The Spa Ilkley (management) Limited

All UK companiesActivities of households as employers; undifferentiatedThe Spa Ilkley (management) Limited

Residents property management

The Spa Ilkley (management) Limited contacts: address, phone, fax, email, website, shedule

Address: Close House Giggleswick BD24 0EA Settle

Phone: +44-1241 1124145

Fax: +44-1241 1124145

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "The Spa Ilkley (management) Limited"? - send email to us!

The Spa Ilkley (management) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Spa Ilkley (management) Limited.

Registration data The Spa Ilkley (management) Limited

Register date: 1991-03-22

Register number: 02594281

Type of company: Private Limited Company

Get full report form global database UK for The Spa Ilkley (management) Limited

Owner, director, manager of The Spa Ilkley (management) Limited

Ian Stuart Horsfall Rhodes Director. Address: Westwood Drive, Ilkley, West Yorkshire, LS29 9QX. DoB: June 1952, British

Eileen Drummond-rigby Secretary. Address: Apt 3 The Spa, Ilkley, West Yorkshire, LS29 9NQ. DoB:

Eileen Drummond Rigby Director. Address: 3 Spa Apartments, The Grove, Ilkley, West Yorkshire, LS29 9NQ. DoB: May 1932, British

Elaine Ryder Director. Address: The Grove, Ilkley, West Yorks, LS29 9NQ, England. DoB: November 1945, British

Stephen Roger Freegard Director. Address: Farrand House, Langbar, Ilkley, West Yorkshire, LS29 0ER. DoB: July 1941, British

Kenneth Frederick Hooper Director. Address: 19 The Spa, The Grove, Ilkley, West Yorkshire, LS29 9NQ. DoB: March 1932, British

Hilda Gillham Director. Address: 4 Spa Apartments, The Grove, Ilkley, West Yorkshire, LS29 9NQ. DoB: May 1918, British

Winifred Patricia Patterson Director. Address: 18 Spa Apartments, The Grove, Ilkley, West Yorkshire, LS29 9NQ. DoB: March 1923, British

Michael Ryder Secretary. Address: 11 The Spa, The Grove, Ilkley, West Yorkshire, LS29 9NQ. DoB: December 1943, British

Louisa Carver Secretary. Address: Beech House, 15 Croft Park Menston, Ilkley, West Yorkshire, LS29 6LY. DoB: February 1947, British

Louisa Carver Director. Address: Beech House, 15 Croft Park Menston, Ilkley, West Yorkshire, LS29 6LY. DoB: February 1947, British

Betty Patchett Director. Address: Apt 17 The Spa, The Grove, Ilkley, West Yorkshire, LS29 9NQ. DoB: June 1924, British

Brian Robert Calton Boyle Director. Address: Apartment No 5 The Spa, The Grove, Ilkley, West Yorkshire, LS29 9NQ. DoB: September 1923, British

Kenneth Horsfall Rhodes Director. Address: Apartment 14 The Spa, The Grove, Ilkley, West Yorkshire, LS29 9NQ. DoB: November 1921, British

Julie Hamilton Director. Address: Upper Stubbings Buttress Lane, Luddendenfoot, Halifax, West Yorkshire, HX2 6SN. DoB: May 1937, British

Geoffrey Stuart Pearson Director. Address: Hill Top Farm, Stainburn, Otley, West Yorkshire, LS21 2LT. DoB: August 1947, British

Michael Ryder Director. Address: 11 The Spa, The Grove, Ilkley, West Yorkshire, LS29 9NQ. DoB: December 1943, British

Keith Shepherd Director. Address: Low Gables Foxhill Drive, Weetwood, Leeds, LS16 5PG. DoB: March 1940, British

Valerie Patricia Shepherd Director. Address: Low Gables Foxhill Drive, Westwood, Leeds, West Yorkshire, LS16 5PG. DoB: March 1943, British

Pervaiz Naviede Director. Address: Melilia Mereside Road, Mere, Knutsford, Cheshire, WA16 6QW. DoB: November 1960, British

Justine Penrose Naviede Secretary. Address: Melilia House, Mereside Road Mere, Knutsford, Cheshire, WA16 6QW. DoB: September 1966, British

Christopher Bilborough Director. Address: Hw Baines Building, Fisher Green, Ripon, North Yorkshire, GH4 1NN. DoB: October 1953, British

Julian Howard Mercer Director. Address: 34 Ormonde Gate, Chelsea, London, SW3 4HA. DoB: n\a, English

Robert David Brownlow Secretary. Address: 6a Campo Lane, Sheffield, S1 1TP. DoB:

Guy James Rusling Director. Address: 6a Campo Lane, Sheffield, South Yorkshire, S1 1TP. DoB: May 1957, British

Martin Andrew Joyce Director. Address: Low Hall, Rupert Road, Ilkley, West Yorkshire, LS29 0AQ. DoB: November 1948, British

Jonathan Mark Facer Secretary. Address: 37 Raikeswood Drive, Skipton, North Yorkshire, BD23 1NA. DoB: August 1958, Uk

Jobs in The Spa Ilkley (management) Limited vacancies. Career and practice on The Spa Ilkley (management) Limited. Working and traineeship

Electrical Supervisor. From GBP 2000

Fabricator. From GBP 2500

Fabricator. From GBP 2300

Responds for The Spa Ilkley (management) Limited on FaceBook

Read more comments for The Spa Ilkley (management) Limited. Leave a respond The Spa Ilkley (management) Limited in social networks. The Spa Ilkley (management) Limited on Facebook and Google+, LinkedIn, MySpace

Address The Spa Ilkley (management) Limited on google map

Other similar UK companies as The Spa Ilkley (management) Limited: Krossboder Media Limited | Banwatch Solutions Ltd | Gt Cad Services Limited | Incyte Solutions Ltd | Camilla Inc Limited

The Spa Ilkley (management) came into being in 1991 as company enlisted under the no 02594281, located at BD24 0EA Settle at Close House. It has been expanding for 25 years and its state is active. The enterprise principal business activity number is 98000 and their NACE code stands for Residents property management. The latest financial reports were filed up to 2015/03/31 and the most recent annual return information was released on 2016/03/22. Twenty five years of experience in this line of business comes to full flow with The Spa Ilkley (management) Ltd as the company managed to keep their clients happy throughout their long history.

Within this particular company, the majority of director's responsibilities up till now have been done by Ian Stuart Horsfall Rhodes and Eileen Drummond Rigby. When it comes to these two individuals, Eileen Drummond Rigby has been employed by the company for the longest period of time, having been a part of Board of Directors in 2004. In addition, the director's tasks are continually aided by a secretary - Eileen Drummond-rigby, from who was selected by the following company in 2006.