Aire Valley Homes Leeds Ltd

All UK companiesAdministrative and support service activitiesAire Valley Homes Leeds Ltd

Other business support service activities n.e.c.

Aire Valley Homes Leeds Ltd contacts: address, phone, fax, email, website, shedule

Address: Navigation House 8 George Mann Road Quayside LS10 1DJ Business Park Leeds

Phone: +44-1254 5802947

Fax: +44-1254 5802947

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Aire Valley Homes Leeds Ltd"? - send email to us!

Aire Valley Homes Leeds Ltd detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Aire Valley Homes Leeds Ltd.

Registration data Aire Valley Homes Leeds Ltd

Register date: 2006-12-18

Register number: 06031620

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Aire Valley Homes Leeds Ltd

Owner, director, manager of Aire Valley Homes Leeds Ltd

Andrew John Feldhaus Director. Address: Victoria Road, Kirkstall, Leeds, W Yorks, LS5 3JB. DoB: September 1958, British

Christina Fielden Director. Address: 36 The Crescent, Tingley, Wakefield, West Yorkshire, WF3 1SA. DoB: January 1942, British

Tosin Abbey-philip Director. Address: Mill Green Close, Leeds, LS14 5JP, England. DoB: December 1969, British

Kevin Fisher Director. Address: Navigation House, 8 George Mann Road Quayside, Business Park Leeds, Yorkshire, LS10 1DJ. DoB: July 1974, British

Kim Groves Director. Address: Navigation House, 8 George Mann Road Quayside, Business Park Leeds, Yorkshire, LS10 1DJ. DoB: March 1962, British

Robert Finnigan Director. Address: Navigation House, 8 George Mann Road Quayside, Business Park Leeds, Yorkshire, LS10 1DJ. DoB: February 1961, British

James Lewis Director. Address: Navigation House, 8 George Mann Road Quayside, Business Park Leeds, Yorkshire, LS10 1DJ. DoB: September 1977, British

Cllr Karen Bruce Director. Address: Navigation House, 8 George Mann Road Quayside, Business Park Leeds, Yorkshire, LS10 1DJ. DoB: December 1966, British

Gill Bennett Director. Address: St. Andrews Avenue, Ashton-On-Ribble, Preston, PR2 1JL, England. DoB: February 1964, British

Louise Page-bulloch Director. Address: All Saints Drive, Woodlesford, Leeds, LS26 8NF. DoB: June 1963, Indian/Siomese

Steven Allanson Vickers Director. Address: Partridge Flatt Road, Doncaster, South Yorkshire, DN4 6SB. DoB: February 1955, British

Mark David Dobson Director. Address: Leeds Road, Scholes, Leeds, LS15 4DA, England. DoB: December 1963, British

Jason Kirk Secretary. Address: Navigation House, 8 George Mann Road Quayside, Business Park Leeds, Yorkshire, LS10 1DJ. DoB:

Andrew Simon Pearson Director. Address: -, Galphay, Ripon, North Yorkshire, HG4 3NW, United Kingdom. DoB: July 1951, British

Neil John Hart Director. Address: Filbeck House, 54 Poppyfields Way Branton, Doncaster, South Yorkshire, DN3 3UA. DoB: December 1953, British

Gail Teasdale Secretary. Address: Chapel Hill Lane,, Castley, Otley, N Yorks, LS21 2ST. DoB:

Robert Finnigan Director. Address: Queens Street, Morley, Leeds, LS27 8HG, United Kingdom. DoB: February 1961, British

Richard Whitaker Director. Address: Bintley Drive, Pocklington, York, YO42 2NU, United Kingdom. DoB: May 1969, British

Merran Mcrae Secretary. Address: 19 Brookfield Road, Headingley, Leeds, West Yorkshire, LS6 4EJ. DoB: January 1962, British

Robert Howley Director. Address: 12 Buckstone Mount, Leeds, West Yorkshire, LS17 5HS. DoB: February 1942, British

Philip Davies Director. Address: 458 Stanks Drive, Leeds, West Yorkshire, LS14 5BT. DoB: November 1943, British

Mary Clark Director. Address: 7 Narrowboat Wharf, Rodley, Leeds, West Yorkshire, LS13 1RE. DoB: April 1947, Irish

Lucie Bryan Director. Address: 1 Milne Court, Colton, Leeds, West Yorkshire, LS15 9HP. DoB: August 1966, British

Councillor Geoffrey Driver Director. Address: 13 Ashwood Villas, Headingley, Leeds, West Yorkshire, LS6 2EJ. DoB: November 1937, British

Judith Elliott Director. Address: 109, Rein Road, Tingley, Wakefield, Yorkshire, WF3 1JQ. DoB: November 1940, British

Roy Birch Director. Address: 54 Belinda Street, Hunslet, Leeds, West Yorkshire, LS10 2PX. DoB: October 1925, British

Brenda Barlow Director. Address: 12 Sissons Terrace, Middleton, Leeds, LS10 4LH. DoB: January 1946, British

Councillor Peter John Gruen Director. Address: Hawthorn House, 474 Shadwell Lane, Leeds, West Yorkshire, LS17 8BA. DoB: August 1950, British

Andrew Taylor Director. Address: 30 Kings Mount, Leeds, West Yorkshire, LS17 5NS. DoB: May 1952, British

Barry Stewart Golton Director. Address: 5 Farrer Lane, Oulton, Leeds, West Yorkshire, LS26 8JP. DoB: December 1970, British

Jobs in Aire Valley Homes Leeds Ltd vacancies. Career and practice on Aire Valley Homes Leeds Ltd. Working and traineeship

Manager. From GBP 2100

Carpenter. From GBP 1800

Administrator. From GBP 2300

Welder. From GBP 2000

Fabricator. From GBP 2100

Helpdesk. From GBP 1400

Responds for Aire Valley Homes Leeds Ltd on FaceBook

Read more comments for Aire Valley Homes Leeds Ltd. Leave a respond Aire Valley Homes Leeds Ltd in social networks. Aire Valley Homes Leeds Ltd on Facebook and Google+, LinkedIn, MySpace

Address Aire Valley Homes Leeds Ltd on google map

Other similar UK companies as Aire Valley Homes Leeds Ltd: Cmd Motor Engineers (norwich) Limited | One World Shop | A J Agencies Limited | Jurassic Outdoor Limited | Intaglobe Schoolwear Limited

Aire Valley Homes Leeds began its business in 2006 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) under the ID 06031620. This company has been working with great success for 10 years and the present status is active - proposal to strike off. The company's headquarters is located in Business Park Leeds at Navigation House. You can also find this business by its postal code , LS10 1DJ. This company has a history in registered name changes. In the past, it had three different company names. Before 2007 it was prospering under the name of South/south East Homes Leeds and before that its registered company name was South/south East Leeds Homes. The company declared SIC number is 82990 meaning Other business support service activities not elsewhere classified. Its most recent filings were submitted for the period up to 2014-03-31 and the most recent annual return information was filed on 2015-12-23.

We have a number of two directors controlling the following business at the moment, including Andrew John Feldhaus and Christina Fielden who have been doing the directors obligations for 8 years.