Ouseburn Wharf Limited

All UK companiesActivities of extraterritorial organisations and otherOuseburn Wharf Limited

Dormant Company

Management of real estate on a fee or contract basis

Ouseburn Wharf Limited contacts: address, phone, fax, email, website, shedule

Address: Cheviot House Beaminster Way East NE3 2ER Newcastle Upon Tyne

Phone: +44-1394 4026184

Fax: +44-1566 5007263

Email: n\a

Website:

Shedule:

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

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

Registration data Ouseburn Wharf Limited

Register date: 2004-12-02

Register number: 05302497

Type of company: Private Limited Company

Get full report form global database UK for Ouseburn Wharf Limited

Owner, director, manager of Ouseburn Wharf Limited

Paul Caisley Director. Address: Beaminster Way East, Newcastle Upon Tyne, NE3 2ER, England. DoB: June 1982, British

Thomas Paul Turnbull Director. Address: Beaminster Way East, Newcastle Upon Tyne, NE3 2ER, England. DoB: April 1984, British

Neville Barton Jaynes Director. Address: Beaminster Way East, Newcastle Upon Tyne, NE3 2ER, England. DoB: January 1939, British

Dorian Stuart Ritchie Hardacre Director. Address: Beaminster Way East, Newcastle Upon Tyne, NE3 2ER, England. DoB: March 1974, British

Morag Frances Polmear Director. Address: Beaminster Way East, Newcastle Upon Tyne, NE3 2ER, England. DoB: June 1955, British

Diane Mary Harper Director. Address: Victoria Avenue, Halesowen, West Midlands, B62 9BL. DoB: February 1944, British

Julia Walker Secretary. Address: 276 Chartridge Lane, Chesham, Buckinghamshire, HP5 2SG. DoB: n\a, British

Ann Pearce Scott Secretary. Address: Mill Paddocks, Plainville Lane, Wiggington, York, North Yorkshire, YO32 2RG. DoB: August 1962, British

Carly Sutherland Secretary. Address: 55 Fenwick Close, Northumberland Park, Newcastle Upon Tyne, Tyne & Wear, NE27 0RL. DoB: n\a, British

Martyn Robert Harrison Director. Address: High Farm, Church Street, Nunnington, West Yorkshire, YO62 5US. DoB: March 1959, British

Ann Pearce Scott Director. Address: Mill Paddocks, Plainville Lane, Wiggington, York, North Yorkshire, YO32 2RG. DoB: August 1962, British

Nigel George Firn Director. Address: 22 Sails Drive, Heslington, York, YO10 3LR. DoB: May 1949, British

Ian Paul Falshaw Director. Address: 17 Osprey Close, Collingham, Wetherby, West Yorkshire, LS22 5LZ. DoB: November 1956, British

Ann Pearce Scott Secretary. Address: Mill Paddocks, Plainville Lane, Wiggington, YO32 2RG. DoB:

Ian Cameron Tulloch Director. Address: 91 Albemarle Road, York, North Yorkshire, YO23 1EP. DoB: May 1971, British

Hammonds Directors Limited Corporate-director. Address: 7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH. DoB:

Hammonds Secretaries Limited Corporate-secretary. Address: 7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH. DoB:

Jobs in Ouseburn Wharf Limited vacancies. Career and practice on Ouseburn Wharf Limited. Working and traineeship

Electrical Supervisor. From GBP 1700

Helpdesk. From GBP 1200

Welder. From GBP 1900

Project Planner. From GBP 3600

Cleaner. From GBP 1100

Responds for Ouseburn Wharf Limited on FaceBook

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

Address Ouseburn Wharf Limited on google map

Other similar UK companies as Ouseburn Wharf Limited: 11 Castellain Road Management Company Limited | St David's Court Management (middlesex) Limited | Burgess Field (chelmsford) Management Company Limited | Micklegate Limited | Tyndalls Park Management Company Limited

Ouseburn Wharf Limited with Companies House Reg No. 05302497 has been on the market for 12 years. This PLC is officially located at Cheviot House, Beaminster Way East , Newcastle Upon Tyne and company's postal code is NE3 2ER. The company SIC code is 99999 - Dormant Company. 2014-12-31 is the last time account status updates were reported.

As suggested by this company's employees directory, for five years there have been five directors to name just a few: Paul Caisley, Thomas Paul Turnbull and Neville Barton Jaynes. At least one secretary in this firm is a limited company, specifically Kingston Property Services Limited.