Minstergate Ltd

All UK companiesWholesale and retail trade; repair of motor vehicles andMinstergate Ltd

Wholesale trade of motor vehicle parts and accessories

Maintenance and repair of motor vehicles

Sale of new cars and light motor vehicles

Sale of used cars and light motor vehicles

Minstergate Ltd contacts: address, phone, fax, email, website, shedule

Address: Minstergate Livingstone Road HU13 0AB Hessle

Phone: +44-1578 1658630

Fax: +44-1578 1658630

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Minstergate Ltd"? - send email to us!

Minstergate Ltd detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Minstergate Ltd.

Registration data Minstergate Ltd

Register date: 1973-09-07

Register number: 01133076

Type of company: Private Limited Company

Get full report form global database UK for Minstergate Ltd

Owner, director, manager of Minstergate Ltd

James Howard Cuff Director. Address: Livingstone Road, Hessle, East Yorkshire, HU13 0AB. DoB: May 1975, British

Helen Jane Campey Director. Address: Livingstone Road, Hessle, East Yorkshire, HU13 0AB, England. DoB: February 1974, British

Stephen Paul Forster Director. Address: Livingstone Road, Hessle, East Yorkshire, HU13 0AB, England. DoB: December 1972, British

Mark Paul Campey Director. Address: Livingstone Road, Hessle, East Yorkshire, HU13 0AB, England. DoB: September 1973, British

Michael David Gibbin Director. Address: Livingstone Road, Hessle, East Yorkshire, HU13 0AB, England. DoB: November 1970, British

Richard Blair Director. Address: Livingstone Road, Hessle, East Yorkshire, HU13 0AB, England. DoB: November 1964, British

Christopher Watson Director. Address: 2 Charnwood Drive, High Grange, Darlington, DR3 0EG. DoB: November 1961, British

David Francis Taylor Director. Address: Livingstone Road, Hessle, East Yorkshire, HU13 0AB, England. DoB: September 1961, British

Patrick Joseph Mee Secretary. Address: 203 St Patricks Road South, Lytham St Annes, Lancashire, FY8 1LG. DoB: October 1965, Irish

Patrick Joseph Mee Director. Address: 203 St Patricks Road South, Lytham St Annes, Lancashire, FY8 1LG. DoB: October 1965, Irish

Timothy John Worrall Director. Address: Linden Cottage, The Hurst Kingsley, Warrington, Cheshire, WA6 8BB. DoB: January 1946, British

Keith Moore Secretary. Address: 1 New Forge Court, Towthorpe Road, Haxby, York, North Yorkshire, YO32 3YA. DoB: April 1961, British

Michael Roy Boyle Secretary. Address: 18 Bracknell Close, Sunderland, Tyne & Wear, SR3 2DE. DoB:

Alan Graham Banks Director. Address: The Jays, Parklands, Newby Wiske, Northalllerton North Yorkshire, DL7 9JN. DoB: June 1955, British

Jean Marjorie Bridgett Director. Address: Livingstone Road, Hessle, East Yorkshire, HU13 0AB, England. DoB: February 1940, British

Stephen Paul Bethell Secretary. Address: 96 New Lane, Huntington, York, N Yorks, YO3 9NH. DoB:

James Neal Arundale Director. Address: Livingstone Road, Hessle, East Yorkshire, HU13 0AB, England. DoB: March 1944, British

Jobs in Minstergate Ltd vacancies. Career and practice on Minstergate Ltd. Working and traineeship

Sorry, now on Minstergate Ltd all vacancies is closed.

Responds for Minstergate Ltd on FaceBook

Read more comments for Minstergate Ltd. Leave a respond Minstergate Ltd in social networks. Minstergate Ltd on Facebook and Google+, LinkedIn, MySpace

Address Minstergate Ltd on google map

Other similar UK companies as Minstergate Ltd: John Douglas Estates Ltd. | Reisen Limited | Opus Point Management Company Limited | Tiptree Property Management Limited | Villecrown Properties Limited

1973 is the date that marks the beginning of Minstergate Ltd, a firm which is located at Minstergate, Livingstone Road in Hessle. This means it's been fourty three years Minstergate has prospered in the business, as the company was founded on 1973-09-07. The registered no. is 01133076 and its post code is HU13 0AB. Even though lately it's been referred to as Minstergate Ltd, the company name previously was known under a different name. This company was known as Minstergate Peugeot (scarborough) until 2014-02-21, then the company name was replaced by H. Arundale. The final was known as took place in 2014-01-14. The firm SIC code is 45310 : Wholesale trade of motor vehicle parts and accessories. The latest records cover the period up to Thursday 31st December 2015 and the latest annual return was filed on Thursday 23rd July 2015. It's been 43 years for Minstergate Limited in this field of business, it is still in the race and is very inspiring for it's competition.

With two job advertisements since 12th November 2014, the company has been a rather active employer on the labour market. On 14th August 2015, it was employing candidates for a full time Sales Executive post in Scarborough, and on 12th November 2014, for the vacant post of a full time Valetor in Scarborough. Workers on these positions are paid at least £14800 and up to £16000 yearly. More information concerning recruitment and the career opportunity is provided in particular announcements.

The directors currently employed by this specific company are as follow: James Howard Cuff chosen to lead the company one year ago, Helen Jane Campey chosen to lead the company in 2013, Stephen Paul Forster chosen to lead the company on 2013-12-06 and Stephen Paul Forster chosen to lead the company on 2013-12-06.