Mapleleigh Limited
Dormant Company
Mapleleigh Limited contacts: address, phone, fax, email, website, shedule
Address: Persimmon House Fulford YO19 4FE York
Phone: +44-1566 2005249
Fax: +44-1566 2005249
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Mapleleigh Limited"? - send email to us!
Registration data Mapleleigh Limited
Register date: 1989-06-01
Register number: 02391181
Type of company: Private Limited Company
Get full report form global database UK for Mapleleigh LimitedOwner, director, manager of Mapleleigh Limited
Nigel Peter Greenaway Director. Address: Persimmon House, Fulford, York, YO19 4FE. DoB: May 1960, British
Jeffrey Fairburn Director. Address: Persimmon House, Fulford, York, YO19 4FE. DoB: May 1966, British
Gerald Neil Francis Director. Address: Persimmon House, Fulford, York, YO19 4FE. DoB: May 1956, British
Tracy Lazelle Davison Secretary. Address: Persimmon House, Fulford, York, YO19 4FE. DoB:
Michael Hugh Killoran Director. Address: Persimmon House, Fulford, York, YO19 4FE. DoB: March 1961, British
Michael Peter Farley Director. Address: Persimmon House, Fulford, York, YO19 4FE. DoB: June 1953, British
Gerald Neil Francis Director. Address: 48 Greenfield Park Drive, Heworth, York, North Yorkshire, YO31 1JB. DoB: May 1956, British
Stephen Watt Director. Address: Hayley Green Farm, Malt Hill, Warfield, Berkshire, RG42 6BN. DoB: March 1957, British
John White Director. Address: Persimmon House, Fulford, York, YO19 4FE. DoB: March 1951, British
Geoffrey Grewer Secretary. Address: Askham House 129 Main Street, Askham Bryan, York, YO23 3QS. DoB: April 1942, British
Geoffrey Grewer Director. Address: Askham House 129 Main Street, Askham Bryan, York, YO23 3QS. DoB: April 1942, British
Richard Miles Cordy Director. Address: 1 Saint Margaret Drive, Epsom, Surrey, KT18 7LB. DoB: March 1958, British
John David Low Director. Address: Watermead House, Gibraltar Lane, Cookham Dean, Berkshire, SL6 9TR. DoB: August 1944, British
Laurence Garner Director. Address: Winfields Station Road, Chilbolton, Stockbridge, Hampshire, S020 6AL. DoB: March 1947, British
David John Smith Director. Address: 8 Claverton Drive, Claverton Down, Bath, Avon, BA2 7AJ. DoB: April 1958, British
Walter Louis Farndon Broadbent Secretary. Address: Highfield 112 Worlebury Hill Road, Weston Super Mare, Avon, BS22 9TG. DoB: February 1963, British
Walter Louis Farndon Broadbent Director. Address: Highfield 112 Worlebury Hill Road, Weston Super Mare, Avon, BS22 9TG. DoB: February 1963, British
Andrew Richard John Calvert Director. Address: The Counting House, Mount Beacon Place, Bath, BA1 5SP. DoB: September 1951, British
Dennis Michael Webb Director. Address: The Coach House, Sutton Court Stowey, Bristol, Avon, BS18 4DN. DoB: February 1940, British
Nicholas Howard Smith Director. Address: 4 Wyvern Place, Warnham, West Sussex, RH12 3QU. DoB: February 1957, British
Paul Mario Bak Secretary. Address: Greenacres August Lane, Farley Green, Guildford, Surrey, GU5 9DP. DoB: October 1955, British
Stewart Antony Baseley Director. Address: Low Wood, Westwood Road, Windlesham, Surrey, GU20 6LX. DoB: November 1958, British
John Meredyth Wood Director. Address: 4 Liverpool Road, Kingston Upon Thames, Surrey, KT2 7SZ. DoB: May 1947, British
Ian Brown Secretary. Address: 56 Amis Avenue, New Haw, Addlestone, Burrey, KT15 3TQ. DoB: n\a, British
Jobs in Mapleleigh Limited vacancies. Career and practice on Mapleleigh Limited. Working and traineeship
Sorry, now on Mapleleigh Limited all vacancies is closed.
Responds for Mapleleigh Limited on FaceBook
Read more comments for Mapleleigh Limited. Leave a respond Mapleleigh Limited in social networks. Mapleleigh Limited on Facebook and Google+, LinkedIn, MySpaceAddress Mapleleigh Limited on google map
Other similar UK companies as Mapleleigh Limited: Katryan Property Services Ltd | Loanwood Limited | Mlc Property Management Ltd | Abode Letting Agency Limited | Alertray Limited
1989 is the date that marks the start of Mapleleigh Limited, the company which is located at Persimmon House, Fulford , York. That would make twenty seven years Mapleleigh has been in the United Kingdom, as the company was registered on 1989-06-01. The firm reg. no. is 02391181 and the zip code is YO19 4FE. This firm SIC code is 99999 - Dormant Company. Mapleleigh Ltd reported its account information for the period up to 2015-12-31. The company's most recent annual return was submitted on 2015-10-01.
When it comes to this firm's employees directory, since 2013 there have been four directors to name just a few: Nigel Peter Greenaway, Jeffrey Fairburn and Gerald Neil Francis. To help the directors in their tasks, since July 2001 this firm has been making use of Tracy Lazelle Davison, who's been concerned with ensuring efficient administration of the company.