Dacre, Son & Hartley Limited
Dacre, Son & Hartley Limited contacts: address, phone, fax, email, website, shedule
Address: 1/5 The Grove Ilkley LS29 9HS West Yorkshire
Phone: +44-1360 5175903
Fax: +44-1360 5175903
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Dacre, Son & Hartley Limited"? - send email to us!
Registration data Dacre, Son & Hartley Limited
Register date: 1995-08-14
Register number: 03090769
Type of company: Private Limited Company
Get full report form global database UK for Dacre, Son & Hartley LimitedOwner, director, manager of Dacre, Son & Hartley Limited
Timothy Alexander James Waring Director. Address: 1/5 The Grove, Ilkley, West Yorkshire, LS29 9HS. DoB: April 1960, British
Paul Kenneth Wilson Director. Address: 1/5 The Grove, Ilkley, West Yorkshire, LS29 9HS. DoB: March 1980, British
Tim Usherwood Director. Address: 1/5 The Grove, Ilkley, West Yorkshire, LS29 9HS. DoB: May 1965, British
Steven Potts Director. Address: 1/5 The Grove, Ilkley, West Yorkshire, LS29 9HS. DoB: May 1975, British
Paul David Baxter Director. Address: West End Avenue, Harrogate, North Yorkshire, HG2 9BY, United Kingdom. DoB: September 1960, British
John Marshall Edward Skinner Secretary. Address: Mzima Springs 4 Watermill Lane, North Stainley, Ripon, North Yorkshire, HG4 3LA. DoB: March 1964, British
Andrew Charles Peacock Director. Address: Bramble Cottage, The Green Thorp Arch, Wetherby, West Yorkshire, LS23 7AB. DoB: March 1979, British
John Shaw Director. Address: 40 Langford Lane, Burley In Wharfedale, Ilkley, West Yorkshire, LS29 7EJ. DoB: February 1964, British
Peter Frank Leadbeater Director. Address: Honeypot Drive, Baildon, Shipley, West Yorkshire, BD17 5TJ, United Kingdom. DoB: August 1968, British
John Marshall Edward Skinner Director. Address: Mzima Springs 4 Watermill Lane, North Stainley, Ripon, North Yorkshire, HG4 3LA. DoB: March 1964, British
Ian James Bradbury Director. Address: Woodvale Crescent, Bingley, West Yorkshire, BD16 4AL, United Kingdom. DoB: November 1964, British
Patrick John Mccutcheon Director. Address: White Acre, 20 Denton Road Middleton, Ilkley, West Yorkshire, LS29 0AA. DoB: October 1965, British
Ian Geoffrey Cox Director. Address: Foxgloves Howhill Quarry Road, Beckwithshaw, Harrogate, North Yorkshire, HG3 1QH. DoB: April 1959, British
Jonathan Job Isles Director. Address: Fairlight Woodlands Drive, Bradford, West Yorkshire, BD10 0PP. DoB: December 1953, British
David William Stuart Ogilvie Director. Address: Barn, Farnley, Otley, West Yorkshire, LS21 2QH. DoB: March 1964, British
John David Phillip Director. Address: Moor Park, Beckwithshaw, Harrogate, North Yorkshire, HG3 1QN, United Kingdom. DoB: December 1959, British
Mark Thomas Johnson Director. Address: 3 Priory Park Grove, Monk Fryston, Leeds, North Yorkshire, LS25 5EU. DoB: May 1964, British
Heather Esther Barnes Director. Address: 81 Whitley Crescent, Wigan, Lancashire, WN1 2PR. DoB: December 1945, British
Ian John Hayfield Director. Address: 8 Southgate, Guiseley, Leeds, West Yorkshire, LS20 8HQ. DoB: October 1968, British
Jeremy Thomas Hopkinson Director. Address: Church Lane, Hampsthwaite, Harrogate, N Yorkshire, HG3 2HB. DoB: September 1965, British
Mark Fraser Thompson Director. Address: Piglet Barn, Hall Green Lane, North Rigton, Leeds, LS17 0DW. DoB: September 1969, British
Andrew William Hodgson Director. Address: Snowden Farm Main Street, Cononley, Keighley, West Yorkshire, BD20 8NR. DoB: December 1954, British
Hayden William Smith Lyles Director. Address: Aireville Grange Stirton, Skipton, North Yorkshire, BD23 1UD. DoB: June 1946, British
Richard Marshall Parker Director. Address: 2 Rook Street, Lothersdale, Keighley, West Yorkshire, BD20 8EH. DoB: May 1945, British
Michael Trevor Greaves Director. Address: Holmlea, Summerhill Lane, Steeton, Keighley, West Yorkshire, BD20 6RX. DoB: November 1942, British
Philip Nicholas Gee Director. Address: Lodge Farm, Anley, Settle, North Yorkshire, BD24 9JX. DoB: July 1953, British
David John Emmott Director. Address: 3 Elm View, Steeton, Keighley, West Yorkshire, BD20 6SZ. DoB: October 1948, British
David James Chary Director. Address: The Cottage 66 Main Street, Burley In Wharfedale, Ilkley, West Yorkshire, LS29 7DF. DoB: August 1948, British
David John Scarborough Secretary. Address: Burley Lane, Menston, Ilkley, West Yorkshire, LS29 6EH. DoB: n\a, British
Martin Thompson Director. Address: Well Garth Cottage Brackenthwaite Lane, Pannal, Harrogate, North Yorkshire, HG3 1PL. DoB: February 1940, British
William James Horsley Director. Address: Yan Tan Cottage, Panorama Drive, Ilkley, West Yorkshire, LS29 9RA. DoB: September 1935, British
Simco Company Services Limited Nominee-secretary. Address: 41 Park Square, Leeds, West Yorkshire, LS1 2NS. DoB:
Simco Director A Limited Nominee-director. Address: 41 Park Square, Leeds, West Yorkshire, LS1 2NS. DoB:
Jobs in Dacre, Son & Hartley Limited vacancies. Career and practice on Dacre, Son & Hartley Limited. Working and traineeship
Fabricator. From GBP 3000
Package Manager. From GBP 1300
Helpdesk. From GBP 1400
Engineer. From GBP 2900
Electrician. From GBP 1800
Project Planner. From GBP 2200
Director. From GBP 6700
Controller. From GBP 2600
Responds for Dacre, Son & Hartley Limited on FaceBook
Read more comments for Dacre, Son & Hartley Limited. Leave a respond Dacre, Son & Hartley Limited in social networks. Dacre, Son & Hartley Limited on Facebook and Google+, LinkedIn, MySpaceAddress Dacre, Son & Hartley Limited on google map
Other similar UK companies as Dacre, Son & Hartley Limited: Rodway Carpentry & Joinery Limited | Kevin Day Construction Limited | Oakwood Conservatories (london) Limited | Joe Williams Data Installations Ltd | Platinum Projects & Associates Uk Ltd
Dacre, Son & Hartley has been operating offering its services for at least 21 years. Started under no. 03090769, the company is registered as a PLC. You can reach the headquarters of this firm during business times under the following location: 1/5 The Grove Ilkley, LS29 9HS West Yorkshire. The firm began under the business name Simco 730, however for the last twenty one years has operated under the business name Dacre, Son & Hartley Limited. The company SIC code is 68310 and has the NACE code: Real estate agencies. Dacre, Son & Hartley Ltd filed its account information up till October 31, 2015. The business latest annual return was released on August 7, 2015. It's been twenty one years for Dacre, Son & Hartley Ltd in the field, it is not planning to stop growing and is an example for many.
Timothy Alexander James Waring, Paul Kenneth Wilson, Tim Usherwood and 12 other directors have been described below are the company's directors and have been working on the company success since 2016. What is more, the managing director's assignments are continually bolstered by a secretary - John Marshall Edward Skinner, age 52, from who joined the business on Fri, 23rd Jan 2009.