Farebrother Ltd
Farebrother Ltd contacts: address, phone, fax, email, website, shedule
Address: Grant Thornton Uk Llp 4 Hardman Square Spinningfields M3 3EB Manchester
Phone: +44-1289 8332550
Fax: +44-1289 8332550
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Farebrother Ltd"? - send email to us!
Registration data Farebrother Ltd
Register date: 1964-05-06
Register number: 00803952
Type of company: Private Limited Company
Get full report form global database UK for Farebrother LtdOwner, director, manager of Farebrother Ltd
Martin Paul Wrigley Secretary. Address: Ridgway House Progress Way, Windmill Lane, Denton, Manchester, M34 2GP. DoB:
John Edwards Director. Address: Ridgway House Progress Way, Windmill Lane, Denton, Manchester, M34 2GP. DoB: December 1960, British
Arthur Edward Gee Director. Address: Ridgway House Progress Way, Windmill Lane, Denton, Manchester, M34 2GP. DoB: August 1953, British
Warwick John Spencer Director. Address: Lane Head Farm, 80 Lane Head Road, Lees Oldham, Lancashire, OL4 5RT. DoB: February 1952, British
Michael Smith Director. Address: Ridgway House Progress Way, Windmill Lane, Denton, Manchester, M34 2GP. DoB: April 1948, British
Leslie Harold Thomas Director. Address: 44 Woodlands Avenue, Blackburn, Lancashire, BB2 5NN. DoB: January 1958, British
Karen Mary Steward Secretary. Address: Windsor House, 24 Werneth Road Woodley, Stockport, Cheshire, SK6 1HP. DoB:
John Johnson Director. Address: 17 Seagrave Close, Northwich, Cheshire, CW9 8UR. DoB: August 1964, British
John Peake Director. Address: 7 Orrishmere Road, Cheadle Hulme, Cheshire, SK8 5HP. DoB: May 1946, British
Peter Walklate Director. Address: 27 Woodlands Road, Stalybridge, Cheshire, SK15 2SG. DoB: February 1958, British
Stephen Charles Green Director. Address: 3 Model Cottages, Knutsford Road, Cranage, Crewe, Cheshire, CW4 8EH. DoB: February 1950, British
Paul Robert Lakin Director. Address: Ingleton, Attenburys Lane, Timperley, Altrincham, Cheshire, WA14 5QN. DoB: August 1972, British
Tracey Helen Bromley Director. Address: 100 Sheffield Road, Hyde, Cheshire, SK14 2PL. DoB: May 1968, British
Ian Spiers Director. Address: Wilnecot Lingards Drive, Astley Tyldesley, Manchester, M29 7FD. DoB: August 1950, British
Tracey Helen Bromley Secretary. Address: 100 Sheffield Road, Hyde, Cheshire, SK14 2PL. DoB: May 1968, British
Simon Angelo Quiligotti Director. Address: 46 Mauldeth Road, Heaton Mersey, Stockport, Cheshire, SK4 3NA. DoB: August 1958, British
March Investment Fund Limited Director. Address: Telegraphic House, 36-39 Waterfront Quay Salford Quays, Manchester, Lancashire, M5 2XW. DoB:
John Steward Director. Address: Windsor House 24 Werneth Road, Woodley, Stockport, Cheshire, SK6 1HP. DoB: May 1944, British
John Charles Taylor Director. Address: 1 Garden Close, Sherburn In Elmet, Leeds, West Yorkshire, LS25 6NN. DoB: January 1952, British
Alan Foster Cranmer Director. Address: 17 Church Street, Smallbridge, Rochdale, Lancashire, OL16 2RE. DoB: March 1932, British
Peter Booth Director. Address: 17 Dalton Close, Ramsbottom, Bury, Lancashire, BL0 9SG. DoB: n\a, British
James Edward Farrell Director. Address: 22 Eavesdale, Tanhouse, Skelmersdale, Lancashire, WN8 6AU. DoB: December 1941, British
Jobs in Farebrother Ltd vacancies. Career and practice on Farebrother Ltd. Working and traineeship
Sorry, now on Farebrother Ltd all vacancies is closed.
Responds for Farebrother Ltd on FaceBook
Read more comments for Farebrother Ltd. Leave a respond Farebrother Ltd in social networks. Farebrother Ltd on Facebook and Google+, LinkedIn, MySpaceAddress Farebrother Ltd on google map
Other similar UK companies as Farebrother Ltd: Jameston Birch Associates Ltd | King Cabinet Makers Limited | Nw3 Capital Ltd | Wykamol Group Limited | Lemon Treehouse (ossett) Ltd
Farebrother came into being in 1964 as company enlisted under the no 00803952, located at M3 3EB Manchester at Grant Thornton Uk Llp 4 Hardman Square. This firm has been expanding for 52 years and its state is liquidation. This firm has operated under three names. The very first official name, Farebrother Project Management, was changed on 2002-07-03 to Farebrother. The current name, used since 2000, is Farebrother Ltd. This business SIC code is 43210 meaning Electrical installation. Farebrother Limited released its latest accounts up till Sat, 31st Dec 2011. Its latest annual return was filed on Thu, 12th Jul 2012.
On 10th February 2016, the enterprise was seeking a Head of Research to fill a post in City Of London. They offered a job with wage from £30000.00 to £40000.00 per year.
As found in the following company's employees register, since February 2000 there have been two directors: John Edwards and Arthur Edward Gee. In order to increase its productivity, for the last almost one month this firm has been implementing the ideas of Martin Paul Wrigley, who's been focusing on ensuring efficient administration of this company.