Park Court (weston-super-mare) Limited
Residents property management
Contacts of Park Court (weston-super-mare) Limited: address, phone, fax, email, website, working hours
Address: Office 3, Pure Offices Pastures Avenue St Georges BS22 7SB Weston-super-mare
Phone: +44-1497 9955505 +44-1497 9955505
Fax: +44-1497 9955505 +44-1497 9955505
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Park Court (weston-super-mare) Limited"? - Send email to us!
Registration data Park Court (weston-super-mare) Limited
Get full report from global database of The UK for Park Court (weston-super-mare) Limited
Addition activities kind of Park Court (weston-super-mare) Limited
279101. Hand composition typesetting
14990105. Jade mining
15420404. Post office construction
17310201. Computerized controls installation
32990401. Art goods: plaster of paris, papier mache, and scagliola
36749903. Hall effect devices
52110206. Screens, door and window
Owner, director, manager of Park Court (weston-super-mare) Limited
Director - Julia Vivienne Kendrick. Address: 9 Clarence Road East, Weston-Super-Mare, BS23 4BS, United Kingdom. DoB: October 1957, British
Secretary - Elizabeth Lucy Bianca Garner. Address: The Batch, Churchill, Winscombe, Somerset, BS25 5PP, England. DoB:
Director - Owen Harvey Smith. Address: 9 Clarence Road East, Weston-Super-Mare, Somerset, BS23 4BS, England. DoB: June 1938, British
Director - Elaine Heaton Jones. Address: 9 Clarence Road East, Weston-Super-Mare, Somerset, BS23 4BS, England. DoB: July 1964, British
Director - June Morgan. Address: 9 Clarence Road East, Weston-Super-Mare, Somerset, BS23 4BS, England. DoB: June 1961, British
Director - Arthur Kenneth Douglas Clarke. Address: Highland Street, Ivybridge, Devon, PL21 9AG, England. DoB: December 1954, British
Director - Eileen Mckillup. Address: Park Court, 9 Clarence Raod East, Weston-Super-Mare, North Somerset, BS23 4BS, United Kingdom. DoB: March 1934, British
Director - Ernest Charles Bratt. Address: Station Road, Churchdown, Gloucester, Gloucestershire, GL3 2ND. DoB: March 1953, British
Director - Richard Anthony Edwards. Address: Park Court, 9 Clarence Road East, Weston-Super-Mare, Somerset, BS23 4BS, England. DoB: November 1957, British
Director - Dennis John Wilson. Address: 9 Clarence Road East, Weston Super Mare, Somerset, BS23 4BS. DoB: April 1923, British
Director - Alan Gerald Richardson. Address: Park Court, Clarence Road East, Weston-Super-Mare, Somerset, BS23 4BS. DoB: October 1949, British
Director - Leonard Arthur Robert Dimond. Address: Flat 7 Park Court, Clarence Road East, Weston Super Mare, Avon, BS23 4BS. DoB: March 1928, British
Director - Graeme Somerville. Address: 12 Park Court, 9 Clarence Road East, Weston Super Mare, Somerset, BS23 4BS. DoB: September 1945, British
Director - Mary Bratt. Address: 6 Park Court, 9 Clarence Road East, Weston Super Mare, Somerset, BS23 4BS. DoB: July 1923, British
Director - Martyn Christopher Wring. Address: Park Court, 9 Clarence Road West, Weston-Super-Mare, North Somerset, BS23 4BS, England. DoB: September 1964, English
Director - Carole Ann Cutter. Address: Park Court, 9 Clarence Road East, Weston-Super-Mare, Somerset, BS23 4BS, England. DoB: September 1937, British
Secretary - Timothy Peter Edward Garner. Address: Stoneyway The Batch, Churchill, Winscombe, Avon, BS25 5PP. DoB: n\a, British
Director - Anne Gilbert. Address: Church Hill Road, Solihull, West Midlands, B91 3JA. DoB: October 1941, British
Director - Colin Edward Milton. Address: Flat 8 Ellenborough Court, 17 Ellenborough Park North, West Super Mare, Somerset, BS23 1XQ. DoB: December 1953, British
Director - Marie Parry. Address: 7 Park Court Block 9, Clarence Road East, Weston-Super-Mare, Somerset, BS23 4BS. DoB: July 1964, British
Director - Robert Michael Sandy. Address: Flat 4 Park Court, 9 Clarence Road East, Weston Super Mare, Avon, BS23 4BS. DoB: May 1954, British
Director - Horace John Moore. Address: Flat 1 Park Court, 9 Clarence Road East, Weston Super Mare, Somerset, BS23 4BS. DoB: March 1928, British
Director - Leslie Alfred Miller. Address: Flat 2 Park Court, 9 Clarence Road East, Weston Super Mare, Somerset, BS23 4BS. DoB: March 1921, British
Director - Ian Mckillup. Address: Flat 8 Park Court, 9 Clarence Road East, Weston Super Mare, Somerset, BS23 4BS. DoB: May 1937, British
Director - Robert John Gwyer. Address: Coombe Cottage, Coombe Road, Weston Super Mare, Somerset, BS23 2QP. DoB: October 1958, British
Director - Sylvia Patricia Sheridan. Address: Flat 1 Park Court, 9 Clarence Road East, Weston Super Mare, Somerset, BS23 4BS. DoB: March 1923, British
Director - Stella May Ford. Address: 4 Park Court, 9 Clarence Road East, Weston Super Mare, Somerset, BS23 4BS. DoB: May 1922, British
Director - Barbara June Fisher. Address: 10 Park Court, 9 Clarence Road East, Weston-Super-Mare, Somerset, BS23 4BS. DoB: June 1922, British
Director - Cyril Spencer Jones. Address: 2 Park Court 9 Clarence Road East, Weston Super Mare, Avon, BS23 4BS. DoB: March 1921, British
Director - Patricia Jean Williams. Address: 8 Park Court, 9 Clarence Road East, Weston Super Mare, Somerset, BS23 4BS. DoB: January 1925, British
Director - Anita Jocelyn Sutton. Address: 12 Park Court, 9 Clarence Road East, Weston Super Mare, North Somerset, BS23 4BS. DoB: August 1948, British
Secretary - Alan Frederick O'connor. Address: 2 St Peters Avenue, Weston Super Mare, Somerset, BS23 2JU. DoB: n\a, British
Director - Joyce Mary Partridge. Address: 11 Park Court, 9 Clarence Road East, Weston Super Mare, Somerset, BS23 4BS. DoB: August 1931, British
Director - Henry John Hicks. Address: 10 Park Court Clarence Road East, Weston Super Mare, North Somerset, BS23 4BS. DoB: September 1926, British
Director - Ivy Agnes Harris. Address: 18 Middle Acre Road, California, Birmingham, B32 3AP. DoB: August 1919, British
Director - Gertrude Agnes Tubb. Address: Flat 2 Park Court, 9 Clarence Road East, Weston Super Mare, Avon, BS23 4BS. DoB: March 1911, British
Director - Ronald Arthur Milton. Address: Flat 3 Park Court Clarence Road East, Weston Super Mare, Somerset, BS23 4BS. DoB: June 1920, British
Director - Winifred Doris Parker. Address: Flat 8 Park Court, 9 Clarence Road East, Weston Super Mare, Avon, BS23 4BS. DoB: September 1903, British
Director - Gordon John Lilley. Address: Flat 9 Park Court, 9 Clarence Road East, Weston Super Mare, Avon, BS23 4BS. DoB: August 1930, British
Director - Myrtle Gwendoline Hunter. Address: Flat 5 Park Court, 9 Clarence Road East, Weston-Super-Mare, Somerset, BS23 4BS. DoB: October 1918, English
Director - Joan Margaret Macferson. Address: 7 Park Court 9 Clarence Road East, Weston Super Mare, Avon, BS23 4BS. DoB: August 1917, British
Secretary - Frank Victor Culley. Address: Park Court 9 Clarence Road East, Weston Super Mare, Avon, BS23 4BS. DoB: July 1921, English
Director - Reginald Stephen Tubb. Address: Park Court 9 Clarence Road East, Weston, Weston Super Mare, Avon, BS23 4BS. DoB: December 1904, British
Director - Hilda Davies. Address: Park Court 9 Clarence Road East, Weston Super Mare, Avon, BS23 4BS. DoB: October 1902, British
Director - Frank Victor Culley. Address: Park Court 9 Clarence Road East, Weston Super Mare, Avon, BS23 4BS. DoB: July 1921, English
Director - Austin Wallace Macferson. Address: Park Court 9 Clarence Road East, Weston Super Mare, Avon, BS23 4BS. DoB: March 1912, British
Director - Edna Naylor. Address: Park Court 9 Clarence Road East, Weston Super Mare, Avon, BS23 4BS. DoB: May 1917, British
Director - Reginald Percy Parker. Address: Park Court 9 Clarence Road East, Weston Super Mare, Avon, BS23 4BS. DoB: September 1907, British
Director - Wilfred Bowman. Address: Park Court 9 Clarence Road East, Weston Super Mare, Avon, BS23 4BS. DoB: October 1917, British
Director - Edna Stone. Address: Park Court 9 Clarence Road East, Weston Super Mare, Avon, BS23 4BS. DoB: October 1907, British
Director - Brian Tyrrell Davies. Address: 1 Park Court 9 Clarence Road East, Weston Super Mare, Avon, BS23 4BS. DoB: August 1931, British
Director - Graham James Wilkins. Address: 3 Walliscote Road, Weston Super Mare, North Somerset, BS23 1UZ. DoB: July 1947, British
Director - Reginald Jack Berry. Address: 4 Park Court 9 Clarence Road East, Weston Super Mare, Avon, BS23 4BS. DoB: March 1909, British
Jobs in Park Court (weston-super-mare) Limited, vacancies. Career and training on Park Court (weston-super-mare) Limited, practic
Now Park Court (weston-super-mare) Limited have no open offers. Look for open vacancies in other companies
-
Events Officer (London)
Region: London
Company: Centre for Economic Policy Research, CEPR
Department: N\A
Salary: £26,000 to £30,000 per annum, depending on experience
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Hospitality, Retail, Conferences and Events
-
Postdoctoral Researcher (Reading)
Region: Reading
Company: University of Reading
Department: Meteorology - SMPCS
Salary: £29,799 to £34,520 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Other Physical Sciences,Mathematics and Statistics,Mathematics,Computer Science,Computer Science
-
Athena SWAN Project Manager (Canterbury)
Region: Canterbury
Company: University of Kent
Department: Human Resources
Salary: £49,149 to £56,950 per annum.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,Human Resources,Senior Management
-
Lecturer in Chemistry (Pontypridd)
Region: Pontypridd
Company: University of South Wales
Department: School of Applied Sciences
Salary: £33,943 to £39,324 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry
-
Research Associate in Photodiodes (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: Department of Electronic & Electrical Engineering
Salary: £30,688 to £38,833 per annum (Grade 7)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Engineering and Technology,Electrical and Electronic Engineering
-
Hourly Paid Lecturers (Associate Lecturers/ Visiting Practitioners) PG Cert Fashion: Fashion and Lifestyle Journalism (London)
Region: London
Company: University of the Arts London, London College of Fashion
Department: London College of Fashion
Salary: £46.80 to £51.83 per hour
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Media and Communications,Journalism,Media Studies,Creative Arts and Design,Design,Other Creative Arts
-
Programme Director (Oxford)
Region: Oxford
Company: N\A
Department: N\A
Salary: £40,000 per annum (pro rata) – equivalent to Grade 8 on UK University scale
Hours: Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Senior Management,International Activities
-
Accountancy Assistant (Southampton)
Region: Southampton
Company: University of Southampton
Department: N\A
Salary: £19,850 + per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Finance
-
Postdoctoral Scientist – PNAC (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: Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry,Physical and Environmental Sciences,Chemistry
-
Associate Professor in Economics (Leeds)
Region: Leeds
Company: University of Leeds
Department: Leeds University Business School
Salary: £49,149 to £56,950 p.a. Grade 9
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Economics
-
PhD Studentship - Improving Access and Uptake of Breast Cancer Screening and Treatment Services by Black Asian and Minority Ethnic (BAME) Citizens in Leicester (Leicester)
Region: Leicester
Company: De Montfort University
Department: School of Nursing and Midwifery, Faculty of Health and Life sciences
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Health and Medical,Medicine and Dentistry,Mathematics and Statistics,Statistics,Social Sciences and Social Care,Social Policy,Human and Social Geography,Politics and Government
-
Lecturer/Senior Lecturer in Optometry/Ophthalmic Dispensing (Cambridge)
Region: Cambridge
Company: Anglia Ruskin University
Department: Faculty of Science and Technology - Department of Vision and Hearing Sciences
Salary: £32,004 to £46,924 per annum.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry
Responds for Park Court (weston-super-mare) Limited on Facebook, comments in social nerworks
Read more comments for Park Court (weston-super-mare) Limited. Leave a comment for Park Court (weston-super-mare) Limited. Profiles of Park Court (weston-super-mare) Limited on Facebook and Google+, LinkedIn, MySpaceLocation Park Court (weston-super-mare) Limited on Google maps
Other similar companies of The United Kingdom as Park Court (weston-super-mare) Limited: 139 Sutherland Avenue Limited | Heywood Mews Management Limited | Bay Tree Square Management Co Ltd | Richborne (30) Limited | 46 Tressillian Road Brockley Limited
The company is widely known under the name of Park Court (weston-super-mare) Limited. It first started fourty seven years ago and was registered with 00958360 as the company registration number. The registered office of this company is registered in Weston-super-mare. You can reach it at Office 3, Pure Offices Pastures Avenue, St Georges. The company principal business activity number is 98000 : Residents property management. 2015-09-30 is the last time company accounts were filed. Since the company began in the field 47 years ago, the firm has sustained its great level of success.
The knowledge we have related to this enterprise's members reveals the existence of thirteen directors: Julia Vivienne Kendrick, Owen Harvey Smith, Elaine Heaton Jones and 10 other members of the Management Board who might be found within the Company Staff section of our website who became the part of the company on 2015-06-29, 2015-04-16 and 2014-06-27. In order to help the directors in their tasks, for the last almost one month this specific company has been utilizing the expertise of Elizabeth Lucy Bianca Garner, who's been tasked with maintaining the company's records.
Park Court (weston-super-mare) Limited is a domestic nonprofit company, located in Weston-super-mare, The United Kingdom. It is a limited by shares, British proprietary company. Since 1992, the company is headquartered in Office 3, Pure Offices Pastures Avenue St Georges BS22 7SB Weston-super-mare. Park Court (weston-super-mare) Limited was registered on 1969-07-17. 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 - 968,000 GBP, sales per year - more 185,000,000 GBP. Park Court (weston-super-mare) Limited is Private Limited Company.
The main activity of Park Court (weston-super-mare) Limited is Activities of households as employers; undifferentiated, including 7 other directions. Director of Park Court (weston-super-mare) Limited is Julia Vivienne Kendrick, which was registered at 9 Clarence Road East, Weston-Super-Mare, BS23 4BS, United Kingdom. Products made in Park Court (weston-super-mare) Limited were not found. This corporation was registered on 1969-07-17 and was issued with the Register number 00958360 in Weston-super-mare, 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 Park Court (weston-super-mare) Limited, open vacancies, location of Park Court (weston-super-mare) 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