Sanderson Weatherall Group Limited

All UK companiesReal estate activitiesSanderson Weatherall Group Limited

Real estate agencies

Sanderson Weatherall Group Limited contacts: address, phone, fax, email, website, shedule

Address: 25 Wellington Street Leeds LS1 4WG Leeds city centre

Phone: +44-1435 4560394

Fax: +44-1435 4560394

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Sanderson Weatherall Group Limited"? - send email to us!

Sanderson Weatherall Group Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Sanderson Weatherall Group Limited.

Registration data Sanderson Weatherall Group Limited

Register date: 2003-08-19

Register number: 04870380

Type of company: Private Limited Company

Get full report form global database UK for Sanderson Weatherall Group Limited

Owner, director, manager of Sanderson Weatherall Group Limited

Peter Nicholas Fowles Director. Address: 25 Wellington Street, Leeds, LS1 4WG. DoB: August 1964, British

David Downing Director. Address: Wellington Street, Leeds, LS1 4WG, United Kingdom. DoB: September 1971, British

David Neilson Murray Director. Address: Wellington Street, Leeds, LS1 4WG, United Kingdom. DoB: August 1977, British

Richard William Dunn Director. Address: Wellington Street, Leeds, LS1 4WG, United Kingdom. DoB: November 1969, British

Matthew Midwinter Director. Address: Wellington Street, Leeds, LS1 4WG, United Kingdom. DoB: August 1967, British

Paul Anthony Edwards Director. Address: 25 Wellington Street, Leeds, LS1 4WG. DoB: December 1951, British

Tucker Christopher Morris Tucker Director. Address: 25 Wellington Street, Leeds, LS1 4WG. DoB: March 1958, British

Neil Simpson Director. Address: 25 Wellington Street, Leeds, LS1 4WG. DoB: September 1970, British

Michael Daniel Worsley Hardy Director. Address: 25 Wellington Street, Leeds, LS1 4WG. DoB: January 1965, British

Martin Walker Archer Secretary. Address: 25 Wellington Street, Leeds, LS1 4WG. DoB: March 1957, British

Martin Walker Archer Director. Address: 5 Slayleigh Lane, Sheffield, South Yorkshire, S10 3RE. DoB: March 1957, British

William Roy Tubman Director. Address: Apt 2 Ellesmere Lodge, 28 Ellesmere Road, Eccles, Greater Manchester, M30 9RT. DoB: May 1951, British

Mark Weston Director. Address: Wellington Street, Leeds, LS1 4WG, United Kingdom. DoB: July 1966, British

David Haydn Rastrick Director. Address: 24 Rutland Drive, Harrogate, North Yorkshire, HG1 2NS. DoB: December 1968, British

Simon Peter Heather Director. Address: 12 Goughs Lane, Knutsford, Cheshire, WA16 8QL, United Kingdom. DoB: December 1968, British

Robert Graham Allan Brown Director. Address: Wydra 72 Saint Catherines Road, Harrogate, North Yorkshire, HG2 8LA. DoB: June 1957, British

Robert Patterson Director. Address: Lockwood, 27 Woodcroft Road, Wylam, Northumberland, NE41 8DJ. DoB: May 1958, British

Philip Bernard Kenny Director. Address: Wellington Street, Leeds, LS1 4WG, United Kingdom. DoB: January 1956, British

Richard Mcintosh Farr Director. Address: Dalton House, Dalton, Richmond, North Yorkshire, DH11 7HU. DoB: January 1959, British

Thomas Anthony Kelly Director. Address: Wellington Street, Leeds, LS1 4WG, United Kingdom. DoB: April 1959, British

Ian Robert Naylor Director. Address: 6 Meadow View, Barwick In Elmet, Leeds, West Yorkshire, LS15 4NZ. DoB: April 1960, British

Christopher Dixon Director. Address: Sherwell Mount, Wingrove, Rowlands Gill, Tyne & Wear, NE39 1DT. DoB: February 1955, British

George Mclean Penrice Director. Address: High Mill Road, Hamsterley Mill, Rowlands Gill, Newcastle Upon Tyne, NE39 1HE. DoB: February 1960, British

Andrew Warwick Ellis Director. Address: Ivy House 41 Middlethorpe Drive, Dringhouses, York, YO24 1NA. DoB: February 1965, British

Mark Swiers Director. Address: 38 Hilton Grange, Bramhope, Leeds, West Yorkshire, LS16 9LE. DoB: May 1957, British

Robert Shawn Dagwell Director. Address: 25 Wellington Street, Leeds, LS1 4WG. DoB: April 1957, British

David Edmund Mattocks Secretary. Address: 10 Abbey Mill View, Knaresborough, North Yorkshire, HG5 8ES. DoB: October 1961, British

David Richard Jackson Director. Address: 35 Wheatlands, Great Ayton, Middlesbrough, Cleveland, TS9 6EB. DoB: January 1968, British

Thomas Michael Dixon Director. Address: 13 Blenheim Road, St Albans, Hertfordshire, AL1 4NS. DoB: February 1946, British

Jason Shannon Director. Address: 1 Crusoe Road, Mitcham, Surrey, CR4 3LJ. DoB: April 1963, British

Simon Anthony Taylor Director. Address: Burbage Road, Herne Hill, London, SE24 9HE. DoB: June 1956, British

Edward Kenneth Dry Director. Address: 3 Dyers Court, Bollington, Macclesfield, Cheshire, SK10 5GG. DoB: March 1970, British

Nigel Alistair Westwood Director. Address: 7 Fernville Road, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 4HT. DoB: April 1950, British

Malcolm John Stuart Director. Address: 21 Stutton Road, Tadcaster, North Yorkshire, LS24 9HE. DoB: March 1951, British

Alan James Lockley Morrell Director. Address: 12 Hunters Green, Middleton St George, Darlington, Co Durham, DL2 1DZ. DoB: January 1959, British

David Edmund Mattocks Director. Address: 10 Abbey Mill View, Knaresborough, North Yorkshire, HG5 8ES. DoB: October 1961, British

Simon David Lloyd Director. Address: 47 Shaftsbury Avenue, Roundhay, Leeds, West Yorkshire, LS8 1DR. DoB: May 1970, British

Stephen Timothy Jones Director. Address: 10 Meadow Garth, Bramhope, Leeds, West Yorkshire, LS16 9DY. DoB: January 1963, British

Kenneth Harrap Director. Address: 161 Old Road, Overton, Wakefield, WF4 4RR. DoB: May 1943, British

Michael Brendan Foody Director. Address: Mount Bank Farm, Moorcock Lane, Darley, Harrogate, North Yorkshire, HG3 2QL. DoB: June 1938, British

Robert Ian Fletcher Director. Address: Dalla House, Barrasford, Hexham, Northumberland, NE48 4BX. DoB: March 1959, British

Peter George Dunlop Director. Address: The Orchards, 56 Scriven Road, Knaresborough, North Yorkshire, HG5 9EJ. DoB: October 1948, British

David Fairfield Cuthbert Director. Address: 1 Three Mile Court, Gosforth, Newcastle Upon Tyne, NE3 2JP. DoB: March 1950, British

Timothy James Catterall Director. Address: Pasture View, 4 The Terrace, Croft On Tees, North Yorkshire, DL2 2DT. DoB: February 1953, British

Christopher Harry Noble Director. Address: 30 The Green, Hurworth On Tees, Darlington, County Durham, DL2 2AA. DoB: July 1951, British

John Craig Director. Address: 3 Millfield Road, Whickham, Newcastle, Tyne & Wear, NE16 4QA. DoB: February 1955, British

Charles John Kingsley Wardroper Director. Address: 82 Harlow Terrace, Harrogate, North Yorkshire, HG2 0PN. DoB: October 1963, British

Iain Hamish Butler Director. Address: 25 Gainsborough Drive, Adel, Leeds, West Yorkshire, LS16 7PF. DoB: n\a, British

Jobs in Sanderson Weatherall Group Limited vacancies. Career and practice on Sanderson Weatherall Group Limited. Working and traineeship

Electrical Supervisor. From GBP 2200

Project Planner. From GBP 2600

Tester. From GBP 2100

Responds for Sanderson Weatherall Group Limited on FaceBook

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

Address Sanderson Weatherall Group Limited on google map

Other similar UK companies as Sanderson Weatherall Group Limited: Bgm Entertainment Limited | Gov Partnerships Ltd | Luxeva Limited | Rymote Ltd | Calc Co Ltd

Sanderson Weatherall Group Limited can be contacted at Leeds city centre at 25 Wellington Street. Anyone can search for the company by its zip code - LS1 4WG. Sanderson Weatherall Group's launching dates back to year 2003. This enterprise is registered under the number 04870380 and their state is active. It has operated under three different names. Its initial registered name, Sanderson Weatherall, was changed on Wed, 1st Jul 2009 to Barton House (no 97). The current name, used since 2003, is Sanderson Weatherall Group Limited. This enterprise is registered with SIC code 68310 and has the NACE code: Real estate agencies. Sanderson Weatherall Group Ltd reported its latest accounts up to Tue, 31st Mar 2015. The company's latest annual return information was released on Wed, 19th Aug 2015. 13 years of experience in this particular field comes to full flow with Sanderson Weatherall Group Ltd as the company managed to keep their clients satisfied through all the years.

When it comes to this particular enterprise's employees list, for one year there have been twenty four directors including: Peter Nicholas Fowles, David Downing and David Neilson Murray. In order to help the directors in their tasks, since June 2008 this company has been utilizing the expertise of Martin Walker Archer, age 59 who's been working on ensuring that the Board's meetings are effectively organised.