Lexington 42 (management Company) Limited

All UK companiesActivities of households as employers; undifferentiatedLexington 42 (management Company) Limited

Residents property management

Lexington 42 (management Company) Limited contacts: address, phone, fax, email, website, shedule

Address: Boulton House Chorlton Street M1 3HY Manchester

Phone: +44-1392 2950073

Fax: +44-1392 2950073

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Lexington 42 (management Company) Limited"? - send email to us!

Lexington 42 (management Company) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Lexington 42 (management Company) Limited.

Registration data Lexington 42 (management Company) Limited

Register date: 1999-03-24

Register number: 03739415

Type of company: Private Limited Company

Get full report form global database UK for Lexington 42 (management Company) Limited

Owner, director, manager of Lexington 42 (management Company) Limited

David John Matthews Director. Address: Mosley Street, Manchester, Lancashire, M2 3HR, United Kingdom. DoB: December 1967, British

Ian William Steer Director. Address: Mosley Street, Manchester, Lancashire, M2 3HR, United Kingdom. DoB: July 1970, British

Ian Russell Kershaw Director. Address: Mosley Street, Manchester, Lancashire, M2 3HR, United Kingdom. DoB: June 1966, British

Joel Peter Tagg Director. Address: Mosley Street, Manchester, Lancashire, M2 3HR, United Kingdom. DoB: June 1978, British

Andrew David Underwood Director. Address: Mosley Street, Manchester, Lancashire, M2 3HR, United Kingdom. DoB: January 1980, British

Ian Magenis Secretary. Address: Mosley Street, Manchester, Lancashire, M2 3HR, United Kingdom. DoB:

Kenneth Rathbone Director. Address: Mosley Street, Manchester, Lancashire, M2 3HR, United Kingdom. DoB: May 1965, British

Susan Hankinson Director. Address: 28 Eskdale Road, Ashton In Makerfield, Wigan, Lancashire, WN4 8BB. DoB: May 1968, British

Joel Desmond Director. Address: 13 Lexington, 42 Chorlton Street, Manchester, Greater Manchester, M1 3HW. DoB: October 1972, British

Keith Saunders Director. Address: Flat 22 Lexington, 42 Charlton Street, Manchester, M1 3HW. DoB: May 1936, British

Jean Saunders Director. Address: Flat 22 Lexington, 42 Chorlton Street, Manchester, M1 3HW. DoB: April 1939, British

Eoin O'donnell Director. Address: 9 Westbourne Road, Chester, Cheshire, CH1 5BA. DoB: September 1957, Rep Of Ireland

Clare Russell Director. Address: 83 Church Road, Formby, Liverpool, Merseyside, L37 3NB. DoB: February 1971, British

Michael Pickering Director. Address: The Wharf Inn, Canal Road, Congleton, Cheshire, CW12 3AP. DoB: August 1959, British

Richard Kelvin Boyle Director. Address: Apartment 21, 42 Chorlton Street, Manchester, Lancashire, M1 3BA. DoB: September 1965, British

Ian Hewitson Director. Address: The Fountains Nursing Home, Victoria Park, Swinton Hall Road, Swinton, Lancashire, M27 4DZ. DoB: May 1951, British

Paul Thorpe Director. Address: 195 Carr Lane, Acomb, York, North Yorkshire, YO26 5HQ. DoB: March 1969, British

Joanne Sarah O'key Director. Address: Apartment 401, 63 Bloom Street, Manchester, Lancashire, M1 3LR. DoB: February 1975, Australia (British Pasport Holder)

Nicholas John Davies Director. Address: 47 Protheroe Road, Fulham, London, SW6 7LY. DoB: July 1960, British

Lucy Charlotte Corner Director. Address: Apartment 16 Lexingtonm, 42 Chorlton Street, Manchester, Lancashire, M1 3HW. DoB: December 1979, British

Paul Short Director. Address: Jacobs Cottage, Halton East, Skipton, North Yorkshire, BD23 6EH. DoB: December 1954, British

Nils Barton Wager Director. Address: 11b Connaught House, Clifton Gardens, London, W9 1AL. DoB: November 1964, British

Jason Andrew Lekerman Director. Address: 18 Turnfield Road, Cheadle, Cheshire, SK8 1JQ. DoB: March 1975, British

Timothy Enright Director. Address: Kaiser Alle 60, Karlsruhe, 76185, Germany. DoB: March 1966, British

Ross Bremner Litherland Director. Address: Flat 8, 42 Chorlton Street, Lexington, Manchester, M1 3HW. DoB: October 1975, British

Ba Hons Nicholas Ian Smith Director. Address: 40 Higher Lane, Lymm, Cheshire, WA13 0AZ. DoB: February 1955, British

Ann Elizabeth Lever Director. Address: 95 Nevile Road, Higher Broughton, Salford, Lancashire, M7 3PP. DoB: June 1958, British

Jobs in Lexington 42 (management Company) Limited vacancies. Career and practice on Lexington 42 (management Company) Limited. Working and traineeship

Electrician. From GBP 2200

Manager. From GBP 3500

Carpenter. From GBP 2200

Manager. From GBP 1800

Controller. From GBP 2600

Director. From GBP 6800

Cleaner. From GBP 1200

Package Manager. From GBP 1600

Welder. From GBP 1400

Responds for Lexington 42 (management Company) Limited on FaceBook

Read more comments for Lexington 42 (management Company) Limited. Leave a respond Lexington 42 (management Company) Limited in social networks. Lexington 42 (management Company) Limited on Facebook and Google+, LinkedIn, MySpace

Address Lexington 42 (management Company) Limited on google map

Other similar UK companies as Lexington 42 (management Company) Limited: Arcelormittal Commercial Uk Ltd | Mike Burrell Engineering Services Limited | Smart Technologies (gb) Limited | Town Central Ltd. | World Alliance Hg Limited

1999 is the date that marks the founding Lexington 42 (management Company) Limited, the firm which is situated at Boulton House, Chorlton Street in Manchester. That would make 17 years Lexington 42 (management ) has been in the UK, as the company was created on 1999-03-24. The registered no. is 03739415 and the zip code is M1 3HY. This firm has been on the market under three names. Its initial official name, Lexington 42 Management, was changed on 1999-12-17 to Inhoco 912. The current name is in use since 1999, is Lexington 42 (management Company) Limited. This firm SIC code is 98000 which stands for Residents property management. The firm's most recent filed account data documents cover the period up to 2015-08-31 and the latest annual return information was released on 2016-03-24. Since it started in this field of business seventeen years ago, the firm has sustained its praiseworthy level of success.

The directors currently listed by this particular firm are as follow: David John Matthews employed in 2012 in April, Ian William Steer employed in 2006 in March, Ian Russell Kershaw employed in 2005 and 2 remaining, listed below. Moreover, the director's duties are constantly aided by a secretary - Ian Magenis, from who was chosen by this firm in June 2004.