Clifton Lodge Limited

All UK companiesActivities of households as employers; undifferentiatedClifton Lodge Limited

Residents property management

Clifton Lodge Limited contacts: address, phone, fax, email, website, shedule

Address: First Floor 195 To 199 Ansdell Road Ansdell Road FY1 6PE Blackpool

Phone: +44-1258 6308319

Fax: +44-1258 6308319

Email: n\a

Website:

Shedule:

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

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

Registration data Clifton Lodge Limited

Register date: 1971-08-25

Register number: 01022146

Type of company: Private Limited Company

Get full report form global database UK for Clifton Lodge Limited

Owner, director, manager of Clifton Lodge Limited

Marilyn Silcock Director. Address: 254 Clifton Drive South, Lytham St. Annes, Lancashire, FY8 1NF, England. DoB: July 1951, British

Deboarah Jayne Murphy Director. Address: Kings Road, Lytham St. Annes, Lancashire, FY8 1NT, England. DoB: July 1964, British

Jean Hindley Director. Address: Clifton Lodge, St Annes, Lytham St Annes, Lancashire, FY8 1NT. DoB: October 1935, English

Reverend Kenneth Chambers Director. Address: 10 Kings Road, Lytham St. Annes, Lancashire, FY8 1NT, England. DoB: August 1931, British

Professor Ian Charles Cooper Director. Address: 26 Grosvenor Road, Borehamwood, Hertfordshire, WD6 1BT. DoB: May 1954, British

Doreen Lyle Director. Address: Clifton Lodge, Kings Road, Lytham St Annes, Lancashire, FY8 1NF. DoB: July 1928, British

Debra Jane Sharman Secretary. Address: Whitby Road, Lytham St Annes, Lancashire, FY8 3HA. DoB: n\a, British

Barbara Mary Arnold Director. Address: 9 Clifton Lodge, King's Road, Lytham St Annes, Lancashire, FY8 1NT. DoB: September 1951, British

Christopher John Hudson Director. Address: Flat 5 Clifton Lodge, St Annes, Lancashire, FY8 1NT. DoB: July 1946, British

Leslie William Trumper Director. Address: Flat 2 254 Clifton Drive South, Lytham St. Annes, Lancashire, FY8 1NF. DoB: June 1926, British

John Henry Biddulph Director. Address: Flat 4 Clifton Lodge, 254 Clifton Drive South, St Annes, Lancashire, FY8 1NF. DoB: August 1934, British

Barrie Almond Director. Address: Clifton Court, 254 Clifton Drive South, Lytham St Annes, Lancashire, FY8 1NF, United Kingdom. DoB: March 1956, British

Hugh Ghee Director. Address: Flat 6 Clifton Lodge, 254 Clifton Drive South, St. Annes On Sea, Lancashire, FY8 1NT. DoB: March 1929, British

Ken Eastell Director. Address: 16 Rylstone Road, Baildon, Shipley, West Yorkshire, BD17 5BQ. DoB: May 1925, British

Anthony John Gainsborough Waring Director. Address: 8 Clifton Lodge Kings Road, St. Annes, Lancashire, FY8 1NT. DoB: July 1939, British

George William Edward Roughley Director. Address: 1 Clifton Lodge, Clifton Drive South, St. Annes On Sea, Lancashire, FY8 1NF. DoB: April 1926, British

Reginald Brown Director. Address: Flat 5 Clifton Lodge, Kings Road, Lytham St Annes, Lancashire, FY8 1NZ. DoB: n\a, British

Jane Brown Director. Address: Flat 5 Clifton Lodge, Kings Road, Lytham St Annes, Lancashire, FY8 1NZ. DoB: January 1918, British

Valerie Fletcher Secretary. Address: 164 Clifton Drive South, St. Annes, Lancashire, FY8 1HG. DoB: n\a, British

Eve Dashfield Director. Address: Flat 3 Clifton Lodge, 254 Clifton Drive South, St. Annes, Lancashire, FY8 1NF. DoB: April 1922, British

John Alan Dashfield Director. Address: Flat 3 Clifton Lodge, 254 Clifton Drive South, Lytham St. Annes, Lancashire, FY8 1NF. DoB: April 1945, British

John Porritt Director. Address: Elmwood 7 St Johns Grove, Morecambe, Lancashire, LA3 1ET. DoB: November 1917, British

David Christopher Dashfield Secretary. Address: Flat 3 Clifton Lodge, 254 Clifton Drive South, Stannes On Sea, Lancashire, FY8 1NF. DoB:

Patricia Marion Collins Director. Address: 7 Bentcliffe Close, Leeds, West Yorkshire, LS17 6QT. DoB: December 1931, British

Ann Smith Kidd Director. Address: Flat 8 Clifton Lodge, St Annes, Lancashire, FY8 1NF. DoB: February 1932, British

Muriel Mccoy Director. Address: Flat 10 Clifton Lodge, St Annes, Lancashire, FY8 1NF. DoB: April 1921, British

Robert Murphy Director. Address: Flat 7 Clifton Lodge, St Annes, Lancashire, FY8 1NF. DoB: July 1946, British

Bessie Owen Director. Address: Flat 2 Clifton Lodge, St Annes, Lytham St Annes, Lancashire, FY8 1NF. DoB: February 1906, British

Joan Gibb Director. Address: Flat 6 Clifton Lodge, St Annes, Lancashire, FY8 1NF. DoB: January 1920, British

Kenneth William Powell Director. Address: Flat 5 Clifton Lodge, St Annes, Lancs, FY8 1NF. DoB: April 1927, British

John Christopher Dashfield Director. Address: Flat 3 Clifton Lodge, St Annes, Lytham St Annes, Lancashire, FY8 1NF. DoB: December 1915, British

Lucille Marlene Sender Director. Address: Flat 8 Clifton Lodge, St Annes, Lancs, FY8 1NF. DoB: n\a, British

Joyce Kathleen Stirrup Director. Address: Flat 9 Clifton Lodge, St Annes, Lancashire, FY8 1NF. DoB: May 1918, British

Neville Sweet Director. Address: Flat 1 Clifton Lodge, St Annes, Lancashire, FY8 1NF. DoB: June 1933, British

David John Morgan Secretary. Address: 47 Worcester Avenue, Lancaster, Lancashire, LA1 4AZ. DoB: n\a, British

Hilda Haslam Martin Director. Address: Flat 4 Clifton Lodge, St Annes, Lytham St Annes, Lancashire, FY8 1NF. DoB: March 1906, British

Jobs in Clifton Lodge Limited vacancies. Career and practice on Clifton Lodge Limited. Working and traineeship

Package Manager. From GBP 1500

Engineer. From GBP 2800

Electrical Supervisor. From GBP 1500

Administrator. From GBP 2300

Responds for Clifton Lodge Limited on FaceBook

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

Address Clifton Lodge Limited on google map

Other similar UK companies as Clifton Lodge Limited: Bcs Business Consulting & Solutions Ltd | Brenham Estates | Michaelstow Holiday Village Limited | Tcm (lss) Limited | Oakleaf Company Services Limited

Clifton Lodge Limited can be contacted at Blackpool at First Floor 195 To 199 Ansdell Road. You can search for this business by the zip code - FY1 6PE. The enterprise has been in business on the UK market for fourty five years. The enterprise is registered under the number 01022146 and company's current status is active. The enterprise is classified under the NACe and SiC code 98000 : Residents property management. The firm's latest records cover the period up to 28th February 2015 and the most current annual return information was released on 28th June 2016. From the moment the firm began in this field 45 years ago, this company managed to sustain its great level of prosperity.

The data we obtained that details the company's members implies the existence of ten directors: Marilyn Silcock, Deboarah Jayne Murphy, Jean Hindley and 7 other directors who might be found below who joined the team on 2014-11-06, 2014-07-18 and 2012-09-21. In order to increase its productivity, since March 2007 this company has been providing employment to Debra Jane Sharman, who's been working on ensuring that the Board's meetings are effectively organised.