Economic Solutions Limited

All UK companiesOther service activitiesEconomic Solutions Limited

Other service activities not elsewhere classified

Economic Solutions Limited contacts: address, phone, fax, email, website, shedule

Address: Lee House 90,great Bridgewater Street M1 5JW Manchester

Phone: +44-1554 9920074

Fax: +44-1554 9920074

Email: n\a

Website:

Shedule:

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

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

Registration data Economic Solutions Limited

Register date: 1989-11-17

Register number: 02443911

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

Get full report form global database UK for Economic Solutions Limited

Owner, director, manager of Economic Solutions Limited

Jane Alexandra Boardman Director. Address: Lee House, 90,Great Bridgewater Street, Manchester, M1 5JW. DoB: July 1975, British

Vanda Murray Director. Address: Lee House, 90,Great Bridgewater Street, Manchester, M1 5JW. DoB: December 1960, British

Richard Simon Topliss Director. Address: Lee House, 90,Great Bridgewater Street, Manchester, M1 5JW. DoB: February 1956, British

Richard George Farnell Director. Address: Number 1 Riverside, Smith Street, Rochdale, Greater Manchester, OL16 1XU, England. DoB: October 1958, British

Councillor Sean Brian Anstee Director. Address: Talbot Road, Stretford, Manchester, M32 0TH, England. DoB: July 1987, British

Paul Anthony Simpson Secretary. Address: Lee House, 90,Great Bridgewater Street, Manchester, M1 5JW. DoB:

Kieran Quinn Director. Address: Droylsden Road, Audenshaw, Manchester, M34 5ZT, England. DoB: September 1961, British

Phil Gerard Cusack Director. Address: Boothstown Drive, Worsley, Manchester, M28 1UF, England. DoB: February 1954, British

Iwan James Lawrence Griffiths Director. Address: Lee House, 90,Great Bridgewater Street, Manchester, M1 5JW. DoB: July 1972, British

Michael Blackburn Director. Address: Lee House, 90,Great Bridgewater Street, Manchester, M1 5JW. DoB: December 1959, British

Mark Anthony Hughes Director. Address: Lee House, 90,Great Bridgewater Street, Manchester, M1 5JW. DoB: March 1966, British

Sir Richard Charles Leese Director. Address: Albert Square, Manchester, M60 2LA, England. DoB: April 1951, British

Michael John Oglesby Director. Address: Lee House, 90,Great Bridgewater Street, Manchester, M1 5JW. DoB: May 1939, British

Councillor James Mcmahon Director. Address: West Street, Oldham, OL1 1UL, England. DoB: July 1980, British

Ian Stewart Director. Address: Chorley Road, Swinton, Manchester, M27 5DA, England. DoB: August 1950, British

Michael Connolly Director. Address: Knowsley Street, Bury, Lancashire, BL9 0SW, England. DoB: August 1951, British

Gillian Fishley Secretary. Address: Lee House, 90,Great Bridgewater Street, Manchester, M1 5JW. DoB:

David William Mckeith Director. Address: Lee House, 90,Great Bridgewater Street, Manchester, M1 5JW. DoB: December 1951, British

John Byrne Director. Address: Floor, Victoria Square, Bolton, Lancashire, BL1 1RU, United Kingdom. DoB: July 1952, British

Iain Roberts Director. Address: Edward Street, Stockport, Cheshire, SK1 3XE, United Kingdom. DoB: July 1973, British

Lord Peter Richard Charles Smith Director. Address: Library Street, Wigan, Lancashire, WN1 1YN, England. DoB: July 1945, British

Susan Christine Murphy Director. Address: Albert Square, Manchester, Lancashire, M60 2LA, United Kingdom. DoB: July 1960, British

Sameem Ali Director. Address: Lee House, 90,Great Bridgewater Street, Manchester, M1 5JW. DoB: March 1969, British

Ismail Yakub Ibrahim Director. Address: Edgmont Avenue, Bolton, Lancashire, BL3 6TY, United Kingdom. DoB: February 1972, British

Cllr John Keith Swift Director. Address: Lee House, 90,Great Bridgewater Street, Manchester, M1 5JW. DoB: February 1947, British

Martin Richard Douglas Director. Address: Sovereigh Point, 31 Quays, Salford, Greater Manchester, M50 3AY, United Kingdom. DoB: March 1956, British

Cornelius James Keegan Director. Address: Hermitage Road, Manchester, M8 5SP, United Kingdom. DoB: September 1947, British

Ian Hamilton Munro Director. Address: Warwick Drive, Hale, Altrincham, Cheshire, WA15 9EA, United Kingdom. DoB: October 1954, British

Peter Heginbotham Director. Address: Grange Road, Bramhall, Stockport, Cheshire, SK7 3BD. DoB: February 1946, British

Robert John Davies Director. Address: 3 Heybridge Lane, Prestbury, Cheshire, SK10 4HD. DoB: May 1954, British

Kevin Oliver Hogg Director. Address: Tiree Close, Hazel Grove, Stockport, Cheshire, SK7 6AY. DoB: August 1947, British

John Byrne Director. Address: 2 Manor Villas, Manor Gate Road, Bolton, Lancashire, BL2 6PS. DoB: July 1952, British

Susan Christine Murphy Director. Address: 19f Lawngreen Avenue, Manchester, Lancashire, M21 8FH. DoB: July 1960, British

Andrew Thomas Director. Address: Lee House, 90,Great Bridgewater Street, Manchester, M1 5JW. DoB: September 1966, British

Councillor Robert Andrew Bibby Director. Address: Hawthorn House, 112 Booth Road, Bacup, Lancashire, OL13 0TA. DoB: October 1942, British

Rosemary Du Rose Director. Address: Oaklea, Goose Lane Chipping, Preston, Lancashire, PR3 2QB. DoB: October 1965, British

Councillor Sean Colin Hornby Director. Address: Elder Drive, Dasrcy Lever, Bolton, Lancashire, BL3 1AT. DoB: October 1964, British

Councillor Mohammed Sharif Director. Address: 24 Kings Road, Rochdale, Lancashire, OL16 5HW. DoB: September 1950, British

Julia Catherine Rogers Director. Address: Whitworth Cottage, Whitworth Square, Whitworth, Lancashire, OL12 8PY. DoB: December 1964, British

Councillor Clifford Morris Director. Address: 2 Armadale Road, Ladybridge, Bolton, Greater Manchester, BL3 4QE. DoB: January 1942, British

Michael Ryan Director. Address: 3 Fire Station Square, Salford, M5 4NZ. DoB: April 1968, British

Stuart Antony Swinden Director. Address: 22 Beechways, Appleton, Warrington, WA4 5ER. DoB: May 1938, British

Clive John Richardson Director. Address: 8 Cote Green Road, Marple Bridge, Stockport, Cheshire, SK6 5EH. DoB: May 1954, British

Debra Lynne Woodruff Director. Address: 222 Stockport Road, Gee Cross, Hyde, Cheshire, SK14 5RF. DoB: March 1962, British

David Ralph Hibbert Director. Address: 28 Moreton Street, Chadderton, Oldham, OL9 0LT. DoB: May 1941, British

Gary Michael Dodson Director. Address: The Oaks, Holmes Chapel Road Somerford, Congleton, Cheshire, CW12 4SP. DoB: June 1963, British

Brian John Davies Director. Address: 40 Woodland Road, Heywood, Lancashire, OL10 4DB. DoB: June 1940, British

Wayne Anthony Campbell Director. Address: 1 Hunter Drive, Radcliffe, Manchester, M26 4NL. DoB: October 1957, British

Valerie Stevens Director. Address: 23 Hampton Road, Manchester, M21 9LA. DoB: February 1945, British

Keith Mann Director. Address: 9 Woodlands Avenue, Irlam, Manchester, M44 6NH. DoB: October 1945, British

Wayne Anthony Campbell Director. Address: 1 Hunter Drive, Radcliffe, Manchester, M26 4NL. DoB: October 1957, British

David Richard Evans Director. Address: 46 The Shambles, Knutsford, Cheshire, WA16 8WS. DoB: February 1952, British

Jacqueline Tina Smith Director. Address: Pewter Cottage, Carr Lane Balderstone, Blackburn, Lancashire, BB2 7LN. DoB: February 1963, British

David Anthony Page Director. Address: Drapers Farm Finch Lane, Appley Bridge, Wigan, West Lancashire, WN6 9DU. DoB: September 1947, British

John Dalton Early Director. Address: Flat 510 Middle Warehouse, Castle Quay Chester Road, Manchester, Lancashire, M15 4NT. DoB: November 1945, British

Peter Abraham Weidenbaum Director. Address: Hillside 31 Prestwich Park Road, South Prestwich, Manchester, Lancashire, M25 9PF. DoB: February 1933, British

Dr Brian John Millard Director. Address: 16 Queensgate, Bramhall, Stockport, Cheshire, SK7 1JT. DoB: November 1937, British

Valerie Stevens Director. Address: 23 Hampton Road, Manchester, M21 9LA. DoB: February 1945, British

John Byrne Director. Address: 440 Rochdale Old Road, Bury, Greater Manchester, BL9 7TF. DoB: February 1938, British

Roger Malcolm Hinchcliffe Director. Address: 70 Denshaw Road, Delph, Oldham, Lancashire, OL3 5EU. DoB: October 1941, British

Richard Hugh Guy Director. Address: Birch Polygon, Manchester, M14 5HX. DoB: November 1951, British

David John Williams Director. Address: 8 Flint Close, Stockport, Cheshire, SK7 5PU. DoB: August 1954, British

Malcolm Peter Dunphy Director. Address: Bent Hill Church Road, Shaw, Oldham, Lancashire, OL2 7AT. DoB: April 1944, British

Janet Orchard Director. Address: 16 Cranford Square, Knutsford, Cheshire, WA16 0EL. DoB: n\a, British

Kui Man Yeung Director. Address: Camellia House, Mauldeth Road, Heaton Moor, Stockport, SK4 3QU. DoB: August 1954, British

Bernice Garlick Director. Address: 79 Derbyshire Lane, Stretford, Manchester, M32 8BN. DoB: November 1951, British

David Anthony Lancaster Director. Address: 222 Barton Lane, Eccles, Greater Manchester, Lancashire, M30 0HJ. DoB: April 1944, British

John Edward Roberts Director. Address: Beaconhurst, Tarvin Road, Frodsham, Cheshire, WA6 6UU. DoB: March 1946, British

Councillor Martin Donald Pagel Director. Address: 2 Temple Square, Cheetham, Manchester, Lancashire, M8 8UP. DoB: March 1964, British

Professor John Andre Arnold Director. Address: 3 Green Meadows, Marple, Cheshire, SK6 6QF. DoB: April 1944, British

Sir Mervyn Kay Pedelty Director. Address: 74 Campden Hill Court, Campden Hill, London, W8 7HN. DoB: January 1949, British

John Charles Mcguire Director. Address: Highfield, Mereside Road, Mere, Cheshire, WA16 6QZ, England. DoB: July 1948, British

Councillor David Acton Director. Address: 8 Finghall Road, Urmston, Manchester, M41 5BT. DoB: November 1949, British

Carol Dodgson Secretary. Address: 53 Beech Grove, Sale, Cheshire, M33 6RT. DoB:

David John Manson Director. Address: 12 Church Street, Davenham, Northwich, Cheshire, CW9 8NE. DoB: August 1964, British

Gary Mark Rowbotham Director. Address: 6 Ley Hey Road, Marple, Stockport, Cheshire, SK6 6PQ. DoB: July 1959, British

Kabir Ahmed Director. Address: 2 Gorsey Lane, Altrincham, Cheshire, WA14 4BN, United Kingdom. DoB: August 1940, British

Michael John Greenwood Director. Address: 30 Saint Martins Road, Marple, Stockport, Cheshire, SK6 7BY. DoB: September 1944, British

Kathleen Theresa Robinson Director. Address: 13 Eltham Street, Levenshulme, Manchester, Greater Manchester, M19 3AL. DoB: November 1945, British

Judith Anne Robinson Director. Address: 1 Barracks, Denshaw, Oldham, OL3 5SR. DoB: June 1951, British

John David Merry Director. Address: 14 Cleveleys Grove, Salford, Greater Manchester, M7 4DE. DoB: January 1956, British

Dr Robert Stanley Baker Director. Address: 2 Cleabarrow Drive, Worsley, Manchester, M28 1UL. DoB: December 1946, British

David Geoffrey Wilson Director. Address: Winton, 28 Macclesfield Road, Wilmslow, Cheshire, SK9 2AF. DoB: April 1933, British

Trevor Howard Barber Director. Address: 2 York Crescent, Wilmslow, Cheshire, SK9 2BB. DoB: December 1952, British

David John Eyre Director. Address: Chart House Withinlee Road, Prestbury, Macclesfield, Cheshire, SK10 4AT. DoB: July 1948, British

Sir Graham John Melmoth Director. Address: Throstles Nest, Higher Fence Road Whitney Croft, Macclesfield, Cheshire, SK10 1RQ. DoB: March 1938, British

Omey Selma Chaudhry Director. Address: 13 Carrwood Road, Wilmslow, Cheshire, SK9 5DJ. DoB: n\a, British

Edward David Freedman Director. Address: 18 Marlborough Place, London, NW8 0RT. DoB: January 1942, British

John Jardine Director. Address: The Old School Guilden Sutton Lane, Guilden Sutton, Chester, CH3 7EX. DoB: March 1947, British

Michael George Fitzsimmons Director. Address: 41 Douglas Road, Worsley, Manchester, Lancashire, M28 2SR. DoB: October 1951, British

Kenneth George Jackson Director. Address: La Vallee, Maupertuis, 50410, France. DoB: May 1946, British

Peter Heginbotham Director. Address: Grange Road, Bramhall, Stockport, Cheshire, SK7 3BD. DoB: February 1946, British

Karen Marie Chadwick Director. Address: 11 Blackshaw Lane, Alderley Edge, Cheshire, SK9 7UN. DoB: February 1959, British

Graham Guthrie Mckenzie Cross Director. Address: 3 Broadoak Road, Bramhall, Stockport, Cheshire, SK7 3BW. DoB: June 1955, British

Nigel Francis Banister Director. Address: 23 Pownall Road, Wilmslow, Cheshire, SK9 5DR. DoB: June 1945, British

Richard Hugh Guy Director. Address: 4 Ashlea Court, Market Drayton, Shropshire, TF9 1HZ. DoB: November 1951, British

Trevor Grant Adamson Director. Address: Shortacre, Dale Brow, Prestbury, Cheshire, SK10 4BN. DoB: April 1937, British

Geoff Muirhead Director. Address: Chorley House Row Of Trees, Knutsford Road, Alderley Edge, Cheshire, SK9 7SH. DoB: July 1949, British

Graham Yates Director. Address: 2 St Georges Avenue, Weymouth, Dorset, DT4 7TU. DoB: April 1947, British

David William Gibson Director. Address: 21 Heaven Tree Close, London, Greater London, N1 2PW. DoB: October 1939, British

Robert Neil Jones Director. Address: Hadleigh, Groby Road, Altrincham, Cheshire, WA14 2BQ. DoB: September 1952, British

Anthony Michael Webster Director. Address: The Shears Carrhill Road, Mossley, Tameside, OL5 0BL. DoB: December 1944, British

Frederick Horth Director. Address: 114a Strines Road, Marple, Stockport, Cheshire, SK6 7DU. DoB: April 1941, British

William Allan Lewis Director. Address: 16 Dunchurch Road, Ashton On Mersey, Sale, Cheshire, M33 5SD. DoB: n\a, British

Anne Weinstock Director. Address: Beechwood, 4 Pinfold Lane, Whitefield, Manchester, M45 7JS. DoB: December 1950, British

Susan Thomas Caterrall Director. Address: 125 Fiddlers Lane, Irlam, Manchester, Lancashire, M44 6QB. DoB: September 1948, British

Alfie Kane Director. Address: 9 Knutsford Road, Wilmslow, Cheshire, SK9 6JA. DoB: November 1943, British

David Gerald Compston Director. Address: Parsons Hill, Barbon, Kirkby Lonsdale, Cumbria, LA6 2LS. DoB: October 1938, British

Maurice Littlewood Director. Address: 40 Sherbourne Road, Middleton, Manchester, Greater Manchester, M24 6EH. DoB: July 1931, British

William Henry Andrews Director. Address: 30 Heatherdale Park, Larne, County Antrim, BT40 1QZ. DoB: October 1951, British

David John Williams Secretary. Address: 8 Flint Close, Stockport, Cheshire, SK7 5PU. DoB: August 1954, British

William Herbert John Pudney Director. Address: Westminster House, Westminster Avenue, Chester, Cheshire, CH4 8JB. DoB: July 1945, British

Paul Read Director. Address: 39 Church Lane, Dore, Sheffield, South Yorkshire, S17 3GT. DoB: September 1948, British

Kenneth George Harvey Director. Address: Pine View Beechfield Road, Alderley Edge, Cheshire, SK9 7EF. DoB: July 1940, British

Sir Kenneth Green Director. Address: 40 Royden Avenue, Runcorn, Cheshire, WA7 4SP. DoB: March 1934, British

Andrew Lockhart Director. Address: 25 Grenfell Road, Didsbury, Manchester, Lancashire, M20 6TG. DoB: March 1944, British

Michael Gordon Stoney Director. Address: 11 St Peters Avenue, Knutsford, Cheshire, WA16 0DN. DoB: January 1947, British

Mohammed Amin Director. Address: 97 Egerton Road North, Whalley Range, Manchester, Lancashire, M16 0BY. DoB: October 1950, British

William Royston Ullathorne Director. Address: 16 Hillstone Close, Greenmount, Bury, Lancashire, BL8 4EZ. DoB: March 1954, British

Jobs in Economic Solutions Limited vacancies. Career and practice on Economic Solutions Limited. Working and traineeship

Administrator. From GBP 2300

Electrical Supervisor. From GBP 2000

Welder. From GBP 1600

Controller. From GBP 2700

Plumber. From GBP 2200

Cleaner. From GBP 1000

Electrical Supervisor. From GBP 2000

Driver. From GBP 2400

Responds for Economic Solutions Limited on FaceBook

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

Address Economic Solutions Limited on google map

Other similar UK companies as Economic Solutions Limited: Landale Limited | Townhouse Executive Travel Limited | Globe Land & Properties Limited | Novum Beteiligungen Limited | Advanced Real Estate Limited

02443911 is the company registration number of Economic Solutions Limited. It was registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) on 1989/11/17. It has been on the market for the last twenty seven years. This firm can be gotten hold of Lee House 90,great Bridgewater Street in Manchester. The headquarters postal code assigned to this address is M1 5JW. It has a history in business name changing. Previously the company had two other names. Up till 2006 the company was prospering under the name of Manchester Enterprises and up to that point the registered company name was Manchester Tec. This firm SIC and NACE codes are 96090 meaning Other service activities not elsewhere classified. 2015-03-31 is the last time when account status updates were reported. It has been 27 years for Economic Solutions Ltd on this market, it is constantly pushing forward and is very inspiring for many.

We have a number of eleven directors controlling this specific business right now, namely Jane Alexandra Boardman, Vanda Murray, Richard Simon Topliss and 8 others listed below who have been performing the directors duties since June 2016. To help the directors in their tasks, since the appointment on 2014/03/18 the following business has been providing employment to Paul Anthony Simpson, who has been looking for creative solutions ensuring efficient administration of the company.