Northern Trust Company Limited

All UK companiesReal estate activitiesNorthern Trust Company Limited

Other letting and operating of own or leased real estate

Northern Trust Company Limited contacts: address, phone, fax, email, website, shedule

Address: Lynton House Ackhurst Park Foxhole Road PR7 1NY Chorley

Phone: +44-1463 6792816

Fax: +44-1463 6792816

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Northern Trust Company Limited"? - send email to us!

Northern Trust Company Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Northern Trust Company Limited.

Registration data Northern Trust Company Limited

Register date: 1962-09-17

Register number: 00735621

Type of company: Private Limited Company

Get full report form global database UK for Northern Trust Company Limited

Owner, director, manager of Northern Trust Company Limited

Mark Lorimer Widders Director. Address: Dawbers Lane, Euxton, Chorley, Lancashire, PR7 6EA, England. DoB: August 1960, British

Anne Kelleher Secretary. Address: Lynton House, Ackhurst Park Foxhole Road, Chorley, Lancashire, PR7 1NY. DoB:

Kathryn Revitt Director. Address: Dawbers Lane, Euxton, Chorley, Lancashire, PR7 6EA, United Kingdom. DoB: October 1964, British

Michael John Grindrod Director. Address: Lynton House, Ackhurst Park Foxhole Road, Chorley, Lancashire, PR7 1NY. DoB: September 1958, British

John Clement Kay Director. Address: Lynton House, Ackhurst Park Foxhole Road, Chorley, Lancashire, PR7 1NY. DoB: January 1953, British

Patrick Lee Hemmings Director. Address: Lynton House, Ackhurst Park Foxhole Road, Chorley, Lancashire, PR7 1NY. DoB: October 1966, British

Thomas Robert Parkinson Director. Address: Lynton House, Ackhurst Park Foxhole Road, Chorley, Lancashire, PR7 1NY. DoB: August 1966, British

Peter Graham Hemmings Director. Address: Lynton House, Ackhurst Park Foxhole Road, Chorley, Lancashire, PR7 1NY. DoB: August 1955, British

Joanne Patel Secretary. Address: Lynton House, Ackhurst Park Foxhole Road, Chorley, Lancashire, PR7 1NY. DoB:

Michael James Riding Director. Address: Lynton House, Ackhurst Park Foxhole Road, Chorley, Lancashire, PR7 1NY. DoB: February 1961, British

Keith Bolton Director. Address: 15 Croft Manor, Glossop, Derbyshire, SK13 8PP. DoB: February 1954, British

John David Holden Secretary. Address: Lynton House, Ackhurst Park Foxhole Road, Chorley, Lancashire, PR7 1NY. DoB:

Corinna Swain Secretary. Address: 4 Eaton Road, Bowdon, Cheshire, WA14 3EH. DoB:

Gerald Anthony Hamilton Director. Address: Bridge Farm, Moss Lane Glazebury, Warrington, Cheshire, WA3 5PJ. DoB: June 1942, British

Colin David Homer Director. Address: 39 The Avenue, Ingol, Preston, Lancashire, PR2 7AX. DoB: September 1943, British

Paul Stephen Freeman Secretary. Address: 40 Sheep Hill Lane, Clayton Le Woods, Chorley, Lancashire, PR6 7JH. DoB: September 1953, British

Catherine Lisa Fox Secretary. Address: 176 Newton Drive, Blackpool, Lancashire, FY3 8JD. DoB: n\a, British

St John Stott Director. Address: 17 Uplands Chase, Fulwood, Preston, PR2 7AW. DoB: December 1962, British

Keith Bolton Director. Address: 15 Croft Manor, Glossop, Derbyshire, SK13 8PP. DoB: February 1954, British

Paul Stephen Freeman Secretary. Address: 40 Sheep Hill Lane, Clayton Le Woods, Chorley, Lancashire, PR6 7JH. DoB: September 1953, British

Mark Lorimer Widders Director. Address: 12 Clovelly Drive, Hillside, Southport, Merseyside, PR8 3AJ. DoB: August 1960, British

Ian Richard Penrose Director. Address: 17 Chaucer Close, Eccleston, Chorley, Lancashire, PR7 5UJ. DoB: April 1965, British

John Desmond Procter Director. Address: 10 Edale Close, Leyland, Preston, Lancashire, PR25 3BB. DoB: May 1929, British

John Gerald Brown Director. Address: 13 Merefield, Chorley, Lancashire, PR7 1UP. DoB: March 1927, British

Frederick Joseph Livesey Director. Address: Pear Tree Farm Jolly Tar Lane, Coppull, Chorley, Lancashire, PR7 4BJ. DoB: July 1942, British

Trevor James Hemmings Director. Address: The Penthouse Retraite De La Mielle, Route De La Haule St Brelade, Jersey, Channel Islands, JE3 8BA. DoB: June 1935, British

Wilson Mcnab Director. Address: 23 Breeze Road, Southport, Merseyside, PR8 2HG. DoB: October 1932, British

Gwynne Patrick Furlong Director. Address: Triggs Farm Fishwick Lane, Higher Wheelton, Chorley, Lancs, PR6 8HT. DoB: January 1948, British

Jobs in Northern Trust Company Limited vacancies. Career and practice on Northern Trust Company Limited. Working and traineeship

Sorry, now on Northern Trust Company Limited all vacancies is closed.

Responds for Northern Trust Company Limited on FaceBook

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

Address Northern Trust Company Limited on google map

Other similar UK companies as Northern Trust Company Limited: Jdi Limited | Pha Broadcast Limited | Hornbill Service Management Limited | Bespoke Street Maps Ltd | Clisso Limited

Northern Trust Company Limited 's been in the business for at least fifty four years. Started with Registered No. 00735621 in the year 1962/09/17, the firm is based at Lynton House, Chorley PR7 1NY. The firm principal business activity number is 68209 which means Other letting and operating of own or leased real estate. Northern Trust Company Ltd reported its latest accounts up to Thursday 31st March 2016. The firm's most recent annual return information was released on Monday 13th July 2015. Northern Trust Co Limited is a perfect example that a well prospering business can last for over 54 years and continually achieve satisfactory results.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Department for Transport, with over 1 transactions from worth at least 500 pounds each, amounting to £1,200 in total. The company also worked with the Middlesbrough Council (2 transactions worth £696 in total). Northern Trust was the service provided to the Department for Transport Council covering the following areas: Surveying Site Access Licenses Lwm Pool Account was also the service provided to the Middlesbrough Council Council covering the following areas: Refunds.

According to the data we have, this firm was incorporated in 1962/09/17 and has so far been presided over by twenty one directors, out of whom seven (Mark Lorimer Widders, Kathryn Revitt, Michael John Grindrod and 4 other members of the Management Board who might be found within the Company Staff section of our website) are still actively participating in the company's life. What is more, the managing director's tasks are regularly bolstered by a secretary - Anne Kelleher, from who was hired by the following firm in 2015.