Patterdale Hall Estate Limited
Other accommodation
Patterdale Hall Estate Limited contacts: address, phone, fax, email, website, shedule
Address: Ymca North Tyneside Church Way, North Shields,
Phone: +44-1465 6082824
Fax: +44-1465 6082824
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Patterdale Hall Estate Limited"? - send email to us!
Registration data Patterdale Hall Estate Limited
Register date: 1992-11-26
Register number: 02768297
Type of company: Private Limited Company
Get full report form global database UK for Patterdale Hall Estate LimitedOwner, director, manager of Patterdale Hall Estate Limited
Louise Stewart Director. Address: Ymca North Tyneside, Church Way,, North Shields,, Tyne & Wear, Ne29 0ab.. DoB: March 1978, British
Dean Titterton Secretary. Address: Ymca North Tyneside, Church Way,, North Shields,, Tyne & Wear, Ne29 0ab.. DoB:
Ian Pearson Director. Address: Belford Terrace, North Shields, Tyne And Wear, NE30 2DA, United Kingdom. DoB: March 1983, British
Ian Pearson Director. Address: Ymca North Tyneside, Church Way,, North Shields,, Tyne & Wear, Ne29 0ab.. DoB: March 1983, British
David Hodgson Director. Address: 14 Cleveland Crescent, North Shields, Tyne & Wear, NE29 0NP. DoB: August 1949, British
Nicholas Coates Director. Address: 38 Stirling Drive, North Shields, Tyne & Wear, NE29 8DJ. DoB: January 1956, British
Kelly Ann Binks Director. Address: Ymca North Tyneside, Church Way,, North Shields,, Tyne & Wear, Ne29 0ab.. DoB: March 1986, British
Susan Jane Kay Secretary. Address: Lishman House, Glenridding, Penrith, Cumbria, CA11 0PJ. DoB:
Diana Clare Barnes Director. Address: Brough Sowerby, Kirkby Stephen, Cumbria, CA17 4EG. DoB: April 1946, British
Margaret Stirling Director. Address: 39 Lansdowne Terrace West, North Shields, Tyne & Wear, NE29 0RZ. DoB: September 1936, British
Stephen John Dunckley Foxall Secretary. Address: Lishman House, Glenridding, Penrith, Cumbria, CA11 0PJ. DoB:
John Paley Scott Director. Address: Tirril House, Tirril, Penrith, Cumbria, CA10 2JE. DoB: March 1948, British
Karen Bilton Director. Address: 19 Ashleigh Grove, Tynemouth, North Shields, Tyne & Wear, NE30 2LA. DoB: April 1958, British
Raymond Walter Lydall Director. Address: 5 Spring Terrace, North Shields, Tyne & Wear, NE29 0HQ. DoB: October 1932, British
John Miller Director. Address: 38 Mariners Point, Tynemouth, North Shields, Tyne & Wear, NE30 4HR. DoB: September 1922, British
Christopher Robert Robson Director. Address: 5 Percy Gardens, Tynemouth, Tyne & Wear, NE30 4HG. DoB: October 1955, British
Ernest Scott Director. Address: 14 Cleveland Road, North Shields, Tyne & Wear, NE29 0NG. DoB: December 1940, British
Richard Moffitt Director. Address: 11 Parkside, Tynemouth, Tyne & Wear, NE30 4JN. DoB: June 1951, British
Colin Douglas Stanbury Secretary. Address: 7 Camp Terrace, North Shields, Tyne & Wear, NE29 0NE. DoB: March 1946, British
Councillor John Stirling Director. Address: 39 Lansdowne Crescent West, North Shields, Tyne And Wear, NE29 0RZ. DoB: February 1945, British
Dickinson Dees Corporate-nominee-secretary. Address: St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, NE99 1SB. DoB:
Timothy James Care Nominee-director. Address: West House Whorlton Hall Farm, Westerhope, Newcastle Upon Tyne, NE5 1NP. DoB: August 1961, British
Jobs in Patterdale Hall Estate Limited vacancies. Career and practice on Patterdale Hall Estate Limited. Working and traineeship
Director. From GBP 6600
Plumber. From GBP 2100
Responds for Patterdale Hall Estate Limited on FaceBook
Read more comments for Patterdale Hall Estate Limited. Leave a respond Patterdale Hall Estate Limited in social networks. Patterdale Hall Estate Limited on Facebook and Google+, LinkedIn, MySpaceAddress Patterdale Hall Estate Limited on google map
Other similar UK companies as Patterdale Hall Estate Limited: Daran Morris Limited | Viance Limited | Acorn Fasteners Limited | Jennifer Sinnott Limited | Pandora Sunderland Limited
Patterdale Hall Estate Limited can be contacted at Ymca North Tyneside, Church Way, in North Shields,. Its area code is . Patterdale Hall Estate has been active in this business for 24 years. Its Companies House Registration Number is 02768297. The company SIC and NACE codes are 55900 meaning Other accommodation. Its latest records were submitted for the period up to 2015-03-31 and the latest annual return information was filed on 2015-11-13. It's been twenty four years for Patterdale Hall Estate Ltd in this field, it is constantly pushing forward and is an object of envy for it's competition.
Currently, the directors employed by the following business are: Louise Stewart given the job on 2014-10-23, Ian Pearson given the job on 2013-04-26, Ian Pearson given the job in 2013 in April and 2 other directors have been described below. In order to find professional help with legal documentation, since the appointment on 2014-06-01 this business has been implementing the ideas of Dean Titterton, who has been looking into ensuring efficient administration of the company.