Gale Rigg Management Company Limited
Residents property management
Gale Rigg Management Company Limited contacts: address, phone, fax, email, website, shedule
Address: 3 Victoria Street LA23 1AD Windermere
Phone: +44-1371 9249908
Fax: +44-1371 9249908
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Gale Rigg Management Company Limited"? - send email to us!
Registration data Gale Rigg Management Company Limited
Register date: 1978-06-07
Register number: 01372158
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Gale Rigg Management Company LimitedOwner, director, manager of Gale Rigg Management Company Limited
Andrew Finch Director. Address: Victoria Street, Windermere, Cumbria, LA23 1AD. DoB: October 1962, British
Michael Sheridan Director. Address: Victoria Street, Windermere, Cumbria, LA23 1AD, United Kingdom. DoB: December 1945, British
Gail Ruth Sagar Director. Address: Victoria Street, Windermere, Cumbria, LA23 1AD, United Kingdom. DoB: September 1943, British
Catherine Smith Secretary. Address: Victoria Street, Windermere, Cumbria, LA23 1AD, United Kingdom. DoB:
Kim Michelle Cook Director. Address: Third Lane, Ashby-Cum-Fenby, Grimsby, South Humberside, DN37 0QU, United Kingdom. DoB: May 1960, British
John Roberts Director. Address: Beechwood Grove, Ilkley, West Yorkshire, LS29 9AX, United Kingdom. DoB: November 1956, British
Alan Miles Ashby Director. Address: Portinscale, Keswick, Cumbria, CA12 5TX, United Kingdom. DoB: January 1957, British
Bernadette Ashby Director. Address: Portinscale, Keswick, Cumbria, CA12 5TX, United Kingdom. DoB: February 1960, 'British
Alison Margaret Roberts Director. Address: Beechwood Grove, Ilkley, West Yorkshire, LS29 9AX, United Kingdom. DoB: May 1958, British
Michael Cook Director. Address: Third Lane, Ashby-Cum-Fenby, Grimsby, South Humberside, DN37 0QU, United Kingdom. DoB: December 1961, British
Michael Cuthbertson Director. Address: Laburnum Grove, Cleadon, Sunderland, Tyne And Wear, SR6 7RJ, United Kingdom. DoB: June 1956, British
Susan Cuthbertson Director. Address: Laburnum Grove, Cleadon, Sunderland, Tyne And Wear, SR6 7RJ, United Kingdom. DoB: October 1960, British
Janet Royle Director. Address: Overlea, Bett Lane, Wheelton, Chorley, Lancashire, PR6 8JH. DoB: September 1971, British
Stephen Royle Director. Address: Overlea, Bett Lane, Wheelton, Chorley, Lancashire, PR6 8JH. DoB: July 1968, British
David Mark Walker Director. Address: 36 Garvock Hill, Dunfermline, Fife, KY12 7UU. DoB: n\a, British
Amanda Walker Director. Address: 36 Garvock Hill, Dunfermline, Fife, KY12 7UU. DoB: July 1961, British
Walker Nesmith Director. Address: 22 Nelson Close, Bulford, Salisbury, Wiltshire, SP4 9BG. DoB: September 1953, British
Sharon Nesmith Director. Address: 22 Nelson Close, Bulford Barracks, Salisbury, Wiltshire, SP4 9BG. DoB: April 1970, British
Michael Betts Director. Address: 19 Strathburn Gardens, Inverurie, Aberdeenshire, AB51 9RY. DoB: July 1942, British
Jill Betts Director. Address: 19 Strathburn Gardens, Inverurie, Aberdeenshire, AB51 9RY. DoB: July 1942, British
Gemma Beher Director. Address: 6 Cockburn Avenue, Dunblane, Perthshire, FK15 0FP. DoB: August 1974, British
Markus Beher Director. Address: 6 Cockburn Avenue, Dunblane, Perthshire, FK15 0FP. DoB: October 1970, German
Derrick Martin Hackney Secretary. Address: Winston Winston Drive, Thornbarrow Road, Windermere, Cumbria, LA23 2DG. DoB: April 1950, British
Anne Parker Secretary. Address: 4 Gale Rigg House, Gale Rigg, Ambleside, Cumbria, LA22 0BA. DoB: June 1938, British
Reginald Curphey Director. Address: Flat 9 Gale Rigg House, Gale Rigg, Ambleside, Cumbria, LA22 0BA. DoB: June 1934, British
Roy Walker Director. Address: Flat 10 Gale Rigg House, Ambleside, Cumbria, LA22 0BA. DoB: October 1918, British
Valerie Walker Secretary. Address: Flat 5 Gale Rigg House, Gale Rigg, Ambleside, Cumbria, LA22 0BA. DoB: March 1948, British
Sharon Rees Director. Address: Flat 3 Gale Rigg House, Gale Rigg, Ambleside, Cumbria, LA22 0BA. DoB: June 1970, British
Samantha Johnson Director. Address: Flat 3 Gale Rigg House, Gale Rigg, Ambleside, Cumbria, LA22 0BA. DoB: November 1970, British
John Payne Secretary. Address: Flat 2 Gale Rigg House, Gale Rigg, Ambleside, Cumbria, LA22 0BA. DoB: April 1940, British
John Payne Director. Address: Flat 2 Gale Rigg House, Gale Rigg, Ambleside, Cumbria, LA22 0BA. DoB: April 1940, British
Anita Payne Director. Address: Flat 2 Gale Rigg House, Gale Rigg, Ambleside, Cumbria, LA22 0BA. DoB: October 1944, British
Valerie Walker Director. Address: Flat 5 Gale Rigg House, Gale Rigg, Ambleside, Cumbria, LA22 0BA. DoB: March 1948, British
William Walker Director. Address: Flat 5 Gale Rigg House, Gale Rigg, Ambleside, Cumbria, LA22 0BA. DoB: April 1948, British
Anne Parker Director. Address: 4 Gale Rigg House, Gale Rigg, Ambleside, Cumbria, LA22 0BA. DoB: June 1938, British
Edward Diggle Director. Address: Flat 4 Gale Rigg House, Oldlake Road, Ambleside, Cumbria, LA22 0BA. DoB: August 1932, British
Dr John Charles Ranyard Director. Address: 2 The Spinney, Bamford Mill, Bamford, Hope Valley, Derbyshire, S33 0AU. DoB: July 1940, British
Maureen Ranyard Director. Address: 2 The Spinney Houses, Bamford Mill, Bamford, Hope Valley, Derbyshire, S33 0AU. DoB: April 1941, British
Reginald Curphey Secretary. Address: Flat 9 Gale Rigg House, Gale Rigg, Ambleside, Cumbria, LA22 0BA. DoB: June 1934, British
Jack Finch Director. Address: Flat 6 Gale Rigg House, Old Lake Road, Ambleside, Cumbria, LA22 0BA. DoB: July 1920, British
Zelda Sheridan Director. Address: 354 Devonshire Road, Blackpool, Lancashire, FY2 0RA. DoB: January 1920, British
Joan Penn Director. Address: Flat 2 Gale Rigg House, Old Lake Road, Ambleside, Cumbria, LA22 0BA. DoB: October 1912, British
Glynis Hancock Director. Address: 20 Alton Way, Ashby Dela Zouch, Leicestershire, LE65 1ER. DoB: May 1951, British
Gertrude Finch Director. Address: Flat 6 Gale Rigg House, Old Lake Road, Ambleside, Cumbria, LA22 0BA. DoB: October 1921, British
Helen Collinson Director. Address: Flat 5 Gale Rigg House, Old Lake Road, Ambleside, Cumbria, LA22 0BA. DoB: December 1943, British
Patricia Bourne Director. Address: 5 Holly Road North, Wilmslow, Cheshire, SK9 1LX. DoB: July 1937, British
John Bourne Director. Address: 5 Holly Road North, Wilmslow, Cheshire, SK9 1LX. DoB: January 1937, British
Michael Hancock Director. Address: 20 Alton Way, Ashby Dela Zouch, Leicestershire, LE65 1ER. DoB: May 1948, British
Helen Young Director. Address: Amaryllis, Gale Rigg, Ambleside, Cumbria, LA22 0AZ. DoB: March 1934, British
John Young Director. Address: Amaryllis, Gale Rigg, Ambleside, Cumbria, LA22 0AZ. DoB: December 1929, British
Ruth Denning Director. Address: Flat 7 Gale Rigg House Old Lake Road, Ambleside, Cumbria, LA22 0BA. DoB: November 1929, British
Joan Curphey Director. Address: Flat 9 Gale Rigg House, Old Lake Road, Ambleside, Cumbria, LA22 0BA. DoB: November 1933, British
John Collinson Director. Address: Flat 5 Gale Rigg House, Old Lake Road, Ambleside, Cumbria, LA22 0BA. DoB: August 1931, British
Jobs in Gale Rigg Management Company Limited vacancies. Career and practice on Gale Rigg Management Company Limited. Working and traineeship
Electrician. From GBP 2000
Carpenter. From GBP 1900
Controller. From GBP 2900
Manager. From GBP 1900
Carpenter. From GBP 1700
Responds for Gale Rigg Management Company Limited on FaceBook
Read more comments for Gale Rigg Management Company Limited. Leave a respond Gale Rigg Management Company Limited in social networks. Gale Rigg Management Company Limited on Facebook and Google+, LinkedIn, MySpaceAddress Gale Rigg Management Company Limited on google map
Other similar UK companies as Gale Rigg Management Company Limited: Bamford Developments Limited | Hereward Gas Limited | Lakethorn Builders Limited | Earlesdean Construction Limited | Apple Panels Limited
Gale Rigg Management began its operations in 1978 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) registered with number: 01372158. The business has been prospering successfully for thirty eight years and it's currently active. This company's head office is based in Windermere at 3 Victoria Street. You can also find this business utilizing the zip code : LA23 1AD. The company SIC code is 98000 which means Residents property management. Wed, 30th Sep 2015 is the last time when the accounts were reported. It has been 38 years for Gale Rigg Management Co Limited in this particular field, it is not planning to stop growing and is very inspiring for it's competition.
In order to meet the requirements of their customers, this specific limited company is continually led by a number of nineteen directors who are, amongst the rest, Andrew Finch, Michael Sheridan and Gail Ruth Sagar. Their constant collaboration has been of utmost importance to this specific limited company since 2014. Additionally, the director's tasks are bolstered by a secretary - Catherine Smith, from who was selected by this specific limited company in April 2011.