Grange Mews Flats Limited

All UK companiesAccommodation and food service activitiesGrange Mews Flats Limited

Other holiday and other collective accommodation

Grange Mews Flats Limited contacts: address, phone, fax, email, website, shedule

Address: Flat 5 Grange Mews Station Square LA11 6EH Grange Over Sands

Phone: +44-1227 4705139

Fax: +44-1227 4705139

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Grange Mews Flats Limited"? - send email to us!

Grange Mews Flats Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Grange Mews Flats Limited.

Registration data Grange Mews Flats Limited

Register date: 1975-04-04

Register number: 01206114

Type of company: Private Limited Company

Get full report form global database UK for Grange Mews Flats Limited

Owner, director, manager of Grange Mews Flats Limited

David Robin Stretch Director. Address: Station Square, Grange-Over-Sands, Cumbria, LA11 6EH, England. DoB: June 1944, British

John Edward Mcloughlin Director. Address: Grange Mews, Station Square, Grange Over Sands, Cumbria, LA11 6EH, England. DoB: August 1952, English

Lesley Gribbin Director. Address: Grange Mews, Station Square, Grange Over Sands, Cumbria, LA11 6EH, England. DoB: February 1958, British

Phillip James Moorby Director. Address: Grange Mews, Station Square, Grange Over Sands, Cumbria, LA11 6EH, United Kingdom. DoB: May 1950, British

Kristina Mary Jackson Director. Address: Grange Mews, Station Square, Grange Over Sands, Cumbria, LA11 6EH. DoB: February 1982, British

John Arthur Starkey Director. Address: 2 Grange Mews, Station Square, Grange Over Sands, Cumbria, LA11 6EH. DoB: December 1941, British

Barrie Hilton Secretary. Address: 5 Grange Mews, Station Square, Grange Over Sands, Cumbria, LA11 6EH. DoB: February 1944, British

Nigel David Halliwell Director. Address: Flat 9 Grange Mews, Station Square, Grange Over Sands, Cumbria, LA11 6EH. DoB: October 1970, British

Barrie Hilton Director. Address: 5 Grange Mews, Station Square, Grange Over Sands, Cumbria, LA11 6EH. DoB: February 1944, British

Paul Andrew Baker Director. Address: 4 Honeys Green Lane, Liverpool, Merseyside, L12 9EW. DoB: September 1957, British

John Clifford Atkinson Director. Address: Grange Mews, Station Square, Grange Over Sands, Cumbria, LA11 6EH, England. DoB: November 1944, British

Paul Rawlinson Director. Address: Grange Mews, Grange-Over-Sands, Cumbria, LA11 6EH. DoB: March 1978, British

Jennifer Mary Forsyth Director. Address: 3 Raikes Mill, 29 Raikes Road, Skipton, North Yorkshire, BD23 1NP. DoB: May 1946, British

Katherine Mary Farnworth Director. Address: Flat 9 Grange Mews, Station Square, Grange Over Sands, Cumbria, LA11 6EH. DoB: September 1969, British

Ian Bernard Lawton Director. Address: 8 Grange Mews, Station Square, Grange Over Sands, Cumbria, LA11 6EH. DoB: October 1949, British

Colin Wong Director. Address: 42 Deakins Mill Way Deakin Park, Egerton, Bolton, Lancashire, BL7 9YT. DoB: June 1968, British

Ann Dixon Potter Director. Address: 6 Grange Mews, Station Square, Grange Over Sands, Cumbria, LA11 6EH. DoB: April 1936, British

Simon David Frank Orr Director. Address: Flat 2 Grange Mews, Station Square, Grange Over Sands, Cumbria, LA11 6EH. DoB: November 1971, British

Augusta Dora Luise Freda Waltraud Valerie Brooks Director. Address: 4 Grange Mews, Station Square, Grange Over Sands, Cumbria, LA11 6EH. DoB: June 1928, English

John William Oliver Secretary. Address: The Coach House Station Square, Grange Over Sands, Cumbria, LA11 6EH. DoB: August 1921, British

Apple Cheung Director. Address: Flat G20/F Che Wah Building, 8 Po Ying Lane, Kowloon, Hong Kong, FOREIGN, Hong Kong. DoB: June 1972, Hong Kong

John Alfred Glew Director. Address: 14 Banklands Avenue, Silsden, Keighley, West Yorkshire, BD20 0JL. DoB: September 1944, British

Frederick Hughes Director. Address: 2 Grange Mews, Grange Over Sands, Cumbria, LA11 6EH. DoB: July 1906, English

Marjorie Frearson Director. Address: 6 Grange Mews, Grange Over Sands, Cumbria, LA11 6EH. DoB: March 1907, English

Clive Stephen Merrett Director. Address: 39 Bakerfield, Longwell Green, Bristol, Avon, BS15 6YP. DoB: July 1946, British

Ethel Savage Director. Address: Mr J Hanson 34 Woodlea Approach, Yeadon, Leeds, LS19 7RF. DoB: July 1913, English

Michael Andrew Sellers Director. Address: 29 The Ridgeway, Disley, Stockport, Cheshire, SK12 2JQ. DoB: June 1930, English

Arthur Duncan Director. Address: 4 Grange Mews, Grange Over Sands, Cumbria, LA11 6EH. DoB: October 1919, English

Philip William Gerard Director. Address: 24 Wyngate Road, Cheadle Hulme, Cheadle, Cheshire, SK8 6ES. DoB: March 1931, English

Kathleen Mary Dolan Director. Address: 8 Grange Mews, Station Square, Grange Over Sands, Cumbria, LA11 6EH. DoB: July 1922, English

John William Oliver Director. Address: The Coach House Station Square, Grange Over Sands, Cumbria, LA11 6EH. DoB: August 1921, British

Barbara Sellers Secretary. Address: Windale 29 The Ridgeway, Disley, Stockport, Cheshire, SK12 2JQ. DoB:

Jobs in Grange Mews Flats Limited vacancies. Career and practice on Grange Mews Flats Limited. Working and traineeship

Project Planner. From GBP 2500

Tester. From GBP 2600

Project Planner. From GBP 3000

Project Co-ordinator. From GBP 1100

Electrical Supervisor. From GBP 1600

Responds for Grange Mews Flats Limited on FaceBook

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

Address Grange Mews Flats Limited on google map

Other similar UK companies as Grange Mews Flats Limited: Montague Swift Recruitment Ltd | Belle Casa (brighton) Limited | Sanjana Engineering Services Ltd | Pang Trading Ltd | Success Accounting Services And Trading Associates Limited

Registered as 01206114 41 years ago, Grange Mews Flats Limited was set up as a Private Limited Company. The business actual registration address is Flat 5 Grange Mews, Station Square Grange Over Sands. The enterprise Standard Industrial Classification Code is 55209 which means Other holiday and other collective accommodation. Sunday 31st July 2016 is the last time when company accounts were filed. Fourty one years of competing in this particular field comes to full flow with Grange Mews Flats Ltd as they managed to keep their customers satisfied through all this time.

Within the firm, the majority of director's responsibilities up till now have been executed by David Robin Stretch, John Edward Mcloughlin, Lesley Gribbin and 6 others listed below. As for these nine people, Paul Andrew Baker has been working for the firm the longest, having been a member of directors' team in 1999. Moreover, the director's responsibilities are continually backed by a secretary - Barrie Hilton, age 72, from who was hired by this firm on Sun, 24th Sep 2006.