The Penhale Society Limited

All UK companiesAccommodation and food service activitiesThe Penhale Society Limited

Other accommodation

The Penhale Society Limited contacts: address, phone, fax, email, website, shedule

Address: 2 Hawarden Avenue LA4 5RG Morecambe

Phone: +44-1429 1749542

Fax: +44-1429 1749542

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "The Penhale Society Limited"? - send email to us!

The Penhale Society Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Penhale Society Limited.

Registration data The Penhale Society Limited

Register date: 1960-05-19

Register number: 00659834

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

Get full report form global database UK for The Penhale Society Limited

Owner, director, manager of The Penhale Society Limited

John Entwistle Director. Address: Hawarden Avenue, Morecambe, Lancashire, LA4 5RG. DoB: August 1953, British

Barry Allan Robson Director. Address: Hawarden Avenue, Morecambe, Lancashire, LA4 5RG. DoB: July 1956, British

Sandra Burbidge Director. Address: Lancaster Road, Morecambe, Lancashire, LA4 5QR. DoB: March 1946, British

Dorothy Christabel Magill Director. Address: 10 Warton Avenue, Heysham, Morecambe, Lancashire, LA3 2LX. DoB: December 1929, British

Maurice John Watson Director. Address: 97 Bare Lane, Morecambe, Lancashire, LA4 6RP. DoB: December 1930, British

Thomas Geoffrey Goodwin Director. Address: 93 Bare Lane, Morecambe, Lancashire, LA4 6RN. DoB: February 1933, British

Mark Harrison Cannon Secretary. Address: 8 South Road, Morecambe, Lancashire, LA4 5RA. DoB:

Mark Cannon Director. Address: 8 South Road, Morecambe, Lancashire, LA4 5RA. DoB: December 1960, British

Dorothy Margaret Berwick Director. Address: 8 South Road, Morecambe, Lancashire, LA4 5RA. DoB: July 1935, British

Dean Stuart Bartlett Director. Address: 2 The Woodlands, Standen Park, Lancaster, Lancashire, LA1 3FN. DoB: August 1961, British

Janet Leibowitz Director. Address: 7 Home Farm Close, Wray, Lancaster, Lancashire, LA2 8RG. DoB: July 1932, British

Brian Waterhouse Secretary. Address: 93 South Road, Morecambe, Lancashire, LA4 6JS. DoB: October 1940, British

Frank Kenneth Kneale Director. Address: Beaumont Cote Manor, Nether Kellet, Carnforth, Lancashire, LA5 8AB. DoB: August 1932, British

Peter Charles George Millard Director. Address: 4 Salem Mews, Heysham, Morecambe, Lancashire, LA3 2PU. DoB: April 1924, British

Elisabeth Anne Millard Director. Address: 4 Salem Mews, Heysham, Morecambe, Lancashire, LA3 2PU. DoB: August 1930, British

Vivien Pearl Diamond Director. Address: 40 Lakeland House, Marine Road East, Morecambe, Lancashire, LA4 6AY. DoB: February 1921, British

Muriel Neil Director. Address: 14 Penrith Avenue, Morecambe, Lancashire, LA3 2DJ. DoB: May 1930, British

Ronald Bruce Robinson Director. Address: 27 Kendal Drive, Morecambe, Lancashire, LA4 6NE. DoB: April 1909, British

Winifred Robinson Director. Address: 116 The Cliff, Wellington Road, Wallasey, Merseyside, L45 2NW. DoB: July 1915, British

Lily Taylor Director. Address: 32 Laureston Avenue, Heysham, Morecambe, Lancashire, LA3 2LU. DoB: June 1919, British

Barbara Verhoef Director. Address: 80 Twemlow Parade, Morecambe, Lancashire, LA3 2AL. DoB: August 1930, British

Elizabeth Walker Director. Address: 64 Lakeland House, Marine Road East, Morecambe, Lancashire, LA4 6AY. DoB: August 1923, British

Rex George Walker Director. Address: 6 Hayfell Crescent, Hest Bank, Lancaster, Lancashire, LA2 6DX. DoB: January 1919, British

Winifred West Director. Address: 7 Mossgate Road, Heysham, Morecambe, Lancashire, LA3 2JT. DoB: September 1922, British

Edith Willacy Director. Address: 109 Balmoral Road, Morecambe, Lancashire, LA3 1SS. DoB: January 1913, British

Robert Nuttall Director. Address: 20 Anstable Road, Morecambe, Lancashire, LA4 6TG. DoB: May 1919, British

Helena Penhale Director. Address: 111 Regent Road, Morecambe, Lancashire, LA3 1AG. DoB: August 1910, British

George Bernard Robinson Director. Address: 99 Broadway, Morecambe, Lancashire, LA4 5XX. DoB: February 1913, British

Edward Peter Saunders Director. Address: 8 Forge Wood Close, Halton, Lancaster, Lancashire, LA2 6NZ. DoB: March 1926, British

Joyce Savage Director. Address: 2 Sylvan Place, Heysham, Morecambe, Lancashire, LA3 2QT. DoB: June 1927, British

Frederick Douglas Stell Director. Address: 3 Longlands Lane, Morecambe, Lancashire, LA3 2NR. DoB: November 1926, British

Patricia Stell Director. Address: 3 Longlands Lane, Morecambe, Lancashire, LA3 2NR. DoB: June 1929, British

Willie Tomlinson Director. Address: 14 Twemlow Parade, Morecambe, Lancashire, LA3 1PD. DoB: June 1903, British

Monica Cornbloom Director. Address: 76 Lakeland House, Morecambe, Lancashire, LA4 6AY. DoB: September 1927, British

Alan Kay Director. Address: 22 Clevelands Avenue, Morecambe, Lancashire, LA3 1SX. DoB: February 1916, British

Jean Kilpatrick Director. Address: 10 Hillmount Avenue, Morecambe, Lancashire, LA3 2DQ. DoB: February 1928, British

Margaret Kneale Director. Address: Beaumont Cote Manor, Nether Kellet, Carnforth, Lancashire, LA5 8AB. DoB: April 1927, British

Clara Atkinson Director. Address: 30 Brentlea Crescent, Morecambe, Lancashire, LA3 2BT. DoB: April 1906, British

Dorothy Margaret Berwick Director. Address: 129 Balmoral Road, Morecambe, Lancashire, LA3 1HJ. DoB: July 1935, British

Elizabeth Hodge Director. Address: 6 Rushley Mount, Hest Bank, Lancaster, Lancashire, LA2 6EE. DoB: July 1914, British

Peter Barnes Leeming Director. Address: Beaumont Cote Manor, Nether Kellet, Carnforth, Lancashire, LA5 8AB. DoB: November 1938, British

Edna Tomlin Director. Address: 11 St Annes Avenue, Morecambe, Lancashire, LA4 6RE. DoB: August 1944, British

Jobs in The Penhale Society Limited vacancies. Career and practice on The Penhale Society Limited. Working and traineeship

Assistant. From GBP 1300

Other personal. From GBP 1500

Carpenter. From GBP 2200

Cleaner. From GBP 1100

Responds for The Penhale Society Limited on FaceBook

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

Address The Penhale Society Limited on google map

This particular business is based in Morecambe registered with number: 00659834. This firm was registered in 1960. The main office of this company is located at 2 Hawarden Avenue . The zip code for this place is LA4 5RG. Launched as Abbeyfield Morecambe & Heysham Society (the), the firm used the name up till 1996, the year it got changed to The Penhale Society Limited. This company is registered with SIC code 55900 : Other accommodation. 2015/06/30 is the last time when account status updates were filed. The Penhale Society Ltd has been operating in this business for more than 56 years, a feat few companies could ever achieve.

This company owes its accomplishments and constant development to a team of six directors, who are John Entwistle, Barry Allan Robson, Sandra Burbidge and 3 others listed below, who have been supervising it since November 2015.