Pt1

All UK companiesHuman health and social work activitiesPt1

Other social work activities without accommodation n.e.c.

Operation of historical sites and buildings and similar visitor attractions

Other service activities n.e.c.

Pt1 contacts: address, phone, fax, email, website, shedule

Address: The Pankhurst Centre Nelson Street M13 9WP Manchester

Phone: +44-1309 2326873

Fax: +44-1478 3183807

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Pt1"? - send email to us!

Pt1 detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Pt1.

Registration data Pt1

Register date: 1984-10-22

Register number: 01857729

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

Get full report form global database UK for Pt1

Owner, director, manager of Pt1

Paula Marie Mcguinness Director. Address: Nelson Street, Manchester, M13 9WP, United Kingdom. DoB: October 1973, British

Juliana Paulina Wardak Director. Address: Nelson Street, Manchester, M13 9WP, United Kingdom. DoB: June 1960, British

Angela Cooper Director. Address: 73 Vicars Road, Chorlton, Manchester, Lancashire, M21 9JB. DoB: September 1950, British

Karen Ann Clarke Director. Address: 36 Old Lansdowne Road, Manchester, Lancashire, M20 2WU. DoB: September 1952, British

Charlotte Rawlings Sing Director. Address: Flat B2 Elm Court, 71-75 Barlow Moor Road, Manchester, Lancashire, M20 2QQ. DoB: May 1951, British

Dr Angela Mary Hale Director. Address: 35 Howey Hill, Congleton, Cheshire, CW12 4AF. DoB: June 1946, British

Cheryl Margaret Gillings Director. Address: 10 Belgrave Avenue, Urmston, Manchester, Lancashire, M41 8SR. DoB: June 1951, British

Vivien Anne Gardner Director. Address: 29 Old Lansdowne Road, West Didsbury, Manchester, M20 2PA. DoB: July 1949, British

Sandra Ann Palmer Director. Address: 43 Park Range, Victoria Park, Manchester, Lancashire, M14 5HR. DoB: March 1949, Australian

Emma Jane Leech Secretary. Address: Dene Hey, 2 Broad Lane, Grappenham, Cheshire, LA4 4ER. DoB:

Dr Stella Vera Frances Butler Director. Address: 4 Milton Crescent, Gatley, Cheadle, Cheshire, SK8 1NU. DoB: May 1956, British

Linda Doherty Director. Address: Nelson Street, Manchester, M13 9WP, United Kingdom. DoB: September 1959, British

Anne Marie Galliano Director. Address: Nelson Street, Manchester, M13 9WP, United Kingdom. DoB: August 1957, British

Janet Lesley Simnor Director. Address: Nelson Street, Manchester, M13 9WP, United Kingdom. DoB: May 1958, British

Linda Strong Director. Address: Shepley Avenue, Deane, Bolton, Greater Manchester, BL3 5LZ. DoB: September 1953, British

Zoe Johnston Director. Address: Risplith, Ripon, North Yorkshire, HG4 3EY. DoB: December 1985, British

Sharron Marie Edwards Director. Address: Chestnut Avenue, Droylsden, Manchester, Greater Manchester, M43 7SA. DoB: August 1970, British

Caroline Downes Director. Address: Combermere Avenue, Withington, Manchester, Greater Manchester, M20 1AP. DoB: April 1964, British

Sylvia Cheetham Director. Address: 60-62 Nelson Street, Chorlton On Medlock, Manchester, M13 9WP, England. DoB: October 1951, British

Bridget Margaret Brooking Director. Address: Hamilton Road, Longsight, Manchester, Greater Manchester, M13 0PJ. DoB: July 1960, British

Patsy Crompton Director. Address: Richmond Grove, Longsight, Manchester, Greater Manchester, M13 0DH, England. DoB: June 1966, British

Hiral Nahesh Kumar Desai Director. Address: Blackburn Street, Trinity, Salford, Greater Manchester, M3 6AS. DoB: February 1985, British

Naomi Jane Buckley Director. Address: Albert Road, Heaton Moor, Stockport, Greater Manchester, SK4 4EQ. DoB: June 1985, British

Janet Ogilvie Gaunt Director. Address: Brookfield Gardens, Manchester, Greater Manchester, M22 8BE, England. DoB: February 1948, British

Linda Clair Secretary. Address: 17 Belgrave Street, Rochdale, Lancashire, OL12 7BY. DoB: April 1945, British

Meena Kumari Shah Director. Address: 23 John Smeaton Court, Piccadilly Village, Manchester, M1 2NH. DoB: December 1960, British

Catherine Veronica Aubrey Director. Address: 18 Ashfield Terrace, Appley Bridge, Wigan, Lancashire, WN6 9AG. DoB: September 1960, British

Norma Turner Director. Address: 58 Langdale Road, Victoria Park, Manchester, Lancashire, M14 5PN. DoB: December 1948, British

Lydene Murray Secretary. Address: 139 College Road, Manchester, Lancashire, M16 0AA. DoB: February 1963, British

Lydene Murray Director. Address: 139 College Road, Manchester, Lancashire, M16 0AA. DoB: February 1963, British

Katharine Melinda Bastin Director. Address: 28 Neale Road, Chorlton, Manchester, Lancashire, M21 9DQ. DoB: June 1954, British

Gill Cotterill Director. Address: 34 Valley New Road, Royton, Oldham, Lancashire, OL2 6BN. DoB: June 1955, British

Samantha Mccormick Director. Address: 4 Cliffdale Drive, Crumpsall Manchester, Greater Manchester, M8 4QF. DoB: October 1975, British

Mary Eleanor Curran Director. Address: 34 Gaddum Road, Manchester, M20 6SZ. DoB: February 1952, British

Elizabeth Tebbs Director. Address: 36 Ripon Avenue, Whitefield, Manchester, M45 8PE. DoB: April 1918, British

Emelli Clair Doran Director. Address: 153 Kirkway, Alkrington, Middleton, Manchester, Lancashire, M24 1LP. DoB: June 1975, British

Jean Erica Barrett Director. Address: 101 Greenheys Lane West, Hulme, Lancashire, M15 5AX. DoB: August 1962, British

Norma Turner Director. Address: 19 Laurel Avenue, Fallowfield, Manchester, M14 7SW. DoB: December 1948, British

Lesley Jane Cooper Director. Address: 554 Burnage Lane, Manchester, Lancashire, M19 1LA. DoB: January 1957, British

Joan Elizabeth Williams Director. Address: 42 Langworthy Road, Salford, Lancashire, M6 5SW. DoB: October 1958, British

Rachel Foakes Secretary. Address: 21 Danforth Grove, Levenshulme, Manchester, M19 2TD. DoB: November 1961, British

Linda Clair Director. Address: 17 Belgrave Street, Rochdale, Lancashire, OL12 7BY. DoB: April 1945, British

Rachel Foakes Director. Address: 21 Danforth Grove, Levenshulme, Manchester, M19 2TD. DoB: November 1961, British

Emma Mary Decent Director. Address: Flat 4 149 Upper Chorlton Road, Whalley Range, Manchester, M16 7SH. DoB: December 1967, British/Canadian

Meg Allen Director. Address: 35 Erneley Close Longsight, Manchester, Greater Manchester, M12 5RB. DoB: July 1962, British

Alison Julie Page Director. Address: 57 Heaton Street, Prestwich, Manchester, Greater Manchester, M25 1HS. DoB: November 1963, British

Sandra Ann Palmer Secretary. Address: 43 Park Range, Victoria Park, Manchester, Lancashire, M14 5HR. DoB: March 1949, Australian

Janet Elizabeth Glover Director. Address: 20 Lyme Grove, Romiley, Stockport, Cheshire, SK6 4DH. DoB: December 1960, British

Susan Maria Andi Director. Address: 111 Burton Road, Withington, Manchester, M20 1HZ. DoB: October 1951, British

Angela Cooper Director. Address: 73 Vicars Road, Chorlton, Manchester, Lancashire, M21 9JB. DoB: September 1950, British

Karen Ann Clarke Director. Address: 36 Old Lansdowne Road, Manchester, Lancashire, M20 2WU. DoB: September 1952, British

Sandra Ann Palmer Director. Address: 43 Park Range, Victoria Park, Manchester, Lancashire, M14 5HR. DoB: March 1949, Australian

Dr Stella Vera Frances Butler Director. Address: 4 Milton Crescent, Gatley, Cheadle, Cheshire, SK8 1NU. DoB: May 1956, British

Vivien Anne Gardner Director. Address: 29 Old Lansdowne Road, West Didsbury, Manchester, M20 2PA. DoB: July 1949, British

Emma Jane Leech Secretary. Address: Dene Hey, 2 Broad Lane, Grappenham, Cheshire, LA4 4ER. DoB:

Cheryl Margaret Gillings Director. Address: 10 Belgrave Avenue, Urmston, Manchester, Lancashire, M41 8SR. DoB: June 1951, British

Charlotte Rawlings Sing Director. Address: Flat B2 Elm Court, 71-75 Barlow Moor Road, Manchester, Lancashire, M20 2QQ. DoB: May 1951, British

Dr Angela Mary Hale Director. Address: 35 Howey Hill, Congleton, Cheshire, CW12 4AF. DoB: June 1946, British

Jobs in Pt1 vacancies. Career and practice on Pt1. Working and traineeship

Project Co-ordinator. From GBP 1400

Project Planner. From GBP 3800

Project Co-ordinator. From GBP 1200

Responds for Pt1 on FaceBook

Read more comments for Pt1. Leave a respond Pt1 in social networks. Pt1 on Facebook and Google+, LinkedIn, MySpace

Address Pt1 on google map

Other similar UK companies as Pt1: Max Transport Limited | Foxhaul Ltd | Holyhead Transportation Company Limited | Lichfield Private Hire Limited | Loadmasters Limited

Pt1 is a business registered at M13 9WP Manchester at The Pankhurst Centre. This enterprise has been registered in year 1984 and is registered under reg. no. 01857729. This enterprise has been present on the British market for 32 years now and its last known status is is active - proposal to strike off. 2 years ago this business switched its registered name from Pankhurst Trust(the) to Pt1. This enterprise principal business activity number is 88990 : Other social work activities without accommodation n.e.c.. The business most recent financial reports were filed up to 2013-12-31 and the latest annual return was submitted on 2015-07-14.

There seems to be a team of two directors overseeing this specific company at present, including Paula Marie Mcguinness and Juliana Paulina Wardak who have been carrying out the directors assignments since 2012.