Walpole St. Andrew Nominees Limited

All UK companiesProfessional, scientific and technical activitiesWalpole St. Andrew Nominees Limited

Non-trading company

Walpole St. Andrew Nominees Limited contacts: address, phone, fax, email, website, shedule

Address: Walpole House, Unit 2, Burton Road, Blackpool FY4 4NW Lancashire

Phone: +44-151 1990142

Fax: +44-151 1990142

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Walpole St. Andrew Nominees Limited"? - send email to us!

Walpole St. Andrew Nominees Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Walpole St. Andrew Nominees Limited.

Registration data Walpole St. Andrew Nominees Limited

Register date: 1978-06-06

Register number: 01371976

Type of company: Private Limited Company

Get full report form global database UK for Walpole St. Andrew Nominees Limited

Owner, director, manager of Walpole St. Andrew Nominees Limited

Brian Francis Butler Secretary. Address: Walpole House, Unit 2, Burton, Road, Blackpool, Lancashire, FY4 4NW. DoB:

Simon Robert Trippier Director. Address: Dale Dyke Walk, Poulton-Le-Fylde, Lancashire, FY6 7FJ, England. DoB: January 1976, British

Brian Butler Director. Address: The Lane, Blackpool Road, Poulton-Le-Fylde, Lancashire, FY6 7LN, England. DoB: July 1966, British

Nigel Christopher Corrie Director. Address: 2 Brackenwood, Kendal, Cumbria, LA9 5DQ. DoB: March 1961, British

David Vincent Hannis Director. Address: 50 Southlands, Kirkham, Preston, Lancashire, PR4 2TR. DoB: November 1962, British

Neil Peter Connolly Secretary. Address: Walpole House, Unit 2, Burton, Road, Blackpool, Lancashire, FY4 4NW. DoB:

Elizabeth Arliss Director. Address: 105 Keswick Road, Blackpool, Lancashire, FY1 5PA. DoB: May 1974, British

Rachel Owen Director. Address: 17 Tyrone Avenue, Bispham, Blackpool, Lancashire, FY2 0RR. DoB: December 1970, British

Rachael Mcroberts Director. Address: 31 Beryl Avenue, Thornton Cleveleys, Lancashire, FY5 3BW. DoB: June 1977, British

Shirley Mott Director. Address: 83 Highcroft Avenue, Bispham, Blackpool, Lancashire, FY2 0BT. DoB: June 1954, British

Sarah Jane Evans Director. Address: 11 Eddington Road, Fairhaven, Lytham St. Annes, Lancashire, FY8 1BS. DoB: January 1977, British

Tracy Cope Director. Address: 51 Tarragon Drive, Bispham, Blackpool, Lancashire, FY2 0WL. DoB: June 1970, British

Antony Steven Warr Director. Address: 21 Kumara Crescent, Blackpool, Lancashire, FY4 4NT. DoB: n\a, British

Simon Robert Tripper Director. Address: 28 Teal Court, Herons Reach, Blackpool, Lancashire, FY3 8FT. DoB: January 1976, British

Anne Clare Smythe Director. Address: 16 Garstang Road East, Poulton Le Fylde, Lancashire, FY6 7EH. DoB: April 1965, British

Jacqueline Hartley Director. Address: 164 Central Drive, Blackpool, Lancashire, FY1 5EA. DoB: October 1945, British

Louis Harold Dial Secretary. Address: Lane Heads House, Watery Gate Lane, Great Eccleston, Preston, PR3 0XH. DoB: February 1945, British

Louis Harold Dial Director. Address: Lane Heads House, Watery Gate Lane, Great Eccleston, Preston, PR3 0XH. DoB: February 1945, British

Michael William Burnett Director. Address: 30 Station Road, Thornton Cleveleys, Lancashire, FY5 5HZ. DoB: January 1946, British

Desmond Paul Farrington Director. Address: 16 Spruce Cottages, The Conifers, Hambleton, Poulton Le Fylde, FY6 9EP. DoB: May 1957, British

David John Carter Director. Address: 23 Victoria Road, Poulton Le Fylde, Lancashire, FY6 7JA. DoB: May 1937, British

Roger William Brearley Secretary. Address: Yew Trees, Roseacre Road, Elswick, Preston, PR4 3UD, England. DoB: May 1947, British

Paul Hammond Director. Address: 17 The Cloisters, Blackpool, Lancashire, FY3 8LW. DoB: June 1947, British

Jobs in Walpole St. Andrew Nominees Limited vacancies. Career and practice on Walpole St. Andrew Nominees Limited. Working and traineeship

Sorry, now on Walpole St. Andrew Nominees Limited all vacancies is closed.

Responds for Walpole St. Andrew Nominees Limited on FaceBook

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

Address Walpole St. Andrew Nominees Limited on google map

Other similar UK companies as Walpole St. Andrew Nominees Limited: J K Superstore Limited | Jig U.k. Ltd | Kam Cheong Hong Limited | Unicorn Overseas Limited | Pattern Limited

Walpole St. Andrew Nominees began its operations in the year 1978 as a Private Limited Company registered with number: 01371976. The company has operated successfully for 38 years and the present status is active. The company's office is based in Lancashire at Walpole House, Unit 2, Burton. You can also locate this business using its zip code , FY4 4NW. This firm declared SIC number is 74990 and their NACE code stands for Non-trading company. The latest filings cover the period up to 2015-04-30 and the latest annual return was released on 2015-09-14.

The following business owes its success and constant improvement to a team of four directors, specifically Simon Robert Trippier, Brian Butler, Nigel Christopher Corrie and Nigel Christopher Corrie, who have been employed by the company since January 2004. Moreover, the director's assignments are continually bolstered by a secretary - Brian Francis Butler, from who found employment in the following business on Monday 25th January 2016.