Highcedars Limited

All UK companiesActivities of households as employers; undifferentiatedHighcedars Limited

Residents property management

Highcedars Limited contacts: address, phone, fax, email, website, shedule

Address: 21 Kempnough Hall Road Worsley M28 2QP Manchester

Phone: +44-1397 8114471

Fax: +44-1397 8114471

Email: n\a

Website:

Shedule:

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

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

Registration data Highcedars Limited

Register date: 1977-11-04

Register number: 01337369

Type of company: Private Limited Company

Get full report form global database UK for Highcedars Limited

Owner, director, manager of Highcedars Limited

Alexander Walton Director. Address: Kempnough Hall Road, Worsley, Manchester, M28 2QP. DoB: October 1937, British

John Hughes Director. Address: Kempnough Hall Road, Worsley, Manchester, M28 2QP. DoB: June 1932, British

John Anderson Director. Address: Kempnough Hall Road, Worsley, Manchester, M28 2QP. DoB: August 1949, British

John Hilditch Director. Address: Kempnough Hall Road, Worsley, Manchester, M28 2QP. DoB: March 1937, British

Christine Walton Director. Address: Kempnough Hall Road, Worsley, Manchester, M28 2QP. DoB: February 1943, British

Jack Mayall Director. Address: Maple Lodge, Roe Green Avenue, Worsley, Manchester, M28 2SA, England. DoB: November 1934, British

Andrew Cheetham Secretary. Address: Kempnough Hall Road, Worsley, Manchester, M28 2QP. DoB:

Nancy Wall Director. Address: 3 Chestnut Lodge, Roe Green Avenue Worsley, Manchester, M28 2SA. DoB: January 1927, British

Barbara Morgan Director. Address: 6 Cedar Lodge, Roe Green Avenue, Worsley, Manchester, Lancashire, M28 2SA. DoB: July 1936, British

William Hogg Director. Address: Kempnough Hall Road, Worsley, Manchester, M28 2QP. DoB: December 1939, British

Susan Wild Director. Address: Kempnough Hall Road, Worsley, Manchester, M28 2QP. DoB: April 1952, English

Marion Norbury Director. Address: Kempnough Hall Road, Worsley, Manchester, M28 2QP. DoB: December 1931, British

David Thomas Director. Address: Kempnough Hall Road, Worsley, Manchester, M28 2QP. DoB: September 1942, British

Rosmeary Heys Director. Address: Roe Green Avenue, Worsley, Manchester, Lancashire, M28 2SA. DoB: May 1939, British

Stephen Wild Director. Address: Roe Green Avenue, Worsley, Manchester, Lancashire, M28 2SA. DoB: August 1951, British

David Thomas Director. Address: 4 Pine Lodge Roe Green Avenue, Worsley, Manchester, Lancashire, M28 2SA. DoB: September 1942, British

Eric Norbury Director. Address: Maple Lodge, Roe Green Avenue, Worsley, Manchester. DoB: March 1928, British

Alan Boardman Director. Address: Roe Green Avenue, Worsley, Manchester, M28 2SA. DoB: April 1950, British

Ruth Hamer Secretary. Address: 2 Malham Close, Leigh, Lancashire, WN7 4SD. DoB:

David Thomas Director. Address: 4 Pine Lodge Roe Green Avenue, Worsley, Manchester, Lancashire, M28 2SA. DoB: September 1942, British

Joeseph Newsome Director. Address: 1 Chestnut Lodge, Roegreen Avenue, Worsley Manchester, Lancashire, M28 2SA. DoB: June 1935, British

Barbara Thomas Director. Address: 4 Pine Lodge, Roe Green Worsley, Manchester, Lancashire, M28 2SA. DoB: February 1943, British

Eric Hall Secretary. Address: 3 Willow Lodge, Roe Green Avenue, Worsley, Manchester, Lancashire, M28 2SA. DoB: May 1935, British

Eric Hall Director. Address: 3 Willow Lodge, Roe Green Avenue, Worsley, Manchester, Lancashire, M28 2SA. DoB: May 1935, British

Marjorie Crowe Director. Address: 5 Beech Lodge, Roe Green Avenue Worsley, Manchester, M28 2SA. DoB: September 1929, British

Frances Barlow Secretary. Address: 1 Chestnut Lodge, Roe Green Avenue, Worsley, Manchester, Lancashire, M28 2SA. DoB:

Stanley Eames Director. Address: 6 Pine Lodge, Roe Green Avenue, Worsley, Manchester, Lancashire, M28 2SA. DoB: March 1953, British

Herbert Tyldesley Director. Address: 3 Willow Lodge, Roe Green Avenue Worsley, Manchester, M28 2SA. DoB: June 1919, British

Neville Heys Secretary. Address: 2 Maple Lodge, Roe Green Avenue Worsley, Manchester, M28 2SA. DoB: June 1935, British

Marie Wallwork Secretary. Address: 6 Rowan Lodge, Roe Green Avenue, Worsley, Manchester, M28 2SA. DoB: July 1928, British

Sheila Phillips Director. Address: 1 Cedar Lodge 41 Roe Green Avenue, Worsley, Manchester, Lancashire, M28 2SA. DoB: March 1926, British

Charlotte Ferrier Director. Address: 6 Pine Lodge, Roe Green, Worsley, Manchester, M28 2SA. DoB: April 1939, British

Alan Tomlinson Director. Address: 5 Beech Lodge Roe Green Avenue, Worsley, Manchester, M28 2SA. DoB: September 1949, British

Rosemary Heys Secretary. Address: 2 Maple Lodge 55 Roe Green Avenue, Worsley, Manchester, M28 2SA. DoB:

Janet Hockton Director. Address: 1 Willow Lodge, Roe Green Avenue Worsley, Manchester, M28 2SA. DoB: June 1941, British

Eric Norbury Director. Address: Maple Lodge, Roe Green Avenue, Worsley, Manchester. DoB: March 1928, British

Albert Whalley Director. Address: 4 Beech Lodge, 83 Roe Green Avenue, Worsley, Manchester, M28 2SA. DoB: November 1911, British

David Allen Director. Address: 4 Willow Lodge 35 Roegreen Avenue, Roegreen Worsley, Manchester, Lancashire, M28 2SA. DoB: March 1951, British

Neville Heys Director. Address: 2 Maple Lodge, Roe Green Avenue Worsley, Manchester, M28 2SA. DoB: June 1935, British

Mavis Fields Secretary. Address: 5 Pine Lodge, Roe Green Avenue, Worsley, Manchester, M28 2SA. DoB: January 1926, British

Keren Lesley Milton Secretary. Address: 5 Beech Lodge, Roe Green Avenue Worsley, Manchester, M28 2SA. DoB: June 1962, British

Barbara Prestwich Director. Address: 4 Maple Lodge, Worsley, Manchester, Lancashire, M23 9HJ. DoB: August 1915, British

Mary Mitchell Director. Address: 6 Chestnut Lodge, Roe Green Avenue, Worsley, Manchester, M28 2SA. DoB: February 1916, British

Mavis Fields Director. Address: 5 Pine Lodge, Roe Green Avenue, Worsley, Manchester, M28 2SA. DoB: January 1926, British

Mark Hammond Director. Address: 4 Chestnut Lodge, Roe Green Avenue Worsley, Manchester, M28 2SA. DoB: November 1915, British

Maurice Prill Director. Address: 5 Chestnut Lodge, Worsley, Manchester, Lancashire, M28 2SA. DoB: August 1916, British

Audrey Green Director. Address: 1 Cedar Lodge, Roe Green Avenue Worsley, Manchester, M28 2SA. DoB: July 1927, British

Frank Crockett Director. Address: 3 Rowan Lodge, Roe Green Avenue Worsley, Manchester, M28 2SA. DoB: August 1930, British

Edith Green Secretary. Address: 6 Beech Lodge Roe Green Avenue, Worsley, Manchester, M28 2SA. DoB:

Marie Wallwork Director. Address: 6 Rowan Lodge, Roe Green Avenue, Worsley, Manchester, M28 2SA. DoB: July 1928, British

Alfred Stanley Director. Address: 5 Maple Lodge, Roe Green Avenue Worsley, Manchester, M28 2SA. DoB: December 1920, British

Violet Greaves Director. Address: 3 Willow Lodge, Roe Green Avenue Worsley, Manchester, M28 2SA. DoB: November 1908, British

Philip Mcevitt Director. Address: 2 Pine Lodge, Roe Green Avenue Worsley, Manchester, M28 2SA. DoB: April 1932, British

Keren Lesley Milton Director. Address: 5 Beech Lodge, Roe Green Avenue Worsley, Manchester, M28 2SA. DoB: June 1962, British

Jobs in Highcedars Limited vacancies. Career and practice on Highcedars Limited. Working and traineeship

Helpdesk. From GBP 1500

Engineer. From GBP 2700

Responds for Highcedars Limited on FaceBook

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

Address Highcedars Limited on google map

Other similar UK companies as Highcedars Limited: Asnaf Limited | Dag Jewish Directories Uk Limited | Geedoubleyou Limited | Dream Cars North West Limited | Leading Edge Appointments Limited

This company is located in Manchester with reg. no. 01337369. This company was established in the year 1977. The main office of the firm is located at 21 Kempnough Hall Road Worsley. The postal code for this address is M28 2QP. This firm is classified under the NACe and SiC code 98000 , that means Residents property management. Highcedars Ltd reported its latest accounts up till 2015-12-31. The latest annual return information was filed on 2015-07-26. Thirty nine years of competing in this line of business comes to full flow with Highcedars Ltd as they managed to keep their clients happy through all the years.

As for this specific firm, a number of director's tasks up till now have been met by Alexander Walton, John Hughes, John Anderson and 5 remaining, listed below. Amongst these eight executives, Barbara Morgan has worked for the firm the longest, having been a vital addition to Board of Directors in 2000. What is more, the director's duties are regularly helped by a secretary - Andrew Cheetham, from who was selected by this specific firm in 2008.