Casa Azul Limited

All UK companiesActivities of households as employers; undifferentiatedCasa Azul Limited

Residents property management

Casa Azul Limited contacts: address, phone, fax, email, website, shedule

Address: 4 Carr Close Rawdon LS19 6PE Leeds

Phone: +44-1439 8722564

Fax: +44-1439 8722564

Email: n\a

Website:

Shedule:

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

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

Registration data Casa Azul Limited

Register date: 2002-02-08

Register number: 04370523

Type of company: Private Limited Company

Get full report form global database UK for Casa Azul Limited

Owner, director, manager of Casa Azul Limited

David William Grant Director. Address: Carr Close, Rawdon, Leeds, Yorkshire, LS19 6PE. DoB: March 1971, British

Craig Jennings Secretary. Address: Carr Close, Rawdon, Leeds, LS19 6PE, England. DoB:

Craig Jennings Director. Address: 4 Carr Close, Rawdon, Leeds, West Yorkshire, LS19 6PE. DoB: October 1964, British

Gillian Eileen Marchbank Director. Address: 19 Westway, Guiseley, Leeds, LS20 8JX. DoB: June 1968, British

Jeanette Margaret Macdonald Director. Address: 57 Bradshaw View, Queensbury, Bradford, BD13 2FF. DoB: June 1968, British

Lesley Margaret Fish Director. Address: Station Road, Goldsborough, Knaresborough, North Yorkshire, HG5 8NS, United Kingdom. DoB: November 1953, British

Lynda Jane Davies Director. Address: 14 Sunhurst Drive, Oakworth, Keighley, West Yorkshire, BD22 7RG. DoB: July 1954, British

Andrew Charles Clough Director. Address: 19 Glen Dene, Menston, Leeds, West Yorkshire, LS29 6DL. DoB: June 1957, British

Andrew Williams Director. Address: The Meadows, Arthington Lane Pool In Wharfedale, Leeds, LS21 1JZ. DoB: October 1963, British

Kathleen Johnson Director. Address: 2 The Mount, Pontefract, West Yorkshire, WF8 1ND. DoB: n\a, British

Michael Kilkenny Webster Director. Address: 135 Foxcroft Drive, Brighouse, West Yorkshire, HD6 3UX. DoB: June 1951, British

David Roberts Director. Address: 10 Bower Gardens, Stalybridge, Cheshire, SK15 2UV. DoB: January 1959, British

Patricia Ann Baxendale Secretary. Address: 7 Troon Court, Penwortham, Preston, Lancashire, PR1 0HS. DoB:

James Neil Baxendale Director. Address: 7 Troon Court, Penwortham, Preston, Lancashire, PR1 0HS. DoB: July 1954, British

Paul Gibson Director. Address: 1 Lintonburn Park, Widdrington Station, Morpeth, Northumberland, LS19 6PE. DoB: January 1952, British

Paul Fountain Director. Address: 7 Near Crook, Bradford, West Yorkshire, BD10 8WA. DoB: October 1965, British

Maureen Darkas Director. Address: 3 Needless Inn Lane, Woodlesford, West Yorkshire, LS26 8EH. DoB: June 1946, British

Jacob Samuel Snell Director. Address: 17 Banbury Road, Pontefract, West Yorkshire, WF8 2UF. DoB: February 1973, British

Jacob Samuel Snell Secretary. Address: 17 Banbury Road, Pontefract, West Yorkshire, WF8 2UF. DoB: February 1973, British

Jobs in Casa Azul Limited vacancies. Career and practice on Casa Azul Limited. Working and traineeship

Controller. From GBP 2800

Engineer. From GBP 3000

Electrical Supervisor. From GBP 2300

Helpdesk. From GBP 1300

Driver. From GBP 2200

Fabricator. From GBP 2800

Responds for Casa Azul Limited on FaceBook

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

Address Casa Azul Limited on google map

Other similar UK companies as Casa Azul Limited: Ssos Limited | Regent Imperial Limited | Chrinik Consultants Limited | Cote D'azur Properties Limited | Property In Estonia Limited

04370523 is a registration number used by Casa Azul Limited. The company was registered as a Private Limited Company on 2002-02-08. The company has existed on the British market for 14 years. This business could be gotten hold of 4 Carr Close Rawdon in Leeds. The office zip code assigned to this location is LS19 6PE. This business is registered with SIC code 98000 and their NACE code stands for Residents property management. Casa Azul Ltd released its latest accounts for the period up to 31st July 2015. Its most recent annual return was submitted on 12th February 2016. Ever since the firm started on the market fourteen years ago, this firm has sustained its great level of prosperity.

As for this firm, all of director's duties up till now have been carried out by David William Grant, Craig Jennings, Gillian Eileen Marchbank and 8 others listed below. Amongst these eleven individuals, Gillian Eileen Marchbank has worked for the firm the longest, having been a part of directors' team in 2002-04-08. To help the directors in their tasks, since the appointment on 2013-01-25 the following firm has been making use of Craig Jennings, who's been focusing on ensuring efficient administration of this company.