West House (bamburgh) Limited
Residents property management
West House (bamburgh) Limited contacts: address, phone, fax, email, website, shedule
Address: West House Radcliffe Road NE69 7AE Bamburgh
Phone: +44-1248 2683929
Fax: +44-1248 2683929
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "West House (bamburgh) Limited"? - send email to us!
Registration data West House (bamburgh) Limited
Register date: 2000-11-08
Register number: 04103834
Type of company: Private Limited Company
Get full report form global database UK for West House (bamburgh) LimitedOwner, director, manager of West House (bamburgh) Limited
William Richard Dunn Director. Address: West House, Radcliffe Road, Bamburgh, Northumberland, NE69 7AE. DoB: September 1960, British
Paul Leslie Osborne Director. Address: Willow Grove, Aston, Sheffield, S. Yorks, S26 2DY, England. DoB: May 1957, British
John Edward Warren Secretary. Address: West House, Radcliffe Road, Bamburgh, Northumberland, NE69 7AE, England. DoB:
David Mayhew Director. Address: Lucker, Belford, Northumberland, NE70 7JQ, United Kingdom. DoB: February 1958, British
John Edward Warren Director. Address: Larches Road, Durham, DH1 4NL, England. DoB: October 1959, British
James Richard Anderson Director. Address: Mortonhall Road, Edinburgh, EH9 2HN, Scotland. DoB: May 1959, British
David Alexander Mcgrouther Director. Address: 6 South Erskine Park, Bearsden, Glasgow, G61 4NA. DoB: October 1941, British
Sheila Osborne Director. Address: Aston, Sheffield, United Kingdom. DoB: May 1959, British
Paul George Walker Director. Address: Kettle End, Lois Weedon, Towcester, Northamptonshire, NN12 8PW. DoB: June 1961, British
Michael Charles Thompson Secretary. Address: Glenn Way, Shardlow, Derby, DE72 2GZ, England. DoB: n\a, British
Deborah Louise Dunn Secretary. Address: Ings House Bridge Farm, Kexby, York, North Yorkshire, YO41 5LD. DoB: March 1959, British
Deborah Louise Dunn Director. Address: Ings House Bridge Farm, Kexby, York, North Yorkshire, YO41 5LD. DoB: March 1959, British
Jennifer Mary Fisher Director. Address: 14 Woodcote Hall, Woodcote Avenue, Wallington, Surrey, SM6 0RX. DoB: November 1934, British
Gillian Margaret Cartwright Secretary. Address: Flat 4, West House Radcliffe Road, Bamburgh, Northumberland, NE69 7AE. DoB: November 1946, British
Anthony Martin Davison Director. Address: Bermersyde, Melrose, Roxburghshire, TD6 9DP, United Kingdom. DoB: April 1952, British
Patricia Noel Greenhouse Hirst Director. Address: Flat 2 West House, Radcliffe Road, Bamburgh, Northumberland, NE69 7AE. DoB: December 1923, British
Gillian Margaret Cartwright Director. Address: Flat 4, West House Radcliffe Road, Bamburgh, Northumberland, NE69 7AE. DoB: November 1946, British
Ann Crosbie Anderson Director. Address: 147 Eastern Way, Ponteland, Newcastle Upon Tyne, Northumberland, NE20 9RH. DoB: June 1944, British
Alan Fisher Director. Address: The White House, 13 Hall Road, Wallington, Surrey, SM6 0RT. DoB: February 1935, British
Michael Charles Thompson Director. Address: Glenn Way, Shardlow, Derby, Northumberland, DE72 2GZ, England. DoB: May 1952, British
Jobs in West House (bamburgh) Limited vacancies. Career and practice on West House (bamburgh) Limited. Working and traineeship
Helpdesk. From GBP 1300
Package Manager. From GBP 2300
Welder. From GBP 1800
Electrician. From GBP 2200
Plumber. From GBP 2200
Fabricator. From GBP 2700
Administrator. From GBP 2400
Cleaner. From GBP 1000
Responds for West House (bamburgh) Limited on FaceBook
Read more comments for West House (bamburgh) Limited. Leave a respond West House (bamburgh) Limited in social networks. West House (bamburgh) Limited on Facebook and Google+, LinkedIn, MySpaceAddress West House (bamburgh) Limited on google map
Other similar UK companies as West House (bamburgh) Limited: Zamala Limited | Oxford Integrated Systems Limited | Cantium Technology Limited | Innomoco Limited | Watchtower Solutions Limited
West House (bamburgh) Limited has existed in this business for at least 16 years. Started with registration number 04103834 in 2000-11-08, it have office at West House, Bamburgh NE69 7AE. The company SIC code is 98000 which means Residents property management. West House (bamburgh) Ltd filed its latest accounts up till 2016-03-31. The latest annual return was released on 2016-01-27. Ever since it began in this particular field sixteen years ago, this firm has sustained its great level of prosperity.
William Richard Dunn, Paul Leslie Osborne, David Mayhew and 3 other directors have been described below are listed as enterprise's directors and have been expanding the company for almost one year. What is more, the director's assignments are regularly bolstered by a secretary - John Edward Warren, from who was selected by the following company nearly one year ago.