Arthur Street (doncaster) Developments Limited
Other letting and operating of own or leased real estate
Arthur Street (doncaster) Developments Limited contacts: address, phone, fax, email, website, shedule
Address: Doncaster Business Innovation Centre Ten Pound Walk DN4 5HX Doncaster
Phone: +44-1304 2692718
Fax: +44-1304 2692718
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Arthur Street (doncaster) Developments Limited"? - send email to us!
Registration data Arthur Street (doncaster) Developments Limited
Register date: 1992-07-10
Register number: 02730101
Type of company: Private Limited Company
Get full report form global database UK for Arthur Street (doncaster) Developments LimitedOwner, director, manager of Arthur Street (doncaster) Developments Limited
David Wilkinson Director. Address: Doncaster Business Innovation, Centre Ten Pound Walk, Doncaster, South Yorkshire, DN4 5HX. DoB: May 1963, British
Meryl Joan White Director. Address: Doncaster Business Innovation, Centre Ten Pound Walk, Doncaster, South Yorkshire, DN4 5HX. DoB: March 1950, British
George Frederick Trow Director. Address: Doncaster Business Innovation, Centre Ten Pound Walk, Doncaster, South Yorkshire, DN4 5HX. DoB: July 1956, British
Robert Stubbs Director. Address: Doncaster Business Innovation, Centre Ten Pound Walk, Doncaster, South Yorkshire, DN4 5HX. DoB: February 1951, British
John Owen Secretary. Address: Doncaster Business Innovation, Centre Ten Pound Walk, Doncaster, South Yorkshire, DN4 5HX. DoB:
Eileen O'gara Director. Address: Doncaster Business Innovation, Centre Ten Pound Walk, Doncaster, South Yorkshire, DN4 5HX. DoB: September 1964, British
Scott Cardwell Director. Address: Doncaster Business Innovation, Centre Ten Pound Walk, Doncaster, South Yorkshire, DN4 5HX. DoB: November 1967, British
Ann Elizabeth Treacy Director. Address: Ten Pound Walk, Doncaster, South Yorkshire, DN4 5HZ. DoB: January 1963, British
Ann Treacy Secretary. Address: Ten Pound Walk, Doncaster, South Yorkshire, DN4 5HZ, United Kingdom. DoB:
Robert Alan Wilmot Director. Address: Ellison Street, Thorne, Doncaster, South Yorkshire, DN8 5LH. DoB: September 1970, Uk
Rowland Kenneth Paul Foote Director. Address: Melcombe Avenue, Weymouth, Dorset, DT4 7TH. DoB: May 1956, British
Ian Douglas Straw Director. Address: 38 Muirfield Avenue, Doncaster, South Yorkshire, DN4 6UP. DoB: February 1964, British
Charles Anthony Myers Secretary. Address: 3 St Nicholas Close, Copmanthorpe, North Yorkshire, YO23 3UY. DoB: September 1952, British
Charles Anthony Myers Director. Address: 3 St Nicholas Close, Copmanthorpe, North Yorkshire, YO23 3UY. DoB: September 1952, British
Peter John Dale Director. Address: 17 Airedale Avenue, Tickhill, Doncaster, South Yorkshire, DN11 9UD. DoB: October 1957, Australian
Dr Roderick Christopher Frank Perrett Director. Address: 1 Highfield Drive, Garforth, Leeds, West Yorkshire, LS25 1JY. DoB: September 1961, British
Allan Charles Pacey Director. Address: 14 Barkworth Close, Anlaby, Kingston Upon Hull, North Humberside, HU10 7HL. DoB: November 1944, British
William Henry Charles Webster Director. Address: 7 The Village, Strensall, York, North Yorkshire, YO32 5XS. DoB: March 1961, British
Dr Stephen Clough Director. Address: 41 Delves Wood Road, Beaumont Park, Huddersfield, West Yorkshire, HD4 7AS. DoB: July 1951, British
James Bryce Staniland Secretary. Address: 39 Howden Close, Doncaster, South Yorkshire, DN4 7JN. DoB: n\a, British
Colin Brian Jeynes Director. Address: 44 Axholme Road, Doncaster, South Yorkshire, DN2 4AW. DoB: August 1939, British
Adrian Raynsford Hattrell Secretary. Address: 50 Sunderland Street, Tickhill, Doncaster, South Yorkshire, DN11 9QJ. DoB: n\a, British
Janet Dean Director. Address: 44 Clifton, York, North Yorkshire, YO30 6AW. DoB: March 1956, British
James Bryce Staniland Director. Address: 39 Howden Close, Doncaster, South Yorkshire, DN4 7JN. DoB: n\a, British
Michael Oliver Beech Director. Address: 2 Middlewood Hall, Darfield, Barnsley, South Yorkshire, S73 9HQ. DoB: October 1943, British
Neville Dearden Director. Address: 80 Busheywood Road, Sheffield, South Yorkshire, S17 3QB. DoB: March 1940, British
Adrian Raynsford Hattrell Director. Address: 50 Sunderland Street, Tickhill, Doncaster, South Yorkshire, DN11 9QJ. DoB: n\a, British
Anthony Paul Goulbourn Director. Address: 30 Little Common Lane, Sheffield, South Yorkshire, S11 9NE. DoB: February 1950, British
Gary Joseph Mangan Director. Address: 56 Ellers Avenue, Bessacarr, Doncaster, South Yorkshire, DN4 7DZ. DoB: January 1945, British
John Leslie Smith Director. Address: 83 Broughton Road, Bessacarr, Doncaster, South Yorkshire, DN4 7HN. DoB: November 1946, British
Brian Joseph Crangle Director. Address: Cherry Green Blow Row, Epworth, Doncaster, South Yorkshire, DN9 1HP. DoB: November 1931, British
James Bryce Staniland Secretary. Address: 39 Howden Close, Doncaster, South Yorkshire, DN4 7JN. DoB: n\a, British
Jobs in Arthur Street (doncaster) Developments Limited vacancies. Career and practice on Arthur Street (doncaster) Developments Limited. Working and traineeship
Sorry, now on Arthur Street (doncaster) Developments Limited all vacancies is closed.
Responds for Arthur Street (doncaster) Developments Limited on FaceBook
Read more comments for Arthur Street (doncaster) Developments Limited. Leave a respond Arthur Street (doncaster) Developments Limited in social networks. Arthur Street (doncaster) Developments Limited on Facebook and Google+, LinkedIn, MySpaceAddress Arthur Street (doncaster) Developments Limited on google map
Other similar UK companies as Arthur Street (doncaster) Developments Limited: Jacgill Limited | Ide Systems Limited | Saturn Security Installations Limited | Herbert And Osbourn Business Services Limited | Quantum Recruitment Solutions Limited
Arthur Street (doncaster) Developments Limited is categorised as Private Limited Company, registered in Doncaster Business Innovation, Centre Ten Pound Walk , Doncaster. The head office zip code is DN4 5HX The company has been working since 1992-07-10. The firm's registration number is 02730101. The company is classified under the NACe and SiC code 68209 : Other letting and operating of own or leased real estate. 31st July 2015 is the last time when account status updates were filed. Twenty four years of experience on the local market comes to full flow with Arthur Street (doncaster) Developments Ltd as the company managed to keep their customers happy throughout their long history.
We have a team of four directors running the limited company at the moment, namely David Wilkinson, Meryl Joan White, George Frederick Trow and George Frederick Trow who have been carrying out the directors tasks for one year.