Hartlepool Revival Limited

All UK companiesReal estate activitiesHartlepool Revival Limited

Other letting and operating of own or leased real estate

Hartlepool Revival Limited contacts: address, phone, fax, email, website, shedule

Address: Unit 1-2 Baltic Street TS25 1PS Hartlepool

Phone: +44-1424 8499542

Fax: +44-1424 8499542

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Hartlepool Revival Limited"? - send email to us!

Hartlepool Revival Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Hartlepool Revival Limited.

Registration data Hartlepool Revival Limited

Register date: 2003-07-17

Register number: 04835498

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

Get full report form global database UK for Hartlepool Revival Limited

Owner, director, manager of Hartlepool Revival Limited

Stuart Fraser Drummond Secretary. Address: Baltic Street, Hartlepool, Cleveland, TS25 1PS, England. DoB:

Christopher Mark Dutton Director. Address: Baltic Street, Hartlepool, Cleveland, TS25 1PS, England. DoB: May 1968, British

Malcolm Walker Secretary. Address: 14 Grantham Avenue, Hartlepool, TS26 9QT. DoB: May 1958, British

Councillor Jean Kennedy Director. Address: Waldon Street, Hartlepool, Cleveland, TS24 7QA. DoB: October 1938, British

Hartlepool Revival Ltd Corporate-director. Address: 79, Park Rd, Hartlepool, TS24 7PW. DoB:

Ray Gibson Director. Address: Sunningdale Drive, Washington, Tyne & Wear, NE37 2LL. DoB: May 1954, British

Nigel James Graham Director. Address: Burns Road, Sheffield, South Yorkshire, S6 3GL. DoB: June 1965, British

Nazir Ahmed Parkar Director. Address: 1 St Margarets Grove, Leeds, West Yorkshire, LS8 1RZ. DoB: September 1965, British

Jason Phillip Anderson Director. Address: 14 Tankerville Street, Hartlepool, TS26 8EY. DoB: January 1971, British

Peter Anthony Scott Director. Address: 60 Hemingford Gardens, Yarm, Cleveland, TS15 9ST. DoB: September 1951, British

Robert William Farrow Director. Address: 84 Borrowdale Street, Hartlepool, TS25 1QL. DoB: December 1940, British

Julia Ann Histon Secretary. Address: 2 Homestall, Sedgefield, Cleveland, TS21 3NU. DoB:

Kevin Potts Director. Address: 36 Green Leys, West Bridgford, Nottingham, Nottinghamshire, NG2 7RX. DoB: May 1958, British

Christine Snowdon Director. Address: 11 Holt Street, Hartlepool, Cleveland, TS24 7QL. DoB: September 1964, British

Maurice Albert Brazell Director. Address: St Pauls Road, Hartlepool, Cleveland, TS26 9EY. DoB: December 1952, British

Ian Parker Director. Address: 1 The Spinney, Hartlepool, Cleveland, TS26 0AW. DoB: June 1956, British

Mayor Stuart Fraser Drummond Director. Address: 33 Templeton Close, Hartlepool, Cleveland, TS27 3RB. DoB: November 1973, British

Jacqueline Sarah Johnson Director. Address: 20 Patterdale Street, Hartlepool, Cleveland, TS25 1RQ. DoB: June 1965, British

Claire Clark Director. Address: 28 Alderson Street, Hartlepool, TS26 9HA. DoB: May 1959, British

John Lauderdale Director. Address: 122 Cornwall Street, Hartlepool, TS25 5RG. DoB: May 1944, British

Charles Richard Hughes Director. Address: Dolmay Barnes, Middlestone Village, Bishop Auckland, Durham, DL14 8AE. DoB: May 1956, British

Robert William Farrow Director. Address: 84 Borrowdale Street, Hartlepool, TS25 1QL. DoB: December 1940, British

Elizabeth Richardson Director. Address: 40 Carlton Street, Hartlepool, Cleveland, TS26 9ES. DoB: June 1954, British

Leo Stephen Ryan Director. Address: 19 Preston Street, Hartlepool, TS26 8QN. DoB: January 1930, Canadian

Ernest Sydney Elstob Director. Address: 22 Patterdale Street, Hartlepool, Cleveland, TS25 1RQ. DoB: July 1935, British

William Mckenzie Carr Secretary. Address: 32c Percy Gardens, North Shields, Tyne & Wear, NE30 4HQ. DoB:

Bryon Hanna Director. Address: 22 Jubilee Homes, Brinkburn Road, Hartlepool, Cleveland, TS25 5QU. DoB: August 1933, British

William Carr Director. Address: 32c Percy Gardens, Tynemouth, Tyne And Wear, NE30 4HQ. DoB: April 1959, British

David Berry Director. Address: 12 Lowthian Road, Hartlepool, TS24 8BJ. DoB: August 1948, British

Jobs in Hartlepool Revival Limited vacancies. Career and practice on Hartlepool Revival Limited. Working and traineeship

Administrator. From GBP 2500

Electrician. From GBP 1700

Plumber. From GBP 1600

Fabricator. From GBP 2700

Engineer. From GBP 2200

Administrator. From GBP 2200

Responds for Hartlepool Revival Limited on FaceBook

Read more comments for Hartlepool Revival Limited. Leave a respond Hartlepool Revival Limited in social networks. Hartlepool Revival Limited on Facebook and Google+, LinkedIn, MySpace

Address Hartlepool Revival Limited on google map

Other similar UK companies as Hartlepool Revival Limited: Camouflage Cow Ltd | Emel Shoes Limited | Murco Petroleum Limited | Vish Off Licence Ltd | Vortex (uk) Limited

Hartlepool Revival Limited is established as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital), that is based in Unit 1-2, Baltic Street in Hartlepool. It's post code is TS25 1PS The enterprise has been prospering thirteen years in the UK. The business reg. no. is 04835498. The enterprise Standard Industrial Classification Code is 68209 : Other letting and operating of own or leased real estate. The business most recent financial reports were filed up to 31st March 2015 and the latest annual return information was released on 17th July 2015. 13 years of experience on the market comes to full flow with Hartlepool Revival Ltd as they managed to keep their clients satisfied throughout their long history.

5 transactions have been registered in 2015 with a sum total of £551,626. In 2011 there were less transactions (exactly 1) that added up to £3,500. The Council conducted 3 transactions in 2010, this added up to £10,500. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 9 transactions and issued invoices for £565,626. Cooperation with the Hartlepool Borough Council council covered the following areas: Rent.

The directors currently hired by this particular limited company are: Christopher Mark Dutton given the job in 2012 and Councillor Jean Kennedy given the job on 2007-03-08. Moreover, the director's tasks are regularly aided by a secretary - Stuart Fraser Drummond, from who joined the following limited company on 2014-09-01.