Homes In Sedgemoor Limited

Other accommodation

Contacts of Homes In Sedgemoor Limited: address, phone, fax, email, website, working hours

Address: 3rd Floor Bridgwater House King Square TA6 3AR Bridgwater

Phone: +44-1487 2452941 +44-1487 2452941

Fax: +44-1487 2452941 +44-1487 2452941

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Homes In Sedgemoor Limited"? - Send email to us!

Homes In Sedgemoor Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Homes In Sedgemoor Limited.

Registration data Homes In Sedgemoor Limited

Register date: 2005-10-18
Register number: 05596060
Capital: 968,000 GBP
Sales per year: Approximately 395,000,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Foreign
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for Homes In Sedgemoor Limited

Addition activities kind of Homes In Sedgemoor Limited

5087. Service establishment equipment
327208. Monuments and grave markers, except terrazo
733500. Commercial photography
20130202. Ham, boiled: from purchased meat
30520400. Plastic belting
50210300. Beds and bedding

Owner, director, manager of Homes In Sedgemoor Limited

Director - Jennett Anne Strickland Barfoot. Address: 3rd Floor Bridgwater House, King Square, Bridgwater, Somerset, TA6 3AR. DoB: March 1962, British

Director - Jenny Vernon. Address: 3rd Floor Bridgwater House, King Square, Bridgwater, Somerset, TA6 3AR. DoB: July 1959, British

Director - Kerry Chayne Rickards. Address: 3rd Floor Bridgwater House, King Square, Bridgwater, Somerset, TA6 3AR. DoB: October 1956, British

Director - Christopher Paul Moseley. Address: 3rd Floor Bridgwater House, King Square, Bridgwater, Somerset, TA6 3AR. DoB: July 1954, British

Director - Ann Catherine Lee. Address: 3rd Floor Bridgwater House, King Square, Bridgwater, Somerset, TA6 3AR. DoB: June 1950, Irish

Director - Marie Hide. Address: 3rd Floor Bridgwater House, King Square, Bridgwater, Somerset, TA6 3AR. DoB: June 1978, British

Director - David Peter Loveridge. Address: 3rd Floor Bridgwater House, King Square, Bridgwater, Somerset, TA6 3AR. DoB: March 1947, British

Director - Andrew James Gilling. Address: 3rd Floor Bridgwater House, King Square, Bridgwater, Somerset, TA6 3AR. DoB: August 1948, British

Director - Lance John Duddridge. Address: 3rd Floor Bridgwater House, King Square, Bridgwater, Somerset, TA6 3AR. DoB: June 1967, British

Secretary - Melanie Jane Wellman. Address: 3rd Floor Bridgwater House, King Square, Bridgwater, Somerset, TA6 3AR. DoB:

Director - David Peter Loveridge. Address: 3rd Floor Bridgwater House, King Square, Bridgwater, Somerset, TA6 3AR. DoB: March 1947, British

Director - Marie Hide. Address: 3rd Floor Bridgwater House, King Square, Bridgwater, Somerset, TA6 3AR. DoB: June 1978, British

Director - Leonard John Davies. Address: 3rd Floor Bridgwater House, King Square, Bridgwater, Somerset, TA6 3AR. DoB: September 1947, British

Director - Janet Anita Keen. Address: 3rd Floor Bridgwater House, King Square, Bridgwater, Somerset, TA6 3AR. DoB: March 1940, British

Director - Lance John Duddridge. Address: 3rd Floor Bridgwater House, King Square, Bridgwater, Somerset, TA6 3AR. DoB: June 1967, British

Director - Terry Brian Dommett. Address: 3rd Floor Bridgwater House, King Square, Bridgwater, Somerset, TA6 3AR. DoB: October 1947, British

Director - Alison June Hamlin. Address: Chapel Lane, East Huntspill, Highbridge, Somerset, TA9 3NQ, England. DoB: June 1935, British

Director - Benedict Peter Taylor. Address: 3rd Floor Bridgwater House, King Square, Bridgwater, Somerset, TA6 3AR. DoB: March 1974, British

Director - Terry Brian Dommett. Address: 3rd Floor Bridgwater House, King Square, Bridgwater, Somerset, TA6 3AR. DoB: October 1947, British

Director - Malcolm Brian Parker. Address: 3rd Floor Bridgwater House, King Square, Bridgwater, Somerset, TA6 3AR. DoB: March 1948, British

Director - Alexander Macgregor Glassford. Address: 3rd Floor Bridgwater House, King Square, Bridgwater, Somerset, TA6 3AR. DoB: May 1952, British

Director - Mark Healey. Address: 3rd Floor Bridgwater House, King Square, Bridgwater, Somerset, TA6 3AR. DoB: April 1953, British

Director - Michael James Lerry. Address: 3rd Floor Bridgwater House, King Square, Bridgwater, Somerset, TA6 3AR. DoB: April 1947, British

Director - Victor George Smoothey. Address: 3rd Floor Bridgwater House, King Square, Bridgwater, Somerset, TA6 3AR. DoB: April 1942, British

Director - John Eric Gill. Address: 3rd Floor Bridgwater House, King Square, Bridgwater, Somerset, TA6 3AR. DoB: April 1928, British

Director - Dr Maurice Christopher Nicholls. Address: 3rd Floor Bridgwater House, King Square, Bridgwater, Somerset, TA6 3AR. DoB: August 1927, British

Director - Caroline Kimi. Address: 3rd Floor Bridgwater House, King Square, Bridgwater, Somerset, TA6 3AR. DoB: January 1964, New Zealander

Director - Michael David Cresswell. Address: St. Saviours Avenue, Bridgwater, Somerset, TA6 3NZ. DoB: January 1938, British

Director - Anthony John Hawken. Address: Barn Green, Glastonbury, Somerset, BA6 8DY. DoB: March 1961, British

Director - Barbara Anne Reid. Address: Codrington Road, Bristol, BS7 8ET, United Kingdom. DoB: March 1964, British

Director - Roger John Lavers. Address: 1 Highcroft, Woolavington, Bridgwater, Somerset, TA7 8EU. DoB: December 1943, British

Director - Linda Mary Nation. Address: Mendip Way, Burnham On Sea, Somerset, TA8 1HL. DoB: July 1943, British

Director - Stuart Palmer. Address: Priory Barn, Woodlands, Glastonbury, Somerset, BA6 8LJ, England. DoB: August 1949, British

Director - Peter Thomas Marley. Address: Rhode Lane, Bridgwater, Somerset, TA6 6XA. DoB: March 1934, British

Director - Jonathan Daniel Higgs. Address: n\a. DoB: November 1963, British

Director - Irma Du Plooy-pywell. Address: West Street, Bridgwater, Somerset, TA6 3RW. DoB: December 1951, British

Director - Lynda Price. Address: Four Winds, Smeatharpe, Honiton, Devon, EX14 9RF. DoB: July 1951, British

Director - Elaine Di Campo. Address: 34 Alfoxton Road, Bridgwater, Somerset, TA6 7NN. DoB: May 1962, British

Director - Eric Gill. Address: 48 Palmers Close, Burnham On Sea, Somerset, TA8 2SS. DoB: April 1928, British

Director - Jonathan Charles Bickerton. Address: 57 North Avenue, Highbridge, Somerset, TA9 3EP. DoB: August 1962, British

Director - Janet Frost. Address: Westfield House, West Street, Bridgwater, Somerset, TA6 3RL, United Kingdom. DoB: December 1955, British

Director - John Anthony Letton. Address: 16 Churchlands, Mark, Highbridge, Somerset, TA9 4ND. DoB: December 1935, British

Director - Eur Ing Hugh James Mackay. Address: Gainsborough 42 Rectory Road, Burnham On Sea, Somerset, TA8 2BZ. DoB: August 1942, British

Director - Jane Moreton. Address: The Rose Garden 86 Church Road, West Huntspill, Highbridge, Somerset, TA9 3RY. DoB: October 1953, British

Director - Stephen Eric Smart. Address: 26 Moorfields Road, Nailsea, North Somerset, BS48 2AP. DoB: April 1947, British

Director - Lorraine Carole Smith. Address: 2 Westfield Cottages, Front Street, Chedzoy Br Bridgwater, Somerset, TA7 8RE. DoB: May 1965, British

Director - Simon John Scarborough. Address: 18 Park Lane, Cannington, Bridgwater, Somerset, TA5 2LU. DoB: December 1956, British

Director - Arthur Ellis. Address: 11 Trowbridge Close, Highbridge, Somerset, TA9 3AZ. DoB: September 1938, British

Director - Councillor Dennis Quintin Davey. Address: 2 Herbert Road, Burnham On Sea, Somerset, TA8 2HE. DoB: November 1936, British

Director - John Turner. Address: 117 Gloucester Road, Bridgwater, Somerset, TA6 6EB. DoB: May 1928, British

Director - Reverend Arthur Colin Waltham. Address: Flat 3 Portmead House, Moorland Street, Axbridge, Somerset, BS26 2BA. DoB: April 1944, British

Director - Derick Allen Cooper. Address: 16 Atlantic Crescent, Burnham On Sea, Somerset, TA8 1NF. DoB: August 1942, British

Director - Derek Stanley Alder. Address: 54 Monmouth Road, Westonzoyland, Bridgwater, Somerset, TA7 0HG. DoB: March 1934, British

Director - Graham Owen Briscoe. Address: 56 Manor Road, Weston Super Mare, Avon, BS23 2SX. DoB: March 1943, British

Secretary - Margaret Anita Dawn Lang. Address: The Lodge, Southdown Road, Freshwater Bay, Isle Of Wight, PO40 9UA. DoB: March 1963, British

Jobs in Homes In Sedgemoor Limited, vacancies. Career and training on Homes In Sedgemoor Limited, practic

Now Homes In Sedgemoor Limited have no open offers. Look for open vacancies in other companies

  • Offender Resettlement Worker (HMP High Down) (Sutton)

    Region: Sutton

    Company: Novus

    Department: N\A

    Salary: £21,268.25 to £23,838.07 per annum (subject to job evaluation)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Front of House Supervisor (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Institute of Continuing Education

    Salary: £21,843 to £25,298

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Hospitality, Retail, Conferences and Events

  • Postdoctoral Researcher in Computer Science - Games and Virtual/mixed Reality, with an Emphasis on Exergames and Human Movement. Prof. Perttu Hämäläinen. (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 annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence

  • Professor Sir Richard Trainor PhD Scholarship (London)

    Region: London

    Company: King's College London

    Department: History Department

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Historical and Philosophical Studies,History

  • Research Fellow (Open Risk Net) (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: Institute of Cancer and Genomic Sciences/ Institute of Translational Medicine

    Salary: £29,301 to £38,183 With potential progression once in post to £40,523 a year.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics,Statistics,Computer Science,Computer Science,Artificial Intelligence

  • Senior Research Librarian (Medicine and Health Sciences) (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Research & Learning Services

    Salary: £38,183 to £46,924 per annum, depending on skills and experience.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Library Services and Information Management

  • MAX-CAM Research Coordinator (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Archaeology and Anthropology

    Salary: £29,301 to £38,183 pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Finance,Human Resources

  • IPCAS Administrator (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Public Health and Primary Care

    Salary: £21,843 to £25,298

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Research Associate – Quantum Information and Foundations (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: School of Physics

    Salary: £32,004 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics,Computer Science,Computer Science

  • Molecular Pathology Technician (Hereford)

    Region: Hereford

    Company: Propath UK

    Department: N\A

    Salary: £17,000 to £18,000 per annum, dependent on experience, plus pension, plus bonus.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Molecular Biology and Biophysics

  • Assistant Professor Tenure Track, Urban Studies (Singapore)

    Region: Singapore

    Company: Yale-NUS College

    Department: N\A

    Salary: Competitive at an international level

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Economics,Social Sciences and Social Care,Sociology,Human and Social Geography,Politics and Government,Historical and Philosophical Studies,History,Philosophy

  • Assistant/Associate Professor Position in Computer Graphics (Brno - Czech Republic)

    Region: Brno - Czech Republic

    Company: Masaryk University

    Department: Department of Computer Graphics and Design

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Information Systems

Responds for Homes In Sedgemoor Limited on Facebook, comments in social nerworks

Read more comments for Homes In Sedgemoor Limited. Leave a comment for Homes In Sedgemoor Limited. Profiles of Homes In Sedgemoor Limited on Facebook and Google+, LinkedIn, MySpace

Location Homes In Sedgemoor Limited on Google maps

Other similar companies of The United Kingdom as Homes In Sedgemoor Limited: Fielding Fitness Limited | White Lion Catering Ltd | The Verzon Country House Limited | Jacoler Limited | Merry Lees Limited

This particular Homes In Sedgemoor Limited firm has been operating in this business field for 11 years, having started in 2005. Started with registration number 05596060, Homes In Sedgemoor is categorised as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with office in 3rd Floor Bridgwater House, Bridgwater TA6 3AR. The enterprise principal business activity number is 55900 and their NACE code stands for Other accommodation. Homes In Sedgemoor Ltd reported its latest accounts up till 2015-03-31. The firm's most recent annual return information was released on 2015-09-24. From the moment it debuted in this field of business eleven years ago, this firm has managed to sustain its praiseworthy level of success.

The directors currently registered by this particular company are as follow: Jennett Anne Strickland Barfoot assigned this position in 2016, Jenny Vernon assigned this position nearly one year ago, Kerry Chayne Rickards assigned this position in 2016 and 6 other directors who might be found below. In addition, the managing director's efforts are constantly aided by a secretary - Melanie Jane Wellman, from who was selected by this company one year ago.

Homes In Sedgemoor Limited is a foreign company, located in Bridgwater, The United Kingdom. It is a limited by shares, British proprietary company. Since 2015, the company is headquartered in 3rd Floor Bridgwater House King Square TA6 3AR Bridgwater. Homes In Sedgemoor Limited was registered on 2005-10-18. 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 - approximately 395,000,000 GBP. Homes In Sedgemoor Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Homes In Sedgemoor Limited is Accommodation and food service activities, including 6 other directions. Director of Homes In Sedgemoor Limited is Jennett Anne Strickland Barfoot, which was registered at 3rd Floor Bridgwater House, King Square, Bridgwater, Somerset, TA6 3AR. Products made in Homes In Sedgemoor Limited were not found. This corporation was registered on 2005-10-18 and was issued with the Register number 05596060 in Bridgwater, 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 Homes In Sedgemoor Limited, open vacancies, location of Homes In Sedgemoor 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

Detailed data about Homes In Sedgemoor Limited from yellow pages of The United Kingdom. Find address Homes In Sedgemoor Limited, phone, email, website credits, responds, Homes In Sedgemoor Limited job and vacancies, contacts finance sectors Homes In Sedgemoor Limited