Crown Business Centre Management Limited
Other letting and operating of own or leased real estate
Crown Business Centre Management Limited contacts: address, phone, fax, email, website, shedule
Address: Units 8-9 Crown Business Centre George Street M35 9BW Failsworth
Phone: +44-1480 7969177
Fax: +44-1480 7969177
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Crown Business Centre Management Limited"? - send email to us!
Registration data Crown Business Centre Management Limited
Register date: 1990-02-20
Register number: 02471824
Type of company: Private Limited Company
Get full report form global database UK for Crown Business Centre Management LimitedOwner, director, manager of Crown Business Centre Management Limited
Nigel Bryan Cox Director. Address: Oakfield Road, Kidderminster, Worcestershire, DY11 6PN. DoB: May 1962, British
Nigel Bryan Cox Secretary. Address: Oakfield Road, Kidderminster, Worcestershire, DY11 6PN. DoB:
David Francis Atherton Director. Address: 16 Myerscroft Close, New Moston, Manchester, M40 3NN. DoB: February 1964, British
Stephen Wooder Secretary. Address: 52 Elson Road, Liverpool, Merseyside, L37 2EQ. DoB: February 1957, British
Francis James Atherton Secretary. Address: 39 Bridport Avenue, New Moston, Manchester, M40 3WP. DoB: June 1939, British
Alan Taylor Director. Address: 6 Blackchapel Drive, Rochdale, Lancashire, OL16 4QU. DoB: December 1950, British
Barrie Mills Director. Address: 21a Riversleigh Avenue, Lytham, Lytham St Anne's, Lancashire, FY8 5QZ. DoB: November 1946, British
Clive Moreton Richards Director. Address: 88 Manchester Road, Wilmslow, Cheshire, SK9 2JY. DoB: October 1951, British
Andrew Stewart Lawson Secretary. Address: 3 Manor Court, Marsh Lane, Edleston, Nantwich, Cheshire, CW5 8GA. DoB: n\a, British
Stuart Currie Sanders Director. Address: 25 Greenbank Loan, Edinburgh, EH10 5SJ. DoB: February 1950, British
Roderick Andrew Elliott Director. Address: 85 Malbet Park, Edinburgh, EH16 6WB. DoB: May 1960, British
Christopher Frank Sadler Director. Address: 59a Marney Road, Battersea, London, SW11 5EW. DoB: n\a, British
John Richard Ashurst Secretary. Address: 20 Culverhay, Ashtead, Surrey, KT21 1PR. DoB: n\a, British
Robert George Ferguson Director. Address: The Warren 51 Between Streets, Cobham, Surrey, KT11 1AA. DoB: July 1939, British
Anthony Alexander Preiskel Director. Address: 93 Corringham Road, London, NW11 7DL. DoB: April 1947, British
Raymond Antony Knight Director. Address: Furzewood Barden Road, Speldhurst, Tunbridge Wells, Kent, TN3 0LE. DoB: November 1943, British
Edmund Kenneth Wyatt Secretary. Address: 145 Oaklands Avenue, Oxhey, Watford, Hertfordshire, WD1 4LH. DoB:
John Ernest Cox Secretary. Address: 3 Drynham Park, Weybridge, Surrey, KT13 9RE. DoB:
Geoffrey Philip Bloom Director. Address: Old Orchard Starrock Lane, Chipstead, Surrey, CR5 3QD. DoB: November 1947, British
Andrew Timothy Griffiths Director. Address: 9 Birch Hall Close, Birch Vale, Stockport, Cheshire, SK12 5DP. DoB: June 1956, British
Jobs in Crown Business Centre Management Limited vacancies. Career and practice on Crown Business Centre Management Limited. Working and traineeship
Other personal. From GBP 1100
Plumber. From GBP 2200
Other personal. From GBP 1000
Director. From GBP 6600
Other personal. From GBP 1000
Driver. From GBP 1600
Electrician. From GBP 2200
Fabricator. From GBP 2700
Responds for Crown Business Centre Management Limited on FaceBook
Read more comments for Crown Business Centre Management Limited. Leave a respond Crown Business Centre Management Limited in social networks. Crown Business Centre Management Limited on Facebook and Google+, LinkedIn, MySpaceAddress Crown Business Centre Management Limited on google map
Other similar UK companies as Crown Business Centre Management Limited: Belco (uk) Limited | Farnborough Van & Truck Hire Limited | Unifactor Autoparts Limited | Genesis Medical Limited | Thames Valley Spares Limited
Crown Business Centre Management Limited can be reached at Failsworth at Units 8-9 Crown Business Centre. Anyone can look up the company by referencing its post code - M35 9BW. This business has been operating on the British market for 26 years. This business is registered under the number 02471824 and their status at the time is active. This business SIC code is 68209 meaning Other letting and operating of own or leased real estate. Crown Business Centre Management Ltd filed its account information up until Wednesday 24th December 2014. The company's latest annual return information was filed on Tuesday 24th May 2016. Twenty six years of experience on the market comes to full flow with Crown Business Centre Management Ltd as the company managed to keep their customers satisfied through all this time.
Our information related to this company's personnel reveals that there are two directors: Nigel Bryan Cox and David Francis Atherton who became members of the Management Board on February 28, 2009 and December 4, 2006.