Leicester-warren Hall Company Limited (the)

All UK companiesOther service activitiesLeicester-warren Hall Company Limited (the)

Activities of other membership organizations n.e.c.

Leicester-warren Hall Company Limited (the) contacts: address, phone, fax, email, website, shedule

Address: Leicester Warren Hall, Bexton Lane, WA16 9BQ Knutsford,

Phone: +44-1550 9609985

Fax: +44-1550 9609985

Email: n\a

Website:

Shedule:

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

Leicester-warren Hall Company Limited (the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Leicester-warren Hall Company Limited (the).

Registration data Leicester-warren Hall Company Limited (the)

Register date: 1968-01-17

Register number: 00925978

Type of company: Private Limited Company

Get full report form global database UK for Leicester-warren Hall Company Limited (the)

Owner, director, manager of Leicester-warren Hall Company Limited (the)

Michael Jagger Director. Address: Maplewood Road, Wilmslow, Cheshire, SK9 2RY, United Kingdom. DoB: January 1944, British

Michael Brown Director. Address: Kirkstone Court, Congleton, Cheshire, CW12 4JW, England. DoB: May 1953, British

Giles Cavan Tweedy Director. Address: Helton Close, Holmes Chapel, Crewe, CW4 7JZ, England. DoB: April 1958, British

Dr David Elliott Director. Address: Holmes Chapel Road, Somerford, Congleton, Cheshire, CW12 4SP, England. DoB: December 1941, British

Geoffrey David Stubbings Director. Address: Cheerbrook Road, Willaston, Nantwich, Cheshire, CW5 7EN, United Kingdom. DoB: March 1939, English

Michael Jagger Secretary. Address: Maplewood Road, Wilmslow, Cheshire, SK9 2RY, United Kingdom. DoB:

Stephen Russell Gradon Director. Address: Beeston Close, Middlewich, Cheshire, CW10 0SH, United Kingdom. DoB: February 1959, British

Keith Anthony Stokes Director. Address: 10 Coppice Road, Poynton, Stockport, Cheshire, SK12 1SL. DoB: May 1949, British

Simon James Palfreyman Director. Address: 2 Rydal Way, Alsager, Staffordshire, ST7 2EH. DoB: October 1951, British

Howard Ernest Bracegirdle Director. Address: Highbury Avenue, Irlam, Manchester, M44 6BT, England. DoB: January 1941, British

Dr Timothy David Knowles Director. Address: Coniston Drive, Holmes Chapel, Crewe, Cheshire, CW4 7LA, England. DoB: August 1959, British

Michael Jagger Director. Address: Maplewood Road, Wilmslow, Cheshire, SK9 2RY, United Kingdom. DoB: January 1944, British

Giles Cavan Tweedy Director. Address: Helton Close, Holmes Chapel, Crewe, CW4 7JZ, England. DoB: April 1958, British

Brian James Wood Secretary. Address: Willow Green, Knutsford, Cheshire, WA16 6AX, England. DoB: December 1930, British

David Richard Hinde Director. Address: 349 Chester Road, Hartford, Northwich, Cheshire, CW8 1QR. DoB: February 1941, British

Michael Clephan Director. Address: 6 Southlands Road, Goostrey, Cheshire, CW4 8JF. DoB: April 1938, British

Nigel Robert Cooper Director. Address: Church Bank, Goostrey, Crewe, CW4 8PG, England. DoB: December 1947, British

John William Dean Director. Address: 17 Meadow Drive, Knutsford, Cheshire, WA16 0DT. DoB: October 1947, British

Peter Jack Barsby Director. Address: 32 Greendale Drive, Middlewich, Cheshire, CW10 0PH. DoB: August 1954, British

Michael John Dolan Director. Address: Carrwood, Knutsford, Cheshire, WA16 8NG, England. DoB: February 1931, British

Derek Clive Roland Howarth Director. Address: 22 Needham Drive, Cranage, Crewe, Cheshire, CW4 8FB. DoB: January 1947, British

Brian James Wood Director. Address: 10 Willow Green, Knutsford, Cheshire, WA16 6AX. DoB: December 1930, British

Ronald Parr Director. Address: 1 Warwick Close, Knutsford, Cheshire, WA16 8NA. DoB: January 1929, British

Terence Brannan Director. Address: 4 Valley Close, Knutsford, Cheshire, WA16 9AZ. DoB: October 1928, British

Peter Tucker Director. Address: 9 Ashford Road, Fulshaw Park, Wilmslow, Cheshire, SK9 1QD. DoB: September 1938, British

Neville Keith Trenell Director. Address: 6 Highbank Road, Kingsley, Frodsham, Cheshire, WA6 8AD. DoB: December 1951, British

John Reginald Gregory Oliver Director. Address: 17 Canute Place, Knutsford, Cheshire, WA16 6BQ. DoB: June 1946, British

Robert Hall Director. Address: Meadow View Cottage, Sandlebridge Lane, Marthall, Knotsford Cheshire, WA16 7SE. DoB: January 1937, British

Clifford Stanton Director. Address: 10 Helena Close, Knutsford, Cheshire, WA16 8LD. DoB: October 1925, British

Hubert Statter Director. Address: 1 Roxby Way, Knutsford, Cheshire, WA16 9AX. DoB: September 1924, British

Henry Edmund Townson Director. Address: 47 Sharston Crescent, Knutsford, Cheshire, WA16 8AF. DoB: June 1917, British

Benjamin John Weston Director. Address: 9 Lynton Close, Knutsford, Cheshire, WA16 8BH. DoB: August 1922, British

Lawrence Massey Director. Address: 35 Chester Road, Holmes Chapel, Knutsford, Cheshire, CW4 7DJ. DoB: July 1920, British

Arthur David Nicholas Jones Director. Address: Bracondale Brick Bank Lane, Allostock, Knutsford, Cheshire, WA16 9LY. DoB: April 1918, British

Robert Dennis Dobbs Director. Address: Windrush Pagbury Lane, Astbury, Congleton, Cheshire, CW12 4HU. DoB: December 1914, British

Robert Ian Nelson Director. Address: Foxcroft Spinney Lane, Knutsford, Cheshire, WA16 0NQ. DoB: September 1951, British

William Handley Carroll Director. Address: 7 Grassfield Way, Knutsford, Cheshire, WA16 9AF. DoB: April 1910, British

Ernest Brian Ollier Director. Address: Curlew Cottage Hulme Lane, Lower Peover, Knutsford, Cheshire, WA16 9QG. DoB: July 1931, British

Jobs in Leicester-warren Hall Company Limited (the) vacancies. Career and practice on Leicester-warren Hall Company Limited (the). Working and traineeship

Electrician. From GBP 2200

Fabricator. From GBP 2400

Project Co-ordinator. From GBP 1100

Assistant. From GBP 1100

Electrician. From GBP 2200

Director. From GBP 6600

Manager. From GBP 2000

Fabricator. From GBP 2100

Responds for Leicester-warren Hall Company Limited (the) on FaceBook

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

Address Leicester-warren Hall Company Limited (the) on google map

Other similar UK companies as Leicester-warren Hall Company Limited (the): Hednesford Carpets Limited | Cupcake Bakehouse Limited | Pix Transmissions Europe Ltd | Vins De France Ltd | Pro Gaming Ltd

Started with Reg No. 00925978 fourty eight years ago, Leicester-warren Hall Company Limited (the) is categorised as a Private Limited Company. The latest mailing address is Leicester Warren Hall,, Bexton Lane, Knutsford,. The company is classified under the NACe and SiC code 94990 and has the NACE code: Activities of other membership organizations n.e.c.. 2015-12-31 is the last time when company accounts were filed. It has been 48 years for Leicester-warren Hall Co Limited (the) in this field of business, it is constantly pushing forward and is an example for the competition.

In order to meet the requirements of the clientele, this limited company is being improved by a unit of eight directors who are, to enumerate a few, Michael Jagger, Michael Brown and Giles Cavan Tweedy. Their mutual commitment has been of great use to the limited company since 2016. To increase its productivity, since 2011 the limited company has been implementing the ideas of Michael Jagger, who's been concerned with ensuring that the Board's meetings are effectively organised.