Canada Waters Estate Management Company Limited
Residents property management
Contacts of Canada Waters Estate Management Company Limited: address, phone, fax, email, website, working hours
Address: 1 The Steeples Sawbridge Road CV23 8DP Rugby
Phone: +44-1408 7746978 +44-1408 7746978
Fax: +44-1408 7746978 +44-1408 7746978
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Canada Waters Estate Management Company Limited"? - Send email to us!
Registration data Canada Waters Estate Management Company Limited
Get full report from global database of The UK for Canada Waters Estate Management Company Limited
Addition activities kind of Canada Waters Estate Management Company Limited
737300. Computer integrated systems design
22110901. Bandage cloths, cotton
30690310. Rubberized fabrics
34460109. Stairs, staircases, stair treads: prefabricated metal
51310103. Circular knit fabrics
59410303. Tennis goods and equipment
Owner, director, manager of Canada Waters Estate Management Company Limited
Secretary - Thomas Jonathan Crane. Address: Sawbridge Road, Sawbridge Road, Rugby, Warwickshire, CV23 8DP, England. DoB:
Director - Martin Reeves Porter. Address: Woodland Crescent, London, SE16 6YP, United Kingdom. DoB: September 1977, British
Director - Mark Fisher. Address: Woodland Crescent, London, SE16 6YP, United Kingdom. DoB: February 1972, British
Director - Martin Loxley. Address: 16 Woodland Crescent, London, SE16 6YP. DoB: July 1970, British
Director - James Craig Walker. Address: Cawston Lane, Dunchurch, Rugby, Warwickshire, CV22 7RX, England. DoB: June 1983, British
Director - Martin Kenyon Jack. Address: Yew House, 2 Woodland Crescent, London, SE16 6YH, United Kingdom. DoB: July 1952, British
Director - Andrea Vorster. Address: Sycamore House, Woodland Crescent, London, SE16 6YR. DoB: December 1978, South African
Director - Pieter Willem Vorster. Address: Sycamore House, Woodland Crescent, London, SE16 6YR. DoB: February 1978, South African
Director - Mohaia Amin. Address: Cedar House 1 Woodland Crescent, London, SE16 6YL, Uk. DoB: December 1970, British
Director - Aseem Mehrotra. Address: No 2 Yew House, Woodland Crescent, London, SE16 6YH. DoB: August 1965, British
Director - Johnnie Chan. Address: Spruce House, 4 Woodland Crescent, London, SE16 6YG. DoB: February 1974, British
Director - Allan Christopher Knapp. Address: Cedar House 1 Woodland Crescent, London, SE16 6YL, United Kingdom. DoB: April 1977, British
Director - Hitendra Patel. Address: 119 Newington Causeway, London, SE1 6BA. DoB: November 1967, British
Director - Harvey Bernard Vivian. Address: 4 Mathon Road, Malvern, Worcestershire, WR14 4BU. DoB: March 1943, British
Director - John Alexander Elder. Address: Spruce House 4 Woodland Crescent, Needleman Street, London, SE16 6YG, United Kingdom. DoB: September 1974, British
Director - Alex Pike. Address: 7 Rowan House 3 Woodlands Crescent, London, SE16 6YF. DoB: July 1977, British
Director - Toby Harding. Address: 9 Yew House, 2 Woodland Crescent, London, SE16 6YH. DoB: May 1970, British
Corporate-secretary - Commandment Property Services (uk) Ltd. Address: Ballinger Road, South Heath, Great Missenden, Buckinghamshire, HP16 9QH, United Kingdom. DoB:
Director - Ian Christopher Corke. Address: 70 Monks Avenue, Barnet, EN5 1DD. DoB: February 1942, British
Secretary - Thomas Jonathan Crane. Address: 14 Woodland Crescent, London, SE16 6YP. DoB: August 1972, British
Director - Judith Anne Goubert. Address: 13 Spruce House, Woodland Crescent, London, SE16 6YG. DoB: August 1957, British
Director - Thomas Jonathan Crane. Address: 14 Woodland Crescent, London, SE16 6YP. DoB: August 1972, British
Director - Fiona Margaret Colley. Address: 8 Yew House, Woodland Crescent, London, SE16 6YH. DoB: December 1974, British
Director - Frank Swan. Address: 9 Woodland Crescent, Surrey Quays, London, SE16 6YN. DoB: December 1958, British
Director - Andrew Mark Greenfield. Address: 13 Woodland Crescent, Needleman Street, London, SE16 6YP. DoB: March 1965, British
Director - Anthony Morley Partington. Address: 3 Cedar House, Woodland Crescent, London, SE16 6YL. DoB: September 1947, British
Director - Klaudius Sobczyk. Address: 3 Yew House, Woodland Crescent, London, SE16 6YH. DoB: February 1967, German
Secretary - Emma Greenfield. Address: 13 Woodland Crescent, London, SE16 6YP. DoB: n\a, British
Director - Allan Koura. Address: Flat 1 Cedar House, Woodland Crescent Surrey Quays, London, SE16 6YL. DoB: August 1966, British
Director - Edward Francis Owens. Address: Lime Kiln Road, Mannings Heath, Horsham, West Sussex, RH13 6JH. DoB: August 1966, British
Director - Brendon Hugh O Neill. Address: Fernbank 55 Ashley Road, Epsom, Surrey, KT18 5BN. DoB: July 1962, British
Director - Terence Leslie Rood. Address: 58 Westmorland Avenue, Hornchurch, Essex, RM11 2EE. DoB: April 1949, British
Director - Eric William Foulds. Address: 1a Downsview Road, Upper Norwood, London, SE19 3XD. DoB: December 1947, British
Director - Ann Patricia Fulker. Address: 13 Dawes Close, Greenhithe, Kent, DA9 9RA. DoB: October 1950, British
Corporate-nominee-secretary - C & M Secretaries Limited. Address: PO BOX 55, 7 Spa Road, London, SE16 3QP. DoB:
Director - Richard Miles Cordy. Address: 1 Saint Margaret Drive, Epsom, Surrey, KT18 7LB. DoB: March 1958, British
Jobs in Canada Waters Estate Management Company Limited, vacancies. Career and training on Canada Waters Estate Management Company Limited, practic
Now Canada Waters Estate Management Company Limited have no open offers. Look for open vacancies in other companies
-
Assistant Programme Manager (Undergraduate Business) (London, Canary Wharf)
Region: London, Canary Wharf
Company: University of Sunderland in London
Department: N\A
Salary: £35,000 to £42,000 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Business Studies
-
Research Associate (Cardiff)
Region: Cardiff
Company: Cardiff University
Department: N\A
Salary: £32,548 to £38,833 per annum (Grade 6)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Other Social Sciences
-
Demonstrator: Earth and Planetary Sciences (Bloomsbury)
Region: Bloomsbury
Company: Birkbeck, University of London
Department: Earth and Planetary Sciences
Salary: £20.18 per hour.
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Geology
-
Clinical Data Manager/Tissue Collector (Sutton)
Region: Sutton
Company: Institute of Cancer Research
Department: Clinical Academic Radiotherapy (Dearnaley)
Salary: £20,912 to £31,134 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Library Services and Information Management
-
Senior Project Manager (Leeds)
Region: Leeds
Company: University of Leeds
Department: Strategy & Planning Office
Salary: £39,324 to £46,924 per annum (Grade 8), with flexibility to appoint up to £51,260.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,Senior Management
-
Senior Lecturer (Honorary Consultant) in Intensive Care Medicine (Two Posts) (Falmer, Brighton)
Region: Falmer, Brighton
Company: The Brighton and Sussex Medical School
Department: Department of Clinical & Experimental Medicine
Salary: £76,761 to £103,490 per annum (basic salary on Clinical Academic Consultant pay scale), dependent on clinical seniority.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry
-
Research Scientist (Biological Control) (Swansea)
Region: Swansea
Company: Bionema Limited
Department: N\A
Salary: Dependant on experience
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Agriculture, Food and Veterinary,Agriculture,Forestry,Biological Sciences,Biology,Botany,Microbiology,Molecular Biology and Biophysics
-
Public Programmes Manager - Public Engagement (Manchester)
Region: Manchester
Company: The University of Manchester
Department: School of Biological Sciences
Salary: £39,324 to £42,955
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication
-
Deputy Development Director (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Murray Edwards College
Salary: £33,000 to £35,000
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Fundraising and Alumni
-
Research Fellow in Bioethics (Oxford)
Region: Oxford
Company: University of Oxford
Department: Wellcome Centre for Ethics and Humanities
Salary: £31,076 to £36,001 Grade 7 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Genetics,Law,Historical and Philosophical Studies,Philosophy
-
PhD Studentship: Airborne Ultrasound for Real-time Measurement of Physical Structures (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Engineering
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Engineering and Technology,Mechanical Engineering,Production Engineering and Manufacturing,Chemical Engineering
-
Full PhD Scholarships Available (Tasmania - Australia)
Region: Tasmania - Australia
Company: N\A
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Health and Medical,Medicine and Dentistry,Physical and Environmental Sciences,Ocean Sciences,Environmental Sciences,Computer Science,Computer Science,Information Systems,Languages, Literature and Culture,Linguistics,Classics,Languages,Literature,Creative Arts and Design,Fine Art,Design,Music,Performing Arts,Other Creative Arts,Cultural Studies
Responds for Canada Waters Estate Management Company Limited on Facebook, comments in social nerworks
Read more comments for Canada Waters Estate Management Company Limited. Leave a comment for Canada Waters Estate Management Company Limited. Profiles of Canada Waters Estate Management Company Limited on Facebook and Google+, LinkedIn, MySpaceLocation Canada Waters Estate Management Company Limited on Google maps
Other similar companies of The United Kingdom as Canada Waters Estate Management Company Limited: Cade Management Limited | Marfield House Residents Association Limited | Nutfield Court Management Company (bromley) Limited | Graces Maltings Residents Limited | Bellamy Flats Management Limited
Located at 1 The Steeples, Rugby CV23 8DP Canada Waters Estate Management Company Limited is classified as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with 03399921 registration number. The firm was created on 1997-07-08. The firm is classified under the NACe and SiC code 98000 : Residents property management. 2015-12-31 is the last time account status updates were filed. It's been nineteen years for Canada Waters Estate Management Co Limited in this line of business, it is still strong and is very inspiring for many.
In order to meet the requirements of their customer base, this specific limited company is continually led by a unit of three directors who are Martin Reeves Porter, Mark Fisher and Martin Loxley. Their outstanding services have been of extreme use to the limited company for seven years. To find professional help with legal documentation, since 2011 the limited company has been making use of Thomas Jonathan Crane, who has been looking into successful communication and correspondence within the firm.
Canada Waters Estate Management Company Limited is a domestic nonprofit company, located in Rugby, The United Kingdom. It is a limited by shares, British proprietary company. Since 1988, the company is headquartered in 1 The Steeples Sawbridge Road CV23 8DP Rugby. Canada Waters Estate Management Company Limited was registered on 1997-07-08. 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 - 717,000 GBP, sales per year - more 683,000,000 GBP. Canada Waters Estate Management Company Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Canada Waters Estate Management Company Limited is Activities of households as employers; undifferentiated, including 6 other directions. Secretary of Canada Waters Estate Management Company Limited is Thomas Jonathan Crane, which was registered at Sawbridge Road, Sawbridge Road, Rugby, Warwickshire, CV23 8DP, England. Products made in Canada Waters Estate Management Company Limited were not found. This corporation was registered on 1997-07-08 and was issued with the Register number 03399921 in Rugby, 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 Canada Waters Estate Management Company Limited, open vacancies, location of Canada Waters Estate 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