The 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: n\a
Shedule:
Incorrect data or we want add more details informations for "The Spa Ilkley (management) Limited"? - send email to us!
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) LimitedOwner, 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, MySpaceAddress 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.