Beavers House Management Limited
Management of real estate on a fee or contract basis
Contacts of Beavers House Management Limited: address, phone, fax, email, website, working hours
Address: 3 Grangewood DA5 3JU Bexley
Phone: +44-1457 7640960 +44-1457 7640960
Fax: +44-1353 6744750 +44-1353 6744750
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Beavers House Management Limited"? - Send email to us!
Registration data Beavers House Management Limited
Get full report from global database of The UK for Beavers House Management Limited
Addition activities kind of Beavers House Management Limited
274101. Art copy and poster publishing
349201. Fluid power valves for aircraft
399101. Brooms
22119919. Print cloths, cotton
24310703. Trellises, wood
32720206. Silo staves, cast stone or concrete
34969906. Fencing, made from purchased wire
49119900. Electric services, nec
50640300. Air conditioning appliances
51690500. Adhesives and sealants
Owner, director, manager of Beavers House Management Limited
Director - Sarah Marie Hull. Address: Beavers Lodge, Carlton Road, Sidcup, Kent, DA14 6TU, United Kingdom. DoB: September 1980, British
Director - Daniel James Buonvino. Address: Selah Drive, Swanley, Kent, BR8 7WD, United Kingdom. DoB: September 1950, British
Director - Paul Roberts. Address: Horton Way, Farningham, Dartford, Kent, DA4 0DQ, United Kingdom. DoB: April 1953, English
Secretary - Michelle Anne Paul. Address: 10 Rippersley Road, Welling, Kent, DA16 3BX. DoB:
Director - Olive Mabel Smith. Address: 20 Beavers Lodge, 28 Carlton Road, Sidcup, Kent, DA14 6TU. DoB: September 1920, British
Director - Harvey Richard Brooks. Address: 16 Beavers Lodge, 28 Carlton Road, Sidcup, Kent, DA14 6TU. DoB: November 1972, British
Director - Michelle Anne Paul. Address: 7 Beavers Lodge, 28 Carlton Road, Sidcup, Kent, DA14 6TU. DoB: May 1971, British
Director - Mary Frances Healy. Address: 11 Beavers Lodge, 28 Carlton Road, Sidcup, Kent, DA14 6TU. DoB: March 1945, British
Director - Geraldine Di Castri. Address: 5 Beavers Lodge, 28 Carlton Road, Sidcup, Kent, DA14 6TU. DoB: June 1966, British
Director - Aaron Christopher Brion Morris. Address: Beavers Lodge, Carlton Road, Sidcup, Kent, DA14 6TU, United Kingdom. DoB: April 1981, British
Director - Neil Hugh. Address: Beavers Lodge, 28 Carlton Road, Sidcup, Kent, DA14 6TU, Uk. DoB: April 1972, British
Director - Natasha Jane Skelton. Address: 10 Beavers Lodge, Carlton Road, Sidcup, Kent, DA14 6TU. DoB: April 1968, British
Director - Roberta Marlow. Address: 18 Beavers Lodge, Sidcup, Kent, DA14 6TU. DoB: May 1943, British
Director - Karen Bennett. Address: 68 Maiden Erlegh Avenue, Bexley, Kent, DA5 3PE. DoB: April 1958, British
Director - Lewis Philip Dalziell. Address: 22 Beavers Lodge, 28 Carlton Road, Sidcup, Kent, DA14 6TU. DoB: February 1964, British
Director - Jane Smallman. Address: Flat 8, 28 Carlton Road, Sidcup, Kent, DA14 6TU. DoB: July 1972, British
Director - Eileen Edith Mew. Address: 13 Beavers Lodge, 28 Carlton Road, Sidcup, Kent, DA14 6TU. DoB: March 1927, British
Director - Claire Green. Address: Flat 3 Beavers Lodge, 28 Carlton Road, Sidcup, Kent, DA14 6TU. DoB: July 1974, British
Director - Ethyl Irene Grubb. Address: 13 Beavers Lodge, 28 Carlton Road, Sidcup, Kent, DA14 6TU. DoB: March 1919, British
Secretary - John George Spencer Harry. Address: 1 Beavers Lodge, 28 Carlton Road, Sidcup, Kent, DA14 6TU. DoB:
Director - Marilyn Jeanette Wood. Address: 18 Beavers Lodge, Carlton Road, Sidcup, Kent, DA14 6TU. DoB: March 1944, British
Director - Beatrice Ethel Sturgeon. Address: 9 Beavers Lodge, Carlton Road, Sidcup, Kent, DA14 6TU. DoB: May 1918, British
Director - Ethel May Perkins. Address: Flat 4 Beavers Lodge 28 Carlton Road, Sidcup, Kent, DA14 6JA. DoB: October 1924, British
Director - Mark Paul Barnes. Address: Flat 21 Beavers Lodge, 28 Carlton Road, Sidcup, Kent, DA14 6TU. DoB: April 1973, British
Director - Celia Aline Chapman. Address: 1 Beavers Lodge, 28 Carlton Road, Sidcup, Kent, DA14 6TU. DoB: November 1941, British
Director - Adrian Paul Barber. Address: 21 Beavers Lodge, 28 Carlton Road, Sidcup, Kent, DA14 6TU, Da14 6tu. DoB: November 1966, British
Director - Frederick William Ludlow. Address: 14 Beavers Lodge, 28 Carlton Road, Sidcup, Kent, DA14 6TU. DoB: February 1921, British
Director - Loretta Jane Daniels. Address: 19 Beavers Lodge, 28 Carlton Road, Sidcup, Kent, DA14 6TU. DoB: September 1971, English
Director - Walter George Perkins. Address: 4 Beavers Lodge, 28 Carlton Road, Sidcup, Kent, DA14 6TU. DoB: May 1925, British
Director - David John Crowe. Address: 22 Beavers Lodge, 28 Carlton Road, Sidcup, Kent, DA14 6TU. DoB: February 1962, British
Director - Irene Pile. Address: 21 Beavers Lodge, 28 Carlton Road, Sidcup, Kent, DA14 6TU. DoB: n\a, British
Director - Edna Joyce Knight. Address: 23 Beavers Lodge, 28 Carlton Road, Sidcup, Kent, DA14 6TU. DoB: December 1936, British
Director - Ruth Margaret Burston. Address: 10 Beavers Lodge, Carlton Road, Sidcup, Kent, DA14 6TU. DoB: June 1963, British
Director - Carole Ray Newell. Address: 2 Beavers Lodge, Sidcup, Kent, DA14 6TU. DoB: March 1944, English
Director - Kathryn Anne Goodall. Address: 8 Beavers Lodge, Sidcup, Kent, DA14 6TU. DoB: April 1966, British
Director - Ann Driscoll. Address: 10 Beavers Lodge, Sidcup, Kent, DA14 6TU. DoB: March 1958, British
Director - Richard Alan Wayt. Address: Flat 2 Beavers Lodge, Sidcup, Kent, DA14 6TU. DoB: March 1938, British
Director - Laurence Stuart Tebbitt. Address: Flat 12 Beavers Lodge, Sidcup, Kent, DA14 6TU. DoB: n\a, British
Director - Constance Joyce Smith. Address: Flat 7 Beavers Lodge, Sidcup, Kent, DA14 6TU. DoB: April 1919, British
Director - Thomas George Smith. Address: Flat 20 Beavers Lodge, Sidcup, Kent, DA14 6TU. DoB: February 1915, British
Director - Michael John Staggs. Address: Flat 5 Beavers Lodge, Sidcup, Kent, DA14 6TU. DoB: October 1964, British
Director - John Peter Cowey. Address: Flat 17 Beavers Lodge, Sidcup, Kent, DA14 6TU. DoB: November 1958, British
Director - Louis Ernest Sturgeon. Address: Flat 9 Beavers Lodge, Sidcup, Kent, DA14 6TU. DoB: February 1909, British
Director - Geoffrey Cornes. Address: Flat 22 Beavers Lodge, Sidcup, Kent, DA14 6TU. DoB: December 1967, British
Director - Edwin William Chick. Address: Flat 29 Beavers Lodge, 28 Carlton Road, Sidcup, Kent, DA14 6TU. DoB: September 1923, British
Director - Nigel Robinson. Address: Flat 23 Beavers Lodge, Sidcup, Kent, DA14 6TU. DoB: April 1966, British
Director - Century Exports C A. Address: Flat 3, 28 Carlton Road, Sidcup, Kent, DA14 6TU. DoB:
Corporate-secretary - Jennings & Barrett. Address: 2 Cross Street, Erith, Kent, DA8 1TS. DoB:
Director - Leonard George Pile. Address: Flat 21 Beavers Lodge, Sidcup, Kent, DA14 6TU. DoB: December 1916, British
Director - Anthony Edward Carter. Address: Flat 14 Beavers Lodge, Sidcup, Kent, DA14 6TU. DoB: December 1965, British
Director - Eric Morris Jackson. Address: Flat 24 Beavers Lodge, Sidcup, Kent, DA14 6TU. DoB: April 1920, British
Director - Mark Willand. Address: Flat 15 Beavers Lodge, Sidcup, Kent, DA14 6TU. DoB: October 1964, British
Director - Raymond Frederick Wood. Address: Flat 18 Beavers Lodge, Sidcup, Kent, DA14 6TU. DoB: December 1946, British
Director - Jane Elizabeth Moore. Address: Flat 1 Beavers Lodge, Sidcup, Kent, DA14 6TU. DoB: February 1950, British
Director - Anthony William Goodland. Address: Flat 8 Beavers Lodge, Sidcup, Kent, DA14 6TU. DoB: n\a, British
Director - Rosina Ponman Eastley. Address: Flat 13 Beavers Lodge, Sidcup, Kent, DA14 6TU. DoB: October 1905, British
Director - Tina Wilmott. Address: Flat 16 Beavers Lodge, Sidcup, Kent, DA14 6TU. DoB: July 1963, British
Director - Irene Nourse. Address: Flat 6 Beavers Lodge, Sidcup, Kent, DA14 6TU. DoB: April 1929, British
Director - Ian Malcolm Ketchin. Address: Flat 11 Beavers Lodge, Sidcup, Kent, DA14 6TU. DoB: September 1963, British
Director - Russell Mark Oxenden. Address: Flat 12 Beavers Lodge, 28 Carlton Road, Sidcup, Kent, DA14 6TU. DoB: December 1963, British
Jobs in Beavers House Management Limited, vacancies. Career and training on Beavers House Management Limited, practic
Now Beavers House Management Limited have no open offers. Look for open vacancies in other companies
-
Data Analyst (London)
Region: London
Company: London Business School
Department: IT
Salary: £40,000 to £50,000
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: IT,Library Services and Information Management
-
1 year Industry funded Masters by Research (MSc Engineering by Research) (Lancaster)
Region: Lancaster
Company: Lancaster University
Department: 2D Heat
Salary: £14,000
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Masters
Categories: Engineering and Technology,Electrical and Electronic Engineering,Production Engineering and Manufacturing
-
College Admissions Coordinator (Bootle)
Region: Bootle
Company: Hugh Baird College
Department: N\A
Salary: £23,976 to £25,590 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Web and Digital Marketing Officer (Swansea)
Region: Swansea
Company: University of Wales, Trinity Saint David
Department: N\A
Salary: £21,585 to £24,983 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: IT,PR, Marketing, Sales and Communication
-
Operations Manager - Postgraduate (76769-087) (Coventry)
Region: Coventry
Company: University of Warwick
Department: Dean's Office & Professional Support Services
Salary: £39,992 to £47,722 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative
-
Postdoctoral Researcher in Computer Science - Emotional Virtual Agents. Prof. Tapio Takala. (Espoo - Finland)
Region: Espoo - Finland
Company: Aalto University
Department: N\A
Salary: €41,976 to €44,076
£38,832 to £40,774.71 converted salary* per annumHours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence
-
Associate Lecturer in History (Derby)
Region: Derby
Company: University of Derby
Department: N\A
Salary: £34.07 per hour
Hours: Full Time, Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Historical and Philosophical Studies,History
-
Computing and Computer Electronics Systems Technician (London)
Region: London
Company: University College London
Department: UCL Chemical Engineering
Salary: £34,056 to £41,163 per annum, inclusive of London Allowance
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: IT
-
Senior Lecturer (Central London, Holborn)
Region: Central London, Holborn
Company: N\A
Department: N\A
Salary: £34,000 to £40,000 per annum; dependent on experience
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Hospitality and Leisure,Management,Business Studies
-
Software Support Scientist (Didcot)
Region: Didcot
Company: STFC - The Science and Technology Facilities Council
Department: Rutherford Appleton Laboratory, Harwell Campus, Oxfordshire
Salary: £30,056 to £41,572
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Other Physical Sciences,Computer Science,Computer Science,Software Engineering,Information Systems
-
Authors/Module Developers in Accountancy and Finance - London, Birmingham and Manchester (Online)
Region: Online
Company: N\A
Department: N\A
Salary: Competitive
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Business and Management Studies,Accountancy and Finance
-
PhD Studentship in Chemical Engineering and Advanced Materials: The Use of Perovskite-type Oxygen-carriers for Hydrogen Production via Chemical Looping (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Newcastle University
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Engineering and Technology,Chemical Engineering
Responds for Beavers House Management Limited on Facebook, comments in social nerworks
Read more comments for Beavers House Management Limited. Leave a comment for Beavers House Management Limited. Profiles of Beavers House Management Limited on Facebook and Google+, LinkedIn, MySpaceLocation Beavers House Management Limited on Google maps
Other similar companies of The United Kingdom as Beavers House Management Limited: Akb Asset Management Limited | Warwick Baker Estate Agents Limited | Papili Limited | Property Global Investments (uk) Ltd | Furtho Farm Limited
Beavers House Management came into being in 1982 as company enlisted under the no 01675771, located at DA5 3JU Bexley at 3 Grangewood. This company has been expanding for 34 years and its last known status is active. This firm declared SIC number is 68320 - Management of real estate on a fee or contract basis. The latest records were submitted for the period up to 2015-03-31 and the most recent annual return was filed on 2015-07-23. Thirty four years of competing in this particular field comes to full flow with Beavers House Management Ltd as the company managed to keep their customers satisfied through all this time.
As the data suggests, this specific firm was formed 34 years ago and has been supervised by fifty seven directors, and out of them eight (Sarah Marie Hull, Daniel James Buonvino, Paul Roberts and 5 other directors who might be found below) are still working. Additionally, the managing director's assignments are regularly aided by a secretary - Michelle Anne Paul, from who was hired by the following firm on 2004-01-16.
Beavers House Management Limited is a domestic stock company, located in Bexley, The United Kingdom. It is a limited by shares, British proprietary company. Since 2017, the company is headquartered in 3 Grangewood DA5 3JU Bexley. Beavers House Management Limited was registered on 1982-11-04. 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 - 278,000 GBP, sales per year - less 586,000 GBP. Beavers House Management Limited is Private Limited Company.
The main activity of Beavers House Management Limited is Real estate activities, including 10 other directions. Director of Beavers House Management Limited is Sarah Marie Hull, which was registered at Beavers Lodge, Carlton Road, Sidcup, Kent, DA14 6TU, United Kingdom. Products made in Beavers House Management Limited were not found. This corporation was registered on 1982-11-04 and was issued with the Register number 01675771 in Bexley, 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 Beavers House Management Limited, open vacancies, location of Beavers House Management 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