Trimside Limited

All UK companiesActivities of households as employers; undifferentiatedTrimside Limited

Residents property management

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

Address: The Millfield Berwick Road West CH66 4PS Little Sutton

Phone: +44-28 3048950

Fax: +44-28 3048950

Email: n\a

Website:

Shedule:

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

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

Registration data Trimside Limited

Register date: 1994-02-18

Register number: 02900103

Type of company: Private Limited Company

Get full report form global database UK for Trimside Limited

Owner, director, manager of Trimside Limited

Richard Allen Robbins Director. Address: Berwick Road West, Little Sutton, Wirral, CH66 4PS, United Kingdom. DoB: August 1953, British

John Owens Secretary. Address: 5 The Bowery, Deeside Lane, Chester, CH1 6BQ, United Kingdom. DoB:

John Owens Director. Address: Berwick Road West, Little Sutton, Wirral, CH66 4PS, United Kingdom. DoB: January 1950, British

David Christopher Bowerbank Secretary. Address: Berwick Road West, Little Sutton, Wirral, CH66 4PS, United Kingdom. DoB:

Jeremy Frazer Anderson Laithwaite Secretary. Address: Berwick Road West, Little Sutton, Wirral, CH66 4PS, United Kingdom. DoB:

Susan Mary Flanagan Director. Address: Clematis Cottage, 6 The Bowery, Deeside Lane, Sealand, Chester, Cheshire, CH1 6BQ. DoB: July 1950, British

Kathrine Brown Director. Address: Magnolia Cottage, 5 The Bowery Deeside Lane, Chester, Cheshire, CH1 6BQ. DoB: March 1951, British

David Christopher Bowerbank Director. Address: Chestnut Cottage, 1 The Bowery Deeside Lane, Chester, Cheshire, CH1 6BQ. DoB: June 1954, British

Janet Mitchell Director. Address: Camellia Cottage 7 The Bowery, Deeside Lane, Chester, Cheshire, CH1 6BQ. DoB: November 1950, British

Edmund John Francis Mcgee Director. Address: Wisteria Cottage 4 The Bowery, Deeside Lane, Sealand, Chester, Cheshire, CH1 6BQ. DoB: August 1960, British

Christopher John Dibb Director. Address: Clematis Cottage The Bowery, Deeside Lane, Chester, CH1 6BQ. DoB: September 1945, British

Quentin Francis Anderson Laithwaite Director. Address: Lavender Cottage, The Bowery, Deeside Lane, Chester, CH1 6BQ. DoB: August 1970, British

Frederick George Sherratt Director. Address: Walnut Cottage The Bowery, Deeside Lane Sealand, Chester, CH1 6BQ. DoB: February 1946, British

Mitchell Leonard Crisp Director. Address: Wisteria Cottage No 4 The Bowery, Deeside Lane, Chester, Flintshire, CH1 6BQ. DoB: July 1958, British

Doctor Ian Roland Minshall Director. Address: Camelia Cottage No 7 The Bowery, Deeside Lane, Chester, Flintshire, CH1 6BQ. DoB: March 1964, British

Alan Neil Runciman Director. Address: Noten Cottage The Bowery, Deeside Lane, Chester, Flintshire, CH1 6BQ. DoB: October 1964, British

Jean Hazel Ann Laithwaite Director. Address: Deeside House Deeside Lane, Sealand, Chester, CH1 6BP. DoB: April 1944, British

Paul Richard Laithwaite Director. Address: Deeside House Deeside Lane, Sealand, Chester, CH1 6BP. DoB: May 1945, British

Property Holdings Limited Nominee-director. Address: 100 White Lion Street, London. DoB:

Location Matters Limited Nominee-secretary. Address: 100 White Lion Street, London. DoB:

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

Sorry, now on Trimside Limited all vacancies is closed.

Responds for Trimside Limited on FaceBook

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

Address Trimside Limited on google map

Other similar UK companies as Trimside Limited: D J Creative Limited | Lifetime Films Limited | Sysapps Limited | Gareth Brown Limited | Reach Telecom Limited

Trimside came into being in 1994 as company enlisted under the no 02900103, located at CH66 4PS Little Sutton at The Millfield. It has been expanding for 22 years and its state is active. This business Standard Industrial Classification Code is 98000 and has the NACE code: Residents property management. 2016-02-28 is the last time when the company accounts were filed. From the moment the firm started on the local market twenty two years ago, the firm managed to sustain its great level of prosperity.

The company has 1 director at present employed by this specific limited company, specifically Richard Allen Robbins who's been utilizing the director's obligations since 1994-02-18. Since 2013-09-23 John Owens, age 66 had fulfilled assigned duties for this specific limited company till the resignation almost one year ago. What is more a different director, specifically Susan Mary Flanagan, age 66 quit in December 2009.