Mears Estates Limited

All UK companiesOther service activitiesMears Estates Limited

Other service activities not elsewhere classified

Mears Estates Limited contacts: address, phone, fax, email, website, shedule

Address: 1390 Montpellier Court Gloucester Business Park, GL3 4AH Brockworth, Gloucester

Phone: +44-1323 8140289

Fax: +44-1323 8140289

Email: n\a

Website:

Shedule:

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

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

Registration data Mears Estates Limited

Register date: 1999-02-25

Register number: 03720903

Type of company: Private Limited Company

Get full report form global database UK for Mears Estates Limited

Owner, director, manager of Mears Estates Limited

Andrew Christopher Melville Smith Director. Address: The Old Bovey, Main Road Shurdington, Cheltenham, Gloucestershire, GL51 4XJ. DoB: n\a, British

Ben Robert Westran Director. Address: 12 Ashmead Green, Dursley, Gloucestershire, GL11 5EW. DoB: January 1977, British

Benjamin Robert Westran Secretary. Address: Mole Cottage, 12 Ashmead Green, Dursley, Gloucestershire, GL11 5EW. DoB:

Jeremy Eric Lipscombe Director. Address: St Annes Villas, School Hill Soberton, Southampton, Hampshire, SO32 3PF, United Kingdom. DoB: March 1960, British

Robert Holt Director. Address: The Poplars, Down Hatherley, Gloucestershire, GL2 9QB. DoB: September 1954, British

Andrew Christopher Melville Smith Secretary. Address: The Old Bovey, Main Road Shurdington, Cheltenham, Gloucestershire, GL51 4XJ. DoB: n\a, British

David John Robertson Director. Address: The Malthouse, Stanton Prior, Bath, BA2 9HX. DoB: May 1955, British

Michael Anthony Macario Director. Address: Hangersley, Ringwood, Hampshire, BH24 3JS. DoB: January 1938, British

Ian Martin Brett Director. Address: 13 Thumwood, Chineham, Basingstoke, Hampshire, RG24 8TE. DoB: July 1965, British

James Walter Robinson Director. Address: 2 New Cottages, Sunton, Collingbourne Ducis, Marlborough, Wiltshire, SN8 3DY. DoB: April 1941, British

Owen Trotter Director. Address: Flat 3 194a Hoxton Street, London, N1 5LH. DoB: September 1970, British

Anthony David Southon Director. Address: 4 Cavendish Court, Newbury, Berkshire, RG14 2RY. DoB: January 1956, British

David Harry Sussams Director. Address: 16 Honeypot Close, Rochester, Kent, ME2 3DU. DoB: July 1953, British

Michael William Fell Director. Address: 85 High Street, Cambridge, Cambridgeshire, CB2 5PZ. DoB: June 1957, British

Peter Savvas Spanos Director. Address: 4 East Walk, East Barnet, Hertfordshire, EN4 8JX. DoB: n\a, British

Nigel David Hambly Director. Address: 10 The Vale, Locks Heath, Southampton, Hampshire, SO31 6NL. DoB: April 1953, British

Michael William Lane Director. Address: 37 Lawn Avenue, West Drayton, Middlesex, UB7 7AQ. DoB: October 1965, British

Peter Savvas Spanos Secretary. Address: 4 East Walk, East Barnet, Hertfordshire, EN4 8JX. DoB: n\a, British

Jobs in Mears Estates Limited vacancies. Career and practice on Mears Estates Limited. Working and traineeship

Sorry, now on Mears Estates Limited all vacancies is closed.

Responds for Mears Estates Limited on FaceBook

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

Address Mears Estates Limited on google map

Other similar UK companies as Mears Estates Limited: Landau Finance Limited | Vaktmesterselskapet Ltd | Ingenis Recruitment Ltd | Chimera Partnership Limited | Fraserburgh Kitchens, Bathrooms And Bedrooms Limited

Mears Estates Limited with Companies House Reg No. 03720903 has been a part of the business world for seventeen years. This Private Limited Company is officially located at 1390 Montpellier Court, Gloucester Business Park, , Brockworth, Gloucester and its zip code is GL3 4AH. The company switched its business name already three times. Until 2015 the firm has been working on providing the services it's been known for under the name of Scion Estates but at this moment the firm is registered under the name Mears Estates Limited. The enterprise declared SIC number is 96090 , that means Other service activities not elsewhere classified. The latest financial reports were submitted for the period up to 2014-12-31 and the latest annual return information was submitted on 2016-02-25. 17 years of experience on the local market comes to full flow with Mears Estates Ltd as the company managed to keep their customers satisfied through all this time.

Scion Estates Ltd is a small-sized vehicle operator with the licence number OH0224437. The firm has two transport operating centres in the country. In their subsidiary in Abingdon on Hanney Road, 1 machine is available. The centre in Thatcham on Curridge has 2 machines. The firm directors are D Robertson and Jerry E Lipscombe.

In order to satisfy the client base, this particular firm is permanently being directed by a group of three directors who are Andrew Christopher Melville Smith, Ben Robert Westran and Jeremy Eric Lipscombe. Their mutual commitment has been of prime importance to this specific firm for eight years. To help the directors in their tasks, since the appointment on 2004-09-01 this specific firm has been making use of Benjamin Robert Westran, who has been in charge of making sure that the firm follows with both legislation and regulation.