Greta Grove House Limited

All UK companiesActivities of households as employers; undifferentiatedGreta Grove House Limited

Residents property management

Greta Grove House Limited contacts: address, phone, fax, email, website, shedule

Address: Flat 1 Greta Grove House Elliot Park CA12 5NF Keswick

Phone: +44-1398 7573669

Fax: +44-1398 7573669

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Greta Grove House Limited"? - send email to us!

Greta Grove House Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Greta Grove House Limited.

Registration data Greta Grove House Limited

Register date: 1996-11-26

Register number: 03284123

Type of company: Private Limited Company

Get full report form global database UK for Greta Grove House Limited

Owner, director, manager of Greta Grove House Limited

James Imrie Director. Address: Mountstewart, The Fairways, Wynyard, Cleveland, TS22 5QN, England. DoB: July 1954, British

John Desmond Clark Secretary. Address: Flat 1 Greta Grove House, Elliot Park, Keswick, Cumbria, CA12 5NF. DoB:

Susan Joan Millar Director. Address: Flat 1 Greta Grove House, Elliot Park, Keswick, Cumbria, CA12 5NF. DoB: February 1945, British

John Desmond Clark Director. Address: Lindisfarne Road, Durham, DH1 5YQ. DoB: May 1954, British

Margaret Davidson Nowell Director. Address: Barsham Lodge 15 Chestnut Avenue, Wokingham, Berkshire, RG41 3HW. DoB: July 1942, British

James Dennison Coote Director. Address: The Old Smithy, Aldbrough St John, Richmond, North Yorkshire, DL11 7TA. DoB: September 1936, British

Neil Straker Director. Address: 1 Ogle Avenue, Morpeth, Northumberland, NE61 2PN. DoB: November 1949, British

Elspeth Bowden Director. Address: Beechwood, Burswell Villas, Hexham, Northumberland, NE46 3LD. DoB: March 1947, British

Thomas William Lillico Director. Address: 2 Navenby Close, Whitebridge Park, Gosforth, NE3 5LH. DoB: August 1948, British

Aline Hopkins Director. Address: 14 Greta Grove House, Elliott Park, Keswick, Cumbria, CA12 5NF. DoB: December 1955, British

Mary Monica Smith Director. Address: 20 Greta Grove House, Keswick, Cumbria, CA12 5NF. DoB: October 1921, British

Jean Pechartscheck Director. Address: Leethwaite Cottage, Powter How, Keswick, Cumbria, CA12 5SQ. DoB: July 1948, British

Paul Michael Culligan Director. Address: 20 Greta Grove House, Elliott Park, Keswick, Cumbria, CA12 5NT. DoB: July 1953, British

John Hudson Nuttall Secretary. Address: 63 The Parklands, Cockermouth, Cumbria, CA13 0XJ. DoB: November 1948, British

John Hudson Nuttall Director. Address: 63 The Parklands, Cockermouth, Cumbria, CA13 0XJ. DoB: November 1948, British

David Raine Director. Address: 114 Eskin Street, Keswick, Cumbria, CA12 4DQ. DoB: November 1954, British

Robert Fraser Welsh Director. Address: 12 Greta Grove House, Elliott Park, Keswick, Cumbria, CA12 5NF. DoB: April 1923, British

David Owen Director. Address: 12 Whitby Avenue, Sunderland, SR6 8AW. DoB: June 1960, British

Michael Carter Director. Address: Green Gables, Rogerfield, Keswick, Cumbria, CA12 4BN. DoB: April 1947, British

Jack Borrows Director. Address: 13 Greta Grove House, Elliott Park, Keswick, Cumbria, CA12 5NF. DoB: September 1921, British

Leonard John Atkins Director. Address: 7 Greta Grove House, Elliott Park, Keswick, Cumbria, CA12 5NF. DoB: June 1932, British

Paul Michael Culligan Secretary. Address: 20 Greta Grove House, Elliott Park, Keswick, Cumbria, CA12 5NT. DoB: July 1953, British

Philip Clark Director. Address: 21 Greta Grove House, Elliott Park, Keswick, Cumbria, CA12 5NF. DoB: March 1945, British

John Stewart Orr Director. Address: 2 Sandath Gardens Fell Lane, Penrith, Cumbria, CA11 8BG. DoB: n\a, British

Adrian Manning Director. Address: The Down House, Blencow, Penrith, Cumbria, CA11 0DG. DoB: October 1948, British

Combined Secretarial Services Limited Corporate-nominee-director. Address: Victoria House, 64 Paul Street, London, EC2A 4NG. DoB:

Combined Nominees Limited Nominee-director. Address: Victoria House, 64 Paul Street, London, EC2A 4NA. DoB:

Jobs in Greta Grove House Limited vacancies. Career and practice on Greta Grove House Limited. Working and traineeship

Sorry, now on Greta Grove House Limited all vacancies is closed.

Responds for Greta Grove House Limited on FaceBook

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

Address Greta Grove House Limited on google map

Other similar UK companies as Greta Grove House Limited: All Saints Building & Refurbishment Contractors Limited | Big Licks Limited | Ingledene 3 Developments Limited | Starlight South Wales Limited | Greentop Roofs Ltd

Greta Grove House began its business in 1996 as a Private Limited Company registered with number: 03284123. This business has operated successfully for 20 years and it's currently active. This company's head office is located in Keswick at Flat 1 Greta Grove House. You could also find this business using the area code , CA12 5NF. This business Standard Industrial Classification Code is 98000 , that means Residents property management. The firm's latest records were filed up to 2015-12-31 and the most recent annual return was submitted on 2015-11-26. It has been twenty years for Greta Grove House Ltd on this market, it is doing well and is very inspiring for many.

There seems to be a team of nine directors controlling this company now, specifically James Imrie, Susan Joan Millar, John Desmond Clark and 6 other directors have been described below who have been utilizing the directors tasks since Saturday 2nd April 2016. Furthermore, the managing director's duties are regularly supported by a secretary - John Desmond Clark, from who was selected by the following company on Thursday 22nd November 2012.