court, Cumberland Close, Bristol, BS1 6XD. DoB: August 1942, British
Secretary - Philip Simons. Address: 24 Meredith Court, Canada Way, Bristol, Avon, BS1 6XX. DoB: June 1945, British
Director - Joseph Buxton. Address: 34 John Cabot Court, Cumberland Close, Bristol, BS1 6XD. DoB: August 1942, British
Director - Irene Shantry. Address: 15 Portland Court, Cumberland Close, Bristol, BS1 6XB. DoB: November 1942, British
Director - Beverly George Philip Wood. Address: 4 Portland Court, Baltic Wharf, Bristol, BS1 6XB. DoB: December 1953, British
Director - Robert Nash. Address: 6 Westbrooke Court, Baltic Wharf, Bristol, BS1 6XE. DoB: June 1960, British
Director - David Stone. Address: 32 Pooles Wharf Court, Bristol, Avon, BS8 4PB. DoB: December 1964, British
Secretary - Hilton Roger Dunkerley. Address: 29 Westbrooke Court, Baltic Wharf, Bristol, BS1 6XE. DoB:
Director - Philip Simons. Address: 24 Meredith Court, Canada Way, Bristol, Avon, BS1 6XX. DoB: June 1945, British
Director - Keith John Shepherd. Address: 34 John Cabot Court, Cumberland Close, Bristol, Avon, BS1 6XD. DoB: June 1953, British
Director - Angus Whitton Alexander Wilkinson. Address: 39 John Cabot Court, Cumberland Close Baltic Wharf, Bristol, BS1 6XD. DoB: May 1955, British
Director - Paul Allan Thompson. Address: 29 Meredith Court, Canada Way, Bristol, BS1 6XX. DoB: February 1949, British
Director - Ronald George Pedley. Address: 30 Meredith Court, Canada Way, Bristol, Avon, BS1 6XX. DoB: May 1943, British
Director - Irene Mary Bellamy. Address: 22 Hope Court, Canada Way, Bristol, Avon, BS1 6XU. DoB: June 1919, British
Director - Susan Elizabeth Lucas. Address: 27 Portland Court, Cumberland Close, Bristol, Avon, BS1 6XB. DoB: April 1947, British
Director - Brian Jack Sirrell. Address: 3 Weare Court, Canada Way, Bristol, Avon, BS1 6XF. DoB: April 1933, British
Director - Trevor William Hames. Address: 18 Hope Court, Bristol, Avon, BS1 6XU. DoB: September 1961, British
Director - Michael Victor Willett. Address: 24 Portland Court, Bristol, Avon, BS1 6XB. DoB: December 1946, British
Director - Alan Quick. Address: 31 Coombe Bridge Avenue, Stoke Bishop, Bristol, BS9 2LT. DoB: August 1942, British
Director - Colin Edwin Baser. Address: 2 John Cabot Court, Bristol, Avon, BS1 6XD. DoB: September 1932, British
Director - Kenneth William Corder. Address: 60 College Green, Yeovil, Somerset, BA12 4JH. DoB: April 1919, British
Director - Rodney Stewart Lees. Address: 35 Hope Court, Bristol, Avon, BS1 6XU. DoB: July 1945, British
Director - Alan Munk. Address: 1 Belmont Drive, Taunton, Somerset, TA1 4QB. DoB: May 1934, British
Director - Betty Doreen Richards. Address: 30 Portland Court, Bristol, Avon, BS1 6XB. DoB: June 1928, British
Director - Measor Betty Delamere. Address: 32 Portland Court, Bristol, Avon, BS1 6XB. DoB: October 1926, British
Director - Alexander Wilkinson. Address: 38 John Cabot Court, Bristol, Avon, BS1 6XD. DoB: May 1955, British
Jobs in Baltic Wharf Management Company Limited, vacancies. Career and training on Baltic Wharf Management Company Limited, practic
Now Baltic Wharf Management Company Limited have no open offers. Look for open vacancies in other companies
-
Administrator (London)
Region: London
Company: UCL Institute of Neurology
Department: Dementia Research Cente
Salary: £24,020 to £27,316 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative
-
Research Associate to Undertake Research on Triplet States, Maser Materials and Devices (London)
Region: London
Company: Imperial College London
Department: Department of Materials, Faculty of Engineering
Salary: £36,800 to £44,220 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Engineering and Technology,Electrical and Electronic Engineering
-
Residential Warden (Derby)
Region: Derby
Company: Derby College
Department: N\A
Salary: £16,302 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Property and Maintenance,Student Services
-
Senior Library Assistant (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: University Library
Salary: £21,843 to £25,298
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Library Services and Information Management
-
Research Fellow in Bioethics and Bioprediction (Oxford)
Region: Oxford
Company: University of Oxford
Department: Faculty of Philosophy
Salary: £31,076 to £36,001 per annum. Grade 7.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Other Social Sciences,Historical and Philosophical Studies,Philosophy
-
Undergraduate Admissions Manager - C83943A (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Newcastle University
Department: Professional Support Services - Student Services - Recruitment & Admissions
Salary: £29,301 to £38,183 per annum.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Teaching Fellow in Social Work (Falmer)
Region: Falmer
Company: University of Sussex
Department: Department of Social Work and Social Care
Salary: £39,992 and rising to £47,722 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Social Work
-
Postdoctoral Researcher in Synchronization and Timing in Square Kilometre Array Group (Manchester)
Region: Manchester
Company: The University of Manchester
Department: School of Physics & Astronomy
Salary: £31,604 to £38,833 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy
-
Lecturer in Mechanical Engineering (Educity - Malaysia)
Region: Educity - Malaysia
Company: University of Southampton
Department: University of Southampton Malaysia Campus
Salary: 104,000 - 200,000 MYR (dependent on experience)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Engineering and Technology,Mechanical Engineering
-
Environmental Management Research Support Assistant (London)
Region: London
Company: Imperial College London
Department: Centre for Environmental Policy/Faculty of Natural Sciences
Salary: £27,190 to £30,000 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication,Student Services
-
Director (3ie Synthesis and Reviews office) (London)
Region: London
Company: London School of Hygiene & Tropical Medicine
Department: London International Development Centre
Salary: £53,477 to £61,380 per annum inclusive
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Senior Management,International Activities
-
Policy Officer (London)
Region: London
Company: Asthma UK
Department: N\A
Salary: £28,000
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Nursing,Biological Sciences,Biology,Genetics,Other Biological Sciences,Social Sciences and Social Care,Social Policy
Responds for Baltic Wharf Management Company Limited on Facebook, comments in social nerworks
Read more comments for Baltic Wharf Management Company Limited. Leave a comment for Baltic Wharf Management Company Limited. Profiles of Baltic Wharf Management Company Limited on Facebook and Google+, LinkedIn, MySpaceLocation Baltic Wharf Management Company Limited on Google maps
Other similar companies of The United Kingdom as Baltic Wharf Management Company Limited: 30 Dragon Parade Harrogate Management Company Limited | Hopton Management Company Limited | 4 Portland Rise Limited | Toby Developments Limited | Sundene Owners Limited
1984 is the year of the launching of Baltic Wharf Management Company Limited, the firm that is situated at 26 Meredith Court, Canada Way in Bristol. This means it's been 32 years Baltic Wharf Management has been in the United Kingdom, as the company was established on Tue, 14th Aug 1984. The company's Companies House Registration Number is 01840616 and the company postal code is BS1 6XX. This firm SIC code is 98000 - Residents property management. Baltic Wharf Management Company Ltd filed its account information up to Tue, 31st Mar 2015. The business latest annual return information was submitted on Thu, 31st Dec 2015. Since it began on the market thirty two years ago, this firm managed to sustain its praiseworthy level of prosperity.
The following limited company owes its achievements and permanent progress to a team of seven directors, specifically James Austin, Steven Morgan, Rebecca Jane Mcgauley and 4 other directors have been described below, who have been managing the company since 2016. To increase its productivity, for the last nearly one month this specific limited company has been providing employment to James Michael Savage, who has been in charge of ensuring efficient administration of this company.
Baltic Wharf Management Company Limited is a domestic company, located in Bristol, The United Kingdom. It is a limited by shares, British proprietary company. Since 1986, the company is headquartered in 26 Meredith Court Canada Way BS1 6XX Bristol. Baltic Wharf Management Company Limited was registered on 1984-08-14. 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 - 820,000 GBP, sales per year - approximately 861,000,000 GBP. Baltic Wharf Management Company Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Baltic Wharf Management Company Limited is Activities of households as employers; undifferentiated, including 8 other directions. Director of Baltic Wharf Management Company Limited is James Austin, which was registered at Cumberland Close, Bristol, BS1 6XB, United Kingdom. Products made in Baltic Wharf Management Company Limited were not found. This corporation was registered on 1984-08-14 and was issued with the Register number 01840616 in Bristol, 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 Baltic Wharf Management Company Limited, open vacancies, location of Baltic Wharf 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