Jacksons Wharf (manchester) Management Company Limited

All UK companiesActivities of households as employers; undifferentiatedJacksons Wharf (manchester) Management Company Limited

Residents property management

Jacksons Wharf (manchester) Management Company Limited contacts: address, phone, fax, email, website, shedule

Address: 118a Stockport Road Marple SK6 6AH Stockport

Phone: +44-1463 6792816

Fax: +44-1463 6792816

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Jacksons Wharf (manchester) Management Company Limited"? - send email to us!

Jacksons Wharf (manchester) Management Company Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Jacksons Wharf (manchester) Management Company Limited.

Registration data Jacksons Wharf (manchester) Management Company Limited

Register date: 1997-08-05

Register number: 03414487

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

Get full report form global database UK for Jacksons Wharf (manchester) Management Company Limited

Owner, director, manager of Jacksons Wharf (manchester) Management Company Limited

Gisella Gearey Director. Address: Stockport Road, Marple, Stockport, Cheshire, SK6 6AH, England. DoB: August 1958, English

Paul Mcgillicuddy Secretary. Address: Stockport Road, Marple, Stockport, Cheshire, SK6 6AH, England. DoB:

Neil Robinson Director. Address: Duchess Street, Shaw, Oldham, Greater Manchester, OL2 7YW, England. DoB: December 1966, British

Tom Donnelly Director. Address: Stockport Road, Marple, Stockport, Cheshire, SK6 6AH, England. DoB: May 1951, British

James Stevenson Secretary. Address: 5-9 Duke Street, Manchester, M3 4NF. DoB:

James Stevenson Secretary. Address: Duke Street, Manchester, Greater Manchester, M3 4NF, Uk. DoB:

Sean Gaughran Director. Address: Stockport Road, Marple, Stockport, Cheshire, SK6 6AH, England. DoB: October 1964, Irish

Andrew John Ward Director. Address: Stockport Road, Marple, Stockport, Cheshire, SK6 6AH, England. DoB: August 1977, British

Michael Peter Howard Secretary. Address: 6 Junction House, Jutland Street, Manchester, Lancashire, M1 2DS. DoB: August 1977, British

Anish Nambiar Director. Address: 9 Irwell House, Manchester, Lancashire, M15 4SW. DoB: May 1974, British

Lynda Jane Foster Director. Address: Portland House, High Street Gringley On The Hill, Doncaster, Nottinghamshire, DN10 4RH. DoB: April 1948, British

Sean Darryl Rafter Director. Address: Flat 3 Egerton House, Castlefield, Manchester, Lancashire, M15 4SY. DoB: October 1979, British

Simon Peter Taylor Director. Address: 1 Blantyre House, 6 Slate Wharf, Manchester, M15 4SZ. DoB: December 1974, British

Ian Dale Pendleton Director. Address: 22 The Stables, Bostock Hall, Bostock Road Bostock, Middlewich, Cheshire, CW10 9JN. DoB: December 1955, British

Doctor Neil Stevenson Ringan Director. Address: 14 Blantyre House, Slate Wharf, Manchester, Greater Manchester, M15 4SZ. DoB: November 1963, British

Damian Bruce Mee Director. Address: Flat 5 Egerton House, 2 Slate Wharf, Castlefield, Manchester, M15 4SY. DoB: November 1972, British

Craig Smethurst Director. Address: 32 Church Road, Handforth, Wilmslow, Cheshire, SK9 3LT. DoB: March 1963, British

Doctor Zoe Nicole Silverstone Director. Address: Flat 1 Egerton House, 2 Slate Wharf, Manchester, M15 4SY. DoB: August 1975, British

Helen Louise Turner Secretary. Address: 1 Saxfield Drive, Baguley Hall, Manchester, M23 1PY. DoB: April 1966, British

Robert Anthony Steele Director. Address: Flat 10 Egerton House, 2 Slate Wharf, Manchester, Lancashire, M15 4SY. DoB: October 1974, British

Neil Mitchell Boag Director. Address: 23 Blantyre House, Slate Wharf, Manchester, Lancashire, M15 4SZ. DoB: January 1954, British

Joseph Finneran Director. Address: 18 Blantyre House, Slate Wharf, Manchester, Lancashire, M15 4SZ. DoB: December 1969, British

Matthew David Shonfeld Director. Address: Via Magolfa 13, Milano, 20143, FOREIGN, Italia. DoB: February 1974, British

Helen Louise Turner Director. Address: 1 Saxfield Drive, Baguley Hall, Manchester, M23 1PY. DoB: April 1966, British

Nicola Jane Salmon Director. Address: 2 Egerton House, Slate Wharf, Manchester, Lancashire, M15 4SY. DoB: September 1980, British

Kevin Wyn Williams Director. Address: 5 Llys Y Dderwen, Betws Yn Rhos, Abergele, Clwyd, LL22 8AQ. DoB: December 1957, British

James Mccubbin Rowney Director. Address: 82 Hainburn Park, Edinburgh, EH10 7HJ. DoB: August 1964, British

Simon Walt Macbryde Director. Address: Churinga Gannock Park West, Deganwy, Conwy, LL31 9HQ. DoB: August 1951, British

Kevin Wyn Williams Secretary. Address: 5 Llys Y Dderwen, Betws Yn Rhos, Abergele, Clwyd, LL22 8AQ. DoB: December 1957, British

C & M Secretaries Limited Corporate-nominee-secretary. Address: PO BOX 55, 7 Spa Road, London, SE16 3QP. DoB:

Jobs in Jacksons Wharf (manchester) Management Company Limited vacancies. Career and practice on Jacksons Wharf (manchester) Management Company Limited. Working and traineeship

Sorry, now on Jacksons Wharf (manchester) Management Company Limited all vacancies is closed.

Responds for Jacksons Wharf (manchester) Management Company Limited on FaceBook

Read more comments for Jacksons Wharf (manchester) Management Company Limited. Leave a respond Jacksons Wharf (manchester) Management Company Limited in social networks. Jacksons Wharf (manchester) Management Company Limited on Facebook and Google+, LinkedIn, MySpace

Address Jacksons Wharf (manchester) Management Company Limited on google map

Other similar UK companies as Jacksons Wharf (manchester) Management Company Limited: Zao Converter Limited | Rld Contractors Ltd | Jardine Tree Surgery Limited | Ks Dynamic Consultants Ltd | Abundant Care & Recruitment Int'l Ltd

The enterprise is known as Jacksons Wharf (manchester) Management Company Limited. This company was started nineteen years ago and was registered with 03414487 as its company registration number. The head office of the company is located in Stockport. You may visit it at 118a Stockport Road, Marple. The enterprise Standard Industrial Classification Code is 98000 , that means Residents property management. 2015-12-31 is the last time the company accounts were reported. Since the firm began in this particular field 19 years ago, it has sustained its great level of prosperity.

The information detailing the firm's staff members indicates employment of three directors: Gisella Gearey, Neil Robinson and Tom Donnelly who became the part of the company on Mon, 17th Nov 2014, Sat, 7th Aug 2010 and Mon, 14th Jan 2008. Furthermore, the managing director's responsibilities are regularly aided by a secretary - Paul Mcgillicuddy, from who was selected by this business two years ago.