Entep Properties Limited

All UK companiesReal estate activitiesEntep Properties Limited

Other letting and operating of own or leased real estate

Entep Properties Limited contacts: address, phone, fax, email, website, shedule

Address: Canal Bridge Enterprise Centre Canal Bridge Enterprise Centre Meadow Lane CH65 4EH Ellesmere Port

Phone: +44-1323 4759246

Fax: +44-1323 4759246

Email: n\a

Website:

Shedule:

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

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

Registration data Entep Properties Limited

Register date: 1983-04-12

Register number: 01714076

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Entep Properties Limited

Owner, director, manager of Entep Properties Limited

Ian Cotton Director. Address: Canal Bridge Enterprise Centre, Meadow Lane, Ellesmere Port, Cheshire, CH65 4EH, England. DoB: May 1960, British

Councillor Tony Sherlock Director. Address: Canal Bridge Enterprise Centre, Meadow Lane, Ellesmere Port, Cheshire, CH65 4EH, England. DoB: December 1947, British

Debra Parker Secretary. Address: Canal Bridge Enterprise Centre, Meadow Lane, Ellesmere Port, Cheshire, CH65 4EH, England. DoB:

Andrew Payne Director. Address: Canal Bridge Enterprise Centre, Meadow Lane, Ellesmere Port, Cheshire, CH65 4EH, England. DoB: September 1968, British

Edward Lloyd Director. Address: 12 Plemston Court, Ellesmere Port, Cheshire, CH66 1TE. DoB: February 1926, British

Glyn Parry Secretary. Address: 19 Appleby Green, Liverpool, Merseyside, L12 9LT. DoB:

David Andrews Director. Address: Three Gables, 7 The Leightons, Neston, Wirral, CH64 6QD. DoB: June 1931, British

Derek Thomas Bateman Director. Address: Cambridge Road, Ellesmere Port, South Wirral, Merseyside, CH65 5BW, United Kingdom. DoB: February 1949, British

Councillor Andrew Needham Director. Address: 3 Croft Close, Utkinton, Cheshire, CW6 0XA. DoB: January 1937, British

Councillor David Lloyd-griffiths Director. Address: 191 Heath Road Sandbach Heath, Sandbach, Cheshire, CW11 2LE. DoB: October 1947, British

Arthur Gerard Lally Director. Address: Canal Bridge Enterprise Centre, Meadow Lane, Ellesmere Port, South Wirral, CH65 4EH. DoB: September 1951, British

Edward Charles Brady Director. Address: Canal Bridge Enterprise Centre, Meadow Lane, Ellesmere Port, South Wirral, CH65 4EH. DoB: June 1949, British

Nicola Atherton Director. Address: Flat 1 121 Boughton, Chester, Cheshire, CH3 5BH. DoB: November 1968, British

Gregory Vincent Tonks Director. Address: 17 Appleton Road, Upton By Chester, Chester, Cheshire, CH2 1JH. DoB: October 1964, British

Bryan Christopher Plowright Director. Address: 27 Old Coach Road, Kelsall, Tarporley, Cheshire, CW6 0QL. DoB: April 1949, British

Councillor Frederick William Venables Director. Address: Kenilworth, 55 Wilkinson Street, Ellesmere Port, South Wirral, Merseyside, L65 2DX. DoB: August 1923, British

Paul Frederick Parkinson Secretary. Address: Foxgloves 37 Springfield Park, Haydock, St Helens, Lancashire, WA11 0XP. DoB:

Harold Phipps Bardsley Director. Address: Bryniau Manor, Llandegla, Clwyd, LL11 3AU. DoB: January 1944, British

Wilfred Goldstein Director. Address: 95 Milton Road, Ellesmere Port, South Wirral, Merseyside, L65 5DH. DoB: August 1916, British

Bernard David Arthur Machin Director. Address: 18 Lomond Grove, Great Sutton, South Wirral, Merseyside, L66 2TS. DoB: May 1941, British

Philip Raymond O`neill Director. Address: 25 Defoe Avenue, Kew, Richmond, Surrey, TW9 4DS. DoB: October 1947, British

Patrick Tyrrell Director. Address: 16 Caernarvon Close, Castlefields, Runcorn, Cheshire, WA7 2JZ. DoB: February 1931, British

Jobs in Entep Properties Limited vacancies. Career and practice on Entep Properties Limited. Working and traineeship

Fabricator. From GBP 2500

Fabricator. From GBP 2200

Other personal. From GBP 1300

Engineer. From GBP 2400

Tester. From GBP 2500

Package Manager. From GBP 1300

Assistant. From GBP 1300

Other personal. From GBP 1000

Administrator. From GBP 2300

Responds for Entep Properties Limited on FaceBook

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

Address Entep Properties Limited on google map

Other similar UK companies as Entep Properties Limited: Dutton & Haddy - Renewable Energy Services & Technologies Ltd | Castle Gate Installations Ltd | Freshfield Building Services Limited | Speakman Joinery Limited | Edwards Engineering Nw Limited

The enterprise known as Entep Properties has been registered on 1983-04-12 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The enterprise office is contacted at Ellesmere Port on Canal Bridge Enterprise Centre Canal Bridge Enterprise Centre, Meadow Lane. If you have to get in touch with this company by post, the post code is CH65 4EH. The registration number for Entep Properties Limited is 01714076. The enterprise declared SIC number is 68209 and their NACE code stands for Other letting and operating of own or leased real estate. Wed, 30th Sep 2015 is the last time when the company accounts were filed. It has been thirty three years for Entep Properties Ltd in this line of business, it is still in the race and is very inspiring for the competition.

There seems to be a number of three directors overseeing this particular company at the current moment, specifically Ian Cotton, Councillor Tony Sherlock and Andrew Payne who have been executing the directors duties for three years. Moreover, the managing director's tasks are continually supported by a secretary - Debra Parker, from who was chosen by the company seven years ago.