The Grange (lowdham) Limited

All UK companiesActivities of households as employers; undifferentiatedThe Grange (lowdham) Limited

Residents property management

The Grange (lowdham) Limited contacts: address, phone, fax, email, website, shedule

Address: 1 Oakwood Road Off Doddington Road LN6 3LH Lincoln

Phone: +44-1348 4702667

Fax: +44-1348 4702667

Email: n\a

Website:

Shedule:

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

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

Registration data The Grange (lowdham) Limited

Register date: 2009-04-29

Register number: 06892282

Type of company: Private Limited Company

Get full report form global database UK for The Grange (lowdham) Limited

Owner, director, manager of The Grange (lowdham) Limited

Kevin Sharpe Director. Address: Oakwood Road, Off Doddington Road, Lincoln, LN6 3LH. DoB: October 1957, British

Vanessa Curtis Director. Address: Oakwood Road, Off Doddington Road, Lincoln, LN6 3LH. DoB: September 1981, British

Charles Peter Bushell Director. Address: Oakwood Road, Off Doddington Road, Lincoln, LN6 3LH. DoB: December 1947, British

Brian Kenneth Lawrence Johns Director. Address: Oakwood Road, Off Doddington Road, Lincoln, LN6 3LH. DoB: July 1964, British

Josephine Mason Director. Address: Oakwood Road, Lincoln, Lincolnshire, LN6 3LH. DoB: September 1958, British

Charlotte Batty Director. Address: Hill Syke, Lowdham, Nottinghamshire, NG14 7DE, United Kingdom. DoB: May 1979, British

Alan Turner Director. Address: Long Meadow Hill, Lowdham Grange, Nottinghamshire, NG14 7DB. DoB: December 1949, British

Simon James Elkington Secretary. Address: Oakwood Road, Off Doddington Road, Lincoln, Lincolnshire, LN6 3LH. DoB:

Christopher John Millard Director. Address: Rockleys View, Lowdham Grange, Lowdham, Nottinghamshire, NG14 7DN. DoB: March 1939, British

Steven John Heyhoe Director. Address: Oakwood Road, Off Doddington Road, Lincoln, LN6 3LH. DoB: December 1969, British

James Burnett Hewitt Director. Address: Oakwood Road, Lincoln, Lincolnshire, LN6 3LH. DoB: December 1937, British

Paul William Hamilton Director. Address: 19 Hill Syke, Lowdham, Nottingham, Nottinghamshire, NG14 7DE. DoB: September 1957, British

Jeanette Hamilton Director. Address: 19 Hill Syke, Lowdham Grange, Nottingham, Nottinghamshire, NG14 7DE. DoB: May 1961, British

Leon Edward Pinkney Director. Address: Hill Syke, Lowdham, Notts, NG14 7DE. DoB: March 1982, British

Sharan Tina Millward Director. Address: Hill Syke, Lowdham, Nottinghamshire, NG14 7DE. DoB: June 1966, British

Barbara Furley Director. Address: Hill Syke, Lowdham, Notts, NG14 7DE. DoB: January 1937, British

Graham Robertson Stephens Director. Address: Churchill Way, Cardiff, South Glamorgan, CF10 2DX. DoB: January 1950, British

Jobs in The Grange (lowdham) Limited vacancies. Career and practice on The Grange (lowdham) Limited. Working and traineeship

Project Co-ordinator. From GBP 1700

Electrical Supervisor. From GBP 2100

Other personal. From GBP 1100

Package Manager. From GBP 2400

Fabricator. From GBP 2200

Fabricator. From GBP 2600

Assistant. From GBP 1500

Director. From GBP 5500

Controller. From GBP 2700

Responds for The Grange (lowdham) Limited on FaceBook

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

Address The Grange (lowdham) Limited on google map

Other similar UK companies as The Grange (lowdham) Limited: Khanak Consultancy Ltd | Jbo Associates Limited | Dael Telecom Ltd | Jolly Good Films Limited | The London Review Limited

The Grange (lowdham) Limited can be contacted at Lincoln at 1 Oakwood Road. Anyone can find this business using the zip code - LN6 3LH. This enterprise has been in business on the British market for seven years. This enterprise is registered under the number 06892282 and their last known status is active. This enterprise declared SIC number is 98000 , that means Residents property management. The business latest financial reports cover the period up to August 31, 2015 and the most recent annual return information was submitted on April 29, 2016. This enterprise can look back on the successful 7 years in this particular field, with good things yet to come.

Kevin Sharpe, Vanessa Curtis, Charles Peter Bushell and 5 other directors have been described below are listed as company's directors and have been cooperating as the Management Board since 2016. In order to help the directors in their tasks, since 2010 the firm has been making use of Simon James Elkington, who's been looking into maintaining the company's records.