Welcome Flats Consortium Mere Ltd
Residents property management
Welcome Flats Consortium Mere Ltd contacts: address, phone, fax, email, website, shedule
Address: The Office Middle Farm Charlton Horethorne DT9 4NL Sherborne
Phone: +44-23 4012176
Fax: +44-1353 6744750
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Welcome Flats Consortium Mere Ltd"? - send email to us!
Registration data Welcome Flats Consortium Mere Ltd
Register date: 1998-04-17
Register number: 03548050
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Welcome Flats Consortium Mere LtdOwner, director, manager of Welcome Flats Consortium Mere Ltd
Samantha Scarr Secretary. Address: Mere, Warmninster, Wiltshire, England. DoB:
Alan Morris Director. Address: North Street, Mere, Warminster, Wiltshire, BA12 6HH, England. DoB: April 1952, British
Julie Ackuman Director. Address: 5 Welcome House, Mere, Warminster, Wiltshire, BA12 6HH. DoB: August 1951, British
James Mark Dyke Director. Address: Flat 3 The Welcome House, The Square, Mere, Wiltshire, BA12 6DL. DoB: August 1978, British
Samantha Scarr Director. Address: Flat 2, Welcome House, Mere, Wiltshire, BA12 6DL. DoB: July 1969, British
Steven Pester Secretary. Address: Mere, Warminster, Wiltshire, BA12 6DL. DoB: n\a, British
Richard Pester Director. Address: 62 White Road, Mere, Warminster, Wiltshire, BA12 6EX. DoB: July 1958, British
Richard Pester Secretary. Address: 62 White Road, Mere, Warminster, Wiltshire, BA12 6EX. DoB: July 1958, British
Imelda Leetch Director. Address: Flat 3 Welcome House, Mere, Wiltshire, BA12 6DL. DoB: July 1982, British
Stephen Biddick Director. Address: 4 Townsend Park, Bruton, Somerset, BA10 0JU. DoB: November 1953, British
James Martin Director. Address: Blue Ridge, Charlton Horethorne, Sherborne, Dorset, DT9 4PH. DoB: April 1938, British
Vincent Scott Director. Address: Flat 5 Welcome House, Mere, Warminster, Wiltshire, BA12 6HH. DoB: July 1957, British
Dr Robin Forward Secretary. Address: Honeybrooke, Sandford Orcas, Sherborne, Dorset, DT9 4RP. DoB: February 1934, British
Peter Simpson Director. Address: Flat 3, Welcome House, The Square, Warminster, Wiltshire, BA12 6DL. DoB: December 1960, New Zealander
Alwyn Charlton Secretary. Address: Dell Cottage, Edgebridge, Mere, Wiltshire, BA12 6DB. DoB: January 1954, British
Alwyn Charlton Director. Address: Dell Cottage, Edgebridge, Mere, Wiltshire, BA12 6DB. DoB: January 1954, British
Dr Robin Forward Director. Address: Honeybrooke, Sandford Orcas, Sherborne, Dorset, DT9 4RP. DoB: February 1934, British
Georgiana Hockin Director. Address: Flat 3 Welcome House, The Square, Mere, Wiltshire, BA12 6DL. DoB: March 1972, British
Alison Martin Director. Address: 1 Seymour Buildings, Greenhill, Sherborne, Dorset, DT9 4EP. DoB: April 1970, British
Nicholas Neal Director. Address: Morwyn, Adderwell Close, Frome, Somerset, BA11 1NW. DoB: September 1958, British
Deborah Ann Holden Director. Address: 16 Vallis Road, Frome, Somerset, BA11 3EH. DoB: September 1962, British
Stephen Paifrey Director. Address: 4 Portway, Frome, Somerset, BA11 1QP. DoB: May 1970, British
Simon John Heal Director. Address: Cockeymore Farmhouse, North Brewham, Bruton, Somerset, BA10 0JF. DoB: June 1961, British
Clive Clifford Secretary. Address: 66 Iddesleigh Road, Bournemouth, Dorset, BH3 7NH. DoB: n\a, British
Margaret Clifford Director. Address: 6 Milton Road, Parkstone, Poole, Dorset, BH14 9QL. DoB: June 1927, British
Jobs in Welcome Flats Consortium Mere Ltd vacancies. Career and practice on Welcome Flats Consortium Mere Ltd. Working and traineeship
Project Planner. From GBP 3400
Project Co-ordinator. From GBP 1700
Driver. From GBP 1800
Engineer. From GBP 2700
Director. From GBP 6000
Manager. From GBP 3000
Project Planner. From GBP 3900
Package Manager. From GBP 1700
Responds for Welcome Flats Consortium Mere Ltd on FaceBook
Read more comments for Welcome Flats Consortium Mere Ltd. Leave a respond Welcome Flats Consortium Mere Ltd in social networks. Welcome Flats Consortium Mere Ltd on Facebook and Google+, LinkedIn, MySpaceAddress Welcome Flats Consortium Mere Ltd on google map
Other similar UK companies as Welcome Flats Consortium Mere Ltd: Cheriton Management Limited | Roseberry Court (great Ayton) Management Limited | Ashton Court (st Annes) Limited | Fryers Court (swavesey) Limited | One Manvers Street Limited
This business is known as Welcome Flats Consortium Mere Ltd. This firm was founded eighteen years ago and was registered with 03548050 as the registration number. This particular registered office of the firm is situated in Sherborne. You may visit it at The Office Middle Farm, Charlton Horethorne. This firm has been on the market under three names. Its very first listed name, Welcome House (management) Mere, was switched on 2001-04-20 to Halfway House (management) Mere. The current name, in use since 1999, is Welcome Flats Consortium Mere Ltd. This business declared SIC number is 98000 , that means Residents property management. Welcome Flats Consortium Mere Limited filed its account information up until 2015-04-30. The business latest annual return was released on 2016-03-31. Ever since the firm began on this market 18 years ago, this firm has managed to sustain its impressive level of prosperity.
Taking into consideration the following company's employees register, since 2013 there have been four directors to name just a few: Alan Morris, Julie Ackuman and James Mark Dyke. To increase its productivity, since April 2014 the following limited company has been implementing the ideas of Samantha Scarr, who's been focusing on ensuring efficient administration of the company.