Sedgebrook Hall Properties Limited
Other letting and operating of own or leased real estate
Sedgebrook Hall Properties Limited contacts: address, phone, fax, email, website, shedule
Address: The Inspire Hornbeam Square West HG2 8PA Harrogate
Phone: +44-1487 2452941
Fax: +44-1487 2452941
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Sedgebrook Hall Properties Limited"? - send email to us!
Registration data Sedgebrook Hall Properties Limited
Register date: 2006-09-22
Register number: 05944123
Type of company: Private Limited Company
Get full report form global database UK for Sedgebrook Hall Properties LimitedOwner, director, manager of Sedgebrook Hall Properties Limited
James Alexander Burrell Director. Address: Hornbeam Square West, Harrogate, North Yorkshire, HG2 8PA. DoB: July 1974, British
Geraldine Josephine Gallagher Director. Address: Hornbeam Square West, Harrogate, North Yorkshire, HG2 8PA. DoB: n\a, Irish
Anthony Gerrard Troy Director. Address: Fountains Bent, Darley Road, Bristwith, Harrogate, North Yorkshire, HG3 2PN. DoB: August 1962, Irish
Gail Susan Hunter Director. Address: Hornbeam Square West, Harrogate, North Yorkshire, HG2 8PA. DoB: July 1963, British
Matthew Edward Bennison Secretary. Address: Hornbeam Square West, Harrogate, North Yorkshire, HG2 8PA. DoB:
Matthew Edward Bennison Director. Address: Hornbeam Square West, Harrogate, North Yorkshire, HG2 8PA. DoB: September 1972, British
Timothy John Doubleday Director. Address: Hornbeam Park, Harrogate, North Yorkshire, HG2 8PA, United Kingdom. DoB: March 1964, British
Timothy Doubleday Secretary. Address: Hornbeam Park, Harrogate, North Yorkshire, HG2 8PA, United Kingdom. DoB:
Paul Sandle Nisbett Director. Address: The Grove, Bletchley, Milton Keynes, Buckinghamshire, MK3 6BZ. DoB: May 1968, British
Mark Day Director. Address: Welton Hill, Kidd Lane, Welton Brough, North Humberside, HU15 1PH. DoB: November 1965, British
Geraldine Josephine Gallagher Secretary. Address: Risplith House, Risplith, North Yorkshire, HG4 3EP. DoB: n\a, Irish
Peter George Anderson Director. Address: 23 Cheshire Road, Thame, Oxfordshire, OX9 3LQ. DoB: September 1958, British
Sheila Margaret Soloman Secretary. Address: 5 The Green, Hardingstone, Northampton, Northamptonshire, NN4 7BU. DoB:
Norman Edward Bellone Director. Address: Gardens Cottage, Bagendon, Cirencester, Gloucestershire, GL7 7DU. DoB: August 1957, British
Philip Douglas Morgan Director. Address: 6b North Cross Road, London, SE22 9EU. DoB: August 1978, British
Elizabeth Jane Dilwihs Holden Director. Address: 43 Stradella Road, London, SE24 9HL. DoB: May 1967, British
Nicole Frances Monir Director. Address: 92 Crosslands, Caddington, Luton, Bedfordshire, LU1 4ER. DoB: May 1967, British
Sarah De Gay Director. Address: 48 Mountview Road, London, N4 4JP. DoB: April 1965, British
Jobs in Sedgebrook Hall Properties Limited vacancies. Career and practice on Sedgebrook Hall Properties Limited. Working and traineeship
Fabricator. From GBP 2800
Controller. From GBP 2600
Other personal. From GBP 1200
Responds for Sedgebrook Hall Properties Limited on FaceBook
Read more comments for Sedgebrook Hall Properties Limited. Leave a respond Sedgebrook Hall Properties Limited in social networks. Sedgebrook Hall Properties Limited on Facebook and Google+, LinkedIn, MySpaceAddress Sedgebrook Hall Properties Limited on google map
Other similar UK companies as Sedgebrook Hall Properties Limited: Lmsx Ltd. | Oakdene Finishes Limited | Sylph Editions Limited | Riverbanks Estate Management (harpenden) Limited | Innovation Associates Limited
Sedgebrook Hall Properties Limited with Companies House Reg No. 05944123 has been on the market for 10 years. This PLC is officially located at The Inspire, Hornbeam Square West in Harrogate and their post code is HG2 8PA. This company currently known as Sedgebrook Hall Properties Limited, was previously listed as Trushelfco (no.3243). The change has taken place in 2006-09-29. The enterprise is registered with SIC code 68209 and has the NACE code: Other letting and operating of own or leased real estate. The company's most recent financial reports were filed up to 2014-12-31 and the most recent annual return was released on 2015-09-22. The enterprise can look back on its successful ten years in the field, with good things in its future.
The data we obtained regarding the company's personnel implies that there are four directors: James Alexander Burrell, Geraldine Josephine Gallagher, Anthony Gerrard Troy and Anthony Gerrard Troy who became members of the Management Board on 2014-11-10, 2014-01-31 and 2007-05-25.