Beech Grove Court Services Limited

All UK companiesActivities of households as employers; undifferentiatedBeech Grove Court Services Limited

Residents property management

Beech Grove Court Services Limited contacts: address, phone, fax, email, website, shedule

Address: Glendevon House 4 Hawthorn Park Coal Road LS14 1PQ Leeds

Phone: +44-1304 2692718

Fax: +44-1304 2692718

Email: n\a

Website:

Shedule:

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

Beech Grove Court Services Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Beech Grove Court Services Limited.

Registration data Beech Grove Court Services Limited

Register date: 1964-10-20

Register number: 00823766

Type of company: Private Limited Company

Get full report form global database UK for Beech Grove Court Services Limited

Owner, director, manager of Beech Grove Court Services Limited

Joy Lennon Secretary. Address: 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ. DoB:

Kenneth Farrar Director. Address: 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ. DoB: February 1928, British

Emily Duffy Secretary. Address: 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ. DoB:

Navpreet Mander Secretary. Address: 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ, England. DoB:

Bertram John Foster Director. Address: 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ, England. DoB: May 1932, British

Dolores Charlesworth Secretary. Address: 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ, England. DoB: n\a, British

Dr Andrew Geoffrey Clarke Director. Address: 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ, England. DoB: February 1943, British

Peter Heaton Director. Address: 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ, England. DoB: July 1930, British

Geraldine Richards Director. Address: 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ, England. DoB: October 1952, British

Lori Griffiths Secretary. Address: 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ, England. DoB:

Paula Mary Watts Secretary. Address: Bank Street, Wetherby, West Yorkshire, LS22 6NQ, United Kingdom. DoB:

Harry Stevenson Director. Address: 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ, England. DoB: October 1931, British

Henry Owen Foster Director. Address: Bank Street, Wetherby, West Yorkshire, LS22 6NQ, United Kingdom. DoB: November 1931, British

Sharon Tracey Morley Secretary. Address: Bank Street, Wetherby, West Yorkshire, LS22 6NQ, United Kingdom. DoB:

Dolores Charlesworth Secretary. Address: Lumby Lane, South Milford, Leeds, West Yorkshire, LS25 5DA, United Kingdom. DoB: n\a, British

Christopher John Lincoln Bowes Director. Address: Beech Grove, Harrogate, North Yorkshire, HG2 0EU. DoB: October 1935, British

Geraldine Lucy Tankard Director. Address: 13 Beech Grove Court, Beech Grove, Harrogate, Yorkshire, HG2 0EU. DoB: December 1933, British

Bertram John Foster Director. Address: 18 Beech Grove Court, Beech Grove, Harrogate, North Yorkshire, HG2 0EU. DoB: May 1932, British

Dorothy May Hitchen Director. Address: 10 Beech Grove Court, Beech Grove, Harrogate, North Yorkshire, HG2 0EU. DoB: October 1941, British

Henry Owen Foster Director. Address: Flat 8 Beech Grove Court, Beech Grove, Harrogate, North Yorkshire, HG2 0EU. DoB: November 1931, British

Jennifer Dixon Secretary. Address: Carvers Cottage, Askham Bryan, York, YO23 3QU. DoB: n\a, English

Patricia Anne Kirby-welch Director. Address: 17 Beech Grove Court, Harrogate, North Yorkshire, HG2 0EU. DoB: November 1922, British

David Pyrah Director. Address: 5 Beech Grove Court, Harrogate, North Yorkshire, HG2 0EU. DoB: October 1926, British

Martin Verity Secretary. Address: Catstone Wood House, Nidd Lane Birstwith, Harrogate, North Yorkshire, HG3 3AR. DoB: n\a, British

Edgar John Mansell Director. Address: 2 Beech Grove Court, Beech Grove, Harrogate, North Yorkshire, HG2 0EU. DoB: October 1922, British

John Eastwood Director. Address: 13 Beech Grove Court, Beech Grove, Harrogate, North Yorkshire, HG2 0EU. DoB: May 1933, British

Henry Owen Foster Director. Address: Flat 8 Beech Grove Court, Beech Grove, Harrogate, North Yorkshire, HG2 0EU. DoB: November 1931, British

Joseph Rayner Atkinson Director. Address: 16 Beech Grove Court, Beech Grove, Harrogate, North Yorkshire, HG2 0EU. DoB: October 1925, British

Professor Ifor Richards Director. Address: 12 Beech Grove Court, Beech Grove, Harrogate, North Yorkshire, HG2 0EU. DoB: February 1931, British

Arthur David Ferns Director. Address: 9 Beech Grove Court, Harrogate, North Yorkshire, HG2 0EU. DoB: May 1912, British

Graham John Stafford Brough Director. Address: 6 Beech Grove Court, Harrogate, North Yorkshire, HG2 0EU. DoB: August 1935, British

Keith Frearson Secretary. Address: Portland Lodge, 7 Burn Bridge Road, Harrogate, North Yorkshire, HG3 1NS. DoB:

Marjorie Evens Director. Address: 12 Beech Grove Court, Harrogate, North Yorkshire, HG2 0EU. DoB: February 1908, British

Joan Mary Beverley Director. Address: 17 Beech Grove Court, Harrogate, North Yorkshire, HG2 0EU. DoB: October 1919, British

Jobs in Beech Grove Court Services Limited vacancies. Career and practice on Beech Grove Court Services Limited. Working and traineeship

Sorry, now on Beech Grove Court Services Limited all vacancies is closed.

Responds for Beech Grove Court Services Limited on FaceBook

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

Address Beech Grove Court Services Limited on google map

Other similar UK companies as Beech Grove Court Services Limited: Belidon Limited | Vovida Networks Limited | Pwh Solutions Limited | Fitzrovia House Ltd | The Mortgage Claims Bureau Limited

Beech Grove Court Services started its operations in the year 1964 as a PLC under the ID 00823766. This particular firm has been prospering successfully for 52 years and the present status is active. The company's office is located in Leeds at Glendevon House 4 Hawthorn Park. Anyone could also find the firm using the postal code , LS14 1PQ. The firm is registered with SIC code 98000 and their NACE code stands for Residents property management. 2015-12-31 is the last time account status updates were filed. Beech Grove Court Services Ltd is an ideal example that a well prospering business can last for over fifty two years and achieve a constant high level of success.

As stated, this firm was founded in October 1964 and has been governed by twenty three directors, out of whom five (Kenneth Farrar, Bertram John Foster, Dr Andrew Geoffrey Clarke and 2 other members of the Management Board who might be found within the Company Staff section of this page) are still working. To find professional help with legal documentation, since the appointment on 2015-03-06 the firm has been implementing the ideas of Joy Lennon, who's been looking into maintaining the company's records.