Welcome Flats Consortium Mere Ltd

All UK companiesActivities of households as employers; undifferentiatedWelcome 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:

Shedule:

Incorrect data or we want add more details informations for "Welcome Flats Consortium Mere Ltd"? - send email to us!

Welcome Flats Consortium Mere Ltd detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Welcome Flats Consortium Mere Ltd.

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 Ltd

Owner, 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, MySpace

Address 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.