Quorn Suntime Company Limited(the)

All UK companiesReal estate activitiesQuorn Suntime Company Limited(the)

Other letting and operating of own or leased real estate

Quorn Suntime Company Limited(the) contacts: address, phone, fax, email, website, shedule

Address: 3 Waverley Road Elland HX5 0NL West Yorkshire

Phone: +44-1283 8044433

Fax: +44-1283 8044433

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Quorn Suntime Company Limited(the)"? - send email to us!

Quorn Suntime Company Limited(the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Quorn Suntime Company Limited(the).

Registration data Quorn Suntime Company Limited(the)

Register date: 1984-04-02

Register number: 01805151

Type of company: Private Limited Company

Get full report form global database UK for Quorn Suntime Company Limited(the)

Owner, director, manager of Quorn Suntime Company Limited(the)

Graham Holgate Director. Address: 3 Waverley Road, Elland, West Yorkshire, HX5 0NL. DoB: January 1951, British

Sharon Sugden Director. Address: 3 Waverley Road, Elland, West Yorkshire, HX5 0NL. DoB: August 1963, British

Andrew Ridley Secretary. Address: 3 Waverley Road, Elland, West Yorkshire, HX5 0NL. DoB: January 1950, British

Maureen Grey Director. Address: 9 Orchard Road, Failsworth, Manchester, Lancashire, M35 9GU. DoB: July 1941, British

Andrew Ridley Director. Address: 3 Waverley Road, Elland, West Yorkshire, HX5 0NL. DoB: January 1950, British

John Taylor Director. Address: Glenholme 3 Hill Top Road, Slaithwaite, Huddersfield, West Yorkshire, HD7 5ES. DoB: July 1952, British

David Taylor Director. Address: 4 Thistle Hill Avenue, Lascelles Hall, Huddersfield, West Yorkshire, HD5 0AX. DoB: March 1957, British

John Peter Ford Director. Address: Rymere 16 Rydings Avenue, Brighouse, West Yorkshire, HD6 2AJ. DoB: September 1945, British

Jenifer Taylor Director. Address: 15 Hebble Mount, Meltham, Holmfirth, HD9 4HG. DoB: n\a, British

Dennis Anthony Brooke Director. Address: Fieldhouse Walk, Moortown, Leeds, LS17 6HW, United Kingdom. DoB: July 1947, British

Thomas Edward Price-rees Director. Address: 5 Montague Hall Place, Bushey, Hertfordshire, WD23 1QG. DoB: December 1943, British

Christopher David Sugden Director. Address: 3 Waverley Road, Elland, West Yorkshire, HX5 0NL. DoB: December 1951, British

Edward Welsh Director. Address: 19 Priory Drive, Uddingston, Glasgow, Lanarkshire, G71 7DR. DoB: June 1942, British

Elaine Brook Director. Address: 16 Oaklands Avenue, Leeds, LS13 1LH. DoB: February 1954, British

Malcolm Robertson Director. Address: 39 Beck Lane, Collingham, Wetherby, West Yorkshire, LS22 5BW. DoB: May 1938, British

Catherine Farrell Campbell Director. Address: 12 Menteith Gardens, Bearsden, Glasgow, G61 4RT. DoB: July 1941, British

Robert Alexander Campbell Director. Address: 12 Menteith Gardens, Bearsden, Glasgow, G61 4RT. DoB: May 1940, British

Leslie Bird Director. Address: 30 Beechwood Road, Newport, South Wales, NP9 8AA. DoB: June 1935, British

Jenifer Taylor Secretary. Address: 15 Hebble Mount, Meltham, Holmfirth, HD9 4HG. DoB: n\a, British

Peter Fisher Director. Address: 67 Midland Road, Olney, Buckinghamshire, MK46 4BP. DoB: January 1951, British

Anthony David Gwatkin Director. Address: 8 Crowthorne Close, Southfields, London, SW18 5RX. DoB: April 1954, British

George Whitehurst Director. Address: 7 Eastwood Crescent, Cottingley, Bingley, West Yorkshire, BD16 1NW. DoB: June 1926, British

Fiona Mann Director. Address: 51g Montrose Drive, Bearsden, Glasgow, Lanarkshire, G61 3JY. DoB: May 1931, British

Bernard Francis O'gara Director. Address: Apt 912 Edificio Alessandra, Torreblanca Del Sol, Fuengirola 29640, Spain. DoB: May 1943, British

John Fenteman Welshman Secretary. Address: 25 Orchard Road, Malton, North Yorkshire, YO17 0BH. DoB:

Valerie Askew Director. Address: Shackleton House North Walk, Long Lane Harden, Bingley, West Yorkshire, BD16 1RY. DoB: February 1930, British

Derrick Barnett Director. Address: 34 Redesmere Drive, Cheadle Hulme, Cheadle, Cheshire, SK8 5JY. DoB: September 1931, British

William Fraser Cook Director. Address: 2 Grange Avenue, Ayr, KA7 4SU. DoB: March 1949, British

Peter Fisher Director. Address: 6 Priory Close, Harrold, Bedford, Bedfordshire, MK43 7DL. DoB: January 1951, British

Norman Patterson Director. Address: Apt 1 137 Monkstown Road, Newtownabbey, County Antrim, BT37 0LQ. DoB: March 1936, British

Jean Welshman Director. Address: 11 Russett Road, Malton, North Yorkshire, YO17 0YS. DoB: May 1923, British

Jobs in Quorn Suntime Company Limited(the) vacancies. Career and practice on Quorn Suntime Company Limited(the). Working and traineeship

Administrator. From GBP 2100

Driver. From GBP 1600

Engineer. From GBP 2900

Cleaner. From GBP 1100

Fabricator. From GBP 2700

Responds for Quorn Suntime Company Limited(the) on FaceBook

Read more comments for Quorn Suntime Company Limited(the). Leave a respond Quorn Suntime Company Limited(the) in social networks. Quorn Suntime Company Limited(the) on Facebook and Google+, LinkedIn, MySpace

Address Quorn Suntime Company Limited(the) on google map

Other similar UK companies as Quorn Suntime Company Limited(the): Corner Kitchens Limited | David Morton (larbert) Limited | C M Performance Engineering Limited | Grapevine Telecom (bath) Limited | Paul Cooper Uk Ltd

01805151 is a reg. no. assigned to Quorn Suntime Company Limited(the). The company was registered as a Private Limited Company on 1984-04-02. The company has been actively competing in this business for the last 32 years. The enterprise can be found at 3 Waverley Road Elland in West Yorkshire. It's zip code assigned to this location is HX5 0NL. The enterprise is registered with SIC code 68209 : Other letting and operating of own or leased real estate. Quorn Suntime Company Ltd(the) reported its latest accounts up to 2016-04-15. The most recent annual return was filed on 2016-05-19. It's been thirty two years for Quorn Suntime Co Limited(the) on the local market, it is constantly pushing forward and is very inspiring for the competition.

There seems to be a team of ten directors working for the following company now, specifically Graham Holgate, Sharon Sugden, Maureen Grey and 7 others listed below who have been performing the directors obligations for one year. To increase its productivity, for the last nearly one month this specific company has been utilizing the skills of Andrew Ridley, age 66 who has been looking into ensuring efficient administration of this company.