Exchequer Partnership (no.2) Plc
Activities of head offices
Exchequer Partnership (no.2) Plc contacts: address, phone, fax, email, website, shedule
Address: Lend Lease, Adamson House Towers Business Park Wilmslow Road M20 2YY Manchester
Phone: +44-1548 1410339
Fax: +44-1283 8044433
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Exchequer Partnership (no.2) Plc"? - send email to us!
Registration data Exchequer Partnership (no.2) Plc
Register date: 2002-04-29
Register number: 04426513
Type of company: Public Limited Company
Get full report form global database UK for Exchequer Partnership (no.2) PlcOwner, director, manager of Exchequer Partnership (no.2) Plc
Karen Marie Hill Director. Address: Towers Business Park, Wilmslow Road, Manchester, Manchester, M20 2YY, England. DoB: June 1977, British
Barry Paul Millsom Director. Address: Towers Business Park, Wilmslow Road, Manchester, Manchester, M20 2YY, England. DoB: June 1974, British
Gregor Scott Jackson Director. Address: Towers Business Park, Wilmslow Road, Manchester, Manchester, M20 2YY, England. DoB: December 1974, British And Australian
Andrew Leslie Tennant Director. Address: Towers Business Park, Wilmslow Road, Manchester, Manchester, M20 2YY, England. DoB: March 1958, British
Christopher Thomas Solley Director. Address: Towers Business Park, Wilmslow Road, Manchester, Manchester, M20 2YY, England. DoB: September 1970, British
Kenneth William Gillespie Director. Address: 7 Shaws Crescent, Milton Bridge, Midlothian, EH26 0RE. DoB: June 1961, British
Alison Louise Mitchell Secretary. Address: 16 Heatley Close, Denton, Manchester, M34 2JD. DoB: n\a, British
Michael Andrew Donn Director. Address: C/O Catalyst Lend Lease, 3rd Floor The Venus, 1 Old Park Lane Trafford, Manchester, M41 7HG. DoB: February 1972, British
Helen Mary Murphy Director. Address: C/O Catalyst Lend Lease, 3rd Floor The Venus, 1 Old Park Lane Trafford, Manchester, M41 7HG. DoB: April 1981, Irish
Philip Peter Ashbrook Director. Address: C/O Catalyst Lend Lease, 3rd Floor The Venus, 1 Old Park Lane Trafford, Manchester, M41 7HG. DoB: May 1960, British
Helen Mary Murphy Director. Address: C/O Catalyst Lend Lease, 3rd Floor The Venus, 1 Old Park Lane Trafford, Manchester, M41 7HG. DoB: April 1981, Irish
Richard David Hoile Director. Address: C/O Catalyst Lend Lease, 3rd Floor The Venus, 1 Old Park Lane Trafford, Manchester, M41 7HG. DoB: December 1963, British
Biif Corporate Services Ltd Corporate-director. Address: St. Paul's Churchyard, London, EC4M 8AL, United Kingdom. DoB:
Charlotte Louise Brunning Director. Address: C/O Catalyst Lend Lease, 3rd Floor The Venus, 1 Old Park Lane Trafford, Manchester, M41 7HG. DoB: April 1986, British
Moira Turnbull-fox Director. Address: C/O Catalyst Lend Lease, 3rd Floor The Venus, 1 Old Park Lane Trafford, Manchester, M41 7HG. DoB: June 1971, British
Gary Arthur Neville Director. Address: C/O Catalyst Lend Lease, 3rd Floor The Venus, 1 Old Park Lane Trafford, Manchester, M41 7HG. DoB: August 1956, British
Barry Paul Millsom Director. Address: C/O Catalyst Lend Lease, 3rd Floor The Venus, 1 Old Park Lane Trafford, Manchester, M41 7HG. DoB: June 1974, British
Priya Ruth Veerapen Director. Address: C/O Catalyst Lend Lease, 3rd Floor The Venus, 1 Old Park Lane Trafford, Manchester, M41 7HG. DoB: July 1980, Malaysian
Stewart Chalmers Grant Director. Address: C/O Catalyst Lend Lease, 3rd Floor The Venus, 1 Old Park Lane Trafford, Manchester, M41 7HG. DoB: October 1951, British
Victoria Louise Bradley Director. Address: 26 Fitzgerald Avenue, London, SW14 8SZ. DoB: October 1971, British
Michael Edward Davis Director. Address: Guy Lane, Waverton, Chester, CH3 7RZ. DoB: April 1946, British
Timothy John Dickie Director. Address: 51 Summerside Place, Edinburgh, EH6 4NY. DoB: October 1966, British
Andrew Leslie Tennant Director. Address: Rowardennan, 5 Campbell Drive, Bearsden, Glasgow, Strathclyde, G61 4NF. DoB: March 1958, British
Michael Joseph Ryan Director. Address: Central Building, 3 Matthew Parker Street, London, SW1H 9NE. DoB: April 1966, Irish
John Mcdonagh Director. Address: 7 Brocklebank Road, London, SW18 3AP. DoB: May 1969, British
Thomas Downs Anderson Director. Address: 157 Percheron Drive, The Mount, Knaphill, Surrey, GU21 2QX. DoB: October 1952, British
Derek James Nolan Director. Address: 10 Torbay Road, London, NW6 7DX. DoB: July 1955, Irish
Hlm Secretaries Limited Corporate-secretary. Address: 1st Floor, 25 Stamford Street, Altrincham, Cheshire, WA14 1EX. DoB:
Derek Robert Gorman Director. Address: 22 Sealstrand, Dalgety Bay, Dunfermline, Fife, KY11 9NG. DoB: March 1958, British
William Alexander Heaney Director. Address: Clematis Cottage, 14 Deanway, Chalfont St Giles, Buckinghamshire, HP8 4JH. DoB: n\a, British
Stephen Hockaday Director. Address: 33a Arterberry Road, London, SW20 8AG. DoB: March 1955, British
Frederick Paul Lewis Director. Address: 24 Riddy Lane, Bourn, Cambridge, Cambridgeshire, CB3 7SP. DoB: April 1956, British
Sir Stuart Anthony Lipton Director. Address: 40 Queens Grove, London, NW8 6HH. DoB: November 1942, British
Andrew John Muller Director. Address: Flat 4 7 Barkston Gardens, Earls Court, London, SW5 0ER. DoB: February 1972, Australian
David John Camp Director. Address: 236 St Magaret's Road, Twickenham, Middlesex, TW1 1NL. DoB: August 1957, British
James Henry Moss Director. Address: 28a Somerfield Road, London, N4 2JJ. DoB: April 1976, British
David Anthony Cave Director. Address: Flat 4, 135 Breakspears Road, Brockley, London, SE4 1TY. DoB: March 1978, British
Jobs in Exchequer Partnership (no.2) Plc vacancies. Career and practice on Exchequer Partnership (no.2) Plc. Working and traineeship
Administrator. From GBP 2100
Driver. From GBP 1600
Engineer. From GBP 2900
Cleaner. From GBP 1100
Fabricator. From GBP 2700
Responds for Exchequer Partnership (no.2) Plc on FaceBook
Read more comments for Exchequer Partnership (no.2) Plc. Leave a respond Exchequer Partnership (no.2) Plc in social networks. Exchequer Partnership (no.2) Plc on Facebook and Google+, LinkedIn, MySpaceAddress Exchequer Partnership (no.2) Plc on google map
Other similar UK companies as Exchequer Partnership (no.2) Plc: Creche Nurseryco Limited | Mrittika Arts Limited | Colourful Events Limited | Samurai World C.i.c. | Student Engagement Trust
Registered at Lend Lease, Adamson House Towers Business Park, Manchester M20 2YY Exchequer Partnership (no.2) Plc is categorised as a Public Limited Company issued a 04426513 registration number. This company was created on 2002-04-29. The firm is recognized under the name of Exchequer Partnership (no.2) Plc. Moreover it also was registered as Prizedrive up till the company name was changed 14 years ago. The enterprise principal business activity number is 70100 which means Activities of head offices. 2014-12-31 is the last time when the accounts were filed. It has been 14 years for Exchequer Partnership (no.2) Plc on the local market, it is still strong and is very inspiring for many.
From the data we have gathered, this business was established fourteen years ago and has so far been run by thirty four directors, and out this collection of individuals six (Karen Marie Hill, Barry Paul Millsom, Gregor Scott Jackson and 3 other directors have been described below) are still working. To help the directors in their tasks, since July 2005 the business has been making use of Alison Louise Mitchell, who has been responsible for ensuring efficient administration of the company.
