Marineside (residents' Association) Limited

All companies of The UKReal estate activitiesMarineside (residents' Association) Limited

Other letting and operating of own or leased real estate

Contacts of Marineside (residents' Association) Limited: address, phone, fax, email, website, working hours

Address: 3 Flansham Business Centre, Hoe Lane Flansham PO22 8NJ Bognor Regis

Phone: +44-1463 6792816 +44-1463 6792816

Fax: +44-1463 6792816 +44-1463 6792816

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Marineside (residents' Association) Limited"? - Send email to us!

Marineside (residents' Association) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Marineside (residents' Association) Limited.

Registration data Marineside (residents' Association) Limited

Register date: 1971-06-04
Register number: 01013284
Capital: 470,000 GBP
Sales per year: More 642,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Domestic nonprofit
Type of company: Private Limited Company

Get full report from global database of The UK for Marineside (residents' Association) Limited

Addition activities kind of Marineside (residents' Association) Limited

07210301. Crop disease control services
07829901. Bermuda sprigging services
10410202. Gold ore milling
25140502. Cabinets, radio and television: metal
28690103. Butyl alcohol, butanol
35539905. Jointers, woodworking machines
50230403. Resilient floor coverings: tile or sheet
50850110. Pails, metal
73490103. Hospital housekeeping
92290402. Public order and safety, state government

Owner, director, manager of Marineside (residents' Association) Limited

Director - Neil Howard Langley. Address: Flansham Business Centre, Hoe Lane, Flansham, Bognor Regis, West Sussex, PO22 8NJ, England. DoB: May 1962, British

Director - James Turck. Address: Flansham Business Centre, Hoe Lane, Flansham, Bognor Regis, West Sussex, PO22 8NJ, England. DoB: September 1972, British

Director - Robert Anthony Kitchin. Address: Flansham Business Centre, Hoe Lane, Flansham, Bognor Regis, West Sussex, PO22 8NJ, England. DoB: July 1971, British

Director - Rodney John Stuart Harvey. Address: Lothams Farnham Road, Odiham, Hook, Hampshire, RG29 1HR. DoB: July 1950, British

Director - Sean Barber. Address: Marineside, Bracklesham Bay, Chichester, West Sussex, PO20 8JJ. DoB: May 1966, British

Director - James Turk. Address: Flansham Business Centre, Hoe Lane, Flansham, Bognor Regis, West Sussex, PO22 8NJ. DoB: September 1972, British

Corporate-secretary - Whiteheads Pms Limited. Address: Dukes Court, Bognor Road, Chichester, West Sussex, PO19 8FX, United Kingdom. DoB:

Secretary - Kathleen Margaret Wilson. Address: 5 Pearson Road, Arundel, West Sussex, BN18 9HP. DoB: n\a, British

Secretary - Iain Martin. Address: Peerland House 50 West Street, Chichester, West Sussex, PO19 1RP. DoB:

Director - Mark Grabowski. Address: 8 Marineside, Bracklesham Bay, Chichester, West Sussex, PO20 8JJ. DoB: August 1948, British

Director - Gavin David Lock. Address: 75 Lion Road, Twickenham, TW1 4HT. DoB: August 1968, British

Secretary - Kathleen Margaret Wilson. Address: 5 Pearson Road, Arundel, West Sussex, BN18 9HP. DoB: n\a, British

Director - Peter Charles Baker. Address: 10a Kirkwick Avenue, Harpenden, Hertfordshire, AL5 2QL. DoB: n\a, British

Director - Ethel Dorothy Staddon. Address: 83 Marineside, Bracklesham Bay, Chichester, West Sussex, PO20 8JJ. DoB: June 1933, British

Secretary - Janet Margaret Banks. Address: Wellington Place, 10 Summersdale Road, Chichester, West Sussex, PO19 6PL. DoB: n\a, British

Director - John Lawrance Bale. Address: The Firs 86 The Avenue, Mortimer Common, Reading, Berkshire, RG7 3QX. DoB: November 1938, English

Director - Julia Cruttenden. Address: 15 Waldemar Avenue, Ealing, London, W13 9PZ. DoB: October 1938, British

Director - Jean Valerie Guano. Address: 24 Fairlawns, Lower Sunbury, Middlesex, TW16 6QR. DoB: August 1939, British

Director - Mary Gillian Harrison. Address: 30 Hersham Road, Walton On Thames, Surrey, KT12 1JX. DoB: November 1946, British

Director - Stephen John Whitney. Address: 22 Marineside, Bracklesham Bay, Chichester, West Sussex, PO20 8JJ. DoB: June 1971, British

Director - Nicholas Geoffrey Bullett. Address: 45 Sidney Road, Walton On Thames, Surrey, KT12 2LZ. DoB: February 1963, British

Director - Jason Robert Guano. Address: 67 Regency Gardens, Walton On Thames, Surrey, KT12 2BE. DoB: April 1969, British

Director - Leslie Milner Calvert. Address: 30 Marineside, Bracklesham Bay, Chichester, West Sussex, PO20 8JJ. DoB: June 1935, British

Director - Maureen Fisher. Address: 2 Marineside, Bracklesham Bay, Chichester, West Sussex, PO20 8JJ. DoB: December 1939, British

Director - Rachel Anne Forbes. Address: 73 Marineside, Bracklesham Bay, Chichester, West Sussex, PO20 8JJ. DoB: June 1951, British

Director - Gregory James Welch. Address: 31 Marineside, Bracklesham Bay, Chichester, West Sussex, PO20 8JJ. DoB: January 1946, British

Director - June Davis. Address: 16 Marineside, East Bracklesham Drive, Chichester, West Sussex, PO20 8JJ. DoB: June 1945, British

Director - Robert William Heath. Address: 91 Marineside, Bracklesham Bay, Chichester, West Sussex, PO20 8JJ. DoB: February 1924, British

Director - John Richard Stanley Coombe. Address: 1 Marineside, Brackelsham Bay, Chichester, West Sussex, PO20 8JJ. DoB: April 1931, British

Director - Albert Newby. Address: Watersmeet, 138 Ireton Avenue, Ashley Park, Surrey, KT12 1EN. DoB: January 1935, British

Director - Diane Christine Head. Address: 93 Marineside, Bracklesham Bay, Chichester, West Sussex, PO20 8JJ. DoB: September 1942, British

Director - Sidney Vening. Address: Mapleton Stud Chartwell Lane, Four Elms, Edenbridge, Kent, TN8 6PL. DoB: September 1922, British

Director - John Clifford Brickwell. Address: 61 Marineside, Bracklesham Bay, Chichester, West Sussex, PO20 8JJ. DoB: February 1911, British

Director - John Edward Matthews. Address: 7 Marineside, Bracklesham Bay, Chichester, West Sussex, PO20 8JJ. DoB: July 1912, British

Director - Jean-Claude Charles Guano. Address: 72 Oakington Avenue, Wembley Park, Wembley, Middlesex, HA9 8HZ. DoB: July 1935, British

Director - Albert George Britton. Address: Beeches Waverley Avenue, Fleet, Hampshire, GU13 8NW. DoB: June 1934, British

Secretary - Cbj Securities Limited. Address: First Floor Russell House, Grove Hill Road, Tunbridge Wells, Kent, TN1 1RZ. DoB:

Director - Stanislaw Grabowski. Address: 8 Marineside, Bracklesham Bay, Chichester, West Sussex, PO20 8JJ. DoB: September 1919, British

Director - Raymond John Lane Searle. Address: Clewiston 44 Upfield, Horley, Surrey, RH6 7LF. DoB: August 1924, British

Director - Ruth Johnson. Address: 71 Marineside, Bracklesham Bay, Chichester, West Sussex, PO20 8JJ. DoB: December 1920, British

Director - Richard Wood. Address: 67 Marineside, Bracklesham Bay, Chichester, West Sussex, PO20 8JJ. DoB: July 1943, British

Jobs in Marineside (residents' Association) Limited, vacancies. Career and training on Marineside (residents' Association) Limited, practic

Now Marineside (residents' Association) Limited have no open offers. Look for open vacancies in other companies

  • Part-time Midwifery Care Assistant (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Nuffield Department of Obstetrics and Gynaecology

    Salary: £21,585 to £24,983

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Nursing,Medical Technology

  • Postdoctoral Research Assistant - FAE0034 (Uxbridge)

    Region: Uxbridge

    Company: Brunel University London

    Department: College of Engineering, Design & Physical Sciences Department of Computer Science

    Salary: £28,936 to £38,833 per annum plus £2,166 London Weighting per annum (Grade R1)

    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,Physics and Astronomy

  • Lecturer in Human Resource Management or Human Resource Development (Coventry)

    Region: Coventry

    Company: Coventry University

    Department: Faculty of Business and Law, School of Marketing and Management

    Salary: £32,557 to £40,002 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Human Resources Management,Other Business and Management Studies

  • Professor and Head of Department of Biological Sciences (Suzhou - China)

    Region: Suzhou - China

    Company: N\A

    Department: N\A

    Salary: Negotiable

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Botany,Zoology,Genetics,Microbiology,Molecular Biology and Biophysics,Other Biological Sciences,Administrative,Senior Management

  • School Administration Manager (SAM) (Hatfield)

    Region: Hatfield

    Company: University of Hertfordshire

    Department: Creative Arts

    Salary: £38,883 to £49,149 Grade 8 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Student Services

  • Research Associate -Fixed Term Contract (Bath)

    Region: Bath

    Company: University of Bath

    Department: Mechanical Engineering

    Salary: £32,548 rising to £38,833

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Computer Science,Software Engineering,Engineering and Technology,Mechanical Engineering

  • Senior Research Fellow in Geomorphology and Flood Risk (Hull)

    Region: Hull

    Company: University of Hull

    Department: Energy and Environment Institute - Research and Enterprise

    Salary: £41,212 to £47,722 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Geology,Ocean Sciences,Geography,Computer Science,Software Engineering,Engineering and Technology,Civil Engineering,Maritime Technology

  • Head Of Student Recruitment (Bradford)

    Region: Bradford

    Company: Bradford College

    Department: N\A

    Salary: £50,000 to £55,000 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication,Senior Management

  • System Development Officer (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: Exeter IT

    Salary: £26,495 to £29,799 on Grade E depending on skills, knowledge and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Technical

    Categories: IT

  • Marie Curie Early Stage Researcher in Data-driven Machine Learning with Gaussian Processes to Eliminate Thermoacoustic Instability (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Engineering

    Salary: £44,895.96

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Computer Science,Artificial Intelligence

  • Research Fellow - 86299 (Glasgow)

    Region: Glasgow

    Company: University of Strathclyde

    Department: School of Government and Public Policy

    Salary: £39,992 to £49,149

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Social Policy,Politics and Government

  • Executive Director (London)

    Region: London

    Company: N\A

    Department: N\A

    Salary: Up to £70,000 plus pension

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Senior Management

Responds for Marineside (residents' Association) Limited on Facebook, comments in social nerworks

Read more comments for Marineside (residents' Association) Limited. Leave a comment for Marineside (residents' Association) Limited. Profiles of Marineside (residents' Association) Limited on Facebook and Google+, LinkedIn, MySpace

Location Marineside (residents' Association) Limited on Google maps

Other similar companies of The United Kingdom as Marineside (residents' Association) Limited: The Adam Court (peterborough) Management Company Limited | Attwood Park Limited | Rivermead Management Limited | Oakwood Haulage Limited | Fishers Lock Limited

01013284 - registration number for Marineside (residents' Association) Limited. This company was registered as a Private Limited Company on 4th June 1971. This company has been operating in this business for the last 45 years. This company can be found at 3 Flansham Business Centre, Hoe Lane Flansham in Bognor Regis. The office zip code assigned to this place is PO22 8NJ. This company SIC code is 68209 and their NACE code stands for Other letting and operating of own or leased real estate. Marineside (residents' Association) Ltd released its account information for the period up to Thu, 31st Mar 2016. The business most recent annual return information was submitted on Sun, 23rd Aug 2015. Since the firm debuted on this market fourty five years ago, this firm has managed to sustain its impressive level of prosperity.

The limited company owes its accomplishments and permanent improvement to a group of five directors, who are Neil Howard Langley, James Turck, Robert Anthony Kitchin and 2 others listed below, who have been supervising it since August 2013. At least one secretary in this firm is a limited company, specifically Oyster Estates Uk Limited.

Marineside (residents' Association) Limited is a domestic nonprofit company, located in Bognor Regis, The United Kingdom. It is a limited by shares, British proprietary company. Since 2009, the company is headquartered in 3 Flansham Business Centre, Hoe Lane Flansham PO22 8NJ Bognor Regis. Marineside (residents' Association) Limited was registered on 1971-06-04. 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 - 470,000 GBP, sales per year - more 642,000 GBP. Marineside (residents' Association) Limited is Private Limited Company.
The main activity of Marineside (residents' Association) Limited is Real estate activities, including 10 other directions. Director of Marineside (residents' Association) Limited is Neil Howard Langley, which was registered at Flansham Business Centre, Hoe Lane, Flansham, Bognor Regis, West Sussex, PO22 8NJ, England. Products made in Marineside (residents' Association) Limited were not found. This corporation was registered on 1971-06-04 and was issued with the Register number 01013284 in Bognor Regis, 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 Marineside (residents' Association) Limited, open vacancies, location of Marineside (residents' Association) 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 Marineside (residents' Association) Limited from yellow pages of The United Kingdom. Find address Marineside (residents' Association) Limited, phone, email, website credits, responds, Marineside (residents' Association) Limited job and vacancies, contacts finance sectors Marineside (residents' Association) Limited