Congleton Talking Newspaper

All UK companiesReal estate activitiesCongleton Talking Newspaper

Other letting and operating of own or leased real estate

Congleton Talking Newspaper contacts: address, phone, fax, email, website, shedule

Address: 8 Lower Park Street Congleton CW12 1EH Cheshire

Phone: +44-1344 8996948

Fax: +44-1344 8996948

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Congleton Talking Newspaper"? - send email to us!

Congleton Talking Newspaper detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Congleton Talking Newspaper.

Registration data Congleton Talking Newspaper

Register date: 1990-11-15

Register number: 02558628

Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report form global database UK for Congleton Talking Newspaper

Owner, director, manager of Congleton Talking Newspaper

Michael Reader Director. Address: 8 Lower Park Street, Congleton, Cheshire, CW12 1EH. DoB: June 1948, British

Nicola Sally Clare Lomas Director. Address: Mill Street, Congleton, Cheshire, CW12 1AB, England. DoB: November 1967, British

Marilyn Brenda Holland Director. Address: Chestnut Drive, Congleton, Cheshire, CW12 4UA, England. DoB: August 1947, British

Russell Mien Director. Address: Chatsworth Drive, Congleton, Cheshire, CW12 4YE, England. DoB: September 1933, British

Michael George Muston Secretary. Address: Crescent Road, Congleton, Cheshire, CW12 4BG, England. DoB:

Angela Kim Cartwright Director. Address: Brook Street, Congleton, Cheshire, CW12 1RJ, England. DoB: July 1966, British

Christine Bythway Director. Address: Thames Close, Congleton, Cheshire, CW12 3RP, England. DoB: February 1957, English

Michael George Muston Director. Address: 43 Crescent Road, Congleton, Cheshire, CW12 4BG. DoB: March 1939, British

Michael Edward Saunders Director. Address: Valley View, Congleton, Cheshire, CW12 4EN, England. DoB: January 1951, British

Russell Mien Director. Address: 8 Lower Park Street, Congleton, Cheshire, CW12 1EH. DoB: September 1933, British

Michael Edward Saunders Director. Address: 8 Lower Park Street, Congleton, Cheshire, CW12 1EH. DoB: January 1951, British

Nicola Sally Clare Lomas Director. Address: Mill Street, Congleton, Cheshire, CW12 1AB, England. DoB: November 1967, British

John Christopher Isherwood Director. Address: Suffolk Close, Congleton, Cheshire, CW12 1AB, England. DoB: December 1942, British

Wendy Elizabeth Temple Director. Address: 13 School Lane, Eaton, Congleton, Cheshire, CW12 2NG. DoB: May 1946, British

Charles Francis Pointon Secretary. Address: The Hollies, Newcastle Road, Astbury, Congleton, Cheshire, CW12 4RN. DoB: January 1935, British

Peter Wilfrid Nicholson Director. Address: Pirie Road, Congleton, Cheshire, CW12 2EF. DoB: December 1933, British

Brian Hope Director. Address: 44 Sussex Avenue, Gawsworth, Macclesfield, Cheshire, SK11 7UT. DoB: March 1935, British

Jeremy Martin Condliffe Director. Address: 10 West End Cottages, Congleton, Cheshire, CW12 4DZ. DoB: February 1962, British

Roy Sample Director. Address: 32 Borough Road, Congleton, Cheshire, CW12 3HN. DoB: April 1932, British

Charles Francis Pointon Director. Address: The Hollies, Newcastle Road, Astbury, Congleton, Cheshire, CW12 4RN. DoB: January 1935, British

Terence William Temple Director. Address: 13 School Lane, Eaton, Congleton, Cheshire, CW12 2NG. DoB: August 1946, British

Percy Kirkham Director. Address: 5 Birch Road, Congleton, Cheshire, CW12 4NJ. DoB: October 1917, British

Annabella Ellen Carol Hull Director. Address: 46 Brook Street, Congleton, Cheshire, CW12 2AA. DoB: June 1941, British

Hilary Elspeth Adams Director. Address: Highbury 47 Park Lane, Congleton, Cheshire, CW12 3DG. DoB: September 1927, British

Harry Cyril Harvey Director. Address: 26 School Lane, Eaton, Congleton, Cheshire, CW12 2NG. DoB: September 1930, British

Vera Sweatman Director. Address: 233 Congleton Road, Scholar Green, Stoke On Trent, ST7 3HH. DoB: November 1919, British

Pamela Mary Taylor Director. Address: 22 Thames Close, Congleton, Cheshire, CW12 3RP. DoB: January 1938, English

Anthony John White Director. Address: 18 Atkin Close, Congleton, CW12 4WJ. DoB: August 1938, British

Dorothy Ramsbottom Secretary. Address: 41 Birch Road, Congleton, Cheshire, CW12 4NN. DoB: November 1939, British

John Charles Bernard Snelling Director. Address: 53 Ruskin Road, Congleton, Cheshire, CW12 4EA. DoB: January 1923, British

Gwyn Jones Director. Address: 30 Woodlands Drive, Goostrey, Crewe, Cheshire, CW4 8JH. DoB: April 1929, British

Albert John Condliffe Director. Address: Stye Heath Cottage, Astbury, Congleton, Cheshire, CW12 4RE. DoB: June 1928, British

Russel Clowes Director. Address: 93 Holmes Chapel Road, Congleton, Cheshire, CW12 4NU. DoB: August 1935, British

Jean Betts Director. Address: 7 Shearbrook Lane, Goostrey, Crewe, Cheshire, CW4 8PR. DoB: May 1930, British

Dennis James Betts Director. Address: 7 Shearbrook Lane, Goostrey, Crewe, Cheshire, CW4 8PR. DoB: February 1929, British

Percy Kirkham Director. Address: 5 Birch Road, Congleton, Cheshire, CW12 4NJ. DoB: October 1917, British

Dorothy Ramsbottom Director. Address: 41 Birch Road, Congleton, Cheshire, CW12 4NN. DoB: November 1939, British

Robert Windsor Worsnop Director. Address: 10 Leek Road, Congleton, Cheshire, CW12 3HS. DoB: July 1927, British

Anthony David Willis Director. Address: 11 Kendal Court, Congleton, Cheshire, CW12 4JN. DoB: February 1936, British

Jobs in Congleton Talking Newspaper vacancies. Career and practice on Congleton Talking Newspaper. Working and traineeship

Sorry, now on Congleton Talking Newspaper all vacancies is closed.

Responds for Congleton Talking Newspaper on FaceBook

Read more comments for Congleton Talking Newspaper. Leave a respond Congleton Talking Newspaper in social networks. Congleton Talking Newspaper on Facebook and Google+, LinkedIn, MySpace

Address Congleton Talking Newspaper on google map

Other similar UK companies as Congleton Talking Newspaper: Majors General Construction Ltd | Shs-orth Ltd. | Gk Pipework Ltd | Richardson Reinforcement Limited | Somerset Roofing Limited

Congleton Talking Newspaper was set up as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption), based in 8 Lower Park Street, Congleton , Cheshire. The zip code is CW12 1EH This enterprise has been registered in year 1990. The business Companies House Registration Number is 02558628. The company now known as Congleton Talking Newspaper, was earlier listed under the name of Congletape. The transformation has occurred in 2015-09-05. This enterprise SIC and NACE codes are 68209 meaning Other letting and operating of own or leased real estate. Congleton Talking Newspaper reported its latest accounts up until Thu, 31st Dec 2015. The business latest annual return was released on Fri, 20th May 2016. 26 years of competing in this particular field comes to full flow with Congleton Talking Newspaper as the company managed to keep their customers happy through all the years.

From the data we have, the following firm was founded in 1990 and has so far been run by thirty six directors, out of whom seven (Michael Reader, Nicola Sally Clare Lomas, Marilyn Brenda Holland and 4 other directors have been described below) are still active. To maximise its growth, for the last almost one month this firm has been providing employment to Michael George Muston, who's been tasked with ensuring the company's growth.