Gale Rigg Management Company Limited

All UK companiesActivities of households as employers; undifferentiatedGale 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:

Shedule:

Incorrect data or we want add more details informations for "Gale Rigg Management Company Limited"? - send email to us!

Gale Rigg Management Company Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Gale Rigg Management Company Limited.

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 Limited

Owner, 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, MySpace

Address 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.