Exchequer Partnership (no.2) Plc

All UK companiesProfessional, scientific and technical activitiesExchequer 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:

Shedule:

Incorrect data or we want add more details informations for "Exchequer Partnership (no.2) Plc"? - send email to us!

Exchequer Partnership (no.2) Plc detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Exchequer Partnership (no.2) Plc.

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) Plc

Owner, 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, MySpace

Address 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.