Meadwater Management Limited

All UK companiesReal estate activitiesMeadwater Management Limited

Management of real estate on a fee or contract basis

Meadwater Management Limited contacts: address, phone, fax, email, website, shedule

Address: 6 Watermead Willow Way BH23 1JJ Christchurch

Phone: +44-1284 7596191

Fax: +44-1284 7596191

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Meadwater Management Limited"? - send email to us!

Meadwater Management Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Meadwater Management Limited.

Registration data Meadwater Management Limited

Register date: 1975-04-24

Register number: 01209165

Type of company: Private Limited Company

Get full report form global database UK for Meadwater Management Limited

Owner, director, manager of Meadwater Management Limited

Robert Corser Secretary. Address: Willow Way, Christchurch, Dorset, BH23 1JJ, England. DoB:

John Anthony Denis Director. Address: 22 Willow Way, Christchurch, Dorset, BH23 1JJ. DoB: May 1947, British

Lloyd James Director. Address: 9 Watermead, 23 Willow Way, Christchurch, Dorset, BH23 1JJ. DoB: January 1958, British

Derek Harry Rouse Director. Address: 20 Watermead, 23 Willow Way, Christchurch, Dorset, BH23 1JJ. DoB: August 1932, British

Brian Reginald Pooley Director. Address: 21 Watermead, 23 Willow Way, Christchurch, Dorset, BH23 1JJ. DoB: December 1934, British

Anthony Edward Hartshorn Director. Address: 9 Watermead 23 Willow Way, Christchurch, Dorset, BH23 1JJ. DoB: June 1966, British

Maria James Secretary. Address: 9 Watermead, 23 Willow Way, Christchurch, Dorset, BH23 1JJ. DoB: September 1966, British

Mary Hadfield Director. Address: 17 Watermead, 23 Willow Way, Christchurch, Dorset, BH23 1JJ. DoB: December 1926, British

Jonathan Harry Tooley Director. Address: 10 Watermead, 23 Willow Way, Christchurch, Dorset, BH23 1JJ. DoB: November 1958, British

John Salvidge Director. Address: Home Farm, Red Rice, Andover, Hampshire, SP11 7PA. DoB: September 1931, British

Sally Anne Smyth Director. Address: Plas Pentre Cefn, Craigllwyn, Oswestry, Shropshire, SY10 9BJ. DoB: August 1953, British

Denis Arthur Bowman Director. Address: 4 Watermead, 23 Willow Way, Christchurch, Dorset, BH23 1JJ. DoB: August 1927, British

Robert Lionel Mcalone Director. Address: 15 Watermead, 23 Willow Way, Christchurch, Dorset, BH23 1JJ. DoB: October 1964, British

Linda Roberts Director. Address: 5 Watermead, 23 Willow Way, Christchurch, Dorset, BH23 1JJ. DoB: February 1950, British

Denis Arthur Bowman Secretary. Address: 4 Watermead, 23 Willow Way, Christchurch, Dorset, BH23 1JJ. DoB: August 1927, British

Joanne Vera Bowman Director. Address: 4 Willow Way, Christchurch, BH23 1JJ. DoB: January 1927, British

David Edwin Perry Secretary. Address: 20 Watermead, Christchurch, Dorset, BH23 1JJ. DoB: n\a, British

Robert Green Director. Address: 16 Watermead, Willow Way, Christchurch, Dorset, BH23 1JJ. DoB: December 1957, British

Robert Anthony Fry Director. Address: 7 Hare Lane, New Milton, Hampshire, BH25 5AF. DoB: October 1955, British

David Edwin Perry Director. Address: 20 Watermead, Christchurch, Dorset, BH23 1JJ. DoB: n\a, British

Linda Major Director. Address: 37 Colston Crescent, Goffs Oak, Waltham Cross, Hertfordshire, EN7 5RS. DoB: January 1949, British

Robert William Corser Director. Address: 8 Keston Avenue, Keston, Bromley, Kent, BR2 6BH. DoB: March 1949, British

Hazel Normanton Director. Address: 2 Watermead, 23 Willow Way, Christchurch, Dorset, BH23 1JJ. DoB: October 1937, British

Eileen Margaret Biggs Director. Address: 6 Kingfishers, Willow Way, Christchurch, Dorset, BH23 1JJ. DoB: July 1934, British

John James Warren Director. Address: 20 Watermead, Christchurch, Dorset, BH23 1JJ. DoB: September 1927, British

Mountfield Holdings Ltd Director. Address: Attn Mrs Fulton, 16 Watermead Willow Way, Christchurch, Dorset, BH23 1JJ. DoB:

Paul Maxwell Normanton Director. Address: 2 Watermead, Christchurch, Dorset, BH23 1JJ. DoB: November 1932, British

Sara Jacqueline Bell Director. Address: 3 Yewtree Gardens, Ringwood, Hampshire, BH24 1NR. DoB: March 1963, British

Anne Roughley Director. Address: Seat Hill, Lazonby, Penrith, Cumbria, CA10 1BD. DoB: February 1934, British

Frederick Gordon Weight Director. Address: 19 Watermead, Willow Way, Christchurch, Dorset, BH23 1JJ. DoB: November 1929, British

Francis Taylor Director. Address: 3 Watermead, Willow Way, Christchurch, Dorset, BH23 1JJ. DoB: July 1916, British

Norman Cedric Williams Director. Address: 13 Watermead, Christchurch, Dorset, BH23 1JJ. DoB: June 1925, British

Barrie Taylor Director. Address: 23 Newbury, Horningsham, Warminster, Wiltshire, BA12 7LG. DoB: April 1941, British

Elizabeth Catherine Wheeler Director. Address: Oakleaves Crow Lane, Crow, Ringwood, Hampshire, BH24 3DZ. DoB: August 1946, British

William John Bradley Director. Address: Willow House, North Street Kingsclere, Newbury, Berkshire, RG15 8QY. DoB: April 1930, British

Derek Brian Bullock Director. Address: 76, Bramfield Road, Bulls Green Datchworth, Hertfordshire, SG3 6RZ. DoB: August 1929, British

Frances Baxter Clothier Director. Address: 14 Tennis Road, Knowle, Bristol, Avon, BS4 2HG. DoB: June 1938, British

Dennis Edward Steadman Director. Address: 12 Mentmore Close, Kenton, Harrow, Middlesex, HA3 0EA. DoB: December 1943, British

Stanley Hadfield Director. Address: 17 Watermead, 23 Willow Way, Christchurch, Dorset, BH23 1JJ. DoB: April 1929, British

Gillian Ann Gallienne Director. Address: PO BOX 226, Weighbridge House, St Peters Port, Guernsey, CHANNEL. DoB: October 1942, British

Norman Edward Leavisley Director. Address: 4 Chantrey Drive, Hales Owen, Lapel, West Midlands. DoB: May 1920, British

Norman William Levers Director. Address: Gay Meadow Warstone Hill Road, Pattingham, Wolverhampton, West Midlands, WV6 7HH. DoB: March 1937, British

Jobs in Meadwater Management Limited vacancies. Career and practice on Meadwater Management Limited. Working and traineeship

Manager. From GBP 2400

Fabricator. From GBP 2400

Responds for Meadwater Management Limited on FaceBook

Read more comments for Meadwater Management Limited. Leave a respond Meadwater Management Limited in social networks. Meadwater Management Limited on Facebook and Google+, LinkedIn, MySpace

Address Meadwater Management Limited on google map

Other similar UK companies as Meadwater Management Limited: Beds Automatic Transmissions Limited | Wilfred Kent Limited | Fink Interiors Limited | Classic Car Restorations (uk) Ltd | Angelic Hen Limited

This company operates under the name of Meadwater Management Limited. The company was originally established 41 years ago and was registered with 01209165 as the registration number. The registered office of the firm is based in Christchurch. You can reach them at 6 Watermead, Willow Way. This company Standard Industrial Classification Code is 68320 and has the NACE code: Management of real estate on a fee or contract basis. The business most recent filings cover the period up to 31st March 2016 and the most current annual return information was filed on 14th August 2015. From the moment the firm debuted in this field of business fourty one years ago, this company has managed to sustain its impressive level of prosperity.

The directors currently registered by the following business are as follow: John Anthony Denis appointed in 2003 in August, Lloyd James appointed 13 years ago, Derek Harry Rouse appointed 13 years ago and Derek Harry Rouse appointed 13 years ago. To increase its productivity, for the last almost one month this business has been utilizing the skills of Robert Corser, who has been concerned with ensuring efficient administration of this company.