Gervase Leasehold Limited

All UK companiesReal estate activitiesGervase Leasehold Limited

Renting and operating of Housing Association real estate

Gervase Leasehold Limited contacts: address, phone, fax, email, website, shedule

Address: 7 Gervase Gardens NG11 8LZ Nottingham

Phone: +44-1561 2645477

Fax: +44-1332 7395141

Email: n\a

Website:

Shedule:

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

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

Registration data Gervase Leasehold Limited

Register date: 1981-07-31

Register number: 01577362

Type of company: Private Limited Company

Get full report form global database UK for Gervase Leasehold Limited

Owner, director, manager of Gervase Leasehold Limited

Edward Smith Director. Address: 8 Gervase Gardens, Clifton Village, Nottingham, NG11 8LZ, United Kingdom. DoB: March 1947, British

Peter Morgan Director. Address: Gervase Gardens, Nottingham, NG11 8LZ. DoB: January 1963, British

Edward Derek Murphy Director. Address: Gervase Gardens, Nottingham, NG11 8LZ. DoB: January 1934, English

Jane Guiblin Director. Address: Gervase Gardens, Nottingham, NG11 8LZ. DoB: December 1954, British

Peter Morgan Secretary. Address: Gervase Gardens, Nottingham, NG11 8LZ, England. DoB:

Roy Hugh Smith Director. Address: Gervase Gardens, Nottingham, NG11 8LZ, England. DoB: February 1956, British

Elaine Edwards Director. Address: Gervase Gardens, Nottingham, NG11 8LZ, England. DoB: March 1956, British

David Guiblin Director. Address: Gervase Gardens, Nottingham, NG11 8LZ, England. DoB: November 1950, British

Linda Daly Director. Address: Gervase Gardens, Nottingham, NG11 8LZ, England. DoB: February 1950, British

Steve House Secretary. Address: Gervase Gardens, Clifton Village, Nottingham, Notts, NG11 8LZ, England. DoB:

Dr Roy Hugh Smith Secretary. Address: Gervase Gardens, Clifton Village, Nottingham, Nottinghamshire, NG11 8LZ, United Kingdom. DoB:

Ray Whitehurst Director. Address: Gervase Gardens, Nottingham, NG11 8LZ, England. DoB: October 1946, British

Irene Weatherall Director. Address: Gervase Gardens, Clifton Village, Nottingham, Nottinghamshire, NG11 8LZ, United Kingdom. DoB: March 1942, British

Steven Alan Tunnicliffe Director. Address: Gervase Gardens, Nottingham, NG11 8LZ, England. DoB: April 1958, British

Andrew Brian Day Secretary. Address: 22 Gervase Gardens, Nottingham, NG11 8LZ. DoB:

Deborah Janet Smith Director. Address: 40 Gervase Gardens, Nottingham, Nottinghamshire, NG11 8LZ. DoB: July 1959, British

Linda Ann Czajka-daly Director. Address: 37 Gervase Gardens, Clifton, Nottingham, Nottinghamshire, NG11 8LZ. DoB: February 1950, British

Bethany Claire Lorrimer Secretary. Address: 29 Gervase Gardens, Clifton, Nottingham, Nottinghamshire, NG11 8LZ. DoB:

Wayne Peter Mulligan Director. Address: 20 Gervase Gardens, Clifton Village, Nottingham, Nottinghamshire, NG11 8LZ. DoB: August 1962, British

Steven Alan Tunnicliffe Secretary. Address: 24 Gervase Gardens, Nottingham, Nottinghamshire, NG11 8LZ. DoB: April 1958, British

Roy Hugh Smith Director. Address: 40 Gervase Gardens, Clifton Village, Nottingham, Nottinghamshire, NG11 8LZ. DoB: February 1956, British

Arthur Smith Director. Address: 26 Gervase Gardens, Clifton Village, Nottingham, Nottinghamshire, NG11 8LZ. DoB: September 1929, British

Robert Daly Director. Address: 37 Gervase Gardens, Nottingham, Nottinghamshire, NG11 8LZ. DoB: May 1947, British

Paul James Wiles Director. Address: 3 Gervase Gardens, Nottingham, Nottinghamshire, NG11 8LZ. DoB: November 1961, British

Frank Tunnicliffe Director. Address: 19 Gervase Gardens, Clifton Vilaage, Nottingham, NG11 8LZ. DoB: February 1932, British

Eric Edwards Director. Address: 30 Gervase Gardens, Clifton Village, Nottingham, Nottinghamshire, NG11 8LZ. DoB: April 1925, British

Arthur Smith Director. Address: 26 Gervase Gardens, Clifton Village, Nottingham, Nottinghamshire, NG11 8LZ. DoB: September 1929, British

Joan Beryl Pearson Director. Address: 22 Gervase Gardens, Clifton Village, Nottingham, NG11 8LZ. DoB: February 1924, British

Allan George Dennis Director. Address: 11 Gervase Gardens, Nottingham, Nottinghamshire, NG11 8LZ. DoB: September 1965, British

Ronald Cooke Director. Address: 12 Gervase Gardens, Nottingham, Nottinghamshire, NG11 8LZ. DoB: January 1928, British

Paul William Paterson Director. Address: 40 Gervase Gardens, Nottingham, Nottinghamshire, NG11 8LZ. DoB: January 1947, British

Steven Alan Tunnicliffe Director. Address: 24 Gervase Gardens, Nottingham, Nottinghamshire, NG11 8LZ. DoB: April 1958, British

John Edward Savage Director. Address: 35 Gervase Gardens, Nottingham, Nottinghamshire, NG11 8LZ. DoB: January 1932, British

Robert Barratt Director. Address: 2 Gervase Gardens, Nottingham, Nottinghamshire, NG11 8LZ. DoB: March 1952, British

Betty Mary Cooke Director. Address: 12 Gervase Gardens, Nottingham, Nottinghamshire, NG11 8LZ. DoB: August 1931, British

Rowena Joy Wilkinson Director. Address: 21 Gervase Gardens, Nottingham, Nottinghamshire, NG11 8LZ. DoB: June 1960, British

Jobs in Gervase Leasehold Limited vacancies. Career and practice on Gervase Leasehold Limited. Working and traineeship

Administrator. From GBP 2100

Helpdesk. From GBP 1200

Manager. From GBP 2000

Helpdesk. From GBP 1200

Controller. From GBP 3000

Project Planner. From GBP 2600

Director. From GBP 5700

Responds for Gervase Leasehold Limited on FaceBook

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

Address Gervase Leasehold Limited on google map

Other similar UK companies as Gervase Leasehold Limited: Dan-yr-ogof (activities) Limited | J Rose Design Limited | Orkney Wireless Museum | Look At You Limited | House Of Play (europe) Limited

Gervase Leasehold Limited was set up as Private Limited Company, that is registered in 7 Gervase Gardens, , Nottingham. The company postal code is NG11 8LZ This firm has been registered on Fri, 31st Jul 1981. The company's Companies House Registration Number is 01577362. This firm SIC and NACE codes are 68201 - Renting and operating of Housing Association real estate. Gervase Leasehold Ltd released its latest accounts up till 2014-09-30. The company's latest annual return information was released on 2015-11-23. 35 years of experience on the local market comes to full flow with Gervase Leasehold Ltd as the company managed to keep their customers satisfied through all this time.

Within this particular limited company, a variety of director's obligations up till now have been fulfilled by Edward Smith, Peter Morgan, Edward Derek Murphy and Edward Derek Murphy. Amongst these four individuals, Peter Morgan has worked for the limited company the longest, having been a vital addition to Board of Directors in September 2014. In order to increase its productivity, since the appointment on Sat, 13th Apr 2013 the following limited company has been utilizing the expertise of Peter Morgan, who's been tasked with ensuring the company's growth.